VERGHESE ELIAS THANANGADAN

Total number of appointments 13, no active appointments


ANCHOR (UK) LIMITED

Correspondence address
105 CORNWALLIS ROAD, BILTON, RUGBY, WARWICKSHIRE, CV22 7SJ
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
25 January 2008
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CV22 7SJ £321,000

SILBURY HOLDINGS LIMITED

Correspondence address
105 CORNWALLIS ROAD, BILTON, RUGBY, WARWICKSHIRE, CV22 7SJ
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
25 January 2008
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CV22 7SJ £321,000

COX, HEPBURN (INSURANCE SERVICES) LIMITED

Correspondence address
105 CORNWALLIS ROAD, BILTON, RUGBY, WARWICKSHIRE, CV22 7SJ
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
25 January 2008
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CV22 7SJ £321,000

COX HEPBURN HOLDINGS LIMITED

Correspondence address
105 CORNWALLIS ROAD, BILTON, RUGBY, WARWICKSHIRE, CV22 7SJ
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
25 January 2008
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CV22 7SJ £321,000

COX HEPBURN HOLDINGS LIMITED

Correspondence address
105 CORNWALLIS ROAD, BILTON, RUGBY, WARWICKSHIRE, CV22 7SJ
Role RESIGNED
Secretary
Date of birth
September 1957
Appointed on
1 September 2006
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode CV22 7SJ £321,000

COX, HEPBURN (INSURANCE SERVICES) LIMITED

Correspondence address
105 CORNWALLIS ROAD, BILTON, RUGBY, WARWICKSHIRE, CV22 7SJ
Role RESIGNED
Secretary
Date of birth
September 1957
Appointed on
1 September 2006
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode CV22 7SJ £321,000

ANCHOR (UK) LIMITED

Correspondence address
105 CORNWALLIS ROAD, BILTON, RUGBY, WARWICKSHIRE, CV22 7SJ
Role RESIGNED
Secretary
Date of birth
September 1957
Appointed on
27 May 2005
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode CV22 7SJ £321,000

SILBURY HOLDINGS LIMITED

Correspondence address
105 CORNWALLIS ROAD, BILTON, RUGBY, WARWICKSHIRE, CV22 7SJ
Role RESIGNED
Secretary
Date of birth
September 1957
Appointed on
27 May 2005
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode CV22 7SJ £321,000

LAYTON BLACKHAM LIMITED

Correspondence address
105 CORNWALLIS ROAD, BILTON, RUGBY, WARWICKSHIRE, CV22 7SJ
Role RESIGNED
Secretary
Date of birth
September 1957
Appointed on
25 February 2003
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV22 7SJ £321,000

LAYTON BLACKHAM FINANCIAL SERVICES LIMITED

Correspondence address
105 CORNWALLIS ROAD, BILTON, RUGBY, WARWICKSHIRE, CV22 7SJ
Role RESIGNED
Secretary
Date of birth
September 1957
Appointed on
3 October 2000
Resigned on
10 December 2008
Nationality
BRITISH

Average house price in the postcode CV22 7SJ £321,000

LAYTON BLACKHAM HOLDINGS LIMITED

Correspondence address
105 CORNWALLIS ROAD, BILTON, RUGBY, WARWICKSHIRE, CV22 7SJ
Role RESIGNED
Secretary
Date of birth
September 1957
Appointed on
1 December 1999
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode CV22 7SJ £321,000

LAYTON BLACKHAM INSURANCE BROKERS LIMITED

Correspondence address
105 CORNWALLIS ROAD, BILTON, RUGBY, WARWICKSHIRE, CV22 7SJ
Role RESIGNED
Secretary
Date of birth
September 1957
Appointed on
1 December 1999
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode CV22 7SJ £321,000

LAYTON BLACKHAM GROUP LIMITED

Correspondence address
105 CORNWALLIS ROAD, BILTON, RUGBY, WARWICKSHIRE, CV22 7SJ
Role RESIGNED
Secretary
Date of birth
September 1957
Appointed on
1 December 1999
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode CV22 7SJ £321,000