NEWSCHOOLS (PENWEDDIG) LIMITED

3 officers / 34 resignations

ACUTT, Bryan Michael

Correspondence address
8th Floor 6 Kean Street, London, United Kingdom, WC2B 4AS
Role ACTIVE
director
Date of birth
October 1979
Appointed on
26 September 2016
Nationality
British
Occupation
Chartered Accountant

CAVILL, John Ivor

Correspondence address
8th Floor 6 Kean Street, London, United Kingdom, WC2B 4AS
Role ACTIVE
director
Date of birth
October 1972
Appointed on
23 April 2012
Nationality
British
Occupation
Director

INFRASTRUCTURE MANAGERS LIMITED

Correspondence address
8th Floor 6 Kean Street, London, United Kingdom, WC2B 4AS
Role ACTIVE
corporate-secretary
Appointed on
27 August 2009

SAHEB-ZADHA, FARAIDON

Correspondence address
C/O LAW DEBENTURE CORPORATE SERVICES LTD FIFTH FLO, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
5 March 2010
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

BIIF CORPORATE SERVICES LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role RESIGNED
Director
Appointed on
31 March 2009
Resigned on
26 September 2016
Nationality
OTHER

CHRISTAKIS, ANASTASIOS

Correspondence address
BARCLAYS BANK PLC 1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
19 March 2009
Resigned on
5 March 2010
Nationality
GREEK
Occupation
BANKER

EASTON, CLARE

Correspondence address
12 QUEENS AVENUE SOUTH, EDINBURGH, MIDLOTHIAN, EH4 2BU
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
16 November 2007
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LOVE, JAN KAREN

Correspondence address
1/7 TYTLER GARDENS, EDINBURGH, MIDLOTHIAN, EH8 8HQ
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
30 June 2006
Resigned on
16 November 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ELLIOT, JOHN CHRISTIAN

Correspondence address
1 HOPE TERRACE, EDINBURGH, MIDLOTHIAN, EH9 2AP
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
22 December 2005
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MACLAY MURRAY & SPENS

Correspondence address
ONE LONDON WALL, LONDON, EC2Y 5AB
Role RESIGNED
Nominee Secretary
Appointed on
22 December 2005
Resigned on
27 August 2009

RITCHIE, ALAN CAMPBELL

Correspondence address
57 KETTILSTOUN MAINS, LINLITHGOW, WEST LOTHIAN, EH49 6SH
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
22 December 2005
Resigned on
30 April 2006
Nationality
BRITISH
Occupation
BANKER

YAZDABADI, STEVEN ADI

Correspondence address
40 ABBOTS LANE, KENLEY, SURREY, CR8 5JH
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
22 September 2005
Resigned on
22 December 2005
Nationality
BRITISH
Occupation
CONSTRUCTION

Average house price in the postcode CR8 5JH £1,047,000

HUDSON, Ian David

Correspondence address
2 Meadow Cottages, Warninglid, Haywards Heath, West Sussex, RH17 5TJ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 July 2005
Resigned on
22 December 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH17 5TJ £1,529,000

POTTER, SIMON JAMES

Correspondence address
19 CHERITON ROAD, WINCHESTER, HAMPSHIRE, SO22 5EQ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
10 June 2005
Resigned on
22 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 5EQ £804,000

BEST, CHRISTOPHER STEPHEN

Correspondence address
8 BERWICK WAY, KETTERING, NORTHAMPTONSHIRE, NN15 5XF
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 April 2005
Resigned on
22 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN15 5XF £451,000

MCCORMACK, LISA PHILOMENA

Correspondence address
29 QUARRY GARDENS, LEATHERHEAD, SURREY, KT22 8UE
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
14 April 2004
Resigned on
22 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8UE £1,267,000

CAMPION, MICHAEL

Correspondence address
17 BROAD STREET, GREAT CAMBOURNE, CAMBRIDGESHIRE, CB3 6EL
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
19 December 2003
Resigned on
1 April 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ESAU, LLOYD

Correspondence address
11 COTSWOLDS WAY, CALVERT, BUCKINGHAMSHIRE, MK18 2FH
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
3 February 2003
Resigned on
10 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 2FH £810,000

WEBSTER, RICHARD

Correspondence address
105 GEORGE ROAD, FARNCOMBE, GODALMING, SURREY, GU7 3LX
Role RESIGNED
Secretary
Appointed on
4 November 2002
Resigned on
22 December 2005
Nationality
BRITISH

Average house price in the postcode GU7 3LX £513,000

WILLIAMS, NICHOLAS GEORGE

Correspondence address
107 SOMERSET AVENUE, CHESSINGTON, SURREY, KT9 1PS
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
31 October 2002
Resigned on
22 December 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT9 1PS £686,000

HARRIS, JOHN DAVID

Correspondence address
8 BEDE CLOSE, PINNER, MIDDLESEX, HA5 4TP
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
12 September 2002
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode HA5 4TP £925,000

MCGLYNN, ROGER FRANCIS

Correspondence address
2 CAMBRIDGE ROAD, BARNES, LONDON, SW13 0PG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
17 June 2002
Resigned on
14 April 2004
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode SW13 0PG £1,509,000

TIDD, MARTIN JOHN EDWARD

Correspondence address
MISTEL, THE AVENUE, AMPTHILL, BEDFORDSHIRE, MK45 2NR
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
8 May 2001
Resigned on
19 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK45 2NR £1,142,000

CRAWFORD, William Richard

Correspondence address
Stoke Cottage, Broom Way, Weybridge, Surrey, KT13 9TG
Role RESIGNED
director
Date of birth
July 1963
Appointed on
13 March 2001
Resigned on
31 October 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode KT13 9TG £2,421,000

ROBERTSON, DAVE DUNCAN STRUAN

Correspondence address
PARK LODGE, 20A WESTSIDE COMMON, WIMBLEDON COMMON, LONDON, SW19 4UF
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
6 October 2000
Resigned on
8 May 2001
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SW19 4UF £1,636,000

DAVID, KATIE CHARMIAN

Correspondence address
31 SANDY LANE, SEVENOAKS, KENT, TN13 3TP
Role RESIGNED
Secretary
Appointed on
5 October 2000
Resigned on
4 November 2002
Nationality
BRITISH

Average house price in the postcode TN13 3TP £490,000

WATES, Christopher Stephen, Sir

Correspondence address
Tufton Place, Tufton Lane Northiam, Rye, East Sussex, TN31 6HL
Role RESIGNED
director
Date of birth
December 1939
Appointed on
30 June 2000
Resigned on
6 October 2000
Nationality
British
Occupation
Director

STEARMAN, MARTIN VERNON

Correspondence address
20 SOUTH ROAD, TWICKENHAM, MIDDLESEX, TW2 5NU
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
20 August 1999
Resigned on
13 March 2001
Nationality
BRITISH
Occupation
BID DIRECTOR

Average house price in the postcode TW2 5NU £929,000

MACKIE, WILLIAM GRAHAM

Correspondence address
91 FOXLEY LANE, PURLEY, SURREY, CR8 3HP
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
19 August 1999
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CR8 3HP £1,644,000

FERNANDES, MILTON ANTHONY

Correspondence address
WISTERIA HOUSE, 67 KINGSTON LANE, TEDDINGTON, MIDDLESEX, TW11 9HN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
13 August 1999
Resigned on
12 September 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW11 9HN £2,590,000

MASSIE, AMANDA JANE EMILIA

Correspondence address
BRADLOW, SANDY LANE, GUILDFORD, SURREY, GU3 1HF
Role RESIGNED
Secretary
Appointed on
23 July 1999
Resigned on
15 September 2004
Nationality
BRITISH

Average house price in the postcode GU3 1HF £2,343,000

HOULTON, JONATHAN CHARLES BENNETT

Correspondence address
2 CORNEY REACH WAY, CHISWICK, LONDON, W4 2TU
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
23 July 1999
Resigned on
3 February 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 2TU £1,905,000

FINEGAN, ANDREA

Correspondence address
20 BELMONT HILL, LEWISHAM, LONDON, SE13 5BD
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
23 July 1999
Resigned on
22 December 2005
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE13 5BD £1,215,000

CLEMENTS, DAVID RUSSELL

Correspondence address
THE VINERIES LAMBS GREEN, RUSPER, HORSHAM, WEST SUSSEX, RH12 4RG
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
23 July 1999
Resigned on
17 June 2002
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode RH12 4RG £986,000

RICH, MICHAEL WILLIAM

Correspondence address
HILLFIELD, GORSE HILL, FARNINGHAM, KENT, DA4 0JU
Role RESIGNED
Nominee Director
Date of birth
July 1947
Appointed on
19 May 1999
Resigned on
23 July 1999

Average house price in the postcode DA4 0JU £1,019,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Secretary
Appointed on
19 May 1999
Resigned on
23 July 1999

WARNER, WILLIAM

Correspondence address
2 HONEYSUCKLE GARDENS, CROYDON, CR0 8XU
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
19 May 1999
Resigned on
23 July 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CR0 8XU £480,000


More Company Information