INTERACTIVE INVESTOR LIMITED

18 officers / 24 resignations

BOYLAN, Siobhan Geraldine

Correspondence address
201 Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
August 1969
Appointed on
1 August 2025
Nationality
Irish
Occupation
Company Director

Average house price in the postcode M3 3NW £39,020,000

BRADLEY, Catherine Annick Caroline

Correspondence address
201 Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 3NW £39,020,000

JENKINS, Ian Simon

Correspondence address
201 Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
December 1963
Appointed on
6 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 3NW £39,020,000

BYARD, Deborah

Correspondence address
201 Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
August 1972
Appointed on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 3NW £39,020,000

HUGH, Ella

Correspondence address
201 Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
April 1982
Appointed on
17 January 2023
Resigned on
3 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 3NW £39,020,000

BUTWELL, Noel Thomas

Correspondence address
201 Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
October 1969
Appointed on
26 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 3NW £39,020,000

CONNELLAN, Caroline Mary

Correspondence address
201 Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
May 1973
Appointed on
27 May 2022
Resigned on
1 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 3NW £39,020,000

BRUCE, Stephanie Jane

Correspondence address
201 Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
November 1968
Appointed on
27 May 2022
Resigned on
10 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 3NW £39,020,000

OLDHAM, Gavin David Redvers, Mr.

Correspondence address
201 Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
May 1949
Appointed on
3 July 2020
Resigned on
27 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 3NW £39,020,000

MCLAUGHLIN, JOHN GERARD

Correspondence address
201 DEANSGATE, MANCHESTER, ENGLAND, M3 3NW
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
21 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3NW £39,020,000

VEICHMANIS, JOHN

Correspondence address
201 DEANSGATE, MANCHESTER, ENGLAND, M3 3NW
Role ACTIVE
Director
Date of birth
November 1973
Appointed on
26 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3NW £39,020,000

BAINES, John Duncan

Correspondence address
201 Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
23 June 2017
Resigned on
27 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode M3 3NW £39,020,000

HANFORD, TIM JOHN

Correspondence address
201 DEANSGATE, MANCHESTER, ENGLAND, M3 3NW
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
17 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3NW £39,020,000

COX, JONATHAN JAMES

Correspondence address
201 DEANSGATE, MANCHESTER, ENGLAND, M3 3NW
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
17 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3NW £39,020,000

BRAGG, Alison Gail

Correspondence address
201 Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
April 1961
Appointed on
2 March 2017
Resigned on
27 May 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode M3 3NW £39,020,000

VAN VREDENBURCH, Hugo Henri Carel

Correspondence address
201 Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 October 2015
Resigned on
31 March 2021
Nationality
Dutch
Occupation
Chairman

Average house price in the postcode M3 3NW £39,020,000

WILSON, Richard Simon

Correspondence address
201 Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 October 2015
Nationality
British
Occupation
Ceo

Average house price in the postcode M3 3NW £39,020,000

BICKNELL, Barry Michael

Correspondence address
201 Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 July 2013
Resigned on
31 March 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode M3 3NW £39,020,000


CURLE, MARK RICHARD

Correspondence address
EXCHANGE COURT DUNCOMBE STREET, LEEDS, ENGLAND, LS1 4AX
Role RESIGNED
Secretary
Appointed on
20 September 2017
Resigned on
4 July 2018
Nationality
NATIONALITY UNKNOWN

POMFRET, Andrew David

Correspondence address
Standon House Mansell Street, London, England, E1 8AA
Role RESIGNED
director
Date of birth
April 1960
Appointed on
1 October 2014
Resigned on
16 August 2017
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode E1 8AA £37,000

BICKNELL, BARRY

Correspondence address
STANDON HOUSE, 21 MANSELL STREET, LONDON, E1 8AA
Role RESIGNED
Secretary
Appointed on
4 July 2014
Resigned on
20 September 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode E1 8AA £37,000

LEVENE, TIMOTHY CHARLES

Correspondence address
201 DEANSGATE, MANCHESTER, ENGLAND, M3 3NW
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
5 February 2014
Resigned on
7 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3NW £39,020,000

SEALE, Adam

Correspondence address
Standon House, 21 Mansell Street, London, E1 8AA
Role RESIGNED
director
Date of birth
June 1960
Appointed on
1 July 2013
Resigned on
27 March 2017
Nationality
British
Occupation
Chief Executive

Average house price in the postcode E1 8AA £37,000

THERON, SEBASTIAN

Correspondence address
STANDON HOUSE, 21 MANSELL STREET, LONDON, E1 8AA
Role RESIGNED
Secretary
Appointed on
1 January 2013
Resigned on
4 July 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode E1 8AA £37,000

MACFARLANE, Bruce Ferguson

Correspondence address
Standon House, 21 Mansell Street, London, E1 8AA
Role RESIGNED
director
Date of birth
December 1952
Appointed on
30 December 2010
Resigned on
1 October 2015
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode E1 8AA £37,000

GUNN, John Humphrey

Correspondence address
23 Edwardes Square, London, United Kingdom, W8 6HE
Role RESIGNED
director
Date of birth
January 1942
Appointed on
19 January 2010
Resigned on
31 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode W8 6HE £6,269,000

DICKS, PETER FREDERICK

Correspondence address
STANDON HOUSE, 21 MANSELL STREET, LONDON, E1 8AA
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
19 January 2010
Resigned on
17 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 8AA £37,000

BURNISTON, PAUL MICHAEL

Correspondence address
4 SOUTH MAUNDIN, HUGHENDEN VALLEY, BUCKINGHAMSHIRE, HP14 4LZ
Role RESIGNED
Secretary
Appointed on
1 February 2007
Resigned on
31 December 2012
Nationality
BRITISH

Average house price in the postcode HP14 4LZ £759,000

MELLING, SIMON CHARLES

Correspondence address
5 ST PETERS AVENUE, LONDON, E17 3PU
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
17 June 2005
Resigned on
14 February 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E17 3PU £797,000

MESSERVY, MICHAEL CHRISTOPHER COLLUMBELL

Correspondence address
ORCHARD HOUSE, 4 ST NICHOLAS CLOSE, TINGRITH, BEDFORDSHIRE, MK17 9EL
Role RESIGNED
Secretary
Appointed on
17 June 2005
Resigned on
31 January 2007
Nationality
BRITISH
Occupation
COMPLIANCE

Average house price in the postcode MK17 9EL £1,002,000

MCGRATH, PATRICK

Correspondence address
15 FALLOWFIELDS, LOUGHTON, ESSEX, IG10 4QP
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
23 March 2005
Resigned on
4 July 2005
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG10 4QP £1,330,000

LETHBRIDGE, NICOLAS ANTON

Correspondence address
20 CROOMS HILL, LONDON, SE10 8ER
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
15 February 2005
Resigned on
20 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8ER £2,614,000

LAWYERS LIMITED

Correspondence address
256 LATIMER ROAD, NORTH KENSINGTON, LONDON, W10 6QY
Role RESIGNED
Secretary
Appointed on
23 June 2004
Resigned on
17 June 2005
Nationality
BRITISH

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

BRIGSTOCKE, NICHOLAS OWEN

Correspondence address
ST ANNS, SHEEP LANE, MIDHURST, WEST SUSSEX, GU29 9NT
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
7 April 2004
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU29 9NT £1,066,000

HORROCKS, MARK IAN

Correspondence address
18 THREE KINGS YARD, LONDON, W1K 4JT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 March 2004
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 4JT £3,616,000

MESSERVY, MICHAEL CHRISTOPHER COLLUMBELL

Correspondence address
ORCHARD HOUSE, 4 ST NICHOLAS CLOSE, TINGRITH, BEDFORDSHIRE, MK17 9EL
Role RESIGNED
Secretary
Appointed on
24 February 2004
Resigned on
23 June 2004
Nationality
BRITISH
Occupation
COMPLIANCE

Average house price in the postcode MK17 9EL £1,002,000

CARRUTHERS, TOMAS WILLIAM

Correspondence address
STANDON HOUSE, 21 MANSELL STREET, LONDON, E1 8AA
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
2 May 2003
Resigned on
28 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 8AA £37,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
2 May 2003
Resigned on
2 May 2003

GABORIT, LYNDON JAMES

Correspondence address
25 LOWER ADDISON GARDENS, LONDON, W14 8BG
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
2 May 2003
Resigned on
30 December 2009
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8BG £3,405,000

SAMUEL, DUNCAN WILLEM GRAHAM

Correspondence address
14 HERBERT STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1AQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
2 May 2003
Resigned on
5 October 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 1AQ £737,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
2 May 2003
Resigned on
2 May 2003

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

SAMUEL, DUNCAN WILLEM GRAHAM

Correspondence address
14 HERBERT STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1AQ
Role RESIGNED
Secretary
Appointed on
2 May 2003
Resigned on
24 February 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB4 1AQ £737,000


More Company Information