CASCADE CONSULTING (ENVIRONMENT & PLANNING) LIMITED

6 officers / 12 resignations

PASCOE, Alexander James

Correspondence address
Shoreham Technical Centre Old Shoreham Road, Shoreham-By-Sea, West Sussex, England, BN43 5FG
Role ACTIVE
director
Date of birth
January 1979
Appointed on
15 February 2024
Nationality
British
Occupation
Accountant

GIBSON, Ian Jeffrey

Correspondence address
Shoreham Technical Centre Old Shoreham Road, Shoreham-By-Sea, West Sussex, England, BN43 5FG
Role ACTIVE
director
Date of birth
May 1960
Appointed on
30 July 2022
Resigned on
25 August 2023
Nationality
British
Occupation
Company Director

ROGERSON, Ian Fraser

Correspondence address
27 Oxford Street, Aldbourne, Marlborough, Wiltshire, England, SN8 2DQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
18 August 2015
Resigned on
15 February 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode SN8 2DQ £582,000

CURTIS, Timothy John

Correspondence address
Gemini Building Fermi Avenue, Harwell, Didcot, Oxon, England, OX11 0QR
Role ACTIVE
director
Date of birth
January 1966
Appointed on
18 August 2015
Resigned on
28 February 2023
Nationality
British
Occupation
Director

RYAN, Patricia

Correspondence address
Shoreham Technical Centre Old Shoreham Road, Shoreham-By-Sea, West Sussex, England, BN43 5FG
Role ACTIVE
secretary
Appointed on
18 August 2015
Resigned on
31 March 2023

SHEMMANS, David John

Correspondence address
Shoreham Technical Centre Old Shoreham Road, Shoreham-By-Sea, West Sussex, England, BN43 5FG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
18 August 2015
Resigned on
30 September 2021
Nationality
British
Occupation
Ceo

BELL, ROBERT THOMAS

Correspondence address
RICARDO-AEA, GEMINI BUILDING FERMI AVENUE, HARWELL, DIDCOT, OXON, ENGLAND, OX11 0QR
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
18 August 2015
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

MOON, John Thomas

Correspondence address
Enterprise House Manchester, Science Park Lloyd Street North, Manchester, Lancashire, M15 6SE
Role RESIGNED
director
Date of birth
July 1949
Appointed on
6 October 2014
Resigned on
18 August 2015
Nationality
British
Occupation
Business Consultant

BAKER, ELIZABETH

Correspondence address
ENTERPRISE HOUSE MANCHESTER, SCIENCE PARK LLOYD STREET NORTH, MANCHESTER, LANCASHIRE, M15 6SE
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
6 October 2014
Resigned on
18 August 2015
Nationality
BRITISH
Occupation
ENVIRONMENT CONSULTANT

SANDERS, JOHN ANTHONY

Correspondence address
ENTERPRISE HOUSE MANCHESTER, SCIENCE PARK LLOYD STREET NORTH, MANCHESTER, LANCASHIRE, M15 6SE
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
8 March 2013
Resigned on
18 August 2015
Nationality
BRITISH
Occupation
ENVIRONMENTAL CONSULTANT

HOLLOWAY, PETER JAMES

Correspondence address
ENTERPRISE HOUSE MANCHESTER, SCIENCE PARK LLOYD STREET NORTH, MANCHESTER, LANCASHIRE, M15 6SE
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
2 December 2010
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

STERRITT, ROBERT MICHAEL

Correspondence address
PARKLANDS PARK ROAD, DORMANS PARK, EAST GRINSTEAD, WEST SUSSEX, RH19 2NQ
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
1 March 2004
Resigned on
30 November 2005
Nationality
BRITISH
Occupation
ENVIRONMENTAL CONSULTANT

Average house price in the postcode RH19 2NQ £1,241,000

RUDD, TOPSY

Correspondence address
PARKLANDS PARK LANE, DORMANS PARK, EAST GRINSTEAD, WEST SUSSEX, RH19 2NQ
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
26 November 2001
Resigned on
12 August 2014
Nationality
BRITISH
Occupation
ENVIRONMENTAL CONSULTANT

Average house price in the postcode RH19 2NQ £1,241,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
8 March 2001
Resigned on
8 March 2001

CONLAN, KIERAN

Correspondence address
16 THE CIRCUIT, WITHINGTON, MANCHESTER, M20 3RA
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
8 March 2001
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
ENVIRONMENTAL CONSULTANT

Average house price in the postcode M20 3RA £707,000

CONLAN, HELENA BRIGID

Correspondence address
16 THE CIRCUIT, WITHINGTON, MANCHESTER, M20 3RA
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 March 2001
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M20 3RA £707,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
8 March 2001
Resigned on
8 March 2001

CONLAN, HELENA BRIGID

Correspondence address
16 THE CIRCUIT, WITHINGTON, MANCHESTER, M20 3RA
Role RESIGNED
Secretary
Appointed on
8 March 2001
Resigned on
16 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M20 3RA £707,000


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