BAIRD PRIVATE EQUITY FUND V (GENERAL PARTNER) LIMITED

4 officers / 12 resignations

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role
Secretary
Appointed on
29 October 2010
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

HARPER, CHRISTOPHER JOHN

Correspondence address
MINT HOUSE, 77 MANSELL STREET, LONDON, E1 8AF
Role
Director
Date of birth
February 1963
Appointed on
15 May 1998
Nationality
BRITISH
Occupation
INVESTMENT BANKER

SUSSMAN, Steven Anthony

Correspondence address
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE
Role
secretary
Appointed on
18 May 1995
Resigned on
31 December 1996
Nationality
British
Occupation
Finance Director

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

SUSSMAN, Steven Anthony

Correspondence address
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE
Role
director
Date of birth
October 1953
Appointed on
18 May 1995
Resigned on
31 December 1996
Nationality
British
Occupation
Finance Director

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


MAWLAW SECRETARIES LIMITED

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

HAVERS, SIMON WILLIAM

Correspondence address
MINT HOUSE, 77 MANSELL STREET, LONDON, E1 8AF
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
19 December 2005
Resigned on
27 September 2012
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

FULLER, MARK STEPHEN CHARLES

Correspondence address
2 VIRGINIA CHASE, CHEADLE HULME, CHESHIRE, SK8 6JN
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
15 May 1998
Resigned on
14 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK8 6JN £928,000

MARTIN, DAVID GEORGE

Correspondence address
MINT HOUSE, 77 MANSELL STREET, LONDON, E1 8AF
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
15 May 1998
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

FELL, MICHAEL WILLIAM

Correspondence address
85 HIGH STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 5PZ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
15 May 1998
Resigned on
13 January 2006
Nationality
BRITISH
Occupation
DEVELOPMENT CAPITALIST

GRANVILLE BAIRD SECRETARIES LIMITED

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

OWEN, MARK PHILIP

Correspondence address
25 OAKFIELD ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2NW
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
18 May 1995
Resigned on
22 October 1999
Nationality
ENGLISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode AL5 2NW £1,947,000

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
18 May 1995
Resigned on
13 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUSSMAN, STEVEN ANTHONY

Correspondence address
TILTY HILL FARM CHERRY STREET, DUTON HILL, DUNMOW, ESSEX, CM6 2EE
Role RESIGNED
Secretary
Date of birth
October 1953
Appointed on
18 May 1995
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

SUSSMAN, STEVEN ANTHONY

Correspondence address
TILTY HILL FARM CHERRY STREET, DUTON HILL, DUNMOW, ESSEX, CM6 2EE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
18 May 1995
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
12 April 1995
Resigned on
18 May 1995

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
12 April 1995
Resigned on
18 May 1995

Average house price in the postcode NW8 8EP £749,000


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