RICHARD NORMAN MARCHANT

Total number of appointments 67, 1 active appointments

BRITISH BAKERIES LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role ACTIVE
Director
Date of birth
June 1946
Appointed on
12 July 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B76 9HR £589,000


CHAUVIN PHARMACEUTICALS PENSION TRUST LIMITED

Correspondence address
BREW HOUSE, 6 MAIN STREET WARDLEY, OAKHAM, RUTLAND, LE15 9AZ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
9 September 2009
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode LE15 9AZ £887,000

FIRTH CLEVELAND ENGINEERING LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
31 July 2001
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

TIFFANY SHARWOOD'S FROZEN FOODS LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
18 July 2000
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

TRIDON INTERNATIONAL LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
2 November 1999
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

AB OLD CO LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 July 1999
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode B76 9HR £589,000

RFB OLD CO LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 July 1999
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode B76 9HR £589,000

00241018 LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 July 1999
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode B76 9HR £589,000

RHM FROZEN FOODS LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 July 1999
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode B76 9HR £589,000

RHM FOODSERVICE LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 July 1999
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode B76 9HR £589,000

PEGLER LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 July 1999
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode B76 9HR £589,000

RH OLDCO LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 July 1999
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode B76 9HR £589,000

OLYMPUS (ORMSKIRK) LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 July 1999
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode B76 9HR £589,000

J. A. SHARWOOD & CO., LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 July 1999
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode B76 9HR £589,000

CENTURA FOODS LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 July 1999
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode B76 9HR £589,000

GRIPPERRODS LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 July 1999
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode B76 9HR £589,000

NEWLY WEDS FOODS (EUROPE) LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 July 1999
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode B76 9HR £589,000

HOMER OF REDDITCH LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 July 1999
Resigned on
18 May 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode B76 9HR £589,000

ACDTRIDON (HOLDINGS) LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
25 June 1999
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR-COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

TRICO PRODUCTS (DUNSTABLE) LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
25 June 1999
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

ACD TRIDON EUROPEAN CLAMP DIVISION LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
25 June 1999
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode B76 9HR £589,000

TRIDON EUROPE LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
25 June 1999
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

MORELS LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
7 September 1998
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

LONDON SUPERSTORES LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
2 May 1998
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

GUENTHER 182 LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
13 February 1998
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

LEGER DEVELOPMENTS LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
21 January 1998
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

TRICO DEVELOPMENTS COMPANY LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
27 October 1997
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

GATES ENERGY PRODUCTS LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
28 April 1997
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

GATES HYDRAULICS LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
28 April 1997
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode B76 9HR £589,000

GUEST & CHRIMES PENSION TRUSTEES LIMITED

Correspondence address
BREW HOUSE, 6 MAIN STREET WARDLEY, OAKHAM, RUTLAND, LE15 9AZ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
2 April 1997
Resigned on
6 June 2008
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode LE15 9AZ £887,000

FAMILY LOAF BAKERY LIMITED(THE)

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
31 March 1996
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode B76 9HR £589,000

OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED

Correspondence address
BREW HOUSE, 6 MAIN STREET WARDLEY, OAKHAM, RUTLAND, LE15 9AZ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
22 January 1996
Resigned on
6 June 2008
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode LE15 9AZ £887,000

WILLER & RILEY LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
29 June 1995
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode B76 9HR £589,000

TOMKINS SC5 LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
29 June 1995
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

TOMKINS (SOUTH AFRICA)

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
14 July 1994
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

PREMIER FOODS GROUP LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Secretary
Date of birth
June 1946
Appointed on
7 February 1994
Resigned on
29 January 1997
Nationality
BRITISH

Average house price in the postcode B76 9HR £589,000

FIRTH CLEVELAND ENGINEERING PENSION TRUSTEES LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 February 1994
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

TOMKINS SC14 LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 February 1994
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

RLP OLD CO LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
22 November 1993
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/SECRETARY

Average house price in the postcode B76 9HR £589,000

TOMKINS SC15 LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
19 November 1993
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

R H M TRUSTEES LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 September 1993
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

TOMKINS SC6 LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
30 April 1993
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

TOMKINS SC8 LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
8 April 1993
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR COMPANY SECREATRY

Average house price in the postcode B76 9HR £589,000

TOMKINS SC12 LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
8 April 1993
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

TOMKINS SC10 LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
8 April 1993
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

TOMKINS SC7 LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
8 April 1993
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIR/SEC

Average house price in the postcode B76 9HR £589,000

TOMKINS SC11 LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
8 April 1993
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

PENFOLD PENSION TRUSTEES LIMITED

Correspondence address
BREW HOUSE, 6 MAIN STREET WARDLEY, OAKHAM, RUTLAND, LE15 9AZ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
8 April 1993
Resigned on
6 June 2008
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode LE15 9AZ £887,000

THE TOMKINS ETERNAL COMPANY LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
8 April 1993
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

LYONS CAKES LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
8 April 1993
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

TOMKINS SC9 LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
8 April 1993
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

TOMKINS SC3 LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
8 April 1993
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

TOMKINS SC13 LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
8 April 1993
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B76 9HR £589,000

TWIFLEX PENSION TRUSTEES LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
8 April 1993
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

H HEATON PENSION TRUSTEES LIMITED

Correspondence address
BREW HOUSE, 6 MAIN STREET WARDLEY, OAKHAM, RUTLAND, LE15 9AZ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
8 April 1993
Resigned on
6 June 2008
Nationality
BRITISH
Occupation
DIRECTOR COMPANY SECRETARY

Average house price in the postcode LE15 9AZ £887,000

TOMKINS SC4 LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
8 April 1993
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

OLYMPUS (ORMSKIRK) LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 January 1993
Resigned on
29 April 1994
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

RUSKIN PENSION TRUSTEES LIMITED

Correspondence address
BREW HOUSE, 6 MAIN STREET WARDLEY, OAKHAM, RUTLAND, LE15 9AZ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 January 1993
Resigned on
6 June 2008
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode LE15 9AZ £887,000

PS (FL) REALISATIONS LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Secretary
Date of birth
June 1946
Appointed on
1 January 1993
Resigned on
24 April 1996
Nationality
BRITISH

Average house price in the postcode B76 9HR £589,000

BRITISH INDUSTRIAL VALVE COMPANY LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 January 1993
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

PEGLER LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 January 1993
Resigned on
29 April 1994
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

HOMER OF REDDITCH LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Secretary
Date of birth
June 1946
Appointed on
1 January 1993
Resigned on
24 April 1996
Nationality
BRITISH

Average house price in the postcode B76 9HR £589,000

F.H. TOMKINS BUCKLE COMPANY LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 January 1993
Resigned on
29 April 1994
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

H HEATON LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 January 1993
Resigned on
29 April 1994
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

STANTON LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Secretary
Date of birth
June 1946
Appointed on
2 August 1992
Resigned on
24 April 1996
Nationality
BRITISH

Average house price in the postcode B76 9HR £589,000

RHM US HOLDINGS LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
20 July 1966
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B76 9HR £589,000

INGLIS & COMPANY LIMITED

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
9 July 1894
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000