FIRST BASE LIMITED

6 officers / 21 resignations

CLARKE, RUPERT JAMES

Correspondence address
91 WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 0EF
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
18 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

JESSUP, Barry Paul

Correspondence address
C/O Lewis Golden Llp 40, Queen Anne Street, London, W1G 9EL
Role ACTIVE
director
Date of birth
September 1971
Appointed on
4 March 2011
Nationality
British
Occupation
Company Director

POLLARD, PAUL ANDREW

Correspondence address
91 WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 0EF
Role ACTIVE
Secretary
Appointed on
15 October 2009
Nationality
NATIONALITY UNKNOWN

WADE, PHILLIP ALAN

Correspondence address
91, WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 0EF
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
12 November 2007
Nationality
BRITISH
Occupation
PROJECT MANAGER

ROGERS, Peter William

Correspondence address
C/O Lewis Golden Llp 40, Queen Anne Street, London, W1G 9EL
Role ACTIVE
director
Date of birth
October 1946
Appointed on
29 September 2006
Nationality
British
Occupation
Company Director

LIPTON, Elliot Stephen

Correspondence address
C/O Lewis Golden Llp 40, Queen Anne Street, London, W1G 9EL
Role ACTIVE
director
Date of birth
March 1969
Appointed on
20 September 2002
Nationality
British
Occupation
Company Director

IVES, KATHRYN MARY

Correspondence address
FIRST BASE LIMITED 33 CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0DT
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
29 January 2013
Resigned on
8 September 2016
Nationality
AUSTRALIAN
Occupation
DEVELOPMENT MANAGER

SCOTT, JAMES DAVID

Correspondence address
506 EAST BLOCK COUNTY HALL APTS, FORUM MAGNUM SQUARE, LONDON, SE1 7GN
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
30 March 2009
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 7GN £1,010,000

QUINLAN, VICTORIA ELIZABETH

Correspondence address
39, MAYFORD ROAD, LONDON, ENGLAND, SW12 8SE
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
1 October 2008
Resigned on
6 July 2010
Nationality
AUSTRALIAN
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SW12 8SE £1,398,000

GOTTLIEB, JULIUS

Correspondence address
8 SOUTHWAY, TOTTERIDGE, LONDON, N20 8EA
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
15 September 2008
Resigned on
27 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N20 8EA £3,238,000

PABANI, Karim

Correspondence address
2 Chipping Vale, Emerson Valley, Milton Keynes, MK4 2JN
Role RESIGNED
director
Date of birth
August 1966
Appointed on
20 March 2008
Resigned on
2 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode MK4 2JN £455,000

SHIRBURNE DAVIES, MARK JOHN

Correspondence address
THE GRANARY, THE MILLHAM, WEST HENDRED, WANTAGE, OXFORDSHIRE, OX12 8RN
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
12 November 2007
Resigned on
15 September 2008
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode OX12 8RN £690,000

TAYLOR, MATTHEW

Correspondence address
138, TRANMERE ROAD, LONDON, SW18 3QU
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
26 April 2007
Resigned on
18 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW18 3QU £1,000,000

HALCROW, MICHAEL DAVID

Correspondence address
39, DURAND GARDENS, LONDON, SW9 0PS
Role RESIGNED
Secretary
Appointed on
15 December 2006
Resigned on
15 October 2009
Nationality
BRITISH

Average house price in the postcode SW9 0PS £1,642,000

JOHN, ROBERT LLEWELLYN

Correspondence address
15 RICHMOND CRESCENT, LONDON, N1 0LZ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
29 September 2006
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 0LZ £2,078,000

EVANS, STEVEN TREVOR

Correspondence address
1, STRATFORD GROVE, LONDON, SW15 1NU
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
27 July 2006
Resigned on
17 December 2007
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 1NU £1,790,000

LABBAD, DANIEL

Correspondence address
107, LENTHALL ROAD, LONDON, ENGLAND, E8 3JN
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
27 July 2006
Resigned on
6 July 2010
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode E8 3JN £1,048,000

HUGILL, William Nigel

Correspondence address
15 Briar Walk, Putney, London, SW15 6UD
Role RESIGNED
director
Date of birth
February 1958
Appointed on
24 February 2006
Resigned on
1 October 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SW15 6UD £3,453,000

DENTON, BENJAMIN DAVID

Correspondence address
FIRST BASE LIMITED 71 BROADWICK STREET, LONDON, ENGLAND, W1F 9QY
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
28 January 2005
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
CONSULTANT

CAMP, DAVID JOHN

Correspondence address
236 ST MAGARET'S ROAD, TWICKENHAM, MIDDLESEX, TW1 1NL
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
28 January 2005
Resigned on
29 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 1NL £2,496,000

PERRY, DAVID KEITH

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
28 January 2005
Resigned on
24 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £770,000

POWELL, RICHARD IAN

Correspondence address
103A GRANDISON ROAD, LONDON, SW11 6LT
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
28 January 2005
Resigned on
6 September 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW11 6LT £1,265,000

CUTTS, ALISTAIR

Correspondence address
82 PARK ROAD, HAMPTON WICK, SURREY, KT1 4AY
Role RESIGNED
Secretary
Appointed on
28 January 2005
Resigned on
15 December 2006
Nationality
BRITISH

Average house price in the postcode KT1 4AY £734,000

ROGERS, Peter William

Correspondence address
10 Marryat Road, Wimbledon, London, SW19 5BD
Role RESIGNED
director
Date of birth
October 1946
Appointed on
5 March 2003
Resigned on
29 March 2006
Nationality
British
Occupation
Director

Average house price in the postcode SW19 5BD £4,228,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
20 September 2002
Resigned on
20 September 2002

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
20 September 2002
Resigned on
20 September 2002

Average house price in the postcode N1 7JQ £5,126,000

GOLDEN SECRETARIES LIMITED

Correspondence address
40 QUEEN ANNE STREET, LONDON, W1G 9EL
Role RESIGNED
Secretary
Appointed on
20 September 2002
Resigned on
28 January 2005
Nationality
BRITISH

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