LADBROKE GROUP

5 officers / 16 resignations

MORGAN, Benjamin William Edward

Correspondence address
7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ
Role ACTIVE
director
Date of birth
July 1984
Appointed on
18 November 2024
Nationality
British
Occupation
Company Director

HADDOW, Sara Kiew

Correspondence address
7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
18 November 2024
Nationality
British
Occupation
Company Director

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Correspondence address
7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ
Role ACTIVE
corporate-secretary
Appointed on
21 November 2019

SUTTERS, Charles Alexander

Correspondence address
7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
12 December 2017
Resigned on
18 November 2024
Nationality
British
Occupation
Company Director

SMITH, Stuart John

Correspondence address
7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
8 February 2017
Resigned on
18 November 2024
Nationality
British
Occupation
Accountant

BEARDSELL, LINDSAY CLAIRE

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

MASON, GEOFFREY KEITH HOWARD

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
15 July 2016
Resigned on
16 April 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

SHAH, SNEHAL

Correspondence address
IMPERIAL HOUSE IMPERIAL DRIVE, RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
13 June 2016
Resigned on
6 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUSHNELL, Adrian John

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

ADELMAN, Jonathan Mark

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
June 1973
Appointed on
1 June 2012
Resigned on
18 April 2014
Nationality
British
Occupation
Company Secretary

WILSON, ANDREW JAMES

Correspondence address
IMPERIAL HOUSE IMPERIAL DRIVE, RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
16 March 2009
Resigned on
13 June 2016
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

PARMAR, VINOD

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
31 August 2007
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode SW1E 6SQ £681,000

BATY, JOHN CLIFFORD

Correspondence address
FLAT C, 1 CRANLEY GARDENS, LONDON, N10 3AA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
3 February 2005
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode N10 3AA £859,000

BOYDELL, JOANNA

Correspondence address
BOREAS, RUSHMERE LANE, CHESHAM, BUCKINGHAMSHIRE, HP5 3QY
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
12 October 2001
Resigned on
3 February 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP5 3QY £1,007,000

BARKER, BRIAN GEOFFREY

Correspondence address
7 MAGNOLIA PLACE, MONTPELIER ROAD EALING, LONDON, W5 2QQ
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
10 September 1999
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W5 2QQ £1,349,000

WAY, MARK JONATHAN

Correspondence address
20 CHELTENHAM COURT, DEXTER CLOSE, ST. ALBANS, HERTFORDSHIRE, AL1 5WB
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
18 June 1999
Resigned on
12 October 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL1 5WB £433,000

DYSON, IAN

Correspondence address
THE LAURELS, MILES LANE, COBHAM, SURREY, KT11 2ED
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
18 June 1999
Resigned on
10 September 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT11 2ED £1,700,000

HUGHES, BARBARA

Correspondence address
FLAT 3, 11 HAZELMERE ROAD, LONDON, NW6 6PY
Role RESIGNED
Secretary
Appointed on
18 June 1999
Resigned on
4 June 2001
Nationality
BRITISH

Average house price in the postcode NW6 6PY £630,000

NOBLE, MICHAEL JEREMY

Correspondence address
IMPERIAL HOUSE IMPERIAL DRIVE, RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
18 June 1999
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

RM REGISTRARS LIMITED

Correspondence address
SECOND FLOOR, 80 GREAT EASTERN STREET, LONDON, EC2A 3RX
Role RESIGNED
Nominee Secretary
Appointed on
14 May 1999
Resigned on
18 June 1999

RM NOMINEES LIMITED

Correspondence address
SECOND FLOOR, 80 GREAT EASTERN STREET, LONDON, EC2A 3RX
Role RESIGNED
Nominee Director
Appointed on
14 May 1999
Resigned on
18 June 1999

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