COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED

10 officers / 41 resignations

MASON, Helen Mary

Correspondence address
C/O Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
Role ACTIVE
secretary
Appointed on
27 June 2024
Resigned on
22 April 2025

GANGOTRA, Culdip Kelly Kaur

Correspondence address
C/O Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
Role ACTIVE
director
Date of birth
February 1970
Appointed on
7 May 2024
Nationality
British
Occupation
Accountant

DIXON, Richard John

Correspondence address
Kent House 14-17 Market Place, London, United Kingdom, W1W 8AJ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
16 October 2020
Nationality
British
Occupation
Director

ERLAM, Westley Alan

Correspondence address
100 St John Street, London, United Kingdom, EC1M 4EH
Role ACTIVE
director
Date of birth
November 1977
Appointed on
9 August 2019
Resigned on
16 October 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC1M 4EH £1,261,000

TITMUS, ADAM JOHN

Correspondence address
100 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4EH
Role ACTIVE
Director
Date of birth
June 1982
Appointed on
8 August 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC1M 4EH £1,261,000

SHERIDAN, Clare

Correspondence address
Kent House 14-17 Market Place, London, W1W 8AJ
Role ACTIVE
secretary
Appointed on
31 May 2014
Resigned on
27 June 2024

MORGAN, John Christopher

Correspondence address
Kent House 14-17 Market Place, London, United Kingdom, W1W 8AJ
Role ACTIVE
director
Date of birth
December 1955
Appointed on
31 December 2013
Nationality
British
Occupation
Director

POWELL, Andrew John

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role ACTIVE
director
Date of birth
October 1970
Appointed on
18 November 2013
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

CRUMMETT, Stephen Paul

Correspondence address
Kent House 14-17 Market Place, London, United Kingdom, W1W 8AJ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 July 2013
Resigned on
7 May 2024
Nationality
British
Occupation
Finance Director

POWELL, Andrew John

Correspondence address
10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
18 October 2011
Resigned on
16 July 2012
Nationality
British
Occupation
None

Average house price in the postcode EC4A 1AB £411,000


SCENNA, Lisa

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
April 1968
Appointed on
9 September 2016
Resigned on
4 March 2019
Nationality
Australian
Occupation
Director

Average house price in the postcode EC2R 8DN £42,216,000

COX, PETER JOHN

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2R 8DN
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
18 November 2013
Resigned on
9 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8DN £42,216,000

WHITMORE, PAUL

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, UNITED KINGDOM, W1W 8AJ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
20 July 2012
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NETTLESHIP, ISOBEL MARY

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, UNITED KINGDOM, W1W 8AJ
Role RESIGNED
Secretary
Appointed on
20 July 2012
Resigned on
31 May 2014
Nationality
BRITISH

MULLIGAN, DAVID KEVIN

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, UNITED KINGDOM, W1W 8AJ
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
20 July 2012
Resigned on
25 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

BEIF 11 CORPORATE SERVICES LIMITED

Correspondence address
FIFTH FLOOR 100 WOOD STREET, LONDON, UK, EC2V 7EX
Role RESIGNED
Director
Appointed on
16 July 2012
Resigned on
20 July 2012
Nationality
BRITISH

LIVINGSTON, ANDREW JAMES

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
16 July 2012
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC4A 1AB £411,000

MCCLATCHEY, ROBERT SEAN

Correspondence address
BARCLAYS BANK PLC 1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
16 July 2012
Resigned on
20 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

COX, PETER JOHN

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
18 October 2011
Resigned on
16 July 2012
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode EC4A 1AB £411,000

GOURLAY, ALASTAIR GRAHAM

Correspondence address
8 OLD JEWRY, 6TH FLOOR, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC2R 8DN
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
18 October 2011
Resigned on
21 September 2016
Nationality
BRITISH
Occupation
DEVELOPMENT MANAGER

Average house price in the postcode EC2R 8DN £42,216,000

LANE, David George

Correspondence address
10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
18 October 2011
Resigned on
16 July 2012
Nationality
British
Occupation
None

Average house price in the postcode EC4A 1AB £411,000

CHRISTIE, RODERICK WILLIAM

Correspondence address
BOUNDARY HOUSE 91 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
18 October 2011
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

PARKER, NICHOLAS GILES BURLEY

Correspondence address
BOUNDARY HOUSE 91 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
18 October 2011
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

POWELL, ANDREW JOHN

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
18 October 2011
Resigned on
16 July 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC4A 1AB £411,000

POWELL, ANDREW JOHN

Correspondence address
10 FURNIVAL STREET, LONDON, UNITED KINGDOM, EC4A 1AB
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
18 October 2011
Resigned on
16 July 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC4A 1AB £411,000

SHELDRAKE, PETER JOHN

Correspondence address
BOUNDARY HOUSE 91 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
18 October 2011
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

SIDHU, SABRINA

Correspondence address
BOUNDARY HOUSE 91 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
November 1979
Appointed on
18 October 2011
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

ASSET MANAGEMENT SOLUTIONS LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Secretary
Appointed on
18 October 2011
Resigned on
21 June 2012
Nationality
BRITISH

Average house price in the postcode CF10 2GE £1,711,000

GROOME, RICHARD LEONARD

Correspondence address
THE BROOKLANDS STATION ROAD, WESTBURY, SHREWSBURY, SHROPSHIRE, ENGLAND, SY5 9DA
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
11 November 2010
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
CHARTERED ENGINGEER

Average house price in the postcode SY5 9DA £366,000

DONN, MICHAEL ANDREW

Correspondence address
2ND FLOOR NEW UBERIOR HOUSE 11 EARL GREY STREET, EDINBURGH, EH3 9BN
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
31 March 2010
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
BANKER

AMIN, MOHAMMED SAMEER

Correspondence address
86 PARK HILL, CLAPHAM, LONDON, SW4 9PB
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
30 June 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW4 9PB £1,018,000

LEWIS, MARIA BERNADETTE

Correspondence address
1 SCRIVENERS CLOSE, HILLFIELD ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4XP
Role RESIGNED
Secretary
Appointed on
1 June 2009
Resigned on
18 October 2011
Nationality
BRITISH

Average house price in the postcode HP2 4XP £897,000

WAPLES, CHRISTOPHER BRIAN

Correspondence address
ALLINGTON HOUSE, 150 VICTORIA STREET, LONDON, SW1E 5LB
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
7 November 2007
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

DIX, CARL HARVEY

Correspondence address
ALLINGTON HOUSE, 150 VICTORIA STREET, LONDON, SW1E 5LB
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 August 2007
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

REED, Carole Ann

Correspondence address
47 Tawny Way, Littleover, Derby, Derbyshire, DE23 3XG
Role RESIGNED
director
Date of birth
January 1963
Appointed on
16 August 2007
Resigned on
30 June 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DE23 3XG £530,000

MILLER, ROGER KEITH

Correspondence address
HATTERS BARN, STOCKWELL LANE LITTLE MEADLE, AYLESBURY, BUCKINGHAMSHIRE, HP17 9UG
Role RESIGNED
Secretary
Appointed on
23 March 2007
Resigned on
1 June 2009
Nationality
BRITISH

Average house price in the postcode HP17 9UG £1,624,000

FINDLAY, MICHAEL JAMES

Correspondence address
2 THE MALTINGS, ATHELSTANEFORD, NORTH BERWICK, EAST LOTHIAN, EH39 5JB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
1 February 2006
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
BANKER

COHEN, Gershon Daniel

Correspondence address
Trees, 82 Millway, London, NW7 3JJ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
11 January 2006
Resigned on
30 June 2009
Nationality
British
Occupation
Banker

Average house price in the postcode NW7 3JJ £1,597,000

LATUS, SEAN

Correspondence address
111 CAMDEN STREET, LONDON, NW1 0HX
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
29 November 2005
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 0HX £858,000

CASSIDY, John Charles

Correspondence address
81 Little Bushey Lane, Bushey, Hertfordshire, WD23 4RA
Role RESIGNED
director
Date of birth
March 1964
Appointed on
29 November 2005
Resigned on
12 May 2009
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WD23 4RA £1,078,000

HARDY, David Michael

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
December 1957
Appointed on
29 November 2005
Resigned on
11 November 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1E 5LB £235,000

WELLS, IAN JOSEPH

Correspondence address
1 GROVE LEYS, GROVE ROAD, TRING, HERTFORDSHIRE, HP23 5PB
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
14 July 2004
Resigned on
13 January 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP23 5PB £1,298,000

SHELL, PETER GEOFFREY

Correspondence address
5 KINGSDALE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3BS
Role RESIGNED
Secretary
Appointed on
15 January 2004
Resigned on
23 March 2007
Nationality
BRITISH

Average house price in the postcode HP4 3BS £1,433,000

SMITH, MARTIN TIMOTHY

Correspondence address
9 CARLINGNOSE POINT, NORTH QUEENSFERRY, KY11 1ER
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
19 December 2003
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
BANKER

FRIEND, ANDREW ERSKINE

Correspondence address
1 PRIORY CRESCENT, LEWES, EAST SUSSEX, BN7 1HP
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
3 September 2003
Resigned on
1 August 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BN7 1HP £1,261,000

BALFOUR, BRUCE

Correspondence address
LEVEL 6 33 OLD BROAD STREET, LONDON, EC2N 1HZ
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
3 September 2003
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 1HZ £334,849,000

WESTON, RICHARD

Correspondence address
FLAT 1 10 FITZJOHN'S AVENUE, HAMPSTEAD, LONDON, NW3 5NA
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
3 September 2003
Resigned on
1 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 5NA £1,723,000

SMITH, Michael William

Correspondence address
14 Binden Road, London, W12 9RJ
Role RESIGNED
director
Date of birth
March 1961
Appointed on
3 September 2003
Resigned on
11 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 9RJ £1,716,000

HARTSHORNE, DAVID JOHN MORICE

Correspondence address
PERIWINKLE, HIGH STREET EGGINGTON, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9PD
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
3 September 2003
Resigned on
13 July 2004
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode LU7 9PD £784,000

DWS SECRETARIES LIMITED

Correspondence address
FIVE CHANCERY LANE, CLIFFORDS INN, LONDON, EC4A 1BU
Role RESIGNED
Nominee Secretary
Appointed on
8 April 2003
Resigned on
8 April 2004

DWS DIRECTORS LIMITED

Correspondence address
FIVE CHANCERY LANE, CLIFFORDS INN, LONDON, EC4A 1BU
Role RESIGNED
Nominee Director
Appointed on
8 April 2003
Resigned on
3 September 2003

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