EMBARK GROUP LIMITED

22 officers / 19 resignations

TRUSSELL, Mary Helen

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
7 July 2025
Nationality
British
Occupation
Company Director

HARRIS, Joanna Kate

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 September 2024
Resigned on
4 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7HN £206,061,000

DAVIS, Deborah Lee

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
February 1963
Appointed on
1 September 2024
Resigned on
18 March 2025
Nationality
British
Occupation
Company Director

SCHUMACHER, Gayle Elaine

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
May 1959
Appointed on
1 September 2024
Nationality
British
Occupation
Company Director

MOULDER, Christopher John George

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
1 September 2024
Nationality
British
Occupation
Company Director

CUHLS, Matthew Hilmar

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
August 1974
Appointed on
1 September 2024
Nationality
British
Occupation
Company Director

LOWE, Jacqueline

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 February 2023
Resigned on
30 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 6EU £24,621,000

MCMAHON, Paul

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 May 2022
Resigned on
31 August 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC4N 6EU £24,621,000

O'CONNOR, Sophie Jane

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
August 1970
Appointed on
31 January 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

MACKECHNIE, Donald

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
January 1973
Appointed on
31 January 2022
Nationality
British
Occupation
Transformation And Strategy Director

Average house price in the postcode EC4N 6EU £24,621,000

LEIPER, Jackie

Correspondence address
33 Old Broad Street, London, United Kingdom, EC2N 1HZ
Role ACTIVE
director
Date of birth
January 1972
Appointed on
31 January 2022
Resigned on
31 August 2024
Nationality
British
Occupation
Financial Services Executive

Average house price in the postcode EC2N 1HZ £334,849,000

ANDERSON, Jonathan

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
June 1955
Appointed on
31 January 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC4N 6EU £24,621,000

GUILD, Scott Cameron

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 January 2022
Resigned on
31 August 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4N 6EU £24,621,000

DAVIES, Priscilla Ann

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
7 June 2021
Resigned on
30 June 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode EC4N 6EU £24,621,000

BARRAL, David Barclay

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 April 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode EC4N 6EU £24,621,000

CAMBONIE, VINCENT PHILIPPE FRANCOIS

Correspondence address
7TH FLOOR 100 CANNON STREET, LONDON, ENGLAND, EC4N 6EU
Role ACTIVE
Secretary
Appointed on
12 July 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4N 6EU £24,621,000

CAMBONIE, Vincent Philippe Francois

Correspondence address
7th Floor, 100 Cannon Street, London, England, EC4N 6EU
Role ACTIVE
director
Date of birth
September 1965
Appointed on
3 October 2017
Resigned on
31 January 2022
Nationality
French
Occupation
Chief Financial Officer

Average house price in the postcode EC4N 6EU £24,621,000

SKINNER, Dudley Mark Hewitt

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
September 1956
Appointed on
30 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 6EU £24,621,000

RUVIGNY, Rupert Francis James Henry

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
July 1959
Appointed on
30 January 2017
Resigned on
31 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 6EU £24,621,000

ETHERINGTON, DAVID JOHN

Correspondence address
7TH FLOOR, 100 CANNON STREET, LONDON, ENGLAND, EC4N 6EU
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
27 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4N 6EU £24,621,000

SMITH, Phillip

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
September 1968
Appointed on
23 May 2013
Resigned on
1 September 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC4N 6EU £24,621,000

WHITE, David

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 November 2002
Resigned on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000


RATHORE, AFSHAN

Correspondence address
4 ALBYN PLACE, EDINBURGH, SCOTLAND, EH2 4NG
Role RESIGNED
Secretary
Appointed on
19 May 2017
Resigned on
12 July 2018
Nationality
NATIONALITY UNKNOWN

WEBBER, NIGEL JOHN

Correspondence address
5TH FLOOR, 100 CANNON STREET, LONDON, ENGLAND, EC4N 6EU
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
30 January 2017
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4N 6EU £24,621,000

CAMBONIE, VINCENT PHILIPPE FRANCOIS

Correspondence address
5TH FLOOR, 100 CANNON STREET, LONDON, ENGLAND, EC4N 6EU
Role RESIGNED
Secretary
Appointed on
25 February 2016
Resigned on
19 May 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4N 6EU £24,621,000

MCGRADY, GEORGE

Correspondence address
TYMAN HOUSE, 42 REGENT ROAD, LEICESTER, LEICESTERSHIRE, LE1 6YJ
Role RESIGNED
Secretary
Appointed on
30 September 2014
Resigned on
23 July 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode LE1 6YJ £457,000

KENNEDY, JOHN LESLIE

Correspondence address
TYMAN HOUSE, 42 REGENT ROAD, LEICESTER, LEICESTERSHIRE, LE1 6YT
Role RESIGNED
Secretary
Appointed on
23 May 2014
Resigned on
28 August 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode LE1 6YT £293,000

WOHANKA, Richard Leslie Martin

Correspondence address
7th Floor, 100 Cannon Street, London, England, EC4N 6EU
Role RESIGNED
director
Date of birth
December 1952
Appointed on
23 May 2013
Resigned on
24 September 2019
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC4N 6EU £24,621,000

DIXON, GARY

Correspondence address
TYMAN HOUSE, 42 REGENT ROAD, LEICESTER, LEICESTERSHIRE, LE1 6YT
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
26 May 2011
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LE1 6YT £293,000

GREEN, PETER ROBERT

Correspondence address
TYMAN HOUSE, 42 REGENT ROAD, LEICESTER, LEICESTERSHIRE, LE1 6YT
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
26 May 2011
Resigned on
31 August 2013
Nationality
ENGLISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode LE1 6YT £293,000

SCRIVENER, NENETTE

Correspondence address
GOODMANS COTTAGE, WELFORD ROAD, SOUTH KILWORTH, LEICESTERSHIRE, LE17 6DY
Role RESIGNED
Secretary
Appointed on
14 November 2006
Resigned on
24 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LE17 6DY £443,000

BELCHER, VIVIENNE

Correspondence address
CLEMATIS COTTAGE, MILL LANE, BARTHOMLEY, CHESHIRE, CW2 5NX
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 November 2002
Resigned on
10 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW2 5NX £213,000

BATES, CHRISTOPHER MARSHALL

Correspondence address
3 SMEETON COURT, KIBWORTH, LEICESTER, LEICESTERSHIRE, LE8 0PZ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 November 2002
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE8 0PZ £841,000

HORNBUCKLE, STEPHEN RICHARD

Correspondence address
CHERRY TREE COTTAGE, 42 MAPLEWELL ROAD, WOODHOUSE EAVES, LEICESTERSHIRE, LE12 8QZ
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
9 June 1998
Resigned on
1 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE12 8QZ £588,000

HEMLIN, MICHAEL JOHN

Correspondence address
10 THORN ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 1HQ
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
9 June 1998
Resigned on
17 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK7 1HQ £998,000

STUBBS, MARK CHRISTOPHER

Correspondence address
30 SYMONDLEY ROAD, SUTTON, MACCLESFIELD, CHESHIRE, SK11 0HT
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
9 June 1998
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK11 0HT £454,000

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
9 June 1998
Resigned on
9 June 1998

DENISON, TREVOR NEWTON

Correspondence address
4 WALCOT GREEN, DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8BU
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
9 June 1998
Resigned on
2 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B93 8BU £681,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
9 June 1998
Resigned on
9 June 1998

MARSH, NEIL DUNCAN

Correspondence address
HOLME GRANGE, THE SPINNEY, COTTESMORE, RUTLAND, LE15 7BP
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
9 June 1998
Resigned on
22 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE15 7BP £934,000

PANCHOLI, SANJAYKUMAR

Correspondence address
30 ARRAN ROAD, LEICESTER, LEICESTERSHIRE, LE4 7NA
Role RESIGNED
Secretary
Appointed on
9 June 1998
Resigned on
14 November 2006
Nationality
BRITISH

Average house price in the postcode LE4 7NA £271,000


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