CRYSTAL RIG III LIMITED

12 officers / 3 resignations

FIELD, Andrew James Darragh

Correspondence address
2nd Floor, 36 Broadway, London, England, SW1H 0BH
Role ACTIVE
director
Date of birth
July 1980
Appointed on
5 February 2025
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SW1H 0BH £4,094,000

SLAMINKA, Kim Pierre

Correspondence address
Hutchinson House 5 Hester Road, London, Greater London, United Kingdom, SW11 4AN
Role ACTIVE
director
Date of birth
May 1977
Appointed on
29 October 2024
Nationality
Australian
Occupation
Asset Manager

Average house price in the postcode SW11 4AN £4,685,000

COUGHLAN, Kieran Joseph

Correspondence address
Newington House 237 Southwark Bridge Road, London, Greater London, United Kingdom, SE16NP
Role ACTIVE
director
Date of birth
December 1984
Appointed on
29 October 2024
Nationality
Irish
Occupation
Director

HUNTER, Andrew John

Correspondence address
No. 2 G/F 83 Stewart Terrace, 81-95 Peak Road, The Peak, Hong Kong
Role ACTIVE
director
Date of birth
October 1958
Appointed on
29 October 2024
Nationality
British
Occupation
Director

SHERVELL, Ian, Mr.

Correspondence address
St Helens 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
8 September 2020
Resigned on
29 October 2024
Nationality
British
Occupation
Director

BRANDVOLD, Ivar

Correspondence address
2nd Floor, 36 Broadway, London, England, SW1H 0BH
Role ACTIVE
director
Date of birth
March 1956
Appointed on
27 September 2019
Resigned on
5 February 2025
Nationality
Norwegian
Occupation
Ceo

Average house price in the postcode SW1H 0BH £4,094,000

BERRY, Ian Graham

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
30 April 2018
Resigned on
30 December 2019
Nationality
British
Occupation
Director

MCLACHLAN, Sean Kent

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
30 April 2018
Resigned on
6 March 2023
Nationality
British
Occupation
Director

ACQUOKOH, Hannah Louisa

Correspondence address
2nd Floor 64-65 Vincent Square, London, United Kingdom, SW1P 2NU
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 February 2016
Resigned on
30 April 2018
Nationality
British
Occupation
Chief Group Controller

Average house price in the postcode SW1P 2NU £1,789,000

BRUNT, DAVID CHARLES

Correspondence address
2ND FLOOR 64-65 VINCENT SQUARE, LONDON, UK, SW1P 2NU
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
30 May 2013
Nationality
BRITISH
Occupation
DIRECTOR/CEO

Average house price in the postcode SW1P 2NU £1,789,000

BRUNT, DAVID CHARLES

Correspondence address
2ND FLOOR 64-65 VINCENT SQUARE, LONDON, UNITED KINGDOM, SW1P 2NU
Role ACTIVE
Secretary
Appointed on
30 May 2013
Nationality
BRITISH

Average house price in the postcode SW1P 2NU £1,789,000

MINDELL, Belinda Rosemary

Correspondence address
2nd Floor 64-65 Vincent Square, London, United Kingdom, SW1P 2NU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 May 2013
Resigned on
24 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 2NU £1,789,000


EMERY, NICHOLAS ANDREW

Correspondence address
41 RODING DRIVE, KELVEDON HATCH, BRENTWOOD, ESSEX, CM15 0XA
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
23 January 2009
Resigned on
30 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM15 0XA £602,000

DOWLER, JEREMY

Correspondence address
23 STARLING CLOSE, BUCKHURST HILL, ESSEX, IG9 5TN
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
23 January 2009
Resigned on
30 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG9 5TN £939,000

EMERY, NICHOLAS ANDREW

Correspondence address
41 RODING DRIVE, KELVEDON HATCH, BRENTWOOD, ESSEX, UNITED KINGDOM, CM15 0XA
Role RESIGNED
Secretary
Appointed on
23 January 2009
Resigned on
30 May 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CM15 0XA £602,000


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