BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED

12 officers / 27 resignations

REID, Jordan Luke

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
September 1989
Appointed on
1 January 2025
Nationality
British
Occupation
Asset Manager

KNOWLES, Sarah Elizabeth

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
October 1972
Appointed on
1 July 2024
Nationality
British
Occupation
Asset Manager

HAWKINS, Kevin Stuart

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
March 1969
Appointed on
9 February 2024
Resigned on
1 July 2024
Nationality
British
Occupation
Regional Asset Manager

CLANCY, Richard Simon Muir

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

BARNETT, Richard Ian

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
December 1964
Appointed on
4 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Asset Manager

EXAKOUSTIDOU, Angeliki Maria

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
September 1991
Appointed on
26 September 2022
Nationality
Greek
Occupation
Associate Asset Manager

ULLA, Naseer

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
August 1964
Appointed on
8 February 2021
Resigned on
4 November 2022
Nationality
British
Occupation
Operations Manager

GILL, Christopher Mark David

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
October 1985
Appointed on
31 July 2020
Resigned on
5 May 2023
Nationality
British
Occupation
Director

FOOT, David Alexander John, Mr.

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
15 May 2020
Resigned on
29 March 2022
Nationality
British
Occupation
Asset Management

THORNE, Alexander Victor

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
March 1989
Appointed on
1 November 2019
Nationality
British
Occupation
Asset Manager

CHEADLE, JAYNE

Correspondence address
55 BAKER STREET, LONDON, ENGLAND, W1U 8EW
Role ACTIVE
Secretary
Appointed on
28 June 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 8EW £388,133,000

HOLDEN, Mark Geoffrey David

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, England, England, EC1A 7BL
Role ACTIVE
director
Date of birth
September 1957
Appointed on
28 June 2013
Resigned on
4 May 2023
Nationality
British
Occupation
Investment Director

HAWKINS, KEVIN STUART

Correspondence address
55 BAKER STREET, LONDON, UNITED KINGDOM, W1U 8EW
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
1 July 2019
Resigned on
31 July 2020
Nationality
BRITISH
Occupation
REGIONAL ASSET MANAGER

Average house price in the postcode W1U 8EW £388,133,000

POUPARD, Natalia

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
October 1977
Appointed on
31 January 2019
Resigned on
1 November 2019
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW1Y 4QU £83,465,000

WEGENER, Elena Giorgiana

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

ULLA, NASEER

Correspondence address
55 BAKER STREET, LONDON, W1U 8EW
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 May 2018
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode W1U 8EW £388,133,000

TURNBULL, RACHEL LOUISE

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
2 November 2017
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

DRIVER, Ross William

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
14 February 2014
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

HAWKINS, KEVIN STUART

Correspondence address
55 BAKER STREET, LONDON, ENGLAND, W1U 8EW
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
4 December 2013
Resigned on
8 May 2018
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode W1U 8EW £388,133,000

NEWTON, Robert James

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
28 June 2013
Resigned on
14 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

ULLA, NASEER

Correspondence address
55 BAKER STREET, LONDON, ENGLAND, W1U 8EW
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
28 June 2013
Resigned on
4 December 2013
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode W1U 8EW £388,133,000

ROPER, ANTHONY CHARLES

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
28 June 2013
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

CHAPMAN, IAN GREG

Correspondence address
55 BAKER STREET, LONDON, ENGLAND, W1U 8EW
Role RESIGNED
Secretary
Appointed on
21 December 2012
Resigned on
28 June 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 8EW £388,133,000

SIMON, JEREMY PAUL

Correspondence address
132 BUCKINGHAM PALACE ROAD, LONDON, ENGLAND, SW1W 9SA
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
24 August 2012
Resigned on
28 June 2013
Nationality
ENGLISH
Occupation
DIRECTOR

FRENCH, NEIL PETER DONALDSON

Correspondence address
132 BUCKINGHAM PALACE ROAD, LONDON, ENGLAND, SW1W 9SA
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
24 August 2012
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

NUTTALL, Richard

Correspondence address
KAJIMA PARTNERSHIPS LIMITED 55 Baker Street, London, England, W1U 8EW
Role RESIGNED
director
Date of birth
March 1971
Appointed on
25 July 2012
Resigned on
28 June 2013
Nationality
English
Occupation
Commercial Manager

Average house price in the postcode W1U 8EW £388,133,000

PRONGUE, PHILLIPPA JANE WILTON

Correspondence address
6 CAVENDISH PLACE, LONDON, ENGLAND, W1G 9NB
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
1 March 2012
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1G 9NB £18,827,000

LEANING, RICHARD JOHN

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, UNITED KINGDOM, SG19 2BD
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
10 March 2011
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR KIER PROJECT INVEST

Average house price in the postcode SG19 2BD £252,000

TOWNSEND, PHILIP ANDREW

Correspondence address
SURETY HOUSE 18 CONCORDE ROAD, PATCHWAY, BRISTOL, BS34 5TB
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
10 March 2011
Resigned on
24 August 2012
Nationality
BRITISH
Occupation
DIRECTOR (INVESTMENTS)

Average house price in the postcode BS34 5TB £8,708,000

WHISCOMBE, PHIL JOHN

Correspondence address
TEMPSFORD HALL STATION ROAD, TEMPSFORD, SANDY, BEDFORDSHIRE, UK, SG19 2BD
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
10 March 2011
Resigned on
25 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG19 2BD £252,000

WOOLLEY, MARTIN JOHN TREEMOON

Correspondence address
SURETY HOUSE 18 CONCORDE ROAD, BRISTOL, BS34 5TB
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
10 March 2011
Resigned on
12 January 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BS34 5TB £8,708,000

CROFT, DAVID JOHN

Correspondence address
50 BROAD STREET, LEEK, STAFFORDSHIRE, UK, ST13 5NS
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
10 March 2011
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST13 5NS £206,000

CARDEN, SIMON DENNIS

Correspondence address
50 BROAD STREET, LEEK, STAFFS, ST13 5NS
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
10 March 2011
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode ST13 5NS £206,000

GEORGE, PHILIP ROGER PERKINS

Correspondence address
57 ASHWELL STREET, ASHWELL, BALDOCK, HERTFORDSHIRE, ENGLAND, SG7 5QT
Role RESIGNED
Secretary
Appointed on
23 June 2010
Resigned on
21 December 2012
Nationality
BRITISH

Average house price in the postcode SG7 5QT £1,167,000

GEORGE, Philip Roger Perkins

Correspondence address
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD
Role RESIGNED
director
Date of birth
July 1971
Appointed on
23 June 2010
Resigned on
15 March 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode SG19 2BD £252,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE 160 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4DD
Role RESIGNED
Secretary
Appointed on
25 May 2010
Resigned on
23 June 2010
Nationality
BRITISH

YUILL, William George Henry

Correspondence address
26 Springfield Park, North Parade, Horsham, United Kingdom, RH12 2BF
Role RESIGNED
director
Date of birth
September 1961
Appointed on
25 May 2010
Resigned on
23 June 2010
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RH12 2BF £857,000

MITRE DIRECTORS LIMITED

Correspondence address
MITRE HOUSE 160 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4DD
Role RESIGNED
Director
Appointed on
25 May 2010
Resigned on
23 June 2010
Nationality
NATIONALITY UNKNOWN

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE 160 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4DD
Role RESIGNED
Director
Appointed on
25 May 2010
Resigned on
23 June 2010
Nationality
BRITISH

More Company Information