PIPC (UK) LIMITED

5 officers / 17 resignations

WHITE, SIMON FRANCIS

Correspondence address
1 KINGDOM STREET, PADDINGTON CENTRAL, LONDON, W2 6BD
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
24 April 2014
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W2 6BD £101,219,000

SABAT, JASON BANTA

Correspondence address
1 KINGDOM STREET, PADDINGTON CENTRAL, LONDON, W2 6BD
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
30 September 2013
Nationality
AMERICAN
Occupation
LAWYER

Average house price in the postcode W2 6BD £101,219,000

SCHWARTZ, STEVEN ERIK

Correspondence address
500 FRANK W. BURR BOULEVARD, TEANECK, NEW JERSEY, USA, 07666
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
7 May 2010
Nationality
UNITED STATES
Occupation
LAWYER

COBURN, GORDON JAMES

Correspondence address
500 FRANK W. BURR BOULEVARD, TEANECK, NEW JERSEY, USA, 07666
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
7 May 2010
Nationality
AMERICAN
Occupation
PRESIDENT

WHITE, SIMON

Correspondence address
1 KINGDOM STREET, PADDINGTON CENTRAL, LONDON, W2 6BD
Role ACTIVE
Secretary
Appointed on
7 May 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W2 6BD £101,219,000


OLEFSON, JONATHAN DANIEL

Correspondence address
GLENPOINTE CENTRE WEST 500 FRANK W. BURR, TEANECK, NEW JERSEY, USA, 07666
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
7 May 2010
Resigned on
30 September 2013
Nationality
AMERICAN
Occupation
LAWYER

GOSSAIN, SANJIV

Correspondence address
1 KINGDOM STREET, PADDINGTON CENTRAL, LONDON, W2 6BD
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
7 May 2010
Resigned on
24 April 2014
Nationality
BRITISH
Occupation
COUNTRY MANAGER, UK

Average house price in the postcode W2 6BD £101,219,000

DUNMORE, PHIL

Correspondence address
CHESTNUT HOUSE, 6 BROOK STREET, SUTTON COURTENAY, OXFORDSHIRE, OX14 4AH
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
8 January 2007
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
MGT CONSULTANT

Average house price in the postcode OX14 4AH £636,000

KNIGHT, JASON

Correspondence address
35 CLAPHAM COMMON WEST SIDE, LONDON, SW11 1LT
Role RESIGNED
Secretary
Date of birth
October 1968
Appointed on
1 May 2006
Resigned on
7 May 2010
Nationality
BRITISH

Average house price in the postcode SW11 1LT £1,214,000

RAWLING, SIMON

Correspondence address
21 THE CHASE, LONDON, SW4 0NP
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 April 2004
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW4 0NP £1,871,000

KNIGHT, JASON

Correspondence address
35 CLAPHAM COMMON WEST SIDE, LONDON, SW11 1LT
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
10 April 2003
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1LT £1,214,000

SUTTOR, KATHERINE

Correspondence address
6 ROUND HOUSE, 2 NORTH SIDE, WANDSWORTH COMMON, LONDON, SW18 2SS
Role RESIGNED
Secretary
Date of birth
April 1971
Appointed on
10 April 2003
Resigned on
30 April 2006
Nationality
NEW ZEALAND

Average house price in the postcode SW18 2SS £979,000

SUTTOR, KATHERINE

Correspondence address
6 ROUND HOUSE, 2 NORTH SIDE, WANDSWORTH COMMON, LONDON, SW18 2SS
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
10 April 2003
Resigned on
30 April 2006
Nationality
NEW ZEALAND
Occupation
DIRECTOR

Average house price in the postcode SW18 2SS £979,000

PEEL, PHILIP STUART

Correspondence address
12 WOODMANCOTE ROAD, KHANDALLAH, WELLINGTON, NEW ZEALAND
Role RESIGNED
Secretary
Date of birth
October 1967
Appointed on
17 July 2002
Resigned on
10 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

ORPHIN, GRAHAM ROBIN

Correspondence address
LINDISFARNE, THE STREET UBLEY, BATH, SOMERSET, BS40 6PJ
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
17 July 2002
Resigned on
1 December 2003
Nationality
BRITISH
Occupation
PROJECTS DIRECTOR

Average house price in the postcode BS40 6PJ £789,000

HILL, JASON

Correspondence address
55 NETHERAVON ROAD, LONDON, W4 2NA
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
1 January 2001
Resigned on
17 July 2002
Nationality
BRITISH
Occupation
MGT CONSULTANT

Average house price in the postcode W4 2NA £1,920,000

HILL, JASON

Correspondence address
55 NETHERAVON ROAD, LONDON, W4 2NA
Role RESIGNED
Secretary
Date of birth
January 1969
Appointed on
1 January 2001
Resigned on
17 July 2002
Nationality
BRITISH
Occupation
MGT CONSULTANT

Average house price in the postcode W4 2NA £1,920,000

PEEL, PHILIP STUART

Correspondence address
WEST ORCHARD, SPERBERRY HILL, ST IPPOLYTS, HITCHIN, HERTFORDSHIRE, SG4 7NZ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
25 March 1992
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG4 7NZ £1,618,000

PEEL, LAURIE

Correspondence address
8 LINK CLOSE, HATFIELD, HERTFORDSHIRE, AL10 8EN
Role RESIGNED
Secretary
Date of birth
January 1930
Appointed on
25 March 1992
Resigned on
1 January 2000
Nationality
BRITISH
Occupation
SECRETARY

PEEL, LAURIE

Correspondence address
8 LINK CLOSE, HATFIELD, HERTFORDSHIRE, AL10 8EN
Role RESIGNED
Director
Date of birth
January 1930
Appointed on
25 March 1992
Resigned on
1 January 2000
Nationality
BRITISH
Occupation
SECRETARY

RAPID NOMINEES LIMITED

Correspondence address
PARK HOUSE 64 WEST HAM LANE, STRATFORD, LONDON, E15 4PT
Role RESIGNED
Nominee Director
Appointed on
20 March 1992
Resigned on
26 March 1992

Average house price in the postcode E15 4PT £359,000

RAPID COMPANY SERVICES LIMITED

Correspondence address
PARK HOUSE 64 WEST HAM LANE, STRATFORD, LONDON, E15 4PT
Role RESIGNED
Nominee Secretary
Appointed on
20 March 1992
Resigned on
26 March 1992

Average house price in the postcode E15 4PT £359,000


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