PLUTOLL LIMITED
5 officers / 16 resignations
CHARLESWORTH, Grace Bridget
- Correspondence address
- 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England, W1T 6EB
- Role ACTIVE
- director
- Date of birth
- December 1993
- Appointed on
- 25 November 2021
ALEKSEEVA, Anastasia
- Correspondence address
- Office 3 Ground Floor 3 Chandos Street, London, United Kingdom, W1G 9JU
- Role ACTIVE
- director
- Date of birth
- November 1987
- Appointed on
- 30 September 2021
- Resigned on
- 25 November 2021
Average house price in the postcode W1G 9JU £10,806,000
WHITTLE, Duncan Joseph
- Correspondence address
- Office 3 Ground Floor 3 Chandos Street, London, United Kingdom, W1G 9JU
- Role ACTIVE
- director
- Date of birth
- June 1976
- Appointed on
- 31 August 2020
- Resigned on
- 30 September 2021
Average house price in the postcode W1G 9JU £10,806,000
BATESON, Benjamin James Anthony
- Correspondence address
- 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England, W1T 6EB
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 11 February 2015
OAKLAND SECRETARIES LIMITED
- Correspondence address
- 2 MARTIN HOUSE, 179-181 NORTH END ROAD, LONDON, W14 9NL
- Role ACTIVE
- Secretary
- Appointed on
- 1 April 2008
- Nationality
- BRITISH
Average house price in the postcode W14 9NL £549,000
CATHERSIDES, DAVID
- Correspondence address
- 20 MARGARET STREET, FORTH FLOOR, LONDON, W1W 8RS
- Role RESIGNED
- Director
- Date of birth
- June 1959
- Appointed on
- 28 February 2018
- Resigned on
- 31 August 2020
- Nationality
- BRITISH
- Occupation
- MANAGER
HAZZARD, RICHARD PETER
- Correspondence address
- 20 MARGARET STREET, FORTH FLOOR, LONDON, W1W 8RS
- Role RESIGNED
- Director
- Date of birth
- May 1987
- Appointed on
- 15 February 2016
- Resigned on
- 23 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY ADMINISTRATOR
GILFILLAN, ANDREW JAMES
- Correspondence address
- 20 MARGARET STREET, FORTH FLOOR, LONDON, ENGLAND, W1W 8RS
- Role RESIGNED
- Director
- Date of birth
- January 1982
- Appointed on
- 3 January 2013
- Resigned on
- 11 February 2015
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
WORTLEY-HUNT, JOHN ROBERT MONTAGU
- Correspondence address
- 2 MARTIN HOUSE 179-181 NORTH END ROAD, LONDON, W14 9NL
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 23 February 2010
- Resigned on
- 3 January 2013
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode W14 9NL £549,000
HESTER, JESSE GRANT
- Correspondence address
- FLAT 5111, GOLDEN SANDS 5, P O BOX 500462, DUBAI
- Role RESIGNED
- Director
- Date of birth
- August 1976
- Appointed on
- 1 February 2005
- Resigned on
- 23 February 2010
- Nationality
- BRITISH
- Occupation
- CONSULTANT
PREMIUM SECRETARIES LIMITED
- Correspondence address
- 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
- Role RESIGNED
- Secretary
- Appointed on
- 30 May 1999
- Resigned on
- 1 April 2008
- Nationality
- BRITISH
TAYLOR, ANTHONY MICHAEL
- Correspondence address
- 23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
- Role RESIGNED
- Director
- Date of birth
- July 1948
- Appointed on
- 1 June 1998
- Resigned on
- 1 February 2005
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HA8 8RN £750,000
TAYLOR, LINDA RUTH
- Correspondence address
- 23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
- Role RESIGNED
- Director
- Date of birth
- September 1952
- Appointed on
- 1 June 1998
- Resigned on
- 1 February 2005
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HA8 8RN £750,000
TABONE, JASON ANTHONY
- Correspondence address
- 19 PICCADILLY COURT, QUEENS PROMENADE, DOUGLAS, ISLE OF MAN, IM2 4NS
- Role RESIGNED
- Director
- Date of birth
- July 1970
- Appointed on
- 29 May 1997
- Resigned on
- 1 June 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TABONE, JASON ANTHONY
- Correspondence address
- 19 PICCADILLY COURT, QUEENS PROMENADE, DOUGLAS, ISLE OF MAN, IM2 4NS
- Role RESIGNED
- Secretary
- Appointed on
- 29 May 1997
- Resigned on
- 1 June 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
HIRST, STEPHEN ANDREW MEYRICK
- Correspondence address
- 1 BALLACUBBON, BALLABEG, ARBORY, ISLE OF MAN, IM9 4HR
- Role RESIGNED
- Director
- Date of birth
- July 1973
- Appointed on
- 29 May 1997
- Resigned on
- 30 March 1999
- Nationality
- BRITISH
- Occupation
- TRUST OFFICER
TAYLOR, TIMOTHY JOHN
- Correspondence address
- 13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
- Role RESIGNED
- Director
- Date of birth
- March 1961
- Appointed on
- 18 February 1994
- Resigned on
- 29 May 1997
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode GU4 8DD £1,316,000
DURRANCE, Philip Walter
- Correspondence address
- 34 Hamilton Gardens, St Johns Wood, London, NW8 9PU
- Role RESIGNED
- director
- Date of birth
- June 1941
- Appointed on
- 4 September 1992
- Resigned on
- 29 May 1997
Average house price in the postcode NW8 9PU £2,497,000
SOUL, MICHAEL JOHN JAMES
- Correspondence address
- THE OLD FORGE, THRUYTON, ANDOVER, HAMPSHIRE
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 4 September 1992
- Resigned on
- 29 May 1997
- Nationality
- BRITISH
- Occupation
- SOLICITOR
TAYLOR, TIMOTHY JOHN
- Correspondence address
- 13 DAGDEN ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8DD
- Role RESIGNED
- Director
- Date of birth
- March 1961
- Appointed on
- 14 May 1992
- Resigned on
- 4 September 1992
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode GU4 8DD £1,316,000
DURRANCE, PHILIP WALTER
- Correspondence address
- 34 HAMILTON GARDENS, ST JOHNS WOOD, LONDON, NW8 9PU
- Role RESIGNED
- Secretary
- Appointed on
- 14 May 1992
- Resigned on
- 30 March 1999
- Nationality
- BRITISH
Average house price in the postcode NW8 9PU £2,497,000
More Company Information
Recently Viewed
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