AUTOVISTA LIMITED

6 officers / 17 resignations

JACOBSON, Laurence Scott

Correspondence address
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
director
Date of birth
July 1980
Appointed on
6 February 2023
Nationality
British
Occupation
Solicitor

SMITH, Benjamin Philip

Correspondence address
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
director
Date of birth
August 1980
Appointed on
19 October 2021
Nationality
British
Occupation
Accountant

HARWOOD, Andrew Michael

Correspondence address
5th Floor Wellington House 125 Strand, London, England, WC2R 0AP
Role ACTIVE
director
Date of birth
August 1963
Appointed on
9 July 2019
Resigned on
19 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AP £284,000

OVENDEN, Thomas Edward

Correspondence address
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
director
Date of birth
January 1973
Appointed on
27 March 2019
Nationality
British
Occupation
Finance Director

CATRON, Giles Stuart

Correspondence address
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
director
Date of birth
October 1968
Appointed on
11 September 2018
Resigned on
24 March 2023
Nationality
British
Occupation
Director

ROBERTS, Lindsey Jill

Correspondence address
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
director
Date of birth
May 1966
Appointed on
12 November 2014
Nationality
British
Occupation
Company Director

EVANS, JOHN STEPHEN

Correspondence address
5TH FLOOR WELLINGTON HOUSE 125 STRAND, LONDON, ENGLAND, WC2R 0AP
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
25 May 2017
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2R 0AP £284,000

HARWOOD, ANDREW MICHAEL

Correspondence address
5TH FLOOR WELLINGTON HOUSE 125 STRAND, LONDON, ENGLAND, WC2R 0AP
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
18 October 2013
Resigned on
25 May 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode WC2R 0AP £284,000

STEWART, MARTIN DAVID

Correspondence address
109 CASTELNAU, BARNES, LONDON, UNITED KINGDOM, SW13 9EL
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
28 June 2011
Resigned on
11 November 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW13 9EL £2,907,000

MACLEOD, ALASTAIR DOUGLAS GORDON

Correspondence address
11A WOLLERAUSTRASSE, FREIENBACH 8807, SWITZERLAND, SWITZERLAND
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
19 May 2011
Resigned on
9 June 2011
Nationality
BRITISH
Occupation
CEO

JENKINS, TREVOR ARTHUR

Correspondence address
11A WOLLERAUSTRASSE, FREIENBACH 8807, SWITZERLAND, SWITZERLAND
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
19 May 2011
Resigned on
14 October 2013
Nationality
BRITISH
Occupation
CFO

KREBS, HANS TILMAN

Correspondence address
11A WOLLERAUSTRASSE, 8807 FREIENBACH, SWITZERLAND
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
29 June 2010
Resigned on
29 June 2010
Nationality
GERMAN
Occupation
CHIEF FINANCIAL OFFICER

OXBOROUGH, HANNAH

Correspondence address
HOLLY HATCH GREEN LANE, TILFORD, FARNHAM, SURREY, UNITED KINGDOM, GU10 2AP
Role RESIGNED
Secretary
Appointed on
28 October 2008
Resigned on
13 March 2009
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode GU10 2AP £1,384,000

WILES, STEPHANIE JOSEPHINE

Correspondence address
30 GREENWAYS, ESHER, SURREY, KT10 0QD
Role RESIGNED
Secretary
Appointed on
17 December 2007
Resigned on
28 October 2008
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode KT10 0QD £1,131,000

VANN, KATHRYN MICHELLE

Correspondence address
40 ST. STEPHENS AVENUE, ASHTEAD, SURREY, KT21 1PL
Role RESIGNED
Secretary
Appointed on
21 December 2006
Resigned on
17 December 2007
Nationality
BRITISH

Average house price in the postcode KT21 1PL £753,000

DORMANDY, ALEXIS PAUL MOMTCHILOFF

Correspondence address
8 AVONDALE PARK GARDENS, LONDON, W11 4PR
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
29 September 2006
Resigned on
25 January 2011
Nationality
BRITISH
Occupation
OPERATING PARTNER

Average house price in the postcode W11 4PR £1,567,000

WILES, STEPHANIE JOSEPHINE

Correspondence address
30 GREENWAYS, ESHER, SURREY, KT10 0QD
Role RESIGNED
Secretary
Appointed on
22 August 2006
Resigned on
21 December 2006
Nationality
BRITISH

Average house price in the postcode KT10 0QD £1,131,000

PEEL, ALISTAIR CHARLES

Correspondence address
73 WOBURN AVENUE, THEYDON BOIS, ESSEX, CM16 7JR
Role RESIGNED
Secretary
Appointed on
11 May 2006
Resigned on
22 August 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM16 7JR £690,000

GREEN, CHARLES EDWARD SEAGER

Correspondence address
37 GORST ROAD, LONDON, SW11 6JB
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
11 May 2006
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 6JB £2,561,000

GUMIENNY, MAREK STEFAN

Correspondence address
20 OLD BAILEY, LONDON, EC4M 7LN
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
11 May 2006
Resigned on
19 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

PUDGE, DAVID JOHN

Correspondence address
20 HERONDALE AVENUE, LONDON, SW18 3JL
Role RESIGNED
Nominee Director
Date of birth
August 1965
Appointed on
30 March 2006
Resigned on
11 May 2006

Average house price in the postcode SW18 3JL £3,074,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
2 CARLISLE GARDENS, HARROW, MIDDLESEX, HA3 0JX
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
30 March 2006
Resigned on
11 May 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HA3 0JX £1,541,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
30 March 2006
Resigned on
11 May 2006

Average house price in the postcode E14 5JJ £1,635,000


More Company Information