CONNECT M1-A1 LIMITED

16 officers / 30 resignations

RUTHERFORD, Tracy

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
11 November 2024

Average house price in the postcode NE12 8BU £9,205,000

BROOK, Melissa

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
9 August 2024
Resigned on
11 November 2024

Average house price in the postcode NE12 8BU £9,205,000

BOND, Josh Callum

Correspondence address
Infrastructure Managers Ltd Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EE
Role ACTIVE
director
Date of birth
May 1991
Appointed on
11 June 2024
Nationality
British
Occupation
Manager

IBRAHIM, Saiema

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
1 May 2024
Resigned on
9 August 2024

Average house price in the postcode NE12 8BU £9,205,000

CAMPBELL, Alastair John

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, United Kingdom, NE12 8BU
Role ACTIVE
director
Date of birth
November 1969
Appointed on
24 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

HEWITT, Christopher

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
31 January 2023
Resigned on
1 May 2024

Average house price in the postcode NE12 8BU £9,205,000

EXAKOUSTIDOU, Angeliki Maria

Correspondence address
Infrared Capital Partners Limited Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
September 1991
Appointed on
1 November 2022
Nationality
Greek
Occupation
Director

PERES FERREIRA NEVES, Joao Carlos

Correspondence address
Infrared Capital Partners Limited Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
March 1970
Appointed on
22 June 2022
Nationality
Portuguese
Occupation
Director

BROOK, Melissa

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
30 June 2021
Resigned on
31 January 2023

Average house price in the postcode NE12 8BU £9,205,000

THORNE, Alexander Victor

Correspondence address
Infrared Capital Partners Limited Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
March 1989
Appointed on
18 January 2021
Resigned on
1 November 2022
Nationality
British
Occupation
Director

WALKER, Adam Paul

Correspondence address
Focus Point 3rd Floor, 21 Caledonian Road, London, England, N1 9GB
Role ACTIVE
director
Date of birth
April 1986
Appointed on
20 June 2017
Resigned on
24 March 2024
Nationality
British
Occupation
Accountant

DEAN, ANDREW

Correspondence address
6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
24 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

MCCARTHY, Patrick

Correspondence address
350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX
Role ACTIVE
secretary
Appointed on
24 March 2015
Resigned on
30 June 2021

Average house price in the postcode NW1 3AX £1,320,000

FALERO, LOUIS JAVIER

Correspondence address
10 SOUTH COLONNADE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 4PU
Role ACTIVE
Director
Date of birth
February 1977
Appointed on
25 June 2014
Nationality
BRITISH
Occupation
FUND MANAGER

BOWLER, DAVID WILLIAM

Correspondence address
6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
22 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 3AX £1,320,000

WALKER, Brian Roland

Correspondence address
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX
Role ACTIVE
director
Date of birth
September 1955
Appointed on
29 May 2007
Resigned on
16 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000


LOMAS, DAVID JAMES

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
25 June 2009
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

MATTHEWS, ANDREW

Correspondence address
6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
24 March 2009
Resigned on
26 March 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

JENNINGS, OLIVER JAMES WAKE

Correspondence address
BARCLAYS BANK, 1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
24 March 2009
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

RYAN, MICHAEL JOSEPH

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
29 December 2006
Resigned on
24 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

MCDONAGH, JOHN

Correspondence address
59 SARSFIELD ROAD, LONDON, SW12 8HR
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
29 December 2006
Resigned on
24 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW12 8HR £1,256,000

BEAUCHAMP, ANDREW

Correspondence address
6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
17 January 2005
Resigned on
24 March 2015
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

HARRISON, DAVID STEPHEN

Correspondence address
CHURCH HILL HOUSE, CHURCH HILL, MERSTHAM, SURREY, RH1 3BL
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
18 May 2004
Resigned on
29 December 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode RH1 3BL £1,280,000

ROSS, MICHAEL MELVILLE BROWN

Correspondence address
67 GRANBY ROAD, OLD STEVENAGE, HERTFORDSHIRE, SG1 4AS
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
27 November 2003
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode SG1 4AS £654,000

MARSHALL, NIGEL JOHN

Correspondence address
6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Secretary
Appointed on
31 July 2003
Resigned on
24 March 2015
Nationality
BRITISH

Average house price in the postcode NW1 3AX £1,320,000

FOX, JOHN CLARKE

Correspondence address
4 ESTCOTS DRIVE, EAST GRINSTEAD, WEST SUSSEX, RH19 3DA
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
27 September 2002
Resigned on
27 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 3DA £701,000

HELPS, ANNABELLE PENNEY

Correspondence address
FLAT 8, 12 COLVILLE GARDENS, LONDON, W11 2BB
Role RESIGNED
Secretary
Date of birth
January 1974
Appointed on
26 July 2002
Resigned on
31 July 2003
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode W11 2BB £1,335,000

CHANTER, COLIN DAVID

Correspondence address
ROSEBANK, LEWES ROAD, HORSTED KEYNES, WEST SUSSEX, RH17 7DP
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
21 November 2001
Resigned on
18 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH17 7DP £839,000

MCGUINNESS, BELINDA JANE

Correspondence address
FLAT 11, RUSHMORE HOUSE, 73 RUSSELL ROAD, KENSINGTON, LONDON, W14 8HW
Role RESIGNED
Secretary
Date of birth
August 1968
Appointed on
21 November 2001
Resigned on
26 July 2002
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode W14 8HW £1,006,000

MACDONALD, Sean Gerard

Correspondence address
Creag Dhu, Blundel Lane, Stoke D'Abernon, Cobham, Surrey, KT11 2SE
Role RESIGNED
director
Date of birth
February 1959
Appointed on
20 September 2001
Resigned on
29 December 2006
Nationality
British
Occupation
Banker

Average house price in the postcode KT11 2SE £1,452,000

HAY, IAN CHARLES

Correspondence address
FLAT 5, 4 HIGHBURY PLACE, HIGHBURY, LONDON, N5 1QZ
Role RESIGNED
Secretary
Date of birth
September 1969
Appointed on
19 July 2001
Resigned on
21 November 2001
Nationality
BRITISH

Average house price in the postcode N5 1QZ £1,378,000

FISKE, MATTHEW MAXIMILLIAN

Correspondence address
FIRST FLOOR, 12 ROSECROFT AVENUE, LONDON, NW3 7QB
Role RESIGNED
Secretary
Date of birth
January 1970
Appointed on
15 September 2000
Resigned on
19 July 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW3 7QB £2,397,000

JAMES, NICHOLAS PETER

Correspondence address
WOODLAND COTTAGE FOOTPATH 103, STONE HILL ROAD CHOBHAM, WOKING, SURREY, GU24 8HP
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
17 March 2000
Resigned on
21 November 2001
Nationality
AUSTRALIAN
Occupation
BANKER

Average house price in the postcode GU24 8HP £825,000

ROBERTS, JOHN STUART HUGH

Correspondence address
FLAT 3, 186-190 BISHOPSGATE, LONDON, EC2M 4NR
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
17 March 2000
Resigned on
20 September 2001
Nationality
NEW ZEALAND
Occupation
BANKER

Average house price in the postcode EC2M 4NR £819,000

WEST, ROBERT STUART

Correspondence address
63 OVINGTON COURT, KEMPTON WALK, CROYDON, CR0 7XG
Role RESIGNED
Secretary
Date of birth
May 1956
Appointed on
9 December 1999
Resigned on
15 September 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR0 7XG £411,000

KING, CLIFFORD

Correspondence address
27 HOW WOOD, PARK STREET, ST ALBANS, HERTFORDSHIRE, AL2 2QY
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
1 March 1999
Resigned on
3 March 2000
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode AL2 2QY £497,000

HATELEY, RICHARD IAN

Correspondence address
3 BIRCHMERE ROW, LONDON, SE3 0SS
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
19 February 1998
Resigned on
1 March 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 0SS £1,106,000

RABIN, ANTHONY LEON PHILIP

Correspondence address
FOURTH FLOOR, 130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
14 May 1997
Resigned on
27 September 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MANZIE, ANDREW GORDON

Correspondence address
28 MANOR LINKS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5RA
Role RESIGNED
Director
Date of birth
April 1930
Appointed on
18 June 1996
Resigned on
19 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM23 5RA £845,000

LAYCOCK, RUFUS

Correspondence address
33 BURGHLEY AVENUE, NEW MALDEN, SURREY, KT3 4SW
Role RESIGNED
Secretary
Date of birth
September 1963
Appointed on
25 March 1996
Resigned on
29 October 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT3 4SW £2,124,000

COHEN, JAMES LIONEL

Correspondence address
60 ORMONDE TERRACE, LONDON, NW8 7LR
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
25 March 1996
Resigned on
18 July 2001
Nationality
BRITISH
Occupation
ECONOMIST

Average house price in the postcode NW8 7LR £1,135,000

DYER, PETER

Correspondence address
14 CROFTON AVENUE, CHISWICK, LONDON, W4 3EW
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
25 March 1996
Resigned on
26 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3EW £1,309,000

KING, CLIFFORD

Correspondence address
27 HOW WOOD, PARK STREET, ST ALBANS, HERTFORDSHIRE, AL2 2QY
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
25 March 1996
Resigned on
19 February 1998
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode AL2 2QY £497,000

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
7 December 1994
Resigned on
25 March 1996

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
7 December 1994
Resigned on
25 March 1996

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
7 December 1994
Resigned on
25 March 1996

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