COLLINS STEWART HAWKPOINT LIMITED

2 officers / 27 resignations

RUSSELL, Nicholas Brian

Correspondence address
C/O Bdo Llp 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
January 1978
Appointed on
16 August 2017
Nationality
British
Occupation
Cfo

Average house price in the postcode L2 5RH £1,565,000

TREGONING, Christopher William Courtenay

Correspondence address
C/O Bdo Llp 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
June 1948
Appointed on
27 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode L2 5RH £1,565,000


WALES, CAROLYN

Correspondence address
CANACCORD GENUITY LIMITED 88 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7QR
Role RESIGNED
Secretary
Appointed on
30 April 2012
Resigned on
28 June 2012
Nationality
NATIONALITY UNKNOWN

ELLIS, DARREN

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
22 March 2012
Resigned on
29 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KOTUSH, BRAD

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
22 March 2012
Resigned on
9 February 2017
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

REYNOLDS, PAUL DAVID

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
22 March 2012
Resigned on
13 April 2015
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

DE JUNIAC, CHRISTIAN

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
1 September 2011
Resigned on
22 March 2012
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

VARDEY, GILES EDWIN

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 September 2010
Resigned on
22 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PAGE, NICHOLAS HURST

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
5 July 2010
Resigned on
22 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HEWITT, Paul William

Correspondence address
88 Wood Street, London, EC2V 7QR
Role RESIGNED
director
Date of birth
March 1956
Appointed on
11 January 2010
Resigned on
22 March 2012
Nationality
English
Occupation
Company Director

INGRAM, TIMOTHY CHARLES WILLIAM

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
11 January 2010
Resigned on
22 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COTTER, JOHN ANTHONY

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
23 June 2009
Resigned on
22 March 2012
Nationality
IRISH
Occupation
FINANCE DIRECTOR

INGRAM, TIMOTHY CHARLES WILLIAM

Correspondence address
6 RANELAGH AVENUE, LONDON, UNITED KINGDOM, SW6 3PJ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
11 January 2009
Resigned on
11 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3PJ £4,101,000

BROWN, MARK FINLAY

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
21 October 2008
Resigned on
5 September 2012
Nationality
BRITISH
Occupation
BANKER

PEARCE, SIMON MARSHALL

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Secretary
Appointed on
5 December 2007
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

LINDSAY, DAVID

Correspondence address
47 CLIFTON COURT, MAIDA VALE, LONDON, NW8 8HS
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 June 2007
Resigned on
18 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 8HS £1,012,000

AMIN, DIVYA BALA

Correspondence address
51 BARN HILL, WEMBLEY, MIDDLESEX, HA9 9LL
Role RESIGNED
Secretary
Appointed on
16 February 2007
Resigned on
5 December 2007
Nationality
BRITISH

Average house price in the postcode HA9 9LL £1,249,000

NAPIER, IAIN JOHN GRANT

Correspondence address
IMPERIAL TOBACCO GROUP PLC, PO BOX 244 UPTON ROAD, BRISTOL, AVON, BS99 7UJ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
12 February 2007
Resigned on
17 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BAINES, PAUL MARTIN

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
22 December 2006
Resigned on
22 March 2012
Nationality
BRITISH
Occupation
INVESTMENT BANKER

O'SULLIVAN, PATRICK HENRY

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
20 December 2006
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

HAMILL, KEITH

Correspondence address
BRAMBLES, BEECHCROFT, CHISLEHURST, KENT, BR7 5DB
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
19 December 2006
Resigned on
18 May 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BR7 5DB £1,923,000

KILSBY, RICHARD PHILIP

Correspondence address
16 ELNATHAN MEWS, LONDON, UNITED KINGDOM, W9 2JE
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
19 December 2006
Resigned on
17 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W9 2JE £1,818,000

DYER BARTLETT, DIANA

Correspondence address
KETTON HOUSE, RECTORY ROAD, KEDINGTON, SUFFOLK, CB9 7QL
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
20 June 2006
Resigned on
16 May 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB9 7QL £911,000

PLASCO, JOEL

Correspondence address
FLAT 18 10 WELLINGTON ROAD, LONDON, NW10 5BB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
20 June 2006
Resigned on
19 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW10 5BB £761,000

SMITH, TERENCE CHARLES

Correspondence address
THE OLD RECTORY 53 MAIN ROAD, DANBURY, CHELMSFORD, ESSEX, CM3 4NG
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
20 June 2006
Resigned on
6 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 4NG £1,513,000

DYER BARTLETT, DIANA

Correspondence address
KETTON HOUSE, RECTORY ROAD, KEDINGTON, SUFFOLK, CB9 7QL
Role RESIGNED
Secretary
Appointed on
20 June 2006
Resigned on
16 February 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB9 7QL £911,000

ALNERY INCORPORATIONS NO.1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Director
Appointed on
5 May 2006
Resigned on
20 June 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

ALNERY INCORPORATIONS NO.2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Director
Appointed on
5 May 2006
Resigned on
20 June 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

ALNERY INCORPORATIONS NO.1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Secretary
Appointed on
5 May 2006
Resigned on
20 June 2006
Nationality
BRITISH

More Company Information