ALGAR INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 9 resignations

BAGGIO, Edith

Correspondence address
Unit 3 First Floor, 6-7 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 April 2025
Nationality
Italian
Occupation
Director

WELLING, Aaron William, Mr.

Correspondence address
Unit 3 First Floor, 6-7 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
October 1981
Appointed on
1 November 2021
Resigned on
14 April 2025
Nationality
British
Occupation
Director

SHARKEY, Gann, Mr.

Correspondence address
5th Floor 86 Jermyn Street, London, England, SW1Y 6AW
Role ACTIVE
director
Date of birth
September 1967
Appointed on
31 October 2018
Resigned on
1 November 2021
Nationality
British
Occupation
Company Director

ASHDOWN SECRETARIES LIMITED

Correspondence address
5th Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW
Role ACTIVE
corporate-secretary
Appointed on
30 November 2004
Resigned on
14 April 2025

BARRETT, RYAN PAUL

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Date of birth
March 1987
Appointed on
10 March 2016
Resigned on
31 October 2018
Nationality
IRISH
Occupation
COMPANY DIRECTOR

CONNORS, PATRICK JOSEPH

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
31 December 2015
Resigned on
10 March 2016
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RF £25,188,000

MURRAY, JOHN RONAN

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
30 November 2012
Resigned on
31 December 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RF £25,188,000

COCKSEDGE, BRENDA PATRICIA

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
20 September 2010
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RF £25,188,000

STUART, ANDREW MORAY

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
20 September 2010
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RF £25,188,000

HEATHBROOKE DIRECTORS LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Appointed on
11 July 2006
Resigned on
10 March 2016
Nationality
BRITISH

HELMBROOK LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
November 2001
Appointed on
30 November 2004
Resigned on
11 July 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
28 November 2000
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1U 3RF £25,188,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
28 November 2000
Resigned on
30 November 2004

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