COLUMBUS POINT (MANAGEMENT COMPANY) LIMITED

11 officers / 22 resignations

FENTUM, Linda Margaret

Correspondence address
Price & Company 30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom, BN21 4SH
Role ACTIVE
director
Date of birth
February 1949
Appointed on
31 May 2024
Nationality
British
Occupation
Pensioner

ATKINS, Kevin John

Correspondence address
Price & Company 30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom, BN21 4SH
Role ACTIVE
director
Date of birth
April 1951
Appointed on
31 May 2024
Nationality
British
Occupation
None Stated

ALLAN, Christine Elizabeth

Correspondence address
Price & Company 30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom, BN21 4SH
Role ACTIVE
director
Date of birth
November 1946
Appointed on
10 June 2021
Nationality
British
Occupation
None Stated

REID, Damian

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
November 1968
Appointed on
26 March 2021
Resigned on
1 October 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode CR0 1JB £395,000

LOCKETT, Colin Peter

Correspondence address
Price & Company 30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom, BN21 4SH
Role ACTIVE
director
Date of birth
June 1951
Appointed on
18 March 2021
Nationality
British
Occupation
None Stated

ADDINGTON, Jean

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
April 1958
Appointed on
12 December 2019
Resigned on
6 October 2023
Nationality
British
Occupation
None Stated

Average house price in the postcode CR0 1JB £395,000

HUNTER, NEIL STEWART

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
12 December 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CR0 1JB £395,000

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role ACTIVE
corporate-secretary
Appointed on
20 September 2018
Resigned on
1 April 2025

Average house price in the postcode TW9 1BP £3,832,000

HUNT, Philip George Umfreville

Correspondence address
Price & Company 30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom, BN21 4SH
Role ACTIVE
director
Date of birth
May 1951
Appointed on
19 July 2018
Nationality
British
Occupation
Retired

STEEL, Michael John Penrose

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
January 1945
Appointed on
29 July 2017
Resigned on
17 April 2022
Nationality
British
Occupation
Retired

Average house price in the postcode CR0 1JB £395,000

DI LIETO, BRUNO MARIO

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role ACTIVE
Director
Date of birth
November 1959
Appointed on
28 February 2015
Nationality
BRITISH
Occupation
PROPRIETOR

Average house price in the postcode CR0 1JB £395,000


SAINSBURY, JAYNE

Correspondence address
UNIT 13, THE GLENMORE CENTRE SHEARWAY BUSINESS PAR, PENT ROAD, FOLKESTONE, KENT, CT19 4RJ
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
29 September 2017
Resigned on
17 August 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CT19 4RJ £274,000

BURGESS, PETER JOHN

Correspondence address
UNIT 13, THE GLENMORE CENTRE SHEARWAY BUSINESS PAR, PENT ROAD, FOLKESTONE, KENT, CT19 4RJ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
7 July 2016
Resigned on
26 September 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CT19 4RJ £274,000

STEPHENS, SYLVIA ELIZABETH

Correspondence address
UNIT 13, THE GLENMORE CENTRE SHEARWAY BUSINESS PAR, PENT ROAD, FOLKESTONE, KENT, CT19 4RJ
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
17 February 2016
Resigned on
10 May 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CT19 4RJ £274,000

CHEESMAN, SANDRA JANE

Correspondence address
UNIT 13, THE GLENMORE CENTRE SHEARWAY BUSINESS PAR, PENT ROAD, FOLKESTONE, KENT, ENGLAND, CT19 4RJ
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
26 June 2015
Resigned on
14 September 2017
Nationality
BRITISH
Occupation
P.A.

Average house price in the postcode CT19 4RJ £274,000

ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

Correspondence address
UNIT 13 THE GLENMORE CENTRE SHEARWAY BUSINESS PARK, PENT ROAD, FOLKESTONE, KENT, ENGLAND, CT19 4RJ
Role RESIGNED
Secretary
Appointed on
28 February 2015
Resigned on
22 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CT19 4RJ £274,000

BLUNDEN, RAYMOND FRANK

Correspondence address
UNIT 13, THE GLENMORE CENTRE SHEARWAY BUSINESS PAR, PENT ROAD, FOLKESTONE, KENT, ENGLAND, CT19 4RJ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
28 February 2015
Resigned on
26 June 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CT19 4RJ £274,000

MOAKES, RICHARD GORDON

Correspondence address
UNIT 13, THE GLENMORE CENTRE SHEARWAY BUSINESS PAR, PENT ROAD, FOLKESTONE, KENT, ENGLAND, CT19 4RJ
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
28 February 2015
Resigned on
7 July 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CT19 4RJ £274,000

ALLAN, Christine Elizabeth

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role RESIGNED
director
Date of birth
November 1946
Appointed on
28 February 2015
Resigned on
8 October 2020
Nationality
British
Occupation
Retired Executive Assistant

Average house price in the postcode CR0 1JB £395,000

PAINE, MATTHEW JAMES

Correspondence address
100 WICKHAM ROAD, FAREHAM, HAMPSHIRE, ENGLAND, PO16 7HT
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
10 January 2014
Resigned on
28 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

TAYLOR, PETER HOWARD

Correspondence address
100 WICKHAM ROAD, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO16 7HT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
25 July 2013
Resigned on
28 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

ALLEN, ROBERT PAUL

Correspondence address
PARK VIEW HOUSE 100 WICKHAM ROAD, FAREHAM, HANTS, ENGLAND, PO16 7HT
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
26 April 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

BREWER, RUSSELL EDWARD

Correspondence address
PARK VIEW HOUSE 100 WICKHAM ROAD, FAREHAM, HANTS, ENGLAND, PO16 7HT
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
26 April 2012
Resigned on
20 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

HOLMAN, PETER

Correspondence address
14 OAKLEA PARK, LIVERTON, NEWTON ABBOT, DEVON, TQ12 6YU
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
28 November 2008
Resigned on
26 April 2012
Nationality
BRITISH
Occupation
CONSTSRUCTION DIRECTOR

Average house price in the postcode TQ12 6YU £399,000

ST JAMES SECRETARIES LIMITED

Correspondence address
1 GEORGES SQUARE, BATH STREET, BRISTOL, BS1 6BA
Role RESIGNED
Secretary
Appointed on
15 October 2003
Resigned on
28 February 2015
Nationality
BRITISH

MASON PEARSON, JONATHAN STUART

Correspondence address
F6 DOMINCA COURT, COLUMBUS POINT, EASTBOURNE, BN
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
26 February 2003
Resigned on
10 September 2003
Nationality
BRITISH
Occupation
ESTATE AGENTS

ST JAMES DIRECTORS LIMITED

Correspondence address
1 GEORGES SQUARE, BATH STREET, BRISTOL, BS1 6BA
Role RESIGNED
Director
Appointed on
12 December 2002
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
CORPORATION

SMITH, PAUL THOMSON

Correspondence address
22 REYNARDS COPSE, COLCHESTER, ESSEX, CO4 9UR
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
17 May 2002
Resigned on
21 January 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CO4 9UR £710,000

NICKSON, PHILIP

Correspondence address
14 WESTFIELD COTTAGES, FAWKHAM ROAD, WEST KINGSDOWN, SEVENOAKS, KENT, TN15 6AX
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
26 March 2002
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN15 6AX £472,000

NICKSON, PHILIP

Correspondence address
14 WESTFIELD COTTAGES, FAWKHAM ROAD, WEST KINGSDOWN, SEVENOAKS, KENT, TN15 6AX
Role RESIGNED
Secretary
Appointed on
26 March 2002
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN15 6AX £472,000

ROWLANDS, STUART THOMAS

Correspondence address
4 DAWN CLOSE, MALDON, ESSEX, CM9 5LB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
26 March 2002
Resigned on
2 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 5LB £711,000

ST JAMES SECRETARIES LIMITED

Correspondence address
1 GEORGES SQUARE, BATH STREET, BRISTOL, BS1 6BA
Role RESIGNED
Secretary
Appointed on
3 October 2001
Resigned on
26 March 2002
Nationality
BRITISH

ST JAMES DIRECTORS LIMITED

Correspondence address
1 GEORGES SQUARE, BATH STREET, BRISTOL, BS1 6BA
Role RESIGNED
Director
Appointed on
3 October 2001
Resigned on
18 April 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

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