PMP VENTURES GP III LIMITED
1 officers / 11 resignations
BAUER, MICHAEL
- Correspondence address
- 52A CROMWELL ROAD, LONDON, SW7 5BE
- Role ACTIVE
- Director
- Date of birth
- April 1958
- Appointed on
- 6 February 2006
- Nationality
- GERMAN
- Occupation
- DIRECTOR VENTURE CAPITAL
HICKMAN, THERESA MARIE
- Correspondence address
- 52A CROMWELL ROAD, LONDON, SW7 5BE
- Role RESIGNED
- Director
- Date of birth
- May 1961
- Appointed on
- 1 June 2012
- Resigned on
- 22 April 2014
- Nationality
- AMERICAN
- Occupation
- COMPANY DIRECTOR
HAYTON, EDWIN CHARLES
- Correspondence address
- 52A CROMWELL ROAD, LONDON, SW7 5BE
- Role RESIGNED
- Director
- Date of birth
- January 1955
- Appointed on
- 1 June 2012
- Resigned on
- 31 July 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
HAINLEIN, NIKLAS JOHANNES
- Correspondence address
- 52A CROMWELL ROAD, LONDON, SW7 5BE
- Role RESIGNED
- Director
- Date of birth
- December 1971
- Appointed on
- 1 June 2012
- Resigned on
- 30 September 2014
- Nationality
- GERMAN
- Occupation
- COMPANY DIRECTOR
MARRIOTT, KAREN ALISON
- Correspondence address
- 52A CROMWELL ROAD, LONDON, SW7 5BE
- Role RESIGNED
- Secretary
- Appointed on
- 1 August 2010
- Resigned on
- 31 December 2013
- Nationality
- BRITISH
DBA SECRETARIES LIMITED
- Correspondence address
- 2 OAKINGTON BUSINESS PARK, DRY DRAYTON ROAD OAKINGTON, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB24 3DQ
- Role RESIGNED
- Secretary
- Appointed on
- 20 January 2009
- Resigned on
- 1 August 2010
- Nationality
- BRITISH
Average house price in the postcode CB24 3DQ £348,000
HAYTON, EDWIN CHARLES
- Correspondence address
- PRIMROSE COTTAGE, QUEEN ST COWLINGE, NEWMARKET, SUFFOLK, CB8 9QB
- Role RESIGNED
- Director
- Date of birth
- January 1955
- Appointed on
- 13 April 2007
- Resigned on
- 1 May 2007
- Nationality
- BRITISH
- Occupation
- CHIEF TECHNOLOGY OFFICER
Average house price in the postcode CB8 9QB £665,000
HAYTON, EDWIN CHARLES
- Correspondence address
- PRIMROSE COTTAGE, QUEEN ST COWLINGE, NEWMARKET, SUFFOLK, CB8 9QB
- Role RESIGNED
- Secretary
- Date of birth
- January 1955
- Appointed on
- 13 April 2007
- Resigned on
- 20 January 2009
- Nationality
- BRITISH
- Occupation
- CHIEF TECHNOLOGY OFFICER
Average house price in the postcode CB8 9QB £665,000
RAYNER, MARK ANTHONY
- Correspondence address
- 52A CROMWELL ROAD, LONDON, SW7 5BE
- Role RESIGNED
- Director
- Date of birth
- April 1969
- Appointed on
- 6 February 2006
- Resigned on
- 13 January 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
RAPAZZINI, RICHARD ANDREA
- Correspondence address
- 15 PUTNEY LODGE, 5 ST JOHNS AVENUE, LONDON, SW15 2AJ
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 6 February 2006
- Resigned on
- 13 April 2007
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode SW15 2AJ £646,000
RAPAZZINI, RICHARD ANDREA
- Correspondence address
- 15 PUTNEY LODGE, 5 ST JOHNS AVENUE, LONDON, SW15 2AJ
- Role RESIGNED
- Secretary
- Date of birth
- January 1945
- Appointed on
- 6 February 2006
- Resigned on
- 13 April 2007
- Nationality
- BRITISH
Average house price in the postcode SW15 2AJ £646,000
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 6 February 2006
- Resigned on
- 6 February 2006
Average house price in the postcode NW8 8EP £749,000
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