ETON GROUP LIMITED

4 officers / 10 resignations

CRANWELL, TIMIKO

Correspondence address
78-80 WIGMORE STREET, LONDON, W1U 2SJ
Role ACTIVE
Secretary
Date of birth
December 1974
Appointed on
17 March 2008
Nationality
AUSTRALIAN
Occupation
LAWYER

AL JABER, BASHAYER MOHAMMED E

Correspondence address
PO BOX 16645 10TH FLOOR AL-MAHMAL TOWER, AL BALAD, JEDDAH, SAUDI ARABIA, 21474
Role ACTIVE
Director
Date of birth
August 1990
Appointed on
17 March 2008
Nationality
SAUDI ARABIAN
Occupation
DIRECTOR

AL JABER, MOHAMMED BIN ISSA

Correspondence address
10TH FLOOR, AI MAHMAL TOWER,, KING ABDULAZIZ STREET, JEDDAH, 21474, SAUDI ARABIA, FOREIGN
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
10 August 2007
Nationality
SAUDI ARABIAN
Occupation
COMPANY DIRECTOR

AL JABER, MASHAEL MOHAMMED BIN ISSA

Correspondence address
10TH FLOOR, AI MAHMAL TOWER,, KING ABDULAZIZ STREET, JEDDAH, 21474, SAUDI ARABIA, FOREIGN
Role ACTIVE
Director
Date of birth
January 1986
Appointed on
10 August 2007
Nationality
SAUDI ARABIA
Occupation
COMPANY DIRECTOR

BROOK, RICHARD JAMES HARRY

Correspondence address
HOSTYE LODGE CUDHAM LANE NORTH, CUDHAM, SEVENOAKS, KENT, TN14 7QP
Role RESIGNED
Secretary
Date of birth
January 1955
Appointed on
10 August 2007
Resigned on
17 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BROOK, RICHARD JAMES HARRY

Correspondence address
HOSTYE LODGE CUDHAM LANE NORTH, CUDHAM, SEVENOAKS, KENT, TN14 7QP
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
10 August 2007
Resigned on
17 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ENGLAND, KAREN MARGARET

Correspondence address
THE MOROCCO STORE, FLAT 3 1 LEATHERMARKET STREET, LONDON, SE1 3HN
Role RESIGNED
Secretary
Date of birth
August 1963
Appointed on
10 June 2004
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 3HN £1,168,000

ENGLAND, KAREN MARGARET

Correspondence address
THE MOROCCO STORE, FLAT 3 1 LEATHERMARKET STREET, LONDON, SE1 3HN
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
10 June 2004
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 3HN £1,168,000

LOVATT, NINA ELIZABETH

Correspondence address
15 FAIRFIELD, UPAVON, PEWSEY, WILTSHIRE, SN9 6DZ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
21 January 1999
Resigned on
29 June 2000
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SN9 6DZ £480,000

DOWNES, Paul William Edwin

Correspondence address
Seven Acres, Horsell Common, Woking, Surrey, GU21 4XY
Role RESIGNED
director
Date of birth
April 1954
Appointed on
5 November 1998
Resigned on
14 November 2006
Nationality
British
Occupation
Director

Average house price in the postcode GU21 4XY £608,000

ROBINSON, CLIVE WILLIAM

Correspondence address
16 CHISLEHURST ROAD, RICHMOND, SURREY, TW10 6PW
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
5 November 1998
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6PW £1,871,000

TYRIE, PETER ROBERT

Correspondence address
33 SEATON CLOSE, PUTNEY HEATH, LONDON, SW15 3TJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 October 1998
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode SW15 3TJ £1,549,000

PRATT, KENNETH LESLIE THOMAS

Correspondence address
MANOR FARM KIRK HILL, EAST BRIDGFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG13 8PE
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
30 October 1998
Resigned on
31 May 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NG13 8PE £355,000

PRATT, KENNETH LESLIE THOMAS

Correspondence address
MANOR FARM KIRK HILL, EAST BRIDGFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG13 8PE
Role RESIGNED
Secretary
Date of birth
July 1950
Appointed on
30 October 1998
Resigned on
31 May 2004
Nationality
BRITISH

Average house price in the postcode NG13 8PE £355,000


More Company Information