BAIRD PRIVATE EQUITY FUND V (GENERAL PARTNER) LIMITED
Warning: Company has been Dissolved and should not be trading
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
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
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
Recently Viewed
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