DIRECTA PLUS PLC

12 officers / 15 resignations

COPE, Sarah

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
March 1972
Appointed on
21 November 2022
Nationality
British
Occupation
Director

CLARK, Wesley Kanne, General

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
December 1944
Appointed on
17 October 2022
Nationality
American
Occupation
Director

BONFANTI, Giorgio, Mr.

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
secretary
Appointed on
16 February 2022

BONFANTI, Giorgio, Mr.

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
December 1990
Appointed on
16 November 2021
Nationality
Italian
Occupation
Director

COOPER, Paul John

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
secretary
Appointed on
19 March 2021
Resigned on
16 February 2022

Average house price in the postcode SW1Y 4LB £3,510,000

HICKINBOTHAM, Richard

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
October 1958
Appointed on
12 May 2017
Nationality
British
Occupation
Director

FERRARI, MARCO

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role ACTIVE
Secretary
Appointed on
19 May 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1Y 4LB £3,510,000

WARNER, Neil William

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
April 1953
Appointed on
28 April 2016
Resigned on
21 November 2022
Nationality
British
Occupation
Director

FERRARI, MARCO

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role ACTIVE
Director
Date of birth
June 1984
Appointed on
28 April 2016
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

GANN, David Michael, Professor

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
September 1960
Appointed on
28 April 2016
Resigned on
17 October 2022
Nationality
British
Occupation
Director

MIDDLETON, PETER

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role ACTIVE
Director
Date of birth
April 1934
Appointed on
31 March 2015
Nationality
BRITISH
Occupation
INTERNATIONAL BUSINESSMAN & BANKER

Average house price in the postcode SW1Y 4LB £3,510,000

CESAREO, Giulio Giuseppe

Correspondence address
7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
June 1955
Appointed on
31 March 2015
Nationality
Italian
Occupation
Entrepreneur

ROBINSON, ELIZABETH MARIE

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
31 March 2015
Resigned on
12 May 2017
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode SW1Y 4LB £3,510,000

MONTI, GIUSEPPE

Correspondence address
18 SOUTH STREET, LONDON, W1K 1DG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
31 March 2015
Resigned on
23 May 2016
Nationality
ITALIAN
Occupation
BANKER

RIZZINI, LUCA LODI

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
31 March 2015
Resigned on
26 April 2018
Nationality
ITALIAN
Occupation
BANKER

Average house price in the postcode SW1Y 4LB £3,510,000

ACCOMPLISH SECRETARIES LIMITED

Correspondence address
18 SOUTH STREET, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
21 January 2009
Resigned on
19 May 2016
Nationality
BRITISH

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
21 January 2009
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

WALLIS, PAMELA AMELIA

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Secretary
Appointed on
4 October 2007
Resigned on
21 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

DAVIS, GREGORY ROBERT JOHN

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
4 October 2007
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
BUSINESSMAN

WALLIS, PAMELA AMELIA

Correspondence address
12 GLEBE COURT, THE GLEBE, BLACKHEATH LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
4 October 2007
Resigned on
21 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TH £599,000

ACCOMPLISH SECRETARIES LIMITED

Correspondence address
18 SOUTH STREET, LONDON, W1K 1DG
Role RESIGNED
Secretary
Appointed on
22 August 2007
Resigned on
3 October 2007
Nationality
BRITISH

CESAREO, GIULIO

Correspondence address
VIA CARDINA 43, COMO, 22100
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
15 December 2005
Resigned on
4 June 2009
Nationality
ITALIAN
Occupation
ENTERPRENEUR

BATTAGLIA, CARLO

Correspondence address
29 MOSCOW MANSIONS, 224 CROMWELL ROAD, LONDON, SW5 0SP
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
15 December 2005
Resigned on
22 August 2007
Nationality
ITALIAN
Occupation
ASSET MANAGER

Average house price in the postcode SW5 0SP £798,000

SIL DIRECTORS LIMITED

Correspondence address
SUITE 12, 8 SHEPHERD MARKET, LONDON, W1J 7JY
Role RESIGNED
Director
Appointed on
26 February 2003
Resigned on
22 August 2007
Nationality
BRITISH
Occupation
FORMATION DIRECTOR

JPCORD LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Nominee Director
Appointed on
26 February 2003
Resigned on
26 February 2003

Average house price in the postcode SE16 2XB £340,000

JPCORS LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Nominee Secretary
Appointed on
26 February 2003
Resigned on
26 February 2003

Average house price in the postcode SE16 2XB £340,000

SIL SECRETARIES LIMITED

Correspondence address
SUITE 12, 8 SHEPHERD MARKET, LONDON, W1J 7JY
Role RESIGNED
Secretary
Appointed on
26 February 2003
Resigned on
22 August 2007
Nationality
BRITISH
Occupation
COMPANY FORMATION

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