CINVEN NOMINEES LIMITED

5 officers / 29 resignations

CARRIER, Babett Sylia, Dr

Correspondence address
21 St. James's Square, London, SW1Y 4JZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 June 2015
Nationality
German
Occupation
Solicitor

PERKINS, TRACEY LOUISE

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role ACTIVE
Secretary
Appointed on
2 May 2014
Nationality
NATIONALITY UNKNOWN

WHALE, KEVIN JOHN

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
17 February 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

HALL, ROBIN ALEXANDER

Correspondence address
CINVEN WARWICK COURT, PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
6 December 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

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

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

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
DIRECTOR

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

MURPHY, Dominic Patrick

Correspondence address
Cobden Field, 12 Cobden Hill, Radlett, Hertfordshire, WD7 7LN
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 WD7 7LN £5,743,000

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

WHALE, KEVIN JOHN

Correspondence address
51 GUILFORD AVENUE, SURBITON, SURREY, KT5 8DG
Role RESIGNED
Secretary
Date of birth
May 1959
Appointed on
19 December 2001
Resigned on
2 May 2014
Nationality
BRITISH

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

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

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
1 October 1996
Resigned on
23 June 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

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

KENISTON-COOPER, GRAHAM JAMES

Correspondence address
17 OVINGTON SQUARE, LONDON, SW3 1LH
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
6 December 1995
Resigned on
7 February 2003
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

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

CLARKE, JONATHAN GEORGE GOUGH

Correspondence address
LOGMORE PLACE, LOGMORE LANE, WESTCOTT, SURREY, RH4 3JN
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
6 December 1995
Resigned on
19 November 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

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

NICHOLSON, CHARLES DUMARESQ

Correspondence address
20 BROOK GREEN, LONDON, W6 7BL
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
6 December 1995
Resigned on
29 January 1999
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode W6 7BL £10,486,000

CARSLAW, IAIN ALEXANDER

Correspondence address
4 WOODVALE AVENUE, GIFFNOCK, GLASGOW, G46 6RQ
Role RESIGNED
Secretary
Date of birth
October 1949
Appointed on
6 December 1995
Resigned on
19 December 2001
Nationality
BRITISH
Occupation
FINANCE DIR

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
6 December 1995
Resigned on
21 October 2013
Nationality
BRITISH
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
6 December 1995
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

MUNTON, RICHARD JAMES

Correspondence address
THE GRANGE, GRANGE HILL, PLAXTOL, KENT, TN15 0RG
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
6 December 1995
Resigned on
4 October 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

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

LANGMUIR, Hugh Macgillivray

Correspondence address
Warwick Court Paternoster Square, London, United Kingdom, EC4M 7AG
Role RESIGNED
director
Date of birth
May 1955
Appointed on
6 December 1995
Resigned on
17 February 2012
Nationality
British,French
Occupation
Director

ROWLANDS, SIMON NICHOLAS

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
6 December 1995
Resigned on
22 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

BROWN, JOHN FORSTER

Correspondence address
7 HURST AVENUE, LONDON, N6 5TX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
6 December 1995
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

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

WHEELER, NIGEL BRENTWOOD

Correspondence address
101 COLLEGE ROAD, DULWICH, LONDON, SE21 7HN
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
6 December 1995
Resigned on
17 November 2004
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

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

CARSLAW, IAIN ALEXANDER

Correspondence address
4 WOODVALE AVENUE, GIFFNOCK, GLASGOW, G46 6RQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
6 December 1995
Resigned on
26 January 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MARCHANT, ANDREW WILLIAM

Correspondence address
PITCH PLACE FARM, THURSLEY, GODALMING, SURREY, GU8 6QW
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
6 December 1995
Resigned on
23 July 2001
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

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

DAVISON, GUY BRYCE

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7AG
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
6 December 1995
Resigned on
17 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

BAKER, EDWARD JAMES MACDONALD

Correspondence address
25 ALDERBROOK ROAD, CLAPHAM, LONDON, SW12 8AF
Role RESIGNED
Secretary
Date of birth
December 1967
Appointed on
30 November 1995
Resigned on
6 December 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8AF £874,000

ARMSTRONG, COLN NORTH

Correspondence address
12 DENTS ROAD, LONDON, SW11 6JA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
30 November 1995
Resigned on
6 December 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW11 6JA £1,357,000

BAKER, EDWARD JAMES MACDONALD

Correspondence address
25 ALDERBROOK ROAD, CLAPHAM, LONDON, SW12 8AF
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
30 November 1995
Resigned on
6 December 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8AF £874,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
15 November 1995
Resigned on
30 November 1995

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
15 November 1995
Resigned on
30 November 1995

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