PATHMEADS PROPERTY SERVICES LIMITED

15 officers / 19 resignations

THOMSON, Sara Ann

Correspondence address
Bruce Kenrick House 2 Killick Street, London, England, N1 9FL
Role ACTIVE
secretary
Appointed on
5 June 2024

SMITH, Mark

Correspondence address
Bruce Kenrick House Killick Street, London, England, N1 9FL
Role ACTIVE
director
Date of birth
March 1974
Appointed on
15 April 2024
Nationality
British
Occupation
Chief Financial Officer

FRANCO, Patrick Lanigan

Correspondence address
Bruce Kenrick 2 Killick Street, London, England, N1 9FL
Role ACTIVE
director
Date of birth
October 1982
Appointed on
3 January 2023
Nationality
British,American
Occupation
Chief Executive

CORNWALL-JONES, Matthew

Correspondence address
Bruce Kenrick 2 Killick Street, London, England, N1 9FL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 January 2023
Nationality
British
Occupation
Group Director Of Assets And Sustainability

OKUNOLA, Abayomi Abiodun

Correspondence address
Bruce Kenrick House 2 Killick Street, London, England, N1 9FL
Role ACTIVE
director
Date of birth
December 1967
Appointed on
29 September 2021
Resigned on
18 May 2023
Nationality
British
Occupation
Chief Financial Officer

HOULT, Eleanor Case

Correspondence address
Bruce Kenrick House 2 Killick Street, London, England, N1 9FL
Role ACTIVE
director
Date of birth
April 1980
Appointed on
30 April 2020
Resigned on
2 January 2023
Nationality
British
Occupation
Company Director

YALLOP, KATIE

Correspondence address
BRUCE KENRICK HOUSE 2 KILLICK STREET, LONDON, ENGLAND, N1 9FL
Role ACTIVE
Director
Date of birth
March 1984
Appointed on
22 January 2020
Nationality
BRITISH
Occupation
DIRECTOR OF SALES & MARKETING

PHILLIPS, Paul Christopher

Correspondence address
Bruce Kenrick House 2 Killick Street, London, England, N1 9FL
Role ACTIVE
director
Date of birth
April 1955
Appointed on
5 April 2018
Resigned on
21 August 2021
Nationality
British
Occupation
Executive Director

BYRNE, CARL FRANCIS

Correspondence address
BRUCE KENRICK HOUSE 2 KILLICK STREET, LONDON, ENGLAND, N1 9FL
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
3 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VAUGHAN, MARK BRIAN ROBERT

Correspondence address
BRUCE KENRICK HOUSE 2 KILLICK STREET, LONDON, ENGLAND, N1 9FL
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
3 April 2018
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

NANKIVELL, ANDREW

Correspondence address
BRUCE KENRICK HOUSE 2 KILLICK STREET, LONDON, ENGLAND, N1 9FL
Role ACTIVE
Secretary
Appointed on
3 April 2018
Nationality
NATIONALITY UNKNOWN

DAVIES, Kate

Correspondence address
Bruce Kenrick House 2 Killick Street, London, England, N1 9FL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
3 April 2018
Resigned on
2 January 2023
Nationality
British
Occupation
Company Director

THACKER, Vipulchandra Biharilal

Correspondence address
Bruce Kenrick House 2 Killick Street, London, England, N1 9FL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
3 April 2018
Nationality
Irish
Occupation
Executive Director

HUGHES, John

Correspondence address
Bruce Kenrick House 2 Killick Street, London, England, N1 9FL
Role ACTIVE
director
Date of birth
September 1962
Appointed on
3 April 2018
Nationality
Irish
Occupation
Executive Director

BELTON, Andrew Jude

Correspondence address
Bruce Kenrick House 2 Killick Street, London, England, N1 9FL
Role ACTIVE
director
Date of birth
March 1958
Appointed on
3 April 2018
Resigned on
31 March 2022
Nationality
Irish
Occupation
Executive Director

STIBBE, JEREMY HUGH

Correspondence address
BRUCE KENRICK HOUSE 2 KILLICK STREET, LONDON, ENGLAND, N1 9FL
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
3 April 2018
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

MILNE, HILARY

Correspondence address
ATELIER HOUSE 64 PRATT STREET, LONDON, NW1 0DL
Role RESIGNED
Secretary
Appointed on
5 January 2015
Resigned on
3 April 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW1 0DL £16,657,000

WYNNE, DOUG

Correspondence address
ATELIER HOUSE 64 PRATT STREET, LONDON, ENGLAND, NW1 0DL
Role RESIGNED
Secretary
Appointed on
26 August 2014
Resigned on
5 January 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW1 0DL £16,657,000

CARLETON, JOHN

Correspondence address
ATELIER HOUSE 64 PRATT STREET, LONDON, ENGLAND, NW1 0DL
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
17 September 2013
Resigned on
17 September 2013
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode NW1 0DL £16,657,000

PONTING, Laurice Tania

Correspondence address
Atelier House 64 Pratt Street, London, England, NW1 0DL
Role RESIGNED
director
Date of birth
November 1958
Appointed on
17 September 2013
Resigned on
31 March 2014
Nationality
British
Occupation
Executive Director

Average house price in the postcode NW1 0DL £16,657,000

FROUDE, ELIZABETH MARY

Correspondence address
ATELIER HOUSE 64 PRATT STREET, LONDON, ENGLAND, NW1 0DL
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
17 September 2013
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode NW1 0DL £16,657,000

HADDEN, NEIL JOHN

Correspondence address
ATELIER HOUSE 64 PRATT STREET, LONDON, ENGLAND, NW1 0DL
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
17 September 2013
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NW1 0DL £16,657,000

FROUDE, Elizabeth Mary

Correspondence address
Bruce Kenrick House 2 Killick Street, London, England, N1 9FL
Role RESIGNED
director
Date of birth
December 1964
Appointed on
25 July 2013
Resigned on
1 November 2018
Nationality
British
Occupation
Executive Director (Resources)

TURNER, KENNETH CLIVE

Correspondence address
14 PRINCES CRESCENT, LYNDHURST, SOUTHAMPTON, HAMPSHIRE, ENGLAND, ENGLAND, SO43 7BS
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2012
Resigned on
14 June 2013
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SO43 7BS £690,000

O'SHAUGHNESSY, CONOR MATTHEW

Correspondence address
3 GLADWELL ROAD, LONDON, UNITED KINGDOM, N8 9AA
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
20 October 2011
Resigned on
31 July 2012
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode N8 9AA £1,535,000

CARLETON, JOHN

Correspondence address
20 COPELAND DRIVE, STANDISH, WIGAN, UNITED KINGDOM, WN6 0XR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
20 October 2011
Resigned on
14 June 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WN6 0XR £402,000

BOLAJI, OLAYINKA AYODEJI

Correspondence address
2 SPRING GARDENS, WATFORD, ENGLAND, ENGLAND, WD25 9JJ
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
20 October 2011
Resigned on
27 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD25 9JJ £588,000

BLIGH, JACKIE

Correspondence address
21 MEAD CRESCENT, BOOKHAM, SURREY, ENGLAND, ENGLAND, KT23 3DU
Role RESIGNED
Secretary
Appointed on
20 April 2011
Resigned on
26 September 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode KT23 3DU £830,000

SANDERS, ELAINE BERYL

Correspondence address
4 LEVERTON AVENUE, FELPHAM, WEST SUSSEX, PO22 7RA
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
10 October 2007
Resigned on
30 September 2010
Nationality
ENGLISH
Occupation
DEPUTY DIRECTOR

Average house price in the postcode PO22 7RA £505,000

WARD, FEARGAL

Correspondence address
51 FAWE PARK ROAD, PUTNEY, LONDON, SW15 2EE
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
11 October 2006
Resigned on
20 October 2011
Nationality
IRISH
Occupation
HOUSING MANAGER

Average house price in the postcode SW15 2EE £1,360,000

MCGREGOR, TOM

Correspondence address
FLAT 1, 24 WESTON PARK, CROUCH END LONDON, N8 9TJ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
11 October 2006
Resigned on
2 October 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N8 9TJ £805,000

NARWEH, FRANCIS

Correspondence address
273 EASTERN AVENUE, REDBRIDGE, ILFORD, ESSEX, IG4 5AT
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
11 October 2006
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG4 5AT £576,000

TAYLOR, JOHN KENNETH

Correspondence address
99 BROAD LANE, HAMPTON, MIDDLESEX, TW12 3BQ
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
11 October 2006
Resigned on
10 October 2007
Nationality
BRITISH
Occupation
HOUSING MANAGER

Average house price in the postcode TW12 3BQ £754,000

ROBERTSON, STEPHEN GEORGE

Correspondence address
10 BELL MEAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9ES
Role RESIGNED
Secretary
Appointed on
11 October 2006
Resigned on
20 April 2011
Nationality
BRITISH

Average house price in the postcode CM21 9ES £532,000


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