CAVANAGH GROUP LIMITED

4 officers / 24 resignations

DAVIS, EDWARD BECTON

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
25 July 2012
Nationality
AMERICAN
Occupation
CFO

SMITH, JESSICA ABIGAIL

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role ACTIVE
Secretary
Appointed on
12 August 2011
Nationality
NATIONALITY UNKNOWN

CLARKE, GILLIAN MARJORIE

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
22 June 2011
Nationality
BRITISH
Occupation
HEAD OF LEGAL, COMPLIANCE AND RISK

CURRY, RICHARD IAN

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
22 June 2011
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

MENDEL, Steven Paul

Correspondence address
10 Crown Place, London, United Kingdom, EC2A 4FT
Role RESIGNED
director
Date of birth
June 1967
Appointed on
22 June 2011
Resigned on
15 July 2011
Nationality
British
Occupation
Head Of Wealth Management

CHAMBERS, PAUL STUART

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
22 June 2011
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

HOGARTH, PAUL HENRY

Correspondence address
WITHINGTON HALL, HOLMES CHAPEL ROAD LOWER WITHINGTON, CHELFORD, CHESHIRE, SK11 9DS
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
20 November 2006
Resigned on
16 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK11 9DS £1,591,000

HENSON, IAN ROBERT

Correspondence address
OAKSIDE SHAWBURY VILLAGE SHAWBURY LANE, NR SHUSTOKE, NORTH WARWICKSHIRE, B46 2RU
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
4 April 2005
Resigned on
12 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B46 2RU £1,024,000

HENSON, IAN ROBERT

Correspondence address
OAKSIDE SHAWBURY VILLAGE SHAWBURY LANE, NR SHUSTOKE, NORTH WARWICKSHIRE, B46 2RU
Role RESIGNED
Secretary
Date of birth
January 1957
Appointed on
4 April 2005
Resigned on
12 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B46 2RU £1,024,000

MILLARD, NEILL HAVERLAND

Correspondence address
THE GABLES, DRAGONS LANE, SHIPLEY, WEST SUSSEX, RH13 8GD
Role RESIGNED
Secretary
Date of birth
November 1966
Appointed on
29 October 2004
Resigned on
4 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH13 8GD £867,000

TIMMINS, KENNETH DOUGLAS

Correspondence address
93 CRAIGLOCKHART ROAD, EDINBURGH, MIDLOTHLIAN, EH14 1EP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
24 March 2004
Resigned on
22 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

GILLESPIE, CHARLES

Correspondence address
11 GARRICK AVENUE, MEARNSKIRK, NEWTON MEARNS, GLASGOW, G77 5GF
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
24 March 2004
Resigned on
22 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

SMYTH, ROBERT FRANKLIN

Correspondence address
3 TANGIER ROAD, GUILDFORD, SURREY, GU1 2DE
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
2 February 2004
Resigned on
29 October 2004
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode GU1 2DE £1,473,000

SMYTH, ROBERT FRANKLIN

Correspondence address
3 TANGIER ROAD, GUILDFORD, SURREY, GU1 2DE
Role RESIGNED
Secretary
Date of birth
July 1957
Appointed on
2 February 2004
Resigned on
29 October 2004
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode GU1 2DE £1,473,000

GARDNER, DOUGLAS CHARLES

Correspondence address
27 BALCOMBE ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 1NZ
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 December 2003
Resigned on
2 February 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH16 1NZ £960,000

GARDNER, DOUGLAS CHARLES

Correspondence address
27 BALCOMBE ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 1NZ
Role RESIGNED
Secretary
Date of birth
January 1966
Appointed on
15 December 2003
Resigned on
2 February 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH16 1NZ £960,000

CAMPBELL, JOHN WILLIAM DUFFUS

Correspondence address
11 CRAMOND GLEBE GARDENS, EDINBURGH, MIDLOTHIAN, EH4 6NZ
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
21 September 2001
Resigned on
10 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LILEY, MARK

Correspondence address
8 CAMEL GROVE, KINGSTON UPON THAMES, SURREY, KT2 5GR
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
21 September 2001
Resigned on
21 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 5GR £794,000

REDGROVE, SIMON GEORGE

Correspondence address
GREEN STREET BARN, GREEN STREET, SHIPLEY, WEST SUSSEX, RH13 8JP
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
21 September 2001
Resigned on
22 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH13 8JP £674,000

FAY, ANDREW STEVEN

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
21 September 2001
Resigned on
8 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HAVERLAND MILLARD, NEILL

Correspondence address
THE GABLES, DRAGONS LANE, SHIPLEY, WEST SUSSEX, RH13 8GD
Role RESIGNED
Secretary
Date of birth
November 1966
Appointed on
21 September 2001
Resigned on
15 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH13 8GD £867,000

HAVERLAND MILLARD, NEILL

Correspondence address
THE GABLES, DRAGONS LANE, SHIPLEY, WEST SUSSEX, RH13 8GD
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
21 September 2001
Resigned on
25 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH13 8GD £867,000

SINNETT, PAUL MARTIN

Correspondence address
MILL CROFT BARN, WATER STRATFORD ROAD, TINGEWICK, MK18 4PD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
17 September 2001
Resigned on
16 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK18 4PD £768,000

LAST, RICHARD

Correspondence address
THE LEYS FARM, BANBURY ROAD GREAT TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4DL
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
17 September 2001
Resigned on
21 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SINNETT, PAUL MARTIN

Correspondence address
MILL CROFT BARN, WATER STRATFORD ROAD, TINGEWICK, MK18 4PD
Role RESIGNED
Secretary
Date of birth
July 1958
Appointed on
17 September 2001
Resigned on
16 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK18 4PD £768,000

DLA NOMINEES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ
Role RESIGNED
Nominee Director
Appointed on
21 May 2001
Resigned on
17 September 2001

DLA SECRETARIAL SERVICES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ
Role RESIGNED
Nominee Secretary
Appointed on
21 May 2001
Resigned on
17 September 2001

DLA SECRETARIAL SERVICES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ
Role RESIGNED
Nominee Director
Appointed on
21 May 2001
Resigned on
17 September 2001

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