AGENTS' MUTUAL LIMITED

11 officers / 13 resignations

RIVERA, Jose Antonio

Correspondence address
C/O Costar Group, Inc., 26th Floor, The Shard 32, London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
March 1983
Appointed on
25 September 2024
Nationality
American
Occupation
Vice President, Treasurer And Cash Management, Cos

Average house price in the postcode SE1 9SG £2,642,000

CANN, Cynthia Cammett

Correspondence address
C/O Costar Group, Inc., 26th Floor, The Shard 32, London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1967
Appointed on
25 September 2024
Nationality
American
Occupation
Chief Accounting Officer, Costar Group, Inc.

Average house price in the postcode SE1 9SG £2,642,000

CORPORATION SERVICE COMPANY (UK) LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
corporate-secretary
Appointed on
15 May 2024

Average house price in the postcode E14 5HU £330,638,000

GREEN, Matthew Barnaby

Correspondence address
26th Floor The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 December 2023
Resigned on
25 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

ROSSMANN, Robin Jack

Correspondence address
C/O Costar Group, Inc., 26th Floor, The Shard 32, London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
March 1981
Appointed on
12 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

WHEELER, Scott Thomas

Correspondence address
1331 L Street Nw, Washington, United States, DC 20005
Role ACTIVE
director
Date of birth
October 1963
Appointed on
12 December 2023
Resigned on
14 June 2024
Nationality
American
Occupation
Director

BLAND, Catherine Mary

Correspondence address
1331 L Street Nw, Washington, United States, DC 20005
Role ACTIVE
director
Date of birth
June 1969
Appointed on
12 December 2023
Resigned on
15 August 2024
Nationality
British
Occupation
Director

CARTER, Thomas Richard James

Correspondence address
C/O Almond+Co 11 York Street, Manchester, England, M2 2AW
Role ACTIVE
director
Date of birth
June 1981
Appointed on
3 July 2023
Resigned on
12 December 2023
Nationality
British
Occupation
Director

TEBB, Jason

Correspondence address
C/O Almond+Co 11 York Street, Manchester, England, M2 2AW
Role ACTIVE
director
Date of birth
April 1975
Appointed on
15 March 2021
Resigned on
12 December 2023
Nationality
British
Occupation
Chief Executive

BEATTIE, Clive

Correspondence address
Sovereign House 155 High Street, Aldershot, Hampshire, United Kingdom, GU11 1TT
Role ACTIVE
director
Date of birth
December 1966
Appointed on
12 February 2018
Resigned on
27 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TT £236,000

WHITELEY, Helen Fiona

Correspondence address
Sovereign House 155 High Street, Aldershot, Hampshire, United Kingdom, GU11 1TT
Role ACTIVE
director
Date of birth
September 1965
Appointed on
12 February 2018
Resigned on
12 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU11 1TT £236,000


COLLINS, ALLAN

Correspondence address
SOVEREIGN HOUSE 155 HIGH STREET, ALDERSHOT, HAMPSHIRE, UNITED KINGDOM, GU11 1TT
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
4 May 2017
Resigned on
12 February 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU11 1TT £236,000

SPRINGETT, IAN

Correspondence address
SOVEREIGN HOUSE 155 HIGH STREET, ALDERSHOT, HAMPSHIRE, UNITED KINGDOM, GU11 1TT
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
5 September 2016
Resigned on
9 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU11 1TT £236,000

MEAD, EDWARD PHILIP UTTERMARE

Correspondence address
48 WANDSWORTH COMMON WESTSIDE, LONDON, UNITED KINGDOM, SW18 2EE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
14 July 2014
Resigned on
12 February 2018
Nationality
BRITISH
Occupation
ESTATE AGENT

Average house price in the postcode SW18 2EE £2,196,000

ROOK, CLIVE

Correspondence address
NEWCASTLE HOUSE ALBANY COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE4 7YB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
10 March 2014
Resigned on
8 May 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

HAYWARD, HUGH MARK

Correspondence address
ARBON HOUSE TOURNAMENT COURT, EDGEHILL DRIVE, WARWICK, ENGLAND, CV34 6LG
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
11 November 2013
Resigned on
12 February 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CV34 6LG £734,000

SMITH, PAUL ALICK

Correspondence address
COLWYN HOUSE SHEEPEN PLACE, COLCHESTER, ENGLAND, CO3 3LD
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 November 2013
Resigned on
12 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO3 3LD £236,000

MASTERS, PAUL MARTIN

Correspondence address
KFH HOUSE 5 COMPTON ROAD, LONDON, ENGLAND, SW19 7QA
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
29 July 2013
Resigned on
12 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 7QA £1,033,000

HODGSON, Michael Edward

Correspondence address
67-68 Warwick Square, London, England, SW1V 2AR
Role RESIGNED
director
Date of birth
August 1952
Appointed on
30 January 2013
Resigned on
14 July 2014
Nationality
British
Occupation
Surveyor

Average house price in the postcode SW1V 2AR £1,075,000

BARTLETT, Robert Hardington

Correspondence address
3rd Floor Connaught House 1-3 Mount Street, London, United Kingdom, W1K 3NB
Role RESIGNED
director
Date of birth
April 1965
Appointed on
30 January 2013
Resigned on
27 March 2017
Nationality
British
Occupation
Chief Executive

JARMAN, PAUL JOHN

Correspondence address
33 MARGARET STREET MARYLEBONE, LONDON, UNITED KINGDOM, W1G 0JD
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
30 January 2013
Resigned on
12 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FLINT, NOEL ASHLEY VERE

Correspondence address
55 BAKER STREET, LONDON, ENGLAND, W1U 8AN
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
30 January 2013
Resigned on
12 February 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ABRAHMSOHN, TREVOR STEVE

Correspondence address
698 FINCHLEY ROAD, LONDON, ENGLAND, NW11 7NE
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
30 January 2013
Resigned on
12 February 2018
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

FIDDES, Michael John Alexander

Correspondence address
13 Hill Street, Berkeley Square, London, W1J 5LQ
Role RESIGNED
director
Date of birth
November 1959
Appointed on
30 January 2013
Resigned on
12 February 2018
Nationality
British
Occupation
Surveyor

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