BISCUITEER BAKING COMPANY LTD

8 officers / 4 resignations

JENSEN, Joanna Terry

Correspondence address
C/O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
May 1970
Appointed on
29 July 2024
Nationality
British
Occupation
Company Director

JACKSON, Emma Pia

Correspondence address
C/O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
4 December 2023
Nationality
English
Occupation
Investor

KERNAN, William James

Correspondence address
Unit 2 Greenlea Park, Prince George's Road, Colliers Wood, London, United Kingdom, SW19 2JD
Role ACTIVE
director
Date of birth
June 1969
Appointed on
1 January 2018
Resigned on
9 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 2JD £875,000

KILPATRICK, James Henry

Correspondence address
C/O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
September 1961
Appointed on
1 January 2017
Nationality
British
Occupation
Company Director

MISLAND CAPITAL LIMITED

Correspondence address
9 UPPER BELGRAVE STREET, LONDON, SW1X 8BD
Role ACTIVE
Director
Appointed on
1 January 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1X 8BD £4,884,000

CONGDON, Stephen Charles

Correspondence address
C/O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 February 2009
Nationality
British
Occupation
Company Director

BARLOW, William Robert

Correspondence address
C/O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
26 January 2007
Nationality
British
Occupation
Chartered Accountant

HASTINGS, Susan Harriet

Correspondence address
C/O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
August 1964
Appointed on
26 January 2007
Nationality
British
Occupation
Company Director

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
26 January 2007
Resigned on
26 January 2007

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
26 January 2007
Resigned on
26 January 2007

CONGDON, STEPHEN CHARLES

Correspondence address
43 MELROSE GARDENS, LONDON, W6 7RN
Role RESIGNED
Secretary
Appointed on
26 January 2007
Resigned on
4 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 7RN £2,054,000

HAYDN TAYLOR, DAVID PEREGRINE

Correspondence address
SUTTON MONTIS HOUSE, SUTTON MONTIS, YEOVIL, SOMERSET, BA22 7HF
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
26 January 2007
Resigned on
3 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA22 7HF £807,000


More Company Information