BARBARA JACOBY (2005) DEVELOPMENTS LIMITED

5 officers / 13 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
9 February 2022
Nationality
English
Occupation
Accountant

CTC DIRECTORSHIPS LTD

Correspondence address
338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
corporate-director
Appointed on
22 October 2020
Resigned on
9 February 2022

RICKMAN, Robert James

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

DANIELS, Stephen Richards

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
20 November 2009
Resigned on
9 February 2022
Nationality
British
Occupation
Assistant Director

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

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

TOWNS, MARTIN ALEXANDER

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
5 September 2008
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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
31 January 2006
Resigned on
18 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

ROE, PETER MALCOLM

Correspondence address
THE PIGHTLE, TEFFONT EVIAS, SALISBURY, WILTSHIRE, SP3 5RG
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
1 June 2005
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP3 5RG £1,365,000

GAIN, JONATHAN MARK

Correspondence address
9 NASH PLACE, PENN, BUCKINGHAMSHIRE, HP10 8ES
Role RESIGNED
Secretary
Appointed on
1 June 2005
Resigned on
21 February 2006
Nationality
BRITISH

Average house price in the postcode HP10 8ES £1,079,000

CROWTHER, Mark Nicholas

Correspondence address
Fairclose Farmhouse, The Hill, Freshford, Bath, Avon, BA2 7WG
Role RESIGNED
director
Date of birth
March 1968
Appointed on
1 June 2005
Resigned on
8 December 2011
Nationality
British
Occupation
Company Director

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

OLIVER, WILLIAM

Correspondence address
60 CONSTABLE COURT, STUBBS DRIVE, BERMONDSEY, SE16 3EG
Role RESIGNED
Secretary
Appointed on
26 April 2005
Resigned on
1 June 2005
Nationality
BRITISH

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

CHALFEN NOMINEES LIMITED

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

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

CHALFEN SECRETARIES LIMITED

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

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

MCKEEVER, STEPHEN MICHAEL

Correspondence address
11 SPRINGFIELD LANE, WEYBRIDGE, SURREY, KT13 8AW
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
28 July 2004
Resigned on
31 January 2006
Nationality
IRISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT13 8AW £558,000

PORTEOUS, EDWARD MACGREGOR

Correspondence address
8 MULLBERRY COURT, FIELD HOUSE DRIVE, OXFORD, OX2 7PE
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
28 July 2004
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7PE £517,000

BRIERLEY, CHRISTOPHER DAVID

Correspondence address
30 BOWATER PLACE, BLACKHEATH, LONDON, SE3 8ST
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
28 July 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 8ST £566,000

MCGLOGAN, BRUCE

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

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


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