NAVIGATE ACCOUNTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 9 resignations

LYTHGOE, Frances Louise

Correspondence address
Mexborough Business Centre College Road, Mexborough, England, S64 9JP
Role ACTIVE
director
Date of birth
June 1991
Appointed on
6 June 2023
Nationality
British
Occupation
Certified Chartered Accountant

LYTHGOE, Fraser Joseph

Correspondence address
Mexborough Business Centre College Road, Mexborough, England, S64 9JP
Role ACTIVE
director
Date of birth
November 1990
Appointed on
5 April 2023
Resigned on
6 June 2023
Nationality
English
Occupation
Company Director

MCVEY, Brian Anthony

Correspondence address
Mexborough Business Centre College Road, Mexborough, England, S64 9JP
Role ACTIVE
director
Date of birth
January 1953
Appointed on
4 July 2014
Resigned on
6 June 2023
Nationality
British
Occupation
Accountant

JANAKOWSKI, Nicholas Anton

Correspondence address
Mexborough Business Centre College Road, Mexborough, England, S64 9JP
Role ACTIVE
director
Date of birth
March 1977
Appointed on
9 June 2006
Resigned on
4 December 2023
Nationality
British
Occupation
Managing Director

BURTON, CHARLES PETER

Correspondence address
10 MADISON DRIVE, BAWTRY, DONCASTER, SOUTH YORKSHIRE, DN10 6SG
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
9 February 2008
Resigned on
8 March 2010
Nationality
BRITISH
Occupation
OPS & DEVELOPMENT (UK)

Average house price in the postcode DN10 6SG £460,000

JANAKOWSKI, NICHOLAS ANTON

Correspondence address
THE TURBINE, SHIREOAKS TRIANGLE BUSINESS PARK, COACH CLOSE, WORKSOP, NOTTINGHAMSHIRE, S81 8AP
Role RESIGNED
Secretary
Appointed on
11 January 2007
Resigned on
15 April 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

KETKAR, MANOJ SHRIPAD

Correspondence address
5 FINSEN ROAD, LONDON, SE5 9AX
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
1 April 2005
Resigned on
23 November 2006
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode SE5 9AX £1,025,000

DUGAL, GAGAN DEEP SINGH

Correspondence address
7 KHULLAR FARMS, 140 NEW MANGLAPURI ROAD, MANDI ROAD, NEW DELHI, 110030, INDIA
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
11 February 2005
Resigned on
4 July 2014
Nationality
INDIAN
Occupation
MARKETING & SALES

CHAUDHURY, TANMAY RAY

Correspondence address
C8-8383, VASANT KUNJ, NEW DELHI, 110070, INDIA
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
11 February 2005
Resigned on
1 December 2007
Nationality
INDIAN
Occupation
DIRECTOR

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
30 November 2004
Resigned on
30 November 2004

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

DONNO, JENNIFER LYNNE

Correspondence address
ROSEMOUNT 7 WOODS CLOSE, STURMER, HAVERHILL, SUFFOLK, CB9 7ZH
Role RESIGNED
Secretary
Appointed on
30 November 2004
Resigned on
11 January 2007
Nationality
BRITISH

Average house price in the postcode CB9 7ZH £556,000

DONNO, PAUL LEONARD

Correspondence address
ROSEMOUNT WOODS CLOSE, STURMER, HAVERHILL, SUFFOLK, CB9 7ZH
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
30 November 2004
Resigned on
31 January 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB9 7ZH £556,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
30 November 2004
Resigned on
30 November 2004

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


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