AJILON (UK) LIMITED

12 officers / 57 resignations

DE LA GRENSE, Nicholas Edward

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
13 July 2023
Nationality
British
Occupation
Chief Financial Officer

ALLEN, Samantha Clare

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
secretary
Appointed on
22 December 2022

TURNER-HARDING, Nicola Jane

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
November 1969
Appointed on
9 March 2022
Nationality
British
Occupation
Director

HARRIS, Daniel Miles

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
December 1985
Appointed on
6 April 2021
Resigned on
13 July 2023
Nationality
British
Occupation
Director

TAGG, Gavin Kenneth

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
February 1972
Appointed on
20 February 2019
Resigned on
24 March 2023
Nationality
British
Occupation
Director

AKINJOBI, Rashida Atinuke

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
secretary
Appointed on
20 February 2019
Resigned on
3 November 2022

HALKA, YANN SERGE STEPHANE

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
1 February 2019
Nationality
FRENCH
Occupation
CHIEF FINANCIAL OFFICER

BISHOP, ALEXANDRA HELEN

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
1 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

MEDECO DEVELOPMENTS LIMITED

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
corporate-secretary
Appointed on
18 August 2008
Resigned on
8 July 2021

MEDECO DEVELOPMENTS LIMITED

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, ENGLAND, EC4V 4BG
Role ACTIVE
Director
Appointed on
18 August 2008
Nationality
OTHER

MEDECO DEVELOPMENTS LIMITED

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, ENGLAND, EC4V 4BG
Role ACTIVE
Secretary
Appointed on
18 August 2008
Nationality
OTHER

MEDECO DEVELOPMENTS LIMITED

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
corporate-director
Appointed on
18 August 2008
Resigned on
8 July 2021

MARTIN, Iain Glennie

Correspondence address
Orchard House, Woodcote Lane, Woodcote Green, Bromsgrove, Worcestershire, B61 9EE
Role RESIGNED
director
Date of birth
April 1952
Appointed on
4 August 2025
Resigned on
31 March 1994
Nationality
British
Occupation
Company Director

Average house price in the postcode B61 9EE £858,000

POZZONI, MARCELLO

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
17 July 2017
Resigned on
5 July 2018
Nationality
ITALIAN
Occupation
DIRECTOR

WOLFF, ROBERT MARCEL

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
17 July 2017
Resigned on
1 February 2019
Nationality
DUTCH
Occupation
DIRECTOR

MOORE, CHRISTOPHER JOHN

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
1 June 2017
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

LINKLETER, NICOLA TRACEY

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 October 2016
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

HAWKINS, ADAM LAWRENCE

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
1 March 2016
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

MARSHALL III, JOHN LOGAN

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 October 2015
Resigned on
31 December 2018
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

TAGG, GAVIN

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role RESIGNED
Secretary
Appointed on
1 September 2015
Resigned on
20 February 2019
Nationality
NATIONALITY UNKNOWN

BRIANT, TIMOTHY

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
1 June 2015
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
CFO

BARNES, SID

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, ENGLAND, EC4V 4BG
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
20 March 2012
Resigned on
28 November 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HORWOOD, LINDSAY

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, ENGLAND, EC4V 4BG
Role RESIGNED
Secretary
Appointed on
29 October 2010
Resigned on
1 September 2015
Nationality
NATIONALITY UNKNOWN

MARTIN, NEIL

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, ENGLAND, EC4V 4BG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
21 October 2009
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
CFO

SEARLE, PETER WILLIAM COURTIS

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, ENGLAND, EC4V 4BG
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
21 October 2009
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CEO

KING, CATHERINE JUDITH

Correspondence address
KNOWLES LODGE PLANTATION ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, UNITED KINGDOM, LU7 3JB
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
6 February 2009
Resigned on
10 August 2009
Nationality
UNITED STATES
Occupation
CEO

DETTMAR, NICHOLAS JAMES

Correspondence address
56 STREETLY LANE, SUTTON COLDFIELD, WEST MIDLANDS, B74 4TA
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
6 December 2007
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B74 4TA £1,076,000

CLANCY, STEVEN

Correspondence address
71 ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1WD
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
27 November 2007
Resigned on
1 October 2010
Nationality
AMERICAN
Occupation
CFO

KIRKPATRICK, Steven William

Correspondence address
29 Church Road, Dromara, County Down, Northern Ireland, BT25 2NS
Role RESIGNED
director
Date of birth
June 1973
Appointed on
26 November 2007
Resigned on
22 October 2008
Nationality
Northern Irish
Occupation
Managing Director

MCCRACKEN, SARA BENITA SOPHIE

Correspondence address
71 ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1WD
Role RESIGNED
Secretary
Appointed on
29 June 2007
Resigned on
29 October 2010
Nationality
BRITISH
Occupation
HEAD OF LEGAL SVS

POWERS, TRACEY

Correspondence address
87 HALDON ROAD, WANDSWORTH, LONDON, UNITED KINGDOM, SW18 1QF
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
19 April 2007
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SW18 1QF £1,128,000

DE DANIEL, DOMINIK

Correspondence address
MELIBACHWEG 2A, 8810 HORGEN, SWITZERLAND
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
11 December 2006
Resigned on
10 October 2013
Nationality
GERMAN
Occupation
CFO

SCHUSTER, RENE

Correspondence address
CHENISTON, COMPTON STREET COMPTON, WINCHESTER, HAMPSHIRE, SO21 2AS
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 November 2006
Resigned on
14 July 2008
Nationality
GERMAN
Occupation
CEO

Average house price in the postcode SO21 2AS £1,180,000

TSC NOMINEE LIMITED

Correspondence address
71 ELSTREE WAY, BOREHAMWOOD, HERTS, WD6 1WD
Role RESIGNED
Director
Appointed on
2 October 2006
Resigned on
18 August 2008
Nationality
BRITISH
Occupation
CORPORATE BODY

TSC RESOURCES LTD

Correspondence address
71 ELSTREE WAY, BOREHAMWOOD, HERTS, WD6 1WD
Role RESIGNED
Director
Appointed on
22 May 2006
Resigned on
1 February 2009
Nationality
OTHER
Occupation
CORPORATE BODY

ROE, RAY

Correspondence address
18 BROOKVALE, KINNELON, NEW JERSEY, USA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
2 July 2002
Resigned on
15 November 2007
Nationality
US CITIZEN
Occupation
DIRECTOR

ROWLANDS, IAN RICHARD

Correspondence address
18 LAKE VIEW DRIVE, MOATE, WESTMEATH, REPUBLIC OF IRELAND, IRISH
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 April 2002
Resigned on
8 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

ACKROYD, HELEN

Correspondence address
REDWOODS 60 ADEL LANE, ADEL, LEEDS, WEST YORKSHIRE, LS16 8BP
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 July 2001
Resigned on
27 July 2007
Nationality
BRITISH
Occupation
IT RECRUITMENT

Average house price in the postcode LS16 8BP £1,301,000

ELKIN, PAUL

Correspondence address
3 DAVENPORT WAY, SEABRIDGE, NEWCASTLE-U-LYME, STAFFORDSHIRE, ST5 3TX
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
1 July 2001
Resigned on
24 May 2002
Nationality
BRITISH
Occupation
COMPUTER CONSULTANCY

Average house price in the postcode ST5 3TX £777,000

FLETCHER, ADAM

Correspondence address
WHITELENGE HOUSE, WHITLENGE LANE, HARTLEBURY, WORCESTERSHIRE, DY10 5HD
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
1 July 2001
Resigned on
18 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HEPBURN, CAROLE

Correspondence address
FLAT1 30 BOLTON GARDENS, LONDON, SW5 0AD
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 July 2001
Resigned on
16 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PAGE, ANTHONY JONATHAN

Correspondence address
12 LAXTON DRIVE, KINGSWOOD, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 8SQ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 July 2001
Resigned on
19 July 2002
Nationality
BRITISH
Occupation
IT RECRUITMENT DIRECTOR

Average house price in the postcode GL12 8SQ £465,000

DE MAESENEIRE, PATRICK

Correspondence address
28 AVENUE PORT IMPERIAL APT 332, WEST, NEW YORK, NJ 07093, U S A
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
18 May 2001
Resigned on
2 July 2002
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

PFISTER, PETER

Correspondence address
15 BEL AIRE COURT, HILLSBOROUGH, CA 94010, USA
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
3 July 2000
Resigned on
18 May 2001
Nationality
SWISS
Occupation
EXECUTIVE

TSC NOMINEE LIMITED

Correspondence address
71 ELSTREE WAY, BOREHAMWOOD, HERTS, WD6 1WD
Role RESIGNED
Secretary
Appointed on
17 March 2000
Resigned on
18 August 2008
Nationality
BRITISH
Occupation
CORPORATE BODY

DEDAT, MOHAMMED

Correspondence address
50 WELLESLEY ROAD, ILFORD, ESSEX, IG1 4JZ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
8 April 1998
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG1 4JZ £434,000

HARRIS, ANN DEBORAH

Correspondence address
53 BURGHILL ROAD, LONDON, SE26 4HJ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
16 March 1998
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE26 4HJ £601,000

SEARLE, PETER WILLIAM

Correspondence address
FLAT 4, RAVENSCOURT PARK, LONDON, W6 0TY
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 December 1996
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 0TY £989,000

SNOW, SARAH ELIZABETH

Correspondence address
48A ARUNDEL GARDENS, LONDON, W11 2LB
Role RESIGNED
Secretary
Appointed on
7 September 1995
Resigned on
27 August 1999
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W11 2LB £2,452,000

WEDDERBURN, KATHLEEN NORAH

Correspondence address
SILVERDENE 54 WOKINGHAM ROAD, CROWTHORNE, BERKSHIRE, RG45 7QA
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
2 August 1995
Resigned on
9 September 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG45 7QA £1,301,000

WRIGHT, STEPHEN DENNIS

Correspondence address
GASTONS 1 BEACONSFIELD ROAD, CLAYGATE, SURREY, KT10 0PN
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
5 May 1995
Resigned on
26 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT10 0PN £1,905,000

REEVES, ANTHONY HENRY

Correspondence address
SPUR LODGE, 142 UPPER RICHMOND ROAD WEST, LONDON, SW14 8DS
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
5 May 1995
Resigned on
3 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW14 8DS £805,000

WOODWARD, DOUGLAS MALCOLM

Correspondence address
LITTLE BURVALE 175 BURWOOD ROAD, WALTON ON THAMES, SURREY, KT12 4AU
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
5 May 1995
Resigned on
9 July 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT12 4AU £4,502,000

GAVAN, JOHN EDWARD

Correspondence address
APPLEGARTH HOUSE, THE HILDENS, WESTCOTT, DORKING, SURREY, RH4 3JX
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
5 May 1995
Resigned on
26 September 2000
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode RH4 3JX £1,743,000

O'SULLIVAN, JOHN EUGENE

Correspondence address
14 CHILDWICK GREEN, CHILDWICKBURY, ST ALBANS, HERTFORDSHIRE, AL3 6JJ
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
5 May 1995
Resigned on
12 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL3 6JJ £1,815,000

BUTTLE, MICHAEL

Correspondence address
NEW ROYD HEATH VILLAS, HALIFAX, WEST YORKSHIRE, HX3 0BB
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
5 May 1995
Resigned on
13 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HX3 0BB £790,000

PINDER, JOHN RICHARD

Correspondence address
WEST PELHAM, MANOR PARK, CHISLEHURST, KENT, BR7 5QE
Role RESIGNED
Secretary
Appointed on
1 July 1991
Resigned on
7 September 1995
Nationality
BRITISH

Average house price in the postcode BR7 5QE £1,601,000

CUFF, SUSAN ELIZABETH

Correspondence address
154 HURLINGHAM ROAD, LONDON, SW6 3NG
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
23 June 1991
Resigned on
12 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3NG £2,833,000

PRESTON, DAVID ARTHUR

Correspondence address
AMADEUS, GREENACRES RUNFOLD, FARNHAM, SURREY, GU10 1QH
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
23 June 1991
Resigned on
1 July 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU10 1QH £1,929,000

RICHARDSON, GEOFFREY ALAN

Correspondence address
3259 SOMERSET TRACE, MARIETTA GEORGIA 30067, USA
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
23 June 1991
Resigned on
13 July 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BATCHELOR, DEREK MALCOLM

Correspondence address
BARTINGTON HALL WARRINGTON ROAD, BARTINGTON, NORTHWICH, CHESHIRE, CW8 4QU
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
23 June 1991
Resigned on
28 June 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW8 4QU £734,000

LAMBIE, ANTHONY GRAHAM

Correspondence address
101 ELM GROVE HOUSE, HIGH STREET, HAMPTON, MIDDLESEX, TW12 2SX
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
23 June 1991
Resigned on
17 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 2SX £1,827,000

KIMBER, ROBERT CHARLES

Correspondence address
118C KINGSTON ROAD, WIMBLEDON, LONDON, SW19 1LY
Role RESIGNED
Director
Appointed on
23 June 1991
Resigned on
29 November 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 1LY £786,000

VICKERS, ANTHONY CHARLES

Correspondence address
1212 VIA ZUMAYA, PALOS VERDES ESTATE, CALIFORNIA 90274, USA
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
23 June 1991
Resigned on
31 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WALKINSHAW, LEE

Correspondence address
3 WESTMORELAND PLACE, PIMLOCO, LONDON, SW1V 4AB
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
23 June 1991
Resigned on
11 March 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 4AB £2,796,000

PRESTON, DAVID ARTHUR

Correspondence address
AMADEUS, GREENACRES RUNFOLD, FARNHAM, SURREY, GU10 1QH
Role RESIGNED
Secretary
Appointed on
23 June 1991
Resigned on
1 July 1991
Nationality
BRITISH

Average house price in the postcode GU10 1QH £1,929,000

BAYFIELD, MICHAEL JAMES

Correspondence address
LA FONTENELLE, VILLE AU ROI ST PETER PORT, GUERNSEY, CHANNEL ISLANDS, GY1 1NZ
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
23 June 1991
Resigned on
23 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EVANS, ROGER JOHN ARMITAGE

Correspondence address
WATERFORD HOUSE VICARAGE LANE, WATERFORD, HERTFORD, HERTFORDSHIRE, SG14 2PZ
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
23 June 1991
Resigned on
28 June 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 2PZ £2,416,000

PINDER, JOHN RICHARD

Correspondence address
WEST PELHAM, MANOR PARK, CHISLEHURST, KENT, BR7 5QE
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
23 June 1991
Resigned on
17 March 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BR7 5QE £1,601,000


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