LATTICE GROUP LIMITED

13 officers / 41 resignations

VASS, Rebecca Louise

Correspondence address
1-3 Strand, London, United Kingdom, WC2N 5EH
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 October 2024
Nationality
British
Occupation
Chartered Accountant

HOLLIS, Katie Suzanne

Correspondence address
1-3 Strand, London, United Kingdom, WC2N 5EH
Role ACTIVE
secretary
Appointed on
6 November 2023

KENWARD, Sally

Correspondence address
1-3 Strand, London, WC2N 5EH
Role ACTIVE
secretary
Appointed on
26 October 2023
Resigned on
6 November 2023

HAGAN, Lawrence

Correspondence address
1-3 Strand, London, WC2N 5EH
Role ACTIVE
secretary
Appointed on
18 November 2022
Resigned on
26 October 2023

BARBROOK, LAURA SOPHIE SCUDAMORE

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
1 September 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

DICKIE, KYLEE MARIE

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role ACTIVE
Director
Date of birth
June 1981
Appointed on
1 October 2019
Nationality
NEW ZEALANDER
Occupation
COMPANY DIRECTOR

BARNES, Megan

Correspondence address
1-3 Strand, London, WC2N 5EH
Role ACTIVE
secretary
Appointed on
30 November 2018
Resigned on
18 November 2022

CLAY, Jonathan Paul

Correspondence address
1-3 Strand, London, WC2N 5EH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 November 2017
Resigned on
14 April 2023
Nationality
British
Occupation
Company Director

GRANT, Simon Warren

Correspondence address
1-3 Strand, London, WC2N 5EH
Role ACTIVE
director
Date of birth
October 1979
Appointed on
3 August 2017
Resigned on
1 October 2024
Nationality
British
Occupation
Company Director

HILL, HARRIET

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
1 July 2017
Nationality
BRITISH
Occupation
SOLICITOR

MEAD, ANDREW KENNETH

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
7 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

PRESTON, DAVID ANTHONY

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
22 March 2013
Nationality
BRITISH
Occupation
TREASURER

WATERS, Christopher John

Correspondence address
1-3 Strand, London, WC2N 5EH
Role ACTIVE
director
Date of birth
October 1967
Appointed on
30 November 2008
Resigned on
28 March 2023
Nationality
British
Occupation
Accountant

MORGAN, ALICE

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Secretary
Appointed on
8 March 2016
Resigned on
30 November 2018
Nationality
BRITISH

AGG, Andrew Jonathan

Correspondence address
1-3 Strand, London, WC2N 5EH
Role RESIGNED
director
Date of birth
October 1969
Appointed on
4 January 2016
Resigned on
1 October 2019
Nationality
British
Occupation
Accountant

JACKSON, WILLIAM JOSEPH

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Director
Date of birth
May 1980
Appointed on
10 September 2014
Resigned on
3 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

RAYNER, HEATHER MARIA

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Secretary
Appointed on
6 August 2013
Resigned on
8 March 2016
Nationality
NATIONALITY UNKNOWN

HUMPHREYS, STUART CALVIN

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
1 June 2013
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BEANEY, FIONA LOUISE

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
22 March 2013
Resigned on
1 November 2017
Nationality
BRITISH
Occupation
TREASURER

BONAR, DAVID CHARLES

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
22 March 2013
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FRASER, EMMANUEL DAVID

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
14 February 2013
Resigned on
30 October 2015
Nationality
BRITISH/AUSTRALIAN
Occupation
ACCOUNTANT

BONFIELD, ANDREW ROBERT JOHN

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
1 December 2010
Resigned on
30 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AGG, Andrew Jonathan

Correspondence address
1-3 Strand, London, WC2N 5EH
Role RESIGNED
director
Date of birth
October 1969
Appointed on
10 July 2009
Resigned on
31 May 2013
Nationality
British
Occupation
Accountant

FLAWN, MARK ANTONY DAVID

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
30 September 2008
Resigned on
22 March 2013
Nationality
BRITISH
Occupation
CORPORATE TREASURER

PETTIFER, RICHARD FRANCIS

Correspondence address
5 FROBISHER CLOSE, KENLEY, SURREY, CR8 5HF
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
10 April 2008
Resigned on
30 September 2008
Nationality
AUSTRALIAN
Occupation
ASSISTANT TREASURER

Average house price in the postcode CR8 5HF £1,117,000

NOBLE, MARK DAVID

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
10 April 2008
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
SOLICITOR

FORWARD, DAVID CHARLES

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Secretary
Appointed on
22 November 2007
Resigned on
30 November 2013
Nationality
BRITISH

BAKER, HELEN ALICE

Correspondence address
28 SILVERSTONE CLOSE, REDHILL, SURREY, RH1 2HQ
Role RESIGNED
Secretary
Appointed on
23 March 2007
Resigned on
22 November 2007
Nationality
BRITISH

Average house price in the postcode RH1 2HQ £388,000

NOONAN, STEPHEN FRANCIS

Correspondence address
49 AVENUE ROAD, DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8JZ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 February 2005
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B93 8JZ £1,401,000

EVES, RICHARD ANTHONY

Correspondence address
20 WARLEY RISE, TILEHURST, READING, BERKSHIRE, RG31 6FR
Role RESIGNED
Secretary
Appointed on
6 September 2004
Resigned on
22 December 2006
Nationality
BRITISH

Average house price in the postcode RG31 6FR £340,000

COOPER, Malcolm Charles

Correspondence address
1-3 Strand, London, WC2N 5EH
Role RESIGNED
director
Date of birth
June 1959
Appointed on
6 September 2004
Resigned on
31 March 2017
Nationality
British
Occupation
Treasurer

CHAPMAN, ANDREW BRIAN

Correspondence address
BROOK HOUSE, BROOKSIDE LANE, BADBY, NORTHAMPTONSHIRE, NN11 3AU
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
6 September 2004
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode NN11 3AU £1,022,000

ASTLE, EDWARD MORRISON

Correspondence address
BAILEY FARMHOUSE, CHATHAM GREEN, LITTLE WALTHAM, CHELMSFORD, ESSEX, CM3 3LE
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
1 June 2003
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM3 3LE £1,073,000

HOLLIDAY, STEVEN JOHN

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 June 2003
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAHY, HELEN MARGARET

Correspondence address
CLOCHE MERLE MERLE COMMON ROAD, MERLE COMMON, OXTED, SURREY, RH8 0RP
Role RESIGNED
Secretary
Appointed on
31 March 2002
Resigned on
6 September 2004
Nationality
BRITISH

Average house price in the postcode RH8 0RP £1,092,000

MATTHEWS, COLIN STEPHEN

Correspondence address
BRAE COTTAGE BUTE AVENUE, RICHMOND, SURREY, TW10 7AX
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
1 November 2001
Resigned on
21 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 7AX £3,603,000

WOOLLACOTT, PAUL NICHOLAS

Correspondence address
PARFITTS, RECTORY LANE, ASTON TIRROLD, OXFORDSHIRE, OX11 9DH
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 November 2001
Resigned on
21 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX11 9DH £1,700,000

PETTIT, STEPHEN RAYMOND

Correspondence address
2 TREVELYAN PLACE, ST STEPHEN'S HILL, ST ALBANS, HERTFORDSHIRE, AL1 2DT
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
1 November 2001
Resigned on
21 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 2DT £930,000

SINGLETERRY, MARIA

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Secretary
Appointed on
4 September 2000
Resigned on
2 August 2013
Nationality
BRITISH

POOLE, ANDREW PHILIP

Correspondence address
FLAT 28 2 LANSDOWNE DRIVE, LONDON, E8 3EZ
Role RESIGNED
Secretary
Appointed on
4 September 2000
Resigned on
31 October 2002
Nationality
BRITISH

Average house price in the postcode E8 3EZ £771,000

ROSE, GEORGE WILFRED

Correspondence address
CRAVEN FOLD, MOORSIDE LANE, WISWELL, LANCASHIRE, BB7 9DB
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
1 September 2000
Resigned on
21 October 2002
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode BB7 9DB £760,000

HAMPSON, CHRISTOPHER

Correspondence address
77 KENSINGTON COURT, LONDON, W8 5DT
Role RESIGNED
Director
Date of birth
September 1931
Appointed on
1 September 2000
Resigned on
15 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 5DT £2,117,000

DAVIES, DAVID EVAN NAUNTON

Correspondence address
41 KENSINGTON SQUARE, LONDON, W8 5HP
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
1 September 2000
Resigned on
21 October 2002
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode W8 5HP £9,428,000

NOLAN, PHILIP

Correspondence address
FERNSIDE, KILLINEY HILL ROAD, KILLINEY, COUNTY DUBLIN, REPUBLIC OF IRELAND
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 September 2000
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PARKER, THOMAS JOHN

Correspondence address
APT 29 WESTFIELD, 15 KIDDERPORE AVENUE, HAMPSTEAD LONDON, NW3 7SF
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
1 September 2000
Resigned on
1 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7SF £1,883,000

HARVEY, KENNETH GEORGE

Correspondence address
BROOMFIELD HOUSE WESTWOOD ROAD, WINDLESHAM, SURREY, GU20 6LW
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
1 September 2000
Resigned on
21 October 2002
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode GU20 6LW £5,565,000

WYBREW, JOHN BRYAN

Correspondence address
LANGHURST LODKIN HILL, HASCOMBE, GODALMING, SURREY, GU8 4JP
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
1 September 2000
Resigned on
30 November 2003
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode GU8 4JP £2,453,000

BURRARD-LUCAS, STEPHEN CHARLES

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
1 September 2000
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PATIENCE, DONALD WILLIAM JOHN

Correspondence address
BURNSIDE LITTLE ANN, ABBOTTS ANN, ANDOVER, HAMPSHIRE, SP11 7NW
Role RESIGNED
Secretary
Appointed on
1 September 2000
Resigned on
31 March 2002
Nationality
BRITISH

Average house price in the postcode SP11 7NW £678,000

WARWICK, Diana

Correspondence address
51 Elm Park Gardens, London, SW10 9PA
Role RESIGNED
director
Date of birth
July 1945
Appointed on
1 September 2000
Resigned on
21 October 2002
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SW10 9PA £1,628,000

LEWIN SMITH, GUY WILLIAM

Correspondence address
BENTFIELD GREEN FARM, BENTFIELD GREEN, STANSTED, ESSEX, CM24 8TH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
10 May 2000
Resigned on
1 September 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CM24 8TH £1,799,000

CANN, JOHN WILLIAM ANTHONY

Correspondence address
13 MURRAY ROAD, LONDON, SW19 4PD
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
10 May 2000
Resigned on
1 September 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 4PD £3,230,000

RM REGISTRARS LIMITED

Correspondence address
SECOND FLOOR, 80 GREAT EASTERN STREET, LONDON, EC2A 3RX
Role RESIGNED
Nominee Secretary
Appointed on
29 December 1999
Resigned on
10 May 2000

RM NOMINEES LIMITED

Correspondence address
SECOND FLOOR, 80 GREAT EASTERN STREET, LONDON, EC2A 3RX
Role RESIGNED
Nominee Director
Appointed on
29 December 1999
Resigned on
10 May 2000

More Company Information