JOURNEO PLC

6 officers / 30 resignations

KENT, Barnaby Luke

Correspondence address
12 Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
21 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE65 1NF £318,000

LOWE, NICHOLAS WILLIAM

Correspondence address
12 CHARTER POINT WAY, ASHBY-DE-LA-ZOUCH, ENGLAND, LE65 1NF
Role ACTIVE
Secretary
Appointed on
15 May 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode LE65 1NF £318,000

LOWE, NICHOLAS WILLIAM

Correspondence address
12 CHARTER POINT WAY, ASHBY-DE-LA-ZOUCH, ENGLAND, LE65 1NF
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
15 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE65 1NF £318,000

SINGLETON, RUSSELL CRAIG

Correspondence address
12 CHARTER POINT WAY, ASHBY-DE-LA-ZOUCH, ENGLAND, LE65 1NF
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
10 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE65 1NF £318,000

CUMMING, JAMES STUART

Correspondence address
12 CHARTER POINT WAY, ASHBY-DE-LA-ZOUCH, ENGLAND, LE65 1NF
Role ACTIVE
Director
Date of birth
October 1950
Appointed on
22 August 2013
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE65 1NF £318,000

ELLIOTT, MARK WESTCOMBE

Correspondence address
14 STANHOPES, LIMPSFIELD, OXTED, SURREY, RH8 0TY
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
8 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH8 0TY £1,057,000


ROBINSON, GLENN

Correspondence address
UNITS 3-4 ZK PARK, 23 COMMERCE WAY, CROYDON, SURREY, CR0 4ZS
Role RESIGNED
Secretary
Appointed on
10 October 2013
Resigned on
15 May 2017
Nationality
BRITISH

ROBINSON, Glenn

Correspondence address
12 Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF
Role RESIGNED
director
Date of birth
April 1966
Appointed on
10 October 2013
Resigned on
15 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE65 1NF £318,000

HOLMSTROM, JAN GUSTAF LENNART

Correspondence address
UNITS 3-4 ZK PARK, 23 COMMERCE WAY, CROYDON, SURREY, ENGLAND, CR0 4ZS
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
21 July 2010
Resigned on
21 August 2013
Nationality
SWEDISH
Occupation
DIRECTOR

VOSS, DAVID ANTHONY

Correspondence address
THAMES BARTON, 2 FROGMILL COURT, HURLEY, BERKSHIRE, SL6 5NS
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
5 March 2002
Resigned on
21 August 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SL6 5NS £1,894,000

WARD, PETER TERRY

Correspondence address
21 ALEXANDER SQUARE, LONDON, SW3 2AU
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
1 November 2001
Resigned on
24 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 2AU £9,308,000

JENNINGS, WILSON WHITEHEAD

Correspondence address
WILSDEN HOUSE GOLDSMITHS AVENUE, CROWBOROUGH, EAST SUSSEX, TN6 1RH
Role RESIGNED
Secretary
Appointed on
1 March 2000
Resigned on
10 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN6 1RH £767,000

JENNINGS, WILSON WHITEHEAD

Correspondence address
WILSDEN HOUSE GOLDSMITHS AVENUE, CROWBOROUGH, EAST SUSSEX, TN6 1RH
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
1 March 2000
Resigned on
10 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN6 1RH £767,000

WHEATLEY, STEPHEN EDWARD

Correspondence address
7 WOODSIDE AVENUE, LONDON, N6 4SP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
1 November 1999
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N6 4SP £2,271,000

CORNWELL, MICHAEL FRANCIS

Correspondence address
18 CHARLBURY COURT, MERTON ROAD, BEDFORD, BEDFORDSHIRE, MK40 3AE
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
11 August 1999
Resigned on
29 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK40 3AE £199,000

ROGERS, PATRICK CHARLES ROBERT COURTENAY

Correspondence address
3 DRAYCOTT PLACE, LONDON, SW3
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
9 December 1998
Resigned on
15 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

GALL, STUART ARTHUR

Correspondence address
25 CAREW ROAD, LONDON, W13 9QL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
14 April 1998
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
MARKETING

Average house price in the postcode W13 9QL £1,312,000

GRIMOND, NICHOLAS

Correspondence address
31 REGAL HOUSE, LENSBURY AVENUE, IMPERIAL WHARF, SW6 2GZ
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
14 April 1998
Resigned on
28 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 2GZ £883,000

LEWIN, JOHN COLIN

Correspondence address
CONSTANTIA MANOR, ISFIELD, EAST SUSSEX, TN22 5XU
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
14 April 1998
Resigned on
27 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN22 5XU £1,599,000

STANFIELD, GLYNNE

Correspondence address
EVERSHEDS LLP, KETT HOUSE STATION ROAD, CAMBRIDGE, CB1 2JY
Role RESIGNED
Secretary
Appointed on
7 May 1997
Resigned on
8 May 1997
Nationality
BRITISH

PARKER, CHARLES HERBERT

Correspondence address
SYLVESTERS HOUSE, CHERITON, ALRESFORD, HAMPSHIRE, SO24 0PU
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
14 January 1997
Resigned on
7 February 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO24 0PU £2,471,000

GRAY, KEVIN JAMES

Correspondence address
GLEBE HOUSE, WELDERS LANE, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8TU
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
25 April 1996
Resigned on
12 August 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 8TU £2,584,000

BROWN, IAIN

Correspondence address
7 SUSSEX WAY, BILLERICAY, ESSEX, CM12 0FA
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
16 November 1995
Resigned on
12 March 1997
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode CM12 0FA £433,000

CASSEY, MARTIN CHRISTOPHER

Correspondence address
28 HEYCROFT, GIBBET HILL, COVENTRY, WEST MIDLANDS, CV4 7HE
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
16 November 1995
Resigned on
17 June 1997
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode CV4 7HE £816,000

WHITTAKER, DEREK JESSE

Correspondence address
"PENDLE", GREEN LANE, BATH ROAD, LITTLEWICK GREEN, BERKSHIRE, SL6 3QR
Role RESIGNED
Director
Date of birth
July 1929
Appointed on
1 April 1995
Resigned on
8 September 1998
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SL6 3QR £1,353,000

EVANS, CHRISTOPHER THOMAS

Correspondence address
23 HOLLAND PARK, LONDON, W11 3TD
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
12 December 1994
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
BUSINESSMAN/ENTREPRENEUR

Average house price in the postcode W11 3TD £7,132,000

MORRIS, JOHN RANKIN

Correspondence address
PO BOX 5017, ALTE STEINHAUSERSTR 21, CH-6330 CHAM, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
June 1930
Appointed on
12 December 1994
Resigned on
12 August 1999
Nationality
SWISS
Occupation
COMPANY MANAGER AND DIRECTOR

BAYNES, DAVID GRAHAM

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Secretary
Appointed on
2 November 1994
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB6 3XD £568,000

BAYNES, DAVID GRAHAM

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
2 November 1994
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB6 3XD £568,000

FLINT, SUSAN ALICIA

Correspondence address
27 VICTORIA ROAD, LEEDS, LS6 1AS
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
2 November 1994
Resigned on
12 December 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS6 1AS £433,000

GILBERT, IAN MICHAEL

Correspondence address
7 NORTHGATE RISE, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4BU
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
2 November 1994
Resigned on
12 December 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS22 4BU £1,186,000

TURNBULL, KEVIN HUGH BURGOYNE

Correspondence address
LEACROFT HOUSE, TYRELLS END, EVERSHOLT, BUCKINGHAMSHIRE, MK17 9DS
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
2 November 1994
Resigned on
12 March 1997
Nationality
BRITISH
Occupation
MARKETING MANAGER

Average house price in the postcode MK17 9DS £689,000

FLINT, SUSAN ALICIA

Correspondence address
27 VICTORIA ROAD, LEEDS, LS6 1AS
Role RESIGNED
Secretary
Appointed on
2 November 1994
Resigned on
12 December 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS6 1AS £433,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
6 October 1994
Resigned on
2 November 1994

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
6 October 1994
Resigned on
2 November 1994

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

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
6 October 1994
Resigned on
2 November 1994

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


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