BUTRESS INVESTMENT MANAGEMENT LIMITED

Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts, England
StatusACTIVE
Company No.01294668
CategoryPrivate Limited Company
Incorporated18 Jan 1977
Age47 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

BUTRESS INVESTMENT MANAGEMENT LIMITED is an active private limited company with number 01294668. It was incorporated 47 years, 3 months, 14 days ago, on 18 January 1977. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts, England.



People

ROCHMAN, John Howard

Secretary

ACTIVE

Assigned on

Current time on role

JOHNSON, Sadler

Director

Software Developer

ACTIVE

Assigned on 07 Dec 2010

Current time on role 13 years, 4 months, 25 days

MCCAVE, Geoffrey James

Director

Director

ACTIVE

Assigned on 21 Nov 2019

Current time on role 4 years, 5 months, 10 days

CARTER, Emily Elizabeth

Director

Dentist

RESIGNED

Assigned on 22 Oct 2012

Resigned on 02 Oct 2014

Time on role 1 year, 11 months, 11 days

COOTE, William

Director

Development Manager

RESIGNED

Assigned on 21 Nov 2019

Resigned on 06 Apr 2021

Time on role 1 year, 4 months, 15 days

COSGROVE, Thomas Alvin

Director

Nhs Senior Manager

RESIGNED

Assigned on

Resigned on 25 Aug 1995

Time on role 28 years, 8 months, 6 days

DALRYMPLE, Jason Howell

Director

Banker

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months

FENN (PATTERSON), Marmaret

Director

Retired

RESIGNED

Assigned on 07 Oct 2008

Resigned on 22 Oct 2012

Time on role 4 years, 15 days

GROTH, Robin

Director

Engineer

RESIGNED

Assigned on 10 Feb 1997

Resigned on 15 Apr 2002

Time on role 5 years, 2 months, 5 days

HARRIS, Matthew Albert

Director

Web Developer

RESIGNED

Assigned on 15 Apr 2002

Resigned on 31 Dec 2006

Time on role 4 years, 8 months, 16 days

HEARD, Sarah

Director

Design Manager

RESIGNED

Assigned on 19 May 1999

Resigned on 01 Jan 2000

Time on role 7 months, 13 days

KELLEHER, Michael John

Director

Retired

RESIGNED

Assigned on 06 Sep 2006

Resigned on 25 Nov 2009

Time on role 3 years, 2 months, 19 days

LANDAU, Edward Lester

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Apr 2021

Time on role 3 years, 25 days

LLOYD, Luke

Director

None

RESIGNED

Assigned on 03 Nov 2017

Resigned on 16 May 2023

Time on role 5 years, 6 months, 13 days

LLWELLYN, Guy

Director

Project Manager

RESIGNED

Assigned on 22 Oct 2012

Resigned on 30 Apr 2016

Time on role 3 years, 6 months, 8 days

MACCARIELLO, Michal Francesco Romolo

Director

Computer Consultant

RESIGNED

Assigned on 14 Feb 1998

Resigned on 19 May 1999

Time on role 1 year, 3 months, 5 days

MCEVOY, Marie Bernadette, Dr

Director

Consultant Physician In Commun

RESIGNED

Assigned on 01 Jan 1993

Resigned on 23 Aug 1996

Time on role 3 years, 7 months, 22 days

MONTGOMERY, Janice

Director

Occupational Therapist

RESIGNED

Assigned on 07 Oct 2008

Resigned on 13 Mar 2011

Time on role 2 years, 5 months, 6 days

MYLAN, David

Director

Solicitor

RESIGNED

Assigned on 03 Oct 1995

Resigned on 03 Jan 1997

Time on role 1 year, 3 months

OAKES, George Stephen

Director

Teacher

RESIGNED

Assigned on 18 Feb 2016

Resigned on 02 Jan 2020

Time on role 3 years, 10 months, 13 days

PARTRIDGE, Helen Louise

Director

Tv Producer

RESIGNED

Assigned on 06 Nov 2007

Resigned on 10 Oct 2011

Time on role 3 years, 11 months, 4 days

ROCHMAN, John Howard

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Apr 2021

Time on role 3 years, 25 days

ROSE, Michael Windsor

Director

Accountant

RESIGNED

Assigned on

Resigned on 01 Jan 2004

Time on role 20 years, 4 months

ROSEWINK, Jay Anthony

Director

Accountant

RESIGNED

Assigned on 07 Oct 2008

Resigned on 02 Oct 2013

Time on role 4 years, 11 months, 26 days

ROUBINI, Dapne Alex

Director

Aromatherapist

RESIGNED

Assigned on 29 Jan 2003

Resigned on 25 Nov 2009

Time on role 6 years, 9 months, 27 days

SMITH, Jefferson Peter

Director

Photographer

RESIGNED

Assigned on 15 Apr 2002

Resigned on 25 Nov 2009

Time on role 7 years, 7 months, 10 days

TUNNINGLEY, Robert Scott

Director

Trainee Solicitor

RESIGNED

Assigned on 21 Mar 2012

Resigned on 02 Oct 2013

Time on role 1 year, 6 months, 12 days

VAN GILST, Marc

Director

Director

RESIGNED

Assigned on 06 Sep 2006

Resigned on 02 Oct 2013

Time on role 7 years, 26 days


Some Companies

3TT EDUCATION CONSULTANT LTD.

59 WHITTENEY DRIVE NORTH,LEICESTER,LE2 9AR

Number:07630219
Status:ACTIVE
Category:Private Limited Company

BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED

26 NORTHCOTE ROAD,LEICESTER,LE2 3FH

Number:05480611
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FARDRUM PROPERTIES LIMITED

NORTHERN BANK HOUSE,KESH,BT93 1TF

Number:NI642377
Status:ACTIVE
Category:Private Limited Company

LXT LIMITED

42 WILLES ROAD,WARWICKSHIRE,CV31 1BY

Number:03668494
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE POWER LTD

STERLING HOUSE MAPLE COURT,BARNSLEY,S75 3DP

Number:07915038
Status:ACTIVE
Category:Private Limited Company

OPTIMUS UTILITY SERVICES LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:10751320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source