HYVE GROUP LIMITED

16 officers / 57 resignations

RAIS, Betsabeh

Correspondence address
2 Kingdom Street, London, England, W2 6JG
Role ACTIVE
secretary
Appointed on
3 July 2024

KRŰGER, Malte Matthias

Correspondence address
2 Kingdom Street, London, England, W2 6JG
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 March 2024
Nationality
German
Occupation
Board Member And Advisor

DE CANNIÈRE, Thomas

Correspondence address
2 Kingdom Street, London, England, W2 6JG
Role ACTIVE
director
Date of birth
October 1988
Appointed on
7 June 2023
Nationality
Belgian
Occupation
Investment Professional

MISHENIN, Alexander

Correspondence address
2 Kingdom Street, London, England, W2 6JG
Role ACTIVE
director
Date of birth
May 1989
Appointed on
23 May 2023
Nationality
British
Occupation
Senior Vice President

HARRIS, Julie Louise

Correspondence address
2 Kingdom Street, London, England, W2 6JG
Role ACTIVE
director
Date of birth
September 1966
Appointed on
2 February 2023
Resigned on
22 May 2023
Nationality
British
Occupation
Chief Executive

RIVERS, Alice

Correspondence address
2 Kingdom Street, London, England, W2 6JG
Role ACTIVE
secretary
Appointed on
15 November 2022
Resigned on
7 June 2023

BATESON, Anna

Correspondence address
2 Kingdom Street, London, England, W2 6JG
Role ACTIVE
director
Date of birth
April 1972
Appointed on
1 March 2022
Resigned on
16 September 2022
Nationality
British
Occupation
Director

ADDISON HORSLEY, Rachel Bernadette

Correspondence address
2 Kingdom Street, London, England, W2 6JG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 March 2022
Resigned on
22 May 2023
Nationality
British
Occupation
Director

GULLIVER, John Keith

Correspondence address
2 Kingdom Street, London, England, W2 6JG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 October 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

CRANNEY, Jared Stephen

Correspondence address
2 Kingdom Street, London, England, W2 6JG
Role ACTIVE
secretary
Appointed on
25 November 2019
Resigned on
15 November 2022

BACKHOUSE, Nicholas Paul

Correspondence address
2 Kingdom Street, London, England, W2 6JG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 May 2019
Resigned on
22 May 2023
Nationality
British
Occupation
Director

LAST, Richard

Correspondence address
2 Kingdom Street, London, England, W2 6JG
Role ACTIVE
director
Date of birth
July 1957
Appointed on
12 February 2018
Resigned on
22 May 2023
Nationality
British
Occupation
Director

BEACH, Andrew William

Correspondence address
2 Kingdom Street, London, England, W2 6JG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
17 October 2016
Resigned on
30 September 2020
Nationality
British
Occupation
Company Director

SHASHOUA, Mark Samuel

Correspondence address
2 Kingdom Street, London, England, W2 6JG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 September 2016
Nationality
British
Occupation
Ceo

BAYLAY, Sharon

Correspondence address
2 Kingdom Street, London, England, W2 6JG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 April 2014
Resigned on
1 March 2022
Nationality
British
Occupation
Director

PUCKETT, Stephen Ronald

Correspondence address
2 Kingdom Street, London, England, W2 6JG
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 July 2013
Resigned on
3 February 2022
Nationality
British
Occupation
Director

WATERSTONE COMPANY SECRETARIES LTD

Correspondence address
THIRD FLOOR 5 ST. BRIDE STREET, LONDON, ENGLAND, EC4A 4AS
Role RESIGNED
Secretary
Appointed on
29 March 2018
Resigned on
25 November 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4A 4AS £76,000

KINGAN, ANNEKA

Correspondence address
105 SALUSBURY ROAD, LONDON, NW6 6RG
Role RESIGNED
Secretary
Appointed on
8 September 2015
Resigned on
29 March 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW6 6RG £843,000

KING, SUZANNE JANE

Correspondence address
105 SALUSBURY ROAD, LONDON, NW6 6RG
Role RESIGNED
Secretary
Appointed on
1 April 2015
Resigned on
8 September 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW6 6RG £843,000

SODI, MARCO

Correspondence address
105 SALUSBURY ROAD, LONDON, NW6 6RG
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 February 2012
Resigned on
11 October 2017
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode NW6 6RG £843,000

JENSEN, LINDA

Correspondence address
105 SALUSBURY ROAD, LONDON, NW6 6RG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
7 July 2011
Resigned on
30 April 2018
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW6 6RG £843,000

PRICE, JOHN

Correspondence address
105 SALUSBURY ROAD, LONDON, NW6 6RG
Role RESIGNED
Secretary
Appointed on
7 June 2010
Resigned on
31 March 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW6 6RG £843,000

JONES, Neil Garth

Correspondence address
105 Salusbury Road, London, NW6 6RG
Role RESIGNED
director
Date of birth
June 1966
Appointed on
4 November 2008
Resigned on
31 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode NW6 6RG £843,000

NETTO, NEILL

Correspondence address
256 LATIMER ROAD, LONDON, W10 6QY
Role RESIGNED
Secretary
Appointed on
19 September 2008
Resigned on
7 June 2010
Nationality
OTHER

Average house price in the postcode W10 6QY £1,030,000

ENGLAND, NEIL MARTIN

Correspondence address
2 KINGDOM STREET, LONDON, ENGLAND, W2 6JG
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
18 March 2008
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

DYE, WILLIAM

Correspondence address
4 ST PETERS VILLAS, LONDON, W6 9BQ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
3 September 2007
Resigned on
30 January 2008
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W6 9BQ £1,798,000

WALL, MALCOLM ROBERT

Correspondence address
5 SWAN PLACE, 71 BARNES HIGH STREET, LONDON, UNITED KINGDOM, SW13 9LT
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
4 May 2006
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW13 9LT £2,032,000

HARTLEY, MICHAEL GEORGE

Correspondence address
105 SALUSBURY ROAD, LONDON, NW6 6RG
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
21 October 2003
Resigned on
30 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 6RG £843,000

STRACHAN, EDWARD GEORGE DUNCAN

Correspondence address
105 SALUSBURY ROAD, LONDON, NW6 6RG
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
1 July 2003
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 6RG £843,000

SODI, MARCO

Correspondence address
27 PEMBRIDGE CRESCENT, NOTTING HILL, W11 3DS
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 July 2003
Resigned on
23 January 2006
Nationality
ITALIAN
Occupation
PARTNER

Average house price in the postcode W11 3DS £1,897,000

TAYLOR, RUSSELL WILLIAM

Correspondence address
105 SALUSBURY ROAD, LONDON, NW6 6RG
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
24 March 2003
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 6RG £843,000

TAYLOR, RUSSELL WILLIAM

Correspondence address
26 DRYBURGH ROAD, LONDON, SW15 1BH
Role RESIGNED
Secretary
Appointed on
24 March 2003
Resigned on
19 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 1BH £2,355,000

STOBIE, ROSS

Correspondence address
12 FOXBOROUGH COURT, MAIDENHEAD, BERKSHIRE, SL6 2PX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
28 June 2002
Resigned on
9 August 2005
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode SL6 2PX £1,982,000

PATERSON, IAIN STAYTON

Correspondence address
COURT FARM HOUSE CHURCH ROAD, OVERTON, BASINGSTOKE, HAMPSHIRE, RG25 3HF
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
28 May 2002
Resigned on
23 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WARSHAW, STEPHEN BURFORD

Correspondence address
29 HEATH HURST ROAD, LONDON, NW3 2RU
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
22 October 2001
Resigned on
4 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 2RU £2,126,000

RUSSELL, CHRISTOPHER JOHN

Correspondence address
1 WILL MERRY LANE, GREENWICH, CONNETICUT, 06831
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
28 June 2001
Resigned on
8 September 2005
Nationality
AMERICAN
Occupation
FUND MANAGER

GHOZZI, MOHSEN

Correspondence address
26 RD 309 MAADI, CAIRO, EGYPT, FOREIGN
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
13 November 2000
Resigned on
17 December 2001
Nationality
EGYPTIAN
Occupation
DIRECTOR

STAPLETON, NIGEL JOHN

Correspondence address
ASHLEY WALLS, 76 ASHLEY PARK AVENUE, WALTON-ON-THAMES, SURREY, KT12 1EU
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
10 November 2000
Resigned on
26 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT12 1EU £3,285,000

STEVENSON, JEFFREY TAYLOR

Correspondence address
1021 PARK AVENUE APT 6B, NEW YORK, NEW YORK 10028, USA
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
10 November 2000
Resigned on
30 June 2003
Nationality
UNITED STATES
Occupation
PRESIDENT OF INVESTMENT FUND

ROZIN, ALEXANDER

Correspondence address
VACLAV SQ 62, PRAGUE, CZECH REPUBLIC, CZECH, FOREIGN
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
23 June 2000
Resigned on
7 November 2003
Nationality
CZECH
Occupation
DIRECTOR

TOMKINS, IAN

Correspondence address
66 BLENHEIM GARDENS, LONDON, NW2 4NT
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
5 May 2000
Resigned on
3 September 2007
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode NW2 4NT £879,000

TOMKINS, IAN

Correspondence address
33 HOPEFIELD AVENUE, LONDON, NW6 6LJ
Role RESIGNED
Secretary
Appointed on
5 May 2000
Resigned on
24 March 2003
Nationality
AUSTRALIAN

Average house price in the postcode NW6 6LJ £1,711,000

EREM, CEYDA

Correspondence address
TATLICILAR SITESI GUBUKLU YOLU, C-28/4 KANLICIA-BEYKOZ, ISTANBUL, TURKEY, FOREIGN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
20 December 1999
Resigned on
16 November 2006
Nationality
TURKISH
Occupation
DIRECTOR

MONNINGTON, STEPHEN ANTHONY

Correspondence address
26 MAYFIELD AVENUE, CHISWICK, LONDON, W4 1TW
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 November 1999
Resigned on
5 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1TW £1,825,000

BERNSTEIN, ALEXANDER

Correspondence address
27 ALEX DRIVE, NEW YORK, WHITE PLAINS, USA, 10605
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
1 November 1999
Resigned on
3 June 2003
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

WARD, Gregory Andrew

Correspondence address
146 Ember Lane, Esher, Surrey, KT10 8EJ
Role RESIGNED
director
Date of birth
April 1960
Appointed on
1 October 1999
Resigned on
28 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode KT10 8EJ £1,393,000

EVANS, ROBERT DAVID

Correspondence address
36 LADBROKE SQUARE, LONDON, W11 3NB
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
24 February 1999
Resigned on
14 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 3NB £9,415,000

HANLON, BARBARA

Correspondence address
FLAT 1 THE TOWERE, 55 FITZJOHNS AVENUE, LONDON, NW3 6PH
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
22 January 1999
Resigned on
1 October 1999
Nationality
BRITISH
Occupation
EXHIBITION ORGANISER

Average house price in the postcode NW3 6PH £2,032,000

MARTIN, IAN JAMES

Correspondence address
DOMAINE DE PEYLOUBERE, 32550 PAVIE, FRANCE
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
7 April 1998
Resigned on
16 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

SHASHOUA, MARK SAMUEL

Correspondence address
APARTMENT NO 1 KORPUS 11, MINSKAYA STR, MOSCOW, RUSSIA
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
12 March 1998
Resigned on
1 September 1999
Nationality
AMERICAN
Occupation
DIRECTOR

HANLEY, JEREMY

Correspondence address
6 BUTTS MEAD, NORTHWOOD, MIDDLESEX, HA6 2TL
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
12 March 1998
Resigned on
6 March 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HA6 2TL £1,212,000

COMYN, DARRA MARTIN

Correspondence address
4 ELMFIELD AVENUE, LONDON, N8 8QG
Role RESIGNED
Secretary
Appointed on
12 March 1998
Resigned on
5 May 2000
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N8 8QG £1,123,000

SHASHOUA, RODY SAMUEL

Correspondence address
31 WARRINGTON CRESCENT, LONDON, W9 1EJ
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
12 March 1998
Resigned on
7 July 1999
Nationality
USA
Occupation
DIRECTOR

Average house price in the postcode W9 1EJ £1,750,000

BIDWELL GBE, HUGH CHARLES PHILIP

Correspondence address
15 CAMBRIAN ROAD, RICHMOND, SURREY, TW10 6JQ
Role RESIGNED
Director
Date of birth
November 1934
Appointed on
12 March 1998
Resigned on
19 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6JQ £2,631,000

WEBBER, MARK SIMON

Correspondence address
27 SUTHERLAND PLACE, LONDON, W2 5BZ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
12 March 1998
Resigned on
13 November 2000
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W2 5BZ £2,577,000

SHASHOUA, DEANNE

Correspondence address
47 WARRINGTON CRESCENT, FLAT 15, LONDON, W9 1EJ
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
12 March 1998
Resigned on
1 September 1999
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W9 1EJ £1,750,000

COMYN, DARRA MARTIN

Correspondence address
4 ELMFIELD AVENUE, LONDON, N8 8QG
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
12 March 1998
Resigned on
5 May 2000
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N8 8QG £1,123,000

SHASHOUA, ROGER

Correspondence address
15 FARRIER WALK, LONDON, SW10 9FW
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
12 March 1998
Resigned on
7 July 1999
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW10 9FW £3,093,000

EVANS, ROBERT DAVID

Correspondence address
36 LADBROKE SQUARE, LONDON, W11 3NB
Role RESIGNED
Secretary
Appointed on
14 July 1997
Resigned on
12 March 1998
Nationality
BRITISH

Average house price in the postcode W11 3NB £9,415,000

EVANS, ROBERT DAVID

Correspondence address
36 LADBROKE SQUARE, LONDON, W11 3NB
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
14 April 1997
Resigned on
12 March 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W11 3NB £9,415,000

LEWIS, LAWRIE

Correspondence address
HOUSTON PALACE, AVENUE PRINCESS GRACE, MONTE CARLO, MC98000, MONACO, FOREIGN
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
14 April 1997
Resigned on
21 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHITELAW, JOHN

Correspondence address
13 GREENACRES, GAWTHORPE, OSSETT, WEST YORKSHIRE, WF5 9RX
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
14 July 1994
Resigned on
14 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF5 9RX £235,000

CLEMENTS, ALAN WILLIAM

Correspondence address
WILDBRIAR, 41 SHIRLEY HILLS ROAD, CROYDON, SURREY, CR0 7HQ
Role RESIGNED
Director
Date of birth
December 1928
Appointed on
10 January 1994
Resigned on
3 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR0 7HQ £793,000

REGAN, BERNARD ROGER

Correspondence address
8 THE QUADRANGLE, CHELSEA HARBOUR, LONDON, SW10 0UG
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
10 January 1994
Resigned on
3 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0UG £1,124,000

PRENTY, KENNETH JAMES

Correspondence address
1 SYBILS WAY, HOUGHTON CONQUEST, BEDFORDSHIRE, MK45 3AQ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
10 January 1994
Resigned on
14 July 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK45 3AQ £571,000

MALLYA, VIJAY

Correspondence address
UB GROUP, BREWERY HOUSE 1 VITTAL MALLYA ROAD, BANGALORE, 560 001, INDIA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
10 January 1994
Resigned on
14 April 1997
Nationality
INDIAN
Occupation
COMPANY DIRECTOR

CHATTWELL, ANTONY

Correspondence address
HOWE GREEN MANOR, HOWE GREEN, HERTFORD, HERTFORDSHIRE, SG13 8LH
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
10 January 1994
Resigned on
2 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG13 8LH £4,933,000

BAXENDALE, ALFRED

Correspondence address
BARTON MEAD THE CLOSE, EASTCOTE, TOWCESTER, NORTHAMPTONSHIRE, NN12 8NQ
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
10 January 1994
Resigned on
14 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN12 8NQ £1,042,000

PRENTY, KENNETH JAMES

Correspondence address
1 SYBILS WAY, HOUGHTON CONQUEST, BEDFORDSHIRE, MK45 3AQ
Role RESIGNED
Secretary
Appointed on
10 January 1994
Resigned on
14 July 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK45 3AQ £571,000

FELLERMAN, PAUL

Correspondence address
38 SHERWOOD ROAD, HENDON, LONDON, NW4 1AD
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
7 February 1992
Resigned on
10 January 1994
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode NW4 1AD £2,376,000

LEHRER, ABRAHAM MAYIR

Correspondence address
13 HASLEMERE GARDENS, LONDON, N3 3EA
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
7 February 1992
Resigned on
10 January 1994
Nationality
BRITISH
Occupation
INFERTILITY ADVICE CENTRE LTD A BROWN &SONS PLC

Average house price in the postcode N3 3EA £2,212,000

PERLOFF, ANDREW STEWART

Correspondence address
FRIARS MEAD BARNET LANE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3RA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
7 February 1992
Resigned on
12 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD6 3RA £936,000

ASTON FINANCIAL SERVICES

Correspondence address
12 DOCWRAS CLOSE, SHEPRETH, ROYSTON, HERTFORDSHIRE, SG8 6QQ
Role RESIGNED
Secretary
Appointed on
7 February 1992
Resigned on
10 January 1994
Nationality
BRITISH

Average house price in the postcode SG8 6QQ £580,000


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