BASE79 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 35 resignations

NORRIDGE, Philippa Kate

Correspondence address
2 Stephen Streen, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
May 1979
Appointed on
4 September 2020
Nationality
British
Occupation
Accountant

NORRIDGE, Philippa Kate

Correspondence address
2 Stephen Streen, London, England, W1T 1AN
Role ACTIVE
secretary
Appointed on
4 September 2020

GREEN, OLIVER CHARLES

Correspondence address
79-81 BOROUGH ROAD, LONDON, ENGLAND, SE1 1DN
Role ACTIVE
Director
Date of birth
January 1992
Appointed on
29 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 1DN £3,634,000


JASSAL, VISHAL

Correspondence address
79-81 BOROUGH ROAD, LONDON, ENGLAND, SE1 1DN
Role RESIGNED
Director
Date of birth
December 1981
Appointed on
27 February 2020
Resigned on
4 September 2020
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SE1 1DN £3,634,000

JASSAL, VISHAL

Correspondence address
79-81 BOROUGH ROAD, LONDON, ENGLAND, SE1 1DN
Role RESIGNED
Secretary
Appointed on
29 April 2019
Resigned on
4 September 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 1DN £3,634,000

BURNS, KATE MARIA

Correspondence address
79-81 BOROUGH ROAD, LONDON, ENGLAND, SE1 1DN
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
3 April 2019
Resigned on
11 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 1DN £3,634,000

CAMPBELL-WHITE, PAUL ALEXANDER

Correspondence address
79-81 BOROUGH ROAD, LONDON, ENGLAND, SE1 1DN
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
1 November 2017
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 1DN £3,634,000

HUNGATE, Claire Elizabeth

Correspondence address
Third Floor 1 Neal Street, London, England, WC2H 9QL
Role RESIGNED
director
Date of birth
August 1969
Appointed on
20 September 2017
Resigned on
3 April 2019
Nationality
British
Occupation
Director And Ceo

MACKENZIE, ASHLEY CALDER

Correspondence address
THIRD FLOOR 1 NEAL STREET, LONDON, ENGLAND, WC2H 9QL
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
25 August 2016
Resigned on
19 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

DEELEY, KEVIN

Correspondence address
THIRD FLOOR 1 NEAL STREET, LONDON, ENGLAND, WC2H 9QL
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
20 May 2016
Resigned on
15 September 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DAVIDS, ALEX

Correspondence address
THIRD FLOOR 1 NEAL STREET, LONDON, ENGLAND, WC2H 9QL
Role RESIGNED
Secretary
Appointed on
20 May 2016
Resigned on
16 April 2019
Nationality
NATIONALITY UNKNOWN

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ONE NEW CHANGE, LONDON, ENGLAND, EC4M 9AF
Role RESIGNED
Secretary
Appointed on
9 September 2015
Resigned on
29 October 2019
Nationality
BRITISH

DORE, NIALL MARTIN

Correspondence address
1 NEAL STREET, LONDON NEAL STREET, LONDON, ENGLAND, WC2H 9QL
Role RESIGNED
Secretary
Appointed on
9 September 2015
Resigned on
20 May 2016
Nationality
NATIONALITY UNKNOWN

DORE, Niall Martin

Correspondence address
1 Neal Street, London Neal Street, London, England, WC2H 9QL
Role RESIGNED
director
Date of birth
May 1969
Appointed on
22 April 2015
Resigned on
20 May 2016
Nationality
Irish
Occupation
Chief Finance Officer

BROUGHTON, MICHAEL CHARLES

Correspondence address
1 NEAL STREET, LONDON NEAL STREET, LONDON, ENGLAND, WC2H 9QL
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
6 February 2015
Resigned on
16 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DE BEER, CHARL ARNO

Correspondence address
THIRD FLOOR, 1 NEAL STREET, LONDON, ENGLAND, WC2H 9QL
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
1 August 2014
Resigned on
5 January 2015
Nationality
BRITISH/SOUTH AFRICA
Occupation
DIRECTOR

CRANLEY, GERARD

Correspondence address
THIRD FLOOR, 1 NEAL STREET, LONDON, UNITED KINGDOM, WC2H 9QL
Role RESIGNED
Secretary
Appointed on
1 August 2014
Resigned on
9 September 2015
Nationality
NATIONALITY UNKNOWN

MUIRHEAD, CHARLES STACY

Correspondence address
THIRD FLOOR, 1 NEAL STREET, LONDON, ENGLAND, WC2H 9QL
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
1 August 2014
Resigned on
1 August 2014
Nationality
AUSTRALIAN/BRITISH
Occupation
DIRECTOR

MUIRHEAD, CHARLES STACY

Correspondence address
THIRD FLOOR, 1 NEAL STREET, LONDON, UNITED KINGDOM, WC2H 9QL
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
1 August 2014
Resigned on
4 February 2016
Nationality
AUSTRALIAN/BRITISH
Occupation
DIRECTOR

BERGSMAN, JASON ASHLEY

Correspondence address
TCG 1733 OCEAN AVENUE, SUITE 300, SANTA MONICA, CALIFORNIA, USA, 90401
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
11 June 2013
Resigned on
1 August 2014
Nationality
AMERICAN
Occupation
MEDIA EXECUTIVE

KRAFFT, KAY CHRISTIAN

Correspondence address
BMG RIGHTS MANAGEMENT GMBH ANNA-LOUISA-KARSCH STRA, BERLIN, GERMANY, D-10178
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
15 January 2013
Resigned on
1 August 2014
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

STIRLING, RORY JOHN

Correspondence address
MMC VENTURES 2 KENSINGTON SQUARE, LONDON, UNITED KINGDOM, W8 5EP
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
13 November 2012
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode W8 5EP £869,000

JACOBS, JESSE

Correspondence address
1733 OCEAN AVENUE, SUITE 300, SANTA MONICA, CALIFORNIA, USA, CA 90401
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
13 November 2012
Resigned on
31 May 2013
Nationality
AMERICAN
Occupation
MEDIA EXECUTIVE

OHS SECRETARIES LIMITED

Correspondence address
9TH FLOOR, 107 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6DN
Role RESIGNED
Secretary
Appointed on
9 August 2011
Resigned on
1 August 2014
Nationality
NATIONALITY UNKNOWN

DEELEY, KEVIN

Correspondence address
9TH FLOOR 107 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6DN
Role RESIGNED
Secretary
Appointed on
8 March 2011
Resigned on
1 August 2014
Nationality
NATIONALITY UNKNOWN

DEELEY, KEVIN

Correspondence address
5 GREENBURY CLOSE, CHORLEYWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD3 5QT
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
8 March 2011
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WD3 5QT £1,073,000

DORÉE, TRACY LOUISA

Correspondence address
MMC VENTURES BRAYWICK HOUSE 2 KENSINGTON SQUARE, LONDON, W8 5EP
Role RESIGNED
Director
Date of birth
January 1984
Appointed on
10 March 2010
Resigned on
10 November 2011
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode W8 5EP £869,000

WALKER, PATRICK

Correspondence address
THIRD FLOOR 1 NEAL STREET, LONDON, ENGLAND, WC2H 9QL
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
2 November 2009
Resigned on
15 June 2016
Nationality
AMERICAN
Occupation
DIRECTOR

DILNOTT COOPER, RUPERT MICHAEL WALTER JAMES

Correspondence address
23 GLENMORE ROAD, LONDON, NW3 4BY
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 December 2008
Resigned on
16 October 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW3 4BY £1,623,000

BAZALGETTE, PETER LYTTON

Correspondence address
29 KENSINGTON PARK GARDENS, LONDON, W11 2US
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 December 2008
Resigned on
18 January 2013
Nationality
BRITISH
Occupation
NONE

MANSELL, RICHARD CHARLES

Correspondence address
7 KELVIN DRIVE, TWICKENHAM, MIDDLESEX, TW1 2AJ
Role RESIGNED
Secretary
Appointed on
25 November 2008
Resigned on
8 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 2AJ £989,000

MACKENZIE, KELVIN CALDER

Correspondence address
CHRISTOPHERS, LOCKSTONE CLOSE, WEYBRIDGE, SURREY, KT13 8EF
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
21 September 2007
Resigned on
15 January 2013
Nationality
BRITISH
Occupation
JOURNALIST

Average house price in the postcode KT13 8EF £2,228,000

MANSELL, RICHARD CHARLES

Correspondence address
7 KELVIN DRIVE, TWICKENHAM, MIDDLESEX, TW1 2AJ
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
18 September 2007
Resigned on
17 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 2AJ £989,000

MACKENZIE, AMANDA LIESE

Correspondence address
11 GRASSY LANE, SEVENOAKS, KENT, TN13 1PN
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
28 June 2007
Resigned on
25 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 1PN £2,027,000

MACKENZIE, ASHLEY CALDER

Correspondence address
11 GRASSY LANE, SEVENOAKS, KENT, TN13 1PN
Role RESIGNED
Secretary
Appointed on
28 June 2007
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 1PN £2,027,000

FORM 10 SECRETARIES FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS
Role RESIGNED
Nominee Secretary
Appointed on
28 June 2007
Resigned on
29 June 2007

Average house price in the postcode M7 4AS £339,000

FORM 10 DIRECTORS FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS
Role RESIGNED
Nominee Director
Appointed on
28 June 2007
Resigned on
29 June 2007

Average house price in the postcode M7 4AS £339,000

MACKENZIE, ASHLEY CALDER

Correspondence address
11 GRASSY LANE, SEVENOAKS, KENT, TN13 1PN
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
28 June 2007
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 1PN £2,027,000


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