SARAH LOUISE ELLARD

Total number of appointments 6, 2 active appointments

CHEMRING COUNTERMEASURES LIMITED

Correspondence address
ROKE MANOR OLD SALISBURY LANE, ROMSEY, HAMPSHIRE, UNITED KINGDOM, SO51 0ZN
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
24 July 2014
Nationality
BRITISH
Occupation
GROUP LEGAL DIRECTOR

CHEMRING COUNTERMEASURES LIMITED

Correspondence address
ROKE MANOR OLD SALISBURY LANE, ROMSEY, HAMPSHIRE, UNITED KINGDOM, SO51 0ZN
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
24 July 2014
Nationality
BRITISH
Occupation
GROUP LEGAL DIRECTOR

CHG OVERSEAS INVESTMENTS LIMITED

Correspondence address
7 DANEHURST PLACE, LOCKS HEATH, SOUTHAMPTON, HAMPSHIRE, SO31 6PP
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
30 March 2006
Resigned on
30 October 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO31 6PP £1,204,000

CHEMRING INVESTMENTS LIMITED

Correspondence address
7 DANEHURST PLACE, LOCKS HEATH, SOUTHAMPTON, HAMPSHIRE, SO31 6PP
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
20 April 2000
Resigned on
14 April 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO31 6PP £1,204,000

WESCOM SIGNAL AND RESCUE UK LIMITED

Correspondence address
3 GLENNEY CLOSE, LEE ON THE SOLENT, HAMPSHIRE, PO13 8FD
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
6 January 1999
Resigned on
26 October 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PO13 8FD £591,000

RICHMOND EEI LIMITED

Correspondence address
7 DANEHURST PLACE, LOCKS HEATH, SOUTHAMPTON, HAMPSHIRE, SO31 6PP
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
6 May 1997
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO31 6PP £1,204,000