JOSEPHINE ELEANOR GOMM

Total number of appointments 18, no active appointments


LOGICA INTERNATIONAL LIMITED

Correspondence address
24 LANGSTONE CLOSE, CRAWLEY, WEST SUSSEX, RH10 7JR
Role RESIGNED
Secretary
Date of birth
December 1948
Appointed on
28 June 2004
Resigned on
7 December 2011
Nationality
BRITISH

Average house price in the postcode RH10 7JR £581,000

DORMANT13 LIMITED

Correspondence address
22 SLAUGHAM COURT, COWFOLD CLOSE BEWBUSH, CRAWLEY, WEST SUSSEX, RH11 8UL
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
15 May 1998
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RH11 8UL £295,000

PEARSON GROUP FURBS TRUSTEE LIMITED

Correspondence address
28 LEEDS COURT DENMARK ROAD, CARSHALTON, SURREY, SM5 2JA
Role RESIGNED
Secretary
Date of birth
December 1948
Appointed on
24 October 1996
Resigned on
11 March 1997
Nationality
BRITISH

Average house price in the postcode SM5 2JA £296,000

NEWSQUEST (WILTSHIRE) LIMITED

Correspondence address
28 LEEDS COURT DENMARK ROAD, CARSHALTON, SURREY, SM5 2JA
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 August 1996
Resigned on
5 December 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SM5 2JA £296,000

BATH NEWS & MEDIA

Correspondence address
28 LEEDS COURT DENMARK ROAD, CARSHALTON, SURREY, SM5 2JA
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 August 1996
Resigned on
5 December 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SM5 2JA £296,000

NEWSQUEST (NORTH EAST) LIMITED

Correspondence address
28 LEEDS COURT DENMARK ROAD, CARSHALTON, SURREY, SM5 2JA
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 August 1996
Resigned on
5 December 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SM5 2JA £296,000

NEWSQUEST (YORKSHIRE & NORTH EAST) LIMITED

Correspondence address
28 LEEDS COURT DENMARK ROAD, CARSHALTON, SURREY, SM5 2JA
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 August 1996
Resigned on
5 December 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SM5 2JA £296,000

NEWSQUEST (BASILDON) LIMITED

Correspondence address
28 LEEDS COURT DENMARK ROAD, CARSHALTON, SURREY, SM5 2JA
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 August 1996
Resigned on
5 December 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SM5 2JA £296,000

NEWSQUEST (KENDAL)

Correspondence address
28 LEEDS COURT DENMARK ROAD, CARSHALTON, SURREY, SM5 2JA
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 August 1996
Resigned on
5 December 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SM5 2JA £296,000

NEWSQUEST (SUSSEX) LIMITED

Correspondence address
28 LEEDS COURT DENMARK ROAD, CARSHALTON, SURREY, SM5 2JA
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 August 1996
Resigned on
5 December 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SM5 2JA £296,000

BURMEDIA INVESTMENTS LIMITED

Correspondence address
136 COLLEGE LANE, HURSTPIERPOINT, HASSOCKS, WEST SUSSEX, BN6 9AJ
Role RESIGNED
Secretary
Date of birth
December 1948
Appointed on
19 July 1995
Resigned on
3 November 1995
Nationality
BRITISH

Average house price in the postcode BN6 9AJ £734,000

PEARSON AMSTERDAM FINANCE LIMITED

Correspondence address
22 SLAUGHAM COURT, COWFOLD CLOSE BEWBUSH, CRAWLEY, WEST SUSSEX, RH11 8UL
Role RESIGNED
Secretary
Date of birth
December 1948
Appointed on
25 May 1995
Resigned on
28 April 2000
Nationality
BRITISH

Average house price in the postcode RH11 8UL £295,000

DORMANT13 LIMITED

Correspondence address
22 SLAUGHAM COURT, COWFOLD CLOSE BEWBUSH, CRAWLEY, WEST SUSSEX, RH11 8UL
Role RESIGNED
Secretary
Date of birth
December 1948
Appointed on
12 May 1995
Resigned on
28 April 2000
Nationality
BRITISH

Average house price in the postcode RH11 8UL £295,000

DORMANT13 LIMITED

Correspondence address
136 COLLEGE LANE, HURSTPIERPOINT, HASSOCKS, WEST SUSSEX, BN6 9AJ
Role RESIGNED
Secretary
Date of birth
December 1948
Appointed on
20 May 1994
Resigned on
13 May 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BN6 9AJ £734,000

DORMANT13 LIMITED

Correspondence address
136 COLLEGE LANE, HURSTPIERPOINT, HASSOCKS, WEST SUSSEX, BN6 9AJ
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
20 May 1994
Resigned on
12 August 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN6 9AJ £734,000

PEARSON PENSION TRUST LIMITED

Correspondence address
22 SLAUGHAM COURT, COWFOLD CLOSE BEWBUSH, CRAWLEY, WEST SUSSEX, RH11 8UL
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
30 June 1992
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RH11 8UL £295,000

TESTCHANGE LIMITED

Correspondence address
22 SLAUGHAM COURT, COWFOLD CLOSE BEWBUSH, CRAWLEY, WEST SUSSEX, RH11 8UL
Role RESIGNED
Secretary
Date of birth
December 1948
Appointed on
1 June 1992
Resigned on
28 April 2000
Nationality
BRITISH

Average house price in the postcode RH11 8UL £295,000

PEARSON PENSION TRUST LIMITED

Correspondence address
136 COLLEGE LANE, HURSTPIERPOINT, HASSOCKS, WEST SUSSEX, BN6 9AJ
Role RESIGNED
Secretary
Date of birth
December 1948
Appointed on
10 January 1992
Resigned on
6 January 1995
Nationality
BRITISH

Average house price in the postcode BN6 9AJ £734,000