CADOGAN TATE GROUP LIMITED

5 officers / 18 resignations

SLOAN, Adam John Paul

Correspondence address
Cadogan House, 239 Acton Lane, London, NW10 7NP
Role ACTIVE
director
Date of birth
January 1986
Appointed on
26 February 2025
Nationality
British,Canadian
Occupation
Director

RENWICK, Richard John

Correspondence address
Cadogan House 239 Acton Lane, Park Royal London, United Kingdom, NW10 7NP
Role ACTIVE
director
Date of birth
January 1969
Appointed on
7 September 2020
Resigned on
14 May 2024
Nationality
British
Occupation
Cfo

ORANGE, Duncan James

Correspondence address
Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 October 2018
Resigned on
21 February 2025
Nationality
British
Occupation
Ceo

HAYNES, Paul David

Correspondence address
Cadogan House, 239 Acton Lane, London, NW10 7NP
Role ACTIVE
director
Date of birth
December 1964
Appointed on
25 May 2018
Resigned on
24 January 2022
Nationality
British
Occupation
Director

GAUCI, Francois Joseph Charles

Correspondence address
Cadogan House, 239 Acton Lane, London, NW10 7NP
Role ACTIVE
director
Date of birth
April 1972
Appointed on
25 May 2018
Nationality
British
Occupation
Managing Director, Usa

BATTERSHALL, PHILLIP JAMES

Correspondence address
CADOGAN HOUSE, 239 ACTON LANE, LONDON, NW10 7NP
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
25 May 2018
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

ENSER, GRAHAM JOHN

Correspondence address
CADOGAN HOUSE, 239 ACTON LANE, LONDON, NW10 7NP
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
25 May 2018
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

TAYLOR, CAROLINE ROSEMARY

Correspondence address
CADOGAN HOUSE 239 ACTON LANE, LONDON, UNITED KINGDOM, NW10 7NP
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
24 January 2014
Resigned on
25 May 2018
Nationality
BRITISH
Occupation
NONE

BATTERSHALL, PHILLIP JAMES

Correspondence address
24 RICHARDS FIELD, CHINEHAM, BASINGSTOKE, UNITED KINGDOM, RG24 8JZ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
1 October 2011
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG24 8JZ £368,000

SAMPSON, STEPHEN SAMUEL

Correspondence address
OAKROYD 1 ROWLEY GREEN ROAD, ARKLEY, UNITED KINGDOM, EN5 3HH
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
4 June 2007
Resigned on
18 February 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN5 3HH £2,113,000

MASSON TAYLOR, ROHAN BRAINERD MUIR

Correspondence address
CADOGAN HOUSE, 239 ACTON LANE, LONDON, NW10 7NP
Role RESIGNED
Secretary
Appointed on
10 May 2006
Resigned on
25 May 2018
Nationality
BRITISH

SHEFFIELD, Simon Robert Alexander

Correspondence address
116 Louisville Road, London, SW17 8RU
Role RESIGNED
director
Date of birth
March 1964
Appointed on
29 September 2005
Resigned on
27 April 2006
Nationality
British
Occupation
Transport Director

Average house price in the postcode SW17 8RU £1,672,000

MASSON TAYLOR, KERRY ANNE ORLAITH

Correspondence address
CADOGAN HOUSE, 239 ACTON LANE, LONDON, NW10 7NP
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
29 September 2005
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

MASSON TAYLOR, KERRY ANNE ORLAITH

Correspondence address
ST JAMES HOUSE, 39 ST JAMES' DRIVE, LONDON, SW17 7RN
Role RESIGNED
Secretary
Appointed on
29 September 2005
Resigned on
10 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW17 7RN £1,840,000

COINC DIRECTORS LIMITED

Correspondence address
7 SAVOY COURT, STRAND, LONDON, WC2R 0ER
Role RESIGNED
Director
Appointed on
29 September 2005
Resigned on
29 September 2005
Nationality
BRITISH

DEAKIN, THOMAS JONATHAN CARR

Correspondence address
CADOGAN HOUSE, 239 ACTON LANE, LONDON, NW10 7NP
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
29 September 2005
Resigned on
25 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

HOOD, JONATHAN EVERETT

Correspondence address
CADOGAN HOUSE, 239 ACTON LANE, LONDON, NW10 7NP
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
29 September 2005
Resigned on
25 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

COINC SECRETARIES LIMITED

Correspondence address
7 SAVOY COURT, STRAND, LONDON, WC2R 0ER
Role RESIGNED
Secretary
Appointed on
29 September 2005
Resigned on
29 September 2005
Nationality
BRITISH

MASSON TAYLOR, ROHAN BRAINERD MUIR

Correspondence address
CADOGAN HOUSE, 239 ACTON LANE, LONDON, NW10 7NP
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
29 September 2005
Resigned on
25 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

OSBORNE, SIMON PAUL

Correspondence address
4 ARMLEY GRANGE, OVAL ARMLEY, LEEDS, YORKSHIRE, LS12 3QJ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
29 September 2005
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
DIRECTOR OF RESIDENTIAL

Average house price in the postcode LS12 3QJ £299,000

SANDERSON, DAMARIS STELLA LAVINIA MUIR MARGOT

Correspondence address
CADOGAN HOUSE, 239 ACTON LANE, LONDON, NW10 7NP
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
29 September 2005
Resigned on
25 May 2018
Nationality
BRITISH
Occupation
HOUSEWIFE

TAYLOR, LUKE SCOTT CLIFFORD

Correspondence address
CADOGAN HOUSE, 239 ACTON LANE, LONDON, NW10 7NP
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
29 September 2005
Resigned on
25 May 2018
Nationality
BRITISH
Occupation
STORAGE MANAGER

VISAWADIA, NARESH KUMAR

Correspondence address
2 ELMCROFT CRESCENT, LONDON, NW11 9SY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
29 September 2005
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 9SY £852,000


More Company Information