NIMBUSPATH LIMITED

12 officers / 48 resignations

BOYD, Samuel

Correspondence address
Bureau 90 Fetter Lane, London, England, EC4A 1EN
Role ACTIVE
director
Date of birth
July 1994
Appointed on
4 April 2024
Nationality
British
Occupation
Company Director

CRANWELL, Timiko Naomi

Correspondence address
Bureau 90 Fetter Lane, London, England, EC4A 1EN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
30 October 2023
Resigned on
31 March 2024
Nationality
British
Occupation
Legal Director

ARLINGTON, Daniel

Correspondence address
Bureau 90 Fetter Lane, London, England, EC4A 1EN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
16 June 2023
Resigned on
30 October 2023
Nationality
British
Occupation
Head Of Tax Uk

VLESKO, Yulia

Correspondence address
Bureau 90 Fetter Lane, London, England, EC4A 1EN
Role ACTIVE
director
Date of birth
March 1989
Appointed on
16 October 2022
Nationality
Russian
Occupation
Ghq Uk Control & Tax Director

BRODIES SECRETARIAL SERVICES LIMITED

Correspondence address
Capital Square 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Role ACTIVE
corporate-secretary
Appointed on
1 February 2021

CALLOU, Yann

Correspondence address
Bureau 90 Fetter Lane, London, England, EC4A 1EN
Role ACTIVE
director
Date of birth
October 1981
Appointed on
1 February 2021
Nationality
French
Occupation
Treasury Controller

TURNER, Stephen John

Correspondence address
Bureau 90 Fetter Lane, London, England, EC4A 1EN
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 February 2021
Resigned on
16 October 2022
Nationality
British
Occupation
Accountant

WALEWSKI, PAUL

Correspondence address
BUREAU 90 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role ACTIVE
Secretary
Appointed on
12 May 2020
Nationality
NATIONALITY UNKNOWN

CRANWELL, Timiko Naomi

Correspondence address
Bureau 90 Fetter Lane, London, England, EC4A 1EN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
4 February 2020
Resigned on
1 February 2021
Nationality
British
Occupation
Legal Director

DEVON, OLIVER JAMES

Correspondence address
BUREAU 90 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role ACTIVE
Director
Date of birth
May 1989
Appointed on
1 January 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LINDENBERG, PAULA NOGUEIRA

Correspondence address
BUREAU 90 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
1 January 2019
Nationality
BRAZILIAN
Occupation
PRESIDENT BU WEST

RICHARDSON, CLAIRE LOUISE

Correspondence address
BUREAU 90 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role ACTIVE
Director
Date of birth
April 1983
Appointed on
1 December 2016
Nationality
BRITISH
Occupation
PEOPLE DIRECTOR

PARMAR, HINA

Correspondence address
BUREAU 90 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role RESIGNED
Secretary
Appointed on
16 September 2019
Resigned on
12 May 2020
Nationality
NATIONALITY UNKNOWN

PENNY, MEGAN RUTH

Correspondence address
BUREAU 90 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role RESIGNED
Secretary
Appointed on
1 January 2019
Resigned on
9 September 2019
Nationality
NATIONALITY UNKNOWN

WALKER, NATALIE LOUISE

Correspondence address
PORTER TUN HOUSE, 500 CAPABILTY GREEN, LUTON, BEDFORDSHIRE, LU1 3LS
Role RESIGNED
Secretary
Appointed on
26 June 2018
Resigned on
1 January 2019
Nationality
NATIONALITY UNKNOWN

SU, TANER

Correspondence address
PORTER TUN HOUSE, 500 CAPABILTY GREEN, LUTON, BEDFORDSHIRE, LU1 3LS
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
20 April 2018
Resigned on
11 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

WHITING, ANDREW GEORGE

Correspondence address
BUREAU 90 FETTER LANE, LONDON, ENGLAND, EC4A 1EN
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
3 April 2018
Resigned on
4 February 2020
Nationality
BRITISH,SOUTH AFRICA
Occupation
LEGAL DIRECTOR

BARTHOLOMEEUSEN, NICOLAS KATLEEN JOZEF

Correspondence address
PORTER TUN HOUSE, 500 CAPABILTY GREEN, LUTON, BEDFORDSHIRE, LU1 3LS
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
1 December 2016
Resigned on
1 January 2019
Nationality
BELGIAN
Occupation
BBP DIRECTOR

PARMAR, HINA

Correspondence address
PORTER TUN HOUSE, 500 CAPABILTY GREEN, LUTON, BEDFORDSHIRE, LU1 3LS
Role RESIGNED
Secretary
Appointed on
1 December 2016
Resigned on
26 June 2018
Nationality
NATIONALITY UNKNOWN

WALKER, NATALIE LOUISE

Correspondence address
PORTER TUN HOUSE, 500 CAPABILTY GREEN, LUTON, BEDFORDSHIRE, LU1 3LS
Role RESIGNED
Secretary
Appointed on
15 August 2016
Resigned on
1 December 2016
Nationality
NATIONALITY UNKNOWN

WARNER, JASON GERARD

Correspondence address
PORTER TUN HOUSE, 500 CAPABILTY GREEN, LUTON, BEDFORDSHIRE, LU1 3LS
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
19 May 2016
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
BU PRESIDENT

HALL, IAIN ROBERT LINDLEY

Correspondence address
PORTER TUN HOUSE, 500 CAPABILTY GREEN, LUTON, BEDFORDSHIRE, LU1 3LS
Role RESIGNED
Director
Date of birth
August 1983
Appointed on
18 February 2016
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
BUDGETING AND BUSINESS PERFORMANCE DIRECTOR

RUGGLES, BEN

Correspondence address
PORTER TUN HOUSE, 500 CAPABILTY GREEN, LUTON, BEDFORDSHIRE, LU1 3LS
Role RESIGNED
Secretary
Appointed on
6 October 2015
Resigned on
15 August 2016
Nationality
NATIONALITY UNKNOWN

MCALLISTER, STEPHEN CHRISTOPHER

Correspondence address
PORTER TUN HOUSE, 500 CAPABILTY GREEN, LUTON, BEDFORDSHIRE, LU1 3LS
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
21 May 2015
Resigned on
8 April 2016
Nationality
BRITISH
Occupation
BU PRESIDENT

MCLELLAN, RORY

Correspondence address
PORTER TUN HOUSE, 500 CAPABILTY GREEN, LUTON, BEDFORDSHIRE, LU1 3LS
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
2 May 2014
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
PEOPLE DIRECTOR UK

WILSHAW, KAYLEIGH ANNE

Correspondence address
PORTER TUN HOUSE, 500 CAPABILTY GREEN, LUTON, BEDFORDSHIRE, LU1 3LS
Role RESIGNED
Secretary
Appointed on
15 December 2011
Resigned on
6 October 2015
Nationality
NATIONALITY UNKNOWN

PLOCHAET, INGEBORG

Correspondence address
PORTER TUN HOUSE, 500 CAPABILTY GREEN, LUTON, BEDFORDSHIRE, LU1 3LS
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
1 December 2011
Resigned on
1 November 2014
Nationality
BELGIAN
Occupation
BU PRESIDENT

TOLLEY, ANNA ELIZABETH

Correspondence address
PORTER TUN HOUSE, 500 CAPABILTY GREEN, LUTON, BEDFORDSHIRE, LU1 3LS
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
1 December 2011
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

JOHNS, OPHELIA

Correspondence address
PORTER TUN HOUSE, 500 CAPABILTY GREEN, LUTON, BEDFORDSHIRE, LU1 3LS
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
21 November 2011
Resigned on
31 March 2014
Nationality
BRITISH AND BELGIAN
Occupation
EMPLOYEE

BROWN, LYNETTE

Correspondence address
PORTER TUN HOUSE, 500 CAPABILTY GREEN, LUTON, BEDFORDSHIRE, LU1 3LS
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
31 December 2010
Resigned on
21 November 2011
Nationality
BRITISH
Occupation
HR BUSINESS PARTNER

LAKE, CLARE

Correspondence address
PORTER TUN HOUSE, 500 CAPABILTY GREEN, LUTON, BEDFORDSHIRE, LU1 3LS
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
31 December 2010
Resigned on
1 January 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TOLLEY, ANNA

Correspondence address
PORTER TUN HOUSE, 500 CAPABILTY GREEN, LUTON, BEDFORDSHIRE, LU1 3LS
Role RESIGNED
Secretary
Appointed on
14 August 2009
Resigned on
15 December 2011
Nationality
BRITISH

MISTRY, BHAVESH

Correspondence address
78 SPELDHURST ROAD, LONDON, UNITED KINGDOM, W4 1BZ
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
17 July 2009
Resigned on
3 September 2010
Nationality
BRITISH AND CANADIAN
Occupation
FINANCE AND IBS DIRECTOR

Average house price in the postcode W4 1BZ £998,000

LONGOBARDI, ROSANNA

Correspondence address
2 JOSEPH COURT CAMBRIDGE ROAD, ST ALBANS, HERTFORDSHIRE, AL1 5GW
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
1 March 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
PEOPLE DIRECTOR

Average house price in the postcode AL1 5GW £297,000

MACFARLANE, STUART MURRAY

Correspondence address
1 BALLAND WAY, WOOTTOON FIELDS, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 6AU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 March 2008
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 6AU £628,000

CREMONA, GIUSEPPE

Correspondence address
6 TYDEMAN CLOSE, WOODLANDS, BEDFORD, BEDFORDSHIRE, MK41 7GF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
7 November 2007
Resigned on
1 March 2008
Nationality
BRITISH
Occupation
PEOPLE DIRECTOR

Average house price in the postcode MK41 7GF £592,000

BRANEY, ALISON JOANNE

Correspondence address
20 HARDWICK ROAD, WOBURN SANDS, BUCKINGHAMSHIRE, MK17 8QJ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
7 November 2007
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK17 8QJ £560,000

BAHOSHY, CLAUDE LOUIS

Correspondence address
1 PINEHURST COURT 1-3 COLVILLE GARDENS, LONDON, UNITED KINGDOM, W11 2BH
Role RESIGNED
Secretary
Appointed on
7 November 2007
Resigned on
14 August 2009
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode W11 2BH £594,000

SCHUBACK, ROBERTO

Correspondence address
FLAT 3 23 WESTBERE ROAD, LONDON, NW2 3SP
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
7 November 2007
Resigned on
17 July 2009
Nationality
BRAZILIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW2 3SP £949,000

KITCHING, STEVEN

Correspondence address
2 TRINITY AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN2 6JJ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
31 July 2007
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN2 6JJ £586,000

BAHOSHY, CLAUDE LOUIS

Correspondence address
1 PINEHURST COURT 1-3 COLVILLE GARDENS, LONDON, UNITED KINGDOM, W11 2BH
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
29 January 2007
Resigned on
29 April 2011
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode W11 2BH £594,000

MCCAREY, JEMMA LOUISE

Correspondence address
104A SUGDEN ROAD, BATTERSEA, LONDON, SW11 5EE
Role RESIGNED
Secretary
Appointed on
26 September 2006
Resigned on
7 November 2007
Nationality
BRITISH

Average house price in the postcode SW11 5EE £1,118,000

WELCH, JULIE DAWN

Correspondence address
16 GLADDING ROAD, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN7 6XB
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
16 June 2006
Resigned on
7 November 2007
Nationality
BRITISH
Occupation
PEOPLE DIRECTOR

Average house price in the postcode EN7 6XB £1,083,000

SHAW, LESLEY MARGARET

Correspondence address
HUNTSMAN HOUSE, THE GREEN, STADHAMPTON, OXFORDSHIRE, OX44 7UB
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
16 June 2006
Resigned on
15 December 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode OX44 7UB £1,154,000

EVANS, RICHARD STEVEN LAYCOCK

Correspondence address
24 BOXWELL ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3ET
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 June 2006
Resigned on
1 March 2008
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode HP4 3ET £1,144,000

ALLARD, DAVID

Correspondence address
31 THE CHILTERNS, HITCHIN, HERTFORDSHIRE, SG4 9PP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
16 June 2006
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG4 9PP £1,002,000

PEDRICK, COLIN ALBERT

Correspondence address
FINISTERRE MENTONE AVENUE, ASPLEY GUISE, BEDFORDSHIRE, MK17 8EQ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
2 August 2005
Resigned on
26 September 2006
Nationality
BRITISH
Occupation
C E

Average house price in the postcode MK17 8EQ £1,123,000

GILLILAND, STEWART CHARLES

Correspondence address
RICHBOROUGH HOUSE SCHOOL LANE, SEER GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2QJ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
7 December 2004
Resigned on
27 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2QJ £2,642,000

STANTON, MATTHEW ADAM

Correspondence address
27 MEADWAY, HARPENDEN, HERTFORDSHIRE, AL5 1JN
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
18 February 2004
Resigned on
26 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL5 1JN £798,000

FOWDEN, JEREMY STEPHEN GARY

Correspondence address
53 TWYFORD ROAD, BARROW ON TRENT, DERBY, DERBYSHIRE, DE73 1HA
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
2 December 2003
Resigned on
7 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

MALHOTRA, DEEPAK KUMAR

Correspondence address
9 MONKVILLE AVENUE, LONDON, NW11 0AH
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
2 December 2003
Resigned on
26 September 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 0AH £1,058,000

CAHILLANE, STEVEN ANTHONY

Correspondence address
BUCKLEBURY HOUSE, LEDBOROUGH LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2DG
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
2 December 2003
Resigned on
2 August 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HP9 2DG £2,863,000

MALHOTRA, DEEPAK KUMAR

Correspondence address
9 MONKVILLE AVENUE, LONDON, NW11 0AH
Role RESIGNED
Secretary
Appointed on
2 December 2003
Resigned on
26 September 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 0AH £1,058,000

DESCHEEMAEKER, STEFAN MARGUERITTE JULIETTE JEAN

Correspondence address
AVENUE FOND'ROY 119, UCCLE, 1180, BELGIUM
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
5 October 2001
Resigned on
2 December 2003
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

MISSORTEN, LUC

Correspondence address
SLIJKSTRAAT 67, PELLENBERG, 3212, BELGIUM
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
5 October 2001
Resigned on
18 February 2004
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

THYS, PATRICE JOSEPH

Correspondence address
RUE YERNAWE 12, SAINT GEORGE SUR MEUSE, 4470, BELGIUM
Role RESIGNED
Secretary
Appointed on
5 October 2001
Resigned on
2 December 2003
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

WINAND, PIERRE NICOLAS SIMON

Correspondence address
19A ALVANLEY GARDENS, LONDON, NW6 1JD
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
5 October 2001
Resigned on
26 September 2006
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 1JD £4,344,000

THYS, PATRICE JOSEPH

Correspondence address
RUE YERNAWE 12, SAINT GEORGE SUR MEUSE, 4470, BELGIUM
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
5 October 2001
Resigned on
2 December 2003
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
19 September 2001
Resigned on
5 October 2001

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
19 September 2001
Resigned on
5 October 2001

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