ELDON BUSINESS PARK LIMITED

10 officers / 16 resignations

THOMAS, Timothy James

Correspondence address
Mill Farm Mill Lane, Long Clawson, Melton Mowbray, England, LE14 4NU
Role ACTIVE
director
Date of birth
February 1957
Appointed on
2 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode LE14 4NU £500,000

THOMAS, Anthony Bernard

Correspondence address
Mill Farm Mill Lane, Long Clawson, Melton Mowbray, England, LE14 4NU
Role ACTIVE
director
Date of birth
August 1951
Appointed on
2 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode LE14 4NU £500,000

ALLWOOD, David

Correspondence address
Mill Farm Mill Lane, Long Clawson, Melton Mowbray, England, LE14 4NU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
2 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode LE14 4NU £500,000

INTERTRUST (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
corporate-secretary
Appointed on
30 March 2023
Resigned on
2 August 2024

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

HOWARD, Charles

Correspondence address
4th Floor 30 Broadwick Street, London, England, W1F 8JB
Role ACTIVE
director
Date of birth
June 1972
Appointed on
31 January 2023
Resigned on
2 August 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1F 8JB £153,000

WRIGGLESWORTH, Joseph Stephen

Correspondence address
4th Floor 30 Broadwick Street, London, England, W1F 8JB
Role ACTIVE
director
Date of birth
December 1986
Appointed on
31 January 2023
Resigned on
2 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1F 8JB £153,000

PHILLIPS, Richard John

Correspondence address
4th Floor 30 Broadwick Street, London, England, W1F 8JB
Role ACTIVE
director
Date of birth
October 1973
Appointed on
31 January 2023
Resigned on
2 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1F 8JB £153,000

BROWN, Daniel Alexander

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
February 1977
Appointed on
16 July 2021
Resigned on
31 January 2023
Nationality
British
Occupation
Vice President

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

TAYLOR, Rebecca Louise

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Nationality
New Zealander
Occupation
Vice President

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

MORTON, Emma Jane

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
April 1980
Appointed on
15 November 2019
Resigned on
30 July 2021
Nationality
British
Occupation
Senior Financial Controller

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


MARQUIS, Raymond Annel

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

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

BIDEL, Coral Suzanne

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

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

KATAKY, Gemma Nandita

Correspondence address
Asticus Building Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
September 1983
Appointed on
28 February 2017
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

BINGHAM, JASON CHRISTOPHER

Correspondence address
ASTICUS BUILDING PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
28 February 2017
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

WARNES, CHRISTOPHER MICHAEL

Correspondence address
12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
28 February 2017
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

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

VASILEV, PANAYOT KOSTADINOV

Correspondence address
ASTICUS BUILDING PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
3 May 2016
Resigned on
15 November 2019
Nationality
BULGARIAN
Occupation
MANAGING DIRECTOR AND CFO

Average house price in the postcode SW1H 0AD £108,867,000

SANNE GROUP SECRETARIES (UK) LIMITED

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Secretary
Appointed on
13 October 2015
Resigned on
31 January 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1H 0AD £108,867,000

MCKIE, GORDON ROBERT

Correspondence address
ASTICUS BUILDING PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
25 April 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

LOCK, James Robert

Correspondence address
Asticus Building Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
January 1976
Appointed on
25 April 2015
Resigned on
28 February 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1H 0AD £108,867,000

DAVIES, Simon David Austin

Correspondence address
Asticus Building Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
15 November 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1H 0AD £108,867,000

O'FLYNN, MICHAEL JOSEPH

Correspondence address
40 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AL
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
21 November 2014
Resigned on
25 April 2015
Nationality
IRISH
Occupation
DIRECTOR

BARRY, THOMAS ANTHONY

Correspondence address
9 CLIFFORD STREET, LONDON, W1S 2LD
Role RESIGNED
Secretary
Appointed on
1 August 2007
Resigned on
21 November 2014
Nationality
IRISH
Occupation
FINANCE DIRECTOR

BARRY, THOMAS ANTHONY

Correspondence address
GURRAUN NORTH, DONOUGHMORE, COUNTY CORK, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
1 August 2007
Resigned on
21 November 2014
Nationality
IRISH
Occupation
FINANCE DIRECTOR

NESBITT, JOHN OLIVER

Correspondence address
STOKE COURT, GREETE, LUDLOW, SHROPSHIRE, SY8 3BX
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
13 July 2006
Resigned on
25 April 2015
Nationality
BRITISH
Occupation
PROPERTY COMPANY DIRECTOR

Average house price in the postcode SY8 3BX £539,000

O'NEILL, BRIAN

Correspondence address
7 WOODBROOK, ROCHESTOWN ROAD, CORK, IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
13 July 2006
Resigned on
31 July 2009
Nationality
IRISH

O'NEILL, BRIAN

Correspondence address
7 WOODBROOK, ROCHESTOWN ROAD, CORK, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
13 July 2006
Resigned on
31 July 2009
Nationality
IRISH
Occupation
ACCOUNTANT

More Company Information