Director Name | Mr David Cresswell |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 03 April 2017 (25 years, 1 month after company formation) |
Appointment Duration | 7 years |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | 10 Alie Street London E1 8DE |
Director Name | Miss Kathryn Jane Lee |
---|---|
Appointment Status | Current |
Appointment Type | Company Secretary |
Appointment Date | 22 January 2018 (25 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Assigned Occupation | Company Director |
Correspondence Address | 10 Alie Street London E1 8DE |
Director Name | Pamela Frances Martindale |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 06 March 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 25 March 1992) |
Assigned Occupation | Interior Designer |
Correspondence Address | The Studio Church Street Great Gransden Sandy Beds SG19 3AF |
Director Name | Mr Timothy John Martindale |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 06 March 1992 (same day as company formation) |
Appointment Duration | 14 years, 2 months (Resigned 18 May 2006) |
Assigned Occupation | Chartered Architect |
Country of Residence | England |
Correspondence Address | The Studio Church Street Great Gransden Sandy Beds SG19 3AF |
Director Name | Pamela Frances Martindale |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 06 March 1992 (same day as company formation) |
Appointment Duration | 10 years, 1 month (Resigned 12 April 2002) |
Assigned Occupation | Interior Designer |
Correspondence Address | The Studio Church Street Great Gransden Sandy Beds SG19 3AF |
Director Name | David Mark Walden Jones |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 02 April 2002 (10 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 March 2005) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambrian Cottage Main Street, Wentworth Ely Cambridgeshire CB6 3QG |
Director Name | Alasdair Cumming |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 12 April 2002 (10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Correspondence Address | 84a Hills Avenue Cambridge Cambridgeshire CB1 7XB |
Director Name | Mr Michael David Whiting |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 12 April 2002 (10 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (Resigned 02 July 2014) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Birches South Wootton Kings Lynn Norfolk PE30 3JG |
Director Name | Nick Bryant |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 12 April 2002 (10 years, 1 month after company formation) |
Appointment Duration | 14 years, 12 months (Resigned 03 April 2017) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 High Street Cottenham Cambridgeshire CB4 8SA |
Director Name | Michael David Whiting |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 12 April 2002 (10 years, 1 month after company formation) |
Appointment Duration | 10 months (Resigned 11 February 2003) |
Assigned Occupation | Company Director |
Correspondence Address | 25 Ford Avenue North Wootton Kings Lynn Norfolk PE30 3QS |
Director Name | Allan Budd |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 11 February 2003 (10 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (Resigned 03 April 2017) |
Assigned Occupation | Company Director |
Correspondence Address | 44 Church Street Buckden St Neots PE19 5SX |
Director Name | Mr Jonathan Eddy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 03 April 2017 (25 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 31 July 2021) |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | 10 Alie Street London E1 8DE |
Director Name | Mr David Edward Garrod |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 03 April 2017 (25 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 22 January 2018) |
Assigned Occupation | Company Director |
Correspondence Address | 1 Alie Street London E1 8DE |
Director Name | Combined Nominees Limited |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 06 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 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 | 06 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 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 | 06 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 1992) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |