MAGNUM EALING NOMINEE 2 LIMITED

1 officers / 26 resignations

ROBERTS, Andrew Christopher

Correspondence address
239 Kensington High Street, London, England, W8 6SA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
13 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode W8 6SA £5,058,000


FISH, ANDREW JOHN

Correspondence address
WESTMONT HOUSE 34 FRANCIS GROVE, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 4DT
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
30 March 2012
Resigned on
13 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KIRK, NEIL SIMON

Correspondence address
WESTMONT HOUSE 34 FRANCIS GROVE, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 4DT
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
30 March 2012
Resigned on
4 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

ADAIR, KELLY JOANNE

Correspondence address
WESTMONT HOUSE 34 FRANCIS GROVE, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 4DT
Role RESIGNED
Secretary
Appointed on
30 March 2012
Resigned on
13 July 2017
Nationality
BRITISH

YOUNG, ROBERT ANDREW

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
9 March 2012
Resigned on
24 April 2012
Nationality
BRITISH
Occupation
MANAGEMENT

JOHNSTON, NINA CHRISTINE

Correspondence address
FIRST FLOOR JUBILEE BUILDINGS, VICTORIA STREET, DOUGLAS, ISLE OF MAN, ISLE OF MAN, IM1SH
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
4 March 2011
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
SENOIR MANAGER

JOHNSTON, NINA CHRISTINE

Correspondence address
21 TUDOR STREET, LONDON, EC4Y 0DJ
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
4 March 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
SENIOR MANAGER

WILLIS, Samantha Jayne

Correspondence address
24 Ennerdale Avenue, Onchan, Isle Of Man, IM3 2DL
Role RESIGNED
director
Date of birth
October 1970
Appointed on
23 October 2008
Resigned on
4 March 2011
Nationality
British
Occupation
Company Administrator

VEALE, MARK

Correspondence address
12 SOMERSET ROAD, DOUGLAS, ISLE OF MAN, IM2 5AD
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
6 October 2006
Resigned on
23 October 2008
Nationality
BRITISH
Occupation
ASSISTANT TRUST MANAGER

EQUIOM CORPORATE SERVICES LIMITED

Correspondence address
FIRST FLOOR JUBLIEE BUILDINGS, VICTORIA STREET, DOUGLAS, ISLE OF MAN, ISLE OF MAN, IM1 2SH
Role RESIGNED
Secretary
Appointed on
6 October 2006
Resigned on
30 March 2012
Nationality
BRITISH

ANGLO IRISH CORPORATE SERVICES LIMITED

Correspondence address
FIRST FLOOR JUBLIEE BUILDINGS, VICTORIA STREET, DOUGLAS, ISLE OF MAN, IM1 2SH
Role RESIGNED
Secretary
Appointed on
6 April 2006
Resigned on
6 October 2006
Nationality
BRITISH

DAVIN, AIDAN FRANCIS

Correspondence address
5 OLAFS CLOSE, DOUGLAS, ISLE OF MAN, IM2 7AR
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
6 April 2006
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
TRUST MANAGER

PARKINSON, DILHANI MICHELE

Correspondence address
NO 1 QUEEN MARGARET WAY, GLEN VINE, ISLE OF MAN, IM4 4FN
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
17 January 2005
Resigned on
6 April 2006
Nationality
BRITISH
Occupation
ASSISTANT MANAGER

DUGGAN, SIMON GRANT

Correspondence address
17 KING EDWARD CLOSE, ONCHAN, ISLE OF MAN, IM3 2AG
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
7 November 2003
Resigned on
17 January 2005
Nationality
BRITISH
Occupation
MANAGER

SPRINGHAM, JIM

Correspondence address
RUNTON LODGE, BAAS HILL, BROXBOURNE, HERTFORDSHIRE, EN10 7EP
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
20 February 2003
Resigned on
20 February 2003
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode EN10 7EP £1,203,000

DAVIES, STEWART JOHN

Correspondence address
3 DOUGLAS HEAD APARTMENTS, HEAD ROAD, DOUGLAS, ISLE OF MAN, IM1 5BY
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
31 January 2003
Resigned on
6 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

DAVIES, STEWART JOHN

Correspondence address
3 DOUGLAS HEAD APARTMENTS, HEAD ROAD, DOUGLAS, ISLE OF MAN, IM1 5BY
Role RESIGNED
Secretary
Appointed on
31 January 2003
Resigned on
6 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

O'KELLY, BERNARD PATRICK JOSEPH

Correspondence address
11 WESTMINSTER TERRACE, DOUGLAS, ISLE OF MAN, IM1 4ED
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
7 November 2002
Resigned on
31 January 2003
Nationality
IRISH
Occupation
LEGAL COUNSEL

O'CONNOR, JOHN FRANCIS NOEL

Correspondence address
19 ST NINIANS ROAD, DOUGLAS, ISLE OF MAN, IM2 4BE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
7 November 2002
Resigned on
7 November 2003
Nationality
IRISH
Occupation
ACCOUNTANT

O'KELLY, BERNARD PATRICK JOSEPH

Correspondence address
11 WESTMINSTER TERRACE, DOUGLAS, ISLE OF MAN, IM1 4ED
Role RESIGNED
Secretary
Appointed on
7 November 2002
Resigned on
31 January 2003
Nationality
IRISH
Occupation
LEGAL COUNSEL

THOMASON, RICHARD WOOLER

Correspondence address
1 MINERVA DRIVE, WATFORD, HERTFORDSHIRE, WD24 5LD
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
24 September 2002
Resigned on
7 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 5LD £681,000

BEVERIDGE, DUNCAN JEREMY GRAHAM

Correspondence address
33 NIGHTINGALE ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 7DA
Role RESIGNED
Secretary
Appointed on
24 September 2001
Resigned on
7 November 2002
Nationality
BRITISH

Average house price in the postcode WD3 7DA £1,327,000

JARVIS, JOHN FRANCIS

Correspondence address
THE OLD MANOR ALDBOURNE, MARLBOROUGH, WILTSHIRE, SN8 2DU
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
24 September 2001
Resigned on
7 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2DU £615,000

THOMAS, DAVID OWEN

Correspondence address
7 MISBOURNE HOUSE, AMERSHAM ROAD, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4RY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
24 September 2001
Resigned on
7 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP8 4RY £1,328,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
28 August 2001
Resigned on
24 September 2001

Average house price in the postcode E14 5JJ £1,635,000

LAYTON, MATTHEW ROBERT

Correspondence address
FLAT 49 8 NEW CRANE WHARF, NEW CRANE PLACE, LONDON, E1W 3TX
Role RESIGNED
Nominee Director
Date of birth
February 1961
Appointed on
28 August 2001
Resigned on
24 September 2001

Average house price in the postcode E1W 3TX £1,339,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 August 2001
Resigned on
24 September 2001

Average house price in the postcode SW12 8TY £3,764,000


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