ADA GLOBAL LTD

6 officers / 16 resignations

SAXE, Charlotte Chloe

Correspondence address
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Role ACTIVE
director
Date of birth
February 1978
Appointed on
30 September 2022
Nationality
British
Occupation
Director

HARLOW, Antony David

Correspondence address
27 Wrights Lane, London, England, W8 5SW
Role ACTIVE
director
Date of birth
August 1964
Appointed on
27 January 2021
Nationality
British
Occupation
Warner Music Uk Ceo

BERGEN, STUART VAUGHN

Correspondence address
27 WRIGHTS LANE, LONDON, ENGLAND, W8 5SW
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
21 May 2020
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

RADICE, James Heneage

Correspondence address
27 Wrights Lane, London, England, W8 5SW
Role ACTIVE
director
Date of birth
November 1961
Appointed on
30 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
In-House Lawyer

BREEDEN, PETER DAVID

Correspondence address
27 WRIGHTS LANE, LONDON, UNITED KINGDOM, W8 5SW
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
26 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

OLSWANG COSEC LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role ACTIVE
Secretary
Appointed on
20 September 2006
Nationality
BRITISH

LE GASSICK, KATHRYN

Correspondence address
CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
31 July 2018
Resigned on
15 January 2020
Nationality
BRITISH
Occupation
SOLICITOR

CROSS, JONATHAN PETER

Correspondence address
28 KENSINGTON CHURCH STREET, LONDON, UNITED KINGDOM, W8 4EP
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
2 July 2012
Resigned on
20 March 2014
Nationality
BRITISH
Occupation
BUSINESS AFFAIRS DIRECTOR

Average house price in the postcode W8 4EP £2,140,000

ANCLIFF, CHRISTOPHER JOHN

Correspondence address
27 WRIGHTS LANE, LONDON, ENGLAND, W8 5RS
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 February 2012
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
SOLICITOR

BOOKER, ROGER DENYS

Correspondence address
27 WRIGHTS LANE, LONDON, ENGLAND, W8 5SW
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
24 November 2010
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

SAUNTER, Michael Peter

Correspondence address
45 Cumberland Park, London, W3 6SX
Role RESIGNED
director
Date of birth
April 1969
Appointed on
20 July 2007
Resigned on
31 December 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6SX £820,000

EVERS, RACHEL THERESE

Correspondence address
18 EARLSMEAD ROAD, LONDON, NW10 5QB
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
20 July 2007
Resigned on
30 June 2012
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode NW10 5QB £793,000

REID, JOHN DAVID

Correspondence address
62 KENSINGTON PARK ROAD, LONDON, W11 3BJ
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
20 July 2007
Resigned on
11 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W11 3BJ £6,230,000

MANSBRIDGE, ANNE

Correspondence address
22 FARMER STREET, LONDON, W8 7SN
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
20 September 2006
Resigned on
16 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 7SN £2,516,000

PHILLIPS, NICHOLAS JAMES TURNER

Correspondence address
THE GABLES 13 FIFE ROAD, EAST SHEEN, LONDON, SW14 7EJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
20 September 2006
Resigned on
27 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW14 7EJ £6,486,000

WATSON, JOHN VICTOR

Correspondence address
2 HEATH MANSIONS, HAMPSTEAD GROVE, LONDON, NW3 6SL
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
20 September 2006
Resigned on
20 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 6SL £1,724,000

ENRIGHT, MICHAEL ANTHONY

Correspondence address
2 ALEXANDRA ROAD, CHISWICK, LONDON, W4 1AX
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
2 December 2005
Resigned on
22 December 2005
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode W4 1AX £1,277,000

CHILDS, ANDREW

Correspondence address
115 PARKSIDE WAY, NORTH HARROW, MIDDLESEX, HA2 6DB
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
2 December 2005
Resigned on
22 December 2005
Nationality
BRITISH
Occupation
ARTIST & REPERTOIRE DIRECTOR

Average house price in the postcode HA2 6DB £655,000

TULLY, SUSAN JEANNE

Correspondence address
39 BARROW COURT, HUNTINGTON, NY 11743, USA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
22 August 2005
Resigned on
30 November 2006
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
22 August 2005
Resigned on
22 August 2005

Average house price in the postcode NW8 8EP £749,000

TULLY, SUSAN JEANNE

Correspondence address
39 BARROW COURT, HUNTINGTON, NY 11743, USA
Role RESIGNED
Secretary
Appointed on
22 August 2005
Resigned on
30 November 2006
Nationality
BRITISH

HOLDSWORTH, SAMUEL SWIFT

Correspondence address
130 LEAPING POWDER ROAD, SANTE FE, NM 87508, USA
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
22 August 2005
Resigned on
31 May 2006
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

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