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


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