TRAFFORD CENTRE GROUP (UK) LIMITED

13 officers / 25 resignations

ALLIA BOND SERVICES LIMITED

Correspondence address
Second Floor, Cheyne House Crown Court, 62-63 Cheapside, London, England, EC2V 6AX
Role ACTIVE
corporate-secretary
Appointed on
6 March 2024

PANOVA, Ira Atanasova

Correspondence address
Second Floor, Cheyne House Crown Court, 62-63 Cheapside, London, England, EC2V 6AX
Role ACTIVE
director
Date of birth
November 1984
Appointed on
16 January 2024
Nationality
Bulgarian
Occupation
Director

BEECHEY, Katrina Amanda Kerry

Correspondence address
Second Floor, Cheyne House Crown Court, 62-63 Cheapside, London, England, EC2V 6AX
Role ACTIVE
director
Date of birth
March 1984
Appointed on
30 January 2023
Nationality
British
Occupation
Director

ROSS, Henrietta Sophie

Correspondence address
Second Floor, Cheyne House Crown Court, 62-63 Cheapside, London, England, EC2V 6AX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
31 October 2022
Nationality
British
Occupation
Director

JACKSON, Thomas Oliver

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
director
Date of birth
December 1981
Appointed on
1 July 2022
Resigned on
16 January 2024
Nationality
British
Occupation
Director

GREENWOOD, Jenefer Dawn

Correspondence address
Second Floor, Cheyne House Crown Court, 62-63 Cheapside, London, England, EC2V 6AX
Role ACTIVE
director
Date of birth
October 1957
Appointed on
7 October 2021
Nationality
British
Occupation
Chartered Surveyor

SOUTER, Geoffrey Andrew

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
director
Date of birth
May 1968
Appointed on
7 October 2021
Nationality
Canadian
Occupation
Managing Director

CRESTBRIDGE UK LIMITED

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
corporate-secretary
Appointed on
10 November 2020
Resigned on
6 March 2024

BRUNNER, Aidan Whiteman De

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
director
Date of birth
June 1972
Appointed on
6 August 2020
Resigned on
30 January 2023
Nationality
British
Occupation
Company Director

PEARCE, Fraser James

Correspondence address
Second Floor, Cheyne House Crown Court, 62-63 Cheapside, London, England, EC2V 6AX
Role ACTIVE
director
Date of birth
August 1968
Appointed on
24 July 2020
Nationality
British
Occupation
Company Director

BREEDEN, MARTIN RICHARD

Correspondence address
40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
2 June 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

INTU SECRETARIAT LIMITED

Correspondence address
40 BROADWAY, LONDON, UNITED KINGDOM, SW1H 0BT
Role ACTIVE
Secretary
Appointed on
16 August 2019
Nationality
NATIONALITY UNKNOWN

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

MARSDEN, SUSAN

Correspondence address
40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Role ACTIVE
Secretary
Appointed on
28 January 2011
Nationality
BRITISH

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


FORD, Hugh Michael

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
February 1967
Appointed on
15 April 2020
Resigned on
28 July 2020
Nationality
British
Occupation
General Corporate Counsel

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

ALLEN, Robert Lee

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
November 1971
Appointed on
15 April 2020
Resigned on
28 July 2020
Nationality
British
Occupation
Accountant

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

CROSBY, SEAN

Correspondence address
40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Role RESIGNED
Director
Date of birth
March 1988
Appointed on
16 August 2019
Resigned on
15 April 2020
Nationality
CANADIAN
Occupation
CHARTERED ACCOUNTANT

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

KIDIA, MINAKSHI

Correspondence address
40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
16 August 2019
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

GIBBES, BARBARA

Correspondence address
40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
16 January 2017
Resigned on
16 August 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

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

BOWYER, KATHARINE ANN

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
17 September 2014
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WEIR, PETER

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
26 September 2013
Resigned on
17 September 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

SHEPHERD, DANIEL IAN

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
26 September 2013
Resigned on
25 September 2014
Nationality
BRITISH
Occupation
ACTING GROUP TREASURER

BUTTERWORTH, MICHAEL GEORGE

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
23 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

FISCHEL, DAVID ANDREW

Correspondence address
40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 January 2011
Resigned on
26 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

ROBERTS, EDWARD MATTHEW GILES

Correspondence address
40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
28 January 2011
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CHALDECOTT, KAY ELIZABETH

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
28 January 2011
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

HOSKER, PETER JOHN

Correspondence address
BARNHOLT TOWN FARM LANE, NORLEY, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA6 8NH
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
8 December 2010
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA6 8NH £900,000

UNDERWOOD, Steven Keith

Correspondence address
Tower View, Lumb Carr Road, Holcombe, Lancashire, United Kingdom, BL8 4NN
Role RESIGNED
director
Date of birth
March 1974
Appointed on
20 March 2008
Resigned on
28 January 2011
Nationality
British
Occupation
Director

Average house price in the postcode BL8 4NN £382,000

LEES, NEIL

Correspondence address
40 CHAPEL LANE, WILMSLOW, CHESHIRE, SK9 5HZ
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
21 December 2007
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SK9 5HZ £746,000

SIMPSON, ANDREW CHRISTOPHER

Correspondence address
24 PARK ROAD, HALE, CHESHIRE, UNITED KINGDOM, WA15 9NN
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
11 May 2006
Resigned on
9 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA15 9NN £1,056,000

LEES, NEIL

Correspondence address
40 CHAPEL LANE, WILMSLOW, CHESHIRE, SK9 5HZ
Role RESIGNED
Secretary
Appointed on
8 March 2006
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK9 5HZ £746,000

WAINSCOTT, PAUL PHILIP

Correspondence address
THE SQUIRRELS, 7 BOLTON ROAD HAWKSHAW, BURY, LANCASHIRE, BL8 4HZ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
8 March 2006
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL8 4HZ £984,000

SCOTT, PETER ANTHONY

Correspondence address
6 BOWLING GREEN WAY, BAMFORD, ROCHDALE, LANCASHIRE, OL11 5QQ
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
22 June 2004
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL11 5QQ £813,000

WHITTAKER, John

Correspondence address
Billown Mansion House, Malew, Ballasalla, Isle Of Man, IM9 3DL
Role RESIGNED
director
Date of birth
March 1942
Appointed on
22 June 2004
Resigned on
28 January 2011
Nationality
British
Occupation
Director

DUNCAN, JOHN NIVEN

Correspondence address
FLINT HOUSE LOWER LYNN ROAD, LITTLE MASSINGHAM, KINGS LYNN, NORFOLK, PE32 2JX
Role RESIGNED
Director
Date of birth
April 1932
Appointed on
22 June 2004
Resigned on
5 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE32 2JX £453,000

WAINSCOTT, PAUL PHILIP

Correspondence address
THE SQUIRRELS, 7 BOLTON ROAD HAWKSHAW, BURY, LANCASHIRE, BL8 4HZ
Role RESIGNED
Secretary
Appointed on
22 June 2004
Resigned on
8 March 2005
Nationality
BRITISH

Average house price in the postcode BL8 4HZ £984,000

TRAVERS SMITH SECRETARIES LIMITED

Correspondence address
10 SNOW HILL, LONDON, EC1A 2AL
Role RESIGNED
Director
Appointed on
8 June 2004
Resigned on
22 June 2004
Nationality
BRITISH
Occupation
LIMITED COMPANY

TRAVERS SMITH LIMITED

Correspondence address
10 SNOW HILL, LONDON, EC1A 2AL
Role RESIGNED
Director
Appointed on
8 June 2004
Resigned on
22 June 2004
Nationality
BRITISH
Occupation
LIMITED COMPANY

TRAVERS SMITH SECRETARIES LIMITED

Correspondence address
10 SNOW HILL, LONDON, EC1A 2AL
Role RESIGNED
Secretary
Appointed on
8 June 2004
Resigned on
22 June 2004
Nationality
BRITISH

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