LABYRINTH MANAGEMENT LIMITED

5 officers / 14 resignations

HILLARY, Leslie Tyrone James

Correspondence address
55 Wells Street, London, United Kingdom, W1T 3PT
Role ACTIVE
director
Date of birth
July 1959
Appointed on
8 April 2024
Nationality
British
Occupation
Head Of Claims And Compliance

NOBLE, Paul Frederick

Correspondence address
55 Wells Street, London, United Kingdom, W1T 3PT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 April 2024
Nationality
British
Occupation
Director

HONISETT, Jason Scott

Correspondence address
55 Wells Street, London, United Kingdom, W1T 3PT
Role ACTIVE
director
Date of birth
August 1971
Appointed on
27 December 2019
Nationality
British
Occupation
Finance Director

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
20 March 2013
Nationality
BRITISH

Average house price in the postcode WA14 2DT £283,000

EDWARDS, Jonathan Martin

Correspondence address
North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF
Role ACTIVE
director
Date of birth
December 1972
Appointed on
31 July 2012
Resigned on
29 February 2024
Nationality
British
Occupation
Lettings Branch Manager

Average house price in the postcode SY1 3BF £358,000


WILLIAMS, Gareth Rhys

Correspondence address
Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom, CM2 0PP
Role RESIGNED
director
Date of birth
February 1964
Appointed on
31 March 2017
Resigned on
27 December 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode CM2 0PP £1,651,000

SPENCELEY, KEITH ALAN

Correspondence address
4TH FLOOR THAMESGATE HOUSE, VICTORIA AVENUE, SOUTHEND-ON-SEA, UNITED KINGDOM, SS2 6DF
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
31 May 2011
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
NONE

FAULKNER, NICHOLAS ALEXANDER

Correspondence address
WOODSIDE HOUSE WINCHESTER ROAD, GOODWORTH CLATFORD, ANDOVER, HAMPSHIRE, SP11 7HN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
27 May 2010
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SP11 7HN £934,000

MARCH, CHRISTOPHER JOHN

Correspondence address
17 PLUME AVENUE, MALDON, ESSEX, CM9 6LB
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
1 October 2008
Resigned on
24 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 6LB £387,000

IRBY, Julian Matthew

Correspondence address
County House, Ground Floor 100 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 October 2008
Resigned on
31 March 2017
Nationality
British
Occupation
Accountant Director

Average house price in the postcode CM2 0RG £1,016,000

IRBY, JULIAN MATTHEW

Correspondence address
C/O COUNTRYWIDE RESIDENTIAL LETTINGS 4TH FLOOR THA, VICTORIA AVENUE, SOUTHEND-ON-SEA, ESSEX, UNITED KINGDOM, SS2 6DF
Role RESIGNED
Secretary
Appointed on
1 October 2008
Resigned on
23 October 2013
Nationality
BRITISH
Occupation
ACCOUNTANT DIRECTOR

HARDS, JOHN PETER

Correspondence address
COUNTY HOUSE, GROUND FLOOR 100 NEW LONDON ROAD, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 0RG
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
1 October 2008
Resigned on
31 March 2017
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode CM2 0RG £1,016,000

HEWETT, PETER JOHN

Correspondence address
8 REDCAR AVENUE, PORTSMOUTH, HAMPSHIRE, PO3 6LE
Role RESIGNED
Secretary
Appointed on
11 May 2006
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PO3 6LE £315,000

HEWETT, PETER JOHN

Correspondence address
8 REDCAR AVENUE, PORTSMOUTH, HAMPSHIRE, PO3 6LE
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
11 May 2006
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PO3 6LE £315,000

FAULKNER, NICHOLAS ALEXANDER

Correspondence address
COPPERSFIELD, WILDHERN, ANDOVER, HAMPSHIRE, SP11 0JE
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
13 August 1998
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SP11 0JE £874,000

FAULKNER, JAMES ALEXANDER

Correspondence address
CAIRNHILL, HIGH STREET, SOBERTON, HAMPSHIRE, SO32 3PN
Role RESIGNED
Secretary
Appointed on
13 August 1998
Resigned on
11 May 2006
Nationality
BRITISH

Average house price in the postcode SO32 3PN £886,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
12 August 1998
Resigned on
13 August 1998

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
12 August 1998
Resigned on
13 August 1998

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
12 August 1998
Resigned on
13 August 1998

More Company Information