AUDROS DEVELOPMENTS LIMITED

3 officers / 18 resignations

MOLE, Edward William

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
November 1983
Appointed on
1 July 2023
Nationality
English
Occupation
Accountant

BUCKLEY, Anthony Robert

Correspondence address
7 Swallow Street, London, United Kingdom, W1B 4DE
Role ACTIVE
director
Date of birth
August 1971
Appointed on
22 January 2014
Resigned on
1 July 2023
Nationality
New Zealander
Occupation
Accountant

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
Role ACTIVE
Secretary
Appointed on
20 March 2006
Nationality
BRITISH

MILLER, GARETH

Correspondence address
10 THE CLOSE, NORWICH, NORFOLK, UNITED KINGDOM, NR1 4DH
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
22 April 2014
Resigned on
9 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ELLINGHAM, OLIVER BERNARD

Correspondence address
TANHURST TANHURST LANE, HOLMBURY ST MARY, SURREY, UNITED KINGDOM, RH5 6LU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
15 January 2014
Resigned on
22 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6LU £2,619,000

DANIELS, Stephen Richards

Correspondence address
7 Swallow Street, London, United Kingdom, W1B 4DE
Role RESIGNED
director
Date of birth
December 1980
Appointed on
11 February 2013
Resigned on
22 January 2014
Nationality
British
Occupation
Assistant Director

DODWELL, JOHN CHRISTOPHER

Correspondence address
1 STABLE HOUSE, HOPE WHARF, ST MARY CHURCH STREET, ROTHERHITHE, LONDON, UNITED KINGDOM, SE16 4JX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
29 November 2011
Resigned on
15 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE16 4JX £716,000

TAYLOR, CHRISTOPHER JAMES

Correspondence address
7 SWALLOW STREET, LONDON, UNITED KINGDOM, W1B 4DE
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
4 January 2010
Resigned on
11 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ELLINGHAM, OLIVER BERNARD

Correspondence address
TANHURST TANHURST LANE, HOLMBURY ST MARY, SURREY, UNITED KINGDOM, RH5 6LU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
2 November 2009
Resigned on
25 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6LU £2,619,000

JENKINS, NICHOLAS EDWARD VELLACOTT

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
5 September 2008
Resigned on
4 January 2010
Nationality
BRITISH
Occupation
CHARETERED SURVEYOR

CROWTHER, Mark Nicholas

Correspondence address
Fairclose Farmhouse, The Hill, Freshford, Bath, Avon, BA2 7WG
Role RESIGNED
director
Date of birth
March 1968
Appointed on
9 July 2008
Resigned on
2 November 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7WG £899,000

FURLONG, GWYNNE PATRICK

Correspondence address
TRIGGS FARM FISHWICK LANE, HIGHER WHEELTON, CHORLEY, LANCS, PR6 8HT
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 August 2006
Resigned on
5 September 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PR6 8HT £720,000

LEWIS, GARY WILLIAM MCCANN

Correspondence address
4 BOWES ROAD, WALTON ON THAMES, SURREY, KT12 3HS
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 February 2006
Resigned on
18 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 3HS £1,295,000

OLIVER, WILLIAM

Correspondence address
60 CONSTABLE COURT, STUBBS DRIVE, BERMONDSEY, SE16 3EG
Role RESIGNED
Secretary
Appointed on
26 April 2004
Resigned on
20 March 2006
Nationality
BRITISH

Average house price in the postcode SE16 3EG £333,000

TEWKESBURY, GRANT

Correspondence address
9 YORK HOUSE, 16 YORK ROAD, SUTTON, SURREY, SM2 6HG
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
19 April 2004
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SM2 6HG £585,000

MCGLOGAN, BRUCE

Correspondence address
39 MORETON ROAD, WORCESTER PARK, SURREY, KT4 8EY
Role RESIGNED
Secretary
Appointed on
3 March 2004
Resigned on
26 April 2005
Nationality
BRITISH

Average house price in the postcode KT4 8EY £695,000

JACKSON-STOPS, TIMOTHY WILLIAM ASHWORTH

Correspondence address
WOOD BURCOTE COURT, WOOD BURCOTE, TOWCESTER, NORTHAMPTONSHIRE, NN12 6JP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
3 March 2004
Resigned on
9 December 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CHALFEN NOMINEES LIMITED

Correspondence address
2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY
Role RESIGNED
Nominee Director
Appointed on
3 March 2004
Resigned on
3 March 2004

Average house price in the postcode EC2A 3AY £1,283,000

ROSCROW, PETER DONALD

Correspondence address
1 FIRSBY ROAD, STAMFORD HILL, LONDON, N16 6PX
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
3 March 2004
Resigned on
19 April 2004
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode N16 6PX £1,087,000

SHAW, MARK GLENN BRIDGMAN

Correspondence address
THE LODGE, HIGH STREET, ODELL, BEDFORDSHIRE, MK43 7PE
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
3 March 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 7PE £861,000

CHALFEN SECRETARIES LIMITED

Correspondence address
2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY
Role RESIGNED
Nominee Secretary
Appointed on
3 March 2004
Resigned on
3 March 2004

Average house price in the postcode EC2A 3AY £1,283,000


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