PARALLEL PRIVATE EQUITY MANAGERS LIMITED

2 officers / 15 resignations

PETERS, Neil Simon

Correspondence address
Kings Orchard 1 Queen Street, Bristol, BS2 0HQ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 October 2015
Nationality
British
Occupation
Company Director

WHITNEY, PAUL MICHAEL

Correspondence address
37 GLOUCESTER SQUARE, LONDON, UNITED KINGDOM, W2 2TD
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
23 October 1997
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W2 2TD £4,645,000


COX, GRAHAM STEWART

Correspondence address
4TH FLOOR, 167-169 WARDOUR STREET, LONDON, W1F 8WR
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 October 2015
Resigned on
13 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 8WR £12,080,000

PETERS, NEIL SIMON

Correspondence address
61 HUDDLESTON ROAD, LONDON, N7 0AE
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 February 2005
Resigned on
1 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N7 0AE £1,487,000

MUELLER, NICOLAS PETER

Correspondence address
ZELTWEG 30, ZURICH, SWITZERLAND, 8032
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
8 May 2003
Resigned on
18 May 2004
Nationality
SWISS
Occupation
SOLICITOR

DENTAND, MARC FRANCOIS CLAUDE

Correspondence address
SEESTATTSTRASSE 32, ALTENDORF, 8852, SWITZERL
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
13 February 2003
Resigned on
18 May 2004
Nationality
FRENCH AND SWISS
Occupation
NON EXECUTIVE DIRECTOR

MACKIE, JOHN DAVID

Correspondence address
CAERLEON, 8 MURDOCH ROAD, WOKINGHAM, BERKSHIRE, RG40 2DE
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
13 February 2003
Resigned on
1 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG40 2DE £1,594,000

LASSERRE, MARC JEAN DANIEL

Correspondence address
247 RUE SAINT MARTIN, PARIS, 75003, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 July 2002
Resigned on
30 September 2002
Nationality
FRENCH
Occupation
SENIOR INVESTMENT MANAGER

COX, GRAHAM STEWART

Correspondence address
ESPALIERS 8A CLIFTON ROAD, CHESHAM BOIS, AMERSHAM, BUCKINGHAMSHIRE, HP6 5PU
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
5 September 2001
Resigned on
1 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP6 5PU £2,131,000

MCCRORY, JOHN

Correspondence address
LAWN HOUSE, 14 AMPTON ROAD, BIRMINGHAM, WEST MIDLANDS, B15 2UJ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
18 October 1999
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B15 2UJ £1,260,000

BROOKS, PAUL

Correspondence address
55 ROSENEATH ROAD, LONDON, SW11 6AG
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
22 June 1998
Resigned on
3 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6AG £1,596,000

DUNLOP, JANET MARY

Correspondence address
33 AIGBURTH MANSIONS, MOWLL STREET, KENNINGTON, OVAL, LONDON, SW9 0EP
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
17 April 1998
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW9 0EP £530,000

HAGGITH, GRANT CHARLES

Correspondence address
22A ABBOTS ROAD, ABBOTS LANGLEY, WATFORD, HERTFORDSHIRE, WD5 0AZ
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
17 April 1998
Resigned on
1 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD5 0AZ £931,000

BRYDON, DONALD HOOD

Correspondence address
22 HILL ROAD, ST JOHN'S WOOD, LONDON, NW8 9QG
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
23 October 1997
Resigned on
22 November 2002
Nationality
BRITISH
Occupation
INVESTMENT MANAGAMENET

Average house price in the postcode NW8 9QG £2,872,000

RICHARDSON, IAN DAVID LEA

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Secretary
Appointed on
23 October 1997
Resigned on
13 October 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1U 6LF £1,365,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
15 October 1997
Resigned on
23 October 1997

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
15 October 1997
Resigned on
23 October 1997

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


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