BURGINHALL 677 LIMITED

4 officers / 19 resignations

MULLEN, James Joseph

Correspondence address
C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
June 1970
Appointed on
16 August 2019
Resigned on
31 March 2025
Nationality
Scottish
Occupation
Chief Executive Officer

Average house price in the postcode L2 5RH £1,565,000

FULLER, Simon Jeremy Ian

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 March 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Accountant

REACH DIRECTORS LIMITED

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role ACTIVE
Director
Appointed on
28 February 2018
Nationality
BRITISH

REACH SECRETARIES LIMITED

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role ACTIVE
Secretary
Appointed on
28 February 2018
Nationality
BRITISH

VAGHELA, Vijay Lakhman

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role RESIGNED
director
Date of birth
October 1966
Appointed on
28 February 2018
Resigned on
1 March 2019
Nationality
British
Occupation
Accountant

FOX, Simon Richard

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role RESIGNED
director
Date of birth
March 1961
Appointed on
28 February 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Chief Executive

SANDERSON, ROBERT

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
26 February 2009
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
GROUP JOINT MANAGING DIRECTOR

ELLICE, MARTIN STEPHEN

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
28 April 1999
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
GROUP JOINT MANAGING DIRECTOR

ELLICE, MARTIN STEPHEN

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role RESIGNED
Secretary
Appointed on
28 April 1999
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

DESMOND, RICHARD CLIVE

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
28 April 1999
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
PUBLISHER

UNM INVESTMENTS LIMITED

Correspondence address
LUDGATE HOUSE, 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
Role RESIGNED
Director
Appointed on
8 August 1996
Resigned on
28 April 1999
Nationality
BRITISH
Occupation
LIMITED COMPANY

CROSSWALL NOMINEES LIMITED

Correspondence address
LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
Role RESIGNED
Secretary
Appointed on
8 August 1996
Resigned on
28 April 1999
Nationality
BRITISH
Occupation
LIMITED COMPANY

CROSSWALL NOMINEES LIMITED

Correspondence address
LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
Role RESIGNED
Director
Appointed on
8 August 1996
Resigned on
28 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BURNS, JOHN MACGREGOR

Correspondence address
58 WICKHAM HILL, HURSTPIERPOINT, SUSSEX, BN6 9NP
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
14 May 1996
Resigned on
2 June 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BN6 9NP £1,077,000

MANUEL, PAUL

Correspondence address
3 ST JAMES ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4NX
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
15 June 1995
Resigned on
8 August 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL5 4NX £700,000

MANUEL, PAUL

Correspondence address
3 ST JAMES ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4NX
Role RESIGNED
Secretary
Appointed on
15 June 1995
Resigned on
8 August 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL5 4NX £700,000

PEDEN, MICHAEL TIMOTHY

Correspondence address
WEST GATE 38 WORGRET ROAD, WAREHAM, DORSET, BH20 4PN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
31 March 1995
Resigned on
15 June 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BH20 4PN £999,000

PEDEN, MICHAEL TIMOTHY

Correspondence address
WEST GATE 38 WORGRET ROAD, WAREHAM, DORSET, BH20 4PN
Role RESIGNED
Secretary
Appointed on
15 March 1993
Resigned on
15 June 1995
Nationality
BRITISH

Average house price in the postcode BH20 4PN £999,000

CAMERON, ANDREW

Correspondence address
6 SANDY LODGE ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 1LJ
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
15 March 1993
Resigned on
14 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 1LJ £2,370,000

COSGROVE, PETER JOHN

Correspondence address
21 KELSEY WAY, BECKENHAM, KENT, BR3 3LP
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
15 March 1993
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 3LP £1,576,000

GRAY'S INN SECRETARIES LIMITED

Correspondence address
5 CHANCERY LANE, CLIFFORDS INN, LONDON, EC4A 1BU
Role RESIGNED
Nominee Secretary
Appointed on
15 February 1993
Resigned on
13 March 1993

DH & B DIRECTORS LIMITED

Correspondence address
5 CHANCERY LANE, CLIFFORDS INN, LONDON, EC4A 1BU
Role RESIGNED
Nominee Director
Appointed on
15 February 1993
Resigned on
13 March 1993

DH & B MANAGERS LIMITED

Correspondence address
5 CHANCERY LANE, CLIFFORDS INN, LONDON, EC4A 1BU
Role RESIGNED
Nominee Director
Appointed on
15 February 1993
Resigned on
13 March 1993

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