FOUNTAIN & COLONNADE MANAGEMENT LIMITED

5 officers / 47 resignations

KOO, Kevin Kane

Correspondence address
St James' Hall Mill Road, Lancing, West Sussex, England, BN15 0PT
Role ACTIVE
director
Date of birth
December 1989
Appointed on
17 June 2022
Nationality
English
Occupation
Director

Average house price in the postcode BN15 0PT £540,000

LEE, JI EUN

Correspondence address
1-2 HARBOUR HOUSE, HARBOUR WAY, SHOREHAM-BY-SEA, WEST SUSSEX, ENGLAND, BN43 5HZ
Role ACTIVE
Director
Date of birth
February 1980
Appointed on
3 April 2019
Nationality
SOUTH KOREAN
Occupation
DIRECTOR

Average house price in the postcode BN43 5HZ £544,000

HUNT, Paul David William

Correspondence address
St James' Hall Mill Road, Lancing, West Sussex, England, BN15 0PT
Role ACTIVE
director
Date of birth
February 1976
Appointed on
9 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode BN15 0PT £540,000

GAW, Christina

Correspondence address
St James' Hall Mill Road, Lancing, West Sussex, England, BN15 0PT
Role ACTIVE
director
Date of birth
October 1972
Appointed on
18 November 2015
Nationality
Chinese
Occupation
Managing Principal

Average house price in the postcode BN15 0PT £540,000

LEE, Alan Kam Hung

Correspondence address
St James' Hall Mill Road, Lancing, West Sussex, England, BN15 0PT
Role ACTIVE
director
Date of birth
January 1956
Appointed on
18 November 2015
Nationality
Canadian
Occupation
Chief Operating Officer

Average house price in the postcode BN15 0PT £540,000


MCCORMICK, CHRISTOPHER

Correspondence address
123 BUCKINGHAM PALACE ROAD, VICTORIA, LONDON, SW1W 9SR
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
18 November 2015
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
NONE

ROSE, ANDREW ROBERT LEWIS

Correspondence address
123 BUCKINGHAM PALACE ROAD, VICTORIA, LONDON, SW1W 9SR
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
18 November 2015
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
NONE

ARRIF, RIFINA

Correspondence address
123 BUCKINGHAM PALACE ROAD, VICTORIA, LONDON, SW1W 9SR
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
14 October 2015
Resigned on
18 November 2015
Nationality
MALAYSIAN
Occupation
SENIOR GENERAL MANAGER

MOORE, JACQUELINE URSULA

Correspondence address
C/O DIVCO WEST 575 MARKET ST. 35TH FLOOR, SAN FRANCISCO, CALIFORNIA CA 94105, USA
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
17 November 2014
Resigned on
18 November 2015
Nationality
AMERICAN
Occupation
DIRECTOR

DIETSCH, STEVEN ALAN

Correspondence address
C/O DIVCO WEST 575 MARKET ST. 35TH FLOOR, SAN FRANCISCO, CALIFORNIA CA 94105, USA
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
17 November 2014
Resigned on
18 November 2015
Nationality
AMERICAN
Occupation
DIRECTOR

NOVICK, STEPHEN DAVID

Correspondence address
C/O DIVCO WEST 575 MARKET ST. 35TH FLOOR, SAN FRANCISCO, CALIFORNIA CA 94105, USA
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
17 November 2014
Resigned on
18 November 2015
Nationality
AMERICAN
Occupation
DIRECTOR

ISMAIL, ISMEE

Correspondence address
LEVEL 38 TABUNG HAJI BUILDING, 201 JALAN TUN RAZAK, KUALA LUMPUR, MALAYSIA, 50400
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
21 March 2013
Resigned on
1 December 2014
Nationality
MALAYSIAN
Occupation
GROUP MANAGING DIRECTOR & CHIEF EXECUTIVE OFFICER

MARRIOTT, GEOFFREY RICHARD

Correspondence address
GENESIS HOUSE 17 GODLIMAN STREET, LONDON, EC4V 5BD
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
21 March 2013
Resigned on
14 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

OTHMAN, ROSZALI

Correspondence address
LEVEL 21, TH SELBORN BUILDING 153 JULAN TUN RAZAK, KUALA LUMPAR, 50400, MALAYSIA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
21 March 2013
Resigned on
18 November 2015
Nationality
MALAYSIAN
Occupation
GROUP MANAGING DIRECTOR & CHIEF EXECUTIVE OFFICER

PAQUIN, LOUISELLE

Correspondence address
360 AVENUE DES SOMMETS, APT.2105 ILE-DES-SOEURS, QUEBEC, CANADA, H3E 2B7
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
29 September 2009
Resigned on
21 March 2013
Nationality
CANADIAN
Occupation
CFO OF SITQ INC

SHEIKH, KASHIF ZAHID

Correspondence address
2314 FIELD STREET, CORTLANDT MANOR, NEW YORK, 10567, USA
Role RESIGNED
Secretary
Appointed on
1 September 2009
Resigned on
17 November 2014
Nationality
AMERICAN
Occupation
DIRECTOR

BRUNEL, MAHKAMEH (MEKA)

Correspondence address
30 GEORGE V AVENUE, PARIS, FRANCE, 75008
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
9 April 2009
Resigned on
21 March 2013
Nationality
FRENCH
Occupation
PRESIDENT SITQ SAS

RICO, DIEGO ERNESTO

Correspondence address
411 SUMMIT STREET, NORWOOD, NEW JERSEY, 07648, UNITED STATES
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
1 April 2009
Resigned on
17 November 2014
Nationality
AMERICAN
Occupation
DIRECTOR

FOURNIER, DANIEL

Correspondence address
26 KELVIN AVENUE, MONTREAL, QUEBEC H2V 1T1, CANADA
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
16 February 2009
Resigned on
17 July 2009
Nationality
CANADIAN
Occupation
EXECUTIVE VP AND CIO OF SITQ INC

PAQUIN, LOUISELLE

Correspondence address
36 AVENUE DES SOMMETS, APT. 2105, ILE-DES-SOEUS, QUEBEC H3E 2B7, CANADA
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 February 2009
Resigned on
9 April 2009
Nationality
CANADIAN
Occupation
SENIOR VP FINANCE OF SITO INC

DORE, MARC

Correspondence address
23 NOBEL STREET, KIRKLAND, QUEBEC, CANADA, H9H 4J5
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
13 September 2007
Resigned on
21 March 2013
Nationality
CANADA
Occupation
SENIOR VICE PRESIDENT

WOON, CINDY CHI TSUNG

Correspondence address
APT 3C, 70 7AV, NEW YORK, NEW YORK 10011-6604, USA, 10011
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
6 December 2006
Resigned on
17 November 2014
Nationality
AMERICAN
Occupation
REAL ESTATE

WOON, CINDY CHI TSUNG

Correspondence address
APT 3C, 70 7AV, NEW YORK, NEW YORK 10011-6604, USA, 10011
Role RESIGNED
Secretary
Appointed on
6 December 2006
Resigned on
1 September 2009
Nationality
AMERICAN
Occupation
REAL ESTATE

SHEIKH, KASHIF ZAHID

Correspondence address
4 HILLTOP DRIVE, CORTLANDT MANOR, NEW YORK, USA, 10567
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
6 December 2006
Resigned on
17 November 2014
Nationality
AMERICAN
Occupation
LAWYER

KAPLAN, Jeffrey Michael

Correspondence address
42 East 82nd Street, New York, Usa, 10028
Role RESIGNED
director
Date of birth
November 1965
Appointed on
6 December 2006
Resigned on
1 February 2009
Nationality
American
Occupation
Real Estate

ARCHAMBAULT, DANIEL

Correspondence address
4240 HINGSTON, MONTREAL, H4A 2J7, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
25 July 2006
Resigned on
13 September 2007
Nationality
CANADIAN
Occupation
CORPORATE VICE PRESIDENT

TESSIER, YVON

Correspondence address
107 DES PASSEREAUX, VERDUN, QUEBEC, H3E 1X3, CANADA
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
25 July 2006
Resigned on
19 December 2008
Nationality
CANADIAN
Occupation
SENIOR VICE PRESIDENT

WALKER, DANIEL JAMES

Correspondence address
30 HARROW ROAD, ELVETHAM HEATH, FLEET, HAMPSHIRE, GU51 1JD
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
31 March 2006
Resigned on
6 December 2006
Nationality
BRITISH
Occupation
GLOBAL FINANCIAL CONTROLLER

Average house price in the postcode GU51 1JD £844,000

YEOMAN, RUTH

Correspondence address
11 STAFFORD STREET, GILLINGHAM, KENT, ME7 5EJ
Role RESIGNED
Secretary
Appointed on
31 January 2006
Resigned on
6 December 2006
Nationality
BRITISH

Average house price in the postcode ME7 5EJ £238,000

JANJUAH, KULLY

Correspondence address
23 MANOR WAY, CROXLEY GREEN, RICKMANSWORTH, HERTFORDSHIRE, WD3 3LU
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
31 January 2006
Resigned on
6 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 3LU £593,000

PINDER, CHARLES MICHAEL

Correspondence address
THE CORNER, EASTON, WINCHESTER, HAMPSHIRE, SO21 1EG
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
29 April 2005
Resigned on
25 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO21 1EG £1,346,000

GORMAN, NEIL PHILIP

Correspondence address
32 NOYNA ROAD, LONDON, SW17 7PH
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
3 February 2003
Resigned on
6 December 2006
Nationality
BRITISH
Occupation
HEAD OF GLOBAL REAL ESTATE

Average house price in the postcode SW17 7PH £853,000

WALTERS, JAYNE SARA

Correspondence address
6 LINDEN LEA, LONDON, N2 0RG
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
24 December 2002
Resigned on
29 April 2005
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode N2 0RG £3,409,000

ELMER, SIMON RICHARD

Correspondence address
27 HIGH STREET, SPROUGHTON, IPSWICH, SUFFOLK, IP8 3AF
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
19 December 2002
Resigned on
25 July 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode IP8 3AF £275,000

DRABBLE, MAXINE FRANCES

Correspondence address
110 CROXTED ROAD, DULWICH, LONDON, SE21 8NR
Role RESIGNED
Secretary
Appointed on
24 November 1999
Resigned on
31 January 2006
Nationality
BRITISH

Average house price in the postcode SE21 8NR £804,000

SMITH, MARTIN JOHN

Correspondence address
SPRINGFIELD COTTAGE, 1 SPRINGFIELD LANE, FLEET, HAMPSHIRE, GU13 8AH
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
24 November 1999
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
HEAD OF MANAGEMENT INFORMATION

DRABBLE, MAXINE FRANCES

Correspondence address
110 CROXTED ROAD, DULWICH, LONDON, SE21 8NR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
24 November 1999
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE21 8NR £804,000

GOSWELL, PAUL JONATHAN

Correspondence address
13 AVONMORE MANSIONS, AVONMORE ROAD, LONDON, W14 8RN
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 October 1999
Resigned on
24 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 8RN £1,168,000

BOCK, MICHAEL

Correspondence address
MAASHOFSTRASSE 21, LEVERKUSEN, 51381, GERMANY
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
7 October 1999
Resigned on
24 December 2002
Nationality
GERMAN
Occupation
DIRECTOR

VAESSEN, FRANK RAINER

Correspondence address
AN DER STREMPE 6, MEERBUSCH, 40670, GERMANY
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
7 October 1999
Resigned on
24 December 2002
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

THORNTON, PETER ANTHONY

Correspondence address
VAN BUREN COTTAGE QUEENS RIDE, LONDON, SW13 0JF
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
22 May 1996
Resigned on
24 November 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

POOLE, MARTIN ARNOLD

Correspondence address
THE DEEP END, 40 WOOD STREET, ASHVALE, SURREY, GU12 5JG
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
22 May 1996
Resigned on
24 November 1999
Nationality
BRITISH
Occupation
FIANANCE DIRECTOR

Average house price in the postcode GU12 5JG £578,000

BROWN, Norman Clifford

Correspondence address
56 Magnolia Dene, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QE
Role RESIGNED
secretary
Appointed on
22 May 1996
Resigned on
24 November 1999
Nationality
British

Average house price in the postcode HP15 7QE £1,526,000

ELLINTHORPE, BRYAN

Correspondence address
76 LOCK CHASE, BLACKHEATH, LONDON, SE3 9HA
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
22 May 1996
Resigned on
7 October 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SE3 9HA £1,153,000

MANLEY, PETER MALCOLM

Correspondence address
3 PRESTON PARK, FAVERSHAM, KENT, ME13 8LH
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
22 May 1996
Resigned on
7 October 1999
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode ME13 8LH £484,000

STRICKLAND, CHRISTOPHER NORMAN

Correspondence address
31 GORST ROAD, LONDON, SW11 6JB
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
22 May 1996
Resigned on
24 November 1999
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode SW11 6JB £2,561,000

BEASLEY, PAUL

Correspondence address
3 STATION COTTAGES, STATION ROAD, BRASTED, KENT, TN16 1NT
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
22 May 1996
Resigned on
7 October 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TN16 1NT £734,000

WILSON, CLARE ALICE

Correspondence address
75 IFIELD ROAD, LONDON, SW10 9AU
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 April 1996
Resigned on
22 May 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 9AU £1,180,000

OFFICE ORGANIZATION & SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Secretary
Appointed on
12 March 1996
Resigned on
22 May 1996
Nationality
BRITISH
Occupation
SECRETARY

NEAL, LEON

Correspondence address
34 HILLCREST, TUNBRIDGE WELLS, KENT, TN4 0AJ
Role RESIGNED
Director
Date of birth
March 1926
Appointed on
27 February 1996
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN4 0AJ £555,000

DILLON, JOHN EDWARD MICHAEL

Correspondence address
1 BELSIZE MEWS, BELSIZE PARK, LONDON, NW3 5AT
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
27 February 1996
Resigned on
22 May 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 5AT £1,549,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
27 February 1996
Resigned on
12 March 1996

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


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