BERTRAM HOWARD WORMSLEY

Total number of appointments 18, no active appointments


ROYAL BRITISH LEGION POPPY FACTORY LIMITED(THE)

Correspondence address
69 HERVEY ROAD, BLACKHEATH, LONDON, SE3 8BX
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
19 July 1996
Resigned on
1 October 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 8BX £651,000

ABPH LIMITED

Correspondence address
69 Hervey Road, Blackheath, London, SE3 8BX
Role RESIGNED
director
Date of birth
October 1930
Appointed on
8 March 1994
Resigned on
7 June 1994
Nationality
British
Occupation
Director

Average house price in the postcode SE3 8BX £651,000

CTP SILLECK SCOTLAND LIMITED

Correspondence address
69 HERVEY ROAD, BLACKHEATH, LONDON, SE3 8BX
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
29 December 1992
Resigned on
4 February 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 8BX £651,000

TIGRUP NO. 14 LIMITED

Correspondence address
69 HERVEY ROAD, BLACKHEATH, LONDON, SE3 8BX
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
11 July 1992
Resigned on
3 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 8BX £651,000

FLEXIBOX INTERNATIONAL LIMITED

Correspondence address
69 HERVEY ROAD, BLACKHEATH, LONDON, SE3 8BX
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
20 June 1992
Resigned on
3 October 1993
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SE3 8BX £651,000

IXORA HOTEL AND SPA LIMITED

Correspondence address
69 HERVEY ROAD, BLACKHEATH, LONDON, SE3 8BX
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
20 June 1992
Resigned on
3 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 8BX £651,000

FLEXIBOX LIMITED

Correspondence address
69 HERVEY ROAD, BLACKHEATH, LONDON, SE3 8BX
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
20 June 1992
Resigned on
3 October 1993
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SE3 8BX £651,000

FLIGHTSPARES LIMITED

Correspondence address
69 HERVEY ROAD, BLACKHEATH, LONDON, SE3 8BX
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
31 October 1991
Resigned on
3 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 8BX £651,000

SEDDING (NO.3) LIMITED

Correspondence address
69 HERVEY ROAD, BLACKHEATH, LONDON, SE3 8BX
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
20 September 1991
Resigned on
3 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 8BX £651,000

EIS GROUP PUBLIC LIMITED COMPANY

Correspondence address
69 HERVEY ROAD, BLACKHEATH, LONDON, SE3 8BX
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
21 June 1991
Resigned on
23 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 8BX £651,000

HICK,HARGREAVES AND COMPANY LIMITED

Correspondence address
69 HERVEY ROAD, BLACKHEATH, LONDON, SE3 8BX
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
20 June 1991
Resigned on
3 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 8BX £651,000

CTP MOULDED GEARS LIMITED

Correspondence address
69 HERVEY ROAD, BLACKHEATH, LONDON, SE3 8BX
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
20 June 1991
Resigned on
3 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 8BX £651,000

SMITHS TECHNOLOGIES LIMITED

Correspondence address
69 HERVEY ROAD, BLACKHEATH, LONDON, SE3 8BX
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
20 June 1991
Resigned on
3 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 8BX £651,000

HORSTMAN DEFENCE SYSTEMS LIMITED

Correspondence address
69 HERVEY ROAD, BLACKHEATH, LONDON, SE3 8BX
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
20 June 1991
Resigned on
3 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 8BX £651,000

FRANCIS SHAW AND COMPANY (MANCHESTER) LIMITED

Correspondence address
69 HERVEY ROAD, BLACKHEATH, LONDON, SE3 8BX
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
20 June 1991
Resigned on
3 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 8BX £651,000

BEAGLE TECHNOLOGY GROUP LIMITED

Correspondence address
69 HERVEY ROAD, BLACKHEATH, LONDON, SE3 8BX
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
20 June 1991
Resigned on
3 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 8BX £651,000

CTP SILLECK LIMITED

Correspondence address
69 HERVEY ROAD, BLACKHEATH, LONDON, SE3 8BX
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
6 February 1991
Resigned on
3 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 8BX £651,000

FRANCIS SHAW P L C

Correspondence address
69 HERVEY ROAD, BLACKHEATH, LONDON, SE3 8BX
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
6 February 1991
Resigned on
3 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 8BX £651,000