CMGL GROUP LIMITED

6 officers / 16 resignations

TODD, Francesca Anne

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
February 1971
Appointed on
23 June 2021
Nationality
British
Occupation
Company Secretary

ASHBURN, Christopher Stuart

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
7 September 2020
Resigned on
23 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

VINCENT, James D'Arcy

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
7 September 2020
Resigned on
23 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

MONTAGUE-FULLER, RICHARD JOHN

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
March 1970
Appointed on
26 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Appointed on
11 March 2009
Nationality
OTHER

CAPITA GROUP SECRETARY LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Secretary
Appointed on
1 December 2008
Nationality
OTHER

NORRIS, ADRIAN MARK

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
13 October 2011
Resigned on
26 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

SHEARER, RICHARD JOHN

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
11 March 2009
Resigned on
13 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
31 March 2007
Resigned on
1 December 2008
Nationality
BRITISH

BEDFORD, NICOLAS NORMAN

Correspondence address
FLAT 1 VICTORIA GARDENS, 15 MARSTON FERRY ROAD, OXFORD, OX2 7EF
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
31 March 2007
Resigned on
18 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX2 7EF £1,000,000

HOLLAND, RICHARD FRANCIS

Correspondence address
28 BROADWAY, WILMSLOW, SK9 1NB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
31 March 2007
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SK9 1NB £1,190,000

KING, JOHN BRYAN

Correspondence address
20 SUMMERHILL LANE, LINDFIELD, HAYWARDS HEATH, WEST SUSSEX, RH16 1RP
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
31 March 2007
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH16 1RP £901,000

TAIT, Michael John

Correspondence address
Turpins Brookbank, Wooburn Green, Bucks, HP10 0QB
Role RESIGNED
director
Date of birth
September 1948
Appointed on
23 October 2006
Resigned on
31 March 2007
Nationality
British
Occupation
Chairman

JENNINGS, PAUL RUSSELL

Correspondence address
3 THE HOLLIES, OLD WOKINGHAM ROAD, WOKINGHAM, BERKSHIRE, RG40 3BU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
18 April 2006
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG40 3BU £1,016,000

MORRIS, KEITH WILLIAM

Correspondence address
THE PADDOCKS PRIVATE ROAD, RODBOROUGH COMMON, STROUD, GLOUCESTERSHIRE, GL5 5BT
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
12 April 2006
Resigned on
26 October 2006
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL5 5BT £1,149,000

CONBOY, PHILIP RICHARD

Correspondence address
16 DUDLEY ROAD, LONDON, SW19 8PN
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
31 August 2005
Resigned on
31 March 2007
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW19 8PN £1,901,000

SCHRAUWERS, CORNELIS ANTONIUS CAROLUS MARIA

Correspondence address
NANCHERROW 14 LITTLEWORTH AVENUE, ESHER, SURREY, KT10 9PB
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
31 August 2005
Resigned on
23 October 2006
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode KT10 9PB £2,968,000

LUCIENE JAMES LIMITED

Correspondence address
280 GRAYS INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Nominee Director
Appointed on
7 July 2005
Resigned on
7 July 2005

Average house price in the postcode WC1X 8EB £591,000

MORGAN, RICHARD TREVOR ANTONY

Correspondence address
23 RAVENSCOURT PARK, LONDON, W6 0TJ
Role RESIGNED
Secretary
Appointed on
7 July 2005
Resigned on
31 March 2007
Nationality
BRITISH

Average house price in the postcode W6 0TJ £6,662,000

MCARTHUR, JEREMY HARDMAN

Correspondence address
34 NASSAU ROAD, LONDON, SW13 9QE
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
7 July 2005
Resigned on
20 June 2008
Nationality
UNITED KINGDOM
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode SW13 9QE £3,827,000

COX, TIMOTHY MICHAEL

Correspondence address
FIVE ACRES ST JOHNS ROAD, OAKLEY, BASINGSTOKE, HAMPSHIRE, RG23 7DX
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
7 July 2005
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG23 7DX £808,000

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
280 GRAY'S INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Nominee Secretary
Appointed on
7 July 2005
Resigned on
7 July 2005

Average house price in the postcode WC1X 8EB £591,000


More Company Information