Download leads from Nexok and grow your business. Find out more

Mr Daniel James Greenspan

British – Born 49 years ago (April 1975)

Mr Daniel James Greenspan
17 Rochester Row
London
SW1P 1QT

Current appointments

Resigned appointments

59

Closed appointments

Companies

Company NameHall & Tawse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (72 years, 10 months after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
Maxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Company NameHall & Tawse Western Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (91 years, 1 month after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
5 Churchill Place
Canary Wharf
London
E14 5HU
Company NameStrata Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (71 years, 6 months after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
5 Churchill Place
Canary Wharf
London
E14 5HU
Company NameBalfour Beatty Build Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (33 years, 7 months after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
5 Churchill Place
Canary Wharf
London
E14 5HU
Company NameCapita Property And Infrastructure Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameCapita Property And Infrastructure (Structures) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (25 years, 11 months after company formation)
Appointment Duration3 years, 2 months (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameRe (Regional Enterprise) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameCapita Property And Infrastructure International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameCapita Property And Infrastructure International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameProjen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
2nd Floor 1100 Daresbury Park
Daresbury
Warrington
WA4 4HS
Company NameCHKS Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2015 (25 years, 1 month after company formation)
Appointment Duration1 year (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
11 Buckingham Street
London
WC2N 6DF
Company NameContact Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2015 (9 years, 2 months after company formation)
Appointment Duration1 year (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameG L Hearn Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2015 (29 years, 5 months after company formation)
Appointment Duration3 weeks (Resigned 28 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
Wsp House
70 Chancery Lane
London
WC2A 1AF
Company NameG L Hearn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2015 (16 years after company formation)
Appointment Duration3 weeks (Resigned 28 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
Wsp House
70 Chancery Lane
London
WC2A 1AF
Company NameParkingeye Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2016 (11 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 20 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
40 Eaton Avenue
Buckshaw Village
Chorley
Lancashire
PR7 7NA
Company NameGlyde Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2016 (6 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 20 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
36-40 Eaton Avenue
Buckshaw Village
Chorley
Lancashire
PR7 7NA
Company NameConexia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (16 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
Golden Cross House
8 Duncannon Street
London
Greater London
WC2N 4JF
Company NameLb UK Holding I Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2019 (4 years, 6 months after company formation)
Appointment Duration3 months (Resigned 03 October 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Avalon House 72, Lower Mortlake Road
Richmond
TW9 2JY
Registered Company Address
Wsp House
70 Chancery Lane
London
WC2A 1AF
Company NameLb Vietnam Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2019 (4 years, 6 months after company formation)
Appointment Duration3 months (Resigned 03 October 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Avalon House 72, Lower Mortlake Road
Richmond
TW9 2JY
Registered Company Address
Wsp House
70 Chancery Lane
London
WC2A 1AF
Company NameLb Latin America Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2019 (4 years, 6 months after company formation)
Appointment Duration3 months (Resigned 03 October 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Avalon House 72, Lower Mortlake Road
Richmond
TW9 2JY
Registered Company Address
Wsp House
70 Chancery Lane
London
WC2A 1AF
Company NameLb Asia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2019 (4 years, 6 months after company formation)
Appointment Duration3 months (Resigned 03 October 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Avalon House 72, Lower Mortlake Road
Richmond
TW9 2JY
Registered Company Address
Wsp House
70 Chancery Lane
London
WC2A 1AF
Company NameLb UK Holding Ii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2019 (4 years, 6 months after company formation)
Appointment Duration3 months (Resigned 03 October 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Avalon House 72, Lower Mortlake Road
Richmond
TW9 2JY
Registered Company Address
Wsp House
70 Chancery Lane
London
WC2A 1AF
Company NameR. Mansell (Properties) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (36 years, 9 months after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameR. Mansell (City) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (86 years, 5 months after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameR. Mansell (Plant Hire) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (42 years, 3 months after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameAberdeen Construction Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (84 years, 11 months after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
C/O Mazars Llp
100 Queen Street
Glasgow
G1 3DN
Scotland
Company NameBurnbank House Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (10 years, 5 months after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
The Heals Business Suites A & B 3rd Floor
22-24 Torrington Place
London
WC1E 7HJ
Company NameSunny Mount Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (13 years, 7 months after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameMansell Property Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (13 years, 7 months after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameMansell North East Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (23 years, 2 months after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameMansell Maintenance Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (37 years, 1 month after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameBirse Stadia Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (23 years, 3 months after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameHall & Tawse Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (82 years, 2 months after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameR.Mansell (Homes) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (51 years, 6 months after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameMansell Energy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (36 years, 9 months after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameR Mansell (Developments) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (37 years, 1 month after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameESA Design Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameElsworth Sykes Partnership Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (31 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameElsworth Sykes Trustee Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (26 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameNb Real Estate Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMulti-Tech Contracts Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (20 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameNb Real Estate Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMMB Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2014 (14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
17 Rochester Row
Westminster
London
SW1P 1QT
Company NameProjen Ebt Trustee Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
17 Rochester Row
London
SW1P 1QT
Company NameCapita (6588350) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCymbio Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2015 (7 years after company formation)
Appointment Duration1 year (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSP Collect Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2015 (4 years, 11 months after company formation)
Appointment Duration1 year (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameBCS Design Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2015 (11 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapita Building Standards Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2015 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameESPM Project Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2015 (23 years, 1 month after company formation)
Appointment Duration6 months, 1 week (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameElsworth Sykes Architecture Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2015 (27 years, 1 month after company formation)
Appointment Duration6 months, 1 week (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
17 Rochester Row
London
SW1P 1QT
Company NameElsworth Sykes Northern Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2015 (19 years, 6 months after company formation)
Appointment Duration6 months, 1 week (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMedicare First Executive Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (2 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
C/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Company NameLouis Berger Power Gcc Holding, Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2019 (3 years, 1 month after company formation)
Appointment Duration3 months (Resigned 03 October 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Avalon House 72, Lower Mortlake Road
Richmond
TW9 2JY
Registered Company Address
Wsp House
70 Chancery Lane
London
WC2A 1AF
Company NameLouis Berger Power Samoa Holding, Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2019 (3 years, 1 month after company formation)
Appointment Duration3 months (Resigned 03 October 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Avalon House 72, Lower Mortlake Road
Richmond
TW9 2JY
Registered Company Address
Wsp House
70 Chancery Lane
London
WC2A 1AF
Company NameMansell Maintenance Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (48 years, 10 months after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
Tower Brige House
St Katharines Way
London
E1W 1DD
Company NameKirby Maclean Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (72 years, 6 months after company formation)
Appointment Duration2 years (Resigned 12 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
Greater London
E1W 1DD
Company NameMansell Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (78 years, 5 months after company formation)
Appointment Duration2 years (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Roman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Registered Company Address
C/O Mazars Llp, 30
Old Bailey
London
EC4M 7AU
Company NameCapita Symonds (Asia) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing