FLOYDD, William James Spencer Role: Director Appointed Date: 30 Nov 2023 Resigned / Terminated Date: Active Correspondence Address: 500, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ
TRUSCOTT, Peter Martin Role: Director Appointed Date: 31 Dec 2019 Resigned / Terminated Date: Active Correspondence Address: 500, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ
HAGUE, William George Role: Secretary Appointed Date: 19 Jun 2008 Resigned / Terminated Date: 3 Oct 2008 Correspondence Address: Crest House, Pyrcroft Road, Chertsey, KT16 9GN
MAGUIRE, Kevin Role: Secretary Appointed Date: 1 Nov 2008 Resigned / Terminated Date: 18 Aug 2023 Correspondence Address: 500, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ
SEYMOUR MACINTYRE LIMITED Role: Secretary Appointed Date: 11 Apr 2006 Resigned / Terminated Date: 16 May 2007 Correspondence Address: Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT
JORDAN COMPANY SECRETARIES LIMITED Role: Secretary Appointed Date: 19 Apr 2007 Resigned / Terminated Date: 17 Jun 2008 Correspondence Address: 21 St Thomas Street, Bristol, BS1 6JS
BERGIN, Patrick Joseph Role: Director Appointed Date: 12 Feb 2009 Resigned / Terminated Date: 26 Mar 2019 Correspondence Address: Crest House, Pyrcroft Road, Chertsey, KT16 9GN
COOPER, Duncan John Role: Director Appointed Date: 31 Dec 2019 Resigned / Terminated Date: 30 Nov 2023 Correspondence Address: 500, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ
DARBY, David Peter Role: Director Appointed Date: 22 Mar 2009 Resigned / Terminated Date: 19 Jan 2011 Correspondence Address: Crest House, Pyrcroft Road, Chertsey, KT16 9GN
HARRISON, James Alexander Role: Director Appointed Date: 11 Apr 2006 Resigned / Terminated Date: 30 Jan 2009 Correspondence Address: 19 Cardwells Keep, Guildford, GU2 9PD