DARE NCS LIMITED

5 officers / 42 resignations

AIKMAN, Elizabeth Jane

Correspondence address
151 Rosebery Avenue, London, EC1R 4AB
Role ACTIVE
director
Date of birth
December 1965
Appointed on
31 December 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1R 4AB £24,238,000

FOLARIN, Amina

Correspondence address
151 Rosebery Avenue, London, EC1R 4AB
Role ACTIVE
director
Date of birth
September 1984
Appointed on
5 September 2023
Nationality
British
Occupation
Chief Executive, Uk

Average house price in the postcode EC1R 4AB £24,238,000

WHALE, Sharon Elaine, Director

Correspondence address
151 Rosebery Avenue, London, EC1R 4AB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
19 September 2018
Resigned on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1R 4AB £24,238,000

ISELIN, Kara

Correspondence address
151 Rosebery Avenue, London, EC1R 4AB
Role ACTIVE
secretary
Appointed on
12 March 2018
Resigned on
6 April 2025

Average house price in the postcode EC1R 4AB £24,238,000

MARTIN, SIMON HEDLEY

Correspondence address
151 ROSEBERY AVENUE, LONDON, EC1R 4AB
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
30 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 4AB £24,238,000


RHODES, JEREMY

Correspondence address
151 ROSEBERY AVENUE, LONDON, EC1R 4AB
Role RESIGNED
Secretary
Appointed on
22 January 2018
Resigned on
2 March 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC1R 4AB £24,238,000

WEAVER, SIMON DAVID

Correspondence address
151 ROSEBERY AVENUE, LONDON, EC1R 4AB
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
30 September 2015
Resigned on
19 September 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC1R 4AB £24,238,000

LYNCH, THOMAS

Correspondence address
2 TABERNACLE STREET, LONDON, ENGLAND, EC2A 4LU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
16 October 2013
Resigned on
30 September 2015
Nationality
AMERICAN
Occupation
SENIOR MANAGING DIRECTOR, MILL ROAD CAPITAL

BARTLE, JOHN

Correspondence address
2 TABERNACLE STREET, LONDON, ENGLAND, EC2A 4LU
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
16 October 2013
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARCHAND, Brett Simeon

Correspondence address
2 Tabernacle Street, London, England, EC2A 4LU
Role RESIGNED
director
Date of birth
June 1966
Appointed on
16 October 2013
Resigned on
30 September 2015
Nationality
Canadian
Occupation
President And Ceo, Cossette

RAWLINS, STEVE

Correspondence address
2 TABERNACLE STREET, LONDON, ENGLAND, EC2A 4LU
Role RESIGNED
Secretary
Appointed on
16 October 2013
Resigned on
30 September 2015
Nationality
NATIONALITY UNKNOWN

COLLIER, MARK MONTGOMERY

Correspondence address
2 TABERNACLE STREET, LONDON, ENGLAND, EC2A 4LU
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
16 October 2013
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

GOLDMAN, CHARLES

Correspondence address
2 TABERNACLE STREET, LONDON, ENGLAND, EC2A 4LU
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
16 October 2013
Resigned on
30 September 2015
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR, MILL ROAD CAPITAL

HAMMERSLEY, Paul David

Correspondence address
101 New Cavendish Street, London, United Kingdom, W1W 6XH
Role RESIGNED
director
Date of birth
May 1962
Appointed on
1 April 2013
Resigned on
2 November 2014
Nationality
British
Occupation
Group Chief Executive Officer

Average house price in the postcode W1W 6XH £1,165,000

RAWLINS, STEVEN CLIVE

Correspondence address
101 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XH
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
1 April 2013
Resigned on
16 October 2013
Nationality
UNITED KINGDOM
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode W1W 6XH £1,165,000

GIGUÈRE, SANDRA

Correspondence address
101 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XH
Role RESIGNED
Secretary
Appointed on
30 April 2012
Resigned on
16 October 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1W 6XH £1,165,000

GIGUÈRE, SANDRA

Correspondence address
101 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XH
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
30 April 2012
Resigned on
16 October 2013
Nationality
CANADIAN
Occupation
LAWYER

Average house price in the postcode W1W 6XH £1,165,000

FAUCHER, MARTIN

Correspondence address
101 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XH
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
25 August 2008
Resigned on
16 October 2013
Nationality
CANADIAN
Occupation
EXECUTIVE AND CFO

Average house price in the postcode W1W 6XH £1,165,000

ANGUS, GREGOR

Correspondence address
515 GROSVENOR, WESTMOUNT, QUEBECH 3Y 2S5, CANADA
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 September 2007
Resigned on
31 January 2013
Nationality
CANADIAN
Occupation
EXECUTIVE VICE PRESIDENT

OKELL, KIMBERLEY

Correspondence address
10015 DE LA FARINIERE, QUEBEC, QUEBEC G2K 1L6, CANADA
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
8 February 2007
Resigned on
30 April 2012
Nationality
CANADIAN
Occupation
SOLICITOR

ROYER, JEAN

Correspondence address
1259 ROLAND-DESMEULES, STE-FOY, G1X 4Y3 QUEBEC, CANADA
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
30 August 2005
Resigned on
25 August 2008
Nationality
CANADIAN
Occupation
BUSINESSMAN

OKELL, KIMBERLEY

Correspondence address
10015 DE LA FARINIERE, QUEBEC, QUEBEC G2K 1L6, CANADA
Role RESIGNED
Secretary
Appointed on
30 August 2005
Resigned on
30 April 2012
Nationality
CANADIAN
Occupation
SOLICITOR

CROSSLAND, JAMES

Correspondence address
30 KINGSGARDEN ROAD, ETOBICOKE, ONTARIO M8X 1S6, CANADA
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
30 August 2005
Resigned on
27 May 2007
Nationality
CANADIAN
Occupation
BUSINESSMAN

DUFFAR, FRANCOIS

Correspondence address
3577 ATWATER STREET, APT 807, MONTREAL, QUEBEC M8X 1S6, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
30 August 2005
Resigned on
8 February 2007
Nationality
CANADIAN
Occupation
BUSINESSMAN

HEDGER, GILES

Correspondence address
42 HAVERHILL ROAD, LONDON, SW12 0HA
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
28 October 2004
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
PLANNING DIRECTOR

Average house price in the postcode SW12 0HA £1,156,000

TUCKER, MARY

Correspondence address
FLAT 2, 50 TAVISTOCK ROAD, LONDON, W11 1AW
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
28 October 2004
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
PLANNER

Average house price in the postcode W11 1AW £1,636,000

STONEY, RICHARD

Correspondence address
74 BROWNING ROAD, ENFIELD, MIDDLESEX, EN2 0EJ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
29 July 2004
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
CREATIVE

Average house price in the postcode EN2 0EJ £566,000

KENNY, JAMIE ALEXANDER

Correspondence address
13 FOXMORE STREET, BATTERSEA, LONDON, SW11 4PU
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
29 July 2004
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
ACCOUNT DIRECTOR

Average house price in the postcode SW11 4PU £1,497,000

FAULKNER, MAXINE HAZEL

Correspondence address
FLAT 4, 76 CAMBRIDGE GARDENS, LONDON, W1U 6HS
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
29 July 2004
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
ACCOUNT DIRECTOR

HOBBS, DAVE

Correspondence address
2 HASLEMERE AVENUE, EALING, LONDON, W13 9UJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
29 July 2004
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
ART DIRECTOR

Average house price in the postcode W13 9UJ £990,000

CARR, JEREMY

Correspondence address
47 LEBANON PARK, TWICKENHAM, MIDDLESEX, TW1 3DH
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
20 September 2002
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
BOARD CREATIVE

Average house price in the postcode TW1 3DH £2,409,000

PEARSON, HAL

Correspondence address
FLAT 305, 31 WENLOCK ROAD, LONDON, N1 7SL
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 September 2002
Resigned on
31 May 2004
Nationality
BRITISH
Occupation
MEDIA DIRECTOR

Average house price in the postcode N1 7SL £614,000

PRING, MICHAEL

Correspondence address
86 DUNDONALD ROAD, LONDON, SW19 8PN
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
20 September 2002
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
ACCOUNTS DIRECTOR

Average house price in the postcode SW19 8PN £1,901,000

NAIRN, ANDY

Correspondence address
9 DYNHAM ROAD, LONDON, NW6 2NS
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
11 January 2002
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
PLANNING DIRECTOR

Average house price in the postcode NW6 2NS £665,000

HORN, MELISSA ALEXANDRA

Correspondence address
34 DENHOLME ROAD, LONDON, W9 3HX
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
2 October 2001
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
ACCOUNT DIRECTOR

Average house price in the postcode W9 3HX £602,000

WEAVERS, HELEN

Correspondence address
FLAT B, 142 FELLOWS ROAD, LONDON, NW3 3JH
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
2 October 2001
Resigned on
5 August 2004
Nationality
BRITISH
Occupation
PLANNER

Average house price in the postcode NW3 3JH £822,000

GOSLING, ANDREW MICHAEL

Correspondence address
4 NELSON ROAD, WANSTEAD, LONDON, E11 2AX
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 October 2001
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
CREATIVE SERVICES DIRECTOR

Average house price in the postcode E11 2AX £778,000

DAWSON, NEIL JOHN

Correspondence address
44 CORINNE ROAD, LONDON, N19 5EY
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
4 October 1999
Resigned on
13 July 2001
Nationality
BRITISH
Occupation
ADVERTISING EXECUTIVE

Average house price in the postcode N19 5EY £1,032,000

ELLSE, SIMON

Correspondence address
2 FORGE COTTAGES, STANE STREET, OCKLEY, DORKING, SURREY, RH5 5TD
Role RESIGNED
Secretary
Appointed on
10 May 1999
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH5 5TD £1,508,000

MILES, JEREMY

Correspondence address
33 SMITH STREET, LONDON, SW3 4EP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
10 May 1999
Resigned on
5 June 2009
Nationality
BRITISH
Occupation
ADVERTISING EXECUTIVE

Average house price in the postcode SW3 4EP £5,160,000

ELLSE, SIMON RICHARD

Correspondence address
101 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XH
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
10 May 1999
Resigned on
13 August 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1W 6XH £1,165,000

DUFFY, MALCOLM

Correspondence address
44 PENSFOLD AVENUE, KEW, RICHMOND, SURREY, TW9 4HP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
10 May 1999
Resigned on
5 June 2009
Nationality
BRITISH
Occupation
COPYWRITER

Average house price in the postcode TW9 4HP £2,498,000

CALCRAFT, HELEN

Correspondence address
32 ST JOHNS WOOD TERRACE, LONDON, NW8 6JL
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
10 May 1999
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
ADVERTISING EXECUTIVE

Average house price in the postcode NW8 6JL £3,022,000

BRIGINSHAW, PAUL HAROLD NIGEL

Correspondence address
67 WANDSWORTH COMMON WESTSIDE, LONDON, SW18 2ED
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
10 May 1999
Resigned on
5 June 2009
Nationality
BRITISH
Occupation
CREATIVE DIRECTOR

Average house price in the postcode SW18 2ED £1,942,000

ABBOTT, DAVID JOHN

Correspondence address
17 PELHAM CRESCENT, LONDON, SW7 2NR
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
10 May 1999
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
FREELANCE WRITER

Average house price in the postcode SW7 2NR £8,959,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
8 April 1999
Resigned on
10 May 1999

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
8 April 1999
Resigned on
10 May 1999

Average house price in the postcode N1 7JQ £5,126,000


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