INTU MH HOLDINGS LIMITED

8 officers / 18 resignations

DOWNS, Russell

Correspondence address
2nd Floor 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Role ACTIVE
director
Date of birth
October 1967
Appointed on
27 September 2023
Nationality
British
Occupation
Director

DUNNETT, Miles George Sutherland

Correspondence address
2nd Floor 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Role ACTIVE
director
Date of birth
April 1969
Appointed on
28 July 2021
Nationality
British
Occupation
Consultant

DUGGINS, David Kenneth

Correspondence address
2nd Floor 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Role ACTIVE
director
Date of birth
December 1955
Appointed on
23 September 2020
Resigned on
30 September 2023
Nationality
British
Occupation
None Supplied

POWELL, Ian Charles

Correspondence address
2nd Floor 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Role ACTIVE
director
Date of birth
October 1968
Appointed on
23 September 2020
Resigned on
23 July 2021
Nationality
British
Occupation
None Supplied

BOWYER, KATHARINE ANN

Correspondence address
40 BROADWAY, LONDON, SW1H 0BT
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
17 October 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1H 0BT £58,105,000

HOSKINS, GARY RICHARD

Correspondence address
40 BROADWAY, LONDON, ENGLAND, SW1H 0BT
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
1 May 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1H 0BT £58,105,000

MARSDEN, SUSAN

Correspondence address
40 BROADWAY, LONDON, ENGLAND, SW1H 0BT
Role ACTIVE
Secretary
Appointed on
1 May 2014
Nationality
BRITISH

Average house price in the postcode SW1H 0BT £58,105,000

FORD, Hugh Michael

Correspondence address
40 Broadway, London, England, SW1H 0BT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 May 2014
Resigned on
15 April 2020
Nationality
British
Occupation
General Corporate Counsel

Average house price in the postcode SW1H 0BT £58,105,000


WEIR, PETER

Correspondence address
40 BROADWAY, LONDON, ENGLAND, SW1H 0BT
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
1 May 2014
Resigned on
17 October 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1H 0BT £58,105,000

SLAVIN, PHILIP SIMON

Correspondence address
40 BROADWAY, LONDON, SW1H 0BT
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
1 January 2011
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1H 0BT £58,105,000

GUTMAN, MICHAEL JOSEPH

Correspondence address
40 BROADWAY, LONDON, SW1H 0BT
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
14 June 2010
Resigned on
1 May 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0BT £58,105,000

MILLER, PETER HOWARD

Correspondence address
6TH FLOOR, MIDCITY PLACE, 71 HIGH HOLBORN, LONDON, WC1V 6EA
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
16 May 2008
Resigned on
1 May 2014
Nationality
AUSTRALIAN

MACKRILL, BRIAN JAMES

Correspondence address
6TH FLOOR, MIDCITY PLACE, 71 HIGH HOLBORN, LONDON, WC1V 6EA
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
25 January 2007
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHELLEY, LEON

Correspondence address
6TH FLOOR, MIDCITY PLACE, 71 HIGH HOLBORN, LONDON, WC1V 6EA
Role RESIGNED
Secretary
Date of birth
June 1972
Appointed on
16 October 2006
Resigned on
1 May 2014
Nationality
BRITISH

RUSANOW, ELLIOTT

Correspondence address
LEVEL 24, WESTFIELD TOWERS, 100 WILLIAM STREET, SYDNEY, NSW 2011, AUSTRALIA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
24 November 2004
Resigned on
18 April 2008
Nationality
AUSTRALIAN/BRITISH
Occupation
COMPANY DIRECTOR

GUTMAN, MICHAEL JOSEPH

Correspondence address
22 STEELES ROAD, LONDON, NW3 4SH
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
24 November 2004
Resigned on
16 May 2008
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode NW3 4SH £1,212,000

HARRISON, LINDA CHRISTINE

Correspondence address
87 KIMBERLEY ROAD, CROYDON, SURREY, CR0 2PZ
Role RESIGNED
Secretary
Appointed on
8 November 2002
Resigned on
24 September 2007
Nationality
BRITISH

Average house price in the postcode CR0 2PZ £409,000

PHILLIPS, DAVID

Correspondence address
5 GLEBE PLACE, LONDON, SW3 5LB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
25 September 1998
Resigned on
20 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 5LB £5,656,000

MCGEE, JAMES HAMLIN

Correspondence address
74 BOULEVARD D ITALIE, MONTE CARLO, MONACO, MC98000
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
8 July 1994
Resigned on
28 August 1996
Nationality
AMERICAN
Occupation
LAWYER

COOK, KENNETH ALAN

Correspondence address
27 GLENDOWER ROAD, EAST SHEEN, LONDON, SW14 8NY
Role RESIGNED
Secretary
Date of birth
July 1946
Appointed on
14 February 1994
Resigned on
3 October 2006
Nationality
BRITISH

Average house price in the postcode SW14 8NY £1,197,000

OSBORNE, IAN

Correspondence address
42 BRANCASTER DRIVE, MILL HILL, LONDON, NW7 2SJ
Role RESIGNED
Secretary
Date of birth
July 1946
Appointed on
10 May 1993
Resigned on
12 September 2002
Nationality
BRITISH

Average house price in the postcode NW7 2SJ £548,000

MINSHULL-BEECH, JOHN PATRICK

Correspondence address
33 GERARD ROAD, LONDON, SW13 9QH
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
10 May 1993
Resigned on
12 June 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW13 9QH £2,779,000

BUTLER, Robin Elliott

Correspondence address
Gatehouse Farm, Rogate, Petersfield, Hampshire, GU31 5DB
Role RESIGNED
director
Date of birth
June 1959
Appointed on
10 May 1993
Resigned on
29 June 2005
Nationality
British
Occupation
Director

HUGILL, William Nigel

Correspondence address
15 Briar Walk, Putney, London, SW15 6UD
Role RESIGNED
director
Date of birth
February 1958
Appointed on
10 May 1993
Resigned on
29 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6UD £3,453,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
15 April 1993
Resigned on
10 May 1993

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
15 April 1993
Resigned on
10 May 1993

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


More Company Information