Advanced company searchLink opens in new window

ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE)

Company number 01330762

Filter officers

Filter officers

Officers: 127 officers / 119 resignations

BYRNE, Mark John

Correspondence address
47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA
Role Resigned
Director
Date of birth
February 1976
Appointed on
20 March 2010
Resigned on
12 March 2011
Nationality
British
Country of residence
England
Occupation
Costs Lawyer

CARTER, Paul Thomas

Correspondence address
9 Grennell Close, Sutton, Surrey, SM1 3LU
Role Resigned
Director
Date of birth
September 1959
Appointed on
11 March 1995
Resigned on
5 March 2005
Nationality
British
Occupation
Law Costs Draftsman

CHURCH, Gareth Allan

Correspondence address
Flat 4, 59 Pevensey Road, St Leonards, East Sussex, TN38 0LE
Role Resigned
Director
Date of birth
December 1976
Appointed on
14 March 2009
Resigned on
20 March 2010
Nationality
British
Occupation
Costs Lawyer

COLLINS, Brian

Correspondence address
8 Lyndhurst Road, Crosby, Liverpool, Merseyside, L23 9TW
Role Resigned
Director
Date of birth
March 1963
Appointed on
8 March 2008
Resigned on
20 March 2010
Nationality
British
Occupation
Law Costs Draftsman

CONNELLY, Robert George

Correspondence address
47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA
Role Resigned
Director
Date of birth
June 1954
Appointed on
11 May 2013
Resigned on
23 January 2016
Nationality
English
Country of residence
England
Occupation
Costs Lawyer

COOK, Robert

Correspondence address
Dbh 16, Hopper Way, Diss, Norfolk, England, IP22 4GT
Role Resigned
Director
Date of birth
April 1982
Appointed on
18 June 2014
Resigned on
18 June 2017
Nationality
English
Country of residence
England
Occupation
Costs Lawyer

COOPER, David

Correspondence address
16 Broad Street, Eye, Suffolk, England, IP23 7AF
Role Resigned
Director
Date of birth
December 1951
Appointed on
7 March 2017
Resigned on
31 December 2021
Nationality
British
Country of residence
England
Occupation
Costs Lawyer

COOPER, David Paul

Correspondence address
26 Red Lion Square, London, England, WC1R 4AG
Role Resigned
Director
Date of birth
December 1951
Appointed on
7 April 2014
Resigned on
21 February 2017
Nationality
English
Country of residence
England
Occupation
Costs Lawyer

CORRIE, Claire Louise

Correspondence address
Flat 1, 29 Holloway Street, Exeter, Devon, EX2 4JQ
Role Resigned
Director
Date of birth
April 1978
Appointed on
4 March 2006
Resigned on
14 March 2009
Nationality
British
Occupation
Law Cost Draftsman

CREWE, Nicholas

Correspondence address
278 Windham Road, Bournemouth, Dorset, BH1 4QU
Role Resigned
Director
Date of birth
October 1945
Appointed on
6 March 1999
Resigned on
4 March 2000
Nationality
British
Occupation
Law Costs Draftsman

CURTIS-NYE, Ian

Correspondence address
16 Broad Street, Eye, Suffolk, England, IP23 7AF
Role Resigned
Director
Date of birth
April 1987
Appointed on
12 August 2021
Resigned on
11 November 2022
Nationality
British
Country of residence
England
Occupation
Costs Lawyer

DAVIES, Steven

Correspondence address
Dbh 16, Hopper Way, Diss, Norfolk, England, IP22 4GT
Role Resigned
Director
Date of birth
August 1983
Appointed on
16 October 2015
Resigned on
13 June 2018
Nationality
British
Country of residence
England
Occupation
Costs Lawyer

DAVIES, Steven

Correspondence address
47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA
Role Resigned
Director
Date of birth
August 1983
Appointed on
9 September 2015
Resigned on
13 May 2016
Nationality
British
Country of residence
England
Occupation
Costs Lawyer

DAVISON, Alan

Correspondence address
19 Ingatestone Road, Woodford Green, Essex, IG8 9AN
Role Resigned
Director
Date of birth
June 1954
Appointed before
1 June 1991
Resigned on
13 March 1993
Nationality
British
Occupation
Law Costs Draftsman

DEAN, Shirley Elizabeth

Correspondence address
29 Valentine Way, Great Billing, Northampton, Northamptonshire, NN3 9XD
Role Resigned
Director
Date of birth
August 1957
Appointed on
9 March 1996
Resigned on
22 April 1999
Nationality
British
Occupation
Law Costs Draftsman

DONALD, Stephanie

Correspondence address
16 Broad Street, Eye, Suffolk, England, IP23 7AF
Role Resigned
Director
Date of birth
March 1984
Appointed on
23 January 2022
Resigned on
1 July 2022
Nationality
British
Country of residence
England
Occupation
Costs Lawyer

EDWARDS, Gerald William

Correspondence address
Wellington House, High Street, Tilbrooke, Cambridgeshire, PE28 0JP
Role Resigned
Director
Date of birth
September 1962
Appointed on
17 March 2007
Resigned on
14 March 2009
Nationality
British
Country of residence
England
Occupation
Low Cost Draftsman

EDWARDS, Gerald William

Correspondence address
The Old Vicarage, Church Street, Buckden, Cambridgeshire, PE19 5SJ
Role Resigned
Director
Date of birth
September 1962
Appointed on
2 March 2002
Resigned on
4 March 2006
Nationality
British
Occupation
Law Costs Draftsman

ELLIOTT, Margaret Elizabeth

Correspondence address
28 Park Lane, Pinhoe, Exeter, Devon, EX4 9HL
Role Resigned
Director
Date of birth
July 1946
Appointed before
1 June 1991
Resigned on
11 March 1995
Nationality
British
Occupation
Law Costs Draftsman

FARMER, Geoffrey

Correspondence address
1a St Margarets Drive, Chesterfield, Derbyshire, S40 4SY
Role Resigned
Director
Date of birth
February 1954
Appointed on
6 March 2004
Resigned on
8 March 2008
Nationality
British
Occupation
Costs Draftsman

FRISTON, Mark Harpham, Dr

Correspondence address
47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA
Role Resigned
Director
Date of birth
January 1965
Appointed on
21 May 2010
Resigned on
12 March 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Lawyer

FURLEY, Diana Lynne

Correspondence address
3 Elizabeth Avenue, Bagshot, Surrey, GU19 5NX
Role Resigned
Director
Date of birth
February 1959
Appointed on
2 March 2002
Resigned on
6 March 2004
Nationality
British
Occupation
Law Costs Draftsman

GIBBS, Simon Thomas Bernard

Correspondence address
47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA
Role Resigned
Director
Date of birth
May 1972
Appointed on
12 March 2011
Resigned on
24 February 2012
Nationality
British
Country of residence
United Kingdom
Occupation
Costs Lawyer

GRANT, Adam

Correspondence address
16 Broad Street, Eye, Suffolk, England, IP23 7AF
Role Resigned
Director
Date of birth
June 1989
Appointed on
19 October 2018
Resigned on
3 May 2022
Nationality
British
Country of residence
England
Occupation
Costs Lawyer

GREEN, Claire

Correspondence address
16 Broad Street, Eye, Suffolk, England, IP23 7AF
Role Resigned
Director
Date of birth
October 1962
Appointed on
16 August 2017
Resigned on
28 February 2022
Nationality
English
Country of residence
England
Occupation
Costs Lawyer

GREEN, Claire

Correspondence address
Bisley Moorside Farm, Moorside Road, Edgworth,, Bolton, Lancashire, United Kingdom, BL7 0JZ
Role Resigned
Director
Date of birth
October 1962
Appointed on
10 July 2012
Resigned on
31 December 2014
Nationality
English
Country of residence
England
Occupation
Costs Lawyer

GREEN, Claire

Correspondence address
Longshawhead Farm, Edgworth, Bolton, Lancashire, BL7 0JX
Role Resigned
Director
Date of birth
October 1962
Appointed on
6 March 2004
Resigned on
8 March 2008
Nationality
British
Occupation
Costs Draftsman

GREENSLADE, Stephen Anthony

Correspondence address
2 Cedar Close, Lye Green Road, Chesham, Buckinghamshire, HP5 3LL
Role Resigned
Director
Date of birth
February 1950
Appointed on
6 March 2004
Resigned on
8 March 2008
Nationality
British
Occupation
Law Costs Draftsman

HARMAN, Matthew Richard

Correspondence address
Fieldtop Orchard Leigh, Chesham, Buckinghamshire, HP5 3QE
Role Resigned
Director
Date of birth
June 1954
Appointed on
11 March 1995
Resigned on
6 March 2004
Nationality
British
Occupation
Law Costs Draftsman

HEINING, Murray

Correspondence address
47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA
Role Resigned
Director
Date of birth
December 1957
Appointed on
11 May 2013
Resigned on
11 April 2014
Nationality
British
Country of residence
England
Occupation
Costs Lawyer

HEINING, Murray Guy

Correspondence address
139 Benton Park Road, Newcastle Upon Tyne, Tyne & Wear, NE7 7NB
Role Resigned
Director
Date of birth
December 1957
Appointed on
7 March 1998
Resigned on
1 March 2003
Nationality
British
Occupation
Law Costs Draftsman

HOCKING, John Christopher

Correspondence address
Orchard End, Pitmans Lane, Hawarden, Flintshire, CH5 3EE
Role Resigned
Director
Date of birth
February 1953
Appointed on
6 March 1999
Resigned on
11 May 2013
Nationality
British
Country of residence
United Kingdom
Occupation
Law Costs Draftsman

HOPKINS, Victoria Stephanie Katherine Jane

Correspondence address
30 Grebe Close, Milford On Sea, Lymington, Hampshire, SO41 0XA
Role Resigned
Director
Date of birth
March 1969
Appointed on
5 March 2005
Resigned on
11 May 2012
Nationality
British
Country of residence
England
Occupation
Law Costs Draftsman

HOWEY, Stephen Edmond

Correspondence address
5 Monks Hollow, Marlow Bottom, Marlow, Buckinghamshire, SL7 3SY
Role Resigned
Director
Date of birth
February 1964
Appointed on
7 March 1998
Resigned on
6 October 2000
Nationality
British
Occupation
Law Costs Draftsman

JACK, Richard John

Correspondence address
38 Helvellyn Rise, Carlisle, Cumbria, CA2 6QL
Role Resigned
Director
Date of birth
October 1980
Appointed on
8 March 2008
Resigned on
13 August 2010
Nationality
British
Country of residence
England
Occupation
Law Costs Draftsman