PEARSON IN PRACTICE TECHNOLOGY LIMITED

5 officers / 24 resignations

MIDGLEY, Andrew John

Correspondence address
Acre House 11-15 William Road, London, NW1 3ER
Role
director
Date of birth
November 1961
Appointed on
13 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode NW1 3ER £9,152,000

JOHNSON, SALLY KATE MIRANDA

Correspondence address
ACRE HOUSE 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Role
Director
Date of birth
December 1973
Appointed on
26 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3ER £9,152,000

MARSHALL, James Daniel

Correspondence address
Acre House 11-15 William Road, London, NW1 3ER
Role
director
Date of birth
September 1960
Appointed on
20 March 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3ER £9,152,000

WHITE, NATALIE JANE

Correspondence address
80 STRAND, LONDON, UNITED KINGDOM, WC2R 0RL
Role
Secretary
Appointed on
22 October 2012
Nationality
BRITISH

JONES, STEPHEN ANDREW

Correspondence address
ACRE HOUSE 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Role
Secretary
Appointed on
28 June 2012
Nationality
BRITISH

Average house price in the postcode NW1 3ER £9,152,000


ASHWORTH, JOHN RICHARD

Correspondence address
80 STRAND, LONDON, UNITED KINGDOM, WC2R 0RL
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
10 January 2014
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR/ACCOUNTANT

PROFFITT, Keith

Correspondence address
80 Strand, London, United Kingdom, WC2R 0RL
Role RESIGNED
director
Date of birth
May 1971
Appointed on
21 February 2013
Resigned on
13 March 2017
Nationality
British
Occupation
Accountant

JOHNSON, SALLY KATE MIRANDA

Correspondence address
80 STRAND, LONDON, UNITED KINGDOM, WC2R 0RL
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
21 February 2013
Resigned on
10 January 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

HIRANI, DAKSHA

Correspondence address
80 STRAND, LONDON, UNITED KINGDOM, WC2R 0RL
Role RESIGNED
Secretary
Appointed on
29 October 2010
Resigned on
28 June 2012
Nationality
NATIONALITY UNKNOWN

HOBBS, CASPAR

Correspondence address
80 STRAND, LONDON, UNITED KINGDOM, WC2R 0RL
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
4 October 2010
Resigned on
4 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

HOBBS, CASPAR JAMES ANDREW

Correspondence address
80 STRAND, LONDON, UNITED KINGDOM, WC2R 0RL
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
4 October 2010
Resigned on
27 December 2012
Nationality
BRITISH
Occupation
CEO

MCBRIDE, FIONA

Correspondence address
80 STRAND, LONDON, UNITED KINGDOM, WC2R 0RL
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 September 2010
Resigned on
21 February 2013
Nationality
IRISH
Occupation
DIRECTOR

KEMP, CHARLOTTE AMIE

Correspondence address
14 BUCKINGHAM STREET, LONDON, WC2N 6DF
Role RESIGNED
Secretary
Appointed on
30 November 2009
Resigned on
29 October 2010
Nationality
BRITISH

Average house price in the postcode WC2N 6DF £2,921,000

DENNARD, KEITH JOHN

Correspondence address
14 BUCKINGHAM STREET, LONDON, WC2N 6DF
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
19 November 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 6DF £2,921,000

MOSS, JASON

Correspondence address
30 FARNBOROUGH DRIVE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4TB
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
18 May 2009
Resigned on
21 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B90 4TB £540,000

BRUCE, MALCOLM THOMAS

Correspondence address
22 HIGHTOWN LEYES, BANBURY, OXFORDSHIRE, OX16 9NP
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
21 April 2009
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX16 9NP £557,000

ALDOUS, HUGH GRAHAM CAZALET

Correspondence address
GRANT THORNTON HOUSE, 22 MELTON STREET, LONDON, NW1 2EP
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
19 February 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

SHEFFIELD, ALEXANDER CHARLES WINTER

Correspondence address
67 ST GEORGES SQUARE, LONDON, SW1V 3QN
Role RESIGNED
Secretary
Appointed on
3 December 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1V 3QN £1,018,000

CAREY, Adrian Courtney

Correspondence address
Keepers House, Appleton, Abingdon, Oxfordshire, OX13 5PP
Role RESIGNED
director
Date of birth
October 1957
Appointed on
3 December 2008
Resigned on
19 February 2009
Nationality
British
Occupation
Director

Average house price in the postcode OX13 5PP £3,501,000

SHEFFIELD, ALEXANDER CHARLES WINTER

Correspondence address
14 BUCKINGHAM STREET, LONDON, WC2N 6DF
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
3 December 2008
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WC2N 6DF £2,921,000

BOOTHROYD, RICHARD ALAN

Correspondence address
80 STRAND, LONDON, UNITED KINGDOM, WC2R 0RL
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
28 July 2008
Resigned on
21 February 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

BOOTHROYD, RICHARD ALAN

Correspondence address
CHERRY TREE HOUSE, BAGGRAVE END, BARSBY, LEICESTERSHIRE, LE7 4RB
Role RESIGNED
Secretary
Appointed on
28 July 2008
Resigned on
3 December 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LE7 4RB £538,000

SMITH, SIMON JOHN HOCKLEY

Correspondence address
LEENA COTTAGE 28-29 MAIN ROAD, STANTON HARCOURT, WITNEY, OXFORDSHIRE, OX29 5RP
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
12 July 2002
Resigned on
25 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX29 5RP £890,000

ANDERSON, GEORGE

Correspondence address
SWALCLIFFE MANOR, MAIN ROAD, SWALCLIFFE, OXFORDSHIRE, OX15 5EH
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
12 July 2002
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX15 5EH £929,000

ANDERSON, GEORGE

Correspondence address
SWALCLIFFE MANOR, MAIN ROAD, SWALCLIFFE, OXFORDSHIRE, OX15 5EH
Role RESIGNED
Secretary
Appointed on
14 October 1999
Resigned on
28 July 2008
Nationality
BRITISH

Average house price in the postcode OX15 5EH £929,000

ANDERSON, SANDRA ELIZABETH

Correspondence address
SWALCLIFFE MANOR, MAIN ROAD, SWALCLIFFE, OXFORDSHIRE, OX15 5EH
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
14 October 1999
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX15 5EH £929,000

BROWN, SIMON JOHN NICHOLAS

Correspondence address
10 CRESCENT RISE, WOOD GREEN, LONDON, N22 7AW
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
10 June 1999
Resigned on
14 October 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N22 7AW £933,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
10 June 1999
Resigned on
10 June 1999

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

MOORE, JAMES ROBERT

Correspondence address
30 BANKSIDE, STATIONFIELDS, KIDLINGTON, OXFORDSHIRE, OX5 1JE
Role RESIGNED
Secretary
Appointed on
10 June 1999
Resigned on
14 October 1999
Nationality
BRITISH

Average house price in the postcode OX5 1JE £448,000


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