Director Name | Claud Stephen Cecil Gurney |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 06 July 1992 (1 month, 1 week after company formation) |
Appointment Duration | 31 years, 9 months |
Assigned Occupation | Accountant |
Correspondence Address | Little Chart Penshurst Kent TN11 8ER |
Director Name | Dominic Ralfe Cecil Evans Freke |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 02 June 2000 (8 years after company formation) |
Appointment Duration | 23 years, 10 months |
Assigned Occupation | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Salthrop Farm Hay Lane Basset Down, Wroughton Swindon SN4 9LX |
Director Name | Mr Claud Stephen Cecil Gurney Ba Ma Fca |
---|---|
Appointment Status | Current |
Appointment Type | Company Secretary |
Appointment Date | 09 February 2011 (18 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Assigned Occupation | Company Director |
Correspondence Address | Little Chart Penshurst Kent TN11 8ER |
Director Name | Hannah Cecil Gurney |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 05 August 2016 (24 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Assigned Occupation | None Supplied |
Country of Residence | England |
Correspondence Address | 112 Old Church Street London SW3 6EP |
Director Name | Ethel Elsie Gurney |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 06 July 1992 (1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 21 June 1999) |
Assigned Occupation | Landlady |
Correspondence Address | Little Chart Chapel Cottages Smarts Hill Penshurst Tonbridge Kent TN11 8ER |
Director Name | Monica Lee Graham Gurney |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Swiss |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 06 July 1992 (1 month, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (Resigned 14 February 2006) |
Assigned Occupation | Teacher |
Correspondence Address | Little Chart Penshurst Kent TN11 8ER |
Director Name | Monica Lee Graham Gurney |
---|---|
Nationality | Swiss |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 06 July 1992 (1 month, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (Resigned 03 January 2006) |
Assigned Occupation | Teacher |
Correspondence Address | Little Chart Penshurst Kent TN11 8ER |
Director Name | Jonathan Ernest Chambers |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 03 January 2006 (13 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 24 April 2008) |
Assigned Occupation | Company Director |
Correspondence Address | Woodsview Furzefield Avenue Speldhurst Kent TN3 0LD |
Director Name | Combined Nominees Limited |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 29 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 July 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 | 29 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 July 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 | 29 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 July 1992) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Donnington Secretaries Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 01 September 2007 (15 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 09 February 2011) |
Corporation | This director is a corporation |
Correspondence Address | Spofforths, Donnington Park Birdham Road Chichester West Sussex PO20 7AJ |