PAUL STREET (GENERAL PARTNER) LIMITED

7 officers / 14 resignations

MOWBRAY, Benjamin Howard

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
April 1987
Appointed on
4 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

VASWANI, Karishma Deepak

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
November 1990
Appointed on
4 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

PEACOCK, Isabel Rose

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
June 1985
Appointed on
30 September 2021
Resigned on
4 November 2024
Nationality
British
Occupation
Director

KIDWAI, Faraz Ur Rahman

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
June 1979
Appointed on
7 September 2020
Resigned on
30 September 2021
Nationality
British
Occupation
Director

APEX GROUP SECRETARIES (UK) LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
corporate-secretary
Appointed on
18 April 2019

Average house price in the postcode EC1A 4HY £227,000

ALLNUTT, Mark Stuart

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 April 2019
Resigned on
4 November 2024
Nationality
British
Occupation
Company Director

RUSSELL, Angela Marie

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
October 1982
Appointed on
18 April 2019
Resigned on
4 November 2024
Nationality
American
Occupation
Company Director

JTC DIRECTORS LIMITED

Correspondence address
28 ESPLANADE ESPLANADE, ST. HELIER, JERSEY, JERSEY, JE2 3QA
Role RESIGNED
Director
Appointed on
5 February 2018
Resigned on
18 April 2019
Nationality
NATIONALITY UNKNOWN

CASTLE DIRECTORS LIMITED

Correspondence address
28 ESPLANADE, ST. HELIER, ST. HELIER, JERSEY, JE2 3QA
Role RESIGNED
Director
Appointed on
5 February 2018
Resigned on
18 April 2018
Nationality
NATIONALITY UNKNOWN

HENDY, Philip Thomas

Correspondence address
7th Floor 9 Berkeley Street, London, England, W1J 8DW
Role RESIGNED
director
Date of birth
May 1971
Appointed on
8 May 2017
Resigned on
5 February 2018
Nationality
British
Occupation
Director

CLARK, SARAH ELIZABETH

Correspondence address
7TH FLOOR 9 BERKELEY STREET, LONDON, ENGLAND, W1J 8DW
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
8 May 2017
Resigned on
5 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

JTC (JERSEY) LIMITED

Correspondence address
28 ESPLANADE, ST. HELIER, JERSEY, JERSEY, JE2 3QA
Role RESIGNED
Secretary
Appointed on
8 May 2017
Resigned on
18 April 2018
Nationality
NATIONALITY UNKNOWN

CAMERON, HOWARD WILLIAM JOHN

Correspondence address
21 PALMER STREET, 2ND FLOOR, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
8 May 2017
Resigned on
18 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

PILE, Ben Daniel

Correspondence address
Leconfield House 3rd Floor East, Curzon Street, London, United Kingdom, W1J 5JA
Role RESIGNED
director
Date of birth
May 1976
Appointed on
4 November 2013
Resigned on
8 May 2017
Nationality
British
Occupation
None

Average house price in the postcode W1J 5JA £234,000

JACKSON, RICHARD MERLIN

Correspondence address
LECONFIELD HOUSE 3RD FLOOR EAST, CURZON STREET, LONDON, UNITED KINGDOM, W1J 5JA
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
4 November 2013
Resigned on
8 May 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1J 5JA £234,000

GATLEY, JOHN ANDREW

Correspondence address
LECONFIELD HOUSE, 3RD FLOOR EAST CURZON STREET, LONDON, UNITED KINGDOM, W1J 5JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
21 August 2013
Resigned on
29 October 2015
Nationality
BRITISH
Occupation
PROPERTY CONSTRUCTION & DEVELOPMENT

Average house price in the postcode W1J 5JA £234,000

INGLIS, GRAHAM MARCHBANK

Correspondence address
3RD FLOOR EAST LECONFIELD HOUSE, CURZON STREET, LONDON, UNITED KINGDOM, W1J 5JA
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
21 August 2013
Resigned on
29 October 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1J 5JA £234,000

HUNTSMOOR LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role RESIGNED
Director
Appointed on
19 August 2013
Resigned on
21 August 2013
Nationality
NATIONALITY UNKNOWN

HUNTSMOOR NOMINEES LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role RESIGNED
Director
Appointed on
19 August 2013
Resigned on
21 August 2013
Nationality
NATIONALITY UNKNOWN

TAYLOR WESSING SECRETARIES LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role RESIGNED
Secretary
Appointed on
19 August 2013
Resigned on
21 August 2013
Nationality
BRITISH

BURSBY, RICHARD MICHAEL

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
19 August 2013
Resigned on
21 August 2013
Nationality
BRITISH
Occupation
SOLICITOR

More Company Information