UNANIMIS CONSULTING LIMITED



2 officers / 26 resignations

REED, IAN STEWART

Correspondence address
DUFF & PHELPS, THE SHARD 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
16 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9SG £2,550,000

THOMPSON, MARK

Correspondence address
DUFF & PHELPS, THE SHARD 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
16 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9SG £2,550,000


BARNETT, THOMAS RICHARD

Correspondence address
37 COMMERCIAL ROAD, POOLE, DORSET, ENGLAND, BH14 0HU
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
22 July 2014
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH14 0HU £428,000

SPECTOR, JULIAN ELLIOT

Correspondence address
37 COMMERCIAL ROAD, POOLE, DORSET, ENGLAND, BH14 0HU
Role RESIGNED
Secretary
Appointed on
22 July 2014
Resigned on
13 March 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BH14 0HU £428,000

SPECTOR, JULIAN ELLIOT

Correspondence address
37 COMMERCIAL ROAD, POOLE, DORSET, ENGLAND, BH14 0HU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
22 July 2014
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH14 0HU £428,000

SPECTOR, JOANNE DENISE

Correspondence address
37 COMMERCIAL ROAD, POOLE, DORSET, ENGLAND, BH14 0HU
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
22 July 2014
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH14 0HU £428,000

NAULLEAU, CHRISTOPHE MARIE PASCAL HENRI

Correspondence address
37 COMMERCIAL ROAD, POOLE, DORSET, ENGLAND, BH14 0HU
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
28 January 2014
Resigned on
22 July 2014
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH14 0HU £428,000

DARIDE, MICHAEL ROLAND

Correspondence address
37 RUE DU MOULIN DE PIERRE, 92140 CLAMART, PARIS, FRANCE, 92140
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
12 December 2012
Resigned on
22 July 2014
Nationality
FRENCH
Occupation
FINANCIAL CONTROLLER

HOSPITAL, STEPHANIE CHRISTELLE

Correspondence address
17 GRESSE STREET, LONDON, W1T 1QL
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
12 December 2012
Resigned on
28 January 2014
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

HAIGH, MARK

Correspondence address
36 WADNALL WAY, KNEBWORTH HERTS, HERTFORDSHIRE, ENGLAND, ENGLAND, SG3 6DU
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
29 August 2012
Resigned on
22 July 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SG3 6DU £586,000

SOLANKE, IBIYEMI

Correspondence address
37 COMMERCIAL ROAD, POOLE, DORSET, ENGLAND, BH14 0HU
Role RESIGNED
Secretary
Appointed on
28 September 2011
Resigned on
22 July 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BH14 0HU £428,000

CHAUCHAT, MATHIEU HENRI ALAIN

Correspondence address
17 GRESSE STREET, LONDON, W1T 1QL
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
28 September 2011
Resigned on
1 October 2012
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

COLLINS, DOMINIC SINCLAIR

Correspondence address
17 GRESSE STREET, LONDON, W1T 1QL
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
28 September 2011
Resigned on
29 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WALSER-SACAU, CHRISTINE

Correspondence address
37 COMMERCIAL ROAD, POOLE, DORSET, ENGLAND, BH14 0HU
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
8 December 2010
Resigned on
22 July 2014
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH14 0HU £428,000

GARA, ANTONY JOHN

Correspondence address
ST. JAMES COURT GREAT PARK ROAD, ALMONDSBURY PARK, BRADLEY STOKE, BRISTOL, UNITED KINGDOM, BS32 4QJ
Role RESIGNED
Secretary
Appointed on
19 April 2010
Resigned on
30 September 2011
Nationality
NATIONALITY UNKNOWN

MOWAT, CHARLES

Correspondence address
ST. JAMES COURT GREAT PARK ROAD, ALMONDSBURY PARK, BRADLEY STOKE, BRISTOL, UNITED KINGDOM, BS32 4QJ
Role RESIGNED
Secretary
Appointed on
19 April 2010
Resigned on
30 September 2011
Nationality
NATIONALITY UNKNOWN

TRAN-THANG, LUC

Correspondence address
33 AVENUE ROBERTANDREVIVIEN, 94160 ST MANDE, FRANCE
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
28 August 2009
Resigned on
10 October 2012
Nationality
FRENCH
Occupation
ORANGE ADVERTISING NETWORK VICE PRESIDENT

MC QUADE, GERRY

Correspondence address
THE OLD PARSONAGE THE CROSS, BUCKLAND DINHAM, FROME, SOMERSET, BA11 2QS
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
28 August 2009
Resigned on
31 July 2010
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode BA11 2QS £894,000

DE BUCHET, GEOFFROY

Correspondence address
7 AVENUE LEGEAY, VILLE D'AVRAY, FRANCE, 92410
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
28 August 2009
Resigned on
28 September 2011
Nationality
FRENCH
Occupation
VP CONTROLLING NEW GROWTH BUSINESSES

FOURNIER, PAUL FRANCOIS

Correspondence address
6 RUE OIERRE CURIE, 92130 ISSY LES MOULINEAUX, FRANCE
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
28 August 2009
Resigned on
24 May 2011
Nationality
FRENCH
Occupation
EXECUTIVE VP

RAHAMAN, ALEXANDER

Correspondence address
35 TILEHURST ROAD, LONDON, SW18 3EJ
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
19 March 2007
Resigned on
28 August 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW18 3EJ £622,000

TRIGG, DUNCAN HOWARD

Correspondence address
10 COVERTS ROAD, CLAYGATE, ESHER, SURREY, KT10 0LN
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 May 2004
Resigned on
17 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 0LN £681,000

CLEAK, STEPHEN DAVID

Correspondence address
20 CHURCH VALE, LONDON, N2 9PA
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 March 2003
Resigned on
17 May 2006
Nationality
BRITISH
Occupation
MEDIA & MARKETING

Average house price in the postcode N2 9PA £2,014,000

REEVE, DAMON ANDREW

Correspondence address
48 LUXBOROUGH TOWER, LUXBOROUGH STREET, LONDON, W1U 5BW
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
17 April 2001
Resigned on
30 July 2011
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 5BW £877,000

HELLWELL, CHARLES MASON

Correspondence address
128 ELBOROUGH STREET, SOUTHFIELDS, LONDON, SW18 5DL
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
5 March 2001
Resigned on
20 August 2001
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW18 5DL £1,241,000

IBRAHIMI, CATHERINE MARY

Correspondence address
59 COLESHILL ROAD, TEDDINGTON, MIDDLESEX, TW11 0LL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
23 February 2001
Resigned on
20 August 2001
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode TW11 0LL £1,163,000

IBRAHIMI, KHALIL AHMAD

Correspondence address
59 COLESHILL ROAD, TEDDINGTON, MIDDLESEX, TW11 0LL
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
23 February 2001
Resigned on
4 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW11 0LL £1,163,000

IBRAHIMI, KHALIL AHMAD

Correspondence address
59 COLESHILL ROAD, TEDDINGTON, MIDDLESEX, TW11 0LL
Role RESIGNED
Secretary
Appointed on
23 February 2001
Resigned on
28 August 2009
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode TW11 0LL £1,163,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company