C A PARTICIPATION VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
4 officers / 12 resignations

ELLIOTT, Penelope Ann Hylton

Correspondence address
Estate Yard Office Queen Street, Waddesdon, Buckinghamshire, United Kingdom, HP18 0JW
Role ACTIVE
director
Date of birth
August 1955
Appointed on
6 January 2020
Resigned on
19 May 2021
Nationality
British
Occupation
Director

ARMSTRONG, Craig Christian

Correspondence address
Estate Yard Office Queen Street, Waddesdon, Buckinghamshire, United Kingdom, HP18 0JW
Role ACTIVE
director
Date of birth
November 1971
Appointed on
19 November 2014
Nationality
British
Occupation
Director

GOODLAD, MAGNUS JAMES

Correspondence address
WINDMILL HILL SILK STREET, WADDESDON, AYLESBURY, BUCKINGHAMSHIRE, HP18 0JZ
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
19 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

S.J.P SECRETARIES LIMITED

Correspondence address
WINDMILL HILL SILK STREET, WADDESDON, AYLESBURY, BUCKINGHAMSHIRE, UNITED KINGDOM, HP18 0JZ
Role ACTIVE
Secretary
Appointed on
14 January 2005
Nationality
BRITISH

JOHNSTON, BENJAMIN MONK

Correspondence address
34 PERTH ROAD FINSBURY PARK, LONDON, UNITED KINGDOM, N4 3HB
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
12 June 2015
Resigned on
17 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 3HB £1,034,000

MORGAN, Alistair David Miles

Correspondence address
Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire, United Kingdom, HP18 0JZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
23 April 2013
Resigned on
21 November 2014
Nationality
British
Occupation
Accountant

BENNETT, ADAM EDWARD SPENCER

Correspondence address
WINDMILL HILL SILK STREET, WADDESDON, AYLESBURY, BUCKINGHAMSHIRE, UNITED KINGDOM, HP18 0JZ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
15 April 2009
Resigned on
21 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

GOODWIN, IAN

Correspondence address
THE OLD VICARAGE, CHURCH LANE, RISELEY, BEDFORDSHIRE, MK44 1ER
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
2 May 2006
Resigned on
15 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK44 1ER £927,000

TROUGHTON, Peter John Charles

Correspondence address
The Lynch House, Church Road, Wanborough, Swindon, Wiltshire, SN4 0BZ
Role RESIGNED
director
Date of birth
June 1948
Appointed on
30 March 2006
Resigned on
29 January 2010
Nationality
British
Occupation
Business Executive

Average house price in the postcode SN4 0BZ £696,000

ROTHSCHILD, NATHANIEL CHARLES JACOB

Correspondence address
14 ST JAMES'S PLACE, LONDON, SW1A 1NP
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
30 March 2006
Resigned on
5 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1NP £9,237,000

BROWN, SIMON DAVID

Correspondence address
10 SHREWSBURY LANE, LONDON, SE18 3JF
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
7 March 2005
Resigned on
30 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE18 3JF £583,000

BROMOVSKY, FABIA ALYSON

Correspondence address
HUISH HILL HOUSE, OARE, MARLBOROUGH, WILTSHIRE, SN8 4JN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
18 February 2000
Resigned on
30 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN8 4JN £643,000

RWL REGISTRARS LIMITED

Correspondence address
REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QU
Role RESIGNED
Nominee Secretary
Appointed on
18 February 2000
Resigned on
18 February 2000

Average house price in the postcode EN1 1QU £439,000

GERRISH, STUART

Correspondence address
41 SALISBURY ROAD, BLANDFORD FORUM, DORSET, DT11 7HW
Role RESIGNED
Secretary
Appointed on
18 February 2000
Resigned on
14 January 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DT11 7HW £388,000

BONUSWORTH LIMITED

Correspondence address
REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QU
Role RESIGNED
Nominee Director
Appointed on
18 February 2000
Resigned on
18 February 2000

Average house price in the postcode EN1 1QU £439,000

WYBER, RICHARD JOHN

Correspondence address
7 MORNINGTON CLOSE, WOODFORD GREEN, ESSEX, IG8 0TT
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
18 February 2000
Resigned on
7 March 2005
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode IG8 0TT £1,664,000


More Company Information