MACRO GROUP LIMITED

5 officers / 17 resignations

PATE, Carolyn

Correspondence address
155 Moorgate, London, EC2M 6XB
Role ACTIVE
secretary
Appointed on
12 July 2017
Resigned on
1 November 2023

REYNOLDS, Mark Peter

Correspondence address
155 Moorgate, London, United Kingdom, EC2M 6XB
Role ACTIVE
director
Date of birth
May 1963
Appointed on
17 June 2013
Resigned on
1 November 2023
Nationality
British
Occupation
Company Director

ABBATE, Rosario

Correspondence address
46 New Broad Street, London, England, EC2M 1JH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
1 July 2009
Nationality
Australian
Occupation
Electrical Engineer

BAMPTON, Christopher Alan

Correspondence address
46 New Broad Street, London, England, EC2M 1JH
Role ACTIVE
director
Date of birth
September 1973
Appointed on
8 February 2007
Nationality
British
Occupation
Company Director

HOLMES, Jonathan Mark

Correspondence address
46 New Broad Street, London, England, EC2M 1JH
Role ACTIVE
director
Date of birth
August 1961
Appointed on
3 September 2002
Nationality
British
Occupation
Company Director

WARD, DEBRA ANN

Correspondence address
155 MOORGATE, LONDON, UNITED KINGDOM, EC2M 6XB
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
1 April 2014
Resigned on
31 August 2015
Nationality
CANADIAN
Occupation
MANAGING DIRECTOR

MANGAN, ELOISE JANE

Correspondence address
155 MOORGATE, LONDON, UNITED KINGDOM, EC2M 6XB
Role RESIGNED
Secretary
Appointed on
22 January 2013
Resigned on
27 June 2017
Nationality
NATIONALITY UNKNOWN

SMART, ANDREW MICHAEL

Correspondence address
ATELIER HOUSE, 64 PRATT STREET, LONDON, NW1 0LF
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
24 November 2009
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
FACILITIES MANAGEMENT

BRUMBY, Peter

Correspondence address
155 Moorgate, London, United Kingdom, EC2M 6XB
Role RESIGNED
director
Date of birth
July 1964
Appointed on
8 February 2007
Resigned on
4 July 2013
Nationality
British
Occupation
Company Director

HARTIGAN, ALISON

Correspondence address
156 CASTLE HILL, READING, BERKSHIRE, RG1 7RP
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
8 February 2007
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG1 7RP £331,000

WILSON, DAVID ANTHONY

Correspondence address
7 EASTWOOD ROAD, LONDON, N10 1NL
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
8 February 2007
Resigned on
16 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N10 1NL £1,239,000

YOUNGS, GARY SPENCER

Correspondence address
3 MANDEVILLE CLOSE, WATFORD, HERTFORDSHIRE, WD17 4SF
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
8 February 2007
Resigned on
9 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD17 4SF £1,018,000

WADE, JARLATH DELPHENE

Correspondence address
155 MOORGATE, LONDON, UNITED KINGDOM, EC2M 6XB
Role RESIGNED
Secretary
Appointed on
1 January 2007
Resigned on
22 January 2013
Nationality
BRITISH

CHITTY, ANTHONY STUART

Correspondence address
ATELIER HOUSE, 64 PRATT STREET, LONDON, NW1 0LF
Role RESIGNED
Secretary
Appointed on
21 June 2005
Resigned on
31 December 2006
Nationality
BRITISH

DE FREITAS, MARIA TERESA

Correspondence address
8J GROVE END HOUSE, GROVE END ROAD, LONDON, NW8 9HN
Role RESIGNED
Secretary
Appointed on
5 January 2004
Resigned on
20 June 2005
Nationality
BRITISH

Average house price in the postcode NW8 9HN £720,000

DUNLEAVY, ANN GERALDINE

Correspondence address
12 WOODLAND AVENUE, HUTTON, BRENTWOOD, ESSEX, CM13 1EA
Role RESIGNED
Secretary
Appointed on
3 September 2002
Resigned on
22 December 2003
Nationality
BRITISH

Average house price in the postcode CM13 1EA £539,000

PYCROFT, STEPHEN GERARD

Correspondence address
155 MOORGATE, LONDON, UNITED KINGDOM, EC2M 6XB
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
3 September 2002
Resigned on
17 June 2013
Nationality
BRITISH
Occupation
PROJECT MANAGER

VAUGHAN, DAVID KEITH

Correspondence address
155 MOORGATE, LONDON, UNITED KINGDOM, EC2M 6XB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
3 September 2002
Resigned on
17 June 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WHITE, ROBERT FREDERICK

Correspondence address
ATELIER HOUSE, 64 PRATT STREET, LONDON, NW1 0LF
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
3 September 2002
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
ARCHITECT

HEATH, George William

Correspondence address
38 Ailsa Road, St Margarets, Twickenham, Middlesex, TW1 1QW
Role RESIGNED
director
Date of birth
August 1951
Appointed on
14 June 2002
Resigned on
31 March 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode TW1 1QW £3,483,000

WILSONS (COMPANY SECRETARIES) LIMITED

Correspondence address
STEYNINGS HOUSE CHAPEL PLACE, FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7RJ
Role RESIGNED
Nominee Secretary
Appointed on
29 May 2002
Resigned on
3 September 2002

WILSONS (COMPANY AGENTS) LIMITED

Correspondence address
STEYNINGS HOUSE CHAPEL PLACE, FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7RJ
Role RESIGNED
Nominee Director
Appointed on
29 May 2002
Resigned on
14 June 2002

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