REZNOR (UK) LIMITED



4 officers / 21 resignations

BARNES, GARRY ELLIOT

Correspondence address
LECONFIELD HOUSE CURZON STREET, LONDON, ENGLAND, W1J 5JA
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
3 October 2016
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode W1J 5JA £226,000

CRAWFORD, JONATHON COLIN FYFE

Correspondence address
LECONFIELD HOUSE CURZON STREET, LONDON, UNITED KINGDOM, W1J 5JA
Role ACTIVE
Secretary
Appointed on
12 September 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1J 5JA £226,000

CRAWFORD, JONATHON COLIN FYFE

Correspondence address
LECONFIELD HOUSE CURZON HOUSE, LONDON, UNITED KINGDOM, W1J 5JA
Role ACTIVE
Director
Date of birth
April 1973
Appointed on
12 September 2016
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode W1J 5JA £226,000

MORGAN, GEOFFREY DAMIEN

Correspondence address
LECONFIELD HOUSE CURZON STREET, LONDON, UNITED KINGDOM, W1J 5JA
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
12 September 2016
Nationality
BRITISH
Occupation
GROUP HEAD OF TAX

Average house price in the postcode W1J 5JA £226,000


HUGHES, MATTHEW WILLIAM

Correspondence address
500 EXCHANGE STREET, PROVIDENCE, RI, USA, 02903
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
16 December 2015
Resigned on
12 September 2016
Nationality
AMERICAN
Occupation
TREASURER

DONNELLY, KEVIN WILLIAM

Correspondence address
50 KENNEDY ROAD, PROVIDENCE, RHODE ISLAND, USA, 02903
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
30 April 2014
Resigned on
12 September 2016
Nationality
USA
Occupation
SENIOR VICE PRESIDENT, GENERAL COUNSEL AND SECRETA

DONNELLY, KEVIN W.

Correspondence address
50 KENNEDY ROAD, PROVIDENCE, RHODE ISLAND, USA, 02903
Role RESIGNED
Secretary
Appointed on
30 April 2014
Resigned on
12 September 2016
Nationality
NATIONALITY UNKNOWN

HALL, ALMON CHARLES

Correspondence address
50 KENNEDY ROAD, PROVIDENCE, RHODE ISLAND, USA, 02903
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
30 April 2014
Resigned on
16 December 2015
Nationality
USA
Occupation
VICE PRESIDENT AND CFO

ALYEA, DAVID LESLIE

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
28 June 2013
Resigned on
30 April 2014
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W1W 8DH £37,000

WEAVER, WILLIAM EDWARD

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 July 2011
Resigned on
28 June 2013
Nationality
USA
Occupation
DIRECTOR

Average house price in the postcode W1W 8DH £37,000

HAJJ, IMAD

Correspondence address
8693 WINDRUSH DRIVE, MEMPHIS, TENNESSEE, USA, 38125
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 July 2011
Resigned on
1 July 2011
Nationality
AMERICAN
Occupation
DIRECTOR

SMITH JR, WILLIAM DAVID

Correspondence address
12305 MONTEREY ROAD, COLLIERVILLE, TENNESSEE, USA, 38017
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 2011
Resigned on
30 April 2014
Nationality
AMERICAN
Occupation
DIRECTOR

CARGIL MANAGEMENT SERVICES LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 July 2011
Resigned on
30 April 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £37,000

SMITH JR, WILLIAM DAVID

Correspondence address
12305 MONTEREY ROAD, COLLIERVILLE, TENNESSEE, USA, 38017
Role RESIGNED
Secretary
Appointed on
1 July 2011
Resigned on
30 April 2014
Nationality
NATIONALITY UNKNOWN

VAN BELLE, FABRICE JEAN-PIERRE

Correspondence address
KANTERSTRAAT 18, WERVIK, BELGIUM, 8940
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 July 2011
Resigned on
30 April 2014
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

YATES, CHRISTOPHER HANDFORD

Correspondence address
BULL GATE, NORDLEY, BRIDGNORTH, SHROPSHIRE, WV16 4SX
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
17 November 2003
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
MANUFACTURING DIRECTOR

Average house price in the postcode WV16 4SX £543,000

HARTLES, SIMON DAVID

Correspondence address
THE GRANARY, MORVILLE, BRIDGNORTH, SALOP, WV16 4RJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
1 October 1999
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode WV16 4RJ £497,000

O'DONOHUE, PAUL CHRISTOPHER

Correspondence address
64 MORVEN ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B73 6NE
Role RESIGNED
Secretary
Appointed on
12 December 1996
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode B73 6NE £521,000

FLETCHER, JOHN EDWARD

Correspondence address
BURYS PLACE, CLIFTON ON TEME, WORCESTERSHIRE, WR6 6DH
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
12 December 1996
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode WR6 6DH £464,000

BENSEN, VICTOR ROBERT

Correspondence address
GORE FARM HOUSE SIX MILE, STONE STREET, STELLING MINNIS, KENT, CT4 6DW
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
12 December 1996
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

STANILAND, FRANK

Correspondence address
FAIRVIEW MOORS LANE ORETON, CLEOBURY MORTIMER, WORCESTERSHIRE, DY14 0TD
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
12 December 1996
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode DY14 0TD £639,000

BROOKES, MICHAEL HENRY

Correspondence address
HILRANTON, HOLDIFORD ROAD, TIXALL, STAFFORD, ST18 0XP
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
12 December 1996
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST18 0XP £848,000

O'DONOHUE, PAUL CHRISTOPHER

Correspondence address
64 MORVEN ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B73 6NE
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
12 December 1996
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode B73 6NE £521,000

GRAEME, DOROTHY MAY

Correspondence address
61 FAIRVIEW AVENUE, GILLINGHAM, KENT, ME8 0QP
Role RESIGNED
Nominee Secretary
Appointed on
8 November 1996
Resigned on
12 December 1996

Average house price in the postcode ME8 0QP £622,000

GRAEME, LESLEY JOYCE

Correspondence address
61 FAIRVIEW AVENUE, GILLINGHAM, KENT, ME8 0QP
Role RESIGNED
Nominee Director
Date of birth
December 1953
Appointed on
8 November 1996
Resigned on
12 December 1996

Average house price in the postcode ME8 0QP £622,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company