FULCRUM GROUP HOLDINGS LIMITED
5 officers / 39 resignations
FULCRUM UTILITY SERVICES LIMITED
- Correspondence address
- Ugland House PO BOX 309, Grand Cayman, Cayman Islands, KY1-1104
- Role ACTIVE
- corporate-director
- Appointed on
- 30 November 2022
JAGER, Jonathan
- Correspondence address
- 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
- Role ACTIVE
- director
- Date of birth
- November 1973
- Appointed on
- 30 March 2022
Average house price in the postcode S9 1XH £2,432,000
HARRIS, DAREN
- Correspondence address
- 2 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S91 1XH
- Role ACTIVE
- Director
- Date of birth
- December 1964
- Appointed on
- 1 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DUGDALE, Terry
- Correspondence address
- 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 1 July 2019
- Resigned on
- 24 January 2022
Average house price in the postcode S9 1XH £2,432,000
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
- Correspondence address
- 13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
- Role ACTIVE
- corporate-secretary
- Appointed on
- 29 October 2010
Average house price in the postcode EC2R 7HJ £111,000
GRIFFITHS, Hazel Jayne
- Correspondence address
- 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S91 1XH
- Role RESIGNED
- director
- Date of birth
- January 1982
- Appointed on
- 20 March 2019
- Resigned on
- 30 June 2019
FOSTER, IAN
- Correspondence address
- 2 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
- Role RESIGNED
- Director
- Date of birth
- May 1966
- Appointed on
- 1 August 2017
- Resigned on
- 20 March 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode S9 1XH £2,432,000
HARRISON, MARTIN JOHN
- Correspondence address
- 2 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
- Role RESIGNED
- Director
- Date of birth
- June 1969
- Appointed on
- 11 December 2014
- Resigned on
- 30 September 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode S9 1XH £2,432,000
DONNACHIE, MARTIN THOMAS
- Correspondence address
- 2 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S91 1XH
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 8 October 2013
- Resigned on
- 31 July 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR AND GROUP CEO
GREEN, MARCUS CONRAD
- Correspondence address
- 5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
- Role RESIGNED
- Director
- Date of birth
- April 1971
- Appointed on
- 25 March 2011
- Resigned on
- 28 January 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EC4A 3AE £31,389,000
CLARKE, PAUL LEE
- Correspondence address
- 11 BUCKINGHAM STREET, LONDON, UNITED GINGDOM, WC2N 6DF
- Role RESIGNED
- Director
- Date of birth
- August 1967
- Appointed on
- 24 August 2010
- Resigned on
- 18 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode WC2N 6DF £2,921,000
WATTS, MARK IRVINE JOHN
- Correspondence address
- 11 BUCKINGHAM STREET, LONDON, UNITED KINGDOM, WC2N 6DF
- Role RESIGNED
- Director
- Date of birth
- January 1974
- Appointed on
- 8 July 2010
- Resigned on
- 3 June 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC2N 6DF £2,921,000
MAWLAW SECRETARIES LIMITED
- Correspondence address
- 201 BISHOPSGATE, LONDON, EC2M 3AF
- Role RESIGNED
- Secretary
- Appointed on
- 8 July 2010
- Resigned on
- 29 October 2010
- Nationality
- BRITISH
SPELLMAN, John Ashley
- Correspondence address
- 11 Buckingham Street, London, WC2N 6DF
- Role RESIGNED
- director
- Date of birth
- January 1950
- Appointed on
- 8 July 2010
- Resigned on
- 21 May 2013
Average house price in the postcode WC2N 6DF £2,921,000
MURRAY, STEPHEN JOHN
- Correspondence address
- 1-3 STRAND, LONDON, UNITED KINGDOM, WC2N 5EH
- Role RESIGNED
- Director
- Date of birth
- September 1960
- Appointed on
- 1 April 2010
- Resigned on
- 8 July 2010
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
CLARKE, PAUL LEE
- Correspondence address
- 1-3 STRAND, LONDON, WC2N 5EH
- Role RESIGNED
- Director
- Date of birth
- August 1967
- Appointed on
- 15 May 2009
- Resigned on
- 8 July 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
RAYNER, HEATHER MARIA
- Correspondence address
- 1-3 STRAND, LONDON, WC2N 5EH
- Role RESIGNED
- Secretary
- Appointed on
- 26 September 2008
- Resigned on
- 8 July 2010
- Nationality
- ENGLISH
FORWARD, DAVID CHARLES
- Correspondence address
- 1-3 STRAND, LONDON, WC2N 5EH
- Role RESIGNED
- Secretary
- Appointed on
- 9 November 2007
- Resigned on
- 8 July 2010
- Nationality
- BRITISH
COCKBURN, EMMA SUZANNE
- Correspondence address
- REDHILL COTTAGE, REDHILL, WATERINGBURY, MAIDSTONE, KENT, ME18 5LA
- Role RESIGNED
- Secretary
- Appointed on
- 19 October 2007
- Resigned on
- 26 September 2008
- Nationality
- BRITISH
Average house price in the postcode ME18 5LA £1,063,000
BAKER, HELEN ALICE
- Correspondence address
- 28 SILVERSTONE CLOSE, REDHILL, SURREY, RH1 2HQ
- Role RESIGNED
- Secretary
- Appointed on
- 2 October 2006
- Resigned on
- 9 November 2007
- Nationality
- BRITISH
Average house price in the postcode RH1 2HQ £388,000
WHITTAKER, PAUL FREDERICK GARRY
- Correspondence address
- 1-3 STRAND, LONDON, WC2N 5EH
- Role RESIGNED
- Director
- Date of birth
- April 1960
- Appointed on
- 5 July 2006
- Resigned on
- 8 July 2010
- Nationality
- BRITISH
- Occupation
- UK DIRECTOR OF REGULATION
WAGG, ANDREW PHILIP
- Correspondence address
- 16 HARBOURS CLOSE, BROMSGROVE, WORCESTERSHIRE, B61 7HL
- Role RESIGNED
- Director
- Date of birth
- November 1959
- Appointed on
- 5 July 2006
- Resigned on
- 15 May 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode B61 7HL £487,000
BUCK, COLIN
- Correspondence address
- 8 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HA
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 1 July 2005
- Resigned on
- 30 June 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode CV32 6HA £1,504,000
POPPLESTONE, BRIAN HARRIS
- Correspondence address
- THE ELMS FARM, KERSALL, NEWARK, NOTTINGHAMSHIRE, NG22 0BJ
- Role RESIGNED
- Director
- Date of birth
- July 1959
- Appointed on
- 16 April 2004
- Resigned on
- 28 February 2010
- Nationality
- BRITISH
- Occupation
- BUSINESS MANAGER
Average house price in the postcode NG22 0BJ £752,000
MCAW, PHILIP HEPTON
- Correspondence address
- RIVENDELL 87 CRABTREE LANE, HARPENDEN, HERTFORDSHIRE, AL5 5PX
- Role RESIGNED
- Director
- Date of birth
- December 1962
- Appointed on
- 16 April 2004
- Resigned on
- 15 November 2004
- Nationality
- BRITISH
- Occupation
- BUSINESS DEVELOPMENT
Average house price in the postcode AL5 5PX £1,197,000
SELLARS, MELISSA JANE
- Correspondence address
- LONGRIDGE, 11 VINE AVENUE, SEVENOAKS, KENT, TN13 3AH
- Role RESIGNED
- Director
- Date of birth
- December 1969
- Appointed on
- 17 October 2003
- Resigned on
- 1 July 2005
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode TN13 3AH £1,492,000
DURRANT, ANDREW PETER
- Correspondence address
- 340 SIDEGATE LANE, IPSWICH, SUFFOLK, IP4 3DW
- Role RESIGNED
- Secretary
- Appointed on
- 6 January 2003
- Resigned on
- 19 October 2007
- Nationality
- BRITISH
Average house price in the postcode IP4 3DW £321,000
HADDON, RICHARD GEORGE ANDREW
- Correspondence address
- BRAMBLES, ST JOHNS ROAD, HAZLEMERE, BUCKINGHAMSHIRE, HP15 7QR
- Role RESIGNED
- Director
- Date of birth
- March 1956
- Appointed on
- 1 January 2003
- Resigned on
- 21 February 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HP15 7QR £1,546,000
WOOLLACOTT, PAUL NICHOLAS
- Correspondence address
- PARFITTS, RECTORY LANE, ASTON TIRROLD, OXFORDSHIRE, OX11 9DH
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 17 December 2001
- Resigned on
- 21 October 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode OX11 9DH £1,700,000
BARNES, IAN MURRAY
- Correspondence address
- 28 ALMEIDA STREET, ISLINGTON, LONDON, N1 1TD
- Role RESIGNED
- Director
- Date of birth
- June 1951
- Appointed on
- 14 June 2001
- Resigned on
- 31 January 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode N1 1TD £2,906,000
BOWERS, DAVID
- Correspondence address
- 11 THE PENNINGS, AYLESBURY ROAD, WENDOVER, BUCKINGHAMSHIRE, HP22 6JE
- Role RESIGNED
- Director
- Date of birth
- February 1951
- Appointed on
- 19 February 2001
- Resigned on
- 18 October 2002
- Nationality
- BRITISH
- Occupation
- CHIEF ACCOUNTANT
Average house price in the postcode HP22 6JE £997,000
HINCHLIFFE, JOHN WILLIAM
- Correspondence address
- 1 THE MOUNT, GRAIG ROAD LISVANE, CARDIFF, SOUTH GLAMORGAN, CF14 0FJ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 19 February 2001
- Resigned on
- 16 April 2004
- Nationality
- BRITISH
- Occupation
- NETWORK DIRECTOR
Average house price in the postcode CF14 0FJ £1,417,000
AINGER, STEPHEN DAVID
- Correspondence address
- 8 DOWNSHIRE HILL, HAMPSTEAD, LONDON, NW3 1NR
- Role RESIGNED
- Director
- Date of birth
- November 1951
- Appointed on
- 19 February 2001
- Resigned on
- 21 October 2002
- Nationality
- BRITISH
- Occupation
- STRATEGY BUSINESS DEV DIRECTOR
Average house price in the postcode NW3 1NR £4,696,000
EVES, RICHARD ANTHONY
- Correspondence address
- 20 WARLEY RISE, TILEHURST, READING, BERKSHIRE, RG31 6FR
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 5 September 2000
- Resigned on
- 19 February 2001
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL MANAGER
Average house price in the postcode RG31 6FR £340,000
EVES, RICHARD ANTHONY
- Correspondence address
- 20 WARLEY RISE, TILEHURST, READING, BERKSHIRE, RG31 6FR
- Role RESIGNED
- Secretary
- Appointed on
- 5 September 2000
- Resigned on
- 2 October 2006
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL MANAGER
Average house price in the postcode RG31 6FR £340,000
POOLE, ANDREW PHILIP
- Correspondence address
- FLAT 28 2 LANSDOWNE DRIVE, LONDON, E8 3EZ
- Role RESIGNED
- Secretary
- Appointed on
- 5 September 2000
- Resigned on
- 31 October 2002
- Nationality
- BRITISH
- Occupation
- MANAGER SECRETARIAT
Average house price in the postcode E8 3EZ £771,000
POOLE, ANDREW PHILIP
- Correspondence address
- FLAT 28 2 LANSDOWNE DRIVE, LONDON, E8 3EZ
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 5 September 2000
- Resigned on
- 19 February 2001
- Nationality
- BRITISH
- Occupation
- MANAGER SECRETARIAT
Average house price in the postcode E8 3EZ £771,000
GRIFFIN, JOHN EDWARD HENRY
- Correspondence address
- 155 CANNON LANE, PINNER, MIDDLESEX, HA5 1HU
- Role RESIGNED
- Director
- Date of birth
- January 1949
- Appointed on
- 16 March 1999
- Resigned on
- 5 September 2000
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode HA5 1HU £622,000
GRIFFIN, JOHN EDWARD HENRY
- Correspondence address
- 155 CANNON LANE, PINNER, MIDDLESEX, HA5 1HU
- Role RESIGNED
- Secretary
- Appointed on
- 16 March 1999
- Resigned on
- 5 September 2000
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode HA5 1HU £622,000
EDWARDS, MARK
- Correspondence address
- BEECHANGER 18 ANGEL MEADOWS, ODIHAM, HAMPSHIRE, RG29 1AR
- Role RESIGNED
- Director
- Date of birth
- February 1956
- Appointed on
- 16 March 1999
- Resigned on
- 5 September 2000
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode RG29 1AR £1,073,000
WATERLOW NOMINEES LIMITED
- Correspondence address
- 6-8 UNDERWOOD STREET, LONDON, N1 7JQ
- Role RESIGNED
- Nominee Director
- Appointed on
- 2 February 1999
- Resigned on
- 2 February 1999
Average house price in the postcode N1 7JQ £5,126,000
WATERLOW DOMICILIARY LIMITED
- Correspondence address
- 6-8 UNDERWOOD STREET, LONDON, N1 7JQ
- Role RESIGNED
- Director
- Date of birth
- January 1994
- Appointed on
- 2 February 1999
- Resigned on
- 16 March 1999
- Nationality
- BRITISH
- Occupation
- REGISTRATION AGENTS
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
- 2 February 1999
- Resigned on
- 2 February 1999
Average house price in the postcode N1 7JQ £5,126,000
WATERLOW REGISTRARS LIMITED
- Correspondence address
- 6-8 UNDERWOOD STREET, LONDON, N1 7JQ
- Role RESIGNED
- Secretary
- Appointed on
- 2 February 1999
- Resigned on
- 16 March 1999
- Nationality
- BRITISH
Average house price in the postcode N1 7JQ £5,126,000
More Company Information
Recently Viewed
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