BROKER NETWORK HOLDINGS LIMITED

8 officers / 32 resignations

ARDONAGH CORPORATE SECRETARY LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
corporate-secretary
Appointed on
22 February 2022

COUGILL, Diane

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 October 2019
Nationality
British
Occupation
Chief Finance Officer

CLARKE, Dean

Correspondence address
Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ
Role ACTIVE
secretary
Appointed on
11 December 2018
Resigned on
22 February 2022

Average house price in the postcode HG5 8PJ £5,613,000

ROSS, David Christopher

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
February 1969
Appointed on
20 December 2016
Nationality
Irish
Occupation
Director

MUGGE, Mark Stephen

Correspondence address
Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
2 November 2015
Resigned on
2 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode HG5 8PJ £5,613,000

OWENS, JENNIFER

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role ACTIVE
Secretary
Appointed on
25 November 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode HG5 8PJ £5,613,000

ROBSON-CAPPS, TERESA

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role ACTIVE
Director
Date of birth
March 1955
Appointed on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

EGAN, SCOTT

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
19 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000


ZACZKIEWICZ, STACEY

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
3 December 2013
Resigned on
5 January 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

DUGGAN, GARY JOHN

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
14 March 2013
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

CLARK, SAMUEL THOMAS BUDGEN

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Secretary
Appointed on
30 April 2012
Resigned on
1 November 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode HG5 8PJ £5,613,000

JOHNSON, TIMOTHY DAVID

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
24 January 2012
Resigned on
14 March 2013
Nationality
BRISTISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

TATE, GEORGE TRUETT

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
24 January 2012
Resigned on
31 May 2013
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

HODGES, MARK STEVEN

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
25 October 2011
Resigned on
17 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

PHILIP, Timothy Duncan

Correspondence address
Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, United Kingdom, HG5 8PJ
Role RESIGNED
director
Date of birth
February 1964
Appointed on
1 February 2011
Resigned on
1 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode HG5 8PJ £5,613,000

JOHNSON, TIMOTHY DAVID

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
1 February 2011
Resigned on
1 February 2011
Nationality
BRISTISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

BLANC, AMANDA JAYNE

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 January 2010
Resigned on
14 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

MILLS, ELIZABETH

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
23 February 2009
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
HR PROFESSIONAL

Average house price in the postcode HG5 8PJ £5,613,000

HOUGHTON, NICHOLAS JOHN

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
23 February 2009
Resigned on
23 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

DENNEY, MARTYN STEVEN

Correspondence address
116 CRANEFORD WAY, TWICKENHAM, MIDDLESEX, TW2 7SQ
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
23 February 2009
Resigned on
1 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW2 7SQ £555,000

HAYCOCK, NICHOLAS SIMON

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
23 February 2009
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

GIFFORD, NICOLA JANE

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSIENSS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Secretary
Date of birth
June 1968
Appointed on
23 July 2008
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HG5 8PJ £5,613,000

SHANNON, RICHARD

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
18 April 2008
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

REDDI, JOHN

Correspondence address
FARBANK 21 FIRST AVENUE, WORTHING, WEST SUSSEX, BN14 9NJ
Role RESIGNED
Secretary
Date of birth
August 1948
Appointed on
31 March 2008
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BN14 9NJ £998,000

CULLUM, Peter Geoffrey

Correspondence address
Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, United Kingdom, HG5 8PJ
Role RESIGNED
director
Date of birth
September 1950
Appointed on
24 January 2008
Resigned on
2 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode HG5 8PJ £5,613,000

HOMER, ANDREW CHARLES

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
24 January 2008
Resigned on
2 April 2015
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

PATRICK, Ian William James

Correspondence address
Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, United Kingdom, HG5 8PJ
Role RESIGNED
director
Date of birth
May 1967
Appointed on
24 January 2008
Resigned on
31 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode HG5 8PJ £5,613,000

LAW, NIGEL FREDERICK

Correspondence address
7 HOLLINGWOOD GATE, ILKLEY, WEST YORKSHIRE, LS29 9PP
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
11 April 2006
Resigned on
5 March 2008
Nationality
BRITISH
Occupation
INSURANCE BROKING

Average house price in the postcode LS29 9PP £863,000

WOOD, Mark Duncan

Correspondence address
Lowfield House Bleach Mill Lane, Menston, Ilkley, West Yorkshire, United Kingdom, LS29 6AW
Role RESIGNED
director
Date of birth
January 1962
Appointed on
12 July 2005
Resigned on
28 August 2009
Nationality
British
Occupation
Director

Average house price in the postcode LS29 6AW £820,000

JAPHET, MILES LOUIS

Correspondence address
7 EDEN RESERVE R37 DISTRICT BRONDAL, MPUMALANGA, P O BOX 13090, NELSPRUIT 1200, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
17 March 2004
Resigned on
12 January 2006
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

PENDLE, MICHAEL JOHN

Correspondence address
THE LIMES WALTON HEAD LANE, KIRKBY OVERBLOW, HARROGATE, NORTH YORKSHIRE, HG3 1HG
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
17 March 2004
Resigned on
24 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG3 1HG £1,028,000

RAHMATALLAH, FAISAL JOHN

Correspondence address
9 FULHAM PARK ROAD, LONDON, SW6 4LH
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
17 March 2004
Resigned on
24 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 4LH £1,774,000

BATES, PETER

Correspondence address
6 OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG2 0DN
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
17 March 2004
Resigned on
24 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG2 0DN £378,000

COLLINS, MICHAEL GEOFFREY

Correspondence address
THREE OAKS, 7 MANOR PARK DRIVE, WESTONING, BEDFORDSHIRE, MK45 5LS
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
1 March 2004
Resigned on
24 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK45 5LS £935,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Director
Appointed on
16 February 2004
Resigned on
16 February 2004

Average house price in the postcode WC1B 4ET £113,000

HALE, JULIE KATHRYN

Correspondence address
20 SAINT FRANCIS GARDENS, FIXBY, HUDDERSFIELD, WEST YORKSHIRE, HD2 2EU
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
16 February 2004
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HD2 2EU £718,000

HALE, JULIE KATHRYN

Correspondence address
20 SAINT FRANCIS GARDENS, FIXBY, HUDDERSFIELD, WEST YORKSHIRE, HD2 2EU
Role RESIGNED
Secretary
Date of birth
March 1955
Appointed on
16 February 2004
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HD2 2EU £718,000

LONDON LAW SERVICES LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Director
Appointed on
16 February 2004
Resigned on
16 February 2004

Average house price in the postcode WC1B 4ET £113,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Secretary
Appointed on
16 February 2004
Resigned on
16 February 2004

Average house price in the postcode WC1B 4ET £113,000

ELLIS, PAUL GRANT

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
16 February 2004
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode HG5 8PJ £5,613,000


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