ELMBRIDGE VILLAGE MANAGEMENT LIMITED

13 officers / 27 resignations

KARLSSON, Thomas Walfrid

Correspondence address
2nd Floor 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
Role ACTIVE
director
Date of birth
May 1977
Appointed on
25 November 2024
Nationality
Swedish
Occupation
Director

ASH, Natalie Jane

Correspondence address
2nd Floor 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
Role ACTIVE
secretary
Appointed on
1 June 2024

NICHOLSON, Alix Clare

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
secretary
Appointed on
16 June 2023
Resigned on
13 March 2024

O’BRIEN, Kevin Michael

Correspondence address
2nd Floor 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
Role ACTIVE
director
Date of birth
May 1980
Appointed on
16 June 2023
Nationality
British
Occupation
Cfo

CARPENTER, Clair

Correspondence address
2nd Floor 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
Role ACTIVE
director
Date of birth
November 1972
Appointed on
15 June 2023
Resigned on
3 July 2024
Nationality
British
Occupation
Coo

MOORE, Stewart

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
December 1973
Appointed on
28 April 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

ROCHOLL, Zoe

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
July 1981
Appointed on
9 February 2022
Resigned on
28 April 2022
Nationality
British
Occupation
Executive Director

BAX, William Robert

Correspondence address
2nd Floor 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
Role ACTIVE
director
Date of birth
August 1978
Appointed on
31 January 2022
Nationality
British
Occupation
Surveyor

LANGLEY, Abigail

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
secretary
Appointed on
31 January 2022
Resigned on
16 June 2023

SEDDON, Tim Alex

Correspondence address
2nd Floor 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 January 2022
Nationality
British
Occupation
Executive Director

TRIVEDI, Hetal Dinesh

Correspondence address
3rd Floor 123 Victoria Street, London, United Kingdom, SW1E 6RA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 January 2022
Resigned on
11 November 2022
Nationality
British
Occupation
Chartered Accountant

TRIGG, Jonathan Maurice

Correspondence address
The Ridings La Rue De La Croix, St John, Jersey, JE3 4FN
Role ACTIVE
director
Date of birth
May 1971
Appointed on
24 December 2019
Resigned on
31 January 2022
Nationality
British
Occupation
Independent Director

KNIGHT, Timothy Adrian

Correspondence address
Jtc House PO BOX 1075, 28 Esplanade, St Helier, Jersey, JE4 2QP
Role ACTIVE
director
Date of birth
May 1968
Appointed on
18 October 2019
Resigned on
31 January 2022
Nationality
British,
Occupation
Director

GREEN, ANTONY MARK ANDREW

Correspondence address
120 MARYLEBONE LANE, LONDON, UNITED KINGDOM, W1U 2QG
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
18 December 2018
Resigned on
24 December 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

HENDY, Philip Thomas

Correspondence address
PO BOX 1075 Jtc House, 28 Esplanade, St Helier, Jersey, JE4 2QP
Role RESIGNED
director
Date of birth
May 1971
Appointed on
18 December 2018
Resigned on
18 October 2019
Nationality
British
Occupation
Chartered Surveyor

THOMAS, DORRIEN WAYNE

Correspondence address
155 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3XJ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
3 October 2018
Resigned on
18 December 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

FORBES, DEREK JAMES

Correspondence address
8TH FLOOR BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3XJ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
30 April 2018
Resigned on
18 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

D'ESTIENNE D'ORVES, LOUIS

Correspondence address
AXA IM REAL ASSETS 155 BISHOPGATE STREET, LONDON, UNITED KINGDOM, EC2M 3TQ
Role RESIGNED
Director
Date of birth
June 1982
Appointed on
29 September 2017
Resigned on
3 October 2018
Nationality
FRENCH
Occupation
SENIOR TRANSACTION MANAGER

HILL, ROBIN GERARD

Correspondence address
8TH FLOOR 155 BISHOPGATE, LONDON, UNITED KINGDOM, EC2M 3XJ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
29 September 2017
Resigned on
20 April 2018
Nationality
BRITISH
Occupation
ASSET MANAGER

WELBY, NIGEL FRANKELL

Correspondence address
1ST FLOOR BRUNSWICK HOUSE, REGENT PARK, 297-299 KINGSTON ROAD, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 7LU
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
7 June 2016
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

RUSSELL, OSCAR

Correspondence address
BRUNSWICK HOUSE REGENT PARK, 297 - 299 KINGSTON ROAD, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 7LU
Role RESIGNED
Director
Date of birth
August 1987
Appointed on
7 June 2016
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

REES, SALLY IRENE

Correspondence address
1ST FLOOR BRUNSWICK HOUSE REGENT HOUSE, 297-299 KINGSTON ROAD, LEATHERHEAD, SUUREY, UNITED KINGDOM, KT22 7LU
Role RESIGNED
Secretary
Appointed on
18 September 2015
Resigned on
29 September 2017
Nationality
NATIONALITY UNKNOWN

DONALDSON, NEIL

Correspondence address
1ST FLOOR BRUNSWICK HOUSE, REGENT PARK, 297-299 KINGSTON ROAD, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 7LU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
30 June 2014
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

MILLER, DAVID

Correspondence address
28 CHURCH STREET, EPSOM, SURREY, UNITED KINGDOM, KT17 4QB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
29 February 2012
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT17 4QB £603,000

MILLER, DAVID

Correspondence address
1ST FLOOR BRUNSWICK HOUSE, REGENT PARK, 297-299 KINGSTON ROAD, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 7LU
Role RESIGNED
Secretary
Appointed on
20 January 2012
Resigned on
18 September 2015
Nationality
NATIONALITY UNKNOWN

WALSH, Paul Michael

Correspondence address
1st Floor Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, United Kingdom, KT22 7LU
Role RESIGNED
director
Date of birth
August 1970
Appointed on
10 March 2010
Resigned on
3 June 2016
Nationality
British
Occupation
Care Director

MORPHEW, ROD

Correspondence address
2 CAMBRON, TWO MILE ASH, MILTON KEYNES, BUCKINGHAMSHIRE, MK8 8BZ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
16 June 2008
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK8 8BZ £508,000

HAYTON, CLIVE JOHN

Correspondence address
14 SOUTHWICK STREET, SOUTHWICK, WEST SUSSEX, BN42 4AD
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
26 April 2007
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN42 4AD £530,000

HAYTON, CLIVE JOHN

Correspondence address
14 SOUTHWICK STREET, SOUTHWICK, WEST SUSSEX, BN42 4AD
Role RESIGNED
Secretary
Appointed on
26 April 2007
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN42 4AD £530,000

WELBY, NIGEL FRANKELL

Correspondence address
YOKEHURST FARM, SOUTH CHAILEY, EAST SUSSEX, BN8 4PY
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
14 April 2005
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4PY £989,000

AMHURST, ANTHONY FRANCESCO LORENZO

Correspondence address
LA MARJOLAINE, ROUTE DE TAHITI, RAMATUELLE, 83350, FRANCE, FOREIGN
Role RESIGNED
Secretary
Appointed on
1 February 2002
Resigned on
11 February 2005
Nationality
BRITISH

MEYLER, CLIFFORD HANAN

Correspondence address
NEWLANDS, THE STREET, CHIPPERFIELD, HERTFORDSHIRE, WD4 9BJ
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
4 February 2000
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode WD4 9BJ £1,125,000

AMHURST, ANTHONY FRANCESCO LORENZO

Correspondence address
LA MARJOLAINE, ROUTE DE TAHITI, RAMATUELLE, 83350, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
8 September 1998
Resigned on
11 February 2005
Nationality
BRITISH
Occupation
SOLICITOR

RAND, PETER JOHN

Correspondence address
61 KINGSWOOD ROAD, TADWORTH, SURREY, KT20 5EF
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
17 September 1997
Resigned on
26 April 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT20 5EF £857,000

RAND, PETER JOHN

Correspondence address
61 KINGSWOOD ROAD, TADWORTH, SURREY, KT20 5EF
Role RESIGNED
Secretary
Appointed on
1 January 1995
Resigned on
26 April 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT20 5EF £857,000

THOMAS, NIGEL ERIC LYNAM

Correspondence address
TUMBLERS 8 OAKLANDS CLOSE, SHALFORD, GUILDFORD, SURREY, GU4 8JL
Role RESIGNED
Director
Date of birth
February 1933
Appointed on
1 November 1992
Resigned on
30 January 1998
Nationality
BRITISH
Occupation
INCORPORATED VALUER

Average house price in the postcode GU4 8JL £1,184,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
10 September 1991
Resigned on
10 September 1991

Average house price in the postcode NW8 8EP £749,000

BROWN, RAYMOND ALAN

Correspondence address
8 QUEEN STREET, LONDON, W1J 5PD
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
10 September 1991
Resigned on
11 February 2005
Nationality
BRITISH
Occupation
SOLICITOR

LOWERY, ROBERT JOHNSON

Correspondence address
1 DEVONSHIRE GARDENS, GROVE PARK CHISWICK, LONDON, W4 3TW
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
10 September 1991
Resigned on
29 March 1994
Nationality
BRITISH
Occupation
COMPANY MANAGER

Average house price in the postcode W4 3TW £718,000

M & N SECRETARIES LIMITED

Correspondence address
THE QUADRANT 118 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6QJ
Role RESIGNED
Nominee Secretary
Appointed on
10 September 1991
Resigned on
31 December 1996

Average house price in the postcode KT2 6QJ £572,000


More Company Information