Download leads from Nexok and grow your business. Find out more

David Sames (Southernhay) Limited

Directors

Current

Retired

8

Closed

2

Director Details

Director NameE.Moss Limited
Date of BirthNovember 2002 (Born 21 years ago)
Appointment StatusClosed
Appointment TypeDirector
Appointment Date03 November 1997 (33 years, 7 months after company formation)
Appointment Duration8 years, 3 months (Closed 21 February 2006)
CorporationThis director is a corporation
Correspondence AddressFern House
53-55 High Street, Feltham
Middlesex
TW13 4HU
Director NameAu Cosec Limited
Appointment StatusClosed
Appointment TypeCompany Secretary
Appointment Date01 February 1999 (34 years, 10 months after company formation)
Appointment Duration7 years (Closed 21 February 2006)
CorporationThis director is a corporation
Correspondence Address2 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameCatharine Booker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 March 1991 (26 years, 11 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 November 1997)
Assigned Occupation Administrator
Correspondence AddressThe Granary Whitelilies
Ramsden Heath
Billericay
Essex
CM11 1JS
Director NameSylvia May Cousins
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 March 1991 (26 years, 11 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 November 1997)
Assigned Occupation Pharmacist
Correspondence Address4 Spencer Close
Maldon
Essex
CM9 6BX
Director NameMrs Susan Flack
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 March 1991 (26 years, 11 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 November 1997)
Assigned Occupation Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Garnetts Bishops Green
Barnston
Dunmow
Essex
CM6 1NF
Director NameSheila Margaret Ritchie
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 March 1991 (26 years, 11 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 November 1997)
Assigned Occupation Company Director
Correspondence AddressWhitelilies
Ramsden Heath
Billericay
Essex
CM11 1JS
Director NameAlbert Louis Slow
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 March 1991 (26 years, 11 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 November 1997)
Assigned Occupation Company Director
Correspondence AddressWhitelilies
Ramsden Heath
Billericay
Essex
CM11 1JS
Director NameDavid Wilkie Scott Wright
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 March 1991 (26 years, 11 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 November 1997)
Assigned Occupation Pharmacist
Correspondence Address48 Tor Bryan
Ingatestone
Essex
CM4 9HL
Director NameSheila Margaret Ritchie
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date01 March 1991 (26 years, 11 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 November 1997)
Assigned Occupation Company Director
Correspondence AddressWhitelilies
Ramsden Heath
Billericay
Essex
CM11 1JS
Director NameAdrian John Goodenough
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date03 November 1997 (33 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Resigned 01 February 1999)
Assigned Occupation Company Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE

Director Timeline

Sign up now to grow your client base. Plans & Pricing