IP SOLUTIONS GROUP LIMITED

3 officers / 12 resignations

HOLLOWAY, Adam Stuart

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
January 1967
Appointed on
29 September 2017
Nationality
British
Occupation
Investor

ALTY, Henry John Alexander

Correspondence address
100 Wood Street Wood Street, London, England, EC2V 7AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 September 2017
Nationality
British
Occupation
Investor

PARKER, Matthew John

Correspondence address
C/O Mazars Llp 45 Church Street, Birmingham, B3 2rt, B3 2RT
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2RT £3,034,000


GARLAND, OLIVER CHARLES

Correspondence address
100 WOOD STREET, LONDON, ENGLAND, EC2V 7AN
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
1 October 2016
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

HOLT, NICHOLAS EDWARD

Correspondence address
100 WOOD STREET, LONDON, ENGLAND, EC2V 7AN
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
3 December 2015
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
FINANCIAL SERVICES

YATEMAN-SMITH, AMY LOUISE

Correspondence address
LIVINGBRIDGE EP LLP 2ND FLOOR, 100 WOOD STREET, LONDON, ENGLAND, EC2V 7AN
Role RESIGNED
Director
Date of birth
May 1984
Appointed on
29 July 2015
Resigned on
3 December 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

LOCKWOOD, ANDREW SHAUN

Correspondence address
100 WOOD STREET, LONDON, ENGLAND, EC2V 7AN
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
30 April 2015
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
NONE

MORRIS, PAUL DAVID

Correspondence address
100 WOOD STREET, LONDON, GREATER LONDON, UNITED KINGDOM, EC2V 7AN
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
3 December 2014
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

LINDSELL, ANDREW MICHAEL

Correspondence address
100 WOOD STREET, LONDON, ENGLAND, EC2V 7AN
Role RESIGNED
Director
Date of birth
March 1982
Appointed on
3 December 2014
Resigned on
25 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

PURVES, KEITH GRAY

Correspondence address
BURY HOUSE 31 BURY STREET, LONDON, ENGLAND, EC3A 5AR
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
3 December 2014
Resigned on
29 July 2015
Nationality
BRITISH
Occupation
NONE

RICHARDS, PAUL

Correspondence address
18 HAND COURT, LONDON, ENGLAND, WC1V 6JF
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
5 September 2014
Resigned on
29 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1V 6JF £723,000

OLSWANG DIRECTORS 1 LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Appointed on
28 August 2014
Resigned on
5 September 2014
Nationality
BRITISH

MACKIE, CHRISTOPHER ALAN

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
28 August 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
SOLICITOR

OLSWANG COSEC LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Secretary
Appointed on
28 August 2014
Resigned on
3 December 2014
Nationality
BRITISH

OLSWANG DIRECTORS 2 LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Appointed on
28 August 2014
Resigned on
5 September 2014
Nationality
BRITISH

More Company Information