EWC1 PITBEADLIE LIMITED

9 officers / 8 resignations

DESHORE, Tarenjit

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
secretary
Appointed on
25 June 2025

Average house price in the postcode NG8 6PY £1,216,000

LÓPEZ-PINTO, Jaime Victoriano

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
June 1995
Appointed on
24 August 2023
Nationality
Spanish
Occupation
Asset Manager

Average house price in the postcode NG8 6PY £1,216,000

DUGGAN, Michael George

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
secretary
Appointed on
5 October 2022
Resigned on
25 June 2025

Average house price in the postcode NG8 6PY £1,216,000

BURGESS, Benjamin Michael

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
27 April 2021
Resigned on
20 March 2024
Nationality
British
Occupation
Associate Director Asset Management

Average house price in the postcode NG8 6PY £1,216,000

YORK, Kezia Samantha

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
secretary
Appointed on
13 August 2020
Resigned on
5 October 2022

KRAEMER, Roger Siegfried Alexander

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1968
Appointed on
6 February 2019
Resigned on
27 April 2021
Nationality
German
Occupation
Director

CUNNINGHAM, Thomas Samuel

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
May 1975
Appointed on
12 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PY £1,216,000

WALKER, Adam Davey

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
21 December 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Solicitor

DYER, Jeremy Grahame

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 December 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000


COOPER, ROSS ASHLEY

Correspondence address
5TH FLOOR 120 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
12 March 2018
Resigned on
6 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1A 4JQ £3,012,000

GLENN, PETER

Correspondence address
90 LILLIE ROAD, LONDON, ENGLAND, SW6 7SR
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
21 December 2016
Resigned on
20 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 7SR £457,000

SLATER, JONATHAN DAVID

Correspondence address
5TH FLOOR 120 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
21 December 2016
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 4JQ £3,012,000

WYLLIE, ROMANA

Correspondence address
90 LILLIE ROAD, LONDON, ENGLAND, SW6 7SR
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
20 January 2016
Resigned on
21 December 2016
Nationality
CZECH
Occupation
DIRECTOR

Average house price in the postcode SW6 7SR £457,000

WYLLIE, MARK JOHN LYON

Correspondence address
90 LILLIE ROAD, LONDON, ENGLAND, SW6 7SR
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
20 January 2016
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 7SR £457,000

JENNISON, MARK

Correspondence address
30 SEMPLE STREET, EDINBURGH, SCOTLAND, EH3 8BL
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
9 October 2015
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

MASLEN, JOHN

Correspondence address
30 SEMPLE STREET, EDINBURGH, SCOTLAND, EH3 8BL
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
9 October 2015
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

VERSI, Jamil Mohamed

Correspondence address
86 Victoria Road North, Southsea, Hampshire, United Kingdom, PO5 1QA
Role RESIGNED
director
Date of birth
August 1958
Appointed on
3 September 2014
Resigned on
9 October 2015
Nationality
British
Occupation
Business Development

Average house price in the postcode PO5 1QA £228,000


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