Richard Peter JOBLING
Total number of appointments 130, 9 active appointments
JEAN GENIE LIMITED
- Correspondence address
- Office Unit Kl 94 Watson Heights, Chelmsford, England, CM1 1AF
- Role ACTIVE
- director
- Date of birth
- November 1968
- Appointed on
- 18 January 2016
Average house price in the postcode CM1 1AF £335,000
SHOCKWAVE CONSULTING LIMITED
- Correspondence address
- 76-80 BADDOW ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 7PJ
- Role ACTIVE
- Director
- Date of birth
- November 1968
- Appointed on
- 23 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM2 7PJ £326,000
GREEN WASTE DISPOSAL LTD
- Correspondence address
- 76-80 BADDOW ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 7PJ
- Role ACTIVE
- Director
- Date of birth
- November 1968
- Appointed on
- 19 April 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM2 7PJ £326,000
THE COMPANY WAREHOUSE LIMITED
- Correspondence address
- 76-80 BADDOW ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 7PJ
- Role ACTIVE
- Director
- Date of birth
- November 1968
- Appointed on
- 1 October 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM2 7PJ £326,000
GUARDIAN PRIVACY LIMITED
- Correspondence address
- 76-80 BADDOW ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 7PJ
- Role ACTIVE
- Director
- Date of birth
- November 1968
- Appointed on
- 26 August 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM2 7PJ £326,000
LOGAN PRESTON LIMITED
- Correspondence address
- 76-80 BADDOW ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 7PJ
- Role ACTIVE
- Director
- Date of birth
- November 1968
- Appointed on
- 13 November 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM2 7PJ £326,000
ZERMATT DESIGNS LIMITED
- Correspondence address
- 76-80 BADDOW ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 7PJ
- Role ACTIVE
- Director
- Date of birth
- November 1968
- Appointed on
- 16 September 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM2 7PJ £326,000
COMPANY SERVICES NETWORK LIMITED
- Correspondence address
- 76-80 BADDOW ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 7PJ
- Role ACTIVE
- Director
- Date of birth
- November 1968
- Appointed on
- 3 August 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM2 7PJ £326,000
THIRD PARTY FORMATIONS LIMITED
- Correspondence address
- 76-80 BADDOW ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 7PJ
- Role ACTIVE
- Director
- Date of birth
- November 1968
- Appointed on
- 16 May 2000
- Nationality
- BRITISH
- Occupation
- SALES AND MARKETING DIRECTOR
Average house price in the postcode CM2 7PJ £326,000
PROPERTY SALES & LETTINGS LTD
- Correspondence address
- UNIT 15, FARNBOROUGH AEROSPACE CENTRE HERCULES WAY, FARNBOROUGH, HAMPSHIRE, UNITED KINGDOM, GU14 6UU
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 19 April 2013
- Resigned on
- 4 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU14 6UU £668,000
AUDIT & CONSULT LTD
- Correspondence address
- 2ND FLOOR 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 19 April 2013
- Resigned on
- 30 October 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
INVESTMENT PROPERTY MANAGEMENT LTD
- Correspondence address
- LAKE VIEW HOUSE 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, UNITED KINGDOM, CM12 0EQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 19 April 2013
- Resigned on
- 10 February 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ZEND PROPERTY LIMITED
- Correspondence address
- C/O MHA MACINTYRE HUDSON, 30-34 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6BJ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 November 2012
- Resigned on
- 18 February 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FIELD MANAGEMENT EUROPE LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, UNITED KINGDOM, CM11SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 4 April 2012
- Resigned on
- 10 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
KNIGHT FACILITIES MANAGEMENT LIMITED
- Correspondence address
- 6 BOUDICCA MEWS, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 0LA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 4 August 2011
- Resigned on
- 3 April 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
1ST CHOICE ESTATE & LETTINGS LIMITED
- Correspondence address
- THE LANSDOWNE BUILDING 2 LANSDOWNE ROAD, CROYDON, SURREY, UNITED KINGDOM, CR9 2ER
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 29 September 2010
- Resigned on
- 4 September 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CREATING WINNERS LIMITED
- Correspondence address
- 6 BOUDICCA MEWS, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 0LA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 29 September 2010
- Resigned on
- 30 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PATWA LIMITED
- Correspondence address
- 6 BOUDICCA MEWS, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 0LA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 29 September 2010
- Resigned on
- 3 November 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HABIQUE LIMITED
- Correspondence address
- UNIT 4, LONGHAM BUSINESS CENTRE 168 RINGWOOD ROAD, FERNDOWN, DORSET, UNITED KINGDOM, BH22 9BU
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 30 June 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ONTIME CLOCK SERVICES LIMITED
- Correspondence address
- 2ND FLOOR 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 19 December 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
BERKELEY ENGINEERING (SERVICES) LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 1 February 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
BERKELEY ENGINEERING (SERVICES) LIMITED
- Correspondence address
- 52 BERKELEY SQUARE, MAYFAIR, LONDON, UNITED KINGDOM, W1J 5BT
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 15 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRACTION NETWORK (UK) LIMITED
- Correspondence address
- THE OLD BARN HEOL DDU CASTELLAU LLANTRISANT, LLANTRISANT, GLAMORGAN, UNITED KINGDOM, CF72 8LQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 18 December 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CF72 8LQ £558,000
AREA ECO C.I.C.
- Correspondence address
- 49 PIKEMERE ROAD, ALSAGER, STAFFORDSHIRE, UNITED KINGDOM, ST7 2SE
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 11 February 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ST7 2SE £497,000
JDF STRUCTURES LIMITED
- Correspondence address
- CROWN WORKS 45 ROCHDALE ROAD, TODMORDEN, LANCASHIRE, UNITED KINGDOM, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CHOICE LETTINGS (WATFORD) LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 25 October 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
WELLPACK EUROPE LTD
- Correspondence address
- 26 YORK STREET, LONDON, UNITED KINGDOM, W1U 6PZ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 29 January 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HAYGATE CONSULTING LTD
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 9 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
HILL & STANDARD LTD
- Correspondence address
- 42, COPPERFIELD STREET, LONDON, UNITED KINGDOM, SE1 0DY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 2 May 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 0DY £788,000
ZACH KNIGHTONS LIMITED
- Correspondence address
- 27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 14 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NADOX AND CHARM LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 9 April 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
LOFT HOUSE STUDIO LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 26 May 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
LAYMONT LTD
- Correspondence address
- 88-90 HATTON GARDEN, HOLBORN, LONDON, UNITED KINGDOM, EC1N 8PG
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 18 March 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GLOSTER S-WORX LIMITED
- Correspondence address
- 3RD FLOOR MAYA HOUSE 134-138 BOROUGH HIGH STREET, LONDON, UNITED KINGDOM, SE1 1LB
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 14 September 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 1LB £951,000
COMPLIANCE REMEDIES LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 11 March 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
FOURTEEN IP COMMUNICATIONS LIMITED
- Correspondence address
- 31 CHURCH ROAD, NORTHENDEN, MANCHESTER, LANCASHIRE, UNITED KINGDOM, M22 4NN
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 1 April 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M22 4NN £209,000
COFIS ENG LTD
- Correspondence address
- 32A SANDFORD ROAD, BEXLEYHEATH, KENT, UNITED KINGDOM, DA7 4AX
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 16 January 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode DA7 4AX £430,000
LICENSE SALES LIMITED
- Correspondence address
- 483 GREEN LANES, LONDON, N13 4BS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 10 November 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode N13 4BS £667,000
PROPERTY IMPROVEMENT CENTRE LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 4 March 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
CAMBRIDGE INNOVATION LIMITED
- Correspondence address
- 50 HIGHSETT, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB2 1NZ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 12 June 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CB2 1NZ £795,000
LILAC GEMS LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 20 January 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
EMERALD HOME IMPROVEMENTS (LEICS) LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 5 January 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
RAJAS INTERNATIONAL FOODS LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 25 February 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
SA19 LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 18 July 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
WALKING PET BALLOONS (UK) LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 26 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
SHARD SERVICES LIMITED
- Correspondence address
- BROADWAY HOUSE 182 WAKEFIELD ROAD, DRIGHLINGTON, WEST YORKSHIRE, UNITED KINGDOM, BD11 1EA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 September 2010
- Resigned on
- 29 May 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BD11 1EA £404,000
DVL TECHNOLOGY LIMITED
- Correspondence address
- 6 BOUDICCA MEWS, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 0LA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 22 September 2010
- Resigned on
- 1 May 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THERMOSPRAY UK LIMITED
- Correspondence address
- UNIT 8 BROADWAY CHAMBERS, HIGH ROAD, PITSEA, BASILDON, ESSEX, ENGLAND, SS13 3AS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 22 September 2010
- Resigned on
- 15 July 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SS13 3AS £23,000
CENTRAL BUILDING SOLUTIONS (UK) LIMITED
- Correspondence address
- THE EXCHANGE HASLUCKS GREEN RD, SHIRLEY, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 2EL
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 22 September 2010
- Resigned on
- 2 May 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B90 2EL £555,000
C P A CONTRACTORS LIMITED
- Correspondence address
- 6 BOUDICCA MEWS, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 0LA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 22 September 2010
- Resigned on
- 27 July 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WILLIAM ROCHE RESIDENTIAL LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 21 September 2010
- Resigned on
- 18 April 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
NATIONAL SUPPLY CHAIN NETWORKS UK LTD
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 September 2010
- Resigned on
- 10 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
MTEGRATE HOLDINGS LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 September 2010
- Resigned on
- 25 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
TWIST MANAGEMENT SOLUTIONS UK LTD
- Correspondence address
- FLAT 1 68 MAYFIELD ROAD, SANDERSTEAD, SURREY, UNITED KINGDOM, CR2 0BF
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 September 2010
- Resigned on
- 25 October 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR2 0BF £460,000
CNIW FIDELITY GLOBAL LTD
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 September 2010
- Resigned on
- 2 May 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
ALLIANCE NETSERVE LIMITED
- Correspondence address
- 3 HIGH STREET, ST. LAWRENCE, RAMSGATE, KENT, ENGLAND, CT11 0QL
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 September 2010
- Resigned on
- 6 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SGP TRAINING & SPONSORSHIP LTD
- Correspondence address
- REGUS CITY POINT 1 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9HT
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 15 September 2010
- Resigned on
- 2 May 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
JTS TRADING & MINING LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 15 September 2010
- Resigned on
- 31 March 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
SLOANE DEVELOPMENTS ONE LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 15 September 2010
- Resigned on
- 2 May 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
LONDON SEWING MACHINE COMPANY LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 15 September 2010
- Resigned on
- 4 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
CI SIGMA LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 15 September 2010
- Resigned on
- 11 February 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
G7 LTD
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 15 September 2010
- Resigned on
- 24 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
LAYHAN CAPITAL LTD
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 15 September 2010
- Resigned on
- 1 June 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
BLACKS PROPERTY AGENTS LTD
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 15 September 2010
- Resigned on
- 18 August 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
REGISTERED ADDRESS LTD
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 13 September 2010
- Resigned on
- 4 July 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
ICALT WEEE COMPLIANCE LIMITED
- Correspondence address
- EMERALD HOUSE CABIN LANE, OSWESTRY, SHROPSHIRE, ENGLAND, SY11 2DZ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 13 September 2010
- Resigned on
- 26 October 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
STONE PRODUCTIONS LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 13 September 2010
- Resigned on
- 14 January 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
REACTIVE INTERIORS LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 13 September 2010
- Resigned on
- 4 January 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
EDMANS & CO LIMITED
- Correspondence address
- 7 BEVAN MEWS, LONDON, UNITED KINGDOM, W12 9AJ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 13 September 2010
- Resigned on
- 23 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W12 9AJ £1,128,000
FASHION WORLD IMAGING (LONDON) LIMITED
- Correspondence address
- GROUND FLOOR 5-8 WARWICK STREET, PICCADILLY, LONDON, UNITED KINGDOM, W1B 5LX
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 13 September 2010
- Resigned on
- 16 July 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ACADEMY OF POLICY AND RESEARCH LIMITED
- Correspondence address
- C/O UDGORN SEION, DOCKLAND BUSINESS CENTRE 14 TILL, ISLE OF DOGS, LONDON, ENGLAND, E14 8PX
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 13 September 2010
- Resigned on
- 16 November 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BERKELEY PROJECT MANAGEMENT CONSULTANTS LIMITED
- Correspondence address
- 52 BERKELEY SQUARE, MAYFAIR, LONDON, ENGLAND, W1J 5BT
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 13 September 2010
- Resigned on
- 16 September 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
OPENSHORE PROPERTY LIMITED
- Correspondence address
- TIME TECHNOLOGY PARK BLACKBURN ROAD, SIMONSTONE, BURNLEY, LANCASHIRE, UNITED KINGDOM, BB12 7TW
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 13 September 2010
- Resigned on
- 12 October 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
OVENBRIGHT LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 26 August 2010
- Resigned on
- 4 February 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
MCGOFF & VICKERS LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 25 August 2010
- Resigned on
- 28 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
MACROTEK LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 25 August 2010
- Resigned on
- 25 January 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
OHH, FANCY! LIMITED
- Correspondence address
- FORD HOUSE MARKET STREET, LEEK, STAFFORDSHIRE, ENGLAND, ST13 6JA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 25 August 2010
- Resigned on
- 28 September 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DENVER BUILDING SERVICES LIMITED
- Correspondence address
- BANK HOUSE 81 ST JUDES ROAD, ENGLEFIELD GREEN, SURREY, UNITED KINGDOM, TW20 0DF
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 25 August 2010
- Resigned on
- 17 April 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TW20 0DF £504,000
OPTIMUM GROUP PARTNERSHIPS LIMITED
- Correspondence address
- SUITE 115 TUDOR LEAF BUSINESS CENTRE, 2-8 FOUNTAYNE ROAD, LONDON, UNITED KINGDOM, N15 4QL
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 25 August 2010
- Resigned on
- 20 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode N15 4QL £533,000
ONE STOP VAN LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 25 August 2010
- Resigned on
- 6 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
PHS MOTO LTD
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 25 August 2010
- Resigned on
- 16 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
SGP ACCOUNTANTS GROUP LTD
- Correspondence address
- REGUS CITY POINT 1 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9HT
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 25 August 2010
- Resigned on
- 24 March 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
UNIQUE HOME IMPROVEMENTS (UK) LIMITED
- Correspondence address
- 14 GELLIWASTAD ROAD, PONTYPRIDD, RHONDDA CYNON TAFF, UNITED KINGDOM, CF37 2BW
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 25 August 2010
- Resigned on
- 11 May 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CF37 2BW £256,000
RAPIDSOURCE TELECOM LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 25 August 2010
- Resigned on
- 3 November 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
MONEY REMEDIES LIMITED
- Correspondence address
- 207 MAIN ROAD, SUNDRIDGE, SEVENOAKS, KENT, UNITED KINGDOM, TN14 6EJ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 25 August 2010
- Resigned on
- 30 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TN14 6EJ £447,000
JACKSON DEMOLITION LIMITED
- Correspondence address
- 6 CHAPELFIELDS, THURLEIGH, BEDFORD, BEDFORDSHIRE, UNITED KINGDOM, MK44 2EH
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 25 August 2010
- Resigned on
- 23 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode MK44 2EH £620,000
DRIVER AGENT LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 August 2010
- Resigned on
- 11 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
ENERTRIC TECHNOLOGY LIMITED
- Correspondence address
- FLAT 3A LEIGH MANSION S, OAKMOUNT AVENUE, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO17 1UH
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 August 2010
- Resigned on
- 9 April 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EMERALD WINDOWS LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 August 2010
- Resigned on
- 12 July 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
ECO DESIGN AND BUILD SOLUTIONS LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 August 2010
- Resigned on
- 3 February 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
SGP CORPMANAGEMENT LTD
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 August 2010
- Resigned on
- 2 May 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
GROUP GA LTD
- Correspondence address
- 6 BOUDICCA MEWS, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 0LA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 August 2010
- Resigned on
- 18 November 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PERMUTIT BOBY LIMITED
- Correspondence address
- 6 BOUDICCA MEWS, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 0LA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 August 2010
- Resigned on
- 17 January 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EURO ARB LIMITED
- Correspondence address
- 24 GREEN LANE, PURLEY, SURREY, ENGLAND, CR8 3PG
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 August 2010
- Resigned on
- 31 August 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR8 3PG £1,242,000
FESTIVAL OF SPIRIT LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 August 2010
- Resigned on
- 24 October 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
EV DISTRIBUTION LTD
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 August 2010
- Resigned on
- 15 February 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
FURNITURE FURNITURE LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 August 2010
- Resigned on
- 16 January 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
WORLDWIDE DRILLING LIMITED
- Correspondence address
- 2ND FLOOR, BROOMFIELD ROAD, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 23 April 2010
- Resigned on
- 9 April 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
RICHARD DUNSTON LTD
- Correspondence address
- THE PADDOCK, GOODMANHAM, YORK, EAST YORKSHIRE, UNITED KINGDOM, YO43 3HX
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 8 December 2009
- Resigned on
- 23 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode YO43 3HX £519,000
ABOUT2CRUISE LTD
- Correspondence address
- 6 BOUDICCA MEWS, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 0LA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 4 December 2009
- Resigned on
- 18 January 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THINKELEC LTD
- Correspondence address
- THE BURROW BUNKERS HILL, BELVEDERE, KENT, UNITED KINGDOM, DA17 6LH
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 1 December 2009
- Resigned on
- 2 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode DA17 6LH £595,000
GREEN FROG CONNECT LIMITED
- Correspondence address
- 17 THE COURTYARD, GORSEY LANE, COLESHILL, BIRMINGHAM, UNITED KINGDOM, B46 1JA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 4 November 2009
- Resigned on
- 28 June 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B46 1JA £398,000
ZAINAB-AFSAR LIMITED
- Correspondence address
- 6 BOUDICCA MEWS, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 0LA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 23 October 2009
- Resigned on
- 8 February 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRADITIONAL SPORTS LTD
- Correspondence address
- 2ND FLOOR 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 11 September 2009
- Resigned on
- 28 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
PAMANTHER LTD
- Correspondence address
- DOVEDALE HOUSE NO 1 BROOKLANDS CROFT, WALES, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S26 5QB
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 27 August 2009
- Resigned on
- 10 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode S26 5QB £344,000
EVE FILMS LIMITED
- Correspondence address
- 6 BOUDICCA MEWS, CHELMSFORD, ESSEX, CM2 0LA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 8 August 2009
- Resigned on
- 12 May 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CREWSHIELD LTD
- Correspondence address
- 57, PARMA CRESCENT, LONDON, UNITED KINGDOM, SW11 1LU
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 7 July 2009
- Resigned on
- 18 January 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW11 1LU £1,012,000
COOPER CONTRACTING LIMITED
- Correspondence address
- UNIT 317 DORSET HOUSE, DUKE STREET, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1TB
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 23 June 2009
- Resigned on
- 6 March 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BLEEPBOX ELECTRONICS LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 23 June 2009
- Resigned on
- 14 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
COPPERWORK LIMITED
- Correspondence address
- 2ND FLOOR 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 18 June 2009
- Resigned on
- 22 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
BENTLEY & MAINE LTD
- Correspondence address
- 6 BOUDICCA MEWS, CHELMSFORD, ESSEX, CM2 0LA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 12 June 2009
- Resigned on
- 2 May 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE BEST IMPRESSION LIMITED
- Correspondence address
- 69 BENNETTS WAY, SHIRLEY, CROYDON, SURREY, UNITED KINGDOM, CR0 8AF
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 May 2009
- Resigned on
- 3 November 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR0 8AF £657,000
ELECTRICS WAREHOUSE LTD
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 19 May 2009
- Resigned on
- 22 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
HORN FLORIDA LIMITED
- Correspondence address
- 6 BOUDICCA MEWS, CHELMSFORD, ESSEX, CM2 0LA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 April 2009
- Resigned on
- 9 October 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
COCKRAMS SURVEYING LIMITED
- Correspondence address
- 6 BOUDICCA MEWS, CHELMSFORD, ESSEX, CM2 0LA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 31 March 2009
- Resigned on
- 14 May 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MIDHURST AVIATION LIMITED
- Correspondence address
- 6 BOUDICCA MEWS, CHELMSFORD, ESSEX, CM2 0LA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 23 March 2009
- Resigned on
- 3 April 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LONDON VEHICLE SOLUTIONS LIMITED
- Correspondence address
- 2ND FLOOR 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 19 February 2009
- Resigned on
- 16 February 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
ANYTHINK.CO.UK LIMITED
- Correspondence address
- 2ND FLOOR 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 17 February 2009
- Resigned on
- 21 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
POWER COMMERCIAL SAVINGS LIMITED
- Correspondence address
- 2ND FLOOR 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 17 February 2009
- Resigned on
- 20 September 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
MORBI HEATING LTD
- Correspondence address
- 6 BOUDICCA MEWS, CHELMSFORD, ESSEX, CM2 0LA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 8 January 2009
- Resigned on
- 15 September 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
26-28 BRENT ROAD LIMITED
- Correspondence address
- 2ND FLOOR 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 31 December 2008
- Resigned on
- 10 November 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
RUMEXO LIMITED
- Correspondence address
- 6 BOUDICCA MEWS, CHELMSFORD, ESSEX, CM2 0LA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 16 December 2008
- Resigned on
- 14 June 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SCANNERS AND SPANNERS COMPANY LIMITED
- Correspondence address
- 2ND FLOOR 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 10 December 2008
- Resigned on
- 28 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
WORLD TRADE VALUES LIMITED
- Correspondence address
- 2ND FLOOR 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 2 December 2008
- Resigned on
- 29 November 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
HEPCO LIMITED
- Correspondence address
- 2ND FLOOR 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 11 November 2008
- Resigned on
- 22 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
FORBES FURNITURE LIMITED
- Correspondence address
- 2ND FLOOR 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 5 November 2008
- Resigned on
- 23 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
FORBES FF&E LIMITED
- Correspondence address
- 2ND FLOOR 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 5 November 2008
- Resigned on
- 23 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
MEDIEX LTD
- Correspondence address
- 2ND FLOOR 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 October 2008
- Resigned on
- 18 September 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
ALDMAN LTD
- Correspondence address
- 2ND FLOOR 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 17 October 2008
- Resigned on
- 18 July 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000
LEGAL AND INVESTIGATION SERVICES (UK) LIMITED
- Correspondence address
- 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 13 October 2008
- Resigned on
- 4 February 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM1 1SY £316,000