COMPLINET GROUP LIMITED

2 officers / 26 resignations

BOATENG, BARBARA ABENA

Correspondence address
FIVE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AQ
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
28 June 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MAJOR, Kimberley

Correspondence address
Five Canada Square Canary Wharf, London, United Kingdom, E14 5AQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
1 October 2018
Nationality
British
Occupation
Chartered Accountant

JENNER, SUSAN LOUISE

Correspondence address
2ND FLOOR 1 MARK SQUARE, LEONARD STREET, LONDON, EC2A 4EG
Role RESIGNED
Secretary
Appointed on
11 January 2011
Resigned on
11 March 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2A 4EG £52,148,000

CLARKE, DARRYL JOHN

Correspondence address
2ND FLOOR, ALDGATE HOUSE 33 ALDGATE HIGH STREET, LONDON, UNITED KINGDOM, EC3N 1DL
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
11 January 2011
Resigned on
12 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CORBIN, STUART NICHOLAS

Correspondence address
THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5EP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
11 January 2011
Resigned on
28 June 2019
Nationality
BRITISH
Occupation
INTERNATIONAL TREASURER

THORN, Peter

Correspondence address
The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
11 January 2011
Resigned on
1 October 2018
Nationality
British
Occupation
Accountant

JENNER, SUSAN LOUISE

Correspondence address
2ND FLOOR 1 MARK SQUARE, LEONARD STREET, LONDON, EC2A 4EG
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
11 January 2011
Resigned on
11 March 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC2A 4EG £52,148,000

LEASON, JAMES HENRICUS

Correspondence address
VINTNERS PLACE 68 UPPER THAMES STREET, LONDON, UNITED KINGDOM, EC4V 3BJ
Role RESIGNED
Secretary
Appointed on
23 November 2010
Resigned on
11 January 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4V 3BJ £1,055,000

CRAIG, DAVID WILLIAM IAN

Correspondence address
COMPLINET OFFICES 3RD FLOOR VINTNERS PLACE 68 UPPE, LONDON, EC4V 3BJ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
6 July 2010
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4V 3BJ £1,055,000

MITCHLEY, DAVID MARTIN

Correspondence address
2ND FLOOR ALDGATE HOUSE 33 ALDGATE HIGH STREET, LONDON, UNITED KINGDOM, EC3N 1DL
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
14 June 2010
Resigned on
14 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SHAWKAT, HAYDAR SUHAM

Correspondence address
100 AVENUE ROAD, SWISS COTTAGE, LONDON, UNITED KINGDOM, NW3 3PF
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
14 June 2010
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

EGAN, PAUL

Correspondence address
27 SISTOVA ROAD, BALHAM, LONDON, SW12 9QR
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
18 December 2008
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW12 9QR £1,021,000

PATON, DARYL MARC

Correspondence address
EASTER HOUSE MILES LANE, COBHAM, SURREY, KT11 2EF
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
30 October 2008
Resigned on
23 November 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT11 2EF £1,870,000

PATON, DARYL MARC

Correspondence address
EASTER HOUSE MILES LANE, COBHAM, SURREY, KT11 2EF
Role RESIGNED
Secretary
Appointed on
30 October 2008
Resigned on
23 November 2010
Nationality
BRITISH

Average house price in the postcode KT11 2EF £1,870,000

DISCOMBE, NICHOLAS SANDERS

Correspondence address
THREE BEECHES, GREEN DENE,, EAST HORSLEY, SURREY, KT24 5RG
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
19 April 2008
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT24 5RG £1,786,000

WIDDOWSON, ANTHONY NIGEL

Correspondence address
14 SOMERVILLE HOUSE, MANOR FIELDS PUTNEY HILL, LONDON, SW15 3LX
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
4 April 2008
Resigned on
17 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 3LX £875,000

YARROW, ALAN COLIN DRAKE

Correspondence address
65 WEST HILL ROAD, LONDON, SW18 1LE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
4 April 2008
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW18 1LE £2,419,000

YOUNG, MARTIN HENRY

Correspondence address
21 BROOMHOUSE ROAD, LONDON, SW6 3QU
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
4 April 2008
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3QU £3,021,000

ROBERTS, NICHOLAS DAVID DENBY

Correspondence address
22 LENNOX STREET, MOSMAN, 2088, AUSTRALIA
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
4 April 2008
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

PILLING, CHRISTOPHER CHARLES

Correspondence address
BURNTWOOD HOUSE WATER LANE, ENTON, GODALMING, SURREY, GU8 5AG
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
4 April 2008
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 5AG £1,787,000

TANSEY, MICHAEL

Correspondence address
90 PRINCE STREET APT 6N, NEW YORK, 100012, USA
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
4 April 2008
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VIALL, ALEX JOHN

Correspondence address
THE OAKS 2 ERICA CLOSE, WEST END, WOKING, SURREY, GU24 9PE
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
4 April 2008
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU24 9PE £1,108,000

WIDDOWSON, ANTHONY NIGEL

Correspondence address
14 SOMERVILLE HOUSE, MANOR FIELDS PUTNEY HILL, LONDON, SW15 3LX
Role RESIGNED
Secretary
Appointed on
4 April 2008
Resigned on
17 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 3LX £875,000

FINDLAY, STEPHEN WILLIAM

Correspondence address
28A CYRIL MANSIONS, PRINCE OF WALES DRIVE BATTERSEA, LONDON, SW11 4HP
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
13 March 2008
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 4HP £881,000

MCKINLAY, SEBASTIAN MARK SINCLAIR

Correspondence address
31 WINCANTON ROAD, LONDON, SW18 5TZ
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
13 March 2008
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 5TZ £1,109,000

FINDLAY, STEPHEN WILLIAM

Correspondence address
28A CYRIL MANSIONS, PRINCE OF WALES DRIVE BATTERSEA, LONDON, SW11 4HP
Role RESIGNED
Secretary
Appointed on
13 March 2008
Resigned on
7 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 4HP £881,000

WG&M NOMINEES LIMITED

Correspondence address
ONE SOUTH PLACE, LONDON, UNITED KINGDOM, EC2M 2WG
Role RESIGNED
Director
Appointed on
5 March 2008
Resigned on
13 March 2008
Nationality
NATIONALITY UNKNOWN

WG&M SECRETARIES LIMITED

Correspondence address
ONE SOUTH PLACE, LONDON, UNITED KINGDOM, EC2M 2WG
Role RESIGNED
Secretary
Appointed on
5 March 2008
Resigned on
13 March 2008
Nationality
NATIONALITY UNKNOWN

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