PANDOX BATH LIMITED

10 officers / 50 resignations

WILLIAMS, Bobby Lee

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1984
Appointed on
25 January 2023
Nationality
British
Occupation
Chartered Accountant

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

ADRIAANSE, Wenda Margaretha

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
June 1971
Appointed on
23 September 2022
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
23 September 2022

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

LINDBLOM, Anneli Elisabet, Ms.

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
November 1967
Appointed on
23 September 2022
Nationality
Swedish
Occupation
Director

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

JAFFE, Daniel Marc Richard

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
23 September 2022
Resigned on
25 January 2023
Nationality
British
Occupation
Director

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

TORNER, Soren Jonas

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 September 2022
Nationality
Swedish
Occupation
Director

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

CHADWICK, Nicholas Mark

Correspondence address
2nd Floor One Eagle Place, St. James's, London, United Kingdom, SW1Y 6AF
Role ACTIVE
director
Date of birth
November 1981
Appointed on
22 February 2018
Resigned on
23 September 2022
Nationality
British
Occupation
Chartered Accountant

BROUGHTON, SARAH

Correspondence address
HILTON EDINBURGH GROSVENOR HOTEL GROSVENOR STREET, EDINBURGH, SCOTLAND, EH12 5EF
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
22 February 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TOLLEY, Thomas Mark

Correspondence address
2nd Floor One Eagle Place, St. James's, London, United Kingdom, SW1Y 6AF
Role ACTIVE
director
Date of birth
July 1978
Appointed on
22 February 2018
Resigned on
23 September 2022
Nationality
British
Occupation
Solicitor

LONDON REGISTRARS LTD

Correspondence address
Suite A 6 Honduras Street, London, United Kingdom, EC1Y 0TH
Role ACTIVE
corporate-secretary
Appointed on
22 February 2018
Resigned on
23 September 2022

Average house price in the postcode EC1Y 0TH £916,000


MOREY, THOMAS CHARLES

Correspondence address
1600 TYSONS BLVD, SUITE 1000, MCLEAN, VIRGINIA, USA, 22102
Role RESIGNED
Secretary
Appointed on
11 October 2016
Resigned on
22 February 2018
Nationality
NATIONALITY UNKNOWN

DELL'ORTO, SEAN MICHAEL

Correspondence address
1600 TYSONS BLVD, SUITE 1000, MCLEAN, VIRGINIA 22102, USA
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
11 October 2016
Resigned on
22 February 2018
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT, CHIEF FINANCIAL OFFICER

BEASLEY, STUART

Correspondence address
MAPLE COURT CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 4QQ
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
16 June 2014
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

LIFSCHITZ, ODED

Correspondence address
FLAT 52, THE YOO BUILDING, LONDON, ENGLAND, ENGLAND, NW8 9RF
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
17 September 2012
Resigned on
11 October 2016
Nationality
AUSTRALIAN / ISRAELI
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode NW8 9RF £2,099,000

ROGERS, JOHN

Correspondence address
MAPLE COURT CENTRAL PARK REEDS CRESCENT, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 4QQ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
29 July 2011
Resigned on
16 September 2012
Nationality
BRITISH
Occupation
NONE

PERCIVAL, James Owen

Correspondence address
18 Castle Hill, Berkhamsted, England, United Kingdom, HP4 1HE
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 July 2011
Resigned on
11 October 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode HP4 1HE £1,628,000

HUGHES, ANDREW LAWRENCE

Correspondence address
MAPLE COURT CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 4QQ
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
23 January 2009
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
VICE PRESIDENT FINANCE

HILTON CORPORATE DIRECTOR LLC

Correspondence address
CORPORATION SERVICE COMPANY 2711 CENTERVILLE ROAD, WILMINGTON, DELAWARE, UNITED STATES, 19808
Role RESIGNED
Director
Appointed on
3 November 2008
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
LLC

RABIN, ELIZABETH JANE

Correspondence address
MAPLE COURT CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 4QQ
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
29 May 2008
Resigned on
13 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LICHMAN, LAURENCE

Correspondence address
209 MERRY HILL ROAD, BUSHEY, HERTFORDSHIRE, WD23 1AP
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 May 2008
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WD23 1AP £922,000

HLT SECRETARY LIMITED

Correspondence address
MAPLE COURT, CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, WD24 4QQ
Role RESIGNED
Secretary
Appointed on
1 November 2007
Resigned on
11 October 2016
Nationality
BRITISH

VINCENT, SIMON ROBERT

Correspondence address
MAPLE COURT CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 4QQ
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
10 January 2007
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILSON, BRIAN

Correspondence address
TUDOR COTTAGE, 70 HIGH STREET, EATON BRAY, DUNSTABLE, LU6 2DP
Role RESIGNED
Secretary
Appointed on
23 February 2006
Resigned on
1 November 2007
Nationality
BRITISH

Average house price in the postcode LU6 2DP £482,000

FRIEDMAN, HOWARD

Correspondence address
MAPLE COURT CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, WD24 4QQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 July 2005
Resigned on
10 January 2007
Nationality
USA
Occupation
COMPANY DIRECTOR

PHILIP, JOHN CROSBIE

Correspondence address
MAPLE COURT CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 4QQ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 October 2004
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
VP OPERATIONS CENTRAL & NORTH

TAYLOR, HUGH MATTHEW

Correspondence address
5 AMBERDEN AVENUE, LONDON, N3 3BJ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
22 October 2004
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
OPERATIONS VP FOR SOUTHERN REG

Average house price in the postcode N3 3BJ £1,570,000

BRADLEY, Adrian Paul

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

LYLE, GORDON WILLIAM

Correspondence address
ARAGORN HOUSE, STYLECROFT ROAD, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4HZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
6 May 2003
Resigned on
22 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP8 4HZ £1,501,000

SHILL, ROSEMARIE

Correspondence address
THE OLD SCHOOL HOUSE, HIGH STREET, HENLEY IN ARDEN, WARWICKSHIRE, B95 5BN
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
6 May 2003
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5BN £553,000

NEUMANN, WOLFGANG

Correspondence address
FLAT 4, 34 HOLLAND PARK, LONDON, W11 3TA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
31 January 2003
Resigned on
1 July 2005
Nationality
AUSTRIA
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 3TA £2,427,000

WAY, MARK JONATHAN

Correspondence address
MAPLE COURT CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 4QQ
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
12 October 2001
Resigned on
29 August 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

HUGHES-RIXHAM, IAN

Correspondence address
1 GRANGE ROAD, TRING, HERTFORDSHIRE, HP23 5JP
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
30 July 2001
Resigned on
22 October 2004
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode HP23 5JP £1,068,000

LADBROKE CORPORATE SECRETARIES LIMITED

Correspondence address
MAPLE COURT CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, WD24 4QQ
Role RESIGNED
Secretary
Appointed on
4 June 2001
Resigned on
23 February 2006
Nationality
BRITISH

HEARN, GRANT DAVID

Correspondence address
BISHOPS PLATT, NORLANDS LANE, THORPE, SURREY, TW20 8SS
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
25 July 2000
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW20 8SS £648,000

TALJAARD, Desmond Louis Mildmay

Correspondence address
59 Crescent West, Hadley Wood, Hertfordshire, EN4 0EQ
Role RESIGNED
director
Date of birth
April 1961
Appointed on
6 September 1999
Resigned on
6 May 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN4 0EQ £2,143,000

GOSLING, PETER CHARLES

Correspondence address
95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
6 September 1999
Resigned on
30 September 2001
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 6QL £764,000

HUGHES, BARBARA

Correspondence address
FLAT 3, 11 HAZELMERE ROAD, LONDON, NW6 6PY
Role RESIGNED
Secretary
Appointed on
1 June 1999
Resigned on
4 June 2001
Nationality
BRITISH

Average house price in the postcode NW6 6PY £630,000

HARVEY, PAUL VICTOR

Correspondence address
FLAT 2, THE COTTON MILL, 35 KING STREET, LEICESTER, LEICESTERSHIRE, LE1 6RN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
4 May 1999
Resigned on
12 October 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LE1 6RN £255,000

HARRIS, ANTHONY RICHARD

Correspondence address
43 ALMA SQUARE, LONDON, NW8 9PY
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
4 May 1999
Resigned on
25 July 2000
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode NW8 9PY £1,733,000

CHISMAN, RONALD NEIL

Correspondence address
1 BEAUFORT CLOSE, LONDON, SW15 3TL
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
12 March 1996
Resigned on
31 August 1999
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SW15 3TL £1,491,000

MICHELS, DAVID MICHAEL CHARLES

Correspondence address
15 COURT DRIVE, STANMORE, MIDDLESEX, HA7 4QH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
12 March 1996
Resigned on
6 September 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HA7 4QH £1,116,000

MACKAY, WILLIAM DONALD

Correspondence address
79 TWEEDSMUIR ROAD, GLASGOW, G52 2RX
Role RESIGNED
Secretary
Appointed on
12 March 1996
Resigned on
1 June 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

TAHMASEBI, KHOSROW

Correspondence address
THE PADDOCKS, 3 LAVENDER CLOSE, CHALDON COMMON, SURREY, CR3 5DW
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
12 March 1996
Resigned on
12 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CR3 5DW £1,193,000

TAHMASEBI, KHOSROW

Correspondence address
THE PADDOCKS, 3 LAVENDER CLOSE, CHALDON COMMON, SURREY, CR3 5DW
Role RESIGNED
Secretary
Appointed on
30 December 1995
Resigned on
12 March 1996
Nationality
BRITISH

Average house price in the postcode CR3 5DW £1,193,000

MITCHELL, CRAIG

Correspondence address
6 CASTLE GARDENS, BUCHANAN CASTLE, GLASGOW, LANARKSHIRE, G63 0HT
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 December 1993
Resigned on
12 March 1996
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

SMITH, DAVID DALLAS

Correspondence address
44 HOTHAM ROAD, PUTNEY, LONDON, SW15 1QJ
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
5 March 1993
Resigned on
12 March 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW15 1QJ £1,812,000

MARTIN, BRIAN

Correspondence address
8 GOLF VIEW, STRATHAVEN, ML10 6AZ
Role RESIGNED
Secretary
Appointed on
5 March 1993
Resigned on
30 December 1995
Nationality
BRITISH

BINKS, ROBIN PAUL

Correspondence address
6 LISKEARD GARDENS, BLACKHEATH, LONDON, SE3 0PN
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
4 September 1992
Resigned on
5 March 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 0PN £2,511,000

DAVIS, DAVID JOHN

Correspondence address
20 TEMPLE AVENUE, LONDON, N20 9EH
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
4 September 1992
Resigned on
31 October 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N20 9EH £1,253,000

CUTLER, STEPHEN JOSEPH

Correspondence address
48 BURBAGE ROAD, DULWICH, LONDON, SE24 9HE
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
4 September 1992
Resigned on
8 October 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE24 9HE £2,174,000

MITCHELL, CRAIG

Correspondence address
6 CASTLE GARDENS, BUCHANAN CASTLE, GLASGOW, LANARKSHIRE, G63 0HT
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 December 1990
Resigned on
4 December 1991
Nationality
BRITISH
Occupation
SALES DIRECTOR

RAW, GORDON JAMES DONALD

Correspondence address
27 BLENHEIM ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 7BD
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
9 December 1990
Resigned on
4 December 1991
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SK8 7BD £401,000

HOLMES, NICHOLAS

Correspondence address
WOODLANDS CRAIGENDARROCH, BALLATER, AB35 5XA
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
11 August 1988
Resigned on
4 December 1991
Nationality
BRITISH
Occupation
LEISURE MANAGEMENT

WHEELER, MICHAEL ARTHUR CLIVE

Correspondence address
47 GRAY STREET, ABERDEEN, AB10 6JD
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
10 June 1988
Resigned on
31 March 1990
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRATT, IAN DEREK

Correspondence address
ASHLEY COURT 173 ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9SD
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
10 June 1988
Resigned on
4 September 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA15 9SD £552,000

HISLOP, WILLIAM THOMAS

Correspondence address
36 CATHERINE PLACE, LONDON, SW1E 6HL
Role RESIGNED
Director
Date of birth
November 1931
Appointed on
10 June 1988
Resigned on
4 December 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1E 6HL £1,706,000

GORDON, CHRISTOPHER JOHN

Correspondence address
4 LEARMONTH GARDENS, EDINBURGH, MIDLOTHIAN, EH4 1HD
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
10 June 1988
Resigned on
4 September 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IAIN SMITH & COMPANY

Correspondence address
18-20 QUEEN'S ROAD, ABERDEEN, GRAMPIAN, AB15 4ZT
Role RESIGNED
Nominee Secretary
Appointed on
10 June 1988
Resigned on
5 March 1993

SIMPSON, GEORGE ALEXANDER

Correspondence address
22 RUBISLAW DEN NORTH, ABERDEEN, AB15 4AN
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
10 June 1988
Resigned on
30 November 1990
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALLISON, RONALD ALEXANDER

Correspondence address
6 ST MARGARETS PLACE, ABERDEEN, ABERDEENSHIRE, AB2 6GA
Role RESIGNED
Director
Appointed on
10 June 1988
Resigned on
30 June 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information