BROMPTON BICYCLE LIMITED

17 officers / 13 resignations

MANTZOURIDIS, Despina Nicoletta

Correspondence address
Brompton Bicycle Ltd Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London, England, UB6 0FD
Role ACTIVE
director
Date of birth
May 1991
Appointed on
4 November 2024
Nationality
British
Occupation
Investor

SELLIN, Per Christoffer

Correspondence address
Brompton Bicycle Ltd Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London, England, UB6 0FD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
15 October 2024
Nationality
Swedish
Occupation
Chief Commercial Officer

SPEDDING, Daina

Correspondence address
Bgf, 13-15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
March 1983
Appointed on
15 May 2023
Resigned on
10 July 2024
Nationality
British,Latvian
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000

HINE, Charlotte Sarah

Correspondence address
Brompton Bicycle Ltd Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London, England, UB6 0FD
Role ACTIVE
secretary
Appointed on
27 April 2023

EGAN, John

Correspondence address
Brompton Bicycle Ltd Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London, England, UB6 0FD
Role ACTIVE
secretary
Appointed on
22 September 2022
Resigned on
27 April 2023

MATHIESON, Mark Forrest

Correspondence address
Wenham Manor Farmhouse Rogate, Petersfield, England, GU31 5AY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU31 5AY £664,000

HOROWITZ-BURDICK, Alexis

Correspondence address
1676 Madison Street, 80206 Denver, Colorado, United States
Role ACTIVE
director
Date of birth
September 1981
Appointed on
22 January 2021
Nationality
American
Occupation
Consultant

BYNG, PATRICK JAMES JOHN

Correspondence address
BROMPTON BICYCLE LTD UNIT 1, GREENFORD PARK, OCKHAM DRIVE, GREENFORD, MIDDLESEX, LONDON, ENGLAND, UB6 0FD
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
27 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILLIAMS, PAUL

Correspondence address
BROMPTON BICYCLE LTD UNIT 1, GREENFORD PARK, OCKHAM DRIVE, GREENFORD, MIDDLESEX, LONDON, ENGLAND, UB6 0FD
Role ACTIVE
Director
Date of birth
November 1980
Appointed on
24 June 2019
Nationality
BRITISH
Occupation
CHIEF OPERATIONS OFFICER

JOHNSON, LUKE OLIVER

Correspondence address
BROMPTON BICYCLE LTD UNIT 1, GREENFORD PARK, OCKHAM DRIVE, GREENFORD, MIDDLESEX, LONDON, ENGLAND, UB6 0FD
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
24 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KENDALL, ROBERT BRADLEY

Correspondence address
BROMPTON BICYCLE LTD UNIT 1, GREENFORD PARK, OCKHAM DRIVE, GREENFORD, MIDDLESEX, LONDON, ENGLAND, UB6 0FD
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
24 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LOFTUS, Stephen Desmond

Correspondence address
Fairviews Bell Lane, Ellisfield, Basingstoke, Hampshire, England, RG25 2QD
Role ACTIVE
director
Date of birth
April 1973
Appointed on
27 November 2014
Resigned on
21 April 2023
Nationality
British
Occupation
Sales And Marketing

Average house price in the postcode RG25 2QD £2,567,000

CARLEYSMITH, WILLIAM GEOFFREY

Correspondence address
BROMPTON BICYCLE LTD UNIT 1, GREENFORD PARK, OCKHAM DRIVE, GREENFORD, MIDDLESEX, LONDON, ENGLAND, UB6 0FD
Role ACTIVE
Director
Date of birth
February 1981
Appointed on
24 July 2014
Nationality
BRITISH
Occupation
ENGINEER

VARY, Lorne Alan

Correspondence address
Brompton Bicycle Ltd Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London, England, UB6 0FD
Role ACTIVE
director
Date of birth
September 1972
Appointed on
15 October 2010
Resigned on
21 June 2024
Nationality
British
Occupation
Finance Director

COLES, Richard Francis Townsend

Correspondence address
Brompton Bicycle Ltd Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London, England, UB6 0FD
Role ACTIVE
secretary
Appointed on
15 October 2010
Resigned on
31 December 2021

STENTON-PUTT, John Alan

Correspondence address
Queensberry Appleton Road, Cumnor, Oxford, OX2 9QH
Role ACTIVE
director
Date of birth
October 1951
Appointed on
10 April 2008
Resigned on
30 September 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode OX2 9QH £1,052,000

BUTLER ADAMS, WILLIAM

Correspondence address
2 KINGSBARN COTTAGES, HENLEY ROAD, MARLOW, SL7 2EX
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
6 December 2005
Nationality
BRITISH
Occupation
ENGINEER

SENDELL, JOANNE

Correspondence address
BROMPTON BICYCLE LTD OCKHAM DRIVE, GREENFORD, MIDDLESEX, ENGLAND, UB6 0FD
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
20 December 2012
Resigned on
4 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

ROBERTS, EMERSON EDWARD

Correspondence address
KEW BRIDGE DC LIONEL ROAD SOUTH, BRENTFORD, MIDDLESEX, ENGLAND, TW8 9QR
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
15 October 2010
Resigned on
20 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

VARY, LORNE ALAN

Correspondence address
KEW BRIDGE DC LIONEL ROAD SOUTH, BRENTFORD, MIDDLESEX, ENGLAND, TW8 9QR
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
16 September 2010
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

VARY, LORNE ALAN

Correspondence address
14 SOUTHMONT ROAD, ESHER, SURREY, KT10 9BG
Role RESIGNED
Secretary
Appointed on
22 June 2009
Resigned on
15 October 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode KT10 9BG £937,000

VARY, LORNE ALAN

Correspondence address
KEW BRIDGE DC LIONEL ROAD SOUTH, BRENTFORD, MIDDLESEX, ENGLAND, TW8 9QR
Role RESIGNED
Secretary
Appointed on
22 June 2009
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BUTLER-ADAMS, WILLIAM DAVID

Correspondence address
2 KINGSBARN COTTAGES HENLEY ROAD, MEDMENHAM, MARLOW, BUCKINGHAMSHIRE, SL7 2EX
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
20 March 2009
Resigned on
20 March 2009
Nationality
BRITISH
Occupation
ENGINEER

BUTLER-ADAMS, WILLIAM DAVID

Correspondence address
2 KINGSBARN COTTAGES HENLEY ROAD, MEDMENHAM, MARLOW, BUCKINGHAMSHIRE, SL7 2EX
Role RESIGNED
Secretary
Appointed on
20 March 2009
Resigned on
22 June 2009
Nationality
BRITISH
Occupation
ENGINEER

PARRY, BRIAN

Correspondence address
45 GILPIN AVENUE, EAST SHEEN, LONDON, SW14 8QX
Role RESIGNED
Secretary
Appointed on
3 March 2008
Resigned on
20 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW14 8QX £1,472,000

GUINNESS, TIMOTHY WHITMORE NEWTON

Correspondence address
19 LORD NORTH STREET, WESTMINSTER, LONDON, SW1P 3LD
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
14 January 2000
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

Average house price in the postcode SW1P 3LD £3,771,000

STEWART SMITH, CHRISTOPHER DUDLEY

Correspondence address
52 WESTBOURNE TERRACE, LONDON, W2 3UJ
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
14 January 2000
Resigned on
27 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 3UJ £935,000

RITCHIE, ANDREW WILLIAM

Correspondence address
53 EGERTON GARDENS, LONDON, SW3 2DA
Role RESIGNED
Secretary
Appointed on
14 December 1991
Resigned on
3 March 2008
Nationality
BRITISH

Average house price in the postcode SW3 2DA £2,042,000

VEREKER, JULIAN CHARLES PRENDERGAST

Correspondence address
TYTHE HOUSE, ODSTOCK, SALISBURY, WILTSHIRE, SP5 4JA
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
14 December 1991
Resigned on
14 December 1999
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SP5 4JA £651,000

RITCHIE, ANDREW WILLIAM

Correspondence address
53 EGERTON GARDENS, LONDON, SW3 2DA
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
14 December 1991
Resigned on
20 April 2016
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SW3 2DA £2,042,000


More Company Information