ENGAGE SELECTION LIMITED

3 officers / 14 resignations

RUSHTON, SHELLA

Correspondence address
BEAUMONT BUSINESS CENTER 80 COLEMAN STREET, LONDON, ENGLAND, EC2R 5BJ
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
10 September 2018
Nationality
AUSTRALIAN,BRITISH
Occupation
CEO

Average house price in the postcode EC2R 5BJ £132,000

MCNEELA, KEVIN JOHN

Correspondence address
BEAUMONT BUSINESS CENTER 80 COLEMAN STREET, LONDON, ENGLAND, EC2R 5BJ
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
10 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 5BJ £132,000

MOFFATT, Christian Lee

Correspondence address
30 Crown Place, 11th Floor, London, England, EC2A 4EB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
27 January 2014
Nationality
British
Occupation
Managing Director

PATE, CAROLYN

Correspondence address
155 MOORGATE, LONDON, EC2M 6XB
Role RESIGNED
Secretary
Appointed on
12 July 2017
Resigned on
10 September 2018
Nationality
NATIONALITY UNKNOWN

HOLMES, Jonathan Mark

Correspondence address
155 Moorgate, London, United Kingdom, EC2M 6XB
Role RESIGNED
director
Date of birth
August 1961
Appointed on
27 January 2014
Resigned on
10 September 2018
Nationality
English
Occupation
Company Director

MANGAN, ELOISE JANE

Correspondence address
155 MOORGATE, LONDON, UNITED KINGDOM, EC2M 6XB
Role RESIGNED
Secretary
Appointed on
22 January 2013
Resigned on
27 June 2017
Nationality
NATIONALITY UNKNOWN

VAUGHAN, DAVID KEITH

Correspondence address
155 MOORGATE, LONDON, UNITED KINGDOM, EC2M 6XB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
28 August 2012
Resigned on
27 January 2014
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

KNIGHT, KATHARINE JUNE

Correspondence address
155 MOORGATE, LONDON, UNITED KINGDOM, EC2M 6XB
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
7 July 2009
Resigned on
31 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

RUSHBROOK, WARREN LLOYD

Correspondence address
53 CORBIN ROAD, PENNINGTON, LYMINGTON, HAMPSHIRE, SO41 8BP
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
18 July 2007
Resigned on
7 July 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SO41 8BP £420,000

BOOTH, STEPHEN

Correspondence address
ATELIER HOUSE, 64 PRATT STREET, LONDON, NW1 0LF
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
18 July 2007
Resigned on
19 December 2008
Nationality
BRITISH
Occupation
PROJECT MANAGER

WADE, JARLATH DELPHENE

Correspondence address
155 MOORGATE, LONDON, UNITED KINGDOM, EC2M 6XB
Role RESIGNED
Secretary
Appointed on
1 January 2007
Resigned on
22 January 2013
Nationality
BRITISH

CHITTY, ANTHONY STUART

Correspondence address
ATELIER HOUSE, 64 PRATT STREET, LONDON, NW1 0LF
Role RESIGNED
Secretary
Appointed on
21 June 2005
Resigned on
31 December 2006
Nationality
BRITISH

KNIGHT, KATHARINE JUNE

Correspondence address
ATELIER HOUSE, 64 PRATT STREET, LONDON, NW1 0LF
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
7 May 2004
Resigned on
18 July 2007
Nationality
BRITISH
Occupation
PERSONNEL DIRECTOR

PYCROFT, STEPHEN GERARD

Correspondence address
ATELIER HOUSE, 64 PRATT STREET, LONDON, NW1 0LF
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
7 May 2004
Resigned on
18 July 2007
Nationality
BRITISH
Occupation
PROJECT MANAGER

YURTSEVER, JONATHAN CAN

Correspondence address
FOXHOLES LODGE, 36 LESSER FOXHOLES, SHOREHAM BY SEA, WEST SUSSEX, BN43 5NT
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
7 May 2004
Resigned on
7 September 2005
Nationality
BRITISH
Occupation
RECRUITMENT CONSULTANT

Average house price in the postcode BN43 5NT £801,000

VAUGHAN, DAVID KEITH

Correspondence address
ATELIER HOUSE, 64 PRATT STREET, LONDON, NW1 0LF
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
7 May 2004
Resigned on
18 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DE FREITAS, MARIA TERESA

Correspondence address
8J GROVE END HOUSE, GROVE END ROAD, LONDON, NW8 9HN
Role RESIGNED
Secretary
Appointed on
7 May 2004
Resigned on
20 June 2005
Nationality
BRITISH

Average house price in the postcode NW8 9HN £720,000


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