BYNORTH LIMITED

10 officers / 20 resignations

HEATH, James Christopher

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
27 March 2024
Nationality
British
Occupation
Director

CARTER, Jonathan Laurence David

Correspondence address
Level 7, One Bartholomew Close Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
October 1989
Appointed on
21 September 2023
Nationality
British
Occupation
Director

GLEDHILL, Sarah Louise

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
30 March 2023
Resigned on
30 September 2023
Nationality
British
Occupation
Director

MORGAN, Katherine Victoria

Correspondence address
Level 7 One Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1974
Appointed on
17 November 2022
Nationality
British
Occupation
Director

CAMPBELL, Alasdair

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
November 1984
Appointed on
12 April 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Investment Executive

HEATH, James Christopher

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1975
Appointed on
7 December 2021
Resigned on
17 May 2023
Nationality
British
Occupation
Director

HCP MANAGEMENT SERVICES LIMITED

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, ENGLAND, BR8 7AG
Role ACTIVE
Secretary
Appointed on
6 June 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BR8 7AG £1,089,000

FAULKNER, Anthony Robert

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
3 February 2017
Resigned on
2 January 2025
Nationality
British
Occupation
None Supplied

WEGENER, Elena Giorgiana

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
5 February 2015
Resigned on
7 December 2021
Nationality
British
Occupation
Investment Executive

WAYMENT, Mark Christopher

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
14 July 2008
Resigned on
12 April 2022
Nationality
British
Occupation
Company Director

HOLDEN, MARK GEOFFREY DAVID

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
4 July 2012
Resigned on
3 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

MCDONALD, STEPHEN HOWARD

Correspondence address
ELIZABETH HOUSE 39 YORK STREET, LONDON, UNITED KINGDOM, SE1 7NQ
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
2 February 2012
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 7NQ £84,241,000

GROLIN, ALEXIS

Correspondence address
ELIZABETH HOUSE 39 YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NQ
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
29 November 2011
Resigned on
18 December 2012
Nationality
FRENCH
Occupation
PROJECT FINANCE MANAGER

Average house price in the postcode SE1 7NQ £84,241,000

FARQUE, GERALD

Correspondence address
ELIZABETH HOUSE 39 YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NQ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
19 May 2011
Resigned on
18 December 2012
Nationality
FRENCH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SE1 7NQ £84,241,000

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, UNITED KINGDOM, BS1 6JS
Role RESIGNED
Secretary
Appointed on
1 March 2011
Resigned on
6 June 2017
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000

OWEN, STEPHEN

Correspondence address
11 CLAYTON CROFT ROAD, WILMINGTON, KENT, UNITED KINGDOM, DA2 7AU
Role RESIGNED
Secretary
Appointed on
30 April 2009
Resigned on
1 March 2011
Nationality
OTHER

Average house price in the postcode DA2 7AU £546,000

DESPLANQUES, LUC

Correspondence address
C/O BOUYGUES UK ELIZABETH HOUSE, 39 YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NQ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 April 2009
Resigned on
18 December 2012
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 7NQ £84,241,000

MILLER, PHILIP

Correspondence address
87 SUTTON COURT, FAUCONBERG ROAD, LONDON, W4 3JF
Role RESIGNED
Secretary
Appointed on
18 July 2008
Resigned on
30 April 2009
Nationality
OTHER

Average house price in the postcode W4 3JF £710,000

CARR, DAVID JOHN

Correspondence address
ELIZABETH HOUSE 39 YORK ROAD, LONDON, ENGLAND, ENGLAND, SE1 7NQ
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
28 February 2008
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE1 7NQ £84,241,000

LE SAUX, YANN PAUL

Correspondence address
ELIZABETH HOUSE 39 YORK ROAD, LONDON, ENGLAND, ENGLAND, SE1 7NQ
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
8 February 2008
Resigned on
29 November 2011
Nationality
FRENCH
Occupation
SENIOR FINANCE MANAGER

Average house price in the postcode SE1 7NQ £84,241,000

CHRISTOLOMME, LIONEL MARIE MICHEL

Correspondence address
82 KELMSCOTT ROAD, BATTERSEA, LONDON, SW11 6PT
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
8 February 2008
Resigned on
30 April 2009
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW11 6PT £1,320,000

JENKINSON, LOUISA JANE

Correspondence address
LINDENWOOD, MALACCA FARM, WEST CLANDON, SURREY, GU4 7UG
Role RESIGNED
Secretary
Appointed on
12 July 2007
Resigned on
18 July 2008
Nationality
BRITISH

Average house price in the postcode GU4 7UG £1,722,000

PAILEX SECRETARIES LIMITED

Correspondence address
20 BEDFORD ROW, LONDON, WC1R 4JS
Role RESIGNED
Secretary
Appointed on
3 May 2007
Resigned on
3 May 2007
Nationality
BRITISH

Average house price in the postcode WC1R 4JS £15,990,000

BODIN, BRUNO ALBERT

Correspondence address
ELIZABETH HOUSE 39 YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NQ
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
3 May 2007
Resigned on
2 February 2012
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 7NQ £84,241,000

SEEKINGS, HARRY EDWARD CHARLES

Correspondence address
60 HERMITAGE COURT, KNIGHTEN STREET, LONDON, E1W 1PW
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
3 May 2007
Resigned on
14 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1PW £861,000

QUAIFE, GEOFFREY ALAN

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
3 May 2007
Resigned on
4 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

PEJOAN, SEBASTIAN

Correspondence address
4 BIS RUE DES BLAGIS, 92340, BOURG LA REINE, FRANCE, FRANCE
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
3 May 2007
Resigned on
8 February 2008
Nationality
FRENCH
Occupation
DEPUTY DIRECTOR

JOUY, PHILIPPE

Correspondence address
27 ALFRISTON ROAD, LONDON, SW11 6NS
Role RESIGNED
Secretary
Appointed on
3 May 2007
Resigned on
12 July 2007
Nationality
FRANCAISE

Average house price in the postcode SW11 6NS £1,512,000

PAILEX NOMINEES LIMITED

Correspondence address
20 BEDFORD ROW, LONDON, WC1R 4JS
Role RESIGNED
Director
Appointed on
3 May 2007
Resigned on
3 May 2007
Nationality
BRITISH

Average house price in the postcode WC1R 4JS £15,990,000

MINAULT, PASCAL

Correspondence address
5 DEVEREUX ROAD, LONDON, SW11 6JR
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
3 May 2007
Resigned on
8 February 2008
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW11 6JR £993,000


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