Director Name | Mr Simon Richard Lee |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 22 September 1997 (5 years, 7 months after company formation) |
Appointment Duration | 26 years, 6 months |
Assigned Occupation | Sale Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Warren Drive Hornchurch Essex RM12 4QU |
Director Name | Graham John Hammond |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 08 April 1992 (1 month, 2 weeks after company formation) |
Appointment Duration | 14 years (Resigned 18 April 2006) |
Assigned Occupation | Accountant |
Correspondence Address | 20 Marle Gardens Waltham Abbey Essex EN9 2DZ |
Director Name | Mrs Christine Margaret Hammond |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 08 April 1992 (1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 10 February 1999) |
Assigned Occupation | Company Director |
Correspondence Address | 20 Marle Gardens Waltham Abbey Essex EN9 2DZ |
Director Name | Graham John Hammond |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 10 February 1999 (6 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 18 April 2006) |
Assigned Occupation | Accountant |
Correspondence Address | 20 Marle Gardens Waltham Abbey Essex EN9 2DZ |
Director Name | Mr Matthew John Day |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | English |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 18 April 2006 (14 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (Resigned 01 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | 156 Norfolk Crescent Sidcup DA15 8HY |
Director Name | Gillian Avril Day |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 18 April 2006 (14 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (Resigned 02 February 2015) |
Assigned Occupation | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 73 Warren Road London E11 2LX |
Director Name | Samantha Day |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 02 February 2015 (22 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Correspondence Address | The Locker Room 156 Norfolk Crescent Sidcup Kent DA15 8HY |
Director Name | Combined Nominees Limited |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 18 February 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 April 1992) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 18 February 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 April 1992) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Secretarial Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 18 February 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 April 1992) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |