COTON PARK MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 15 resignations

YAO, Zheng

Correspondence address
6th Floor 10 New Burlington Street, London, United Kingdom, W1S 3BE
Role ACTIVE
director
Date of birth
February 1992
Appointed on
30 September 2022
Nationality
Belgian
Occupation
Investment Professional

CHAMPEAU, Todd

Correspondence address
2 Folsom Street, San Francisco, California, United States, 94105
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 September 2021
Resigned on
30 September 2022
Nationality
American
Occupation
Business Executive

MERTENS, LISA DEBORAH

Correspondence address
C/O GAP INC 2 FOLSOM STREET, SAN FRANCISCO, CALIFORNIA 94105, UNITED STATES
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
6 January 2015
Nationality
AMERICAN
Occupation
DIRECTOR

SHOOSMITHS SECRETARIES LIMITED

Correspondence address
100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Role ACTIVE
corporate-secretary
Appointed on
9 June 2009
Resigned on
2 February 2024

TURNER, NICHOLAS JAMES

Correspondence address
ST CATHERINE'S HOUSE OXFORD SQUARE, OXFORD STREET, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 1JQ
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
12 October 2010
Resigned on
6 January 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RG14 1JQ £410,000

HANNIGAN, ROBERT MICHAEL

Correspondence address
7 1 ROYAL CIRCUS, EDINBURGH, SCOTLAND, EH3 6TL
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
18 July 2007
Resigned on
12 March 2009
Nationality
BRITISH
Occupation
SURVEYOR

MILLS, Christopher John

Correspondence address
Tintels, Ricksons Lane, West Horsley, Surrey, KT24 6HU
Role RESIGNED
director
Date of birth
June 1956
Appointed on
18 July 2007
Resigned on
12 October 2010
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode KT24 6HU £1,194,000

FARTHING, RHODRI

Correspondence address
10 BROOK VIEW, DUNCHURCH, RUGBY, WARWICKSHIRE, CV22 6RR
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
18 July 2007
Resigned on
6 May 2011
Nationality
BRITISH
Occupation
LOGISTICS DIRECTOR

Average house price in the postcode CV22 6RR £624,000

HEASON, ROBERT ANDREW

Correspondence address
14 PLAINS FARM CLOSE, MAPPERLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG3 5RE
Role RESIGNED
Secretary
Appointed on
18 July 2007
Resigned on
24 March 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NG3 5RE £436,000

PRESTON, MARK ROBIN

Correspondence address
ALLERSTON MANOR, THORNTON LE DALE, PICKERING, NORTH YORKSHIRE, YO18 7PF
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
30 June 2006
Resigned on
18 July 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode YO18 7PF £1,544,000

TOLHURST, CAROLINE

Correspondence address
FLAT B, 10 OXBERRY AVENUE, LONDON, SW6 5SS
Role RESIGNED
Secretary
Appointed on
14 March 2003
Resigned on
18 July 2007
Nationality
BRITISH

Average house price in the postcode SW6 5SS £1,439,000

TOLHURST, Caroline Mary

Correspondence address
Flat B, 10 Oxberry Avenue, London, SW6 5SS
Role RESIGNED
secretary
Appointed on
14 March 2003
Resigned on
18 July 2007
Nationality
British

Average house price in the postcode SW6 5SS £1,439,000

NICOLL, WILLIAM STEWART

Correspondence address
59 SOUTHFIELDS ROAD, WANDSWORTH, LONDON, SW18 1QW
Role RESIGNED
Secretary
Appointed on
1 August 2002
Resigned on
14 March 2003
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SW18 1QW £987,000

TITCHEN, Jeremy David Tredennick

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
17 July 2000
Resigned on
10 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

WILLIAMS, RAYMOND CHARLES

Correspondence address
5 WELDON RISE, LOUGHTON VILLAGE, MILTON KEYNES, MK5 8BW
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
17 July 2000
Resigned on
18 July 2007
Nationality
BRITISH
Occupation
CHARTERED CERTIFIED ACCOUNTANT

Average house price in the postcode MK5 8BW £980,000

MUSGRAVE, STEPHEN HOWARD RHODES

Correspondence address
4 HAVERFIELD GARDENS, KEW, RICHMOND, SURREY, TW9 3DD
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
17 July 2000
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 3DD £1,979,000

HANDLEY, RICHARD SIMON

Correspondence address
THE LINHAY, ILSINGTON, NEWTON ABBOT, DEVON, TQ13 9RS
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
17 July 2000
Resigned on
18 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TQ13 9RS £830,000

FETTER SECRETARIES LIMITED

Correspondence address
C/O KENDALL FREEMAN, 43 FETTER LANE, LONDON, EC4A 1JU
Role RESIGNED
Secretary
Appointed on
6 April 2000
Resigned on
18 July 2000
Nationality
BRITISH

FETTER INCORPORATIONS LIMITED

Correspondence address
C/O KENDALL FREEMAN, 43 FETTER LANE, LONDON, EC4A 1JU
Role RESIGNED
Director
Appointed on
6 April 2000
Resigned on
18 July 2000
Nationality
BRITISH
Occupation
INCORPORATE BODY

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