BUBBLR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
7 officers / 12 resignations

VARNISH, David

Correspondence address
Westpoint 4 Redhues Rigg 4 Redhues Rigg, Edinburgh, Midlothain, United Kingdom, EH12 9DQ
Role ACTIVE
director
Date of birth
May 1964
Appointed on
23 July 2024
Nationality
British
Occupation
Engineer

MORRIS, Stephen

Correspondence address
Westpoint 4 Redhues Rigg 4 Redhues Rigg, Edinburgh, Midlothain, United Kingdom, EH12 9DQ
Role ACTIVE
director
Date of birth
May 1954
Appointed on
1 February 2023
Nationality
British
Occupation
Director

WILLARD, Richard L

Correspondence address
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD
Role ACTIVE
director
Date of birth
December 1959
Appointed on
31 May 2022
Resigned on
31 January 2023
Nationality
American
Occupation
Technology Executive

Average house price in the postcode E14 4HD £126,391,000

SAUNDERS, Steven Scott

Correspondence address
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD
Role ACTIVE
director
Date of birth
November 1977
Appointed on
23 April 2019
Resigned on
31 January 2023
Nationality
Canadian
Occupation
Ceo

Average house price in the postcode E14 4HD £126,391,000

MACKIN, Virginia Gibson

Correspondence address
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD
Role ACTIVE
director
Date of birth
February 1963
Appointed on
23 April 2019
Resigned on
30 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode E14 4HD £126,391,000

BALFOUR SECRETARIES LIMITED

Correspondence address
2 Chapel Court, London, England, SE1 1HH
Role ACTIVE
corporate-secretary
Appointed on
25 April 2014
Resigned on
30 July 2021

MORRIS, Stephen

Correspondence address
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD
Role ACTIVE
director
Date of birth
May 1954
Appointed on
25 April 2014
Resigned on
30 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode E14 4HD £126,391,000


DADIANI, ELEESA

Correspondence address
2 CHAPEL COURT, LONDON, ENGLAND, SE1 1HH
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
17 October 2018
Resigned on
16 April 2019
Nationality
RUSSIAN
Occupation
CRYPTOCURRENCY CONSULTANT

HOOK, BRADLEY

Correspondence address
333 EAST GARFIELD AVE, SALT LAKE CITY, UTAH, UNITED STATES, 84115
Role RESIGNED
Director
Date of birth
January 1989
Appointed on
12 October 2018
Resigned on
16 April 2019
Nationality
AMERICAN
Occupation
BLOCKCHAIN CONSULTANT

MUNN, PAUL

Correspondence address
2 CHAPEL COURT, LONDON, ENGLAND, SE1 1HH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
16 September 2016
Resigned on
16 April 2019
Nationality
BRITISH
Occupation
INVESTMENT ADVISOR

EDMONDS, DENNIS VERNON

Correspondence address
2 CHAPEL COURT, LONDON, ENGLAND, SE1 1HH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
16 September 2016
Resigned on
30 October 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

CHALLINOR, MARK

Correspondence address
2 CHAPEL COURT, LONDON, ENGLAND, SE1 1HH
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
16 September 2016
Resigned on
10 May 2019
Nationality
ENGLISH
Occupation
BUSINESS EXECUTIVE

EDMONDS, DENNIS VERNON

Correspondence address
2 CHAPEL COURT, LONDON, ENGLAND, SE1 1HH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
17 February 2016
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHALLINOR, MARK

Correspondence address
73 THE WHEEL HOUSE, BURRELLS WHARF SQUARE, LONDON, ENGLAND, E14 3TB
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
6 November 2015
Resigned on
7 June 2016
Nationality
ENGLISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode E14 3TB £738,000

MUNN, PAUL

Correspondence address
JENNY'S GLEN HOUSE CAMPSIE DENE ROAD, BLANEFIELD, GLASGOW, SCOTLAND, G63 9BN
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
6 November 2015
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
INVESTMENT ADVISOR

MUNN, PAUL

Correspondence address
JENNY'S GLEN HOUSE CAMPSIE DENE ROAD, BLANEFIELD, GLASGOW, SCOTLAND, G63 9BN
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
28 October 2014
Resigned on
7 September 2015
Nationality
BRITISH
Occupation
INVESTMENT ADVISOR

CHALLINOR, MARK

Correspondence address
73 THE WHEEL HOUSE BURRELLS WHARF SQUARE, LONDON, ENGLAND, E14 3TB
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
16 October 2014
Resigned on
7 September 2015
Nationality
ENGLISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode E14 3TB £738,000

TICU, GIANINA CARMEN

Correspondence address
47 CHARLES STREET, GROUND FLOOR, LONDON, UNITED KINGDOM, W1J 5EL
Role RESIGNED
Secretary
Appointed on
25 April 2014
Resigned on
25 April 2014
Nationality
NATIONALITY UNKNOWN

MALINS, JONATHAN WYNDHAM

Correspondence address
2 CHAPEL COURT, LONDON, ENGLAND, SE1 1HH
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
25 April 2014
Resigned on
17 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

More Company Information