COVION LIMITED



9 officers / 26 resignations

PEEKE, Edward Michael

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
August 1974
Appointed on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £6,537,000

MOENS, Pieter Marie Gustaaf

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
16 July 2022

Average house price in the postcode NE12 8BU £6,537,000

RUCK, Dean Fredrick

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
September 1965
Appointed on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £6,537,000

LALA, Bilal Hashim

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 July 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £6,537,000

HOCKMAN, Samuel

Correspondence address
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Role ACTIVE
director
Date of birth
September 1982
Appointed on
1 July 2021
Resigned on
24 January 2022
Nationality
British
Occupation
Director

JAGO, John Michael

Correspondence address
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 October 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Director

LOVETT, Nicola Elizabeth Anne

Correspondence address
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 January 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Director

GALLACHER, Mark

Correspondence address
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 January 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Director

GREGORY, SARAH

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
Role ACTIVE
Secretary
Appointed on
1 May 2015
Nationality
NATIONALITY UNKNOWN

TUDOR, SIMONE

Correspondence address
SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4DP
Role RESIGNED
Secretary
Appointed on
12 December 2013
Resigned on
5 January 2015
Nationality
NATIONALITY UNKNOWN

PETRIE, WILFRID JOHN

Correspondence address
SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4DP
Role RESIGNED
Director
Appointed on
12 December 2013
Resigned on
15 December 2014
Nationality
FRENCH
Occupation
DIRECTOR

WOODHOUSE, TERRY COLIN

Correspondence address
SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4DP
Role RESIGNED
Director
Appointed on
14 May 2012
Resigned on
19 August 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ALLAN, MELANIE

Correspondence address
FOURTH FLOOR WEST BLOCK 1, ANGEL SQUARE 1 TORRENS STREET, LONDON, LONDON, UNITED KINGDOM, EC1V 1NY
Role RESIGNED
Secretary
Appointed on
13 January 2012
Resigned on
12 December 2013
Nationality
NATIONALITY UNKNOWN

WARGENT, NICHOLAS JAMES

Correspondence address
FOURTH FLOOR WEST BLOCK 1, ANGEL SQUARE 1 TORRENS STREET, LONDON, LONDON, UNITED KINGDOM, EC1V 1NY
Role RESIGNED
Secretary
Appointed on
1 August 2011
Resigned on
13 January 2012
Nationality
NATIONALITY UNKNOWN

HOBART, ANDREW HAMPDEN

Correspondence address
FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE, 1TORRENS STREET, LONDON, EC1V 1NY
Role RESIGNED
Director
Appointed on
9 February 2011
Resigned on
14 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

BLUMBERGER, RICHARD JOHN

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
Role RESIGNED
Director
Appointed on
15 January 2009
Resigned on
31 January 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BELL, AIDAN PATRICK

Correspondence address
9 SUTHERLAND DRIVE, WESTON-SUPER-MARE, NORTH SOMERSET, BS24 9QD
Role RESIGNED
Director
Appointed on
12 January 2009
Resigned on
5 May 2010
Nationality
IRISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BS24 9QD £582,000

TIERNEY, DECLAN JOHN

Correspondence address
27 HURON ROAD, LONDON, SW17 8RE
Role RESIGNED
Director
Appointed on
17 October 2007
Resigned on
17 October 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW17 8RE £1,387,000

CRAVEN, KEVIN DAVID

Correspondence address
FOURTH FLOOR WEST BLOCK 1, ANGEL SQUARE 1 TORRENS STREET, LONDON, LONDON, UNITED KINGDOM, EC1V 1NY
Role RESIGNED
Director
Appointed on
17 October 2007
Resigned on
12 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

TIERNEY, DECLAN JOHN

Correspondence address
27 HURON ROAD, LONDON, SW17 8RE
Role RESIGNED
Secretary
Appointed on
17 October 2007
Resigned on
9 September 2011
Nationality
BRITISH

Average house price in the postcode SW17 8RE £1,387,000

SANGER, JAMES GERALD

Correspondence address
NEXIIS HOUSE, STATION ROAD, THEALE, READING, BERKSHIRE, RG7 4AA
Role RESIGNED
Secretary
Appointed on
16 August 2006
Resigned on
17 October 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG7 4AA £653,000

BRUTER, ALAN

Correspondence address
7 SHEEP FAIR WAY, LAMBOURN, BERKSHIRE, RG17 7LQ
Role RESIGNED
Director
Appointed on
10 August 2005
Resigned on
18 July 2008
Nationality
UNITED KINGDOM
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG17 7LQ £843,000

SPRINGATE, EMMA

Correspondence address
6 JAY CLOSE, LOWER EARLEY, READING, BERKSHIRE, RG6 4HE
Role RESIGNED
Director
Appointed on
1 August 2005
Resigned on
18 July 2008
Nationality
BRITISH
Occupation
BUSINESS SUPPORT DIRECTOR

Average house price in the postcode RG6 4HE £513,000

DHILLON, SATBIR SINGH

Correspondence address
127A ST JOHNS ROAD, SLOUGH, BERKSHIRE, SL2 5HA
Role RESIGNED
Director
Appointed on
1 August 2005
Resigned on
20 September 2009
Nationality
INDIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL2 5HA £372,000

DHILLON, SATBIR SINGH

Correspondence address
127A ST JOHNS ROAD, SLOUGH, BERKSHIRE, SL2 5HA
Role RESIGNED
Secretary
Appointed on
27 May 2005
Resigned on
16 August 2006
Nationality
INDIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL2 5HA £372,000

LAWLESS, ANTHONY

Correspondence address
CHAPEL HOUSE, THE GREEN, URCHFONT, DEVIZES, WILTSHIRE, SN10 4QU
Role RESIGNED
Director
Appointed on
1 July 2002
Resigned on
31 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN10 4QU £495,000

DEES, DAVID BERNARD

Correspondence address
5 EASTERGATE, BEXHILL ON SEA, EAST SUSSEX, TN39 4NV
Role RESIGNED
Director
Appointed on
1 March 2001
Resigned on
5 June 2004
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

SAMUELS, SAM

Correspondence address
COWFIELDS FARM, ROTHERFIELD GREYS, HENLEY ON THAMES, OXFORDSHIRE, RG9 4PX
Role RESIGNED
Secretary
Appointed on
1 March 2001
Resigned on
27 May 2005
Nationality
BRITISH
Occupation
SOLICITOR RETIRED

SAMUELS, SAM

Correspondence address
COWFIELDS FARM, ROTHERFIELD GREYS, HENLEY ON THAMES, OXFORDSHIRE, RG9 4PX
Role RESIGNED
Director
Appointed on
1 March 2001
Resigned on
27 May 2005
Nationality
BRITISH
Occupation
SOLICITOR RETIRED

SUTARIA, ETHAN

Correspondence address
FLAT 701 RAHEJA ANCHORAGE, OPPOSITE SAMUDRA MAHAL, RAJNI BARRISTER CHOWK, OFF DR ANNIE BESANT ROAD,, WORLI, MUMBAI 400018, INDIA
Role RESIGNED
Director
Appointed on
1 March 2001
Resigned on
7 April 2005
Nationality
BRITISH
Occupation
PROPERTY DEVELOPMENT AND INVES

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
21 September 2000
Resigned on
21 September 2000

Average house price in the postcode NW8 8EP £706,000

STEVENTON, DAVID ERIC

Correspondence address
HOLLY COTTAGE, THE HATCH BURGHFIELD, READING, BERKSHIRE, RG30 3TH
Role RESIGNED
Secretary
Appointed on
21 September 2000
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
FACILITIES MANAGER

Average house price in the postcode RG30 3TH £1,535,000

RODRIGUEZ, FRANCIS

Correspondence address
COPPER BEECH HOUSE, 82A ANDOVER ROAD, NEWBURY, BERKSHIRE, RG14 6JR
Role RESIGNED
Director
Appointed on
21 September 2000
Resigned on
17 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG14 6JR £795,000

STEVENTON, DAVID ERIC

Correspondence address
MULBERRY BARN, DUNCOTE, TOWCESTER, NORTHHAMPTONSHIRE, NN12 8AL
Role RESIGNED
Director
Appointed on
21 September 2000
Resigned on
17 October 2007
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NN12 8AL £975,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
21 September 2000
Resigned on
21 September 2000

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