CINVEN CAPITAL MANAGEMENT (SF NO 1) LIMITED

4 officers / 28 resignations

LONDON, LORRAINE ANNE

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
9 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

COLATO, MICHAEL ANDREW

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
6 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

PERKINS, TRACEY LOUISE

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, EC4M 7AG
Role ACTIVE
Secretary
Appointed on
29 March 2010
Nationality
BRITISH

WHALE, KEVIN JOHN

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, EC4M 7AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
29 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

COWLING, DAVID WREN

Correspondence address
FLAT 21 YORK HOUSE, BERNERS STREET, LONDON, W1T 3LG
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
4 January 2006
Resigned on
4 April 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1T 3LG £2,118,000

BARKER, DAVID ROBERT

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, EC4M 7AG
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
11 May 2004
Resigned on
17 February 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

MURPHY, Dominic Patrick

Correspondence address
Kkr Stirling Square, 7 Carlton Gardens, London, SW1Y 5AD
Role RESIGNED
director
Date of birth
March 1967
Appointed on
11 May 2004
Resigned on
7 October 2004
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 5AD £9,427,000

WOOD, MARCUS JAMES

Correspondence address
9 SOUTHSIDE COMMON, WIMBLEDON, LONDON, SW19 4TL
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
11 May 2004
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW19 4TL £5,663,000

CATTERALL, PETER ANTHONY COLIN

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
11 May 2004
Resigned on
17 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

MCALPINE, Stuart Anderson

Correspondence address
Warwick Court Paternoster Square, London, United Kingdom, EC4M 7AG
Role RESIGNED
director
Date of birth
October 1966
Appointed on
11 May 2004
Resigned on
17 February 2012
Nationality
British
Occupation
Director

MOORE, Gordon James

Correspondence address
12 Ranelagh Avenue, Barnes, London, SW13 0BP
Role RESIGNED
director
Date of birth
November 1966
Appointed on
11 May 2004
Resigned on
31 December 2007
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SW13 0BP £3,699,000

GANGSTED, HANS PETER

Correspondence address
23 ABBOTSBURY ROAD, LONDON, W14 8EJ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
23 April 2001
Resigned on
3 December 2007
Nationality
DANISH
Occupation
DIRECTOR

Average house price in the postcode W14 8EJ £10,168,000

LICOYS, ERIC GEORGES MARIE

Correspondence address
4 RUE DE CHANALEILLES, PARIS 75007, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
August 1938
Appointed on
15 January 2001
Resigned on
31 July 2003
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

ASLANGUL, VINCENT FRANCOIS ALEXIS

Correspondence address
1 AVENUE EMILE DESCHANEL, PARIS, 75007, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
13 November 2000
Resigned on
25 May 2005
Nationality
FRENCH
Occupation
INVESTMENT DIRECTOR

PAULMIER, NICOLAS FERNAND

Correspondence address
FLAT 4, ST JOHNS PLACE, LONDON, EC4M 1NP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
13 November 2000
Resigned on
17 February 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

LANGMUIR, Hugh Macgillivray

Correspondence address
Warwick Court Paternoster Square, London, United Kingdom, EC4M 7AG
Role RESIGNED
director
Date of birth
May 1955
Appointed on
21 January 1999
Resigned on
17 February 2012
Nationality
British,French
Occupation
Director

JOY, ANDREW NEVILLE

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
21 January 1999
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

KENISTON-COOPER, GRAHAM JAMES

Correspondence address
17 OVINGTON SQUARE, LONDON, SW3 1LH
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
21 January 1999
Resigned on
7 February 2003
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW3 1LH £1,927,000

LINDEN, BRIAN ANDREW

Correspondence address
CINVEN WARWICK COURT, PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
21 January 1999
Resigned on
21 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

HALL, ROBIN ALEXANDER

Correspondence address
CINVEN WARWICK COURT, PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
21 January 1999
Resigned on
9 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

CARSLAW, IAIN ALEXANDER

Correspondence address
4 WOODVALE AVENUE, GIFFNOCK, GLASGOW, G46 6RQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
21 January 1999
Resigned on
26 January 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WHALE, KEVIN JOHN

Correspondence address
51 GUILFORD AVENUE, SURBITON, SURREY, KT5 8DG
Role RESIGNED
Secretary
Date of birth
May 1959
Appointed on
21 January 1999
Resigned on
29 March 2010
Nationality
BRITISH

Average house price in the postcode KT5 8DG £783,000

MARCHANT, ANDREW WILLIAM

Correspondence address
PITCH PLACE FARM, THURSLEY, GODALMING, SURREY, GU8 6QW
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
21 January 1999
Resigned on
23 July 2001
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode GU8 6QW £1,782,000

MUNTON, RICHARD JAMES

Correspondence address
THE GRANGE, GRANGE HILL, PLAXTOL, KENT, TN15 0RG
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
21 January 1999
Resigned on
4 October 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode TN15 0RG £1,614,000

DAVISON, GUY BRYCE

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
21 January 1999
Resigned on
17 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

WHEELER, NIGEL BRENTWOOD

Correspondence address
101 COLLEGE ROAD, DULWICH, LONDON, SE21 7HN
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
21 January 1999
Resigned on
17 November 2004
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SE21 7HN £3,724,000

ROWLANDS, SIMON NICHOLAS

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
21 January 1999
Resigned on
22 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

CLARKE, JONATHAN GEORGE GOUGH

Correspondence address
LOGMORE PLACE, LOGMORE LANE, WESTCOTT, SURREY, RH4 3JN
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
21 January 1999
Resigned on
19 November 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode RH4 3JN £1,056,000

CHOTAI, YAGNISH VRAJLAL

Correspondence address
WHITEBEAMS, 1 HANYARDS LANE, CUFFLEY, POTTERS BAR, HERTFORDSHIRE, EN6 4AS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
21 January 1999
Resigned on
23 June 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode EN6 4AS £2,423,000

BROWN, JOHN FORSTER

Correspondence address
7 HURST AVENUE, LONDON, N6 5TX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
21 January 1999
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode N6 5TX £4,250,000

BURNESS SOLICITORS

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Role RESIGNED
Nominee Secretary
Appointed on
11 January 1999
Resigned on
21 January 1999

BURNESS (DIRECTORS) LIMITED

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Role RESIGNED
Nominee Director
Appointed on
11 January 1999
Resigned on
21 January 1999

More Company Information