BRE/CARBON VHCUK LIMITED

3 officers / 18 resignations

TAYLOR, Rebecca Louise

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

BROWN, Daniel Alexander

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
February 1977
Appointed on
16 July 2021
Nationality
British
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

MORTON, Emma Jane

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
April 1980
Appointed on
15 November 2019
Resigned on
30 July 2021
Nationality
British
Occupation
Senior Financial Controller

Average house price in the postcode SW1Y 4LB £3,510,000


MARQUIS, Raymond Annel

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

BIDEL, Coral Suzanne

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

WARNES, CHRISTOPHER MICHAEL

Correspondence address
12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
28 February 2017
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

BINGHAM, JASON CHRISTOPHER

Correspondence address
ASTICUS BUILDING 2ND FLOOR 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
28 February 2017
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

WONG, John Khay-Yan

Correspondence address
Asticus Building 2nd Floor 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
May 1986
Appointed on
28 February 2017
Resigned on
17 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

VASILEV, PANAYOT KOSTADINOV

Correspondence address
ASTICUS BUILDING 2ND FLOOR 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
3 May 2016
Resigned on
15 November 2019
Nationality
BULGARIAN
Occupation
MANAGING DIRECTOR AND CFO

Average house price in the postcode SW1H 0AD £108,867,000

SANNE GROUP SECRETARIES (UK) LIMITED

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Secretary
Appointed on
8 February 2016
Resigned on
31 January 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1H 0AD £108,867,000

LOCK, James Robert

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role RESIGNED
director
Date of birth
January 1976
Appointed on
25 April 2015
Resigned on
28 February 2017
Nationality
British
Occupation
Managing Director

MCKIE, GORDON ROBERT

Correspondence address
40 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
25 April 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DAVIES, Simon David Austin

Correspondence address
Asticus Building 2nd Floor 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
15 November 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1H 0AD £108,867,000

O'FLYNN, Michael Joseph

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role RESIGNED
director
Date of birth
August 1957
Appointed on
21 November 2014
Resigned on
25 April 2015
Nationality
Irish
Occupation
Director

BARRY, THOMAS ANTHONY

Correspondence address
GURRAUN NORTH, DONOUGHMORE, COUNTY CORK, IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
22 May 2007
Resigned on
21 November 2014
Nationality
IRISH
Occupation
ACCOUNTANT

BARRY, THOMAS ANTHONY

Correspondence address
GURRAUN NORTH, DONOUGHMORE, COUNTY CORK, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
22 May 2007
Resigned on
21 November 2014
Nationality
IRISH
Occupation
ACCOUNTANT

NESBITT, JOHN OLIVER

Correspondence address
STOKE COURT, GREETE, LUDLOW, SHROPSHIRE, SY8 3BX
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
30 March 2000
Resigned on
25 April 2015
Nationality
BRITISH
Occupation
PROPERTY SURVEYOR

Average house price in the postcode SY8 3BX £539,000

O'MAHONY, OLIVER

Correspondence address
14 ASHBORO, SHANAKIEL, CORK, IRELAND
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
30 March 2000
Resigned on
31 August 2008
Nationality
IRISH
Occupation
FINANCIAL ACCOUNTANT

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
30 March 2000
Resigned on
30 March 2000

Average house price in the postcode NW8 8EP £749,000

O'MAHONY, OLIVER

Correspondence address
14 ASHBORO, SHANAKIEL, CORK, IRELAND
Role RESIGNED
Secretary
Appointed on
30 March 2000
Resigned on
31 August 2008
Nationality
IRISH
Occupation
FINANCIAL ACCOUNTANT

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
30 March 2000
Resigned on
30 March 2000

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