DIPLOMA CCA LIMITED

5 officers / 16 resignations

MORRISON, John

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

ORR, Lauren

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 October 2022
Nationality
British
Occupation
Head Of Tax

Average house price in the postcode EC1M 6EE £2,380,000

GIBBES, Barbara

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

MORRISON, John

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
secretary
Appointed on
5 May 2020

Average house price in the postcode EC1M 6EE £2,380,000

YAZDANI, Neil

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
26 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000


LINGWOOD, NIGEL PETER

Correspondence address
12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
2 July 2018
Resigned on
22 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6AX £208,000

BELL, STUART GRAHAM

Correspondence address
12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Role RESIGNED
Director
Date of birth
March 1982
Appointed on
31 March 2016
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6AX £208,000

GALLAGHER, ANTHONY JAMES

Correspondence address
12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Role RESIGNED
Secretary
Appointed on
31 March 2016
Resigned on
5 May 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC1M 6AX £208,000

MEAD, Steven Paul

Correspondence address
12 Charterhouse Square, London, England, EC1M 6AX
Role RESIGNED
director
Date of birth
May 1963
Appointed on
28 May 2004
Resigned on
31 March 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6AX £208,000

MEAD, STEVEN PAUL

Correspondence address
12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Role RESIGNED
Secretary
Appointed on
28 May 2004
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC1M 6AX £208,000

BURN, ROBERT NIGEL

Correspondence address
1 OLD BARN GARDENS, LOVEDEAN, HAMPSHIRE, PO8 9XL
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
18 August 2003
Resigned on
26 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

LINGWOOD, NIGEL PETER

Correspondence address
18 PARK AVENUE SOUTH, LONDON, N8 8LT
Role RESIGNED
Secretary
Appointed on
29 July 2003
Resigned on
28 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N8 8LT £1,562,000

HENDERSON, IAIN

Correspondence address
12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
29 July 2003
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC1M 6AX £208,000

LINGWOOD, NIGEL PETER

Correspondence address
18 PARK AVENUE SOUTH, LONDON, N8 8LT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
29 July 2003
Resigned on
28 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N8 8LT £1,562,000

THOMPSON, BRUCE MCKENZIE

Correspondence address
12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
29 July 2003
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 6AX £208,000

KINGSTON, AVERELL AILSA PENELOPE

Correspondence address
LITTLE HURLANDS PUTTENHAM HEATH ROAD, PUTTENHAM, GUILDFORD, SURREY, GU3 1AP
Role RESIGNED
Secretary
Appointed on
29 June 1991
Resigned on
29 July 2003
Nationality
BRITISH

Average house price in the postcode GU3 1AP £1,167,000

KINGSTON, AVERELL AILSA PENELOPE

Correspondence address
LITTLE HURLANDS PUTTENHAM HEATH ROAD, PUTTENHAM, GUILDFORD, SURREY, GU3 1AP
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
29 June 1991
Resigned on
29 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1AP £1,167,000

WAINWRIGHT, ALASTAIR JULIAN PIERS

Correspondence address
DENE END DENE CLOSE, HASLEMERE, SURREY, GU27 2PU
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
29 June 1991
Resigned on
4 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 2PU £1,437,000

WAINWRIGHT, MARGERY

Correspondence address
WINTERSET PILGRIMS WAY, GUILDFORD, SURREY, GU4 8AB
Role RESIGNED
Director
Date of birth
March 1918
Appointed on
29 June 1991
Resigned on
29 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU4 8AB £1,966,000

WILKINS, SIDNEY JOHN

Correspondence address
96 GOSDEN HILL ROAD, BURPHAM, GUILDFORD, SURREY, GU4 7JB
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
29 June 1991
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU4 7JB £754,000

BRUINVELS, MICHAEL PHILIP GEORGE

Correspondence address
SOUTH DENE 17 DEEPDENE GARDENS, DORKING, SURREY, RH4 2BH
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
29 June 1991
Resigned on
16 March 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH4 2BH £783,000


More Company Information