MATTHEW CLARK BIBENDUM LIMITED

11 officers / 53 resignations

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

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

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
Nationality
Italian
Occupation
Managing Director

SHAND, Clara

Correspondence address
Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England, BS99 6ZZ
Role ACTIVE
director
Date of birth
December 1984
Appointed on
19 January 2022
Resigned on
28 February 2025
Nationality
British
Occupation
Commercial Director

WEBSTER, Richard Joseph

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

KOWSZUN, James

Correspondence address
Pavilion 2 The Pavilions, Bridgwater Road, Bristol, England, BS99 6ZZ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
19 January 2022
Resigned on
30 November 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
Nationality
Irish
Occupation
Company Director

GRISMAN, Martin Gerald

Correspondence address
Whitchurch Lane, Bristol, 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 James

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

SOLESBURY, JONATHAN

Correspondence address
161 DUKE STREET, GLASGOW, SCOTLAND, G31 1JD
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
17 April 2018
Resigned on
12 November 2019
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

RILEY, MARK

Correspondence address
161 DUKE STREET, GLASGOW, SCOTLAND, G31 1JD
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
6 April 2018
Resigned on
17 April 2018
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

POZZI, Andrea

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

JEBSON, STEPHEN FREDERICK

Correspondence address
161 DUKE STREET, GLASGOW, SCOTLAND, G31 1JD
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
6 April 2018
Resigned on
17 April 2018
Nationality
BRITISH
Occupation
BUYING & INSIGHT DIRECTOR

C&C MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
ASHFORD HOUSE GRENADIER ROAD, EXETER BUSINESS PARK, EXETER, ENGLAND, EX1 3LH
Role RESIGNED
Secretary
Appointed on
6 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
6 April 2018
Nationality
BRITISH
Occupation
GROUP CFO

AYLWIN, MARK TERENCE

Correspondence address
WHITCHURCH LANE, BRISTOL, 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

JONES, IAN MARTIN WOODFINE

Correspondence address
WHITCHURCH LANE, BRISTOL, BS14 0JZ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
6 October 2015
Resigned on
29 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

HUMPHREYS, ANDREW

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

HUNTER, Diana

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

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
Constellation House The Guildway, Old Portsmouth Road, Artington, 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

CHRISTENSEN, TROY

Correspondence address
WHITCHURCH LANE, BRISTOL, ENGLAND, BS14 0JZ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
31 January 2011
Resigned on
24 May 2011
Nationality
AMERICAN
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

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
28 October 2010
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

DANDO, Stephen Peter

Correspondence address
Jubilee House Second Avenue, Burton-On-Trent, Staffordshire, United Kingdom, DE14 2WF
Role RESIGNED
director
Date of birth
January 1972
Appointed on
28 October 2010
Resigned on
6 October 2015
Nationality
British
Occupation
Company Director

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
24 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
24 June 2010
Resigned on
31 January 2011
Nationality
AMERICAN
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 R, ARTINGTON, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
3 April 2009
Resigned on
24 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 R, ARTINGTON, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
31 March 2008
Resigned on
24 June 2010
Nationality
BRITISH
Occupation
SOLICITOR

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

MALHOTRA, DEEPAK KUMAR

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

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
12 March 2007
Resigned on
31 March 2008
Nationality
BRITISH

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

KLEIN, DAVID

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

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

CHRISTENSEN, TROY

Correspondence address
CONSTELLATION HOUSE THE GUILDWAY, OLD PORTSMOUTH R, ARTINGTON, GUILDFORD, SURREY, UNITED KINGDOM, GU3 1LR
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
8 September 2006
Resigned on
24 June 2010
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

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

MORAMARCO, JON

Correspondence address
C8 TRINITY GATE, EPSOM ROAD, GUILDFORD, SURREY, GU1 3PW
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
21 February 2006
Resigned on
1 March 2007
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3PW £856,000

GRISMAN, MARTIN GERALD

Correspondence address
WHITCHURCH LANE, BRISTOL, ENGLAND, BS14 0JZ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
13 April 2005
Resigned on
6 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THOMSON, STEPHEN

Correspondence address
WHITCHURCH LANE, BRISTOL, ENGLAND, BS14 0JZ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 March 2005
Resigned on
4 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

CREIGHTON, THOMAS HUGH

Correspondence address
APPLE ACRE, HIGH ROAD, CHIPSTEAD, SURREY, CR5 3QR
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
16 February 2005
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR5 3QR £788,000

CARSON, CHRISTOPHER

Correspondence address
WHITE GATES, 11 OXSHOTT WAY, COBHAM, SURREY, KT11 2RU
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
16 February 2005
Resigned on
16 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2RU £2,627,000

BARRASS, JUDITH HEATHER

Correspondence address
THE OLD BYRE, SEVINGTON GRITTLETON, CHIPPENHAM, SN14 7LD
Role RESIGNED
Secretary
Appointed on
1 November 2004
Resigned on
11 March 2007
Nationality
BRITISH

Average house price in the postcode SN14 7LD £1,132,000

TOWNSEND, DANIEL WARWICK

Correspondence address
FOLLY COTTAGE, ORCHARD LANE, CHEWTON MENDIP, SOMERSET, BS3 4GF
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 June 2002
Resigned on
6 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

HODGES, NIGEL IAN

Correspondence address
SONNING HOUSE, 2 CANNS LANE, NORTH PETHERTON, SOMERSET, TA6 6QF
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
22 March 2001
Resigned on
29 April 2005
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT EXECUTIVE

Average house price in the postcode TA6 6QF £454,000

PETERS, RICHARD DAVID

Correspondence address
ROSE COTTAGE, UPPER HOUSE LANE, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0SX
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
24 July 2000
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU5 0SX £1,476,000

ADER, MICHAEL SIMON

Correspondence address
WHITEGABLE HOUSE, KIRK LANE, RUDDINGTON, NG11 6NN
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
18 September 1996
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG11 6NN £738,000

PHILP, KEVIN JAMES

Correspondence address
57 HILPERTON ROAD, TROWBRIDGE, WILTSHIRE, BA14 7JQ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 April 1996
Resigned on
6 July 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA14 7JQ £799,000

HUNTLEY, PETER WILLIAM

Correspondence address
28 ALLAN GLEN GARDENS, BISHOPBRIGGS, GLASGOW, G64 3BG
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
15 January 1996
Resigned on
19 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ETHERIDGE, HUGH CHARLES

Correspondence address
5 SPRINGFIELD PLACE, BATH, AVON, BA1 5RA
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
1 December 1995
Resigned on
22 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 5RA £1,545,000

COLQUHOUN, ANNE THERESE

Correspondence address
APARTMENT B KINGS RIDE HOUSE, PRINCE ALBERT DRIVE, ASCOT, SL5 8AQ
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
1 December 1995
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

BONES, DAVID CHRISTOPHER

Correspondence address
6 TROWLE COMMON, TROWBRIDGE, WILTSHIRE, BA14 9BJ
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 December 1995
Resigned on
17 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA14 9BJ £668,000

COLQUHOUN, ANNE THERESE

Correspondence address
THE COACH HOUSE, WESTON LANE, BATH, BA1 4AA
Role RESIGNED
Secretary
Appointed on
1 December 1995
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BA1 4AA £739,000

O'HALLERAN, JAMES WILLIAM

Correspondence address
BARNDALE, ABBOTTS BROMLEY ROAD, HOAR CROSS, STAFFORDSHIRE, DE13 8RA
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
1 September 1995
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 8RA £1,253,000

RUGGERI, ANDREA ALDO

Correspondence address
HERMITAGE 4 MENDIP LEIGH, WEST HARPTREE ROAD, EAST HARPTREE, BRISTOL, AVON, BS40 6BQ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 September 1995
Resigned on
23 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS40 6BQ £697,000

HOYLE, RUSSELL BLACKBURN

Correspondence address
77 RICHMOND PARK ROAD, EAST SHEEN, LONDON, SW14 8JY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
23 October 1991
Resigned on
30 June 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW14 8JY £1,800,000

FISHER, DAVID MICHAEL

Correspondence address
ASHLEY WOOD, KINGSDOWN, CORSHAM, WILTSHIRE, SN14 9BH
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
23 October 1991
Resigned on
30 September 1995
Nationality
BRITISH
Occupation
DIRECTOR

NIBLOCK, EDWARD GEORGE

Correspondence address
41 ABBEY GARDENS, LONDON, NW8 9AS
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
23 October 1991
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9AS £3,331,000

GREGORY, DAVID NOEL

Correspondence address
15 ORCHARD RISE, RICHMOND, SURREY, TW10 5BX
Role RESIGNED
Secretary
Appointed on
23 October 1991
Resigned on
1 December 1995
Nationality
BRITISH

Average house price in the postcode TW10 5BX £3,181,000

GREGORY, DAVID NOEL

Correspondence address
15 ORCHARD RISE, RICHMOND, SURREY, TW10 5BX
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
23 October 1991
Resigned on
1 December 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 5BX £3,181,000

CRANE, CHARLES MICHAEL

Correspondence address
41 QUEENS GARDENS, LONDON, W2 3AA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
23 October 1991
Resigned on
30 September 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 3AA £1,071,000


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