CONNAUGHT ADMINISTRATION SERVICES LIMITED

1 officers / 13 resignations

WYLIE, PETER ANDREW

Correspondence address
26 NEW STREET, PAISLEY, SCOTLAND, PA1 1YB
Role ACTIVE
Director
Date of birth
August 1946
Appointed on
23 September 2016
Nationality
BRITISH
Occupation
ACTUARY

FERNANDES, SIMONE ANDREA

Correspondence address
360 HOUSE 7 CAMBRIDGE COURT, SHEPHERDS BUSH ROAD, LONDON, ENGLAND, W6 7NJ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 March 2015
Resigned on
12 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 7NJ £1,244,000

DAVIES, MICHAEL ANTHONY

Correspondence address
12 ORCHARD CLOSE, WESTFIELD, RADSTOCK, ENGLAND, BA3 3RF
Role RESIGNED
Secretary
Appointed on
1 December 2014
Resigned on
1 December 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BA3 3RF £424,000

NAIDOO, KAMLAN

Correspondence address
HILL PLACE HOUSE 55A HIGH STREET, WIMBLEDON VILLAGE, LONDON, SW19 5BA
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
1 May 2012
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

DURIE, JONATHAN ANDREW KENNEDY

Correspondence address
HILL PLACE HOUSE 55A HIGH STREET, WIMBLEDON VILLAGE, LONDON, SW19 5BA
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
19 April 2012
Resigned on
17 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

HILTON, NICHOLAS DAVID

Correspondence address
55A HIGH STREET, HILL PLACE HOUSE, WIMBLEDON VILLAGE, ENGLAND, SW19 5BA
Role RESIGNED
Secretary
Appointed on
19 August 2011
Resigned on
31 July 2013
Nationality
BRITISH

BEDDING, MATTHEW JONATHAN

Correspondence address
HILL PLACE HOUSE GROUND FLOOR 55A HIGH STREET, WIMBLEDON VILLAGE, LONDON, SW19 5BA
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
26 April 2010
Resigned on
5 April 2012
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

DAVIES, MICHAEL ANTHONY

Correspondence address
12 ORCHARD CLOSE, WESTFIELD, RADSTOCK, ENGLAND, BA3 3RF
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
1 March 2009
Resigned on
3 December 2014
Nationality
BRITISH
Occupation
COMPLIANCE DIRECTOR

Average house price in the postcode BA3 3RF £424,000

MAWDSLEY, ALISTAIR JAMES

Correspondence address
54 FONTARABIA ROAD, LONDON, SW11 5PF
Role RESIGNED
Secretary
Appointed on
20 August 2007
Resigned on
19 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 5PF £1,022,000

MAWDSLEY, ALISTAIR JAMES

Correspondence address
54 FONTARABIA ROAD, LONDON, SW11 5PF
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
20 August 2007
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 5PF £1,022,000

DOYLE, JOHN FREDERICK

Correspondence address
8C ST LEONARDS WYND, AYR, AYRSHIRE, KA7 2PA
Role RESIGNED
Secretary
Appointed on
9 March 2007
Resigned on
20 August 2007
Nationality
BRITISH

DOYLE, JOHN FREDERICK

Correspondence address
8C ST LEONARDS WYND, AYR, AYRSHIRE, KA7 2PA
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
2 February 2007
Resigned on
20 August 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

EAST, AMELIA

Correspondence address
16 BRAMWELL PLACE, 99 CHERTSEY ROAD, WOKING, SURREY, GU21 5BL
Role RESIGNED
Secretary
Appointed on
2 February 2007
Resigned on
9 March 2007
Nationality
BRITISH

Average house price in the postcode GU21 5BL £384,000

WALTER, NIGEL

Correspondence address
REST HARROW WONHAM WAY, GOMSHALL, NR GUILDFORD, SURREY, GU5 9NZ
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
2 February 2007
Resigned on
1 March 2009
Nationality
BRITISH
Occupation
BUSINESS PROFESSIONAL

Average house price in the postcode GU5 9NZ £1,348,000


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