COMMUNITY VENTURES MIDCO (NO 1) LIMITED

9 officers / 35 resignations

FITCH, Jane Angela, Dr

Correspondence address
53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1968
Appointed on
19 October 2021
Nationality
British
Occupation
Regional Director - North East

HARDING, Peter James, Dr

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
15 October 2021
Nationality
British
Occupation
Director

THAKRAR, Amit Rishi Jaysukh

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 March 2021
Resigned on
15 October 2021
Nationality
British
Occupation
Chartered Accountant

WALKER, Christopher Edwin

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Chartered Surveyor

COATES, Richard John

Correspondence address
Skipton House 80 London Road, London, England, SE1 6LH
Role ACTIVE
director
Date of birth
March 1966
Appointed on
13 September 2016
Resigned on
30 September 2021
Nationality
British
Occupation
Investment Director

CHANA, BHUPINDER SINGH

Correspondence address
CIVIC HALL CALVERLEY STREET, LEEDS, YORKSHIRE, ENGLAND, LS1 1JF
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
28 February 2015
Nationality
BRITISH
Occupation
NONE

WOULD, PHILIP ARTHUR

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
November 1971
Appointed on
30 January 2014
Nationality
BRITISH
Occupation
ASSET MANAGEMENT

JAGGER-STRANGEWAY, VICTORIA LOUISE

Correspondence address
4340 PARK APPROACH, THORPE PARK, LEEDS, UNITED KINGDOM, LS15 8GB
Role ACTIVE
Secretary
Appointed on
27 September 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode LS15 8GB £2,194,000

HARDING, DAVID JOHN

Correspondence address
91 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role ACTIVE
Director
Date of birth
November 1980
Appointed on
4 September 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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


WARD, NEIL GEOFFREY

Correspondence address
SUITE 2.01 PETER HOUSE OXFORD STREET, MANCHESTER, UK, M1 5AN
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 October 2015
Resigned on
13 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHAMBERS, MICHAEL JAMES

Correspondence address
3 HEY HOUSE MEWS HOLCOMBE OLD ROAD, HOLCOMBE, BURY, LANCASHIRE, ENGLAND, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR SOLICITOR

Average house price in the postcode BL8 4QS £570,000

DAY, MARK

Correspondence address
COMMUNITY HEALTH PARTNERSHIPS NORTH SUITE 1.07, 111 PICCADILLY, MANCHESTER, GREATER MANCHESTER, UNITED KINGDOM, M1 2HY
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
7 September 2012
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

JONES, SION LAURENCE

Correspondence address
91 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
4 September 2012
Resigned on
29 January 2019
Nationality
ENGLISH
Occupation
FUND MANAGEMENT DIRECTOR

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

KNIGHT, RICHARD DANIEL

Correspondence address
91 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
4 September 2012
Resigned on
30 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

WILSON, GORDON JAMES

Correspondence address
4340 PARK APPROACH, THORPE PARK, LEEDS, UNITED KINGDOM, LS15 8GB
Role RESIGNED
Secretary
Appointed on
16 May 2012
Resigned on
4 September 2012
Nationality
BRITISH

Average house price in the postcode LS15 8GB £2,194,000

BEIF II CORPORATE SERVICES LIMITED

Correspondence address
FIFTH FLOOR 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Appointed on
28 July 2011
Resigned on
4 September 2012
Nationality
BRITISH

JUBB, IAN THOMAS

Correspondence address
4340 PARK APPROACH, THORPE PARK, LEEDS, UNITED KINGDOM, LS15 8GB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
28 July 2011
Resigned on
4 September 2012
Nationality
BRITISH
Occupation
SENIOR MANAGEMENT

Average house price in the postcode LS15 8GB £2,194,000

MCCLATCHEY, ROBERT SEAN

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
28 July 2011
Resigned on
4 September 2012
Nationality
BRITISH
Occupation
NONE

ROONEY, MARTIN PAUL

Correspondence address
25 THE CRESCENT, MONK FRYSTON, LEEDS, LS25 5EF
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
24 November 2010
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode LS25 5EF £350,000

ROWE, ANTHONY MICHAEL

Correspondence address
4340 PARK APPROACH, THORPE PARK, LEEDS, UNITED KINGDOM, LS15 8GB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
26 November 2009
Resigned on
28 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS15 8GB £2,194,000

MCVEY, PHILIP

Correspondence address
2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, MIDLOTHIAN, EH12 9DH
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
29 January 2009
Resigned on
4 September 2012
Nationality
BRITISH
Occupation
SURVEYOR

BAXTER, MARK

Correspondence address
2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, MIDLOTHIAN, EH12 9DH
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
18 February 2008
Resigned on
4 September 2012
Nationality
BRITISH
Occupation
FINANCE MANAGER

BOURNE, MAURICE CHARLES

Correspondence address
401 HEATH ROAD SOUTH, NORTHFIELD, BIRMINGHAM, B31 2BB
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
18 February 2008
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
CHARTERED QUALITY SURVEYOR

Average house price in the postcode B31 2BB £426,000

COPELAND, JILL

Correspondence address
7 LADYWOOD ROAD, LEEDS, WEST YORKSHIRE, LS8 2QF
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 November 2007
Resigned on
27 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS8 2QF £332,000

BOAGS, JAMES

Correspondence address
47 CAIYSIDE, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH10 7HW
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
24 April 2007
Resigned on
6 October 2010
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

LOMAS, DAVID JAMES

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
1 March 2006
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
INVESTOR

BRAIN ENGLAND, SUSAN MARIA

Correspondence address
BEECH HOUSE VICARAGE GARDENS, BIRKENSHAW, BRADFORD, WEST YORKSHIRE, BD11 2EF
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
17 January 2006
Resigned on
24 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD11 2EF £583,000

CHALLIS, TIMOTHY FRANCIS

Correspondence address
18 BLUE FALCON ROAD, KINGSWOOD, BRISTOL, BS15 1UP
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
31 March 2005
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS15 1UP £346,000

TAYLOR, MAUREEN

Correspondence address
549 OTLEY ROAD, LEEDS, WEST YORKSHIRE, LS16 7PH
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
2 December 2004
Resigned on
28 February 2015
Nationality
BRITISH
Occupation
LOCAL GOVERNMENT OFFICER

Average house price in the postcode LS16 7PH £616,000

HOWELL, COLIN

Correspondence address
53 ROMNEY CLOSE, THE INGS, REDCAR, TYNESIDE, TS10 2JT
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
18 October 2004
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
PPP GOVERNMENT ADVISOR

Average house price in the postcode TS10 2JT £232,000

MACKIE, ROBIN SMITH

Correspondence address
KATIESDYKE, NEW FARGIE, GLENFARG, PERTHSHIRE, PH2 9QT
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
18 October 2004
Resigned on
18 February 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MCCLATCHEY, ROBERT SEAN

Correspondence address
54 LOMBARD STREET, LONDON, EC3P 3AH
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
18 October 2004
Resigned on
24 April 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

GARLAND, PETER LESLIE

Correspondence address
140 CURLY HILL, ILKLEY, WEST YORKSHIRE, LS29 0DS
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
18 October 2004
Resigned on
24 November 2010
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode LS29 0DS £1,082,000

SCOTT, ALAN PHILIP

Correspondence address
2 HARLAW BANK, BALERNO, EDINBURGH, EH14 7HR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
18 October 2004
Resigned on
26 November 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DRURY, RICHARD MARTIN

Correspondence address
87 WEETWOOD LANE, LEEDS, WEST YORKSHIRE, LS16 5NU
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
18 October 2004
Resigned on
1 November 2007
Nationality
BRITISH
Occupation
CHAIR NAS PRIMARY CARE TRUST

Average house price in the postcode LS16 5NU £570,000

BATTY, MALCOLM CHILD

Correspondence address
7 JAMES COURT, HUDDERSFIELD, WEST YORKSHIRE, HD4 6SA
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
18 October 2004
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
RETIRED ACCOUNTANT

Average house price in the postcode HD4 6SA £1,218,000

MATTHEWS, ANDREW

Correspondence address
54 LOMBARD STREET, LONDON, EC3P 3AH
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
28 September 2004
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

HOWELL, COLIN

Correspondence address
53 ROMNEY CLOSE, THE INGS, REDCAR, TYNESIDE, TS10 2JT
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
24 September 2004
Resigned on
18 October 2004
Nationality
BRITISH
Occupation
PPP GOVERNMENT ADVISER

Average house price in the postcode TS10 2JT £232,000

REID, CHRISTIAN SCOTT

Correspondence address
3 THE VALE, SKELTON, YORK, NORTH YORKSHIRE, YO30 1YH
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
24 September 2004
Resigned on
18 October 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE LEEDS WEST PCT

Average house price in the postcode YO30 1YH £556,000

SCOWCROFT, ROBIN

Correspondence address
24 SHIPSTON ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7LP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
29 July 2004
Resigned on
8 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 7LP £850,000

HARRIS, PHILIP JONATHAN

Correspondence address
4340 PARK APPROACH, THORPE PARK, LEEDS, UNITED KINGDOM, LS15 8GB
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
29 July 2004
Resigned on
4 September 2012
Nationality
BRITISH
Occupation
BID MANAGER PPPU

Average house price in the postcode LS15 8GB £2,194,000

SMYTH, PAMELA JUNE

Correspondence address
4340 PARK APPROACH, THORPE PARK, LEEDS, UNITED KINGDOM, LS15 8GB
Role RESIGNED
Secretary
Appointed on
29 July 2004
Resigned on
16 May 2012
Nationality
BRITISH

Average house price in the postcode LS15 8GB £2,194,000

GIBB, STEPHEN JOHN

Correspondence address
111 CRAIGLEITH ROAD, EDINBURGH, EH4 2EH
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
28 July 2004
Resigned on
29 July 2004
Nationality
BRITISH
Occupation
SOLICITOR

CHARLOTTE SECRETARIES LIMITED

Correspondence address
SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, MIDLOTHIAN, EH1 2ET
Role RESIGNED
Secretary
Appointed on
28 July 2004
Resigned on
29 July 2004
Nationality
BRITISH

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