ESSENDEN LIMITED

9 officers / 17 resignations

SHEPPARD, George Jason

Correspondence address
Aragon House Cranfield Technology Park, Cranfield, Bedford, England, MK43 0EQ
Role ACTIVE
secretary
Appointed on
3 May 2024

ASTLE, Bret

Correspondence address
Aragon House Cranfield Technology Park, Cranfield, Bedford, England, MK43 0EQ
Role ACTIVE
director
Date of birth
December 1975
Appointed on
3 May 2024
Nationality
British
Occupation
Director

BRAYBROOK, Rachel Marie

Correspondence address
Aragon House Cranfield Technology Park, Cranfield, Bedford, England, MK43 0EQ
Role ACTIVE
director
Date of birth
June 1986
Appointed on
3 May 2024
Nationality
British
Occupation
Director

SHEPPARD, George Jason

Correspondence address
Aragon House Cranfield Technology Park, Cranfield, Bedford, England, MK43 0EQ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
3 May 2024
Nationality
British
Occupation
Director

SMITH, Antony David

Correspondence address
Aragon House Cranfield Technology Park, Cranfield, Bedford, England, MK43 0EQ
Role ACTIVE
secretary
Appointed on
1 April 2019
Resigned on
7 May 2024

SMITH, Antony David

Correspondence address
Aragon House Cranfield Technology Park, Cranfield, Bedford, England, MK43 0EQ
Role ACTIVE
director
Date of birth
September 1974
Appointed on
1 April 2019
Resigned on
7 May 2024
Nationality
British
Occupation
Director And Company Secretary

GARROOD, DUNCAN STEVEN

Correspondence address
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, ENGLAND, MK43 0EQ
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
14 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

BLACKWELL, GRAHAM EDWIN

Correspondence address
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, ENGLAND, MK43 0EQ
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
12 April 2017
Nationality
ENGLISH
Occupation
DIRECTOR

BASING, NICHOLAS ANDREW

Correspondence address
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, ENGLAND, MK43 0EQ
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
18 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

HAND, ALAN MICHAEL

Correspondence address
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, ENGLAND, MK43 0EQ
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
12 April 2017
Resigned on
14 December 2018
Nationality
IRISH
Occupation
DIRECTOR

WILLIS, MARK

Correspondence address
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, ENGLAND, MK43 0EQ
Role RESIGNED
Secretary
Appointed on
28 February 2017
Resigned on
31 March 2019
Nationality
NATIONALITY UNKNOWN

WILLIS, MARK SIMON

Correspondence address
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, ENGLAND, MK43 0EQ
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

AGNEW, James Douglas

Correspondence address
St Georges House 5 St. Georges Road, London, England, SW19 4DR
Role RESIGNED
director
Date of birth
June 1974
Appointed on
7 August 2015
Resigned on
12 April 2017
Nationality
British
Occupation
Fund Manager

FREEMAN, CHARLES TRUSCOTT

Correspondence address
ST GEORGES HOUSE 5 ST. GEORGES ROAD, LONDON, ENGLAND, SW19 4DR
Role RESIGNED
Secretary
Appointed on
24 April 2015
Resigned on
28 February 2017
Nationality
NATIONALITY UNKNOWN

DARWIN, RICHARD

Correspondence address
3RD FLOOR 2 & 4 ST. GEORGES ROAD, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 4DP
Role RESIGNED
Secretary
Appointed on
31 October 2010
Resigned on
24 April 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW19 4DP £17,255,000

DARWIN, RICHARD JAMES

Correspondence address
3RD FLOOR 2 & 4 ST. GEORGES ROAD, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 4DP
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
1 January 2010
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW19 4DP £17,255,000

RANJAN, Kailayapillai

Correspondence address
3rd Floor 2 & 4 St. Georges Road, Wimbledon, London, United Kingdom, SW19 4DP
Role RESIGNED
director
Date of birth
May 1961
Appointed on
23 July 2009
Resigned on
27 May 2014
Nationality
British
Occupation
Ceo

Average house price in the postcode SW19 4DP £17,255,000

MILLS, Christopher Harwood Bernard

Correspondence address
St Georges House 5 St. Georges Road, London, England, SW19 4DR
Role RESIGNED
director
Date of birth
November 1952
Appointed on
26 May 2009
Resigned on
12 April 2017
Nationality
British
Occupation
Director

COLLINS, KAYE

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
26 May 2009
Resigned on
15 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

MACNAMARA, RORY PATRICK

Correspondence address
3RD FLOOR 2 & 4 ST. GEORGES ROAD, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 4DP
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
26 May 2009
Resigned on
7 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 4DP £17,255,000

MOUNTFORD, MARGARET ROSE

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
26 May 2009
Resigned on
20 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

OPPENHEIM, JAMES NICHOLAS

Correspondence address
3RD FLOOR 2 & 4 ST. GEORGES ROAD, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 4DP
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 March 2009
Resigned on
7 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 4DP £17,255,000

PREW, SIMON BARRY

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
6 March 2009
Resigned on
1 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

SMITH, Peter Anthony

Correspondence address
Forge Cottage, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP
Role RESIGNED
director
Date of birth
January 1950
Appointed on
5 March 2009
Resigned on
16 March 2009
Nationality
British
Occupation
Company Secretary

Average house price in the postcode DA12 3DP £1,225,000

HASPEL, PETER WILLIAM

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
5 March 2009
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

SMITH, PETER ANTHONY

Correspondence address
3RD FLOOR 2 & 4 ST. GEORGES ROAD, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 4DP
Role RESIGNED
Secretary
Appointed on
5 March 2009
Resigned on
31 October 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW19 4DP £17,255,000


More Company Information