1-3 CARLISLE PLACE LIMITED

9 officers / 33 resignations

PANZERI, Alberto

Correspondence address
C/O Stock Page Stock 83 Goswell Road, London, England, EC1V 7ER
Role ACTIVE
director
Date of birth
December 1980
Appointed on
14 October 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode EC1V 7ER £828,000

FOWLER, Charles John

Correspondence address
C/O Stock Page Stock 83 Goswell Road, London, England, EC1V 7ER
Role ACTIVE
secretary
Appointed on
14 October 2024

Average house price in the postcode EC1V 7ER £828,000

QUETTI, Luisa Giuseppina

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 May 2024
Resigned on
8 October 2024
Nationality
British
Occupation
Professional Services Consultant

Average house price in the postcode CR0 1JB £395,000

PURI, Bimal Kumar

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
February 1954
Appointed on
29 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1JB £395,000

GLICK, Robert Alan

Correspondence address
94 Park Lane, Croydon, Surrey, CR0 1JB
Role ACTIVE
director
Date of birth
September 1965
Appointed on
19 October 2016
Resigned on
29 September 2020
Nationality
American
Occupation
Finance

Average house price in the postcode CR0 1JB £395,000

PHILLIPS, Leslie

Correspondence address
C/O Stock Page Stock 83 Goswell Road, London, England, EC1V 7ER
Role ACTIVE
director
Date of birth
June 1944
Appointed on
6 October 2015
Nationality
British
Occupation
None

Average house price in the postcode EC1V 7ER £828,000

MACLEOD-MILLER, Leslie William

Correspondence address
C/O Stock Page Stock 83 Goswell Road, London, England, EC1V 7ER
Role ACTIVE
director
Date of birth
May 1962
Appointed on
6 October 2015
Nationality
British
Occupation
None

Average house price in the postcode EC1V 7ER £828,000

VENTRESS, Peter John

Correspondence address
94 Park Lane, Croydon, Surrey, CR0 1JB
Role ACTIVE
director
Date of birth
December 1960
Appointed on
6 October 2015
Resigned on
1 November 2022
Nationality
British
Occupation
None

Average house price in the postcode CR0 1JB £395,000

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role ACTIVE
corporate-secretary
Appointed on
18 December 2009
Resigned on
8 May 2024

Average house price in the postcode TW9 1BP £3,832,000


COPELAND, MILES JAMES SIMON

Correspondence address
FLAT 1F CARLISLE PLACE, LONDON, UNITED KINGDOM, SW1 1NP
Role RESIGNED
Director
Date of birth
March 1980
Appointed on
26 May 2011
Resigned on
15 August 2014
Nationality
BRITISH
Occupation
BARRISTER

BROWN, STEWART MARTIN

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
4 November 2009
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CR0 1JB £395,000

HML ANDERTONS LTD

Correspondence address
9-11 THE QUADRANT, RICHMOND, SURREY, UNITED KINGDOM, TW9 1BP
Role RESIGNED
Secretary
Appointed on
1 October 2009
Resigned on
18 December 2009
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TW9 1BP £3,832,000

HML COMPANY SECRETARIAL SERVICES

Correspondence address
CHRISTOPHER WREN YARD 117 HIGH STREET, CROYDON, SURREY, CR0 1QG
Role RESIGNED
Secretary
Appointed on
1 July 2009
Resigned on
1 October 2009
Nationality
OTHER

Average house price in the postcode CR0 1QG £6,438,000

FALLON, AILBHE MARY BERNADETTE

Correspondence address
2D CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
25 September 2008
Resigned on
27 May 2016
Nationality
IRISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW1P 1NP £1,273,000

MEADOWS, SEAN

Correspondence address
C/O HML HAWKSWORTH, 38-44 GILLINGHAM STREET, LONDON, UNITED KINGDOM, SW1V 1HU
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
11 June 2008
Resigned on
6 October 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1V 1HU £35,684,000

ELLIS, AGNES

Correspondence address
1D CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
11 June 2008
Resigned on
1 November 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SW1P 1NP £1,273,000

CRABTREE PM LIMITED

Correspondence address
HATHAWAY HOUSE POPES DRIVE, FINCHLEY, LONDON, N3 1QF
Role RESIGNED
Secretary
Appointed on
1 April 2008
Resigned on
30 June 2009
Nationality
BRITISH

MAYNARD, JOHN PAYNE

Correspondence address
1CC CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
20 June 2006
Resigned on
1 November 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SW1P 1NP £1,273,000

MACKERSIE, ANDREW JAMES

Correspondence address
1AA CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Secretary
Appointed on
14 July 2005
Resigned on
1 April 2008
Nationality
BRITISH
Occupation
OFFICER OF THE HOUSE OF LORDS

Average house price in the postcode SW1P 1NP £1,273,000

MACKERSIE, ANDREW JAMES

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
14 July 2005
Resigned on
6 October 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CR0 1JB £395,000

WATTS, VINCENT CHALLACOMBE

Correspondence address
FLAT 3D CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
28 July 2003
Resigned on
12 September 2008
Nationality
BRITISH
Occupation
CHAIR OF GOVERNMENT AGENCY

Average house price in the postcode SW1P 1NP £1,273,000

FALLON, AILBHE MARY BERNADETTE

Correspondence address
2D CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
8 July 2002
Resigned on
28 July 2003
Nationality
IRISH
Occupation
CONSULTANT

Average house price in the postcode SW1P 1NP £1,273,000

SHARP, JILL TREHARNE

Correspondence address
3G CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
29 May 2002
Resigned on
29 June 2005
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode SW1P 1NP £1,273,000

SHARP, JILL TREHARNE

Correspondence address
3G CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Secretary
Appointed on
29 May 2002
Resigned on
14 July 2005
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode SW1P 1NP £1,273,000

MCBRIEN, KEVIN HARRY

Correspondence address
7 CARLTON ROAD, REDHILL, SURREY, RH1 2BY
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
15 November 2001
Resigned on
20 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 2BY £1,087,000

HURST, ROBERT NICHOLAS

Correspondence address
72 ROCHESTER ROW, LONDON, SW1P 1JU
Role RESIGNED
Secretary
Appointed on
5 December 2000
Resigned on
8 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 1JU £1,225,000

CURRIE, EWAN JOHN

Correspondence address
2D CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
26 October 2000
Resigned on
28 July 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW1P 1NP £1,273,000

GILES, TIMOTHY MARK

Correspondence address
3E CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
16 October 2000
Resigned on
31 August 2001
Nationality
BRITISH -NEW ZEALAND
Occupation
ECONOMIST

Average house price in the postcode SW1P 1NP £1,273,000

JAMES, ANTHONY CHRISTOPHER WALTER PAUL

Correspondence address
1F CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
24 November 1997
Resigned on
12 May 2000
Nationality
BRITISH
Occupation
PATENT AGENT

Average house price in the postcode SW1P 1NP £1,273,000

LEWIS, KEITH MITCHELL

Correspondence address
3D CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
24 November 1997
Resigned on
28 August 2000
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 1NP £1,273,000

FALLON, AILBHE MARY BERNADETTE

Correspondence address
2D CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Secretary
Appointed on
19 October 1995
Resigned on
5 December 2000
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 1NP £1,273,000

FALLON, AILBHE MARY BERNADETTE

Correspondence address
2D CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
19 October 1995
Resigned on
26 October 2000
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 1NP £1,273,000

JOHNSON, STEPHEN BOYD

Correspondence address
28 WILLOW VIEW, CRANE MEAD, WARE, HERTFORDSHIRE, SG12 9FJ
Role RESIGNED
Secretary
Appointed on
24 April 1995
Resigned on
19 October 1995
Nationality
BRITISH

Average house price in the postcode SG12 9FJ £382,000

BUTLER, ELIZABETH JEAN

Correspondence address
2BB CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
28 July 1994
Resigned on
11 June 2004
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode SW1P 1NP £1,273,000

CROCKER, PAUL

Correspondence address
12 WIGMORE STREET, LONDON, W1H 0LB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 October 1991
Resigned on
20 April 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CARSWELL, JOHN WILLIAM

Correspondence address
3E CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Director
Date of birth
November 1931
Appointed on
1 August 1991
Resigned on
23 November 1997
Nationality
BRITISH
Occupation
ART HISTORIAN

Average house price in the postcode SW1P 1NP £1,273,000

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
1 August 1991
Resigned on
1 August 1991

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
1 August 1991
Resigned on
1 August 1991

SHARP, JILL TREHARNE

Correspondence address
3FF CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Secretary
Appointed on
1 August 1991
Resigned on
24 April 1995
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode SW1P 1NP £1,273,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
1 August 1991
Resigned on
1 August 1991

SHARP, JILL TREHARNE

Correspondence address
3FF CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
1 August 1991
Resigned on
23 November 1997
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode SW1P 1NP £1,273,000

DIXON, CHRISTOPHER DREW

Correspondence address
FLAT D 2 CARLISLE PLACE, LONDON, SW1P 1NP
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
1 August 1991
Resigned on
28 July 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1P 1NP £1,273,000


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