ANGEL SUBSIDIARY FOUR LIMITED

3 officers / 27 resignations

SINCLAIR, Daniel

Correspondence address
Level 4 Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS
Role ACTIVE
director
Date of birth
January 1980
Appointed on
3 July 2020
Nationality
British
Occupation
Investment Manager

PHILLIPS, William Mark

Correspondence address
Level 4 Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
3 July 2020
Nationality
British
Occupation
Investment Manager

WARREN, Michael Anthony

Correspondence address
Level 4 Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS
Role ACTIVE
director
Date of birth
April 1959
Appointed on
27 April 2016
Nationality
British
Occupation
Cfo

KETCHIN, IAN MALCOLM

Correspondence address
HCL 10 OLD BAILEY, LONDON, EC4M 7NG
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
22 January 2015
Resigned on
27 April 2016
Nationality
BRITISH
Occupation
FD

BYGRAVE, SUSAN JANE

Correspondence address
10 OLD BAILEY 10 OLD BAILEY, LONDON, ENGLAND, EC4M 7NG
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
19 April 2012
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

JESSUP, WILLIAM

Correspondence address
10 OLD BAILEY 10 OLD BAILEY, LONDON, ENGLAND, EC4M 7NG
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
18 October 2011
Resigned on
19 April 2012
Nationality
BRITISH
Occupation
INTERIM GROUP CFO

BURKE, STEPHEN PHILIP

Correspondence address
LEVEL 13, BROADGATE TOWER 20 PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EW
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
18 October 2011
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
GROUP CEO

SULLIVAN, PETER DAVID

Correspondence address
10 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7NG
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
18 March 2011
Resigned on
30 June 2018
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

HENDERSON, ROBERT DAVID CHARLES

Correspondence address
10 OLD BAILEY, LONDON, EC4M 7NG
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
18 March 2011
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
SENIOR NON-EXECUTIVE DIRECTOR

RICHES, DAVID CHARLES

Correspondence address
10 OLD BAILEY 10 OLD BAILEY, LONDON, ENGLAND, EC4M 7NG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
27 January 2011
Resigned on
18 March 2011
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

HUGHES, MARTIN

Correspondence address
HCL 10 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7NG
Role RESIGNED
Secretary
Appointed on
31 July 2010
Resigned on
26 March 2015
Nationality
NATIONALITY UNKNOWN

CAREER PLUS OPTIONS LIMITED

Correspondence address
10 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7NG
Role RESIGNED
Director
Appointed on
15 October 2009
Resigned on
18 March 2011
Nationality
NATIONALITY UNKNOWN

MCRAE, Andrew James

Correspondence address
20 Manor Court Road, London, W7 3EL
Role RESIGNED
director
Date of birth
April 1958
Appointed on
19 January 2009
Resigned on
7 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode W7 3EL £1,206,000

JARVIS, DIANE

Correspondence address
10 OLD BAILEY 10 OLD BAILEY, LONDON, ENGLAND, EC4M 7NG
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
20 April 2007
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

HEPBURN, CAROLE

Correspondence address
8 HESPER MEWS, LONDON, SW5 0HH
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 April 2007
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SW5 0HH £3,367,000

BLEASDALE, KATHLEEN VERONICA

Correspondence address
THE CEDARS 3 TELEGRAPH COTTAGE, WARREN ROAD, KINGSTON UPON THAMES, SURREY, KT2 7HU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
20 April 2007
Resigned on
18 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT2 7HU £6,128,000

JARVIS, DIANE

Correspondence address
TUDOR COTTAGE, RANKS GREEN, FAIRSTEAD, ESSEX, CM3 2BG
Role RESIGNED
Secretary
Appointed on
20 April 2007
Resigned on
31 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 2BG £799,000

WILLIAMS, NICHOLAS JOHN

Correspondence address
BELL HOUSE NORTH FIELD WAY, APPLETON ROEBUCK, YORK, YO23 7EA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
11 January 2005
Resigned on
20 April 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode YO23 7EA £586,000

SPEDDING, KATHARINE IRENE

Correspondence address
55 CLOUGH GROVE, OUGHTBRIDGE, SHEFFIELD, SOUTH YORKSHIRE, S35 0JU
Role RESIGNED
Director
Appointed on
25 August 2004
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode S35 0JU £467,000

GOODMAN, ANDREW GRAHAM

Correspondence address
THE POUND HOUSE, 46 TOTTERIDGE VILLAGE, LONDON, N20 8PR
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
27 July 2004
Resigned on
29 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N20 8PR £4,390,000

SPEDDING, KATHARINE IRENE

Correspondence address
55 CLOUGH GROVE, OUGHTBRIDGE, SHEFFIELD, SOUTH YORKSHIRE, S35 0JU
Role RESIGNED
Secretary
Appointed on
22 June 2004
Resigned on
20 April 2007
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode S35 0JU £467,000

PERCIVAL, LORRAINE ELIZABETH

Correspondence address
THE BEECHES, HALL CLOSE,, MAIDS MORETON, BUCKINGHAMSHIRE, MK18 1RH
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
23 December 2003
Resigned on
18 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK18 1RH £878,000

MCLANEY, DARREN

Correspondence address
69 GREENS VALLEY DRIVE, STOCKTON ON TEES, TS18 5QH
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
23 December 2003
Resigned on
20 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TS18 5QH £546,000

WALTON, PAUL

Correspondence address
6 WAVERLEY CRESCENT, HARROGATE, NORTH YORKSHIRE, HG2 8BA
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
25 March 2003
Resigned on
1 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG2 8BA £834,000

WARD, TRACY

Correspondence address
LILAC COTTAGE, THORNTON IN CRAVEN, SKIPTON, NORTH YORKSHIRE, BD23 3TJ
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
6 March 2003
Resigned on
20 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD23 3TJ £365,000

ROBINSON, CHRISTOPHER ERIC

Correspondence address
HIGH CORN MILL, CHAPEL HILL, SKIPTON, NORTH YORKSHIRE, BD23 1NL
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
29 April 2002
Resigned on
1 April 2006
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode BD23 1NL £346,000

ROBINSON, CHRISTOPHER ERIC

Correspondence address
THE FOLD, 3-4 CITY LANE, HALIFAX, WEST YORKSHIRE, HX3 5LE
Role RESIGNED
Secretary
Appointed on
29 April 2002
Resigned on
22 June 2004
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode HX3 5LE £357,000

GREGORY, Peter Andrew

Correspondence address
3 Gainsborough Court, Skipton, North Yorkshire, BD23 1QG
Role RESIGNED
director
Date of birth
July 1956
Appointed on
29 April 2002
Resigned on
31 March 2005
Nationality
British
Occupation
Director

Average house price in the postcode BD23 1QG £561,000

FIXED COST ACCOUNTING LTD

Correspondence address
176-178 PONTEFRACT ROAD, CUDWORTH, BARNSLEY, SOUTH YORKSHIRE, S72 8BE
Role RESIGNED
Director
Appointed on
25 March 2002
Resigned on
29 April 2002
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENTS

Average house price in the postcode S72 8BE £95,000

FIXED COST FORMATIONS LIMITED

Correspondence address
176-178 PONTEFRACT ROAD, CUDWORTH, BARNSLEY, SOUTH YORKSHIRE, S72 8BE
Role RESIGNED
Secretary
Appointed on
25 March 2002
Resigned on
29 April 2002
Nationality
BRITISH

Average house price in the postcode S72 8BE £95,000


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