ESR 2022 PLC

9 officers / 10 resignations

LLOYD, Michael Samuel

Correspondence address
4b Cornerblock 2 Cornwall Street, Birmingham, B3 2DX
Role ACTIVE
director
Date of birth
February 1978
Appointed on
20 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2DX £7,147,000

CHOUDHRY, Masood Ahmad

Correspondence address
4b Cornerblock 2 Cornwall Street, Birmingham, B3 2DX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode B3 2DX £7,147,000

CALVERLEY, Cheryl Nicola

Correspondence address
4b Cornerblock 2 Cornwall Street, Birmingham, B3 2DX
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 June 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode B3 2DX £7,147,000

PARFITT, Tim James

Correspondence address
4b Cornerblock 2 Cornwall Street, Birmingham, B3 2DX
Role ACTIVE
director
Date of birth
November 1970
Appointed on
17 June 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode B3 2DX £7,147,000

STURROCK, James Graham

Correspondence address
4b Cornerblock 2 Cornwall Street, Birmingham, B3 2DX
Role ACTIVE
director
Date of birth
June 1978
Appointed on
10 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode B3 2DX £7,147,000

CRUMPTON, NICOLA

Correspondence address
29A KENTISH TOWN ROAD, LONDON, ENGLAND, NW1 8NL
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
3 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8NL £3,108,000

LINK COMPANY MATTERS LIMITED

Correspondence address
65 Gresham Street 6th Floor, London, England, EC2V 7NQ
Role ACTIVE
corporate-secretary
Appointed on
12 May 2017
Resigned on
19 October 2022

Average house price in the postcode EC2V 7NQ £17,866,000

ENRAGHT-MOONY, THOMAS DAVID

Correspondence address
29A KENTISH TOWN ROAD, LONDON, ENGLAND, NW1 8NL
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
28 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8NL £3,108,000

PINDAR, PAUL RICHARD MARTIN

Correspondence address
29A KENTISH TOWN ROAD, LONDON, ENGLAND, NW1 8NL
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
21 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8NL £3,108,000


HEPWORTH, PETER HAMBY

Correspondence address
EVE SLEEP PLC THE INTERCHANGE ATRIUM THE STABLES M, CHALK FARM ROAD CAMDEN, LONDON, ENGLAND, NW1 8AH
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
28 April 2017
Resigned on
31 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

ISMAIL, ABID NAHEEM

Correspondence address
128 ALBERT STREET, LONDON, ENGLAND, NW1 7NE
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
2 November 2016
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 7NE £2,079,000

MAROVAC, Nenad Joseph

Correspondence address
2 Queen Annes Gate, Dartmouth Street, London, United Kingdom, SW1H 9BP
Role RESIGNED
director
Date of birth
February 1967
Appointed on
27 October 2016
Resigned on
28 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 9BP £22,778,000

WIECZOREK, KUBA NICHOLAS

Correspondence address
INTERCHANGE ATRIUM THE STABLES MARKET, CHALK FARM, CAMDEN, LONDON, ENGLAND, NW1 8AH
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
8 December 2015
Resigned on
28 April 2017
Nationality
BRITISH
Occupation
CHIEF MARKETING OFFICER

HAKES, LUKE

Correspondence address
33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 August 2015
Resigned on
28 April 2017
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

HUNT, REBECCA CLAIRE

Correspondence address
33 HOLBORN, LONDON, EC1N 2HT
Role RESIGNED
Director
Date of birth
May 1986
Appointed on
15 May 2015
Resigned on
1 August 2015
Nationality
BRITISH
Occupation
NONE

BARCLAY, LAWRENCE

Correspondence address
115 GOWAN AVENUE, LONDON, UNITED KINGDOM, SW6 6RQ
Role RESIGNED
Director
Date of birth
June 1987
Appointed on
1 May 2015
Resigned on
27 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 6RQ £1,557,000

BRADLEY, THOMAS

Correspondence address
17 DUFFERIN STREET, LOWER GROUND, LONDON, UNITED KINGDOM, EC1Y 8PD
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
5 March 2015
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
VENTURE CAPITAL INVESTOR

Average house price in the postcode EC1Y 8PD £1,011,000

BAGNIEWSKI, JAN MAREK

Correspondence address
128 ALBERT STREET, LONDON, ENGLAND, NW1 7NE
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
6 January 2015
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
INTERNET ENTREPRENEUR/SALES MANAGER

Average house price in the postcode NW1 7NE £2,079,000

WIECZOREK, KUBA NICHOLAS

Correspondence address
207 REGENT STREET, 3RD FLOOR, LONDON, UNITED KINGDOM, W1B 3HH
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
13 October 2014
Resigned on
6 January 2015
Nationality
BRITISH
Occupation
CREATIVE

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