ASPEN TOWER PROPCO 3 LTD

5 officers / 7 resignations

BETTY, Simon James

Correspondence address
1 Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
18 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8AJ £235,000

WEST, Nicholas Philip

Correspondence address
1 Mayfair Place, London, England, W1J 8AJ
Role ACTIVE
director
Date of birth
December 1988
Appointed on
18 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8AJ £235,000

COYLE, Robert Charles

Correspondence address
2a Charing Cross Road C/O Seles Limited, Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
April 1965
Appointed on
21 August 2020
Resigned on
18 December 2023
Nationality
British
Occupation
Chartered Accountant

LGL SECRETARIES LIMITED

Correspondence address
1st Floor, Liberation House Castle Street, St Helier, Jersey, JE1 1GL
Role ACTIVE
corporate-secretary
Appointed on
21 August 2020

TITCHEN, Jeremy David Tredennick

Correspondence address
2a Charing Cross Road C/O Seles Limited, Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
May 1963
Appointed on
21 August 2020
Resigned on
18 December 2023
Nationality
British
Occupation
Real Estate Advisor

FRENCH, Madeleine

Correspondence address
Unit C, 2nd Floor 2 Kingdom Street, London, United Kingdom, W2 6BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
2 June 2020
Resigned on
21 August 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 6BD £101,219,000

MYERS, JASON DAVID

Correspondence address
UNIT C, 2ND FLOOR 2 KINGDOM STREET, LONDON, UNITED KINGDOM, W2 6BD
Role RESIGNED
Director
Date of birth
February 1981
Appointed on
2 June 2020
Resigned on
21 August 2020
Nationality
AMERICAN
Occupation
VICE PRESIDENT, INVESTMENTS

Average house price in the postcode W2 6BD £101,219,000

CSC CORPORATE SERVICES (UK) LIMITED

Correspondence address
LEVEL 37, 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Secretary
Appointed on
8 April 2020
Resigned on
21 August 2020
Nationality
NATIONALITY UNKNOWN

WOLFINGER, MEGAN

Correspondence address
4500 DORR STREET, TOLEDO, OHIO 43615, UNITED STATES
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
8 November 2019
Resigned on
21 August 2020
Nationality
AMERICAN
Occupation
ATTORNEY

SKIVER, JUSTIN REYNOLDS

Correspondence address
UNIT C 2ND FLOOR 2 KINGDOM STREET, UNIT 3, LONDON, GREATER LONDON, UNITED KINGDOM, W2 6BD
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
8 November 2019
Resigned on
2 June 2020
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 6BD £101,219,000

ROBERTS, CAROLINE MARY

Correspondence address
UNIT C 2ND FLOOR 2 KINGDOM STREET, UNIT 3, LONDON, GREATER LONDON, UNITED KINGDOM, W2 6BD
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
8 November 2019
Resigned on
2 June 2020
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 6BD £101,219,000

OCORIAN (UK) LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, GREATER LONDON, UNITED KINGDOM, EC2R 8DU
Role RESIGNED
Secretary
Appointed on
8 November 2019
Resigned on
8 April 2020
Nationality
BRITISH

Average house price in the postcode EC2R 8DU £28,091,000


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