ALBANY WALK MANAGEMENT (PLOTS 39-53) LIMITED

7 officers / 55 resignations

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role ACTIVE
corporate-secretary
Appointed on
29 November 2019

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

MARTIN, Paul John

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
September 1965
Appointed on
18 November 2019
Nationality
British
Occupation
Regional Head Of Operations

Average house price in the postcode CR0 2RF £421,000

MOTLEY, Graham Alan

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
July 1978
Appointed on
30 September 2010
Nationality
British
Occupation
None

Average house price in the postcode CR0 2RF £421,000

M J ANDERSON LIMITED

Correspondence address
2 Hillward Close Orton Longueville, Peterborough, Cambridgeshire, United Kingdom, PE2 7AB
Role ACTIVE
corporate-director
Appointed on
2 February 2008

Average house price in the postcode PE2 7AB £366,000

REED, Gail

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
January 1983
Appointed on
4 July 2007
Resigned on
2 February 2022
Nationality
British
Occupation
Administrative

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

TOWELL, Victoria

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
March 1982
Appointed on
25 April 2006
Nationality
British
Occupation
Staff Nurse

Average house price in the postcode CR0 2RF £421,000

MOHYLA, Alla

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1962
Appointed on
6 October 2004
Nationality
British
Occupation
Teacher

Average house price in the postcode CR0 2RF £421,000


FBA DIRECTORS & SECRETARIES LTD

Correspondence address
YEW TREE HOUSE 10 CHURCH STREET, ST. NEOTS, CAMBS, ENGLAND, PE19 2BU
Role RESIGNED
Secretary
Appointed on
5 November 2014
Resigned on
29 November 2019
Nationality
BRITISH

Average house price in the postcode PE19 2BU £473,000

WAGER, JEREMY VINCENT

Correspondence address
YEW TREE HOUSE 10 CHURCH STREET, ST NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 2BU
Role RESIGNED
Secretary
Appointed on
28 November 2008
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE19 2BU £473,000

REYNOLDS, THOMAS MARTIN OLIVER JOHN PAUL

Correspondence address
YEW TREE HOUSE 10 CHURCH STREET, ST NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 2BU
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
30 June 2008
Resigned on
1 August 2018
Nationality
IRISH
Occupation
SELF EMPLOYED TILER

Average house price in the postcode PE19 2BU £473,000

REYNOLDS, JUSTINE EVELYN JOY

Correspondence address
YEW TREE HOUSE 10 CHURCH STREET, ST NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 2BU
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
30 June 2008
Resigned on
20 November 2015
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode PE19 2BU £473,000

MILLER, LUCY KATHERINE

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
January 1984
Appointed on
26 June 2008
Resigned on
13 January 2020
Nationality
BRITISH
Occupation
BUSINESS GRADUATE

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

GILLESPIE, KEITH ROBERT

Correspondence address
YEW TREE HOUSE 10 CHURCH STREET, ST NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 2BU
Role RESIGNED
Director
Date of birth
December 1983
Appointed on
28 February 2008
Resigned on
1 August 2018
Nationality
BRITISH
Occupation
MORTGAGE ADVISOR

Average house price in the postcode PE19 2BU £473,000

TOWELL, STEPHEN JOHN

Correspondence address
69 ALBANY WALK, WOODSTON, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
4 July 2007
Resigned on
20 January 2009
Nationality
BRITISH
Occupation
ADVERTISMENT SALES

Average house price in the postcode PE2 9JW £147,000

ROBERTSHAW, LINDSAY JOHN

Correspondence address
THE OLD MILL, CANDY, OSWESTRY, SHROPS, SY10 9AZ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
17 July 2006
Resigned on
16 May 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SY10 9AZ £673,000

ROBERTSHAW, ANITA MARGARET

Correspondence address
THE OLD MILL, CANDY, OSWESTRY, SHROPS, SY10 9AZ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
17 July 2006
Resigned on
16 May 2008
Nationality
BRITISH
Occupation
SENIOR EDUCATIONAL ADVISER

Average house price in the postcode SY10 9AZ £673,000

TREACHER, OLGA LYSANORA

Correspondence address
YEW TREE HOUSE 10 CHURCH STREET, ST NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 2BU
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
13 October 2005
Resigned on
1 February 2016
Nationality
UKRANIAN
Occupation
FACTORY WORKER

Average house price in the postcode PE19 2BU £473,000

M&R SECRETARIAL SERVICES LIMITED

Correspondence address
112 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1PH
Role RESIGNED
Secretary
Appointed on
11 July 2005
Resigned on
29 November 2008
Nationality
BRITISH

Average house price in the postcode CB2 1PH £32,575,000

NIZZARDI, LIBERATO

Correspondence address
YEW TREE HOUSE 10 CHURCH STREET, ST NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 2BU
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
12 April 2005
Resigned on
1 August 2018
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT

Average house price in the postcode PE19 2BU £473,000

NIZZARDI, ANGELINA BIANCA

Correspondence address
YEW TREE HOUSE 10 CHURCH STREET, ST NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 2BU
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
12 April 2005
Resigned on
20 November 2015
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT

Average house price in the postcode PE19 2BU £473,000

BEVAN, BEN

Correspondence address
74 ALBANY WALK BAKERS LANE, WOODSTON, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
11 March 2005
Resigned on
27 April 2006
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode PE2 9JW £147,000

ROBINS, NEIL ADAM

Correspondence address
YEW TREE HOUSE 10 CHURCH STREET, ST NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 2BU
Role RESIGNED
Director
Date of birth
May 1980
Appointed on
20 April 2004
Resigned on
20 November 2015
Nationality
BRITISH
Occupation
RECRUITMENT CONSULTANT

Average house price in the postcode PE19 2BU £473,000

ROBINS, IAN JACK NATHAN

Correspondence address
YEW TREE HOUSE 10 CHURCH STREET, ST NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 2BU
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
20 April 2004
Resigned on
9 March 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PE19 2BU £473,000

WARREN, PEGGY

Correspondence address
28 RIVERSIDE MEAD, STANGROUND, PETERBOROUGH, CAMBS, PE2 8JN
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
19 March 2003
Resigned on
30 May 2008
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode PE2 8JN £479,000

MITCHELL, PAUL HARTLEY

Correspondence address
79 ALBANY WALK BAKERS LANE, WOODSTON, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
27 February 2003
Resigned on
4 October 2006
Nationality
BRITISH
Occupation
EQUITIES DEALER

Average house price in the postcode PE2 9JW £147,000

HILL, MARY ELIZABETH

Correspondence address
ESSEX HOUSE 71 REGENT STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1AB
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
12 December 2002
Resigned on
18 April 2011
Nationality
BRITISH
Occupation
RADIOGRAPHER

Average house price in the postcode CB2 1AB £1,771,000

MCDONNELL, DEBORAH ANN

Correspondence address
77 ALBANY WALK, BAKERS LANE WOODSTON, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
22 October 2002
Resigned on
6 August 2004
Nationality
BRITISH
Occupation
MARKETING EXECUTIVE

Average house price in the postcode PE2 9JW £147,000

WOOLNOUGH, KATIE ELIZABETH

Correspondence address
70 ALBANY WALK, BAKERS LANE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
3 September 2002
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
PUBLICITY OFFICER

Average house price in the postcode PE2 9JW £147,000

OHLSSON, STEFFAN

Correspondence address
75 ALBANY WALK BAKERS LANE, WOODSTON, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
15 August 2002
Resigned on
6 January 2005
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode PE2 9JW £147,000

CHAPMAN, CLAIRE LOUISE

Correspondence address
76 ALBANY WALK, BAKERS LANE WOODSTON, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
November 1977
Appointed on
16 August 2001
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
CLINICAL SUPPORT WORKER

Average house price in the postcode PE2 9JW £147,000

DEAN, ANTHONY

Correspondence address
71 ALBANY WALK, BAKERS LANE WOODSTON, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
15 August 2001
Resigned on
5 April 2004
Nationality
BRITISH
Occupation
SALES ENGINEER

Average house price in the postcode PE2 9JW £147,000

GREEN, EILEEN DOROTHY

Correspondence address
72 ALBANY WALK, BAKERS LANE WOODSTON, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
17 October 2000
Resigned on
4 October 2006
Nationality
BRITISH
Occupation
CLEANER

Average house price in the postcode PE2 9JW £147,000

JULIEN, STEVEN JOHN

Correspondence address
72 ALBANY WALK, BAKERS LANE WOODSTON, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
17 October 2000
Resigned on
4 October 2006
Nationality
BRITISH
Occupation
DEALER

Average house price in the postcode PE2 9JW £147,000

DITCH, ANNA ALEXANDRA

Correspondence address
77 ALBANY WALK, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
11 August 2000
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
GOVT OFFICIAL

Average house price in the postcode PE2 9JW £147,000

ARCHER, JOHN DUNCAN

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
6 July 2000
Resigned on
20 December 2018
Nationality
BRITISH
Occupation
WAREHOUSEMAN

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

ROBINSON, LOUISE SUZANNE

Correspondence address
68 ALBANY WALK, BAKERS LANE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
1 June 2000
Resigned on
8 November 2002
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode PE2 9JW £147,000

BUCKLAND, DONNA

Correspondence address
70 ALBANY WALK, WOODSTON, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
4 August 1997
Resigned on
21 February 2002
Nationality
BRITISH
Occupation
TELESALES

Average house price in the postcode PE2 9JW £147,000

HAYWARD, VICTORIA ANNE

Correspondence address
66 ALBANY ROAD, BAKERS LANE WOODSTON, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JN
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
3 March 1997
Resigned on
14 September 2005
Nationality
BRITISH
Occupation
LOCAL GOVERNMENT OFFICER

Average house price in the postcode PE2 9JN £150,000

PASS, VICTORIA

Correspondence address
77 ALBANY WALK, WOODSTON, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
18 January 1994
Resigned on
13 June 2000
Nationality
BRITISH
Occupation
SALES OFFICE MANAGER

Average house price in the postcode PE2 9JW £147,000

HALL, MICHAEL JOHN

Correspondence address
68 ALBANY WALK, BAKERS LANE WOODSTON, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
3 December 1993
Resigned on
2 January 1998
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode PE2 9JW £147,000

REDPATH, JOHN ROBERT

Correspondence address
70 ALBANY WALK, BAKERS LANE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
30 July 1993
Resigned on
14 February 1997
Nationality
BRITISH
Occupation
POLICE CONSTABLE(BRITISH TRANS

Average house price in the postcode PE2 9JW £147,000

BAKER, MARIA

Correspondence address
71 ALBANY WALK, BAKERS LANE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
30 July 1993
Resigned on
18 May 2001
Nationality
BRITISH
Occupation
INSURANCE CLERK

Average house price in the postcode PE2 9JW £147,000

BARKER, JASON NEIL

Correspondence address
65 ALBANY WALK, BAKERS LANE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
30 July 1993
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE-BRITISH RAIL

Average house price in the postcode PE2 9JW £147,000

HARRIS, JULIE

Correspondence address
66 ALBANY ROAD, BAKERS ALNE, PETERBOROUGH, CAMBRDIGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
30 July 1993
Resigned on
1 August 1996
Nationality
BRITISH
Occupation
ASSISTANT MANAGRESS

Average house price in the postcode PE2 9JW £147,000

BLUNDELL, ALAN CHARLES

Correspondence address
66 ALBANY WALK, BAKERS LANE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
30 July 1993
Resigned on
1 August 1996
Nationality
BRITISH
Occupation
TRAINING INSTRUCTOR

Average house price in the postcode PE2 9JW £147,000

LEWIS, PETER

Correspondence address
75 ALBANY WALK, BAKERS LANE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 July 1993
Resigned on
14 May 2002
Nationality
BRITISH
Occupation
COMPUTER PROGRAMMER

Average house price in the postcode PE2 9JW £147,000

PEARCE, GERARD EDGAR

Correspondence address
78 ALBANY WALK, BAKERS LANE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
30 July 1993
Resigned on
22 April 2009
Nationality
BRITISH
Occupation
RAILWAYMAN SIGNALMAN

Average house price in the postcode PE2 9JW £147,000

WOODS, KAREN LYNNE

Correspondence address
76 ALBANY WALK, BAKERS LANE, PETERBOROUGH, CAMBRDIGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
30 July 1993
Resigned on
12 March 2001
Nationality
BRITISH
Occupation
SENIOR ACCOUNTS CLERK

Average house price in the postcode PE2 9JW £147,000

FLATMAN, CHRISTINE ANNE

Correspondence address
69 ALBANY WALK, BAKERS LANE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
30 July 1993
Resigned on
10 March 2000
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode PE2 9JW £147,000

DIFFLICE, PAUL ANTHONY

Correspondence address
72 ALBANY WALK, BAKERS LANE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
30 July 1993
Resigned on
26 November 1999
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode PE2 9JW £147,000

COLLINS, TIMOTHY JOHN

Correspondence address
79 ALBANY WALK, BAKERS LANE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
30 July 1993
Resigned on
23 December 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE2 9JW £147,000

COATEN, GLEN NEVILLE

Correspondence address
74 ALBANY WALK, BAKERS LANE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
30 July 1993
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
COMPUTER PROGRAMMER

Average house price in the postcode PE2 9JW £147,000

TYLER, JOANNA

Correspondence address
73 ALBANY WALK, BAKERS LANE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JW
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 July 1993
Resigned on
9 June 2000
Nationality
BRITISH
Occupation
CUSTOMER CONTACT REPRESENTING

Average house price in the postcode PE2 9JW £147,000

EVERSHEDS LLP

Correspondence address
HOLLAND COURT, THE CLOSE, NORWICH, NORFOLK, NR1 4DX
Role RESIGNED
Secretary
Appointed on
18 March 1993
Resigned on
11 July 2005
Nationality
BRITISH

BROWN, ARTHUR JAMES

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BD
Role RESIGNED
Secretary
Appointed on
14 August 1992
Resigned on
2 August 1993
Nationality
BRITISH

PARSONS, NICHOLAS JEREMY

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BD
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
8 November 1991
Resigned on
2 August 1993
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

MOORE, CAROLINE ELIZABETH

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BD
Role RESIGNED
Secretary
Appointed on
8 November 1991
Resigned on
12 August 1992
Nationality
BRITISH

HILL, BRENT ARTHUR

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BD
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
23 August 1991
Resigned on
8 November 1991
Nationality
BRITISH
Occupation
SOLICITOR

L & A SECRETARIAL LIMITED

Correspondence address
31 CORSHAM STREET, LONDON, N1 6DR
Role RESIGNED
Nominee Secretary
Appointed on
23 August 1991
Resigned on
23 August 1991

Average house price in the postcode N1 6DR £648,000

MARCHANT, ROBERT READ

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
23 August 1991
Resigned on
8 November 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode MK46 4BB £431,000

MARCHANT, ROBERT READ

Correspondence address
4 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4BB
Role RESIGNED
Secretary
Appointed on
23 August 1991
Resigned on
8 November 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode MK46 4BB £431,000

L & A REGISTRARS LIMITED

Correspondence address
31 CORSHAM STREET, LONDON, N1 6DR
Role RESIGNED
Nominee Director
Appointed on
23 August 1991
Resigned on
23 August 1991

Average house price in the postcode N1 6DR £648,000


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