ATHENA LEASING (CONTRACTS) LTD.

3 officers / 41 resignations

ESSEX, ALICIA

Correspondence address
MERIDIAN TRINITY SQUARE 23/59 STAINES ROAD, HOUNSLOW, MIDDLESEX, UNITED KINGDOM, TW3 3HF
Role
Director
Date of birth
January 1965
Appointed on
22 October 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MCGIBBON, WILLIAM HALL

Correspondence address
MERIDIAN TRINITY SQUARE, 23/59 STAINES ROAD, HOUNSLOW, MIDDLESEX, ENGLAND, TW3 3HF
Role
Director
Date of birth
December 1956
Appointed on
20 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ESSEX, ALICIA

Correspondence address
MERIDIAN TRINITY SQUARE, 23/59 STAINES ROAD, HOUNSLOW, MIDDLESEX, ENGLAND, TW3 3HF
Role
Secretary
Appointed on
19 March 2002
Nationality
BRITISH

MILLARD, DARREN MARK

Correspondence address
MERIDIAN TRINITY SQUARE, 23/59 STAINES ROAD, HOUNSLOW, MIDDLESEX, ENGLAND, TW3 3HF
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
12 January 2010
Resigned on
22 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FORD, TOBY DUNCAN

Correspondence address
MERIDIAN TRINITY SQUARE, 23/59 STAINES ROAD, HOUNSLOW, MIDDLESEX, ENGLAND, TW3 3HF
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
12 January 2010
Resigned on
22 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JENKINS, JOHN MICHAEL

Correspondence address
MERIDIAN TRINITY SQUARE, 23/59 STAINES ROAD, HOUNSLOW, MIDDLESEX, ENGLAND, TW3 3HF
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
19 June 2009
Resigned on
22 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FITZPATRICK, HUGH ALAN TAYLOR

Correspondence address
MERIDIAN TRINITY SQUARE, 23/59 STAINES ROAD, HOUNSLOW, MIDDLESEX, ENGLAND, TW3 3HF
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
19 June 2009
Resigned on
22 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LOMAS, PAUL JOHN

Correspondence address
12 BURWARDSLEY WAY, KINGSMEAD, NORTHWICH, CHESHIRE, CW9 8WN
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 February 2008
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW9 8WN £605,000

RENDELL, DAVID RICHARD

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 November 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

ROBINSON, ALISTAIR JAMES

Correspondence address
2 EASTFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS8 3ER
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
17 May 2007
Resigned on
20 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS8 3ER £425,000

GREEN, RICHARD WILLIAM

Correspondence address
RICHBOROUGH HOUSE, SANDY LANE SUNNINGDALE, ASCOT, BERKSHIRE, SL5 0ND
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
26 March 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL5 0ND £1,826,000

HURST, MARTIN PETER

Correspondence address
18 THE LAWNS, GOTHERINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL52 9QT
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 September 2006
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL52 9QT £461,000

VILLAMULTEDO, MASSIMO

Correspondence address
42 CHURCH ROAD, WIMBLEDON, SW19 5AN
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
23 January 2006
Resigned on
20 June 2008
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 5AN £3,749,000

BABER, JEREMY DAVID

Correspondence address
94 CANDWR PARK, PONTHIR, NEWPORT, GWENT, NP18 1HN
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
25 November 2005
Resigned on
21 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP18 1HN £597,000

MCCLELLAND, LYNN FIONA

Correspondence address
85 ST GEORGE PLACE, DEANERY ROAD, BRISTOL, BS1 5QH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
25 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QH £459,000

SOMPER, JONATHAN

Correspondence address
WAINBRIDGE COTTAGE, NORTHWICK ROAD PILNING, BRISTOL, AVON, BS35 4JE
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
12 July 2005
Resigned on
25 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS35 4JE £776,000

TRUDGEON, SIMON JOHN

Correspondence address
7 GALINGALE WAY, PORTISHEAD, BRISTOL, BS20 7LU
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
12 July 2005
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS20 7LU £470,000

NAGARAJAN, SRIRAM

Correspondence address
53 DENEARY ROAD, BRISTOL, BS1 5QH
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
17 March 2004
Resigned on
17 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 5QH £459,000

HURST, TIFFANY

Correspondence address
FLAT 6, 24 COLLINGHAM GARDENS, LONDON, SW5 0HN
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
31 October 2003
Resigned on
25 November 2005
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW5 0HN £1,759,000

MORRIS, Gavin Peter

Correspondence address
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB
Role RESIGNED
director
Date of birth
March 1969
Appointed on
30 January 2003
Resigned on
17 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BS9 3TB £712,000

GIRARD, SYLVAIN ANDRE

Correspondence address
9 REDCLIFFE GARDENS, 66 GROVE PARK ROAD, LONDON, W4
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
6 November 2002
Resigned on
25 November 2005
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

DHALIWAL, HARMINDER

Correspondence address
5 WATSON CLOSE, WOKINGHAM, BERKSHIRE, RG40 4YF
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
19 March 2002
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG40 4YF £657,000

GANE, PETER ANTHONY

Correspondence address
HERB COTTAGE 5 RED PITT, DILTON MARSH, WESTBURY, WILTSHIRE, BA13 4BJ
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
19 March 2002
Resigned on
30 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA13 4BJ £491,000

GREEN, ROBERT

Correspondence address
TAVISTOCK, CHRIST CHURCH ROAD, VIRGINIA WATER, SURREY, GU25 4PT
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
22 November 2001
Resigned on
6 November 2002
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4PT £1,470,000

TORRANCE, ROBERT WILLIAM

Correspondence address
MATILDA, TWO HEDGES ROAD WOODMANCOTE, CHELTENHAM, GLOUCESTERSHIRE, GL52 9PT
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
4 October 2001
Resigned on
26 August 2005
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL52 9PT £718,000

GREEN, RICHARD WILLIAM

Correspondence address
RICHBOROUGH HOUSE, SANDY LANE SUNNINGDALE, ASCOT, BERKSHIRE, SL5 0ND
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
10 April 2001
Resigned on
19 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL5 0ND £1,826,000

RENDELL, DAVID RICHARD

Correspondence address
OLD POST OFFICE, FERRY LANE MEDMENHAM, MARLOW, SL7 2EZ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 January 2001
Resigned on
19 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2EZ £2,632,000

JURRIES, DONALD LEWIS

Correspondence address
12 RUSSELL CLOSE, REGENCY QUAY CHISWICK, LONDON, W4 2NU
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
26 July 2000
Resigned on
22 November 2001
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 2NU £1,226,000

MCNAMARA, MARY JANE

Correspondence address
96 LAKE RISE, GIDEA PARK, ESSEX, RM1 4EE
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
15 March 2000
Resigned on
19 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM1 4EE £732,000

ELLIS, CHRISTOPHER

Correspondence address
12 LATTIMER PLACE, CHISWICK, LONDON, W4 2UA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
14 March 1997
Resigned on
26 July 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 2UA £1,415,000

GREGORY, JANET AILSA

Correspondence address
EASTWOOD LODGE, WHITFIELD, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 8EA
Role RESIGNED
Secretary
Appointed on
3 February 1997
Resigned on
19 March 2002
Nationality
BRITISH

Average house price in the postcode GL12 8EA £782,000

PETTIFER, RUSSELL CHARLES

Correspondence address
SCHOOL COTTAGE, ALDERLEY, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 7QT
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
4 October 1996
Resigned on
16 March 2001
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode GL12 7QT £1,388,000

EARLE, RICHARD HERBERT DAVID

Correspondence address
KYTE LANE HOUSE KITE LANE, DITCHEAT, SHEPTON MALLET, SOMERSET, BA4 6RA
Role RESIGNED
Secretary
Appointed on
25 May 1995
Resigned on
31 January 1997
Nationality
BRITISH

Average house price in the postcode BA4 6RA £768,000

BRADY, JOSEPH GERARD

Correspondence address
56 SHAWLEY WAY, EPSOM DOWNS, EPSOM, SURREY, KT18 5PB
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
28 March 1995
Resigned on
6 November 1996
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT18 5PB £818,000

COLLINS, JOHN WILFRED JAMES

Correspondence address
THE BARN, CHITHURST LANE TROTTON, PETERSFIELD, HAMPSHIRE, GU31 5ET
Role RESIGNED
Secretary
Appointed on
10 March 1995
Resigned on
25 May 1995
Nationality
BRITISH

Average house price in the postcode GU31 5ET £816,000

MARSHALL, IAN BRUCE

Correspondence address
HUNGERSHALL LODGE, HUNGERSHALL PARK, TUNBRIDGE WELLS, KENT, TN4 8ND
Role RESIGNED
Secretary
Appointed on
18 October 1994
Resigned on
10 March 1995
Nationality
BRITISH

Average house price in the postcode TN4 8ND £1,213,000

DIXON, SUSAN ELIZABETH

Correspondence address
FLAT 1 29-31 DINGLEY PLACE, LONDON, EC1 8BR
Role RESIGNED
Secretary
Appointed on
24 March 1994
Resigned on
18 October 1994
Nationality
BRITISH

MARSHALL, IAN BRUCE

Correspondence address
HUNGERSHALL LODGE, HUNGERSHALL PARK, TUNBRIDGE WELLS, KENT, TN4 8ND
Role RESIGNED
Secretary
Appointed on
24 September 1992
Resigned on
24 March 1994
Nationality
BRITISH

Average house price in the postcode TN4 8ND £1,213,000

BRAMHALL, JOHN ROBERT

Correspondence address
11 STOKE HILL, STOKE BISHOP, BRISTOL, BS9 1JL
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
2 January 1992
Resigned on
23 February 2001
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode BS9 1JL £1,791,000

FIELDEN, DAVID SHAW

Correspondence address
KINGSFIELD, OLD MIDFORD ROAD, BATH, BA2 7DH
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
9 July 1991
Resigned on
15 March 2000
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode BA2 7DH £1,777,000

EARLE, RICHARD HERBERT DAVID

Correspondence address
KYTE LANE HOUSE KITE LANE, DITCHEAT, SHEPTON MALLET, SOMERSET, BA4 6RA
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
9 July 1991
Resigned on
5 October 1996
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode BA4 6RA £768,000

KIES, RHODA ELIZABETH

Correspondence address
22 AVENUE ROAD, LEIGH ON SEA, ESSEX, SS9 1AX
Role RESIGNED
Secretary
Appointed on
9 July 1991
Resigned on
24 September 1992
Nationality
BRITISH

Average house price in the postcode SS9 1AX £539,000

MCKINNON, IAN MICHAEL

Correspondence address
QUISTHOLME, 5 KNOLE PARK ALMONDSBURY, BRISTOL, BS12 4BS
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
9 July 1991
Resigned on
13 December 1991
Nationality
BRITISH
Occupation
INVESTMENT BANKER

BEEVER, DAVID MILTON MAXWELL

Correspondence address
WARREN FARM HOUSE, SOUTH DRIVE, WENTWORTH, SURREY, GU25 4JS
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
9 July 1991
Resigned on
10 March 1995
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode GU25 4JS £6,090,000


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