IVORYDELL SUBSIDIARY LIMITED

8 officers / 9 resignations

TAUNT, Nick

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1986
Appointed on
18 March 2022
Resigned on
29 June 2022
Nationality
British
Occupation
Chartered Accountant

BERGIN, Gavin

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1990
Appointed on
29 March 2021
Nationality
British
Occupation
Chartered Secretary

HAYMAN, Josephine

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
November 1989
Appointed on
31 January 2020
Nationality
British
Occupation
Accountant

ROBSON, TOM

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
November 1982
Appointed on
31 January 2020
Nationality
BRITISH
Occupation
FINANCIAL ACCOUNTANT

JAMES, Bruce Michael

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
July 1967
Appointed on
10 April 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Head Of Secretariat

BRITISH LAND COMPANY SECRETARIAL LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Secretary
Appointed on
31 October 2016
Nationality
NATIONALITY UNKNOWN

MIDDLETON, CHARLES JOHN

Correspondence address
45 SEYMOUR STREET, YORK HOUSE, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
13 July 2016
Nationality
BRITISH
Occupation
CORPORATE TAX EXECUTIVE

MCNUFF, Jonathan Charles

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
August 1986
Appointed on
13 July 2016
Nationality
British
Occupation
Chartered Accountant

SMITH, ANDREW DAVID

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
18 July 2012
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
SURVEYOR

MARTIN, PHILIP JOHN

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
13 October 2009
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GROSE, BENJAMIN TOBY

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
13 October 2009
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BERESFORD, Valentine Tristram

Correspondence address
3 Smith Terrace, London, SW3 4DL
Role RESIGNED
director
Date of birth
October 1965
Appointed on
30 August 2005
Resigned on
6 November 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4DL £4,297,000

STIRLING, Mark Andrew

Correspondence address
Great Oak House, Essendon Place, Essendon, Hatfield, Hertfordshire, AL9 6GZ
Role RESIGNED
director
Date of birth
June 1963
Appointed on
9 August 2005
Resigned on
6 November 2009
Nationality
British
Occupation
Surveyor

Average house price in the postcode AL9 6GZ £2,838,000

JONES, ANDREW MARC

Correspondence address
2 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6LH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
9 August 2005
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6LH £3,832,000

MARTIN, PHILIP JOHN

Correspondence address
RUNWICK HILL, RUNWICK LANE, FARNHAM, SURREY, GU10 5EE
Role RESIGNED
Secretary
Appointed on
9 August 2005
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU10 5EE £2,124,000

SDG REGISTRARS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Nominee Director
Appointed on
27 July 2005
Resigned on
9 August 2005

Average house price in the postcode NW1 1JD £983,000

SDG SECRETARIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Nominee Secretary
Appointed on
27 July 2005
Resigned on
9 August 2005

Average house price in the postcode NW1 1JD £983,000


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