HIVEMIND TECHNOLOGIES LIMITED

10 officers / 3 resignations

DAWES, Alexander James

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
March 1991
Appointed on
1 December 2021
Resigned on
17 January 2023
Nationality
British
Occupation
None

Average house price in the postcode EC4N 6EU £24,621,000

OPENSHAW, Alexandra Caroline

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
July 1984
Appointed on
1 December 2021
Resigned on
17 January 2023
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC4N 6EU £24,621,000

ANAND, Paras Kishore

Correspondence address
Third Floor 20 Old Bailey, London, EC4M 7AN
Role ACTIVE
director
Date of birth
July 1973
Appointed on
7 July 2020
Resigned on
1 December 2021
Nationality
British
Occupation
Chief Investment Officer

WESTWICK, William Thomas

Correspondence address
Third Floor 20 Old Bailey, London, EC4M 7AN
Role ACTIVE
director
Date of birth
August 1981
Appointed on
7 July 2020
Resigned on
26 April 2021
Nationality
British
Occupation
Managing Director

STECHER, JOHN JOSEPH

Correspondence address
745 7TH AVENUE, NEW YORK, NEW YORK, UNITED STATES, 10019
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
14 February 2019
Nationality
AMERICAN
Occupation
ENGINEER

PRENDERGAST, HUGH TIMOTHY

Correspondence address
GEORGE'S QUAY HOUSE 43 TOWNSEND STREET, DUBLIN 2, IRELAND, D02 VK65
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
14 February 2019
Nationality
IRISH
Occupation
GLOBAL HEAD OF PRODUCT

MITCHELL, Daniel, Dr

Correspondence address
Third Floor 20 Old Bailey, London, EC4M 7AN
Role ACTIVE
director
Date of birth
March 1982
Appointed on
14 June 2018
Resigned on
1 December 2021
Nationality
British
Occupation
Director

RENTOUL, Amy Brigid Ann

Correspondence address
Grove House 27 Hammersmith Grove, London, United Kingdom, W6 0NE
Role ACTIVE
director
Date of birth
November 1961
Appointed on
12 July 2017
Resigned on
14 June 2018
Nationality
British
Occupation
Lawyer

Average house price in the postcode W6 0NE £1,916,000

HARDING, David Winton

Correspondence address
Grove House 27 Hammersmith Grove, London, United Kingdom, W6 0NE
Role ACTIVE
director
Date of birth
August 1961
Appointed on
25 April 2016
Resigned on
1 December 2021
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W6 0NE £1,916,000

TEMPLE SECRETARIAL LIMITED

Correspondence address
THIRD FLOOR 20 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7AN
Role ACTIVE
Secretary
Appointed on
25 April 2016
Nationality
BRITISH

RENTOUL, Amy Brigid Ann

Correspondence address
Grove House 27 Hammersmith Grove, London, United Kingdom, W6 0NE
Role RESIGNED
director
Date of birth
November 1961
Appointed on
1 December 2021
Resigned on
17 January 2023
Nationality
British
Occupation
Lawyer

Average house price in the postcode W6 0NE £1,916,000

CROSS, GEOFFREY

Correspondence address
807 MONTGOMERY STREET, SAN FRANCISCO, CALIFORNIA, UNITED STATES, 94133
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
14 June 2018
Resigned on
22 March 2019
Nationality
BRITISH
Occupation
DATA SCIENTIST

SAUNDERS, NICHOLAS JAMES

Correspondence address
GROVE HOUSE 27 HAMMERSMITH GROVE, LONDON, UNITED KINGDOM, W6 0NE
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
12 July 2017
Resigned on
14 June 2018
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode W6 0NE £1,916,000


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