CLOVER UK OFFICE (COVENTRY) LTD

7 officers / 14 resignations

MORTON, Emma Jane

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
April 1980
Appointed on
15 November 2019
Nationality
British
Occupation
Senior Financial Controller

Average house price in the postcode SW1Y 4LB £3,510,000

MARQUIS, Raymond Annel

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
20 July 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

BIDEL, Coral Suzanne

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

KATAKY, Gemma Nandita

Correspondence address
Asticus Building Palmer Street, London, England, SW1H 0AD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
9 October 2015
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

DAVIES, Simon David Austin

Correspondence address
Asticus Building Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
August 1976
Appointed on
29 September 2015
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

ANDERMANN, RALPH

Correspondence address
WEHRLESTRASSE 35, MUNICH, 81679, GERMANY
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
28 April 2011
Nationality
GERMAN
Occupation
MASTER OF BUSINESS ADMINISTRATION

WSM SERVICES LIMITED

Correspondence address
WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD, WIMBLEDON, LONDON, SW19 3SE
Role ACTIVE
Secretary
Appointed on
1 January 2009
Nationality
BRITISH

Average house price in the postcode SW19 3SE £51,000,000


AUKTOR, BIRGIT SIMONE

Correspondence address
TUTTLINGER STRASSE 7, MUNICH, BAVARIA, GERMANY, 80686
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 September 2011
Resigned on
14 November 2014
Nationality
GERMAN
Occupation
DIRECTOR

ESSERS, JAN

Correspondence address
SARASATESTR. 36, MUNICH, BAVARIA 81247, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
17 January 2008
Resigned on
14 November 2014
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, BS1 6JS
Role RESIGNED
Secretary
Appointed on
22 September 2006
Resigned on
31 December 2008
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000

BERGER, CHRISTIAN MARTIN

Correspondence address
NYMPHENBURGER, STRASSE 77, MUNICH, D-80636, GERMANY
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
14 November 2005
Resigned on
28 April 2011
Nationality
BRITISH
Occupation
MERCHANT

GMEINEDER, GEORG LUDWIG

Correspondence address
HOCHLANDSTRASSE 3, MITTENWALD, D-82481, GERMANY
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
14 November 2005
Resigned on
1 September 2011
Nationality
BRITISH
Occupation
MERCHANT

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, BS1 6JS
Role RESIGNED
Secretary
Appointed on
18 August 2005
Resigned on
21 September 2006
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000

GMEINEDER, GEORG LUDWIG

Correspondence address
HOCHLANDSTRASSE 3, MITTENWALD, D-82481, GERMANY
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
18 August 2005
Resigned on
14 November 2005
Nationality
BRITISH
Occupation
MERCHANT

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 August 2005
Resigned on
18 August 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
18 August 2005
Resigned on
20 September 2006

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

KORPER, SEBASTIAN OLIVER VIKTOR

Correspondence address
RIESENFELDSTRASSE 80, MUNICH, GERMANY, D80809
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
18 August 2005
Resigned on
30 July 2008
Nationality
GERMAN
Occupation
MERCHANT

BERGER, CHRISTIAN MARTIN

Correspondence address
NYMPHENBURGER, STRASSE 77, MUNICH, D-80636, GERMANY
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
18 August 2005
Resigned on
14 November 2005
Nationality
BRITISH
Occupation
MERCHANT

LANGE, BEATE ANDREA

Correspondence address
ELFENSTRASSE 9A MUNICH, D-81739, GERMANY
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
18 August 2005
Resigned on
14 November 2005
Nationality
GERMAN
Occupation
MERCHANT

KORTE, SIGURD

Correspondence address
SEESTRASSE 10, HERRSCHING, GERMANY, D82211
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
18 August 2005
Resigned on
27 April 2006
Nationality
GERMAN
Occupation
MERCHANT

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 August 2005
Resigned on
18 August 2005

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


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