BROOKS MACDONALD FINANCIAL CONSULTING LIMITED

8 officers / 22 resignations

JONES, Katherine Louise

Correspondence address
21 Lombard Street, London, England, EC3V 9AH
Role ACTIVE
director
Date of birth
May 1981
Appointed on
14 November 2024
Nationality
British
Occupation
Director

EGGAR, Robin Thomas

Correspondence address
21 Lombard Street, London, England, EC3V 9AH
Role ACTIVE
director
Date of birth
August 1977
Appointed on
8 February 2021
Nationality
British
Occupation
Company Director

NAYLOR, PHILIP

Correspondence address
21 LOMBARD STREET, LONDON, ENGLAND, EC3V 9AH
Role ACTIVE
Secretary
Appointed on
31 March 2020
Nationality
NATIONALITY UNKNOWN

THORPE, Benjamin Lee

Correspondence address
21 Lombard Street, London, England, EC3V 9AH
Role ACTIVE
director
Date of birth
April 1976
Appointed on
6 August 2018
Resigned on
16 March 2023
Nationality
British
Occupation
Company Director

KEANE-MUNDAY, Adrian Mark

Correspondence address
21 Lombard Street, London, England, EC3V 9AH
Role ACTIVE
director
Date of birth
August 1968
Appointed on
12 July 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Commercial Director

CONNELLAN, Caroline Mary

Correspondence address
21 Lombard Street, London, England, EC3V 9AH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
11 April 2017
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Executive

SHEPHERD, Andrew William

Correspondence address
21 Lombard Street, London, England, EC3V 9AH
Role ACTIVE
director
Date of birth
March 1973
Appointed on
12 August 2016
Resigned on
30 September 2024
Nationality
British
Occupation
Director

LAWES, NICHOLAS HUGH

Correspondence address
21 LOMBARD STREET, LONDON, ENGLAND, EC3V 9AH
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
2 September 2004
Nationality
BRITISH
Occupation
IFA

BROOMFIELD, SIMON

Correspondence address
72 WELBECK STREET, LONDON, ENGLAND, W1G 0AY
Role RESIGNED
Secretary
Appointed on
21 September 2017
Resigned on
31 March 2020
Nationality
NATIONALITY UNKNOWN

WOMBWELL, SIMON PAUL

Correspondence address
72 WELBECK STREET, LONDON, W1G 0AY
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
12 August 2016
Resigned on
21 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

GUMPEL, JONATHAN MAXIMILLIAN

Correspondence address
72 WELBECK STREET, LONDON, W1G 0AY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
12 August 2016
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

HOLMES, NICHOLAS IAN

Correspondence address
72 WELBECK STREET, LONDON, W1G 0AY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
12 August 2016
Resigned on
21 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

ZAMAN, DARREN PAUL

Correspondence address
72 WELBECK STREET, LONDON, W1G 0AY
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
12 August 2016
Resigned on
21 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

BANKS, ANDREW WALLACE NEIL

Correspondence address
72 WELBECK STREET, LONDON, ENGLAND, W1G 0AY
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
19 December 2012
Resigned on
12 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COOPER, MARK ROYSTON

Correspondence address
72 WELBECK STREET, LONDON, ENGLAND, W1G 0AY
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
16 October 2009
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OWEN, Michael Peter

Correspondence address
72 Welbeck Street, London, England, W1G 0AY
Role RESIGNED
director
Date of birth
February 1970
Appointed on
16 October 2009
Resigned on
12 August 2016
Nationality
British
Occupation
Financial Planning Director

JACKSON, SIMON JAMES

Correspondence address
BRIDGE FARMHOUSE, MAIN ROAD, APPLEFORD ON THAMES, ABINGDON, OXFORDSHIRE, OX14 4NU
Role RESIGNED
Secretary
Appointed on
18 June 2007
Resigned on
21 September 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX14 4NU £1,780,000

MARTINEAU, TIMOTHY ESMOND

Correspondence address
4 SPENCER ROAD, TWICKENHAM, MIDDLESEX, TW2 5TH
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
2 September 2004
Resigned on
22 October 2012
Nationality
BRITISH
Occupation
IFA

Average house price in the postcode TW2 5TH £2,604,000

KUSHNER, LESLEY ANNE

Correspondence address
15 CUMBERLAND WALK, TUNBRIDGE WELLS, KENT, TN1 1UJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
2 December 2002
Resigned on
2 September 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TN1 1UJ £1,365,000

JACKSON, SIMON JAMES

Correspondence address
BRIDGE FARMHOUSE, MAIN ROAD, APPLEFORD ON THAMES, ABINGDON, OXFORDSHIRE, OX14 4NU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
18 February 2002
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX14 4NU £1,780,000

BUTT, ALISTAIR WILLIAM ST.JOHN

Correspondence address
SOUTH COTTAGE SOTWELL STREET, BRIGHTWELL CUM SOTWELL, WALLINGFORD, OXFORDSHIRE, OX10 0RJ
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 May 1994
Resigned on
25 September 2014
Nationality
BRITISH
Occupation
INDEPENDENT FINANCIAL ADVISOR

Average house price in the postcode OX10 0RJ £1,423,000

MACDONALD, CHRISTOPHER ANTHONY JAMES

Correspondence address
ST ANDREWS LODGE, NORTH MORETON, DIDCOT, OXFORDSHIRE, OX11 9AT
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
18 July 1991
Resigned on
11 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX11 9AT £1,126,000

MULLANY, MARTIN

Correspondence address
GRAFTON HOUSE 68 WALDEMAR AVENUE, FULHAM, LONDON, SW6 5LU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
18 July 1991
Resigned on
1 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 5LU £1,345,000

SPENCER, RICHARD HUGH

Correspondence address
45 BATH ROAD, FELIXSTOWE, SUFFOLK, IP11 7JN
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 July 1991
Resigned on
28 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP11 7JN £478,000

SPENCER, RICHARD HUGH

Correspondence address
45 BATH ROAD, FELIXSTOWE, SUFFOLK, IP11 7JN
Role RESIGNED
Secretary
Appointed on
18 July 1991
Resigned on
18 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP11 7JN £478,000

GUMPEL, JONATHAN MAXIMILLIAN

Correspondence address
HIGH OAKS, BRACKEN CLOSE, WONERSH PARK, GUILDFORD, SURREY, GU5 0QS
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
18 July 1991
Resigned on
28 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0QS £2,473,000

COLLETT, BRIAN

Correspondence address
10 NORWICH STREET, LONDON, EC4A 1BD
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
24 June 1991
Resigned on
18 July 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALLY, BIBI RAHIMA

Correspondence address
68 RUSKIN ROAD, CARSHALTON, SURREY, SM5 3DH
Role RESIGNED
Secretary
Appointed on
24 June 1991
Resigned on
18 July 1991
Nationality
BRITISH

Average house price in the postcode SM5 3DH £581,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
19 June 1991
Resigned on
24 June 1991

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
19 June 1991
Resigned on
24 June 1991

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


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