RSL SHERBURN UNLIMITED



5 officers / 28 resignations

PARSBO, GEORG HEERDEGEN

Correspondence address
4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8GB
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
1 March 2018
Nationality
DANISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS15 8GB £1,792,000

EDELMANN, ALEXANDER

Correspondence address
4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8GB
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
3 September 2017
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS15 8GB £1,792,000

ROSENTHAL, JOHANNES

Correspondence address
4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8GB
Role ACTIVE
Director
Date of birth
December 1982
Appointed on
1 January 2017
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS15 8GB £1,792,000

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
23 May 2012
Nationality
BRITISH

Average house price in the postcode WA14 2DT £306,000

REINTJES, MARTIN HEINRICH THEODOR

Correspondence address
DR. AUGUST OETKER NAHRUNGSMITTEL KG LUTTERSTRASSE, 33617 BIELEFELD, GERMANY
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
31 March 2011
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

UNRUHE, ANDREAS

Correspondence address
DR. AUGUST OETKER NAHRUNGSMITTEL KG LUTTERSTRASSE, 33617 BIELEFELD, GERMANY
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
31 March 2011
Resigned on
3 September 2017
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

FRANKS, PETER AUSTIN

Correspondence address
4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8GB
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
23 March 2007
Resigned on
3 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS15 8GB £1,792,000

COBBETTS (SECRETARIAL) LIMITED

Correspondence address
C/O COBBETTS LLP 58 MOSLEY STREET, MANCHESTER, M2 3HZ
Role RESIGNED
Secretary
Appointed on
23 March 2007
Resigned on
23 May 2012
Nationality
BRITISH

JUNGER, ERNST PETER

Correspondence address
4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8GB
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
23 March 2007
Resigned on
18 December 2010
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode LS15 8GB £1,792,000

PREUSS, VOLKMAR

Correspondence address
4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8GB
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
23 March 2007
Resigned on
31 March 2011
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode LS15 8GB £1,792,000

FOSTER, STEPHEN EDWARD

Correspondence address
43 LUDLOW AVENUE, LEEDS, WEST YORKSHIRE, LS25 2LY
Role RESIGNED
Secretary
Appointed on
15 September 2006
Resigned on
23 March 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS25 2LY £252,000

FOSTER, STEPHEN EDWARD

Correspondence address
43 LUDLOW AVENUE, LEEDS, WEST YORKSHIRE, LS25 2LY
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
2 May 2006
Resigned on
23 March 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS25 2LY £252,000

BEEDLE, WAYNE

Correspondence address
21 SCHOLES FIELD CLOSE, SCHOLES, ROTHERHAM, SOUTH YORKSHIRE, S61 2XX
Role RESIGNED
Secretary
Appointed on
7 September 2004
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S61 2XX £423,000

BEEDLE, WAYNE

Correspondence address
21 SCHOLES FIELD CLOSE, SCHOLES, ROTHERHAM, SOUTH YORKSHIRE, S61 2XX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
18 March 2004
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S61 2XX £423,000

ILSLEY, RICHARD MATTHEW

Correspondence address
4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS15 8GB
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
2 October 2003
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS15 8GB £1,792,000

SMALLSHAW, PETER

Correspondence address
37 CHAPEL LANE, STOCKTON HEATH, WARRINGTON, CHESHIRE, WA4 6LL
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
29 November 2002
Resigned on
18 March 2004
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode WA4 6LL £262,000

GADOLA, MARCO

Correspondence address
IM BUNGERT 1, WETTINGEN, 5430, SWITZERLAND
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
29 July 2002
Resigned on
30 April 2006
Nationality
SWISS
Occupation
COMPANY DIRECTOR

SWIFT, MALCOLM STUART

Correspondence address
SELBOURNE, CHURCH ROAD, COOKHAM DEAN, BERKSHIRE, SL6 9PR
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
29 July 2002
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SL6 9PR £2,741,000

HEIDENREICH, STEFAN FRITZ

Correspondence address
EGGMAH 4, OBERAGERI, 6315, SWITZERLAND
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
29 July 2002
Resigned on
23 March 2007
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

GOUBAULT, THIERRY

Correspondence address
RUE DE LA MAIRIE, BEAUFORT GERVANNE, 26400, FRANCE
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
6 February 2001
Resigned on
29 July 2002
Nationality
FRENCH
Occupation
CEO BAKING AIDS

BARRATT, COLIN

Correspondence address
6 CHAPMAN HOUSE, CHAPMAN SQUARE, HARROGATE, NORTH YORKSHIRE, HG1 2SQ
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
29 September 2000
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
NON EXECUTIVE CHAIRMAN

Average house price in the postcode HG1 2SQ £498,000

RENSHAW, PETER JAMES

Correspondence address
GREENAWAY WARREN DRIVE, KINGSWOOD, TADWORTH, SURREY, KT20 6PZ
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
31 December 1996
Resigned on
19 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT20 6PZ £2,435,000

CURLE, BRIAN ROYNON

Correspondence address
OAKWOOD PEGGIES KNOWE, DOLPHINTON, WEST LINTON, PEEBLESSHIRE, EH46 7AL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
31 December 1996
Resigned on
11 November 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HOLM, WERNER

Correspondence address
LEINPFAD 5, HAMBURG, D 22301, GERMANY
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
31 December 1996
Resigned on
29 July 2002
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

MCDONOUGH, MICHAEL JOHN

Correspondence address
2 CATHEDRAL CLOSE, DUKINFIELD, CHESHIRE, SK16 5RN
Role RESIGNED
Secretary
Appointed on
31 December 1996
Resigned on
7 September 2004
Nationality
BRITISH

Average house price in the postcode SK16 5RN £364,000

PETERS, LUTZ

Correspondence address
WILLISTRASSE 3, HAMBURG, 22299, GERMANY
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
31 December 1996
Resigned on
29 July 2002
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

SCOTT, KENNETH ANDERSON

Correspondence address
TOWNHEAD, WAYGATESHAW, CARLUKE, ML8 5PX
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
31 December 1996
Resigned on
5 October 2000
Nationality
BRITISH
Occupation
FOOD MANUFACTURER

AUDAS, ROBERT GRAHAM

Correspondence address
9 PARK VALLEY, THE PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1BS
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
15 May 1992
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG7 1BS £650,000

ASHBY, RICHARD JOHN

Correspondence address
7 GREEN MEADOW, POTTERS BAR, HERTFORDSHIRE, EN6 1LL
Role RESIGNED
Secretary
Appointed on
23 April 1992
Resigned on
31 December 1996
Nationality
BRITISH

Average house price in the postcode EN6 1LL £1,053,000

DONY, FELIX FRANCOIS JOSEPH MARIE

Correspondence address
KEMBERG STRASSE 34, 6330 CHAM, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
23 April 1992
Resigned on
31 December 1996
Nationality
DUTCH
Occupation
DIRECTOR

GOURMAND, PAUL RENE

Correspondence address
GATEHOUSE COTTAGE, KILN DOWN, GOUDHURST, KENT, TN17 1HL
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
23 April 1992
Resigned on
31 July 1994
Nationality
BRITISH
Occupation
CHAIRMAND

Average house price in the postcode TN17 1HL £1,580,000

KIRBY, GEOFFREY

Correspondence address
14 HADLEY GROVE, HADLEY GREEN, BARNET, HERTFORDSHIRE, EN5 4PH
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
23 April 1992
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 4PH £1,341,000

STUMP, RUDOLPH

Correspondence address
FELSQUELL OBFUHR, 6373 ENNETBURGEN, SWITZERLAND
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
23 April 1992
Resigned on
31 December 1996
Nationality
SWISS
Occupation
DIRECTOR

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