NAVIGATION PARK MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
12 officers / 13 resignations

JONES, Andrew Richard

Correspondence address
3 Copthall Avenue, London, England, EC2R 7BH
Role ACTIVE
director
Date of birth
February 1981
Appointed on
1 January 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2R 7BH £10,685,000

CHASEN, James Leslie

Correspondence address
3 Copthall Avenue, London, England, EC2R 7BH
Role ACTIVE
director
Date of birth
April 1982
Appointed on
13 May 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Associate Director

Average house price in the postcode EC2R 7BH £10,685,000

PAYNE, Simon Jeffrey

Correspondence address
3 Copthall Avenue, London, England, EC2R 7BH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 September 2023
Resigned on
12 May 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2R 7BH £10,685,000

TURNER, Charlotte Elizabeth

Correspondence address
3 Copthall Avenue, London, England, EC2R 7BH
Role ACTIVE
director
Date of birth
June 1979
Appointed on
22 March 2023
Resigned on
14 September 2023
Nationality
British
Occupation
Head Of Transactions Finance

Average house price in the postcode EC2R 7BH £10,685,000

PAYNE, Simon Jefferey

Correspondence address
3 Copthall Avenue, London, England, EC2R 7BH
Role ACTIVE
secretary
Appointed on
1 January 2023
Resigned on
12 May 2024

Average house price in the postcode EC2R 7BH £10,685,000

JAFFE, Daniel Marc Richard

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
5 October 2020
Resigned on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

KHAN, Raheel Shehzad

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
November 1976
Appointed on
17 July 2020
Resigned on
12 January 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1Y 4LB £3,510,000

WILLIAMS, ANDREA AYODELE

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
7 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

KHALDI, Abed Rahim

Correspondence address
2-4, Rue Eugene Ruppert, Luxembourg, Luxembourg, L-2453
Role ACTIVE
director
Date of birth
August 1977
Appointed on
6 February 2020
Resigned on
22 March 2023
Nationality
French
Occupation
Director

VASILEV, Panayot Kostadinov

Correspondence address
Fora Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
May 1976
Appointed on
9 October 2018
Nationality
French
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

LEJUNE, AMY NICOLE

Correspondence address
35 GREAT ST. HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role ACTIVE
Director
Date of birth
June 1977
Appointed on
5 March 2018
Nationality
AMERICAN
Occupation
DIRECTOR

INTERTRUST (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
corporate-secretary
Appointed on
5 March 2018
Resigned on
1 January 2023

Average house price in the postcode EC2N 2AX £274,000


QUINLAN, PAUL DANIEL

Correspondence address
11 THE MONUMENT BUILDING,, MONUMENT STREET, LONDON, ENGLAND, EC3R 8AF
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
29 June 2018
Resigned on
9 October 2018
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode EC3R 8AF £140,025,000

BOURGEOIS, MELISSA GABRIELLE

Correspondence address
35 GREAT ST. HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
5 March 2018
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

FRONTE, MICHAEL

Correspondence address
345 THE BLACKSTONE GROUP-NY, 15TH FLOOR, 345 PARK AVENUE, NEW YORK, NY 10154, UNITED STATES
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
28 February 2018
Resigned on
29 June 2018
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

HOFFMANN, SOLVEIG DIANA

Correspondence address
2-4 RUE EUGENE RUPPERT, 2453 LUXEMBOURG, LUXEMBOURG
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
28 February 2018
Resigned on
6 February 2020
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

MENDES, EMILY

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Secretary
Appointed on
12 January 2018
Resigned on
28 February 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1Y 4QU £83,465,000

HAYES, LAURENCE EDWIN

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
8 December 2015
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

PURCELL, GARETH JAMES

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
March 1980
Appointed on
8 December 2015
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

WYLLIE, ALISON

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Secretary
Appointed on
8 December 2015
Resigned on
12 January 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4QU £83,465,000

LAMONT, NEIL JOHN DUNCAN

Correspondence address
LILAC COTTAGE COPPERMINE LANE, BICKERTON, MALPAS, CHESHIRE, UNITED KINGDOM, SY14 8BD
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
17 November 2006
Resigned on
8 December 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SY14 8BD £620,000

CHANTLER, SIMON

Correspondence address
STRETTON HALL FARM, TILSTON, MALPAS, CHESHIRE, SY14 7JA
Role RESIGNED
Secretary
Appointed on
17 November 2006
Resigned on
8 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY14 7JA £1,217,000

CHANTLER, Simon

Correspondence address
Stretton Hall Farm, Tilston, Malpas, Cheshire, SY14 7JA
Role RESIGNED
director
Date of birth
April 1959
Appointed on
17 November 2006
Resigned on
8 December 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SY14 7JA £1,217,000

INHOCO FORMATIONS LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Nominee Director
Appointed on
13 November 2006
Resigned on
17 November 2006
Occupation
CORPORATE BODY

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Secretary
Appointed on
13 November 2006
Resigned on
17 November 2006
Nationality
BRITISH

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