MICHAEL DAVID KILLICK

Total number of appointments 52, 1 active appointments

GK DIRECTOR SERVICES LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, WALES, NP16 6DU
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
17 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000


JTB REALISATIONS LIMITED

Correspondence address
15 CANADA SQUARE, LONDON, E14 5GL
Role
Director
Date of birth
February 1962
Appointed on
14 March 2016
Nationality
BRITISH
Occupation
CFO

GS REALISATIONS LIMITED

Correspondence address
C/O KPMG LLP 15 CANADA SQUARE, LONDON, E14 5GL
Role
Director
Date of birth
February 1962
Appointed on
14 March 2016
Nationality
BRITISH
Occupation
CFO

MONSTA HOLDINGS LIMITED

Correspondence address
MOORFIELDS ADVISORY LIMITED 88 WOOD STREET, LONDON, EC2V 7QF
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
14 March 2016
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
CFO

THORNTONS PROPERTY (NO. 1) LIMITED

Correspondence address
THORNTON PARK, SOMERCOTES, DERBY, DE55 4XJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 February 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

THORNTONS CARD SERVICES LIMITED

Correspondence address
THORNTON PARK, SOMERCOTES, ALFRETON, DERBYSHIRE, DE55 4XJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 February 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

STRAND COURT PROPERTIES LIMITED

Correspondence address
THORNTON PARK, SOMERCOTES, DERBY, DE55 4XJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 February 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GARTNER PRALINES LIMITED

Correspondence address
THORNTON PARK, SOMERCOTES, DERBY, DE55 4XJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 February 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

THORNTONS PROPERTY (NO. 2) LIMITED

Correspondence address
THORNTON PARK, SOMERCOTES, DERBY, DE55 4XJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 February 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

THORNTONS PROPERTY (NO. 3) LIMITED

Correspondence address
THORNTON PARK, SOMERCOTES, DERBY, DE55 4XJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 February 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DEBVALE LIMITED

Correspondence address
THORNTON PARK, SOMERCOTES, DERBY, DE55 4XJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 February 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CABLELANE LIMITED

Correspondence address
THORNTON PARK, SOMERCOTES, DERBY, DE55 4XJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 February 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ELEPHANT REMEMBERS LIMITED(THE)

Correspondence address
THORNTON PARK, SOMERCOTES, DERBY, DE55 4XJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 February 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

THE TASTE CREATIONS COMPANY LIMITED

Correspondence address
THORNTON PARK, SOMERCOTES, DERBY, DE55 4XJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 February 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

THORNTONS PROPERTY (NO. 5) LIMITED

Correspondence address
THORNTON PARK, SOMERCOTES, DERBY, DE55 4XJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 February 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

THORNTONS PROPERTY (NO. 4) LIMITED

Correspondence address
THORNTON PARK, SOMERCOTES, DERBY, DE55 4XJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 February 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

THORNTON CONCEPTS DEVELOPMENT LIMITED

Correspondence address
THORNTON PARK, SOMERCOTES, DERBY, DE55 4XJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 February 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

J. W. THORNTON LIMITED

Correspondence address
THORNTON PARK, SOMERCOTES, DERBY., DE55 4XJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 February 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

THORNTONS LIMITED

Correspondence address
THORNTON PARK, SOMERCOTES, DERBY, DE55 4XJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 February 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

IMCO (3496) LIMITED

Correspondence address
THORNTON PARK, SOMERCOTES, ALFRETON, DERBYSHIRE, DE55 4XJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 February 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HENSON NO. 1 LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
27 February 2007
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

LMB REALISATIONS LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

PGL REALISATIONS PLC

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Appointed on
11 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

PSTORES REALISATIONS LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

RETAIL PGRL LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

HENSON NO.4 LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

JAMES HARTLEY,LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

JOHN JONES(AGO WEAR)LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

HENSON NO.3 LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

BMGL REALISATIONS LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

P & B FINANCIAL SERVICES LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

M J B PROPERTIES (REDBOURN) LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

LOGISTICS PGLL LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

PROPERTIES PGPL LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

PNANT REALISATIONS LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

HILTON FASHIONS LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

INHOCO 336 LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

DORSMAN ESTATES CO LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6DU £626,000

DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
1 June 2006
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NP16 6DU £626,000

HENSON NO.3 LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
12 October 2005
Resigned on
1 November 2006
Nationality
BRITISH

Average house price in the postcode NP16 6DU £626,000

HENSON NO.4 LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
12 October 2005
Resigned on
1 November 2006
Nationality
BRITISH

Average house price in the postcode NP16 6DU £626,000

HENSON NO. 1 LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
20 September 2005
Resigned on
1 November 2006
Nationality
BRITISH

Average house price in the postcode NP16 6DU £626,000

P & B FINANCIAL SERVICES LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
14 October 2004
Resigned on
1 November 2006
Nationality
BRITISH

Average house price in the postcode NP16 6DU £626,000

RETAIL PGRL LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
1 May 2001
Resigned on
1 November 2006
Nationality
BRITISH

Average house price in the postcode NP16 6DU £626,000

MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
1 May 2001
Resigned on
1 November 2006
Nationality
BRITISH

Average house price in the postcode NP16 6DU £626,000

PROPERTIES PGPL LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
1 May 2001
Resigned on
1 November 2006
Nationality
BRITISH

Average house price in the postcode NP16 6DU £626,000

PNANT REALISATIONS LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
1 May 2001
Resigned on
1 November 2006
Nationality
BRITISH

Average house price in the postcode NP16 6DU £626,000

LOGISTICS PGLL LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
1 May 2001
Resigned on
1 November 2006
Nationality
BRITISH

Average house price in the postcode NP16 6DU £626,000

M J B PROPERTIES (REDBOURN) LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
1 May 2001
Resigned on
1 November 2006
Nationality
BRITISH

Average house price in the postcode NP16 6DU £626,000

JOHN JONES(AGO WEAR)LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
1 May 2001
Resigned on
1 November 2006
Nationality
BRITISH

Average house price in the postcode NP16 6DU £626,000

PSTORES REALISATIONS LIMITED

Correspondence address
1 FRYTH WOOD, CHEPSTOW, MONMOUTHSHIRE, NP16 6DU
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
1 May 2001
Resigned on
1 November 2006
Nationality
BRITISH

Average house price in the postcode NP16 6DU £626,000