ASSET CHECKER LIMITED

4 officers / 17 resignations

STOKES, Ian

Correspondence address
6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Role ACTIVE
director
Date of birth
December 1972
Appointed on
25 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

LINK GROUP CORPORATE SECRETARY LIMITED

Correspondence address
6TH FLOOR 65 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7NQ
Role ACTIVE
Secretary
Appointed on
3 November 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2V 7NQ £17,866,000

TREVETT, MATTHEW JAMES

Correspondence address
THE PAVILIONS BRIDGWATER ROAD, BRISTOL, AVON, BS13 8AE
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
31 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS13 8AE £456,000

KILMARTIN, David John

Correspondence address
6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
15 November 2010
Resigned on
25 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000


FIRTH, KEVIN ROBERT

Correspondence address
6TH FLOOR 65 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7NQ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
15 December 2014
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

RENN, GRAHAM PHILIP

Correspondence address
6TH FLOOR 65 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7NQ
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
31 March 2011
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

MOLONEY, MARY JOSEPHINE

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
12 December 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

HOLLEYOAK, CHRISTOPHER

Correspondence address
20 BRACKLEY TERRACE, CHISWICK, LONDON, UNITED KINGDOM, W4 2HJ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
12 December 2008
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2HJ £1,457,000

KEMPE, MICHAEL JOHN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
12 December 2008
Resigned on
15 November 2010
Nationality
GERMAN
Occupation
DIRECTOR

MALLENDER, Amanda

Correspondence address
63 Ravenswood Road, Bristol, Avon, United Kingdom, BS6 6BS
Role RESIGNED
director
Date of birth
August 1973
Appointed on
12 December 2008
Resigned on
3 December 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode BS6 6BS £788,000

CAPITA GROUP SECRETARY LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Secretary
Appointed on
1 December 2008
Resigned on
3 November 2017
Nationality
OTHER

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Appointed on
31 March 2008
Resigned on
12 December 2008
Nationality
OTHER
Occupation
CORPORATE BODY

SHEARER, RICHARD JOHN

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
14 March 2007
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GRAND, DANIEL FRANK

Correspondence address
HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
8 June 2006
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
8 June 2006
Resigned on
1 December 2008
Nationality
BRITISH

BRYDEN, GORDON

Correspondence address
HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
8 June 2006
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GORING, JONATHAN CHARLES BRADBURY

Correspondence address
TUMBLING BAY HAMM COURT, WEYBRIDGE, SURREY, KT13 8YE
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
8 June 2006
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8YE £1,559,000

WADE, PHILLIP ALAN

Correspondence address
8 DONNAFIELDS, CLEWS LANE, BISLEY, SURREY, GU24 9DP
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
8 June 2006
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU24 9DP £893,000

MILLETT, JASON DAVID

Correspondence address
BARNWELL 98 WATLING STREET, AFFETSIDE, BURY, LANCASHIRE, BL8 3QL
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
8 June 2006
Resigned on
13 July 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode BL8 3QL £375,000

MCS REGISTRARS LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Role RESIGNED
Director
Appointed on
17 May 2005
Resigned on
8 June 2006
Nationality
BRITISH

Average house price in the postcode NW1 5QT £12,407,000

MCS FORMATIONS LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Role RESIGNED
Secretary
Appointed on
17 May 2005
Resigned on
8 June 2006
Nationality
BRITISH

Average house price in the postcode NW1 5QT £12,407,000


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