CALTHORPE COMMUNITY GARDEN LIMITED

24 officers / 117 resignations

FARNUM, Rebecca Leanne

Correspondence address
258-274 Grays Inn Road, London, WC1X 8LH
Role ACTIVE
director
Date of birth
July 1990
Appointed on
25 February 2025
Nationality
British
Occupation
Director

NORMAN, Holly

Correspondence address
258-274 Grays Inn Road, London, WC1X 8LH
Role ACTIVE
director
Date of birth
October 1995
Appointed on
25 February 2025
Nationality
British
Occupation
Director

ONETO, Macarena

Correspondence address
258-274 Grays Inn Road, London, WC1X 8LH
Role ACTIVE
director
Date of birth
April 1977
Appointed on
25 January 2025
Resigned on
18 June 2025
Nationality
British
Occupation
Monitoring Manager - Camden Council

JORDAN, Michal

Correspondence address
258-274 Grays Inn Road, London, WC1X 8LH
Role ACTIVE
director
Date of birth
January 1984
Appointed on
25 January 2025
Nationality
British
Occupation
Civil Servant

BOTTERILL, Annabel

Correspondence address
258-274 Grays Inn Road, London, WC1X 8LH
Role ACTIVE
director
Date of birth
July 1983
Appointed on
25 January 2025
Nationality
American
Occupation
Head Of Client Services

COLOMBO, Nicole

Correspondence address
258-274 Grays Inn Road, London, WC1X 8LH
Role ACTIVE
director
Date of birth
May 1961
Appointed on
8 December 2023
Resigned on
19 December 2024
Nationality
British
Occupation
Garden Maker

ROCK, Jana

Correspondence address
258-274 Grays Inn Road, London, WC1X 8LH
Role ACTIVE
director
Date of birth
August 1976
Appointed on
8 December 2023
Resigned on
19 December 2024
Nationality
German
Occupation
Architect, Chef, Kids Yoga Teacher

JUAREZ MANOSALVA, Aldana Noelia

Correspondence address
22 Calthorpe Street, London, England, WC1X 0JS
Role ACTIVE
director
Date of birth
January 1994
Appointed on
4 March 2023
Nationality
Spanish,Argentine
Occupation
Specialist Administrator

Average house price in the postcode WC1X 0JS £865,000

ROWCLIFFE, Emily Margaret Edwards

Correspondence address
B653, 1 Penton Rise Penton Rise, London, England, WC1X 9EH
Role ACTIVE
director
Date of birth
November 1996
Appointed on
4 March 2023
Resigned on
25 January 2025
Nationality
American,British
Occupation
Student

ASHTON, Jack

Correspondence address
258-274 Grays Inn Road, London, WC1X 8LH
Role ACTIVE
director
Date of birth
May 1995
Appointed on
4 March 2023
Nationality
British
Occupation
Teacher

LEVIDOW, Les, Dr

Correspondence address
48 Fortess Road, London, England, NW5 2HG
Role ACTIVE
director
Date of birth
January 1950
Appointed on
4 March 2023
Resigned on
25 January 2025
Nationality
British,American
Occupation
Academic Researcher

Average house price in the postcode NW5 2HG £730,000

GONZALEZ CRUZ, Cecelia

Correspondence address
44 Camden Square, London, England, NW1 9XA
Role ACTIVE
director
Date of birth
October 1967
Appointed on
4 March 2023
Nationality
Mexican
Occupation
Stained Glass Artist

Average house price in the postcode NW1 9XA £1,995,000

NEHAR, Bokul Musammat Nilufar

Correspondence address
156 Scott Ellis Gardens, London, England, NW8 9HG
Role ACTIVE
director
Date of birth
February 1982
Appointed on
4 March 2023
Resigned on
8 December 2023
Nationality
British
Occupation
N/A

Average house price in the postcode NW8 9HG £488,000

UDDIN, Roselin

Correspondence address
7 Acton Street, London, England, WC1X 9LX
Role ACTIVE
director
Date of birth
September 1980
Appointed on
4 March 2023
Resigned on
8 December 2023
Nationality
British
Occupation
N/A

Average house price in the postcode WC1X 9LX £880,000

SINGH, Anu

Correspondence address
258-274 Grays Inn Road, London, WC1X 8LH
Role ACTIVE
director
Date of birth
March 1976
Appointed on
6 April 2022
Resigned on
4 March 2023
Nationality
British
Occupation
Board Chair

LUDER, Nicholas Joseph

Correspondence address
258-274 Grays Inn Road, London, WC1X 8LH
Role ACTIVE
director
Date of birth
December 1984
Appointed on
23 September 2020
Resigned on
8 February 2023
Nationality
British
Occupation
Banker

EMMOTT, Christopher William

Correspondence address
258-274 Grays Inn Road, London, WC1X 8LH
Role ACTIVE
director
Date of birth
April 1977
Appointed on
19 August 2020
Resigned on
4 March 2023
Nationality
British
Occupation
Accountant

PARKES, Michael Stanley

Correspondence address
258-274 Grays Inn Road, London, WC1X 8LH
Role ACTIVE
director
Date of birth
July 1945
Appointed on
20 May 2019
Resigned on
9 December 2022
Nationality
British
Occupation
Retired

SANDER, Lynne

Correspondence address
258-274 Grays Inn Road, London, WC1X 8LH
Role ACTIVE
director
Date of birth
January 1971
Appointed on
18 February 2019
Resigned on
13 February 2023
Nationality
British
Occupation
Project Manager

CHANG, Marina

Correspondence address
258-274 Grays Inn Road, London, WC1X 8LH
Role ACTIVE
director
Date of birth
October 1971
Appointed on
14 December 2015
Resigned on
4 March 2023
Nationality
Taiwanese
Occupation
Research Fellow

MILLER JONES, Annika

Correspondence address
23 Ampton Street Ampton Street, London, England, WC1X 0LT
Role ACTIVE
director
Date of birth
May 1946
Appointed on
20 February 2014
Resigned on
9 December 2022
Nationality
British
Occupation
Retired

Average house price in the postcode WC1X 0LT £1,026,000

ATHWAL, Parminder

Correspondence address
258-274 Grays Inn Road, London, WC1X 8LH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
20 February 2014
Resigned on
4 March 2023
Nationality
British
Occupation
Finance Director

CHAMPAGNIE, Rudolph

Correspondence address
258-274 Grays Inn Road, London, WC1X 8LH
Role ACTIVE
director
Date of birth
November 1955
Appointed on
20 February 2014
Resigned on
8 December 2023
Nationality
British
Occupation
Not Working

GATES, LOUISE DIANA

Correspondence address
258-274 GRAYS INN ROAD, LONDON, WC1X 8LH
Role ACTIVE
Secretary
Appointed on
23 November 1999
Nationality
NEW ZEALANDER
Occupation
OFFICE WORKER

BODDY, SARAH

Correspondence address
258-274 GRAYS INN ROAD, LONDON, WC1X 8LH
Role RESIGNED
Director
Date of birth
November 1993
Appointed on
2 September 2019
Resigned on
19 August 2020
Nationality
BRITISH
Occupation
VOLUNTEER MANAGER

ROBINSON, GEOFFREY

Correspondence address
258-274 GRAYS INN ROAD, LONDON, WC1X 8LH
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
18 February 2019
Resigned on
4 March 2019
Nationality
BRITISH
Occupation
RETIRED

OSASAMI, HEPHZIBAH

Correspondence address
43 ELM FRIARS WALK ELM FRIARS WALK, LONDON, ENGLAND, NW1 9YP
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 July 2018
Resigned on
22 November 2019
Nationality
BRITISH
Occupation
HR CONSULTANT

Average house price in the postcode NW1 9YP £287,000

ROWE, ANNA MAISIE

Correspondence address
10 WHARTON STREET WHARTON STREET, LONDON, ENGLAND, WC1X 9PX
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 April 2018
Resigned on
29 April 2019
Nationality
BRITISH
Occupation
WRITER AND DESIGNER

Average house price in the postcode WC1X 9PX £1,618,000

CHAPMAN, DAMIAN CRAIG

Correspondence address
258-274 GRAYS INN ROAD, LONDON, WC1X 8LH
Role RESIGNED
Director
Date of birth
June 1984
Appointed on
22 February 2016
Resigned on
21 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRAY, LYNNE DUNCAN

Correspondence address
258-274 GRAYS INN ROAD, LONDON, WC1X 8LH
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
23 February 2015
Resigned on
15 April 2019
Nationality
BRITISH
Occupation
COMMUNICATIONS DIRECTOR

HANLON, FRANCES

Correspondence address
258-274 GRAYS INN ROAD, LONDON, WC1X 8LH
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
14 November 2014
Resigned on
18 November 2015
Nationality
BRITISH
Occupation
SURVEYOR

LA COLLA, GUADALUPE

Correspondence address
258-274 GRAYS INN ROAD, LONDON, WC1X 8LH
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
19 May 2014
Resigned on
18 November 2015
Nationality
ITALIAN
Occupation
SELF EMPLOYED

OSOSAMI, HEPHZIBAH

Correspondence address
258-274 GRAYS INN ROAD, LONDON, WC1X 8LH
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
20 February 2014
Resigned on
24 November 2017
Nationality
BRITISH
Occupation
H R CONSULTANT

JANSEN-CIZAIN, HELEN

Correspondence address
258-274 GRAYS INN ROAD, LONDON, WC1X 8LH
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
20 February 2014
Resigned on
25 April 2018
Nationality
AUSTRALIAN
Occupation
CHARTERED SURVEYOR

TURTON, POLLY

Correspondence address
258-274 GRAYS INN ROAD, LONDON, WC1X 8LH
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
3 December 2012
Resigned on
18 November 2015
Nationality
BRITISH
Occupation
ENVIRONMENTAL CONSULTANT

BODOJRA, MARTA

Correspondence address
1 STEPHENS CLOSE, LONDON, GREAT BRITAIN, NW5 4BP
Role RESIGNED
Director
Date of birth
April 1981
Appointed on
3 December 2012
Resigned on
20 May 2013
Nationality
ITALIAN
Occupation
WAITRESS

Average house price in the postcode NW5 4BP £373,000

BLACKWOOD, ALISON

Correspondence address
258-274 GRAYS INN ROAD, LONDON, WC1X 8LH
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
23 November 2012
Resigned on
14 November 2014
Nationality
BRITISH
Occupation
HEAD OF POLICY

JONES, HAYLEY LOUISE

Correspondence address
FLAT 12 BLOCK E, PEABODY BUILDINGS, LONDON, GREAT BRITAIN, WC1N 1JG
Role RESIGNED
Director
Date of birth
June 1987
Appointed on
23 November 2012
Resigned on
1 August 2013
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT

Average house price in the postcode WC1N 1JG £504,000

HOWARTH, IVONNE

Correspondence address
258-274 GRAYS INN ROAD, LONDON, WC1X 8LH
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
24 November 2011
Resigned on
20 February 2014
Nationality
BRITISH
Occupation
UNEMPLOYED

MICHAEL, MARCIA

Correspondence address
258-274 GRAYS INN ROAD, LONDON, WC1X 8LH
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
24 November 2011
Resigned on
2 July 2015
Nationality
BRITISH
Occupation
SECRETARY

FURRE, NICOLE

Correspondence address
258-274 GRAYS INN ROAD, LONDON, WC1X 8LH
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
24 November 2011
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
MANAGER

BADRI, SOMIA

Correspondence address
FLAT 4 129 KINGS CROSS RD, KINGS CROSS, LONDON, UNITED KINGDOM, WC1X 9BJ
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
18 November 2010
Resigned on
23 November 2012
Nationality
BRITISH
Occupation
PARENT

Average house price in the postcode WC1X 9BJ £1,189,000

CORRIETTE, JUNE

Correspondence address
258-274 GRAYS INN ROAD, LONDON, WC1X 8LH
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
14 January 2010
Resigned on
10 June 2016
Nationality
BRITISH
Occupation
HOMEMAKER

MARTIN, HELEN

Correspondence address
258-274 GRAYS INN ROAD, LONDON, WC1X 8LH
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
19 November 2009
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
WRITER

CALTHORPE PROJECT

Correspondence address
CALTHORPE PROJECT 258-274 GRAYS INN RD, KINGS CROSS, LONDON, UNITED KINGDOM, WC1X 8LH
Role RESIGNED
Director
Appointed on
19 November 2009
Resigned on
19 November 2009
Nationality
NATIONALITY UNKNOWN

ADDIS, HANNA

Correspondence address
FLAT 6 10 CUBITT STREET, LONDON, WC1X 0LR
Role RESIGNED
Director
Date of birth
April 1978
Appointed on
4 December 2008
Resigned on
19 November 2009
Nationality
ETHIOPIAN
Occupation
MOTHER

Average house price in the postcode WC1X 0LR £822,000

JACKSON, NADINE

Correspondence address
FLAT D 173 ROYAL COLLEGE STREET, LONDON, NW1 0SG
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
4 December 2008
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
PARENT

Average house price in the postcode NW1 0SG £791,000

BROWN, MICHELLE

Correspondence address
51 GRAYS INN BUILDINGS, ROSEBERY AVENUE, LONDON, EC1R 4PJ
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
27 November 2008
Resigned on
20 February 2014
Nationality
BRITISH
Occupation
UNEMPLOYED

WATTS, HAYLEY

Correspondence address
7A ICKENHAM ROAD, RUISLIP, MIDDLESEX, HA4 7BT
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
27 November 2008
Resigned on
19 September 2011
Nationality
BRITISH
Occupation
VOLUNTEER MANAGER

SIMPSON, JONATHAN ANDREW

Correspondence address
UPPER FLAT 6 GREAT QUEEN STREET, LONDON, WC2B 5DH
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
22 November 2007
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
COUNCILLOR

Average house price in the postcode WC2B 5DH £338,000

BLACKWOOD, ALISON

Correspondence address
47 MIDHOPE HOUSE, WHIDBORNE STREET, LONDON, WC1H 8HH
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
22 November 2007
Resigned on
27 November 2008
Nationality
BRITISH
Occupation
POLICY ADVISOR

AMADOR-ESPINOSA, DAYAMI

Correspondence address
WILLIAM GOODENOUGH HOUSE FLAT 133 MECKLENBURGH SQU, LONDON, WC1N 2AN
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
22 November 2007
Resigned on
27 November 2008
Nationality
FRENCH
Occupation
STUDENT

MARSH, JESSICA RACHEL JANE

Correspondence address
258-274 GRAYS INN ROAD, LONDON, WC1X 8LH
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
22 November 2007
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
NONE

TRIQUET, ANTOINE

Correspondence address
30 AMPTON STREET, LONDON, WC1X 0LX
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
27 June 2007
Resigned on
27 November 2007
Nationality
FRENCH
Occupation
SELF EMPLOYED

COLLISTER, DEBORA SUSAN

Correspondence address
34A AMPTON STREET, LONDON, WC1X 0LX
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
27 June 2007
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
TEACHER

POLDERHAN, DEANNA LUCY

Correspondence address
1 ST PETERS COURT, SEAFORD STREET, LONDON, WC1H 8JD
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
24 November 2005
Resigned on
19 November 2009
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode WC1H 8JD £624,000

TOURE, NOU HOUN

Correspondence address
5 DENY HOUSE, LONDON, EC1 7SR
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
24 November 2005
Resigned on
27 November 2008
Nationality
FRENCH
Occupation
UNEMPLOYED

GORDON, NICOLE

Correspondence address
5W ROSEBERY SQUARE, ROSEBERY AVENUE, LONDON, EC1R 4PT
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
24 November 2005
Resigned on
22 November 2007
Nationality
BRITISH
Occupation
PROJECT MANAGER

RUIZ, MONTSERRAT

Correspondence address
30 AMPTON STREET, LONDON, WC1X 0LX
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
24 November 2005
Resigned on
30 March 2007
Nationality
SPANISH
Occupation
PERFORMING ARTS

POLDERMAN, DEANNA LUCY

Correspondence address
1 ST PETERS COURT, SEAFORD STREET, LONDON, WC1H 8JD
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
24 November 2005
Resigned on
23 November 2012
Nationality
BRITISH
Occupation
CHILDMINDER

Average house price in the postcode WC1H 8JD £624,000

BANA, ANISAH

Correspondence address
8 LOXHAM HOUSE, LOXHAM STREET, LONDON, WC1H 8HS
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
24 November 2005
Resigned on
23 November 2006
Nationality
INDIAN
Occupation
STUDENT

Average house price in the postcode WC1H 8HS £459,000

GROGAN, NIAMH MARY

Correspondence address
SJ BERWIN & CO, 222 GRAYS INN ROAD, LONDON, WC1X 8XF
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
21 January 2005
Resigned on
23 November 2006
Nationality
IRISH
Occupation
SOLICITOR

MILLER JONES, ANNIKA

Correspondence address
23 AMPTON STREET, LONDON, WC1X 0LT
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
25 November 2004
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode WC1X 0LT £1,026,000

ST CLAIR, ROWAN

Correspondence address
11H PEABODY TRUST, HERBRAND STREET, LONDON, WC1N 1JS
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
27 November 2003
Resigned on
17 July 2006
Nationality
BRITISH
Occupation
UNEMPLOYED

Average house price in the postcode WC1N 1JS £716,000

CHADLI, HALIMA

Correspondence address
13 NORTHIAM, CROMER STREET KINGS CROSS, LONDON, WC1H 8LB
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
27 November 2003
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode WC1H 8LB £686,000

AMAJOUTT, VALERIE

Correspondence address
258-274 GRAYS INN ROAD, LONDON, WC1X 8LH
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
27 November 2003
Resigned on
7 August 2015
Nationality
BRITISH,AMERICAN
Occupation
DEPUTY REGISTRAR

SZYPULSKA, IZABELA

Correspondence address
15 NIGEL HOUSE, PORTPOOL LANE, LONDON, EC1N 7UR
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
27 November 2003
Resigned on
24 November 2005
Nationality
POLISH
Occupation
MANAGER

Average house price in the postcode EC1N 7UR £510,000

THOMAS, CHARLES MORAY STEWART REID

Correspondence address
LONDON HOUSE, MECKLENBURGH SQUARE, LONDON, WC1N 2AB
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
21 November 2002
Resigned on
3 September 2008
Nationality
BRITISH
Occupation
CLERGYMAN

NORTHEAST, JOHN

Correspondence address
3A MECKLENBURGH STREET, LONDON, WC1N 2AH
Role RESIGNED
Director
Date of birth
September 1939
Appointed on
21 November 2002
Resigned on
2 July 2013
Nationality
BRITISH
Occupation
YOUTH WORKER

Average house price in the postcode WC1N 2AH £664,000

HODGE, CAROL

Correspondence address
9 TAVISTOCK COURT, TAVISTOCK SQUARE, LONDON, WC1H 9HE
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
21 November 2002
Resigned on
7 April 2006
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode WC1H 9HE £617,000

DEVITT, PATRICK

Correspondence address
11 PEPERFIELD, CROMER STREET, LONDON, WC1H 8LP
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
21 November 2002
Resigned on
1 March 2004
Nationality
BRITISH
Occupation
JOBSEEKER

Average house price in the postcode WC1H 8LP £602,000

DAINTON, JUDITH ANNA

Correspondence address
22A CALTHORPE STREET, LONDON, WC1X 0JS
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
21 November 2002
Resigned on
25 November 2004
Nationality
BRITISH
Occupation
PENSIONER

Average house price in the postcode WC1X 0JS £865,000

SAMS, CHERYL TRACEY

Correspondence address
11 ST PETERS COURT, SEAFORD STREET, LONDON, WC1H 8JD
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
26 July 2002
Resigned on
3 January 2003
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode WC1H 8JD £624,000

HAMITOUCHE, MOUNA

Correspondence address
35 HURST, PENTON RISE, LONDON, WC1X 9ED
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
23 November 2001
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
STUDENT

Average house price in the postcode WC1X 9ED £410,000

MILES, ROBYN

Correspondence address
7 RIVERFLEET, BIRKENHEAD STREET, LONDON, WC1H 8BJ
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
23 November 2000
Resigned on
22 November 2001
Nationality
BRITISH
Occupation
FAMILY SUPPORT ASST

Average house price in the postcode WC1H 8BJ £376,000

AHMED, ALEXANDRA

Correspondence address
53 PROSPECT HOUSE, DONEGAL STREET, LONDON, N1 9QD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
23 November 2000
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode N1 9QD £455,000

KAHN, JOSEPH MICHAEL

Correspondence address
56 DOWNHAM ROAD, LONDON, N1 5AY
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
23 November 2000
Resigned on
22 November 2007
Nationality
BRITISH
Occupation
COMPUTER MANAGER

NDIAYE, IBRAHIM AMETH

Correspondence address
120 CROMER STREET, KINGS CROSS, LONDON, WC1H 8BS
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
23 November 2000
Resigned on
7 February 2003
Nationality
SENEGALESE
Occupation
STUDENT

SHAHID, ABDUS

Correspondence address
11 AMPTON STREET, LONDON, WC1X 0LT
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
23 November 2000
Resigned on
22 November 2001
Nationality
BRITISH
Occupation
RESTAURANT WORKER

Average house price in the postcode WC1X 0LT £1,026,000

BEATTIE, JUSTINE REBECCA

Correspondence address
135 BRAY TOWERS, FELLOWS ROAD, LONDON, NW3 3JT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
22 September 2000
Resigned on
27 November 2003
Nationality
AUSTRALIAN
Occupation
NONE

Average house price in the postcode NW3 3JT £396,000

MCMEEKIN, MELANIE ANN

Correspondence address
4 LUCAS HOUSE, ARGYLE WALK, LONDON, WC1H 8HB
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
22 September 2000
Resigned on
17 September 2002
Nationality
BRITISH
Occupation
ADMINISTRATOR/YOUTH WORKER

STEVENS, MARIA DEL ROCIO

Correspondence address
18C GOODGE PLACE, LONDON, W1T 4SQ
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
2 June 2000
Resigned on
22 November 2001
Nationality
MEXICAN
Occupation
NONE

Average house price in the postcode W1T 4SQ £1,473,000

CHOUDHURY, ABDUL MUKID

Correspondence address
27 HURST, PENTON RISE ISLINGTON, LONDON, WC1X 9ED
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
31 March 2000
Resigned on
24 May 2002
Nationality
BRITISH
Occupation
CDW

Average house price in the postcode WC1X 9ED £410,000

VICKERS, NOELLE

Correspondence address
WILLIAM GOODENOUGH HOUSE, MECKLENBURGH SQUARE, LONDON, WC1N 2AN
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
25 February 2000
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
WARDEN

ROBINSON, HAYLEY MARIA

Correspondence address
6 ELM GROVE, LONDON, N8 9AJ
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
24 November 1999
Resigned on
13 January 2003
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode N8 9AJ £1,409,000

NORTHEAST, JOHN

Correspondence address
3A MECKLENBURGH STREET, LONDON, WC1N 2AH
Role RESIGNED
Director
Date of birth
September 1939
Appointed on
24 November 1999
Resigned on
23 November 2001
Nationality
BRITISH
Occupation
YOUTH WORKER

Average house price in the postcode WC1N 2AH £664,000

BROWN, MICHELLE

Correspondence address
FLAT B, 87 JUDD STREET, LONDON, WC1H 9NE
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
24 November 1999
Resigned on
13 May 2001
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode WC1H 9NE £751,000

MYERS, KIM MARIE

Correspondence address
17 SHENE HOUSE, BOURNE ESTATE, LONDON, EC1N 7UE
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
21 May 1999
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
CHILDCARE WORKER

Average house price in the postcode EC1N 7UE £470,000

DOLD, PETER MICHEAL

Correspondence address
6 CALTHORPE STREET, LONDON, WC1X 0JS
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
21 May 1999
Resigned on
24 November 2005
Nationality
IRISH
Occupation
HORTICULTURIST

Average house price in the postcode WC1X 0JS £865,000

KHANAME, SHAFINA

Correspondence address
FLAT B,14 SWINTON STREET, KINGS CROSS, LONDON, WC1 9NX
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
21 May 1999
Resigned on
21 August 1999
Nationality
BRITISH
Occupation
EDUCATION SOCIAL WORK SERVICES

TRAVINO, PATRICIA

Correspondence address
30A GRANVILLE SQUARE, LONDON, WC1X 9PD
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
24 November 1998
Resigned on
23 November 2000
Nationality
COLOMBIAN
Occupation
HOUSEWIFE

Average house price in the postcode WC1X 9PD £1,416,000

RAFFERTY, CIARAN THOMAS

Correspondence address
369 LEYTONSTONE HIGH ROAD, LONDON, E11 4JT
Role RESIGNED
Secretary
Appointed on
28 April 1998
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
CO-ORDINATOR

Average house price in the postcode E11 4JT £394,000

MILLER JONES, ANNIKA

Correspondence address
23 AMPTON STREET, LONDON, WC1X 0LT
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
28 April 1998
Resigned on
11 June 1999
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode WC1X 0LT £1,026,000

BLUNDEL, MARK

Correspondence address
79 FLEETWOOD COURT, BECKTON, LONDON, E6 4XZ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
19 November 1997
Resigned on
24 September 1999
Nationality
BRITISH
Occupation
YOUTH WORKER

ANDERSON, GEORGINA

Correspondence address
21 FLEETFIELD, BIRKENHEAD STREET, LONDON, WC1H 8BP
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
19 November 1997
Resigned on
24 November 1999
Nationality
BRITISH
Occupation
CENTRE MANAGER

Average house price in the postcode WC1H 8BP £455,000

BAGGA, NEELAM

Correspondence address
3C AMPTON STREET, CAMDEN, LONDON, WC1X 0LT
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
19 November 1997
Resigned on
18 May 1998
Nationality
BRITISH
Occupation
EMPLOYED

Average house price in the postcode WC1X 0LT £1,026,000

DAVEY, PHILIP

Correspondence address
64 HIGH STREET, WEEDON, NORTHAMPTON, NN7 4QD
Role RESIGNED
Secretary
Appointed on
1 December 1996
Resigned on
29 May 1997
Nationality
BRITISH

Average house price in the postcode NN7 4QD £370,000

ALAM, SYEDAFIA

Correspondence address
11 AMPTON STREET, LONDON, WC1X 0LT
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
16 October 1996
Resigned on
16 November 1997
Nationality
BANGLADESHI
Occupation
DIRECTOR

Average house price in the postcode WC1X 0LT £1,026,000

JACKSON, TRACEY

Correspondence address
19 AMPTON STREET, LONDON, WC1X 0LT
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
16 October 1996
Resigned on
14 March 1997
Nationality
BRITISH
Occupation
CHILDMINDER

Average house price in the postcode WC1X 0LT £1,026,000

HAYTER, DOLORES EILEEN

Correspondence address
52 MEDWAY COURT, JUDD STREET, LONDON, WC1W 9QZ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 October 1996
Resigned on
16 November 1997
Nationality
BRITISH
Occupation
CHILDMINDER

HAYTER, DEE

Correspondence address
52 MEDWAY COURT, LONDON
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 October 1996
Resigned on
16 November 1997
Nationality
BRITISH
Occupation
CHILD MINDER

FELIX, GAYNOR

Correspondence address
200 FOUNDLING COURT, LONDON, WC1N 1AN
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
16 October 1996
Resigned on
4 December 1998
Nationality
ZAMBIAN
Occupation
HAIRDRESSER

Average house price in the postcode WC1N 1AN £912,000

SIMMS, SEAN

Correspondence address
15C AMPTON STREET, LONDON, WC1X 0LT
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
16 October 1996
Resigned on
30 May 1998
Nationality
IRISH
Occupation
PLASTERER

Average house price in the postcode WC1X 0LT £1,026,000

BIBI, LOVELY

Correspondence address
27 RADCLIFFE HOUSE, BOURNE ESTATE, LONDON, EC1N 7SN
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
16 October 1996
Resigned on
19 November 1997
Nationality
BENGALI
Occupation
HOUSEWIFE

Average house price in the postcode EC1N 7SN £769,000

BEGUM, ROWSHONARA

Correspondence address
27 AMPTON STREET, LONDON, WC1X 0LT
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
16 October 1996
Resigned on
15 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 0LT £1,026,000

COWIE, FRANCES

Correspondence address
86E ROSEBERY SQUARE, ROSEBERY AVENUE, LONDON, EC1
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
13 April 1996
Resigned on
28 May 1998
Nationality
ENGLISH
Occupation
TEACHER

BEGUM, NAZMAR

Correspondence address
4 WARNHAM, SIDMOUTH STREET, LONDON, WC1H 8JP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
20 January 1996
Resigned on
16 November 1997
Nationality
BANGLADESHI
Occupation
HOUSEWIFE

Average house price in the postcode WC1H 8JP £556,000

BEER, ALAN DAVID

Correspondence address
51 BIRKBECK MANSIONS, BIRKBECK ROAD, LONDON, N8 7PG
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
20 January 1996
Resigned on
7 June 1997
Nationality
BRITISH
Occupation
UNEMPLOYED

Average house price in the postcode N8 7PG £413,000

AESSELOOS, ANITA

Correspondence address
12 ANNIS ROAD, LONDON, E9
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 November 1995
Resigned on
16 October 1996
Nationality
BRITISH
Occupation
DIRECTOR

CUMMINS, DENISE

Correspondence address
7 WELLS SQUARE, LONDON, WC1X 0PB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 November 1995
Resigned on
20 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 0PB £703,000

ANDERSON, ALEXANDER

Correspondence address
21 FLEETFIELD, BIRKENHEAD STREET, LONDON, WC1H 8BP
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 November 1995
Resigned on
16 October 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1H 8BP £455,000

WIGGINS, SUSAN LORRAINE

Correspondence address
16 FOUNDLING COURT, BRUNSWICK CENTRE, LONDON, WC1N 1AN
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
16 September 1995
Resigned on
4 December 1998
Nationality
ENGLISH
Occupation
CHILD MINDER

Average house price in the postcode WC1N 1AN £912,000

BEGUM, REZIA

Correspondence address
16 SALCOMBE LODGE, LISSENDEN GARDENS, LONDON, NW5 1LZ
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
29 October 1994
Resigned on
1 November 1995
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode NW5 1LZ £614,000

ORCHARD, KAY

Correspondence address
19 TRINITY COURT, GRAYS INN ROAD, LONDON, WC1
Role RESIGNED
Director
Date of birth
January 1911
Appointed on
1 October 1994
Resigned on
9 November 1994
Nationality
BRITISH
Occupation
RETIRED

MUNOZ, MARGARET

Correspondence address
21 WILLINGHAM CLOSE, LONDON, NW5 2UY
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 October 1994
Resigned on
7 November 1995
Nationality
BRITISH
Occupation
STUDENT

ANDERSON, GEORGINA

Correspondence address
21 FLEETFIELD, BIRKENHEAD STREET, LONDON, WC1H 8BP
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
29 January 1994
Resigned on
1 November 1995
Nationality
BRITISH
Occupation
CENTRE MANAGER

Average house price in the postcode WC1H 8BP £455,000

FOX, BERNADETTE

Correspondence address
21 FREWELL HOUSE, PORTPOLL LANE, LONDON, EC1N 7UT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
15 September 1993
Resigned on
1 November 1995
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode EC1N 7UT £616,000

MUNOR, JAQUELINE

Correspondence address
4 RIVERFLEET, BIRKENHEAD STREET, LONDON, WC1
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
15 September 1993
Resigned on
1 November 1995
Nationality
BRITISH
Occupation
DIRECTOR

DAVIS, JEAN FRANCES

Correspondence address
25 AMPTON STREET, LONDON, WC1X 0LT
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
15 September 1993
Resigned on
1 November 1995
Nationality
BRITISH
Occupation
DEPUTY INFO SYSTEMS MANAGER

Average house price in the postcode WC1X 0LT £1,026,000

WOOD, LINDA

Correspondence address
16 WHITE HEATHER HOUSE, CROMER STREET, LONDON, WC1H 8DN
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
15 September 1993
Resigned on
1 November 1995
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode WC1H 8DN £452,000

PLACE, STEVEN JOHN

Correspondence address
52 MARKHOUSE AVENUE, WALTHAMSTOW, LONDON, E17 8AZ
Role RESIGNED
Secretary
Appointed on
16 January 1993
Resigned on
1 December 1996
Nationality
BRITISH

Average house price in the postcode E17 8AZ £423,000

DIKE, DEBORAH

Correspondence address
35 AMPTON STREET, KINGS CROSS, LONDON, WC1X 0LT
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
16 July 1992
Resigned on
30 March 1993
Nationality
BRITISH
Occupation
EARLY YEARS ASSISTANT

Average house price in the postcode WC1X 0LT £1,026,000

MASKELL, KRISTINE BERYL

Correspondence address
25 LANEY HOUSE, PORTPOOL LANE HOLBORN, LONDON, EC1N 7UL
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
16 July 1992
Resigned on
15 September 1993
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode EC1N 7UL £498,000

MIAH, ANOR

Correspondence address
13 AMPTON STREET, LONDON, WC1
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
16 July 1992
Resigned on
15 September 1993
Nationality
BRITISH

KAREEM, JAMELA

Correspondence address
126 WHIDBORNE BUILDING, WHIDBORNE STREET, WA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 July 1992
Resigned on
9 July 1994
Nationality
IRAQI
Occupation
HOUSEWIFE

LEWIS, CAROLINE

Correspondence address
346 JENNER ROAD, STOKENEWINGTON, LONDON, N16 7SA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
12 October 1991
Resigned on
15 September 1993
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode N16 7SA £776,000

BLAKELY, JOYCE

Correspondence address
20 PEABODY ESTATE, HERRAND STREET, LONDON, WC1
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
25 July 1991
Resigned on
16 July 1992
Nationality
BRITISH
Occupation
CHILDMINDER

RODRIGUES, SUSAN

Correspondence address
26 FREDERICK STREET, LONDON, WC5 0ND
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
25 July 1991
Resigned on
16 February 1993
Nationality
BRITISH
Occupation
HOUSEWIFE & MOTHER

MESFIN, ROSE

Correspondence address
1 EDWARD BOND HOUSE, LONDON, WC1H 8DT
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
25 July 1991
Resigned on
1 November 1995
Nationality
BRITISH
Occupation
NURSERY WORKER

Average house price in the postcode WC1H 8DT £602,000

MENDISON, SUSAN

Correspondence address
18 REDMAN HOUSE, LONDON, EC1N 7UA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 July 1991
Resigned on
1 April 1993
Nationality
BRITISH
Occupation
MOTHER

Average house price in the postcode EC1N 7UA £667,000

ONEILL, DOREEN

Correspondence address
25 AMPTON STREET, LONDON, WC1X 0LT
Role RESIGNED
Director
Date of birth
August 1938
Appointed on
25 July 1991
Resigned on
23 June 1997
Nationality
BRITISH
Occupation
TUTOR

Average house price in the postcode WC1X 0LT £1,026,000

ANDERSON, GEORGE

Correspondence address
19 MILLMAN STREET, LONDON, WC1N 3EP
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
25 July 1991
Resigned on
16 July 1992
Nationality
SCOTTISH
Occupation
COMMUNITY WORKER

Average house price in the postcode WC1N 3EP £1,076,000

BURTON, NATASHA

Correspondence address
FLAT D PEABODY ESTATE, HERRAND STREET, LONDON, WC11
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 July 1991
Resigned on
1 November 1995
Nationality
BRITISH
Occupation
MOTHER

JACKSON, KAREN

Correspondence address
27 AMPTON STREET, LONDON, WC1X 0LT
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 July 1991
Resigned on
20 January 1996
Nationality
BRITISH
Occupation
MOTHER

Average house price in the postcode WC1X 0LT £1,026,000

ORCHARD, KAY

Correspondence address
19 TRINITY COURT, GRAYS INN ROAD, LONDON, WC1
Role RESIGNED
Director
Date of birth
January 1911
Appointed on
25 July 1991
Resigned on
9 July 1994
Nationality
BRITISH
Occupation
RETIRED

MC MILLAN, ELSIE

Correspondence address
1 HANDEL MANSIONS, LONDON, WC1N 1PA
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
25 July 1991
Resigned on
4 February 1994
Nationality
BRITISH
Occupation
MOTHER

PAY, JILL

Correspondence address
1 BLEMUNDSBURY, LONDON, WC1N 3PF
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
25 July 1991
Resigned on
15 September 1993
Nationality
BRITISH
Occupation
MOTHER

MILLER JONES, ANNIKA

Correspondence address
23 AMPTON STREET, LONDON, WC1X 0LT
Role RESIGNED
Secretary
Appointed on
25 July 1991
Resigned on
16 January 1993
Nationality
BRITISH

Average house price in the postcode WC1X 0LT £1,026,000

MILES, ROBYN

Correspondence address
7 RIVERFLEET, BIRKENHEAD STREET, LONDON, WC1H 8BJ
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
25 July 1991
Resigned on
1 November 1995
Nationality
BRITISH
Occupation
MOTHER

Average house price in the postcode WC1H 8BJ £376,000

GATES, LOUISE

Correspondence address
19A MILLMAN STREET, LONDON, WC1N 3EP
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
25 July 1991
Resigned on
1 November 1995
Nationality
NEW ZEALANDER
Occupation
CARETAKER

Average house price in the postcode WC1N 3EP £1,076,000

ABUSAMA, NADIR IBRAHIM ELSAYED

Correspondence address
21 BRAMBER, CROMER STREET, LONDON, WC1 8JS, WC1H 8JS
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 January 1963
Resigned on
16 October 1996
Nationality
SUDANESE
Occupation
STUDENT

Average house price in the postcode WC1H 8JS £641,000


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