ARCHANT VENTURES LIMITED

3 officers / 24 resignations

STEVEN-JONES, Nicholas David

Correspondence address
Prospect House, Rouen Road, Norwich, NR1 1RE
Role ACTIVE
director
Date of birth
June 1982
Appointed on
2 October 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NR1 1RE £6,563,000

CROSS, Tara

Correspondence address
Prospect House, Rouen Road, Norwich, NR1 1RE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
24 November 2014
Nationality
British
Occupation
Company Secretary

Average house price in the postcode NR1 1RE £6,563,000

MCCARTHY, BRIAN GERARD

Correspondence address
PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
1 November 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NR1 1RE £6,563,000


HUSTLER, JONATHAN AUBREY ERIC

Correspondence address
RECTORY FARM, FUNDENHALL, NORWICH, NR16 1DT
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
8 March 2005
Resigned on
8 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR16 1DT £785,000

ELLISON, JOHN OLIVER

Correspondence address
PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE
Role RESIGNED
Secretary
Date of birth
November 1951
Appointed on
8 March 2005
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NR1 1RE £6,563,000

FRY, JOHN ANTHONY

Correspondence address
OLD RECTORY CHURCH HILL, SAXLINGHAM NETHERGATE, NORFOLK, UK, NR15 1TD
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
8 March 2005
Resigned on
1 November 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NR15 1TD £521,000

JEAKINGS, ADRIAN DION

Correspondence address
PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
8 March 2005
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode NR1 1RE £6,563,000

DAVIES, OWEN WYN

Correspondence address
LITTLE OAKS, 2B DRAX AVENUE WIMBLEDON, LONDON, SW20 0EH
Role RESIGNED
Secretary
Date of birth
August 1961
Appointed on
7 March 2005
Resigned on
8 March 2005
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SW20 0EH £4,009,000

DAVIES, IAN ALEXANDER

Correspondence address
PARK FARM BARN, TOPCROFT, BUNGAY, SUFFOLK, NR35 2BE
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
4 March 2005
Resigned on
8 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR35 2BE £812,000

DAVIES, Owen Wyn

Correspondence address
SW20
Role RESIGNED
director
Date of birth
August 1961
Appointed on
27 September 2004
Resigned on
8 March 2005
Nationality
British
Occupation
Financial Director

SIMPSON, MARK ANDREW GOODMAN

Correspondence address
LITTLETON HOUSE, BLANDFORD ST. MARY, BLANDFORD FORUM, DORSET, DT11 9NA
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
2 August 2004
Resigned on
8 March 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DT11 9NA £897,000

ANJARWALLA, HAFEEZ KAIYUMALI

Correspondence address
215 WANDSWORTH BRIDGE ROAD, FULHAM, LONDON, SW6 2TT
Role RESIGNED
Secretary
Appointed on
23 April 2002
Resigned on
7 March 2005
Nationality
BRITISH

Average house price in the postcode SW6 2TT £862,000

FLETCHER, IAN DAVID

Correspondence address
HERBERT HOUSE, HIGH LAVER, ONGAR, ESSEX, CM5 0DZ
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
17 December 2001
Resigned on
2 August 2004
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode CM5 0DZ £1,233,000

TORINO, PETER ANTONY

Correspondence address
25 LEITH MANSIONS, GRANTULLY ROAD MAIDA VALE, LONDON, W9 1LQ
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
17 December 2001
Resigned on
27 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1LQ £1,081,000

GIBSON, PAUL MARK ANDREW

Correspondence address
39 SAINT PETERS LANE, CANTERBURY, KENT, CT1 2BP
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
21 June 2001
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT1 2BP £624,000

LAW, BRUCE MARCUS ALEXANDER

Correspondence address
106 ASHLEY ROAD, WALTON ON THAMES, SURREY, KT12 1HP
Role RESIGNED
Secretary
Date of birth
December 1947
Appointed on
23 March 2000
Resigned on
20 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT12 1HP £1,730,000

GILCHRIST, ANDREW IAIN

Correspondence address
THE PENTHOUSE, 61 RANDOLPH AVENUE, LONDON, W9 1DW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
19 August 1999
Resigned on
10 December 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W9 1DW £1,519,000

ISAAC, JEREMY DAVID GOWER

Correspondence address
1 CHALDON ROAD, LONDON, SW6 7NH
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
28 November 1997
Resigned on
17 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 7NH £1,179,000

RIGBY, JO

Correspondence address
122 LEXHAM GARDENS, LONDON, W8 6JE
Role RESIGNED
Secretary
Date of birth
February 1964
Appointed on
28 November 1997
Resigned on
28 April 2000
Nationality
BRITISH

Average house price in the postcode W8 6JE £1,522,000

BARKLEM, NIGEL JEREMY

Correspondence address
BADGEMORE END LAMBRIDGE LANE, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 4NR
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
28 November 1997
Resigned on
10 February 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 4NR £2,822,000

LAW, BRUCE MARCUS ALEXANDER

Correspondence address
106 ASHLEY ROAD, WALTON ON THAMES, SURREY, KT12 1HP
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 November 1997
Resigned on
23 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 1HP £1,730,000

CARTER, HOWARD

Correspondence address
28A CHESTERTON ROAD, LONDON, W10 5LX
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
9 January 1996
Resigned on
28 November 1997
Nationality
BRITISH
Occupation
AD SALES MANAGER

Average house price in the postcode W10 5LX £764,000

DAVIES, SUZANNE

Correspondence address
95 WILLOW VALE, LONDON, W12 0PA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 January 1993
Resigned on
30 April 1994
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode W12 0PA £777,000

MALCOLM, ELINOR

Correspondence address
25 WELLESLEY ROAD, CHISWICK, LONDON, W4 4BU
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
14 January 1993
Resigned on
28 November 1997
Nationality
BRITISH
Occupation
EDITOR

Average house price in the postcode W4 4BU £972,000

COOKE, LEONIE RUTH

Correspondence address
28 KELFIELD GARDENS, LONDON, W10 6NB
Role RESIGNED
Secretary
Date of birth
May 1956
Appointed on
20 December 1990
Resigned on
28 November 1997
Nationality
BRITISH

Average house price in the postcode W10 6NB £1,368,000

COOKE, CHRISTOPHER STEPHEN CURNOW

Correspondence address
ORPENHAM FARM, WINDING WOOD, KINTBURY, HUNGERFORD, BERKSHIRE, RG17 9RJ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
20 December 1990
Resigned on
30 April 2002
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode RG17 9RJ £334,000

COOKE, LEONIE RUTH

Correspondence address
28 KELFIELD GARDENS, LONDON, W10 6NB
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
20 December 1990
Resigned on
28 November 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W10 6NB £1,368,000


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