INNISFREE EXGP CONTINUATION LIMITED

7 officers / 8 resignations

SIDHU, Sabrina

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
November 1979
Appointed on
3 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6HR £19,590,000

JAMES, Christopher

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
January 1968
Appointed on
3 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6HR £19,590,000

BURTON, DAVID JAMES

Correspondence address
91/93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role ACTIVE
Secretary
Appointed on
31 March 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC1M 6HR £19,590,000

BURTON, DAVID JAMES

Correspondence address
91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1M 6HR £19,590,000

PEARSON, Timothy Richard

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
2 March 2006
Resigned on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6HR £19,590,000

WEBBER, Matthew James

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
May 1963
Appointed on
2 March 2006
Resigned on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6HR £19,590,000

METTER, David Antony

Correspondence address
1st Floor, Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
August 1952
Appointed on
12 December 2005
Resigned on
3 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6HR £19,590,000


WARD, JAMES WILLIAM

Correspondence address
1ST FLOOR, BOUNDARY HOUSE 91-93 CHARTERHOUSE STREE, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Secretary
Appointed on
27 August 2008
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

WARD, JAMES WILLIAM

Correspondence address
1ST FLOOR, BOUNDARY HOUSE 91-93 CHARTERHOUSE STREE, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
27 August 2008
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

KASHEM, TIM JOHN

Correspondence address
1ST FLOOR, BOUNDARY HOUSE 91-93 CHARTERHOUSE STREE, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
19 May 2006
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

FERNANDES, MILTON ANTHONY

Correspondence address
WISTERIA HOUSE, 67 KINGSTON LANE, TEDDINGTON, MIDDLESEX, TW11 9HN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
12 December 2005
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 9HN £2,590,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
12 December 2005
Resigned on
12 December 2005

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
12 December 2005
Resigned on
12 December 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

FERNANDES, MILTON ANTHONY

Correspondence address
WISTERIA HOUSE, 67 KINGSTON LANE, TEDDINGTON, MIDDLESEX, TW11 9HN
Role RESIGNED
Secretary
Appointed on
12 December 2005
Resigned on
27 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 9HN £2,590,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
12 December 2005
Resigned on
12 December 2005

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


More Company Information