INFOASSET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
6 officers / 18 resignations

TIDEMANN, Scott John

Correspondence address
Unit 5 Swan Business Park Sandpit Road, Dartford, Kent, England, DA1 5ED
Role ACTIVE
secretary
Appointed on
15 July 2021

Average house price in the postcode DA1 5ED £760,000

MCKAY, Damian Kevin

Correspondence address
Unit 5 Swan Business Park Sandpit Road, Dartford, Kent, England, DA1 5ED
Role ACTIVE
director
Date of birth
March 1972
Appointed on
22 February 2020
Nationality
Australian
Occupation
Ceo

Average house price in the postcode DA1 5ED £760,000

DRAKE, Jonathan

Correspondence address
Hanover House Queen Charlotte Street, Bristol, England, BS1 4EX
Role ACTIVE
secretary
Appointed on
22 February 2020
Resigned on
15 July 2021

Average house price in the postcode BS1 4EX £7,727,000

SANGHA, Kulvinder Kaur

Correspondence address
Staple Court 11 Staple Inn Buildings, London, WC1V 7QH
Role ACTIVE
director
Date of birth
December 1964
Appointed on
14 March 2019
Resigned on
22 February 2020
Nationality
British
Occupation
Director

MH SECRETARIES LIMITED

Correspondence address
STAPLE COURT 11 STAPLE INN BUILDINGS, LONDON, UNITED KINGDOM, WC1V 7QH
Role ACTIVE
Secretary
Appointed on
2 May 2014
Nationality
BRITISH

KENDALL, SIMON PETER

Correspondence address
STAPLE COURT 11 STAPLE INN BUILDINGS, LONDON, UNITED KINGDOM, WC1V 7QH
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
31 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ELMER, GRAHAM

Correspondence address
STAPLE COURT 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
1 July 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

HUGHES, JOHN NEIL

Correspondence address
STAPLE COURT 11 STAPLE INN BUILDINGS, LONDON, UNITED KINGDOM, WC1V 7QH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
31 March 2014
Resigned on
22 May 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

ASHTON, GARETH

Correspondence address
1 LONDON WALL, LONDON, EC2Y 5AB
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
19 March 2014
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

CLARK, DAVID

Correspondence address
66 QUEENS ROAD, ABERDEEN, SCOTLAND, SCOTLAND, AB15 4YE
Role RESIGNED
Director
Date of birth
April 1978
Appointed on
1 November 2013
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

ASHTON, GARETH

Correspondence address
66 QUEEN'S ROAD, ABERDEEN, ABERDEENSHIRE, UNITED KINGDOM, AB15 4YE
Role RESIGNED
Secretary
Appointed on
8 August 2011
Resigned on
31 March 2014
Nationality
BRITISH

KENDALL, SIMON PETER

Correspondence address
1 LONDON WALL, LONDON, EC2Y 5AB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
15 June 2011
Resigned on
13 November 2012
Nationality
BRITISH
Occupation
NONE

CLARK, Richard Phillip Harley

Correspondence address
1 London Wall, London, EC2Y 5AB
Role RESIGNED
director
Date of birth
October 1959
Appointed on
16 October 2008
Resigned on
1 November 2013
Nationality
British
Occupation
Director

BARTETTE, PASCAL

Correspondence address
1 LONDON WALL, LONDON, EC2Y 5AB
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
16 October 2008
Resigned on
19 March 2014
Nationality
FRENCH
Occupation
DIRECTOR

MACLAY MURRAY & SPENS LLP

Correspondence address
66 QUEEN'S ROAD, ABERDEEN, AB15 4YE
Role RESIGNED
Secretary
Appointed on
16 October 2008
Resigned on
31 March 2014
Nationality
BRITISH

PEVY, ALAN

Correspondence address
CHART COURT COTTAGE, LITTLE CHART, ASHFORD, KENT, TN27 0QH
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
1 October 2007
Resigned on
16 October 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TN27 0QH £1,118,000

MILLER, ANTHONY CHARLES

Correspondence address
16 CAMBRIDGE GARDENS, TUNBRIDGE WELLS, KENT, TN2 4SE
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
15 April 2002
Resigned on
15 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN2 4SE £432,000

KNOWLES, JOHN CHRISTOPHER

Correspondence address
ONE LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5AB
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
15 April 2002
Resigned on
3 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

KNOWLES, JOHN CHRISTOPHER

Correspondence address
5 ORPINGTON ROAD, WINCHMORE HILL, LONDON, N21 3PD
Role RESIGNED
Secretary
Appointed on
15 April 2002
Resigned on
16 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N21 3PD £1,068,000

JEPSON, ALAN ERIC

Correspondence address
3 QUAKER CLOSE, SEVENOAKS, KENT, TN13 3XG
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
15 April 2002
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 3XG £1,227,000

HARDY, JOSEPH

Correspondence address
HIGH TREES, 53 CHURCH STREET, CLIFTON, BEDFORDSHIRE, SG17 5EY
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
12 April 2002
Resigned on
16 October 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG17 5EY £446,000

MCCARTHY, CHRISTOPHER NEIL

Correspondence address
12 BROOKE GARDENS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5JF
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
12 April 2002
Resigned on
24 May 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CM23 5JF £1,460,000

M W DOUGLAS & COMPANY LIMITED

Correspondence address
REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HP
Role RESIGNED
Nominee Secretary
Appointed on
26 February 2002
Resigned on
26 February 2002

Average house price in the postcode SE19 3HP £684,000

DOUGLAS NOMINEES LIMITED

Correspondence address
REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF
Role RESIGNED
Nominee Director
Appointed on
26 February 2002
Resigned on
26 February 2002

Average house price in the postcode SE19 3HF £505,000


More Company Information