NEW CENTURY (EAST GRINSTEAD) LIMITED

8 officers / 20 resignations

KAUSCHMANN, Jochen Andreas, Mr.

Correspondence address
30 Golden Square, London, England, W1F 9LD
Role ACTIVE
director
Date of birth
March 1973
Appointed on
3 June 2025
Nationality
German
Occupation
Investment Manager

HOLLOWAY, Bhriz

Correspondence address
12c Rue Guillaume Kroll, Cessange, Luxembourg, L1882
Role ACTIVE
director
Date of birth
January 1989
Appointed on
25 May 2021
Nationality
British
Occupation
Director

BRAIDLEY, Jonathan Patrick

Correspondence address
Mcap Global Finance (Uk) Llp 30 Golden Square, London, United Kingdom, W1F 9LD
Role ACTIVE
director
Date of birth
November 1965
Appointed on
25 May 2021
Resigned on
3 June 2025
Nationality
British
Occupation
Director

KULA, Christopher Andre

Correspondence address
Mcap Global Finance (Uk) Llp 30 Golden Square, London, United Kingdom, W1F 9LD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
25 May 2021
Nationality
British,Canadian,German
Occupation
Director

ROBSON, Neil Jonathan

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 December 2020
Resigned on
25 May 2021
Nationality
British
Occupation
Director

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

HOFLAND, RAOUL RENE

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
31 December 2015
Nationality
DUTCH
Occupation
DIRECTOR

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

CSC CLS (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
corporate-secretary
Appointed on
29 December 2015

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

SCHIPPER, GERARDUS JOHANNES

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
29 December 2015
Nationality
DUTCH
Occupation
MANAGING DIRECTOR

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


PEEK, MARTINUS JOHANNES CORNELIS

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
1 August 2019
Resigned on
23 August 2019
Nationality
DUTCH
Occupation
CONTROLLER

VAN VLIET, JASPER JAN

Correspondence address
32 OUDE UTRECHTSEWEG, BAARN, 3743 KN, NETHERLANDS
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
20 July 2018
Resigned on
7 September 2018
Nationality
DUTCH
Occupation
MANAGING DIRECTOR

VLIET, JASPER JAN VAN

Correspondence address
32 OUDE UTRECHTSEWEG, 3743 KN, BAARN, NETHERLANDS
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
17 July 2017
Resigned on
13 September 2017
Nationality
DUTCH
Occupation
MANAGING DIRECTOR

PEEK, MARTINUS JOHANNES CORNELIS

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, UNITED KINGDOM, EC2R 8DU
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
15 July 2016
Resigned on
4 August 2016
Nationality
DUTCH
Occupation
ASSISTANT VICE PRESIDENT

Average house price in the postcode EC2R 8DU £28,091,000

VIJSELAAR, DANIEL CHRISTOPHER

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, UNITED KINGDOM, EC2R 8DU
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
29 December 2015
Resigned on
31 December 2015
Nationality
DUTCH
Occupation
LAWYER

Average house price in the postcode EC2R 8DU £28,091,000

YARROW, NICHOLAS JOHN

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
27 July 2015
Resigned on
29 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

YARROW, NICHOLAS JOHN

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Role RESIGNED
Secretary
Appointed on
27 July 2015
Resigned on
29 December 2015
Nationality
NATIONALITY UNKNOWN

EVANS, DOMINIC HUGH

Correspondence address
RIVER HOUSE MAIDSTONE ROAD, SIDCUP, KENT, ENGLAND, DA14 5RH
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
30 January 2015
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

EVANS, DOMINIC HUGH

Correspondence address
RIVER HOUSE MAIDSTONE ROAD, SIDCUP, KENT, ENGLAND, DA14 5RH
Role RESIGNED
Secretary
Appointed on
30 January 2015
Resigned on
8 July 2015
Nationality
NATIONALITY UNKNOWN

RAMSEY, MELANIE

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, ENGLAND, DA14 5RH
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
30 June 2014
Resigned on
11 December 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

GARRAD, SUSAN BARBARA

Correspondence address
16 DULLINGHAM ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 9JT
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
3 November 2009
Resigned on
7 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB8 9JT £509,000

PEREIRA, STEPHEN JOSEPH

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 5RH
Role RESIGNED
Secretary
Appointed on
1 January 2008
Resigned on
30 January 2015
Nationality
BRITISH

WARREN, PAUL AUGUSTUS

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
6 January 2005
Resigned on
29 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

HOUGHTON, PHILIP JAMES

Correspondence address
103 BEDFORD ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B75 6BQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
6 January 2005
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B75 6BQ £617,000

PEREIRA, STEPHEN JOSEPH

Correspondence address
RIVER HOUSE 1 MAIDSTONE ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 5RH
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
6 January 2005
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CARNEY, JENNIFER ANN

Correspondence address
WAYSIDE COTTAGE, PEARSONS GREEN BRENCHLEY, TONBRIDGE, KENT, TN12 7DF
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
6 January 2005
Resigned on
6 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN12 7DF £717,000

GARRAD, SUSAN BARBARA

Correspondence address
16 DULLINGHAM ROAD, NEWMARKET, SUFFOLK, CB8 9JT
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
6 January 2005
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB8 9JT £509,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
6 January 2005
Resigned on
6 January 2005

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

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
6 January 2005
Resigned on
6 January 2005

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

GARRAD, SUSAN BARBARA

Correspondence address
16 DULLINGHAM ROAD, NEWMARKET, SUFFOLK, CB8 9JT
Role RESIGNED
Secretary
Appointed on
6 January 2005
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB8 9JT £509,000


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