Director Name | David Frederick Webb |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 06 August 1996 (4 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months |
Assigned Occupation | Pipe Fitter |
Country of Residence | England |
Correspondence Address | 70 Edelvale Road Bitterne Southampton Hampshire SO18 5PU |
Director Name | Frances Ruth Morse |
---|---|
Nationality | British |
Appointment Status | Current |
Appointment Type | Company Secretary |
Appointment Date | 10 July 2002 (10 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months |
Assigned Occupation | Personnel Administrator |
Correspondence Address | 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ |
Director Name | Peter John Lawrence |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 13 April 2005 (13 years after company formation) |
Appointment Duration | 19 years |
Assigned Occupation | Photographer |
Country of Residence | England |
Correspondence Address | 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ |
Director Name | Mrs Ann Slevin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 03 June 2015 (23 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Assigned Occupation | Receptionist |
Country of Residence | England |
Correspondence Address | 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ |
Director Name | Mr Roy Graham |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Appointment Status | Current |
Director Ownership | 2.44% |
Appointment Type | Director |
Appointment Date | 08 July 2015 (23 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Assigned Occupation | Retired |
Country of Residence | England |
Correspondence Address | 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ |
Director Name | Ms Marie Gadd |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Appointment Status | Current |
Director Ownership | 2.44% |
Appointment Type | Director |
Appointment Date | 08 July 2015 (23 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Assigned Occupation | Retail Manager |
Country of Residence | England |
Correspondence Address | 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ |
Director Name | Mr Gareth Lakeman |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 26 April 2019 (27 years after company formation) |
Appointment Duration | 5 years |
Assigned Occupation | Assistant Management Accountant |
Country of Residence | England |
Correspondence Address | 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ |
Director Name | Mr Jose Bernardez |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Spanish |
Appointment Status | Resigned |
Director Ownership | 12.2% |
Appointment Type | Director |
Appointment Date | 08 April 1992 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 23 February 1996) |
Assigned Occupation | Property Developer |
Correspondence Address | The Mile Post Chilworth Road Chilworth Hampshire SO16 7JS |
Director Name | Mr Donald Munro Neil |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 08 April 1992 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 23 February 1996) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Haven Haccups Lane Michelmersh Romsey Hampshire SO51 0NP |
Director Name | Mrs Dolores Bernardez |
---|---|
Nationality | Spanish |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 18 August 1992 (4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 23 February 1996) |
Assigned Occupation | Secretary |
Country of Residence | England |
Correspondence Address | The Mile Post Chilworth Road Chilworth Southampton So16 7jt SO16 7JS |
Director Name | Mattew Robert Queen |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 23 February 1996 (3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 06 August 1996) |
Assigned Occupation | Aircraft Engineer |
Correspondence Address | 17 Whitworth Court Whitworth Road Southampton Hampshire SO18 1BF |
Director Name | Judith Elizabeth Newell |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 23 February 1996 (3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 06 August 1996) |
Assigned Occupation | Personal Assistant |
Correspondence Address | 17 Whitworth Court Whitworth Road Southampton Hampshire SO18 1BF |
Director Name | Michel Pincon Dombrowski |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 06 August 1996 (4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 23 November 1999) |
Assigned Occupation | Nurse |
Correspondence Address | Flat 36 Whitworth Court Whitworth Road Bitterne Park Southampton Hampshire SO18 1BF |
Director Name | Phyllis Christine McCall |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 06 August 1996 (4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 10 July 2002) |
Assigned Occupation | Company Director |
Correspondence Address | 25 Whitworth Court 9-11 Whitworth Road Southampton Hampshire SO18 1BF |
Director Name | Simon Jackson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 23 November 1999 (7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 July 2002) |
Assigned Occupation | Warehouse Manager |
Correspondence Address | 6 Whitworth Court Whitworth Road Southampton Hampshire SO18 1BF |
Director Name | Hilary Olds |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 23 November 1999 (7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 17 April 2002) |
Assigned Occupation | Analyst Programmer |
Correspondence Address | 27 Whitworth Court Whitworth Road Southampton Hampshire SO18 1JR |
Director Name | Phyllis Christine McCall |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 19 January 2000 (7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 10 July 2002) |
Assigned Occupation | Accounts/Customer Liaison |
Correspondence Address | 25 Whitworth Court 9-11 Whitworth Road Southampton Hampshire SO18 1BF |
Director Name | Thomas Day |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 07 February 2000 (7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 05 July 2006) |
Assigned Occupation | Retired |
Correspondence Address | 30 Whitworth Court 9/11 Whitworth Road Southampton Hampshire SO18 1JR |
Director Name | Ann-Marie Slevin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 17 April 2002 (10 years after company formation) |
Appointment Duration | 1 year (Resigned 30 April 2003) |
Assigned Occupation | Clerk |
Correspondence Address | 29 Whitworth Court 9-11 Whitworth Road Bitterne Southampton Hampshire SO18 1JR |
Director Name | Brian Hack |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 10 July 2002 (10 years, 3 months after company formation) |
Appointment Duration | 5 months (Resigned 12 December 2002) |
Assigned Occupation | Factory Worker |
Correspondence Address | 12 Whitworth Court Whitworth Road Southampton Hampshire SO18 1BF |
Director Name | Combined Nominees Limited |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 08 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (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 | 08 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (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 | 08 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1992) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |