A B C CONNECTION LIMITED

5 officers / 7 resignations

WAGNER, Katherine Mary

Correspondence address
1765 Greensboro Station Pl, 7th Floor, Tysons Corner, Virginia, United States, 22102
Role ACTIVE
director
Date of birth
December 1969
Appointed on
11 November 2024
Nationality
American
Occupation
Svp, Chief Financial Officer, Treasurer

NEWMAN III, William Joseph

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role ACTIVE
director
Date of birth
January 1975
Appointed on
1 June 2022
Resigned on
1 November 2024
Nationality
American
Occupation
Cfo

BEGLEY, MICHAEL GRAHAM ROBERT HENRY

Correspondence address
ENTERPRISE HOUSE 21 OXFORD ROAD, BOURNEMOUTH, ENGLAND, BH8 8EY
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
19 July 2018
Nationality
IRISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH8 8EY £4,008,000

SWATKINS, HEATHER DAWN

Correspondence address
ENTERPRISE HOUSE 21 OXFORD ROAD, BOURNEMOUTH, ENGLAND, BH8 8EY
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
19 July 2018
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode BH8 8EY £4,008,000

CLARK, Tim

Correspondence address
Enterprise House 21 Oxford Road, Bournemouth, England, BH8 8EY
Role ACTIVE
director
Date of birth
October 1972
Appointed on
19 July 2018
Resigned on
30 September 2021
Nationality
English
Occupation
Director

Average house price in the postcode BH8 8EY £4,008,000


BROWNE, SARAH LOUISE

Correspondence address
83 NEW ROAD, MARLOW, BUCKINGHAMSHIRE, ENGLAND, SL7 3NN
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
7 July 2016
Resigned on
10 November 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL7 3NN £731,000

KEABLE, SHERIE LOUISE

Correspondence address
170C PLYMYARD AVENUE EASTHAM, WIRRAL, MERSEYSIDE, ENGLAND, CH62 8EH
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
7 July 2016
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CH62 8EH £363,000

MUSTOE, NICHOLAS

Correspondence address
9 PENSIONERS COURT, CHARTER HOUSE, LONDON, UNITED KINGDOM, EC1N 6AU
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
10 March 2005
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

FARRUGIA, BRIAN

Correspondence address
5 SMITH TERRACE, LONDON, UNITED KINGDOM, SW3 4DL
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
10 March 2005
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW3 4DL £4,297,000

COLEMAN, MARTIN THOMAS

Correspondence address
47 ST PETERS AVENUE, CAVERSHAM, READING, UNITED KINGDOM, RG4 7DL
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
10 August 2000
Resigned on
3 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG4 7DL £877,000

KINGSLAND (SERVICES) LIMITED

Correspondence address
19 BERKELEY STREET, LONDON, ENGLAND, W1J 8ED
Role RESIGNED
Secretary
Appointed on
4 January 2000
Resigned on
19 July 2018
Nationality
BRITISH

KINGSLAND (NOMINEES) LIMITED

Correspondence address
13/14 NEW BOND STREET, LONDON, W1S 3SX
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
4 January 2000
Resigned on
29 July 2002
Nationality
BRITISH
Occupation
SERVICE COMPANY

More Company Information