HCL PERMANENT LIMITED

5 officers / 18 resignations

T20 PIONEER MIDCO LIMITED

Correspondence address
33 Soho Square, London, England, W1D 3QU
Role ACTIVE
corporate-director
Appointed on
27 March 2024

TAYLOR, Gary William

Correspondence address
33 Soho Square, London, England, W1D 3QU
Role ACTIVE
director
Date of birth
August 1982
Appointed on
23 September 2020
Nationality
British
Occupation
Director

MUNRO, Ian James

Correspondence address
33 Soho Square, London, England, W1D 3QU
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 March 2018
Resigned on
27 March 2024
Nationality
British
Occupation
Director

RAMUS, Tristan Nicholas

Correspondence address
33 Soho Square, London, England, W1D 3QU
Role ACTIVE
director
Date of birth
September 1972
Appointed on
9 March 2018
Resigned on
23 September 2020
Nationality
British
Occupation
Director

WEBB, Jamie Benjamin

Correspondence address
33 Soho Square, London, England, W1D 3QU
Role ACTIVE
director
Date of birth
January 1974
Appointed on
9 March 2018
Resigned on
27 March 2024
Nationality
British
Occupation
Finance Director

WARREN, MICHAEL ANTHONY

Correspondence address
10 OLD BAILEY, LONDON, ENGLAND, EC4M 7NG
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
27 April 2016
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
CFO

KETCHIN, IAN MALCOLM

Correspondence address
10 OLD BAILEY, LONDON, ENGLAND, EC4M 7NG
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
22 January 2015
Resigned on
27 April 2016
Nationality
BRITISH
Occupation
FD

BYGRAVE, SUSAN JANE

Correspondence address
10 OLD BAILEY 10 OLD BAILEY, LONDON, EC4M 7NG
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
19 April 2012
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

JESSUP, WILLIAM

Correspondence address
10 OLD BAILEY 10 OLD BAILEY, LONDON, EC4M 7NG
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
18 October 2011
Resigned on
19 April 2012
Nationality
BRITISH
Occupation
INTERIM GROUP CFO

BURKE, STEPHEN PHILIP

Correspondence address
10 OLD BAILEY, LONDON, ENGLAND, EC4M 7NG
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
18 October 2011
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
GROUP CEO

SULLIVAN, PETER DAVID

Correspondence address
10 OLD BAILEY, LONDON, UK, EC4M 7NG
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
18 March 2011
Resigned on
9 March 2018
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

HENDERSON, ROBERT DAVID CHARLES

Correspondence address
10 OLD BAILEY, LONDON, EC4M 7NG
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
18 March 2011
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
SENIOR NON-EXECUTIVE DIRECTOR

RICHES, DAVID CHARLES

Correspondence address
10 OLD BAILEY 10 OLD BAILEY, LONDON, EC4M 7NG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
27 January 2011
Resigned on
18 March 2011
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

HUGHES, MARTIN

Correspondence address
10 OLD BAILEY 10 OLD BAILEY, LONDON, EC4M 7NG
Role RESIGNED
Secretary
Appointed on
31 July 2010
Resigned on
28 April 2015
Nationality
NATIONALITY UNKNOWN

CAREER PLUS OPTIONS LIMITED

Correspondence address
10 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7NG
Role RESIGNED
Director
Appointed on
9 October 2009
Resigned on
18 March 2011
Nationality
NATIONALITY UNKNOWN

MCRAE, Andrew James

Correspondence address
20 Manor Court Road, London, W7 3EL
Role RESIGNED
director
Date of birth
April 1958
Appointed on
19 January 2009
Resigned on
7 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode W7 3EL £1,206,000

HEPBURN, CAROLE

Correspondence address
8 HESPER MEWS, LONDON, SW5 0HH
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 February 2007
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SW5 0HH £3,367,000

BLEASDALE, KATHLEEN VERONICA

Correspondence address
THE CEDARS 3 TELEGRAPH COTTAGE, WARREN ROAD, KINGSTON UPON THAMES, SURREY, KT2 7HU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 April 2006
Resigned on
18 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT2 7HU £6,128,000

JARVIS, DIANE

Correspondence address
10 OLD BAILEY 10 OLD BAILEY, LONDON, EC4M 7NG
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
27 April 2006
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

OSWALD, STEPHEN ANDREW

Correspondence address
12 HADHAM ROAD, BISHOP'S STORTFORD, HERTS, CM23 2QR
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
27 April 2006
Resigned on
10 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM23 2QR £582,000

JARVIS, DIANE

Correspondence address
TUDOR COTTAGE, RANKS GREEN, FAIRSTEAD, ESSEX, CM3 2BG
Role RESIGNED
Secretary
Appointed on
27 April 2006
Resigned on
31 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 2BG £799,000

LAWGRAM SECRETARIES LIMITED

Correspondence address
190 STRAND, LONDON, WC2R 1JN
Role RESIGNED
Secretary
Appointed on
21 April 2006
Resigned on
27 April 2006
Nationality
BRITISH

LAWGRAM DIRECTORS LIMITED

Correspondence address
190 STRAND, LONDON, WC2R 1JN
Role RESIGNED
Director
Appointed on
21 April 2006
Resigned on
27 April 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

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