ASIMILAR GROUP PLC

6 officers / 23 resignations

PREEN, Michael David

Correspondence address
4 More London Riverside, London, United Kingdom, SE1 2AU
Role ACTIVE
director
Date of birth
September 1972
Appointed on
18 June 2021
Resigned on
27 March 2024
Nationality
British
Occupation
Consultant

HORROCKS, Mark Ian

Correspondence address
4 More London Riverside, London, United Kingdom, SE1 2AU
Role ACTIVE
director
Date of birth
May 1962
Appointed on
23 September 2020
Resigned on
27 March 2024
Nationality
British
Occupation
Company Director

NICOLSON, SEAN TORQUIL

Correspondence address
4 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AU
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
25 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

NICOLSON, SEAN TORQUIL

Correspondence address
4 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AU
Role ACTIVE
Secretary
Appointed on
11 August 2014
Nationality
BRITISH

BHATTI, MOHAMMED SOHAIL

Correspondence address
4 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AU
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
11 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

ROBINSON, SIMON LEE

Correspondence address
4 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AU
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
11 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

O'BRIEN, CECIL JOSEPH

Correspondence address
18 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6LB
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
13 August 2013
Resigned on
18 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 6LB £3,418,000

CHAMBERS, STEVEN DOUGLAS

Correspondence address
18 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6LB
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
15 November 2010
Resigned on
18 July 2014
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1E 6LB £3,418,000

MATHER, CHRISTOPHER RUFUS BERESFORD

Correspondence address
18 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6LB
Role RESIGNED
Secretary
Appointed on
10 November 2009
Resigned on
11 August 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1E 6LB £3,418,000

NICHOLL, ALAN ROBERT

Correspondence address
37 BONNAR ROAD, SELSEY, CHICHESTER, WEST SUSSEX, PO20 9AU
Role RESIGNED
Secretary
Appointed on
31 May 2009
Resigned on
10 November 2009
Nationality
BRITISH

Average house price in the postcode PO20 9AU £667,000

WYATT, JOHN ROSS

Correspondence address
TURKS OAST, THE MEADS HARTLEY, CRANBROOK, KENT, TN17 3QB
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
2 March 2009
Resigned on
28 April 2011
Nationality
BRITISH
Occupation
SECURITY CONSULTANT

Average house price in the postcode TN17 3QB £888,000

FRANSKO, PATRIC JOHN

Correspondence address
10145 TUSCANY COURT, PLAIN CITY, OHIO, UNITED STATES, 43064
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
2 March 2009
Resigned on
13 May 2013
Nationality
AMERICAN
Occupation
PROJECT MANAGER

LAMB, DEREK JAMES

Correspondence address
98 GROSVENOR ROAD, LONDON, N10 2DT
Role RESIGNED
Secretary
Appointed on
30 September 2008
Resigned on
31 May 2009
Nationality
BRITISH

Average house price in the postcode N10 2DT £1,387,000

LIU, CHUNLIN

Correspondence address
6 INDUS ROAD, 14-03 EMERALD PARK TOWER 1, SINGAPORE, 169588, SINGAPORE
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
6 November 2007
Resigned on
27 August 2008
Nationality
SINGAPORE
Occupation
COMPANY DIRECTOR

STEWART, DANIELLE CAROLINE

Correspondence address
17 HENRY TATE MEWS, STREATHAM, LONDON, SW16 3HA
Role RESIGNED
Secretary
Appointed on
20 October 2006
Resigned on
30 September 2008
Nationality
BRITISH

Average house price in the postcode SW16 3HA £1,026,000

ELZAYN, HAYTHAM HADI

Correspondence address
2740 W.LANE AVENUE, COLUMBUS, OHIO OH43221, USA
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
26 October 2005
Resigned on
7 April 2014
Nationality
AMERICAN
Occupation
DIRECTOR

NICHOLL, ALAN ROBERT

Correspondence address
3 WESTCROFT, WEST STREET, SELSEY, CHICHESTER, WEST SUSSEX, PO20 9HD
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
18 July 2005
Resigned on
2 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO20 9HD £1,143,000

HARRHY, STEPHEN DEREK

Correspondence address
9 PASSEY CRESCENT, BENSON, OXFORDSHIRE, OX10 6LD
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
21 September 2004
Resigned on
17 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 6LD £731,000

HARRINGTON, TERENCE BRIAN

Correspondence address
182 TURNERS HILL, CHESHUNT, HERTFORDSHIRE, EN8 9DE
Role RESIGNED
Secretary
Appointed on
20 May 2004
Resigned on
20 October 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN8 9DE £420,000

BANNERMAN, GRAHAM HAMILTON

Correspondence address
7 DAVIS HOUSE REGENCY HEIGHTS, CHESHAM ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3AN
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
11 December 2003
Resigned on
1 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP4 3AN £645,000

STEWART, DANIELLE CAROLINE

Correspondence address
17 HENRY TATE MEWS, STREATHAM, LONDON, SW16 3HA
Role RESIGNED
Secretary
Appointed on
15 March 2003
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW16 3HA £1,026,000

STEWART, DANIELLE CAROLINE

Correspondence address
17 HENRY TATE MEWS, STREATHAM, LONDON, SW16 3HA
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
15 March 2003
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW16 3HA £1,026,000

BAMBRA, RONALD

Correspondence address
BELVEDERE FARM, CUCUMBER LANE, ESSENDON, HERTFORDSHIRE, AL9 6JD
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
10 February 2003
Resigned on
13 April 2006
Nationality
BRITISH
Occupation
CONSULTANT

THOMAS, DAVID ARAM

Correspondence address
22 CAITHNESS ROAD, LONDON, W14 0JA
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
16 January 2003
Resigned on
13 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 0JA £1,716,000

RUSSELL, GEOFFREY PHILLIP

Correspondence address
15 MANSELL ROAD, LONDON, W3 7QH
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
16 January 2003
Resigned on
13 April 2006
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode W3 7QH £730,000

MUNDAYS COMPANY SECRETARIES LIMITED

Correspondence address
CEDAR HOUSE, 78 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1AN
Role RESIGNED
Secretary
Appointed on
16 January 2003
Resigned on
25 March 2003
Nationality
BRITISH

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
17 July 2002
Resigned on
16 January 2003

Average house price in the postcode NW8 8EP £749,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
17 July 2002
Resigned on
16 January 2003

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
17 July 2002
Resigned on
16 January 2003

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