CUCKOO POINT MANAGEMENT LIMITED

6 officers / 8 resignations

BROOKES HART LLP

Correspondence address
29 Brandesbury Square Brandesbury Square, Woodford Green, England, IG8 8GU
Role ACTIVE
corporate-director
Appointed on
6 January 2022

Average house price in the postcode IG8 8GU £1,301,000

SAPPHIRE PROPERTY MANAGEMENT LTD

Correspondence address
SAPPHIRE HOUSE WHITEHALL ROAD, COLCHESTER, ENGLAND, CO2 8YU
Role ACTIVE
Secretary
Appointed on
5 June 2015
Nationality
NATIONALITY UNKNOWN

HART, Patrick Roland

Correspondence address
Sapphire House Whitehall Road, Colchester, England, CO2 8YU
Role ACTIVE
director
Date of birth
April 1948
Appointed on
23 March 2015
Resigned on
18 February 2022
Nationality
British
Occupation
Retired

GREATOREX, SARAH

Correspondence address
SAPPHIRE HOUSE WHITEHALL ROAD, COLCHESTER, ENGLAND, CO2 8YU
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
23 March 2015
Nationality
BRITISH
Occupation
EXECUTIVE SECRETARY

PITT, Roy

Correspondence address
Sapphire House Whitehall Road, Colchester, England, CO2 8YU
Role ACTIVE
director
Date of birth
September 1946
Appointed on
23 March 2015
Resigned on
9 October 2024
Nationality
British
Occupation
Master Printer

WALLACE, MARGARET HELEN

Correspondence address
SAPPHIRE HOUSE WHITEHALL ROAD, COLCHESTER, ENGLAND, CO2 8YU
Role ACTIVE
Director
Date of birth
November 1953
Appointed on
23 March 2015
Nationality
BRITISH
Occupation
PHARMACIST

STEGGLES, Jeffrey

Correspondence address
47 Butt Road, Colchester, England, CO3 3BZ
Role RESIGNED
director
Date of birth
March 1958
Appointed on
20 March 2015
Resigned on
5 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode CO3 3BZ £248,000

PARKER, SARAH

Correspondence address
1-7 BROADWAY, WICKFORD, ESSEX, ENGLAND, SS11 7AD
Role RESIGNED
Secretary
Appointed on
26 August 2011
Resigned on
20 March 2015
Nationality
BRITISH

Average house price in the postcode SS11 7AD £220,000

ALLNUTT, CHRISTOPHER CHARLES

Correspondence address
1-7 BROADWAY, WICKFORD, ESSEX, SS11 7AD
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
26 August 2011
Resigned on
20 March 2015
Nationality
BRITISH
Occupation
CONVEYANCER

Average house price in the postcode SS11 7AD £220,000

HARDING, MARK RONALD

Correspondence address
COOKS MILL COTTAGE, FORDHAM HEATH, COLCHESTER, ESSEX, CO3 9TF
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
21 August 2007
Resigned on
28 July 2011
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode CO3 9TF £909,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
21 August 2007
Resigned on
21 August 2007

Average house price in the postcode NW8 8EP £749,000

HARDING, MARK RONALD

Correspondence address
COOKS MILL COTTAGE, FORDHAM HEATH, COLCHESTER, ESSEX, CO3 9TF
Role RESIGNED
Secretary
Appointed on
21 August 2007
Resigned on
28 July 2011
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode CO3 9TF £909,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
21 August 2007
Resigned on
21 August 2007

HARDING, JASON SCOTT

Correspondence address
12 PARK ROAD, LEXDEN, COLCHESTER, ESSEX, CO3 7UL
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
21 August 2007
Resigned on
28 July 2011
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

More Company Information