MOONPIG.COM LIMITED

3 officers / 20 resignations

SWANN, KATHRYN

Correspondence address
10 BACK HILL, LONDON, ENGLAND, EC1R 5EN
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
23 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 5EN £25,234,000

MACKINNON, ANDREW PETER

Correspondence address
10 BACK HILL, LONDON, ENGLAND, EC1R 5EN
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
12 September 2019
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode EC1R 5EN £25,234,000

RAITHATHA, NICKYL

Correspondence address
10 BACK HILL, LONDON, ENGLAND, EC1R 5EN
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
12 September 2019
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode EC1R 5EN £25,234,000


FORD, JODY MATTHEW ROBERTSON

Correspondence address
10 BACK HILL, LONDON, ENGLAND, EC1R 5EN
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
21 July 2016
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE OFFICER

Average house price in the postcode EC1R 5EN £25,234,000

JENNINGS, CHRISTIAN JAMES PIERS

Correspondence address
UNIT 7 30 GREAT GUILDFORD STREET, LONDON, ENGLAND, SE1 0HS
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
20 February 2012
Resigned on
21 July 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

JENNINGS, CHRISTIAN

Correspondence address
UNIT 7 30 GREAT GUILDFORD STREET, LONDON, ENGLAND, SE1 0HS
Role RESIGNED
Secretary
Appointed on
20 February 2012
Resigned on
21 July 2016
Nationality
NATIONALITY UNKNOWN

LAURENT, STANISLAS MARIE

Correspondence address
BRIDGE HOUSE 63-65 NORTH WHARF ROAD, LONDON, UNITED KINGDOM, W2 1LA
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
22 July 2011
Resigned on
21 July 2016
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode W2 1LA £24,719,000

BURNS, ALAN ROBERT

Correspondence address
10 BACK HILL, LONDON, ENGLAND, EC1R 5EN
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
22 July 2011
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 5EN £25,234,000

LANTSBURY, PAUL JAMES

Correspondence address
2 WEST HILL PLACE, BRIGHTON, BN1 3RU
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
20 February 2008
Resigned on
16 February 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN1 3RU £698,000

LANTSBURY, PAUL

Correspondence address
2 WEST HILL PLACE, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN1 1RU
Role RESIGNED
Secretary
Appointed on
6 March 2007
Resigned on
16 February 2012
Nationality
BRITISH

MARTIN, IAIN STUART

Correspondence address
UNIT 7 30 GREAT GUILDFORD STREET, LONDON, ENGLAND, SE1 0HS
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
8 March 2006
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPENCE, DUNCAN

Correspondence address
CLOS DE CHANTERELLE, RUE LUCAS, SARK, CHANNEL ISLANDS, GY9 0SG
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
6 September 2002
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DUGUID, LORNE AUSTIN

Correspondence address
WINDRUSH LODGE, MIDDLETON PARK, MIDDLETON STONEY, OXON, OX25 4AQ
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
28 February 2002
Resigned on
22 July 2011
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode OX25 4AQ £675,000

KIWINDA, STEPHEN MCHARO

Correspondence address
449 BAKER STREET, ENFIELD, MIDDLESEX, EN1 3QY
Role RESIGNED
Secretary
Appointed on
28 February 2002
Resigned on
6 March 2007
Nationality
KENYAN
Occupation
ACCOUNTANT

Average house price in the postcode EN1 3QY £477,000

JETLEY, JONATHAN DAVID

Correspondence address
GROUND FLOOR FLAT, 24 BRUNSWICK SQUARE, HOVE, EAST SUSSEX, BN3 1EJ
Role RESIGNED
Secretary
Appointed on
12 September 2000
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
IT DEVELOPER

Average house price in the postcode BN3 1EJ £476,000

TURNER, ANITA MARISA

Correspondence address
83 RIVERVIEW GARDENS, LONDON, SW13 8RA
Role RESIGNED
Secretary
Appointed on
5 July 2000
Resigned on
7 September 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW13 8RA £1,022,000

CHANDOS, THOMAS ORLANDO

Correspondence address
149 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
27 June 2000
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode NW1 8LA £2,248,000

MALCOLM, JAMES JOHN

Correspondence address
73 RICHINGS WAY, IVER, BUCKINGHAMSHIRE, SL0 9DF
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
30 May 2000
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
MARKETING

Average house price in the postcode SL0 9DF £1,085,000

NOBLE, DAVID GEORGE

Correspondence address
CHEMIN SOUVAIRAN 4 CHENT BOUGERIES, GENEVA, 1224, SWITZERLAND
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 May 2000
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JENKINS, NICHOLAS DAVID

Correspondence address
28 YORK MANSIONS, PRINCE OF WALES DRIV, LONDON, SW11 4DL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
4 October 1999
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 4DL £1,698,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
4 October 1999
Resigned on
4 October 1999

Average house price in the postcode N1 7JQ £5,126,000

KNOTT, GREGORY JAMES HAMMETT

Correspondence address
60 BRAMFIELD ROAD, LONDON, SW11 6RB
Role RESIGNED
Secretary
Appointed on
4 October 1999
Resigned on
5 July 2000
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW11 6RB £1,113,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
4 October 1999
Resigned on
4 October 1999

Average house price in the postcode N1 7JQ £5,126,000


More Company Information