ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED

2 officers / 12 resignations

CSC CLS (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
corporate-secretary
Appointed on
9 June 2020

Average house price in the postcode EC2N 2AX £274,000

CHAPPELL, Ian James

Correspondence address
22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
January 1969
Appointed on
2 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000


WOOD, RALPH JOHN

Correspondence address
155 BISHOPSGATE, LONDON, EC2M 3XJ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
19 November 2014
Resigned on
2 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

THOMAS, DORRIEN

Correspondence address
AXA INVESTMENT MANAGERS 7 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7NX
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
29 June 2012
Resigned on
18 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

TUBBS, JOSEPHINE VANESSA

Correspondence address
AXA INVESTMENT MANAGERS 7 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7NX
Role RESIGNED
Secretary
Appointed on
17 December 2010
Resigned on
9 June 2020
Nationality
NATIONALITY UNKNOWN

BURGESS, QUENTIN JAMES NEILSON

Correspondence address
7 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7NX
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
20 January 2010
Resigned on
1 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

CRANMER, ELEANOR

Correspondence address
AXA INVESTMENT MANAGERS 7 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7NX
Role RESIGNED
Secretary
Appointed on
18 February 2008
Resigned on
17 December 2010
Nationality
BRITISH

PINNOCK, RICHARD MARK

Correspondence address
7 NEWGATE STREET, LONDON, EC1A 7NX
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
8 February 2007
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

PARTNERSHIP INCORPORATIONS LIMITED

Correspondence address
SUITE 101A, 3 WHITEHALL COURT, LONDON, SW1A 2EL
Role RESIGNED
Secretary
Appointed on
8 February 2007
Resigned on
18 February 2008
Nationality
BRITISH

Average house price in the postcode SW1A 2EL £2,852,000

AUJOUX, PASCAL

Correspondence address
34 BOULEVARD VERD DE SAINT JULIEN, 92190 MEUDON, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
8 February 2007
Resigned on
12 June 2012
Nationality
FRENCH
Occupation
DIRECTOR

SMITH, STEPHEN PAUL

Correspondence address
7 NEWGATE STREET, LONDON, EC1A 7NX
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
8 February 2007
Resigned on
27 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

PUDGE, DAVID JOHN

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
29 December 2006
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
29 December 2006
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
29 December 2006
Resigned on
8 February 2007

Average house price in the postcode E14 5JJ £1,635,000


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