MULBERRY GROUP PLC

13 officers / 20 resignations

DAVIS, Godfrey Pawle

Correspondence address
The Rookery, Chilcompton, Bath, Somerset, BA3 4EH
Role ACTIVE
director
Date of birth
February 1949
Appointed on
4 August 2025
Resigned on
30 September 2022
Nationality
British
Occupation
Company Director

FRANCE, James Anthony

Correspondence address
The Rookery, Chilcompton, Bath, Somerset, BA3 4EH
Role ACTIVE
director
Date of birth
March 1990
Appointed on
30 July 2025
Nationality
British
Occupation
Chartered Surveyor

O'CONNOR, Billie Joan

Correspondence address
The Rookery, Chilcompton, Bath, Somerset, BA3 4EH
Role ACTIVE
director
Date of birth
October 1981
Appointed on
17 February 2025
Nationality
British
Occupation
Chief Financial Officer

SERRERO, Leslie Anais

Correspondence address
The Rookery, Chilcompton, Bath, Somerset, BA3 4EH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
7 September 2023
Nationality
French
Occupation
Company Director

ANDERSON, Charles Francis

Correspondence address
The Rookery, Chilcompton, Bath, Somerset, BA3 4EH
Role ACTIVE
director
Date of birth
March 1970
Appointed on
7 October 2019
Resigned on
31 January 2025
Nationality
British
Occupation
Company Director

GILHART, Julie Lynn

Correspondence address
The Rookery, Chilcompton, Bath, Somerset, BA3 4EH
Role ACTIVE
director
Date of birth
June 1958
Appointed on
1 December 2014
Resigned on
19 November 2024
Nationality
American
Occupation
Fashion Consultant

ANDRETTA, Thierry Patrick

Correspondence address
The Rookery, Chilcompton, Bath, Somerset, BA3 4EH
Role ACTIVE
director
Date of birth
April 1957
Appointed on
9 June 2014
Resigned on
9 July 2024
Nationality
French
Occupation
Company Director

CORNU, CHRISTOPHE OLIVER

Correspondence address
THE ROOKERY, CHILCOMPTON, BATH, SOMERSET, BA3 4EH
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
7 May 2013
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

ANTHONY WILKINSON, KATHERINE FRANCES

Correspondence address
THE ROOKERY, CHILCOMPTON, BATH, SOMERSET, BA3 4EH
Role ACTIVE
Secretary
Appointed on
17 August 2011
Nationality
NATIONALITY UNKNOWN

ONG, MELISSA CHENG SIM

Correspondence address
THE ROOKERY, CHILCOMPTON, BATH, SOMERSET, BA3 4EH
Role ACTIVE
Director
Date of birth
February 1974
Appointed on
7 September 2010
Nationality
SINGAPOREAN
Occupation
COMPANY DIRECTOR

GRAPSTEIN, STEVEN

Correspondence address
THE ROOKERY, CHILCOMPTON, BATH, SOMERSET, BA3 4EH
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
17 November 2003
Nationality
AMERICAN
Occupation
DIRECTOR

ROBERTS, Andrew Christopher

Correspondence address
The Rookery, Chilcompton, Bath, Somerset, BA3 4EH
Role ACTIVE
director
Date of birth
July 1963
Appointed on
6 June 2002
Nationality
British
Occupation
Director

DAVIS, GODFREY PAWLE

Correspondence address
THE ROOKERY, CHILCOMPTON, BATH, SOMERSET, BA3 4EH
Role ACTIVE
Director
Date of birth
February 1949
Appointed on
28 September 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RITCHIE, Neil James

Correspondence address
The Rookery, Chilcompton, Bath, Somerset, BA3 4EH
Role RESIGNED
director
Date of birth
May 1971
Appointed on
16 May 2016
Resigned on
30 June 2019
Nationality
British
Occupation
Company Director

GUILLON, BRUNO DANIEL THIERRY

Correspondence address
THE ROOKERY, CHILCOMPTON, BATH, SOMERSET, BA3 4EH
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
25 April 2012
Resigned on
19 March 2014
Nationality
FRENCH
Occupation
DIRECTOR

MATHER, ROGER THOMAS

Correspondence address
THE ROOKERY, CHILCOMPTON, BATH, SOMERSET, BA3 4EH
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
7 May 2008
Resigned on
16 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MATHER, ROGER THOMAS

Correspondence address
BARTON HOUSE, CHURCH STREET, TETBURY, GLOUCESTERSHIRE, GL8 8JG
Role RESIGNED
Secretary
Appointed on
20 December 2007
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL8 8JG £586,000

HENG, BERNARD LAM KONG

Correspondence address
THE ROOKERY, CHILCOMPTON, BATH, SOMERSET, BA3 4EH
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
17 November 2003
Resigned on
12 September 2014
Nationality
SINGAPORE
Occupation
DIRECTOR

RUTHERFORD, GUY GIBSON

Correspondence address
2 ERLEIGH DRIVE, CHIPPENHAM, WILTSHIRE, SN15 2NQ
Role RESIGNED
Secretary
Appointed on
26 November 2002
Resigned on
20 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN15 2NQ £688,000

VANDYK, EDWARD

Correspondence address
STOCKCROSS HOUSE, STOCKCROSS, NEWBURY, BERKSHIRE, RG20 8LP
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
6 June 2002
Resigned on
7 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

VAUGHAN, THOMAS FRANCIS

Correspondence address
4 PEMBROKE VILLAS, KENSINGTON, LONDON, W8 6PG
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
18 September 2000
Resigned on
6 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 6PG £8,910,000

HENG, BERNARD LAM KONG

Correspondence address
MONARCH HOUSE, 241 KENSINGTON HIGH STREET, LONDON, W8 6EL
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
18 September 2000
Resigned on
6 June 2002
Nationality
SINGAPORE
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6EL £68,000

RUTHERFORD, GUY GIBSON

Correspondence address
2 ERLEIGH DRIVE, CHIPPENHAM, WILTSHIRE, SN15 2NQ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
30 September 1999
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN15 2NQ £688,000

DAVIS, GODFREY PAWLE

Correspondence address
SHUTE COTTAGE, SKILGATE, TAUNTON, SOMERSET, TA4 2DN
Role RESIGNED
Secretary
Appointed on
11 September 1998
Resigned on
26 November 2002
Nationality
BRITISH

Average house price in the postcode TA4 2DN £740,000

BODE, JUDITH HARRISON

Correspondence address
26 WEST DRIVE, PLANDOME, NY 11030, USA
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
23 March 1998
Resigned on
11 September 2000
Nationality
AMERICAN
Occupation
PRESIDENT

GRIFFIN, PETER ANDREW TRAVERS

Correspondence address
CHARNWOOD HOUSE, CROFT LANE, LATTON, WILTSHIRE, SN6 6DP
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
12 September 1996
Resigned on
6 October 1997
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode SN6 6DP £1,057,000

GIBSON, ROBERT EDWARD GRAEME

Correspondence address
THE ROOKERY, CHILCOMPTON, BATH, SOMERSET, BA3 4EH
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
1 May 1996
Resigned on
7 May 2013
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

INGRAM, DAVID COLIN

Correspondence address
WHITE LODGE RADNOR ROAD, WESTBURY ON TRYM, BRISTOL, AVON, BS9 4DX
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
27 April 1995
Resigned on
11 September 1998
Nationality
BRITISH
Occupation
RETAIL DIRECTOR

Average house price in the postcode BS9 4DX £1,039,000

INGRAM, DAVID COLIN

Correspondence address
WHITE LODGE RADNOR ROAD, WESTBURY ON TRYM, BRISTOL, AVON, BS9 4DX
Role RESIGNED
Secretary
Appointed on
14 June 1994
Resigned on
11 September 1998
Nationality
BRITISH

Average house price in the postcode BS9 4DX £1,039,000

ROGERS, JOHN STUART

Correspondence address
8 WARBOROUGH ROAD, CHURSTON FERRERS, BRIXHAM, DEVON, TQ5 0JY
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 February 1992
Resigned on
7 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ5 0JY £749,000

SAUL, ROGER JOHN

Correspondence address
ABBOTS SHARPHAM, SHARPHAM PARK WALTON, STREET, BA16 9SA
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
28 September 1991
Resigned on
15 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SAUL, MARION JOAN

Correspondence address
ABBOTS SHARPHAM, SHARPHAM PARK WALTON, STREET, BA16 9SA
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
28 September 1991
Resigned on
11 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVIS, GODFREY PAWLE

Correspondence address
42 CANYNGE SQUARE, BRISTOL, AVON, BS8 3LB
Role RESIGNED
Secretary
Appointed on
28 September 1991
Resigned on
14 June 1994
Nationality
BRITISH

Average house price in the postcode BS8 3LB £1,031,000


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