GLOBAL WORLD-CHECK

6 officers / 15 resignations

EDWARDS, Katie Ann

Correspondence address
Five Canada Square, Canary Wharf, London, England, E14 5AQ
Role ACTIVE
director
Date of birth
March 1982
Appointed on
18 July 2025
Nationality
British
Occupation
Solicitor

PORTER, Caroline

Correspondence address
Five Canada Square, Canary Wharf, London, England, E14 5AQ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
5 July 2023
Nationality
Australian
Occupation
Global Head Of Bus Mngt, Enterprise Data Solutions

EYRE, Joanna

Correspondence address
Five Canada Square, Canary Wharf, London, England, E14 5AQ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
17 March 2023
Nationality
British
Occupation
Lawyer

O'HANLON, CARLA

Correspondence address
FIVE CANADA SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 5AQ
Role ACTIVE
Secretary
Appointed on
1 October 2018
Nationality
NATIONALITY UNKNOWN

KNOWLAND, Timothy David

Correspondence address
Five Canada Square, Canary Wharf, London, England, E14 5AQ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
14 September 2018
Resigned on
17 March 2023
Nationality
British
Occupation
Solicitor

THORN, Peter

Correspondence address
Five Canada Square, Canary Wharf, London, England, E14 5AQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
8 December 2016
Resigned on
18 July 2025
Nationality
British
Occupation
Accountant

BECKER-SMITH, CASSANDRA

Correspondence address
THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5EP
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
23 October 2015
Resigned on
8 December 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

CAMPBELL, HELEN ELIZABETH

Correspondence address
2ND FLOOR 1 MARK SQUARE, LEONARD STREET, LONDON, UNITED KINGDOM, EC2A 4EG
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
10 December 2012
Resigned on
23 October 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 4EG £52,148,000

JENNER, SUSAN LOUISE

Correspondence address
2ND FLOOR 1 MARK SQUARE, LEONARD STREET, LONDON, UNITED KINGDOM, EC2A 4EG
Role RESIGNED
Secretary
Appointed on
25 September 2012
Resigned on
11 March 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2A 4EG £52,148,000

MITCHLEY, DAVID MARTIN

Correspondence address
THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5EP
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
16 May 2011
Resigned on
14 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SHAWKAT, HAYDAR SUHAM

Correspondence address
100 AVENUE ROAD, LONDON, NW3 3PF
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
16 May 2011
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

PEAK, DANIEL LINDSEY

Correspondence address
111 NO LINCOLN, VIROQUA, WISCONSSIN, UNITED STATES, W1 54665
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
25 September 2008
Resigned on
31 December 2011
Nationality
UNITED STATES
Occupation
CHIEF EXECUTIVE OFFICER

BEAK, JONATHAN

Correspondence address
FLAT 1 24A MARSHALSEA ROAD, LONDON, SE1 1HF
Role RESIGNED
Secretary
Appointed on
2 May 2008
Resigned on
25 September 2012
Nationality
BRITISH

Average house price in the postcode SE1 1HF £864,000

AINSLIE, MICHAEL ROBERT ARTHUR

Correspondence address
11 WESTBURY ROAD, LONDON, ENGLAND, W5 2LE
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 March 2008
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode W5 2LE £1,459,000

AINSLIE, MICHAEL ROBERT ARTHUR

Correspondence address
6 REGENCY CLOSE, EALING, LONDON, W5 2LP
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
3 March 2008
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode W5 2LP £1,372,000

LEPPAN, DAVID GRAHAM

Correspondence address
39 DOVER STREET, LONDON, UNITED KINGDOM, W1S 4NN
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
15 March 2007
Resigned on
16 May 2011
Nationality
BRITISH
Occupation
C E O

MITCHELL, CHRISTOPHER THOMAS

Correspondence address
362 COMMONWEALTH AVENUE, BOSTON, MA 02115
Role RESIGNED
Secretary
Appointed on
8 February 2007
Resigned on
2 May 2008
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

MITCHELL, CHRISTOPHER THOMAS

Correspondence address
362 COMMONWEALTH AVENUE, BOSTON, MA 02115
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
8 February 2007
Resigned on
16 May 2011
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
8 February 2007
Resigned on
8 February 2007

Average house price in the postcode LS1 2DS £545,000

MARGOLIN, ADAM JONATHAN

Correspondence address
255 BEACON STREET, APARTMENT 42, BOSTON, MA 02116
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
8 February 2007
Resigned on
16 May 2011
Nationality
AMERICAN
Occupation
SENIOR ASSOCIATE

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
8 February 2007
Resigned on
8 February 2007

Average house price in the postcode LS1 2DS £545,000


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