Director Name | Mr Scott Simon Harvey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 13 July 2021 (18 years after company formation) |
Appointment Duration | 2 years, 9 months |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | Unit 29 Dwight Road Watford WD18 9SB |
Director Name | Mr Mark Richard Jordan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 13 July 2021 (18 years after company formation) |
Appointment Duration | 2 years, 9 months |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Watford Metro Centre Dwight Road Watford WD18 9SB |
Director Name | Miss Roopal Karia |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 13 July 2021 (18 years after company formation) |
Appointment Duration | 2 years, 9 months |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | Unit 31 Dwight Road Watford WD18 9SB |
Director Name | Mr John Samuel Upton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 13 July 2021 (18 years after company formation) |
Appointment Duration | 2 years, 9 months |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | Unit 34 Dwight Road Watford WD18 9UN |
Director Name | Mr Ian Stewart Youngs |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 19 June 2003 (same day as company formation) |
Appointment Duration | 2 years (Resigned 19 June 2005) |
Assigned Occupation | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Hempstead Road Watford Hertfordshire WD17 3HG |
Director Name | Martyn Leslie Dyer |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 19 June 2003 (same day as company formation) |
Appointment Duration | 2 years (Resigned 19 June 2005) |
Assigned Occupation | Company Accountant |
Correspondence Address | 49 Croxley View Watford Hertfordshire WD18 6NY |
Director Name | Mr Michael John Burgess |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 01 August 2004 (1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 26 November 2007) |
Assigned Occupation | Company Director |
Correspondence Address | 43 Barrington Drive Uxbridge Middlesex UB9 6RJ |
Director Name | Mr Garry David Hill |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 01 August 2004 (1 year, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (Resigned 30 November 2021) |
Assigned Occupation | Co Director |
Country of Residence | England |
Correspondence Address | Unit 22 Watford Metro Centre Tolpits Lane Watford WD18 9UN |
Director Name | Mr Garry David Hill |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 03 October 2005 (2 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (Resigned 30 November 2021) |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | Unit 22 Watford Metro Centre Tolpits Lane Watford WD18 9UN |
Director Name | Derek Garry Hill |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 27 May 2008 (4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 April 2010) |
Assigned Occupation | Partner |
Correspondence Address | 22 Rutland Court Queens Drive Ealing London W3 0HL |
Director Name | Mr Dennis Michael Miles |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 27 May 2008 (4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 28 January 2011) |
Assigned Occupation | Company Director Caravan Supplies |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cedar Road Watford Hertfordshire WD19 4QP |
Director Name | Mrs Linda Teresa Thompson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 13 June 2011 (7 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 12 July 2021) |
Assigned Occupation | Housewife |
Country of Residence | England |
Correspondence Address | 25 Links Drive Radlett Hertfordshire WD7 8BD |
Director Name | Ar Nominees Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 19 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2003) |
Corporation | This director is a corporation |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | Ashburton Registrars Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 19 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2003) |
Corporation | This director is a corporation |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |