INFORMATION RESOURCES (OLDHAM) INVESTMENT LIMITED

11 officers / 28 resignations

REID, Jordan Luke

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
September 1989
Appointed on
1 January 2025
Nationality
British
Occupation
Asset Manager

KNOWLES, Sarah Elizabeth

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
October 1972
Appointed on
1 July 2024
Nationality
British
Occupation
Asset Manager

BEDFORD, Terrie Marie

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
September 1971
Appointed on
9 February 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Project Manager

CLANCY, Richard Simon Muir

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

EXAKOUSTIDOU, Angeliki Maria

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
September 1991
Appointed on
26 September 2022
Nationality
Greek
Occupation
Associate Asset Manager

GILL, Christopher Mark David

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
October 1985
Appointed on
31 July 2020
Resigned on
5 May 2023
Nationality
British
Occupation
Director

KNOWLES, Sarah Elizabeth

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role ACTIVE
director
Date of birth
October 1972
Appointed on
31 July 2020
Resigned on
9 February 2024
Nationality
British
Occupation
Asset Manager

FOOT, David Alexander John, Mr.

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
15 May 2020
Resigned on
29 March 2022
Nationality
British
Occupation
Asset Management

THORNE, Alexander Victor

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
March 1989
Appointed on
1 November 2019
Nationality
British
Occupation
Asset Manager

HOLDEN, Mark Geoffrey David

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
September 1957
Appointed on
31 October 2018
Resigned on
4 May 2023
Nationality
British
Occupation
Investment Director

CHEADLE, JAYNE

Correspondence address
55 BAKER STREET, LONDON, ENGLAND, W1U 8EW
Role ACTIVE
Secretary
Appointed on
4 September 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 8EW £388,133,000


HAWKINS, Kevin Stuart

Correspondence address
10 St. Giles Square, London, United Kingdom, WC2H 8AP
Role RESIGNED
director
Date of birth
March 1969
Appointed on
9 February 2024
Resigned on
1 July 2024
Nationality
British
Occupation
Regional Asset Manager

POUPARD, Natalia

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
October 1977
Appointed on
31 January 2019
Resigned on
1 November 2019
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW1Y 4QU £83,465,000

WEGENER, Elena Giorgiana

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
April 1975
Appointed on
31 October 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

BELL, Samantha

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role RESIGNED
director
Date of birth
May 1972
Appointed on
1 October 2018
Resigned on
31 July 2020
Nationality
English
Occupation
Asset Manager

Average house price in the postcode W1U 8EW £388,133,000

MASSEY, REBECCA TAMARA

Correspondence address
55 BAKER STREET, LONDON, W1U 8EW
Role RESIGNED
Director
Date of birth
August 1985
Appointed on
2 February 2017
Resigned on
5 March 2020
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode W1U 8EW £388,133,000

DRIVER, Ross William

Correspondence address
12 Charles Ii Street, London, England, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
10 May 2016
Resigned on
15 May 2020
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode SW1Y 4QU £83,465,000

O'BOYLE, THOMAS

Correspondence address
55 BAKER STREET, LONDON, W1U 8EW
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
4 February 2016
Resigned on
2 February 2017
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode W1U 8EW £388,133,000

SIMPSON, GARY DAVID

Correspondence address
55 BAKER STREET, LONDON, W1U 8EW
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
20 May 2015
Resigned on
4 February 2016
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode W1U 8EW £388,133,000

O'BOYLE, THOMAS

Correspondence address
55 BAKER STREET, LONDON, ENGLAND, W1U 8EW
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
29 August 2014
Resigned on
20 May 2015
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode W1U 8EW £388,133,000

WHITTINGTON, JOHN

Correspondence address
55 BAKER STREET, LONDON, ENGLAND, W1U 8EW
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
10 March 2014
Resigned on
10 May 2016
Nationality
WELSH
Occupation
DIRECTOR

Average house price in the postcode W1U 8EW £388,133,000

PRONGUE, PHILLIPPA JANE WILTON

Correspondence address
6 CAVENDISH PLACE, LONDON, ENGLAND, W1G 9NB
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
4 November 2013
Resigned on
29 August 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1G 9NB £18,827,000

FAIRBANK, GRAHAM BRUCE

Correspondence address
55 BAKER STREET, LONDON, ENGLAND, W1U 8EW
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
21 December 2012
Resigned on
29 August 2014
Nationality
BRITISH
Occupation
SENIOR FINANCIAL ANALYST

Average house price in the postcode W1U 8EW £388,133,000

FAIRBANK, GRAHAM BRUCE

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
21 December 2012
Resigned on
2 August 2013
Nationality
BRITISH
Occupation
SENIOR FINANCIAL ANALYST

Average house price in the postcode SG19 2BD £252,000

FAIRBANK, GRAHAM BRUCE

Correspondence address
TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Role RESIGNED
Secretary
Appointed on
21 December 2012
Resigned on
4 September 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SG19 2BD £252,000

GEORGE, Philip Roger Perkins

Correspondence address
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD
Role RESIGNED
director
Date of birth
July 1971
Appointed on
13 July 2012
Resigned on
21 December 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode SG19 2BD £252,000

DAVIES, David Wyn

Correspondence address
46 Charles Street, Cardiff, CF10 2GE
Role RESIGNED
director
Date of birth
September 1968
Appointed on
19 December 2011
Resigned on
10 May 2016
Nationality
British
Occupation
None

Average house price in the postcode CF10 2GE £1,711,000

BROOKS, SALLY-ANN

Correspondence address
3RD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 December 2011
Resigned on
10 March 2014
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode CF10 2GE £1,711,000

NUTTALL, Richard

Correspondence address
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD
Role RESIGNED
director
Date of birth
March 1971
Appointed on
13 July 2010
Resigned on
2 August 2013
Nationality
English
Occupation
Commercial Manager

Average house price in the postcode SG19 2BD £252,000

CLARKE, LAURENCE SEYMOUR

Correspondence address
1 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 4BB
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
17 April 2009
Resigned on
19 December 2011
Nationality
BRITISH
Occupation
BANKER

LOMAS, DAVID JAMES

Correspondence address
1 MORETON VILLAS, KNOLL ROAD, LONDON, SW18 2DF
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
22 March 2006
Resigned on
17 April 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW18 2DF £1,083,000

MIDDLETON, Nigel Wythen

Correspondence address
The Cottage, 198 High Molewood, Hertford, SG14 2PJ
Role RESIGNED
director
Date of birth
November 1956
Appointed on
22 March 2006
Resigned on
19 December 2011
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SG14 2PJ £1,048,000

WHISCOMBE, PHIL JOHN

Correspondence address
24 THE POPLARS, FORNCETT ST PETER, NORWICH, NORFOLK, NR16 1HP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
22 March 2006
Resigned on
13 July 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NR16 1HP £434,000

LINDSAY, DAVID BOYD

Correspondence address
1 CURRIE HILL CLOSE, WIMBLEDON, LONDON, SW19 7DX
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 May 2004
Resigned on
13 January 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW19 7DX £2,960,000

TIBBITTS, JOHN ALFRED NEVILLE

Correspondence address
8 FALCON CLOSE, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0AX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
4 May 2004
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM21 0AX £734,000

BYRNE, JAMES ANTHONY JOHN

Correspondence address
4 BLYTHE WAY, SOLIHULL, WEST MIDLANDS, B91 3EY
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
4 May 2004
Resigned on
22 March 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B91 3EY £1,477,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
4 May 2004
Resigned on
4 May 2004

Average house price in the postcode NW8 8EP £749,000

GEORGE, PHILIP ROGER PERKINS

Correspondence address
57 ASHWELL STREET, ASHWELL, BALDOCK, HERTFORDSHIRE, SG7 5QT
Role RESIGNED
Secretary
Appointed on
4 May 2004
Resigned on
21 December 2012
Nationality
BRITISH

Average house price in the postcode SG7 5QT £1,167,000

GILBEY, HANNAH

Correspondence address
14 DANE PARK, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2PR
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
4 May 2004
Resigned on
7 November 2005
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CM23 2PR £761,000


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