JOSEPHINE ELEANOR GOMM
Total number of appointments 15, 1 active appointments
SHAREPLAN LIMITED
- Correspondence address
- 24 LANGSTONE CLOSE, CRAWLEY, WEST SUSSEX, RH10 7JR
- Role ACTIVE
- Director
- Date of birth
- December 1948
- Appointed on
- 19 July 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode RH10 7JR £581,000
BOWTHORPE LIMITED
- Correspondence address
- 22 SLAUGHAM COURT, COWFOLD CLOSE BEWBUSH, CRAWLEY, WEST SUSSEX, RH11 8UL
- Role RESIGNED
- Director
- Date of birth
- December 1948
- Appointed on
- 28 February 2001
- Resigned on
- 6 September 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode RH11 8UL £295,000
CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD
- Correspondence address
- 4 EMSWORTH CLOSE, MAIDENBOWER, CRAWLEY, WEST SUSSEX, RH10 7JU
- Role RESIGNED
- Director
- Date of birth
- December 1948
- Appointed on
- 20 October 1999
- Resigned on
- 7 July 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode RH10 7JU £442,000
PEARSON OVERSEAS HOLDINGS LIMITED
- Correspondence address
- 22 SLAUGHAM COURT, COWFOLD CLOSE BEWBUSH, CRAWLEY, WEST SUSSEX, RH11 8UL
- Role RESIGNED
- Director
- Date of birth
- December 1948
- Appointed on
- 28 July 1998
- Resigned on
- 4 August 1998
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode RH11 8UL £295,000
CRAWLEY TOWN FOOTBALL CLUB LIMITED
- Correspondence address
- 22 SLAUGHAM COURT, COWFOLD CLOSE BEWBUSH, CRAWLEY, WEST SUSSEX, RH11 8UL
- Role RESIGNED
- Director
- Date of birth
- December 1948
- Appointed on
- 21 April 1998
- Resigned on
- 20 October 1999
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode RH11 8UL £295,000
BROADMINSTER NOMINEES LIMITED
- Correspondence address
- 22 SLAUGHAM COURT, COWFOLD CLOSE BEWBUSH, CRAWLEY, WEST SUSSEX, RH11 8UL
- Role RESIGNED
- Director
- Date of birth
- December 1948
- Appointed on
- 14 July 1997
- Resigned on
- 28 April 2000
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode RH11 8UL £295,000
NEWSQUEST (YORK) 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 (OXFORDSHIRE & 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
GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED
- Correspondence address
- 22 SLAUGHAM COURT, COWFOLD CLOSE BEWBUSH, CRAWLEY, WEST SUSSEX, RH11 8UL
- Role RESIGNED
- Director
- Date of birth
- December 1948
- Appointed on
- 7 August 1995
- Resigned on
- 28 April 2000
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode RH11 8UL £295,000
ANALYSIS HOLDINGS LIMITED
- Correspondence address
- 22 SLAUGHAM COURT, COWFOLD CLOSE BEWBUSH, CRAWLEY, WEST SUSSEX, RH11 8UL
- Role RESIGNED
- Director
- Date of birth
- December 1948
- Appointed on
- 10 April 1995
- Resigned on
- 28 April 2000
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode RH11 8UL £295,000
FREMANTLEMEDIA GROUP LIMITED
- Correspondence address
- 136 COLLEGE LANE, HURSTPIERPOINT, HASSOCKS, WEST SUSSEX, BN6 9AJ
- Role RESIGNED
- Director
- Date of birth
- December 1948
- Appointed on
- 8 July 1994
- Resigned on
- 2 September 1994
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BN6 9AJ £734,000
WP PUBLISHING
- Correspondence address
- 28 LEEDS COURT DENMARK ROAD, CARSHALTON, SURREY, SM5 2JA
- Role RESIGNED
- Director
- Date of birth
- December 1948
- Appointed on
- 18 March 1994
- Resigned on
- 5 December 1996
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM5 2JA £296,000
DORMANT10 LIMITED
- Correspondence address
- 22 SLAUGHAM COURT, COWFOLD CLOSE BEWBUSH, CRAWLEY, WEST SUSSEX, RH11 8UL
- Role RESIGNED
- Director
- Date of birth
- December 1948
- Appointed on
- 17 March 1994
- Resigned on
- 28 April 2000
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode RH11 8UL £295,000
PEARSON NOMINEES LIMITED
- Correspondence address
- 22 SLAUGHAM COURT, COWFOLD CLOSE BEWBUSH, CRAWLEY, WEST SUSSEX, RH11 8UL
- Role RESIGNED
- Director
- Date of birth
- December 1948
- Appointed on
- 10 March 1994
- Resigned on
- 28 April 2000
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode RH11 8UL £295,000
FINANCIAL TIMES HOLDINGS LIMITED
- Correspondence address
- 136 COLLEGE LANE, HURSTPIERPOINT, HASSOCKS, WEST SUSSEX, BN6 9AJ
- Role RESIGNED
- Director
- Date of birth
- December 1948
- Appointed on
- 10 March 1994
- Resigned on
- 1 December 1994
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BN6 9AJ £734,000