NGRID INTELLECTUAL PROPERTY LIMITED

8 officers / 23 resignations

HOLLIS, Katie Suzanne

Correspondence address
1-3 Strand, London, United Kingdom, WC2N 5EH
Role ACTIVE
secretary
Appointed on
6 November 2023

HAGAN, Lawrence

Correspondence address
1-3 Strand, London, WC2N 5EH
Role ACTIVE
secretary
Appointed on
18 November 2022
Resigned on
26 October 2023

WALLER, Deborah Jane

Correspondence address
1-3 Strand, London, WC2N 5EH
Role ACTIVE
director
Date of birth
July 1975
Appointed on
7 December 2020
Nationality
British,New Zealander
Occupation
Solicitor

BARNES, Megan

Correspondence address
1-3 Strand, London, WC2N 5EH
Role ACTIVE
secretary
Appointed on
30 November 2018
Resigned on
18 November 2022

HILL, HARRIET

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
1 July 2017
Nationality
BRITISH
Occupation
SOLICITOR

THORP, THOMAS

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role ACTIVE
Director
Date of birth
July 1979
Appointed on
23 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVIDSON, RACHAEL JENNIFER

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role ACTIVE
Director
Date of birth
July 1972
Appointed on
11 February 2015
Nationality
BRITISH,AUSTRALIAN
Occupation
SOLICITOR

KAY, Alison Barbara

Correspondence address
1-3 Strand, London, WC2N 5EH
Role ACTIVE
director
Date of birth
May 1964
Appointed on
15 September 2014
Resigned on
7 December 2020
Nationality
British
Occupation
Solicitor

MORGAN, ALICE

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Secretary
Appointed on
11 March 2016
Resigned on
30 November 2018
Nationality
BRITISH

ABBOTT, Tom

Correspondence address
1-3 Strand, London, WC2N 5EH
Role RESIGNED
director
Date of birth
September 1974
Appointed on
1 April 2015
Resigned on
31 March 2017
Nationality
British
Occupation
Company Director

RAYNER, HEATHER MARIA

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Secretary
Appointed on
11 March 2011
Resigned on
11 March 2016
Nationality
NATIONALITY UNKNOWN

CLAYTON, KAREN ANN

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
1 April 2010
Resigned on
12 September 2014
Nationality
BRITISH
Occupation
SOLICITOR

HIGGINS, PHILIP LYNDON

Correspondence address
1-3 STRAND, LONDON, UNITED KINGDOM, WC2N 5EH
Role RESIGNED
Secretary
Appointed on
15 March 2010
Resigned on
25 February 2011
Nationality
NATIONALITY UNKNOWN

LARVOR, SARAH DEBORAH

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
1 May 2009
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
MANAGER

NOBLE, MARK DAVID

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
7 October 2008
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
SOLICITOR

HOSEASON, ISOBEL ANNE

Correspondence address
2 THE GREEN, SHENINGTON, BANBURY, OXFORDSHIRE, OX15 6NQ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
19 June 2007
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
DIRECTOR OF COMMUNICATIONS

Average house price in the postcode OX15 6NQ £931,000

FORWARD, DAVID CHARLES

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Secretary
Appointed on
19 June 2007
Resigned on
30 November 2013
Nationality
BRITISH

LEEDHAM, IAN PAUL

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
19 June 2007
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

KAY, ALISON BARBARA

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
19 June 2007
Resigned on
15 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

LEEDHAM, IAN PAUL

Correspondence address
32 LONGDON ROAD, KNOWLE, SOLIHULL, B93 9HJ
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
2 April 2007
Resigned on
9 April 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B93 9HJ £641,000

HOLLIDAY, STEVEN JOHN

Correspondence address
WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, W2 1NW
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 February 2005
Resigned on
19 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FAIRBAIRN, MARK ROBERT

Correspondence address
THE OLD FORGE, CHURCH LANE BEARLEY, STRATFORD UPON AVON, CV37 0SL
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
1 February 2005
Resigned on
19 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 0SL £1,013,000

KAY, ALISON BARBARA

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Secretary
Appointed on
1 February 2005
Resigned on
15 March 2010
Nationality
BRITISH

DURRANT, ANDREW PETER

Correspondence address
25 GRIMWADE CLOSE, BRANTHAM, MANNINGTREE, ESSEX, CO11 1QY
Role RESIGNED
Secretary
Appointed on
12 November 2002
Resigned on
7 February 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO11 1QY £374,000

DURRANT, ANDREW PETER

Correspondence address
25 GRIMWADE CLOSE, BRANTHAM, MANNINGTREE, ESSEX, CO11 1QY
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
12 November 2002
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO11 1QY £374,000

EVES, RICHARD ANTHONY

Correspondence address
20 WARLEY RISE, TILEHURST, READING, BERKSHIRE, RG31 6FR
Role RESIGNED
Secretary
Appointed on
12 November 2002
Resigned on
22 December 2006
Nationality
BRITISH
Occupation

Average house price in the postcode RG31 6FR £340,000

POOLE, ANDREW PHILIP

Correspondence address
FLAT 28 2 LANSDOWNE DRIVE, LONDON, E8 3EZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
2 January 2001
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E8 3EZ £771,000

EVES, RICHARD ANTHONY

Correspondence address
20 WARLEY RISE, TILEHURST, READING, BERKSHIRE, RG31 6FR
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
2 January 2001
Resigned on
1 February 2005
Nationality
BRITISH
Occupation

Average house price in the postcode RG31 6FR £340,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
2 January 2001
Resigned on
2 January 2001

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

POOLE, ANDREW PHILIP

Correspondence address
FLAT 28 2 LANSDOWNE DRIVE, LONDON, E8 3EZ
Role RESIGNED
Secretary
Appointed on
2 January 2001
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E8 3EZ £771,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
2 January 2001
Resigned on
2 January 2001

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


More Company Information