MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED

12 officers / 33 resignations

EVANS, Richard Alistair

Correspondence address
Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England, BS99 6ZZ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
11 April 2025
Nationality
British
Occupation
Company Director

MCGLOIN, Mark

Correspondence address
Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England, BS99 6ZZ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 June 2023
Nationality
Irish
Occupation
Director

ROBERTSON, Ewan James

Correspondence address
Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England, BS99 6ZZ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
1 June 2023
Nationality
British
Occupation
Director

HEFFERNAN, Riona

Correspondence address
Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England, BS99 6ZZ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
19 January 2022
Resigned on
11 April 2025
Nationality
Irish
Occupation
Director

POZZI, Andrea

Correspondence address
Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England, BS99 6ZZ
Role ACTIVE
director
Date of birth
July 1971
Appointed on
19 January 2022
Resigned on
11 April 2025
Nationality
Italian
Occupation
Managing Director

WEBSTER, Richard Joseph

Correspondence address
Whitchurch Lane Whitchurch, Bristol, United Kingdom, BS14 0JZ
Role ACTIVE
director
Date of birth
June 1986
Appointed on
19 January 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Director

MCMAHON, Patrick

Correspondence address
Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England, BS99 6ZZ
Role ACTIVE
director
Date of birth
January 1980
Appointed on
23 July 2020
Resigned on
6 June 2024
Nationality
Irish
Occupation
Company Director

GRISMAN, Martin Gerald

Correspondence address
Whitchurch Lane Whitchurch, Bristol, United Kingdom, BS14 0JZ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 November 2019
Resigned on
19 January 2022
Nationality
British
Occupation
Company Director

C&C MANAGEMENT SERVICES LIMITED

Correspondence address
BULMERS HOUSE KEEPER ROAD, CRUMLIN, DUBLIN 12, D12 K702, IRELAND
Role ACTIVE
Secretary
Appointed on
26 September 2018
Nationality
NATIONALITY UNKNOWN

ROBERTSON, Ewan

Correspondence address
161 Duke Street, Glasgow, Scotland, G31 1JD
Role ACTIVE
director
Date of birth
April 1982
Appointed on
17 April 2018
Resigned on
23 February 2022
Nationality
British
Occupation
Commercial & Operations Finance Director

POZZI, Andrea

Correspondence address
161 Duke Street, Glasgow, Scotland, G31 1JD
Role ACTIVE
director
Date of birth
July 1971
Appointed on
4 April 2018
Resigned on
12 November 2019
Nationality
Italian
Occupation
Group Chief Operating Officer

SOLESBURY, JONATHAN

Correspondence address
161 DUKE STREET, GLASGOW, SCOTLAND, G31 1JD
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
4 April 2018
Nationality
BRITISH
Occupation
GROUP CHIEF FINANCIAL OFFICER

JOHNSTON, DAVID GEORGE

Correspondence address
161 DUKE STREET, GLASGOW, SCOTLAND, G31 1JD
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
17 April 2018
Resigned on
29 January 2019
Nationality
IRISH
Occupation
SOLICITOR

C&C MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
ASHFORD HOUSE GRENADIER ROAD, EXETER BUSINESS PARK, EXETER, ENGLAND, EX1 3LH
Role RESIGNED
Secretary
Appointed on
17 April 2018
Resigned on
26 September 2018
Nationality
NATIONALITY UNKNOWN

MORAN, MARK

Correspondence address
WESTON ROAD CREWE, CHESHIRE, UNITED KINGDOM, CW1 6BP
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
30 October 2017
Resigned on
4 April 2018
Nationality
BRITISH
Occupation
GROUP CFO

AYLWIN, MARK TERENCE

Correspondence address
WHITCHURCH LANE WHITCHURCH, BRISTOL, UNITED KINGDOM, BS14 0JZ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 January 2016
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HUNTER, Diana

Correspondence address
Whitchurch Lane Whitchurch, Bristol, United Kingdom, BS14 0JZ
Role RESIGNED
director
Date of birth
February 1968
Appointed on
6 October 2015
Resigned on
19 March 2018
Nationality
British
Occupation
Director

HUMPHREYS, ANDREW

Correspondence address
WHITCHURCH LANE WHITCHURCH, BRISTOL, UNITED KINGDOM, BS14 0JZ
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
6 October 2015
Resigned on
30 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

RATCLIFFE, ROBERT JOHN

Correspondence address
ACCOLADE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
27 January 2014
Resigned on
18 July 2014
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode GU3 1LR £9,547,000

GORST, STEVEN LEE

Correspondence address
ACCOLADE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
23 January 2014
Resigned on
6 October 2015
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1LR £9,547,000

SMITH, ANDREW PETER

Correspondence address
ACCOLADE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
16 December 2013
Resigned on
18 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU3 1LR £9,547,000

PETROFF, HEIDI SUSAN

Correspondence address
ACCOLADE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role RESIGNED
Director
Date of birth
December 1981
Appointed on
20 February 2013
Resigned on
23 January 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1LR £9,547,000

THICKINS, JOEL CHASE

Correspondence address
ACCOLADE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
20 February 2013
Resigned on
23 January 2014
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1LR £9,547,000

SMITH, ANDREW PETER

Correspondence address
ACCOLADE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
17 December 2012
Resigned on
20 February 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU3 1LR £9,547,000

BASHFORTH, EDWARD MICHAEL

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role RESIGNED
Secretary
Appointed on
30 September 2012
Resigned on
6 October 2015
Nationality
NATIONALITY UNKNOWN

SCHAAFSMA, PAUL MICHAEL

Correspondence address
ACCOLADE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
24 September 2012
Resigned on
6 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1LR £9,547,000

CLOTHIER, ESTHER

Correspondence address
ACCOLADE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role RESIGNED
Secretary
Appointed on
24 June 2011
Resigned on
30 September 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode GU3 1LR £9,547,000

TRUELOVE, Neil

Correspondence address
Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom, GU3 1LR
Role RESIGNED
director
Date of birth
August 1958
Appointed on
24 May 2011
Resigned on
17 December 2012
Nationality
British
Occupation
Chief Information Officer

Average house price in the postcode GU3 1LR £9,547,000

HEALY, JOHN

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
23 May 2011
Resigned on
6 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MUSSELWHITE, MADELEINE SUZANNE

Correspondence address
CONSTELLATION HOUSE THE GUILDWAY, OLD PORTSMOUTH R, ARTINGTON, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role RESIGNED
Secretary
Appointed on
31 January 2011
Resigned on
24 June 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode GU3 1LR £9,547,000

CHRISTENSEN, TROY

Correspondence address
CONSTELLATION HOUSE, THE GUILDWAY, OLD PORTSMOUTH ROAD ARTINGTON, GUILDFORD SURREY, GU3 1LR
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
31 January 2011
Resigned on
24 May 2011
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1LR £9,547,000

BASHFORTH, EDWARD MICHAEL

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
31 January 2011
Resigned on
6 October 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

DUTTON, PHILIP

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 November 2010
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

LOUSADA, JAMES DAVID

Correspondence address
ACCOLADE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
28 June 2010
Resigned on
5 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1LR £9,547,000

SCHNORR, LISA MARIE

Correspondence address
CONSTELLATION HOUSE THE GUILDWAY, OLD PORTSMOUTH R, ARTINGTON, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
28 June 2010
Resigned on
31 January 2011
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1LR £9,547,000

THORLEY, GILES ALEXANDER

Correspondence address
CONSTELLATION HOUSE THE GUILDWAY, OLD PORTSMOUTH R, ARTINGTON, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 March 2010
Resigned on
23 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1LR £9,547,000

GLENNIE, HELEN MARGARET

Correspondence address
CONSTELLATION HOUSE, THE GUILDWAY, OLD PORTSMOUTH ROAD ARTINGTON, GUILDFORD SURREY, GU3 1LR
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
3 April 2009
Resigned on
28 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1LR £9,547,000

MALHOTRA, DEEPAK KUMAR

Correspondence address
CONSTELLATION HOUSE, THE GUILDWAY, OLD PORTSMOUTH ROAD ARTINGTON, GUILDFORD SURREY, GU3 1LR
Role RESIGNED
Secretary
Appointed on
31 March 2008
Resigned on
31 January 2011
Nationality
BRITISH

Average house price in the postcode GU3 1LR £9,547,000

KLEIN, DAVID

Correspondence address
45 PRINCES ROAD, THE ALBERTS, RICHMOND, SURREY, TW10 6DQ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
11 April 2007
Resigned on
3 April 2009
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6DQ £1,004,000

DANDO, Stephen Peter

Correspondence address
Jubilee House Second Avenue, Centrum One Hundred, Burton-On-Trent, Staffordshire, United Kingdom, DE14 2WF
Role RESIGNED
director
Date of birth
January 1972
Appointed on
11 April 2007
Resigned on
6 October 2015
Nationality
British
Occupation
Chartered Accountant

PAVELEY, Jonathan David, Dr

Correspondence address
- Whitchurch Lane, Whitchurch, Bristol, Avon, United Kingdom, BS14 0JZ
Role RESIGNED
director
Date of birth
October 1963
Appointed on
11 April 2007
Resigned on
1 March 2010
Nationality
British
Occupation
Company Director

SWIFT INCORPORATIONS LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Secretary
Appointed on
1 March 2007
Resigned on
1 March 2007
Nationality
BRITISH

PRESTON, NEIL DAVID

Correspondence address
CONSTELLATION HOUSE THE GUILDWAY, OLD PORTSMOUTH R, ARTINGTON, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 March 2007
Resigned on
1 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1LR £9,547,000

CHRISTENSEN, TROY

Correspondence address
CONSTELLATION HOUSE, THE GUILDWAY, OLD PORTSMOUTH ROAD ARTINGTON, GUILDFORD SURREY, GU3 1LR
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
1 March 2007
Resigned on
28 June 2010
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1LR £9,547,000

COLQUHOUN, ANNE THERESE

Correspondence address
APARTMENT B KINGS RIDE HOUSE, PRINCE ALBERT DRIVE, ASCOT, SL5 8AQ
Role RESIGNED
Secretary
Appointed on
1 March 2007
Resigned on
31 March 2008
Nationality
BRITISH

Average house price in the postcode SL5 8AQ £1,011,000


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