Director Name | Ms Celine Arlette Virginie Barroche |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 01 January 2017 (12 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Assigned Occupation | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Ridwaan Yousuf Bartlett |
---|---|
Appointment Status | Current |
Appointment Type | Company Secretary |
Appointment Date | 05 May 2021 (17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Assigned Occupation | Company Director |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Charles Baillieu |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 12 May 2021 (17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Assigned Occupation | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Soren Lundsberg Nielsen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Danish |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 28 May 2004 (4 months after company formation) |
Appointment Duration | 17 years, 6 months (Resigned 24 November 2021) |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Nicholas Peter Buckles |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 28 May 2004 (4 months after company formation) |
Appointment Duration | 9 years (Resigned 31 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 28 May 2004 (4 months after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 31 July 2013) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Mr Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 28 May 2004 (4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 January 2007) |
Assigned Occupation | Company Secretary And Director |
Country of Residence | England |
Correspondence Address | 23 The Highway Sutton Surrey SM2 5QT |
Director Name | Lars Norey Johansen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Danish |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 28 May 2004 (4 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 30 June 2005) |
Assigned Occupation | Company Director |
Correspondence Address | A N Hansens Alle 8 2900 Hellerup Denmark |
Director Name | Mr Nigel Edward Griffiths |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 28 May 2004 (4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 January 2007) |
Assigned Occupation | Company Secretary And Director |
Country of Residence | England |
Correspondence Address | 23 The Highway Sutton Surrey SM2 5QT |
Director Name | Mr Peter Vincent David |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 01 January 2007 (2 years, 11 months after company formation) |
Appointment Duration | 10 years (Resigned 31 December 2016) |
Assigned Occupation | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Peter Vincent David |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 01 January 2007 (2 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 13 March 2013) |
Assigned Occupation | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Ms Celine Arlette Virginie Barroche |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 13 March 2013 (9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 31 January 2016) |
Assigned Occupation | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Himanshu Haridas Raja |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 28 February 2014 (10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 October 2016) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr William Andrew Hayes |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 31 January 2016 (12 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 22 January 2018) |
Assigned Occupation | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Timothy Peter Weller |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 24 October 2016 (12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 11 May 2021) |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mrs Vaishali Jagdish Patel |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 22 January 2018 (13 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 05 May 2021) |
Assigned Occupation | Company Director |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Swift Incorporations Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 27 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2004) |
Corporation | This director is a corporation |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Peregrine Secretarial Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 27 January 2004 (same day as company formation) |
Appointment Duration | 4 months (Resigned 28 May 2004) |
Corporation | This director is a corporation |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Director Name | Office Organization & Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 22 March 2004 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (Resigned 28 May 2004) |
Corporation | This director is a corporation |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |