BAIRD GROUP INVESTMENTS LIMITED

3 officers / 18 resignations

HEALD, Andrew Peter

Correspondence address
Finsbury Circus House 15 Finsbury Circus, London, United Kingdom, EC2M 7EB
Role ACTIVE
director
Date of birth
March 1974
Appointed on
6 March 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2M 7EB £125,000

SCHULTZ, PAUL

Correspondence address
777 EAST WISCONSIN AVENUE, MILWAUKEE, WI, UNITED STATES, 53202
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
6 March 2015
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
29 October 2010

Average house price in the postcode EC2R 7HJ £111,000


SUSSMAN, Steven Anthony

Correspondence address
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE
Role RESIGNED
secretary
Appointed on
25 July 2025
Resigned on
31 December 1996
Nationality
British

Average house price in the postcode CM6 2EE £884,000

MERRIAM, Andrew William Kennedy

Correspondence address
Oak Lawn House, Eye, Suffolk, IP23 7NN
Role RESIGNED
director
Date of birth
May 1948
Appointed on
25 July 2025
Resigned on
21 October 1997
Nationality
British
Occupation
Company Director

ZARCONE, DOMINICK PAUL

Correspondence address
777 EAST WISCONSIN AVENUE, MILWAUKEE, WI 53202, USA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
11 April 2011
Resigned on
10 March 2015
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

WEIR, BRUCE ALLAN

Correspondence address
MINT HOUSE 77 MANSELL STREET, LONDON, UNITED KINGDOM, E1 8AF
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
2 March 2009
Resigned on
15 February 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WATSON, PETER GEORGE

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2008
Resigned on
15 December 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2M 7EB £125,000

RUSH, LEONARD

Correspondence address
777 WISCONSIN AVENUE, 27TH FLOOR, MILWAUKEE, WI, USA, 53202
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
28 August 2008
Resigned on
13 April 2011
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

MAWLAW SECRETARIES LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Secretary
Appointed on
4 April 2006
Resigned on
29 October 2010
Nationality
BRITISH

HOAD, KEITH ANTHONY

Correspondence address
19 HILLCREST, WINCHMORE HILL, LONDON, N21 1AT
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
31 December 2005
Resigned on
31 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N21 1AT £1,040,000

MCLAUGHLIN, Sean Patrick

Correspondence address
38 Thurleigh Road, London, SW12 8UD
Role RESIGNED
director
Date of birth
February 1960
Appointed on
31 December 2001
Resigned on
31 December 2005
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW12 8UD £3,426,000

PROUDLOCK, MICHAEL JOHN OLIVER

Correspondence address
MINT HOUSE 77 MANSELL STREET, LONDON, UNITED KINGDOM, E1 8AF
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
31 December 2001
Resigned on
13 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

GAIRDNER, JAMES ANDREW CAMPBELL

Correspondence address
17 LARPENT AVENUE, PUTNEY, LONDON, SW15 6UP
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
1 January 2001
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 6UP £3,169,000

THOMPSON, Charles Creed

Correspondence address
28 Irene Road, London, SW6 4AP
Role RESIGNED
director
Date of birth
November 1956
Appointed on
21 October 1997
Resigned on
30 November 1998
Nationality
British
Occupation
Accountant

Average house price in the postcode SW6 4AP £1,878,000

TILLEY, Charles Basil

Correspondence address
58 Brodrick Road, London, SW17 7DY
Role RESIGNED
director
Date of birth
December 1950
Appointed on
21 October 1997
Resigned on
1 January 2001
Nationality
British
Occupation
Director

Average house price in the postcode SW17 7DY £1,572,000

GRANVILLE BAIRD SECRETARIES LIMITED

Correspondence address
MINT HOUSE, 77 MANSELL STREET, LONDON, E1 8AF
Role RESIGNED
Secretary
Appointed on
31 December 1996
Resigned on
4 April 2006
Nationality
BRITISH

WILLIAMSON, DAVID SIMON

Correspondence address
39 GROVE PARK GARDENS, LONDON, W4 3RY
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
3 April 1995
Resigned on
13 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3RY £1,683,000

HODGSON, ROBIN GRANVILLE

Correspondence address
15 SCARSDALE VILLAS, LONDON, W8 6PT
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
9 January 1993
Resigned on
3 April 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 6PT £6,260,000

DRAKE, WILLIAM ERIC

Correspondence address
TWINSTEAD MANOR, SUDBURY, SUFFOLK, CO10 7NA
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
9 January 1993
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO10 7NA £660,000

MOY, CECIL HAROLD NICHOLAS

Correspondence address
37 JAMESON STREET, LONDON, W8 7SH
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
9 January 1993
Resigned on
21 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7SH £2,272,000


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