BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED

10 officers / 47 resignations

HARPER, Siobhan Mary

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
August 1968
Appointed on
18 June 2025
Nationality
Irish
Occupation
Director

WATERS, Simon Christopher

Correspondence address
Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
July 1972
Appointed on
29 November 2024
Resigned on
18 June 2025
Nationality
British
Occupation
Regional Director

ELLENBERG, Volker

Correspondence address
6e Route De Treves, 2633 Senningerberg, Luxembourg
Role ACTIVE
director
Date of birth
March 1969
Appointed on
19 March 2024
Nationality
German
Occupation
Director

ROBINSON, Philippa Dawn

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
December 1955
Appointed on
26 October 2021
Resigned on
22 November 2024
Nationality
New Zealander
Occupation
Regional Director

BOTFIELD, Carolyn Louise

Correspondence address
Unex Tower Station Street, London, England, E15 1DA
Role ACTIVE
director
Date of birth
February 1983
Appointed on
9 September 2019
Resigned on
2 May 2023
Nationality
British
Occupation
Director Of Estates

Average house price in the postcode E15 1DA £883,000

MCDONNELL, ALISON

Correspondence address
9TH FLOOR COBALT SQUARE 83-85 HAGLEY ROAD, BIRMINGHAM, ENGLAND, B16 8QG
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
9 May 2019
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode B16 8QG £2,638,000

ANDREWS, Jamie Russell

Correspondence address
C/O Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
September 1970
Appointed on
30 May 2018
Resigned on
20 October 2021
Nationality
British
Occupation
Area Director

TAYLER, Ian

Correspondence address
1 Grenfell Road, Maidenhead, England, SL6 1HN
Role ACTIVE
director
Date of birth
April 1976
Appointed on
3 July 2013
Nationality
British
Occupation
General Manager

SCHRAMM, Frank Manfred

Correspondence address
1 Grenfell Road, Maidenhead, England, SL6 1HN
Role ACTIVE
director
Date of birth
August 1968
Appointed on
16 November 2012
Resigned on
31 January 2024
Nationality
German
Occupation
Director

HOLLWEY, Charles Richard

Correspondence address
54 Grosvenor Road, Wanstead, London, United Kingdom, E11 2ES
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 January 2012
Resigned on
1 April 2022
Nationality
British
Occupation
Management Consultant

Average house price in the postcode E11 2ES £1,307,000


DOBRASHIAN, Tom

Correspondence address
Skipton House 80 London Road, London, England, SE1 6LH
Role RESIGNED
director
Date of birth
October 1963
Appointed on
8 August 2017
Resigned on
30 May 2018
Nationality
British
Occupation
Investment Director

BOTFIELD, CAROLYN LOUISE

Correspondence address
15TH FLOOR COBALT SQUARE, 83-85 HAGLEY ROAD, BIRMINGHAM, B16 8QG
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
21 October 2016
Resigned on
21 April 2018
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR OF ESTATES

Average house price in the postcode B16 8QG £2,638,000

ANDREWS, Jamie Russell

Correspondence address
15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG
Role RESIGNED
director
Date of birth
September 1970
Appointed on
18 June 2015
Resigned on
8 August 2017
Nationality
British
Occupation
Area Manager

Average house price in the postcode B16 8QG £2,638,000

NAAFS, ALBERT HENDRIK

Correspondence address
15TH FLOOR COBALT SQUARE, 83-85 HAGLEY ROAD, BIRMINGHAM, B16 8QG
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
26 May 2015
Resigned on
22 October 2018
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode B16 8QG £2,638,000

SCHRAMM, FRANK MANFRED

Correspondence address
BBGI MANAGEMENT HOLDCO S.Á.R.L EBBC - 6 E ROUTE DE, L-2633, SENNINGERBERG, LUXEMBOURG
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
24 November 2014
Resigned on
24 November 2014
Nationality
GERMAN
Occupation
DIRECTOR

THERON, Nicola Ann

Correspondence address
Skipton House 80 London Road, London, England, SE1 6LH
Role RESIGNED
director
Date of birth
February 1962
Appointed on
1 June 2014
Resigned on
18 June 2015
Nationality
British
Occupation
Area Director

SHELDON, MARTIN JAMES

Correspondence address
BECKETTS HOUSE 2-14 ILFORD HILL, ILFORD, ESSEX, ENGLAND, IG1 2QX
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 July 2013
Resigned on
22 April 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

MCELDUFF, NEIL TERENCE

Correspondence address
80 SKIPTON HOUSE, LONDON ROAD, LONDON, ENGLAND, SE1 6LH
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
25 April 2013
Resigned on
6 March 2015
Nationality
BRITISH
Occupation
SENIOR REGIONAL DIRECTOR

BALL, DUNCAN

Correspondence address
BILFINGER BERGER PROJECT INVESTMENTS BRAYWICK ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1DA
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
16 November 2012
Resigned on
16 November 2012
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode SL6 1DA £1,841,000

DENNY, MICHAEL

Correspondence address
BILFINGER BERGER PROJECT INVESTMENTS BRAYWICK ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1DA
Role RESIGNED
Director
Date of birth
November 1977
Appointed on
16 November 2012
Resigned on
16 November 2012
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL6 1DA £1,841,000

SPEER, ARNE

Correspondence address
BILFINGER BERGER PROJECT INVESTMENTS BRAYWICK ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1DA
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
16 November 2012
Resigned on
26 May 2015
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode SL6 1DA £1,841,000

SIEW, Elaine Ee Leng

Correspondence address
15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Role RESIGNED
director
Date of birth
August 1967
Appointed on
16 November 2012
Resigned on
24 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode B16 8QG £2,638,000

BUTCHER, David Martin

Correspondence address
Clifton House 75-77 Worship Street, London, England, EC2A 2DU
Role RESIGNED
director
Date of birth
May 1957
Appointed on
26 March 2012
Resigned on
31 March 2013
Nationality
British
Occupation
National Health Service Manager

HUFF, TERRY LEE

Correspondence address
BECKETTS HOUSE 2-14 ILFORD HILL, ILFORD, ESSEX, UNITED KINGDOM, IG1 2QX
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
15 September 2011
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE AND ESTATES

O'NEILL, FRANCIS PATRICK

Correspondence address
BECKETTS HOUSE 2-14 ILFORD HILL, ILFORD, ESSEX, UNITED KINGDOM, IG1 2QX
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
15 September 2011
Resigned on
3 September 2012
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR OF CAPITAL RESOURCES

BEIF II CORPORATE SERVICES LIMITED

Correspondence address
FIFTH FLOOR 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Appointed on
15 December 2010
Resigned on
16 November 2012
Nationality
BRITISH

SPENCE, GRAHAM MICHAEL

Correspondence address
80 SKIPTON HOUSE, LONDON ROAD, LONDON, ENGLAND, SE1 6LH
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
6 October 2010
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

MCCLATCHEY, ROBERT SEAN

Correspondence address
BARCLAYS BANK PLC 1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
1 October 2010
Resigned on
15 August 2012
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

HOLLWEY, CHARLES RICHARD

Correspondence address
54 GROSVENOR ROAD, WANSTEAD, LONDON, E11 2ES
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 June 2009
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode E11 2ES £1,307,000

SCOTT, REBECCA MARY

Correspondence address
53 WALFORD ROAD, STOKE NEWINGTON, LONDON, N16 8EF
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
6 March 2009
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
HEALTH SERVICE MANAGER

Average house price in the postcode N16 8EF £890,000

LANGFORD, STEPHEN MARK

Correspondence address
BARROW WAY COTTAGE AMHERST HILL, RIVERHEAD, KENT, TN13 2EL
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 December 2008
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
NHS MANAGER

Average house price in the postcode TN13 2EL £801,000

EAST, SIMON ROBERT

Correspondence address
6 TUDOR CLOSE, RAYLEIGH, ESSEX, SS6 8PT
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
14 August 2008
Resigned on
8 June 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SS6 8PT £476,000

CLARKE, ALAN

Correspondence address
BINE FARMHOUSE BINE LANE, BLISS GATE, KIDDERMINSTER, DY14 9YD
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
30 April 2008
Resigned on
8 January 2009
Nationality
BRITISH
Occupation
HEALTH SERVICE DIRECTOR

Average house price in the postcode DY14 9YD £576,000

HARRIS, PHILIP JONATHAN

Correspondence address
49 MANCETTER ROAD, ATHERSTONE, WARWICKSHIRE, CV9 1NY
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
18 February 2008
Resigned on
12 June 2008
Nationality
BRITISH
Occupation
BID MANAGER PPPU

Average house price in the postcode CV9 1NY £302,000

BAXTER, MARK

Correspondence address
2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, MIDLOTHIAN, EH12 9DH
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
1 May 2007
Resigned on
16 November 2012
Nationality
BRITISH
Occupation
FINANCE MANAGER

LOMAS, DAVID JAMES

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
24 April 2007
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
INVESTOR

HARRIS, PHILIP JONATHAN

Correspondence address
49 MANCETTER ROAD, ATHERSTONE, WARWICKSHIRE, CV9 1NY
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
26 April 2006
Resigned on
1 May 2007
Nationality
BRITISH
Occupation
BID MANAGER PPPU

Average house price in the postcode CV9 1NY £302,000

SCOTT, ALAN PHILIP

Correspondence address
2 HARLAW BANK, BALERNO, EDINBURGH, EH14 7HR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
26 April 2006
Resigned on
19 November 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LOMAS, DAVID JAMES

Correspondence address
1 MORETON VILLAS, KNOLL ROAD, LONDON, SW18 2DF
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
1 March 2006
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode SW18 2DF £1,083,000

BOAGS, JAMES

Correspondence address
47 CAIYSIDE, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH10 7HW
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
28 October 2005
Resigned on
6 October 2010
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

DOREY, ROBERT FRANK

Correspondence address
9 LABURNUM GARDENS, SHIRLEY OAKS VILLAGE, CROYDON, SURREY, CR0 8XY
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
28 October 2005
Resigned on
28 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR0 8XY £639,000

MCCORMACK, RALPH WILLIAM

Correspondence address
33 ETHELDORE AVENUE, HOCKLEY, ESSEX, SS5 5PA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 January 2005
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE PCT

Average house price in the postcode SS5 5PA £943,000

AYERST, HILARY

Correspondence address
45 BARING ROAD, LEE, LONDON, SE12 0JP
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 January 2005
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
CHIEF EXECUIVE BARKING & DAGEN

Average house price in the postcode SE12 0JP £466,000

PARR, MICHAEL

Correspondence address
206 LODGE LANE, GRAYS, ESSEX, RM16 2TP
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
9 June 2004
Resigned on
27 July 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM16 2TP £599,000

PARR, MICHAEL

Correspondence address
206 LODGE LANE, GRAYS, ESSEX, RM16 2TP
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
15 April 2004
Resigned on
19 April 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM16 2TP £599,000

MATTHEWS, ANDREW

Correspondence address
54 LOMBARD STREET, LONDON, EC3P 3AH
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
12 February 2004
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

SCOTT, ALAN

Correspondence address
23 STRATHALMOND ROAD, EDINBURGH, EH4 8HP
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
15 January 2004
Resigned on
11 April 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CRESSWELL, RICHARD TOM

Correspondence address
20 NEW ROAD, WELWYN, HERTFORDSHIRE, AL6 0AG
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
15 January 2004
Resigned on
6 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL6 0AG £1,555,000

MACKIE, ROBIN SMITH

Correspondence address
KATIESDYKE, NEW FARGIE, GLENFARG, PERTHSHIRE, PH2 9QT
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
15 January 2004
Resigned on
18 February 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

RICHER, GLENN JAMES

Correspondence address
10 MAIO ROAD, CAMBRIDGE, CB4 2GA
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
4 December 2003
Resigned on
16 January 2004
Nationality
BRITISH
Occupation
PROCUREMENT ADVISOR

Average house price in the postcode CB4 2GA £472,000

KNOWLES, DOUGLAS JACK

Correspondence address
3 WINDSOR ROAD, HORNCHURCH, ESSEX, RM11 1PD
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
4 December 2003
Resigned on
3 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM11 1PD £541,000

GATELEY, JANE

Correspondence address
34 FALLOW FIELDS, LOUGHTON, ESSEX, IG10 4QP
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
4 December 2003
Resigned on
27 July 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode IG10 4QP £1,330,000

EAST, SIMON ROBERT

Correspondence address
6 TUDOR CLOSE, RAYLEIGH, ESSEX, SS6 8PT
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
4 December 2003
Resigned on
27 July 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SS6 8PT £476,000

MCCLATCHLEY, ROBERT SEAN

Correspondence address
54 LOMBARD STREET, LONDON, EC3P 2AH
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
4 December 2003
Resigned on
24 April 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

SMYTH, PAMELA JUNE

Correspondence address
ST EDWARDS COURT, STEWARDS HOUSE, LONDON ROAD, ESSEX, RM7 9QD
Role RESIGNED
Secretary
Appointed on
16 October 2003
Resigned on
16 May 2012
Nationality
BRITISH

Average house price in the postcode RM7 9QD £3,640,000

SCOWCROFT, ROBIN

Correspondence address
24 SHIPSTON ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7LP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
16 October 2003
Resigned on
11 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 7LP £850,000

BOURNE, MAURICE CHARLES

Correspondence address
6060 KNIGHTS COURT, SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK, BIRMINGHAM, UNITED KINGDOM, B37 7WY
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
16 October 2003
Resigned on
16 November 2012
Nationality
BRITISH
Occupation
CHARTERED QUANTITY SURVEYOR

Average house price in the postcode B37 7WY £1,622,000


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