EVALUATE LIMITED

11 officers / 9 resignations

MCCURRY, Kevin Joseph

Correspondence address
3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 February 2025
Nationality
American
Occupation
Chief Strategy Officer

RANDIGA, Levine Chris

Correspondence address
3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
6 March 2023
Resigned on
4 February 2025
Nationality
American
Occupation
Accountant

SIMON RABANAL, Roberto

Correspondence address
3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
September 1974
Appointed on
6 March 2023
Resigned on
31 July 2024
Nationality
American
Occupation
Cfo

HARRIS, Vicky

Correspondence address
3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 January 2023
Nationality
British
Occupation
Solicitor - General Counsel

MORGAN, Kevin Stephen

Correspondence address
3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
9 September 2022
Resigned on
20 December 2024
Nationality
British
Occupation
Chief Data Operations Officer

WRIGHT, Matthew Glynn

Correspondence address
3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
February 1974
Appointed on
21 March 2022
Resigned on
30 August 2022
Nationality
British
Occupation
Accountant

RALPH, Lucy Jane

Correspondence address
3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
March 1982
Appointed on
2 February 2022
Resigned on
13 January 2023
Nationality
British
Occupation
Chief Hr Officer

HINDLEY, Martyn John

Correspondence address
11-29 Fashion Street, London, England, E1 6PX
Role ACTIVE
director
Date of birth
October 1962
Appointed on
9 December 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode E1 6PX £568,000

KOBEWKA, Deborah Karen

Correspondence address
11-29 Fashion Street, London, United Kingdom, E1 6PX
Role ACTIVE
director
Date of birth
December 1961
Appointed on
14 March 2019
Resigned on
14 February 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode E1 6PX £568,000

VISTRA COMPANY SECRETARIES LIMITED

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL
Role ACTIVE
Secretary
Appointed on
24 April 2008
Nationality
BRITISH

Average house price in the postcode BS1 6FL £11,573,000

DE PASS, JONATHAN PETER CRISPIN

Correspondence address
THE MANOR HOUSE, BOX, CORSHAM, WILTSHIRE, SN13 8NF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
14 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN13 8NF £753,000


SOUTHWELL, NICHOLAS THOMAS

Correspondence address
11-29 FASHION STREET, LONDON, UNITED KINGDOM, E1 6PX
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
25 September 2017
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode E1 6PX £568,000

KARLE, ALEXANDER

Correspondence address
11-29 FASHION STREET, LONDON, UNITED KINGDOM, E1 6PX
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 September 2014
Resigned on
14 March 2019
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE

Average house price in the postcode E1 6PX £568,000

DE PASS, ANNA

Correspondence address
11-29 FASHION STREET, LONDON, UK, E1 6PX
Role RESIGNED
Secretary
Appointed on
1 September 2012
Resigned on
8 November 2016
Nationality
BRITISH

Average house price in the postcode E1 6PX £568,000

SEBASTIAN, GERARD

Correspondence address
11-29 FASHION STREET, LONDON, UNITED KINGDOM, E1 6PX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
15 April 2010
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 6PX £568,000

CAMPBELL, COLIN STEPHEN

Correspondence address
53 MILDMAY GROVE NORTH, LONDON, N1 4PL
Role RESIGNED
Secretary
Appointed on
5 February 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode N1 4PL £889,000

CAMPBELL, COLIN STEPHEN

Correspondence address
53 MILDMAY GROVE NORTH, LONDON, N1 4PL
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 June 2007
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 4PL £889,000

KRIJGSMAN, RICHARD HOWARD

Correspondence address
54 BARNMEAD ROAD, BECKENHAM, KENT, UNITED KINGDOM, BR3 1JE
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
10 August 2006
Resigned on
7 November 2016
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 1JE £1,045,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
14 July 2006
Resigned on
14 July 2006

Average house price in the postcode NW8 8EP £749,000

LUCKETT, CHRISTINE ROSEMARY

Correspondence address
12 RODING VIEW, BUCKHURST HILL, ESSEX, IG9 6AQ
Role RESIGNED
Secretary
Appointed on
14 July 2006
Resigned on
5 February 2008
Nationality
BRITISH

Average house price in the postcode IG9 6AQ £780,000


More Company Information