JOHN CHRISTOPHER DOCKING

Total number of appointments 17, no active appointments


FERROUS & ALLOY SOLUTIONS LIMITED

Correspondence address
25 GLOVER ROAD, PINNER, MIDDLESEX, HA5 1LQ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
20 May 2011
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 1LQ £1,014,000

ST LEWIS LIMITED

Correspondence address
118 COLLIER ROW ROAD, ROMFORD, ESSEX, RM5 2BB
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
30 June 2010
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RM5 2BB £369,000

ENIGMATEK CONSULTING LIMITED

Correspondence address
25 GLOVER ROAD, PINNER, MIDDLESEX, HA5 1LQ
Role RESIGNED
Director
Appointed on
5 May 2010
Resigned on
5 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HA5 1LQ £1,014,000

SNOOKS SPRINKLER SERVICES LIMITED

Correspondence address
71 RIDGEWELL AVENUE, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 2GF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
31 March 2010
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM1 2GF £416,000

DISPLAY SOLUTIONS LONDON LIMITED

Correspondence address
118 COLLIER ROW ROAD, ROMFORD, ESSEX, UNITED KINGDOM, RM5 2BB
Role RESIGNED
Director
Appointed on
3 March 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RM5 2BB £369,000

STOICHEION LIMITED

Correspondence address
MSP SECRETARIES LIMITED 27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Appointed on
8 February 2010
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1W 8DH £38,000

R L GAS SERVICES LIMITED

Correspondence address
118 COLLIER ROW ROAD, ROMFORD, ESSEX, UNITED KINGDOM, RM5 2BB
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
8 January 2010
Resigned on
8 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RM5 2BB £369,000

NOVUS DETAIL UK LIMITED

Correspondence address
118 COLLIER ROW ROAD, ROMFORD, ESSEX, UNITED KINGDOM, RM5 2BB
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
2 December 2009
Resigned on
2 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RM5 2BB £369,000

SAMPO GROUP (HOLDING) PLC

Correspondence address
71 RIDGEWELL AVENUE, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 2GF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
25 November 2009
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CM1 2GF £416,000

MRP (2013) LIMITED

Correspondence address
6 MELVILLE TERRACE, FOX YARD, FARNHAM, SURREY, GU9 7EY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
12 November 2009
Resigned on
12 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GU9 7EY £441,000

ROWAD MODERN ENGINEERING LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
10 November 2009
Resigned on
10 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1W 8DH £38,000

MEDITERRANEAN YACHTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
17 October 2009
Resigned on
17 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1W 8DH £38,000

PRODUCT SOURCING (UK) LIMITED

Correspondence address
71 RIDGEWELL AVENUE, CHELMSFORD, ESSEX, CM1 2GF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
25 September 2009
Resigned on
25 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM1 2GF £416,000

ITAL FURNITURE LTD

Correspondence address
71 RIDGEWELL AVENUE, CHELMSFORD, ESSEX, CM1 2GF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
7 September 2009
Resigned on
7 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM1 2GF £416,000

BASILDON FREIGHT & TRANSPORT LIMITED

Correspondence address
71 RIDGEWELL AVENUE, CHELMSFORD, ESSEX, CM1 2GF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
6 August 2009
Resigned on
6 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM1 2GF £416,000

VIVA CREATIVE LIMITED

Correspondence address
71 RIDGEWELL AVENUE, CHELMSFORD, ESSEX, CM1 2GF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
5 August 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM1 2GF £416,000

ZULF MASTERS FOUNDATION

Correspondence address
71 RIDGEWELL AVENUE, CHELMSFORD, ESSEX, CM1 2GF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
9 June 2009
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM1 2GF £416,000