NEW CONCORDIA WHARF MANAGEMENT LIMITED

8 officers / 45 resignations

JENNINGS AND BARRETT LTD

Correspondence address
Unit 2 Vogans Mill Wharf Mill Street, London, England, SE1 2BZ
Role ACTIVE
corporate-secretary
Appointed on
10 February 2022

Average house price in the postcode SE1 2BZ £1,124,000

TAYLOR, Jennifer

Correspondence address
Unit 2 Vogans Mill Wharf Mill Street, London, England, SE1 2BZ
Role ACTIVE
director
Date of birth
August 1972
Appointed on
19 November 2018
Resigned on
1 May 2025
Nationality
British
Occupation
Medical Writer

Average house price in the postcode SE1 2BZ £1,124,000

FRADD, Simon Oakley, Dr

Correspondence address
Unit 2 Vogans Mill Wharf Mill Street, London, England, SE1 2BZ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
19 November 2018
Nationality
British
Occupation
Retired Medical Practitioner

Average house price in the postcode SE1 2BZ £1,124,000

HARPER, Caroline, Dr

Correspondence address
Unit 2 Vogans Mill Wharf Mill Street, London, England, SE1 2BZ
Role ACTIVE
director
Date of birth
May 1960
Appointed on
19 November 2018
Nationality
British
Occupation
Ceo Of International Charity

Average house price in the postcode SE1 2BZ £1,124,000

HML COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP
Role ACTIVE
corporate-secretary
Appointed on
1 April 2017
Resigned on
28 November 2021

Average house price in the postcode TW9 1BP £3,832,000

JENNINGS, Sarah Josephine

Correspondence address
323 Bexley Road, Erith, Kent, United Kingdom, DA8 3EX
Role ACTIVE
director
Date of birth
March 1952
Appointed on
10 March 2017
Resigned on
3 October 2022
Nationality
British
Occupation
Retired

Average house price in the postcode DA8 3EX £627,000

MCNULTY, Stuart

Correspondence address
Alpha Financial Markets Consulting 60 Gresham Street, London, United Kingdom, EC2V 7BB
Role ACTIVE
director
Date of birth
August 1981
Appointed on
21 April 2015
Resigned on
31 March 2025
Nationality
British
Occupation
Ceo

KING, ROBERT

Correspondence address
78 NEW CONCORDIA WHARF, NEW CONCORDIA WHARF MILL STREET, LONDON, ENGLAND, SE1 2BB
Role ACTIVE
Director
Date of birth
August 1975
Appointed on
11 November 2013
Nationality
BRITISH
Occupation
BANKING

Average house price in the postcode SE1 2BB £1,624,000


HUGHES, Garry

Correspondence address
Unit 2 Vogans Mill Wharf Mill Street, London, England, SE1 2BZ
Role RESIGNED
director
Date of birth
May 1949
Appointed on
13 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 2BZ £1,124,000

HOWES, JOHN

Correspondence address
66 NEW CONCORDIA WHARF, MILL STREET, LONDON, ENGLAND, SE1 2BB
Role RESIGNED
Secretary
Appointed on
21 April 2015
Resigned on
3 January 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 2BB £1,624,000

THIMONT, PAUL

Correspondence address
54 NEW CONCORDIA WHARF, MILL STREET, LONDON, ENGLAND, SE1 2BB
Role RESIGNED
Secretary
Appointed on
7 November 2013
Resigned on
21 April 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 2BB £1,624,000

DONALDSON, MARY JANE BENCE

Correspondence address
32 NEW CONCORDIA WHARF, MILL STREET, LONDON, ENGLAND, SE1 2BB
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
7 November 2013
Resigned on
27 October 2015
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode SE1 2BB £1,624,000

THIMONT, PAUL ANDREW

Correspondence address
54 NEW CONCORDIA WHARF, MILL STREET, LONDON, ENGLAND, SE1 2BB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
7 November 2013
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 2BB £1,624,000

RILEY, ALAN WILLIAM

Correspondence address
41 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 October 2008
Resigned on
15 August 2013
Nationality
BRITISH
Occupation
ORGANISATION CONSULTANT

Average house price in the postcode SE1 2BB £1,624,000

SANDLER, RUTH SUSAN

Correspondence address
7 HODGKINSONS FARM, BOOT LANE, BOLTON, LANCASHIRE, BL1 5ST
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
30 November 2006
Resigned on
7 November 2013
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode BL1 5ST £655,000

HOWES, JOHN PHILIP

Correspondence address
66 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
1 February 2006
Resigned on
3 January 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SE1 2BB £1,624,000

PEGLER, EMMA

Correspondence address
43 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
27 November 2003
Resigned on
29 December 2007
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SE1 2BB £1,624,000

GOVER, PETER JULIAN

Correspondence address
8 ELSIE ROAD, EAST DULWICH, LONDON, SE22 8DX
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
27 November 2003
Resigned on
1 October 2006
Nationality
BRITISH
Occupation
FINANCIAL SERVICES

Average house price in the postcode SE22 8DX £1,217,000

CHAPMAN, VANESSA JAYNE

Correspondence address
52 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
16 December 1999
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
TV PRODUCER

Average house price in the postcode SE1 2BB £1,624,000

NASH, JOHN HENRY

Correspondence address
10 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
16 December 1999
Resigned on
13 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2BB £1,624,000

PORTER RILEY, KEVIN JOHN

Correspondence address
39 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
10 December 1998
Resigned on
1 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2BB £1,624,000

SAMPSON, JOSEPH

Correspondence address
9 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
29 July 1998
Resigned on
12 July 2012
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode SE1 2BB £1,624,000

BLUNT, DAVID HOWARD

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
1 February 1998
Resigned on
23 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 1JB £395,000

BOWRING, CAROLE MARY

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
1 February 1998
Resigned on
23 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 1JB £395,000

WOLLNER, LEONORA JAYNE

Correspondence address
32 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 February 1998
Resigned on
10 December 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2BB £1,624,000

FOX, LEONARD

Correspondence address
MEADOWBANK COTTAGE, 22-23 COMMON STREET, RAVENSTONE, BUCKS, MK46 5AS
Role RESIGNED
Secretary
Appointed on
11 December 1997
Resigned on
7 November 2013
Nationality
BRITISH

Average house price in the postcode MK46 5AS £965,000

HOUGH, JOHN EDMUND

Correspondence address
29 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
4 July 1996
Resigned on
15 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2BB £1,624,000

MORRISON, DEBORAH ELIZABETH

Correspondence address
17 FREE TRADE WHARF, THE HIGHWAY, LONDON, E1W 3ES
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
4 July 1996
Resigned on
11 December 1997
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode E1W 3ES £784,000

NORRINGTON, NORMAN

Correspondence address
61 GARNET STREET, LONDON, E1 9QT
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
4 July 1996
Resigned on
11 December 1997
Nationality
BRITISH
Occupation
PROPERTY MANAGER

MIHARA, ALAN PETER

Correspondence address
65 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 June 1995
Resigned on
28 June 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2BB £1,624,000

ROBINSON, CHRISTOPHER PETER

Correspondence address
73 NEW CONCORDIA WHARF MILL STREET, LONDON, SE1 2BA
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
29 June 1995
Resigned on
1 October 2001
Nationality
BRITISH
Occupation
MULTIMEDIA

FELSENSTEIN, CHRISTOPH

Correspondence address
D14195 BERLIN, LENTZEALLEE 103, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
28 July 1994
Resigned on
11 December 1997
Nationality
AUSTRIAN
Occupation
MASTER/MANAGER

ELERS, ANTONIA CAREW

Correspondence address
56 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
2 December 1993
Resigned on
27 October 1994
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode SE1 2BB £1,624,000

REES, DAVID LLEWELYN

Correspondence address
36 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
November 1934
Appointed on
2 December 1993
Resigned on
13 June 1996
Nationality
BRITISH
Occupation
HEALTH SERVICE MANAGER

Average house price in the postcode SE1 2BB £1,624,000

SANDERS, KEITH

Correspondence address
67 NEW CONCORDIA WHARF MILL STREET, BERMONDSEY, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
1 December 1993
Resigned on
11 December 1997
Nationality
BRITISH
Occupation
PETROLEUM CONSULTANT

Average house price in the postcode SE1 2BB £1,624,000

COLLIER, JOHN

Correspondence address
68 NEW CONCORDIA WHARF, LONDON, SE1 2BB
Role RESIGNED
Secretary
Appointed on
22 January 1992
Resigned on
21 January 1991
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode SE1 2BB £1,624,000

KIRKER, CHRISTOPHER IAN

Correspondence address
125 TAYBRIDGE ROAD, LONDON, SW11 5PX
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
22 January 1992
Resigned on
20 October 2003
Nationality
BRITISH
Occupation
TOUR OPERATOR

Average house price in the postcode SW11 5PX £1,223,000

FIELDING, GEOFFREY BAILLIE

Correspondence address
FAIRLEA HOUSE, 97 FARNHAM ROAD, GUILDFORD, SURREY, GU2 7PF
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
19 November 1991
Resigned on
15 May 1996
Nationality
BRITISH
Occupation
STOCK BROKER

Average house price in the postcode GU2 7PF £1,210,000

SMITH, WILLIAM

Correspondence address
49 NEW CONCORDIA WHARF, LONDON, SE1 2BB
Role RESIGNED
Secretary
Appointed on
18 September 1991
Resigned on
20 December 1991
Nationality
BRITISH

Average house price in the postcode SE1 2BB £1,624,000

WOOD MANAGEMENTS LIMITED

Correspondence address
THACKERAY HOUSE GILBERT ROAD, LONDON, SE11 4NL
Role RESIGNED
Secretary
Appointed on
1 January 1991
Resigned on
11 December 1997
Nationality
BRITISH
Occupation
CORPORATE SECRETARY

Average house price in the postcode SE11 4NL £668,000

MOTYER, TIMOTHY MARK

Correspondence address
28 DOVER ROAD, LONDON, E12 5EA
Role RESIGNED
Secretary
Appointed on
14 December 1990
Resigned on
18 September 1991
Nationality
BRITISH

Average house price in the postcode E12 5EA £854,000

BROWN, ROBERT HAYNES

Correspondence address
HAWKENBURY HALL, HAWKENBURY, TONBRIDGE, KENT, TN12 0EA
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
14 December 1990
Resigned on
10 February 1994
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TN12 0EA £1,259,000

MOTYER, TIMOTHY MARK

Correspondence address
28 DOVER ROAD, LONDON, E12 5EA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
14 December 1990
Resigned on
18 September 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E12 5EA £854,000

COOMBES, JAMES DAVID

Correspondence address
32 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
May 1932
Appointed on
14 December 1990
Resigned on
10 February 1994
Nationality
BRITISH
Occupation
SCIENTIFIC CONSULTANT

Average house price in the postcode SE1 2BB £1,624,000

OWEN, JENNIFER ANN

Correspondence address
58 NEW CONCORDIA WHARF, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
14 December 1990
Resigned on
19 November 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2BB £1,624,000

COLLIER, JOHN

Correspondence address
68 NEW CONCORDIA WHARF, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
November 1932
Appointed on
14 December 1990
Resigned on
16 December 1999
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode SE1 2BB £1,624,000

MAINI, MARIANNE

Correspondence address
25 NEW CONCORDIA WHARF, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
April 1926
Appointed on
14 December 1990
Resigned on
27 July 1994
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode SE1 2BB £1,624,000

SMITH, GEOFFREY BARRY

Correspondence address
52 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
May 1933
Appointed on
14 December 1990
Resigned on
2 December 1993
Nationality
BRITISH
Occupation
CONSULTANT ANAESTHETIST

Average house price in the postcode SE1 2BB £1,624,000

SMITH, WILLIAM

Correspondence address
49 NEW CONCORDIA WHARF, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
November 1923
Appointed on
14 December 1990
Resigned on
20 December 1991
Nationality
BRITISH
Occupation
BOOK SELLER

Average house price in the postcode SE1 2BB £1,624,000

WADSWORTH, ANDREW WILLIAM

Correspondence address
THE HARPY, RIVER THAMES MILL STREET, LONDON, SE1 2BA
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
14 December 1990
Resigned on
7 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LINCH, LESLIE SPENCER

Correspondence address
48 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
14 December 1990
Resigned on
2 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LAVAL, CHARLOTTE

Correspondence address
81 NEW CONCORDIA WHARF, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
14 December 1990
Resigned on
20 April 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2BB £1,624,000

ACKLAND, ROBERT CHARLES

Correspondence address
THE HARPY, RIVER THAMES MILL STREET, LONDON, SE1 2BA
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
14 December 1990
Resigned on
7 October 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

More Company Information
Recently Viewed
  • ETHICAL INSOLVENCY LTD


  • 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