MEIF II CP HOLDINGS 1 LIMITED

3 officers / 17 resignations

HOGAN, PHILIP

Correspondence address
ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9HD
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
23 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRICE, WILLIAM DAVID GEORGE

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role ACTIVE
Director
Date of birth
September 1984
Appointed on
8 July 2013
Nationality
BRITISH
Occupation
FINANCE PROFESSIONAL

PARSONS, Gordon Ian Winston

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
September 1967
Appointed on
28 October 2007
Nationality
British
Occupation
Accountant

BELL, ANDREW

Correspondence address
14B SAFFRON COURT, ST CROSS STREET, LONDON, UNITED KINGDOM, EC1N 8XA
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
21 June 2012
Resigned on
5 December 2016
Nationality
BRITISH
Occupation
RETIRED

COOPER, JOANNE LESLEY

Correspondence address
14B SAFFRON COURT, ST CROSS STREET, LONDON, UNITED KINGDOM, EC1N 8XA
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
27 April 2012
Resigned on
3 August 2017
Nationality
BRITISH
Occupation
NONE

BOLOT, TIMOTHY JAMES

Correspondence address
6TH FLOOR OFFICES CENTRE TOWER, WHITGIFT CENTRE, CROYDON, SURREY, UNITED KINGDOM, CR0 1LP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
27 April 2012
Resigned on
25 June 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

MILNE, JONATHON SCOTT JAMES

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
27 April 2012
Resigned on
8 May 2013
Nationality
BRITISH
Occupation
NONE

SCOTT, JONATHAN PAUL

Correspondence address
14B SAFFRON COURT, ST CROSS STREET, LONDON, UNITED KINGDOM, EC1N 8XA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
27 April 2012
Resigned on
3 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

WALBRIDGE, JONATHAN PAUL

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
11 December 2009
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
BANKER

MILNE, JONATHON SCOTT JAMES

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Secretary
Appointed on
14 December 2007
Resigned on
30 October 2013
Nationality
BRITISH

RAKOWSKI, Arthur

Correspondence address
30 Morella Road, London, SW12 8UH
Role RESIGNED
director
Date of birth
September 1957
Appointed on
27 September 2007
Resigned on
16 December 2008
Nationality
Australian,Polish
Occupation
Banker

Average house price in the postcode SW12 8UH £3,236,000

POLLINS, ANDREW MARTIN

Correspondence address
2ND FLOOR CENTRE TOWER, WHITGIFT CENTRE, CROYDON, CR0 0XB
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
27 July 2007
Resigned on
16 December 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

DOBSON, CHRISTOPHER KEITH

Correspondence address
4 SKYLINE COURT, 74 PARK LANE, CROYDON, CR0 1BH
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
20 April 2007
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 1BH £279,000

BECKLEY, EDWARD THOMAS

Correspondence address
GIBSONS FRIARS LANE, HATFIELD HEATH, BISHOPS STORTFORD, HERTFORDSHIRE, UNITED KINGDOM, CM22 7AP
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 March 2007
Resigned on
16 December 2008
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode CM22 7AP £1,776,000

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Director
Appointed on
1 March 2007
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

HELPS, ANNABELLE PENNEY

Correspondence address
112 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
Role RESIGNED
Secretary
Appointed on
1 March 2007
Resigned on
10 June 2010
Nationality
AUSTRALIAN

Average house price in the postcode EC2Y 8DD £1,469,000

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Secretary
Appointed on
1 March 2007
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

HOGAN, PHILIP

Correspondence address
PROSPECT HOUSE 13 LEXDEN ROAD, WEST BERGHOLT, ESSEX, UNITED KINGDOM, CO6 3BT
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
1 March 2007
Resigned on
13 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO6 3BT £735,000

STANLEY, MARTIN STEPHEN WILLIAM

Correspondence address
LEVEL 35 CITYPOINT, 1 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 March 2007
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
BANKER

ABOGADO CUSTODIANS LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Nominee Director
Appointed on
1 March 2007
Resigned on
1 March 2007
Occupation
CORPORATE BODY

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