ELLENBROOK DEVELOPMENTS PLC

10 officers / 26 resignations

CONNELLY, John Gerard

Correspondence address
C/O Dif Uk Ltd 62 Threadneedle Street, London, United Kingdom, EC2R 8HP
Role ACTIVE
director
Date of birth
November 1960
Appointed on
2 September 2024
Nationality
British
Occupation
Director

MCMANUS, Conor

Correspondence address
2nd Floor 62, Threadneedle Street, Moorgate, London, England, England, EC2R 8HP
Role ACTIVE
director
Date of birth
September 1985
Appointed on
31 January 2024
Nationality
Irish
Occupation
Director

YOUNG, James Lewis

Correspondence address
Cvc Dif 62 Threadneedle Street, London, England, England, EC2R 8HP
Role ACTIVE
director
Date of birth
January 1996
Appointed on
1 July 2023
Nationality
British
Occupation
Company Director

KAZNACHEIEVA, Nadiia

Correspondence address
Level 4 2-4 Idol Lane, London, England, England, EC3R 5DD
Role ACTIVE
director
Date of birth
March 1979
Appointed on
6 October 2022
Resigned on
28 June 2023
Nationality
Ukrainian
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

DARDI, Marissa Ann

Correspondence address
2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
18 August 2021
Resigned on
6 October 2022
Nationality
British
Occupation
Asset Manager

Average house price in the postcode EC3R 5DD £17,000

FALERO, Louis Javier

Correspondence address
Dif Uk 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
30 October 2019
Resigned on
18 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

ANAND, Neeti Mukundrai

Correspondence address
62 Threadneedle Street, London, United Kingdom, EC2R 8HP
Role ACTIVE
director
Date of birth
November 1984
Appointed on
6 November 2018
Resigned on
20 December 2023
Nationality
British
Occupation
Director

HCP MANAGEMENT SERVICES LIMITED

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, ENGLAND, BR8 7AG
Role ACTIVE
Secretary
Appointed on
1 November 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BR8 7AG £1,089,000

ROSHIER, ANGELA LOUISE

Correspondence address
LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, ENGLAND, EC3R 5DD
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
8 February 2013
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode EC3R 5DD £17,000

HERZBERG, Francis Robin

Correspondence address
6 Connaught Gardens, Berkhamsted, Hertfordshire, HP4 1SF
Role ACTIVE
secretary
Appointed on
7 November 2001
Resigned on
3 April 2002
Nationality
British

Average house price in the postcode HP4 1SF £706,000


MURPHY, HELEN MARY

Correspondence address
LEVEL 4 2-4 IDOL LANE, LONDON, ENGLAND, ENGLAND, EC3R 5DD
Role RESIGNED
Director
Date of birth
April 1981
Appointed on
31 August 2016
Resigned on
6 November 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 5DD £17,000

TURNBULL-FOX, MOIRA

Correspondence address
DIF UK 30 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8BF
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
6 June 2013
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
ASSET MANAGEMENT

MACKEE, NICHOLAS JAMES

Correspondence address
TWO LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9RA
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
29 June 2012
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 9RA £61,384,000

ENGLISH, NICK STUART

Correspondence address
TWO LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9RA
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
29 June 2012
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
INFRASTRUCTURE INVESTOR AND MANAGER

Average house price in the postcode SE1 9RA £61,384,000

HOWARD, GORDON RUSSELL

Correspondence address
CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
Role RESIGNED
Secretary
Appointed on
30 November 2011
Resigned on
30 October 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WV3 0SR £450,000

TRAVIS, Owen Stanley

Correspondence address
Costain House Vanwall Business Park, Maidenhead, Berkshire, United Kingdom, SL6 4UB
Role RESIGNED
director
Date of birth
October 1950
Appointed on
13 October 2011
Resigned on
29 June 2012
Nationality
British
Occupation
Concessions Manager

Average house price in the postcode SL6 4UB £7,835,000

RICKARD, ADAM EDWARD

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Secretary
Appointed on
17 March 2011
Resigned on
30 November 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WV1 4HY £2,222,000

TRODD, MARTYN ANDREW

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, UNITED KINGDOM, WV1 4HY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
17 March 2011
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode WV1 4HY £2,222,000

NASH, PAUL WILLIAM

Correspondence address
GARDEN HEIGHTS HOPGARDEN LANE, SEVENOAKS, KENT, TN13 1PU
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
10 March 2009
Resigned on
6 June 2013
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TN13 1PU £1,797,000

STEENBERGEN, MICHAEL

Correspondence address
MOLENZICHT 1 4191 TX, GELDERMALSEN, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
10 March 2009
Resigned on
8 February 2013
Nationality
DUTCH
Occupation
PORTFOLIO MANAGER

HALL, PHILLIP JAMES

Correspondence address
45 CRESCENT WEST, HADLEY WOOD, HERTFORDSHIRE, EN4 0EQ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
2 January 2007
Resigned on
20 February 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode EN4 0EQ £2,143,000

CHESTER, JONATHAN ROGER

Correspondence address
4 THRUPPENCE CLOSE WESTWOOD HEATH, COVENTRY, WARWICKSHIRE, CV4 8HY
Role RESIGNED
Secretary
Appointed on
1 February 2006
Resigned on
17 March 2011
Nationality
BRITISH

Average house price in the postcode CV4 8HY £692,000

HERZBERG, Francis Robin

Correspondence address
24 Birch Street, Wolverhampton, United Kingdom, WV1 4HY
Role RESIGNED
director
Date of birth
December 1956
Appointed on
1 June 2004
Resigned on
13 October 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WV1 4HY £2,222,000

WAN, SYLVIA WEN LYNN

Correspondence address
GARDEN FLAT, 10 VANBRUGH HILL, BLACKHEATH, LONDON, SE3 7UF
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
27 February 2004
Resigned on
1 June 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE3 7UF £941,000

CHESTER, JONATHAN ROGER

Correspondence address
4 THRUPPENCE CLOSE WESTWOOD HEATH, COVENTRY, WARWICKSHIRE, CV4 8HY
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
2 December 2003
Resigned on
17 March 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CV4 8HY £692,000

JONES, STUART NIGEL

Correspondence address
23 OLD FARM DRIVE, CODSALL, WOLVERHAMPTON, WEST MIDLANDS, WV8 1GF
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
18 July 2003
Resigned on
27 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV8 1GF £598,000

GILBEY, HANNAH

Correspondence address
14 DANE PARK, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2PR
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
26 March 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CM23 2PR £761,000

SWIFT, ANTHONY ALEC

Correspondence address
7 ROUGHLEY FARM ROAD, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B75 5TY
Role RESIGNED
Secretary
Appointed on
3 April 2002
Resigned on
1 February 2006
Nationality
OTHER

Average house price in the postcode B75 5TY £458,000

HERZBERG, Francis Robin

Correspondence address
6 Connaught Gardens, Berkhamsted, Hertfordshire, HP4 1SF
Role RESIGNED
director
Date of birth
December 1956
Appointed on
11 December 2001
Resigned on
26 March 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP4 1SF £706,000

SMOUT, MARTIN JOHN

Correspondence address
GREATFIELD, ISINGTON, NEAR ALTON, HAMPSHIRE, GU34 4PJ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
7 November 2001
Resigned on
18 July 2003
Nationality
BRITISH
Occupation
MDCARILLION BUILDING

HERZBERG, FRANCIS ROBIN

Correspondence address
6 CONNAUGHT GARDENS, BERKHAMSTED, HERTFORDSHIRE, HP4 1SF
Role RESIGNED
Secretary
Appointed on
7 November 2001
Resigned on
3 April 2002
Nationality
BRITISH

Average house price in the postcode HP4 1SF £706,000

THORNTON, JEFFREY MICHAEL

Correspondence address
108 MARCH ROAD, EDINBURGH, EH4 3SX
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
7 November 2001
Resigned on
2 January 2007
Nationality
BRITISH
Occupation
BANKER

FARLEY, GRAHAM

Correspondence address
1 PENNYWELL, SHREWSBURY, SHROPSHIRE, SY3 8BY
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
7 November 2001
Resigned on
11 December 2001
Nationality
BRITISH
Occupation
DIRECTOR PROJECT FINANCE

Average house price in the postcode SY3 8BY £651,000

EXFORD, COLIN MICHAEL

Correspondence address
32 KESTREL GARDENS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4LU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
7 November 2001
Resigned on
10 March 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM23 4LU £673,000

7SIDE SECRETARIAL LIMITED

Correspondence address
1ST FLOOR, 14-18 CITY ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 3DL
Role RESIGNED
Secretary
Appointed on
7 November 2001
Resigned on
7 November 2001
Nationality
BRITISH

Average house price in the postcode CF24 3DL £555,000

7SIDE NOMINEES LIMITED

Correspondence address
14-18 CITY ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 3DL
Role RESIGNED
Director
Appointed on
7 November 2001
Resigned on
7 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF24 3DL £555,000


More Company Information