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