CONRAD & PARTNERS LIMITED

4 officers / 10 resignations

MULLEN, James Joseph

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
June 1970
Appointed on
16 August 2019
Resigned on
31 March 2025
Nationality
Scottish
Occupation
Chief Executive Officer

Average house price in the postcode L2 5RH £1,565,000

FULLER, Simon Jeremy Ian

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 March 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Accountant

REACH DIRECTORS LIMITED

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role ACTIVE
Director
Appointed on
10 December 2001
Nationality
BRITISH

REACH SECRETARIES LIMITED

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role ACTIVE
Secretary
Appointed on
10 December 2001
Nationality
BRITISH

FOX, Simon Richard

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role RESIGNED
director
Date of birth
March 1961
Appointed on
17 November 2014
Resigned on
16 August 2019
Nationality
British
Occupation
Chief Executive

VAGHELA, Vijay Lakhman

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role RESIGNED
director
Date of birth
October 1966
Appointed on
1 October 2009
Resigned on
1 March 2019
Nationality
British
Occupation
Accountant

VICKERS, PAUL ANDREW

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 October 2009
Resigned on
17 November 2014
Nationality
BRITISH
Occupation
BARRISTER

DIGGORY, CATHERINE JEANNE

Correspondence address
EASTSIDE 91 LACHE LANE, CHESTER, CH4 7LT
Role RESIGNED
Secretary
Appointed on
28 November 2000
Resigned on
10 December 2001
Nationality
BRITISH

Average house price in the postcode CH4 7LT £749,000

EWING, MARGARET

Correspondence address
MARAVAL, HAMM COURT, WEYBRIDGE, SURREY, KT13 8YG
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
28 November 2000
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT13 8YG £2,029,000

VICKERS, PAUL ANDREW

Correspondence address
10 PEMBROKE VILLAS, THE GREEN, RICHMOND-UPON-THAMES, SURREY, TW9 1QF
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
28 November 2000
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode TW9 1QF £6,266,000

CLARK, GARETH PETER ANDREW

Correspondence address
BURDENSHOT HOUSE, BURDENSHOTT HILL, WORPLESDON, GUILDFORD, SURREY, GU3 3RL
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
7 June 1992
Resigned on
28 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU3 3RL £3,371,000

COMYN, PAUL FERGUS

Correspondence address
23 ST JAMES AVENUE, HAMPTON HILL, MIDDLESEX, TW12 1HH
Role RESIGNED
Secretary
Appointed on
7 June 1992
Resigned on
28 November 2000
Nationality
IRISH

Average house price in the postcode TW12 1HH £1,436,000

COMYN, PAUL FERGUS

Correspondence address
23 ST JAMES AVENUE, HAMPTON HILL, MIDDLESEX, TW12 1HH
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
7 June 1992
Resigned on
28 November 2000
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode TW12 1HH £1,436,000

HUNTER, JOHN EDWARD

Correspondence address
THE CROFT 4 FURZE PLATT ROAD, MAIDENHEAD, BERKSHIRE, SL6 7NW
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
7 June 1992
Resigned on
4 March 1993
Nationality
BRITISH
Occupation
DIRECTOR

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