EUGENE GERARD BRAZIL

Total number of appointments 20, 1 active appointments

COMERAGH LTD

Correspondence address
LAVENDER HOUSE THE AVENUE, AMPTHILL, BEDFORDSHIRE, ENGLAND, MK45 2NR
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
11 November 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK45 2NR £1,142,000


HOME RETAIL GROUP PENSION SCHEME NOMINEES LIMITED

Correspondence address
AVEBURY 489-499 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 2NW
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
19 January 2012
Resigned on
6 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOME CHARM GROUP LIMITED

Correspondence address
LAVENDER HOUSE, THE AVENUE, AMPTHILL, BEDFORDSHIRE, MK45 2NR
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
23 April 2007
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK45 2NR £1,142,000

HAMPDEN GROUP LIMITED

Correspondence address
21 ARTHIR STREET, BELFAST, NORTHERN IRELAND, BT1 4GA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
20 July 2004
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HHGL LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
20 July 2004
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ARG SERVICES LIMITED

Correspondence address
LAVENDER HOUSE, THE AVENUE, AMPTHILL, BEDFORDSHIRE, MK45 2NR
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
22 April 2003
Resigned on
12 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK45 2NR £1,142,000

G.U.S. CATALOGUE ORDER LIMITED

Correspondence address
LAVENDER HOUSE, THE AVENUE, AMPTHILL, BEDFORDSHIRE, MK45 2NR
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
21 January 2002
Resigned on
21 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK45 2NR £1,142,000

WHITE ARROW LEASING LIMITED

Correspondence address
LAVENDER HOUSE, THE AVENUE, AMPTHILL, BEDFORDSHIRE, MK45 2NR
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
21 January 2002
Resigned on
21 January 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode MK45 2NR £1,142,000

WHITE ARROW EXPRESS LIMITED

Correspondence address
LAVENDER HOUSE, THE AVENUE, AMPTHILL, BEDFORDSHIRE, MK45 2NR
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
21 January 2002
Resigned on
21 January 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode MK45 2NR £1,142,000

00739600 LIMITED

Correspondence address
LAVENDER HOUSE, THE AVENUE, AMPTHILL, BEDFORDSHIRE, MK45 2NR
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
21 January 2002
Resigned on
27 May 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode MK45 2NR £1,142,000

WHITE ARROW SUPPLIES & SERVICES LIMITED

Correspondence address
LAVENDER HOUSE, THE AVENUE, AMPTHILL, BEDFORDSHIRE, MK45 2NR
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
21 January 2002
Resigned on
21 January 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode MK45 2NR £1,142,000

ARGOS BEST SELLERS LIMITED

Correspondence address
LAVENDER HOUSE, THE AVENUE, AMPTHILL, BEDFORDSHIRE, MK45 2NR
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
14 May 1999
Resigned on
4 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK45 2NR £1,142,000

PREMIER INCENTIVES LIMITED

Correspondence address
LAVENDER HOUSE, THE AVENUE, AMPTHILL, BEDFORDSHIRE, MK45 2NR
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
14 May 1999
Resigned on
4 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK45 2NR £1,142,000

ARGOS SUPERSTORES LIMITED

Correspondence address
LAVENDER HOUSE, THE AVENUE, AMPTHILL, BEDFORDSHIRE, MK45 2NR
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
14 May 1999
Resigned on
4 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK45 2NR £1,142,000

ARGOS BUSINESS SOLUTIONS LIMITED

Correspondence address
LAVENDER HOUSE, THE AVENUE, AMPTHILL, BEDFORDSHIRE, MK45 2NR
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
14 May 1999
Resigned on
4 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK45 2NR £1,142,000

BRAND-LEADER'S LIMITED

Correspondence address
LAVENDER HOUSE, THE AVENUE, AMPTHILL, BEDFORDSHIRE, MK45 2NR
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
14 May 1999
Resigned on
4 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK45 2NR £1,142,000

CHAD VALLEY LIMITED

Correspondence address
LAVENDER HOUSE, THE AVENUE, AMPTHILL, BEDFORDSHIRE, MK45 2NR
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
14 May 1999
Resigned on
4 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK45 2NR £1,142,000

FIRST STOP STORES LIMITED

Correspondence address
LAVENDER HOUSE, THE AVENUE, AMPTHILL, BEDFORDSHIRE, MK45 2NR
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
14 May 1999
Resigned on
4 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK45 2NR £1,142,000

HOME RETAIL GROUP PENSION SCHEME NOMINEES LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 October 1993
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ARGOS LIMITED

Correspondence address
AVEBURY, 489-499 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2NW
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 February 1993
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR