CSC NOMINEES (UK) LIMITED

12 officers / 38 resignations

WHITAKER, Paivi Helena

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 December 2024
Resigned on
9 December 2024
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

KHAN, Raheel Shehzad

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
9 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

TAMMENMAA, Oskari

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
May 1980
Appointed on
9 December 2024
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

HANLY, Jonathan Peter

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 December 2024
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

WATSON, Alasdair James David

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
September 1970
Appointed on
9 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

MANYIKA, Renda

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
September 1986
Appointed on
9 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

MCGRATH, Catherine Mary Elizabeth

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
December 1989
Appointed on
9 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

NOWACKI, John Paul, Mr.

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1979
Appointed on
13 April 2023
Resigned on
9 December 2024
Nationality
British,
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

CSC CORPORATE SERVICES (LONDON) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
corporate-secretary
Appointed on
4 May 2020

Average house price in the postcode EC2N 2AX £274,000

HANCOCK, Ian

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1967
Appointed on
6 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ABRAHAMS, Susan Iris

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
6 November 2013
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WHITAKER, Paivi Helena

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 June 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000


WALKER, Jordina Roberta Therese

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role RESIGNED
director
Date of birth
November 1984
Appointed on
9 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

STERNBERG, Aline

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role RESIGNED
director
Date of birth
July 1988
Appointed on
13 April 2023
Nationality
Belgian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

PARSALL, Debra Amy

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role RESIGNED
director
Date of birth
October 1981
Appointed on
13 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

TOWNSON, Neil David

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role RESIGNED
director
Date of birth
August 1960
Appointed on
20 November 2017
Resigned on
31 August 2018
Nationality
British
Occupation
Director

OLCESE, MARTIN

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Secretary
Appointed on
31 January 2017
Resigned on
31 August 2018
Nationality
NATIONALITY UNKNOWN

PENHALL, BELLA

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Secretary
Appointed on
31 January 2017
Resigned on
22 November 2017
Nationality
NATIONALITY UNKNOWN

LIBURD, NELLA

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role RESIGNED
Secretary
Appointed on
9 September 2016
Resigned on
21 February 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2N 2AX £274,000

DE ROSE, VANNA

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role RESIGNED
Secretary
Appointed on
9 September 2016
Resigned on
4 May 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2N 2AX £274,000

SARPONG, JACKIE

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role RESIGNED
Secretary
Appointed on
9 September 2016
Resigned on
4 May 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2N 2AX £274,000

JONES, JENNIFER

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Secretary
Appointed on
31 August 2012
Resigned on
11 May 2016
Nationality
NATIONALITY UNKNOWN

DREW, MICHAEL

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Secretary
Appointed on
28 April 2011
Resigned on
9 September 2016
Nationality
NATIONALITY UNKNOWN

WHITAKER, Paivi Helena

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role RESIGNED
secretary
Appointed on
1 February 2011
Resigned on
4 May 2020
Nationality
Finnish

Average house price in the postcode EC2N 2AX £274,000

COAD, JOCELYN CHARLES

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
18 January 2011
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PARSALL, DEBRA

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Secretary
Appointed on
15 June 2010
Resigned on
3 May 2013
Nationality
NATIONALITY UNKNOWN

KAPADIA, ABUBAKER

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Secretary
Appointed on
15 June 2010
Resigned on
28 April 2011
Nationality
NATIONALITY UNKNOWN

NURSIAH, VINOY RAJANAH

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
1 November 2009
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
DIRECTOR OF CLIENT ACCOUNTING & FINANCE

MCCRAVE, KAREN

Correspondence address
98 FURRY PARK ROAD, KILLESTER, DUBLIN, IRELAND, 5
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
12 December 2008
Resigned on
12 December 2008
Nationality
IRISH
Occupation
CORPORATE SERVICES PROVIDER

HEFFERNAN, FRANK

Correspondence address
23 THE PINES, CASTLEKNOCK, DUBLIN, IRELAND, 15
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
12 December 2008
Resigned on
12 December 2008
Nationality
IRISH
Occupation
ACCOUNTANT

WALLACE, CLAUDIA ANN

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
1 June 2008
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

NOWACKI, JOHN PAUL

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
1 June 2008
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

PARSALL, DEBRA

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
13 November 2007
Resigned on
15 June 2010
Nationality
BRITISH
Occupation
TRANSACTION MANAGER

FRANCE, JAMES HENRY

Correspondence address
A4, PIMLICO PLACE, 28 GUILDHOUSE STREET, LONDON, ENGLAND, SW1V 1JJ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 June 2006
Resigned on
2 May 2007
Nationality
USA
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode SW1V 1JJ £1,084,000

PICKERSGILL, CANE

Correspondence address
13 FRINGEWOOD CLOSE, NORTHWOOD, MIDDLESEX, HA6 2TB
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
27 April 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
TRANSACTION MANAGER

Average house price in the postcode HA6 2TB £1,458,000

NOWACKI, JOHN PAUL

Correspondence address
FLAT 1 COVERDALE, SUSAN WOOD, CHISLEHURST, KENT, BR7 5NG
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
31 January 2005
Resigned on
1 June 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BR7 5NG £575,000

LOHMEIER, PETRA

Correspondence address
13 ST JULIANS FARM ROAD, LONDON, SE27 0JJ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
5 October 2004
Resigned on
30 June 2005
Nationality
GERMAN
Occupation
ATTORNEY

Average house price in the postcode SE27 0JJ £460,000

WALLACE, CLAUDIA ANN

Correspondence address
274A SHIRLAND ROAD, QUEENS PARK, LONDON, W9 3JH
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
5 August 2004
Resigned on
1 June 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W9 3JH £756,000

O'ROURKE, RYAN WILLIAM

Correspondence address
45 SAINT LEONARDS COURT, LONDON, SW14 7NG
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
2 February 2004
Resigned on
6 May 2004
Nationality
AUSTRALIAN
Occupation
ADMINISTRATOR

Average house price in the postcode SW14 7NG £539,000

KEIGHLEY, JONATHAN EDEN

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
19 December 2003
Resigned on
4 December 2015
Nationality
BRITISH
Occupation
COMPANY ADMINISTRATION

MACDONALD, JAMES GARNER SMITH

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
19 December 2003
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

BERRY, ROBERT WILLIAM

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
19 December 2003
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
BANKER

SFM DIRECTORS (NO.2) LIMITED

Correspondence address
BLACKWELL HOUSE, GUILDHALL YARD, LONDON, EC2V 5AE
Role RESIGNED
Director
Appointed on
28 November 2000
Resigned on
19 December 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

SFM CORPORATE SERVICES LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Secretary
Appointed on
28 November 2000
Resigned on
1 February 2011
Nationality
BRITISH

SFM DIRECTORS LIMITED

Correspondence address
BLACKWELL HOUSE, GUILDHALL YARD, LONDON, EC2V 5AE
Role RESIGNED
Director
Appointed on
28 November 2000
Resigned on
19 December 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

LUCIENE JAMES LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
22 November 2000
Resigned on
22 November 2000

Average house price in the postcode EC2A 4QS £752,000

BRANTN, SARAH ANNE

Correspondence address
57A IVERSON ROAD, LONDON, NW6 2QT
Role RESIGNED
Secretary
Appointed on
22 November 2000
Resigned on
28 November 2000
Nationality
BRITISH
Occupation
LEGAL

Average house price in the postcode NW6 2QT £509,000

BRANTN, SARAH ANNE

Correspondence address
57A IVERSON ROAD, LONDON, NW6 2QT
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
22 November 2000
Resigned on
28 November 2000
Nationality
BRITISH
Occupation
LEGAL

Average house price in the postcode NW6 2QT £509,000

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Secretary
Appointed on
22 November 2000
Resigned on
22 November 2000

Average house price in the postcode EC2A 4QS £752,000

DUNTON, MARTIN RICHARD

Correspondence address
FLAT 6, 361 CLAPHAM ROAD, LONDON, SW9 9BT
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
22 November 2000
Resigned on
28 November 2000
Nationality
BRITISH
Occupation
LEGAL

Average house price in the postcode SW9 9BT £1,039,000


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