POD POINT GROUP HOLDINGS PLC

21 officers / 2 resignations

KILLICK, Michael David

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
9 October 2024
Resigned on
9 May 2025
Nationality
British
Occupation
Cfo

LANE, Melanie

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 May 2024
Nationality
British
Occupation
Ceo

WOLFFE, David

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
June 1963
Appointed on
3 January 2023
Resigned on
9 October 2024
Nationality
British
Occupation
Company Director

GUERNARI, Anita

Correspondence address
28-42 Ground Floor, Banner Street, London, United Kingdom, EC1Y 8QE
Role ACTIVE
secretary
Appointed on
3 January 2023

Average house price in the postcode EC1Y 8QE £20,275,000

DAVIS, Gareth

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
May 1950
Appointed on
9 November 2021
Nationality
British
Occupation
Director

PALMER, Andrew Charles, Dr

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
June 1963
Appointed on
9 November 2021
Nationality
British
Occupation
Director

AMOS, Margaret

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
9 November 2021
Nationality
British
Occupation
Director

DOVE-EDWIN, Norma

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
February 1966
Appointed on
9 November 2021
Resigned on
30 June 2025
Nationality
British
Occupation
Director

MYERS, Karen Ruth

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
November 1975
Appointed on
9 November 2021
Nationality
British
Occupation
Director

SCHRANER, Erika

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 November 2021
Resigned on
30 June 2025
Nationality
British
Occupation
Director

FAIRBAIRN, David Erik

Correspondence address
28-42 Banner Street, London, England, EC1Y 8QE
Role ACTIVE
director
Date of birth
February 1977
Appointed on
25 October 2021
Resigned on
6 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 8QE £20,275,000

SURTEES, David William

Correspondence address
28-42 Banner Street, London, England, EC1Y 8QE
Role ACTIVE
director
Date of birth
July 1968
Appointed on
25 October 2021
Resigned on
3 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 8QE £20,275,000

DUBOIS, Olivier

Correspondence address
28-42 Banner Street, London, England, EC1Y 8QE
Role ACTIVE
director
Date of birth
August 1966
Appointed on
21 October 2021
Resigned on
27 October 2021
Nationality
French
Occupation
Company Director

Average house price in the postcode EC1Y 8QE £20,275,000

PRISM COSEC LIMITED

Correspondence address
Highdown House Yeoman Way, Worthing, England, BN99 3HH
Role ACTIVE
corporate-secretary
Appointed on
21 September 2021
Resigned on
3 January 2023

Average house price in the postcode BN99 3HH £14,348,000

BROMLEY, JOHN ALEXANDER

Correspondence address
90 WHITFIELD STREET, LONDON, W1T 4EZ
Role ACTIVE
Director
Date of birth
February 1977
Appointed on
13 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ADLEY, Barry Luke

Correspondence address
28-42 Banner Street, London, England, EC1Y 8QE
Role ACTIVE
director
Date of birth
April 1976
Appointed on
13 February 2020
Resigned on
27 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1Y 8QE £20,275,000

DUPORT, YANNICK ERIC GUY

Correspondence address
90 WHITFIELD STREET, LONDON, W1T 4EZ
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
11 February 2020
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

GUYLER, Robert

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 February 2020
Nationality
British
Occupation
Accountant

RUL, VINCENT DE

Correspondence address
90 WHITFIELD STREET, LONDON, W1T 4EZ
Role ACTIVE
Director
Date of birth
December 1971
Appointed on
11 February 2020
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

SOUTO, JOE

Correspondence address
90 WHITFIELD STREET, LONDON, UNITED KINGDOM, W1T 4EZ
Role ACTIVE
Secretary
Appointed on
29 January 2020
Nationality
NATIONALITY UNKNOWN

COMMARET, Philippe Andre Dominique

Correspondence address
90 Whitfield Street, London, United Kingdom, W1T 4EZ
Role ACTIVE
director
Date of birth
December 1972
Appointed on
29 January 2020
Resigned on
10 January 2025
Nationality
French
Occupation
Director

POOLE, JAMES NICHOLAS

Correspondence address
90 WHITFIELD STREET, LONDON, UNITED KINGDOM, W1T 4EZ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
29 January 2020
Resigned on
11 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

HUGHES, RICHARD TUDOR

Correspondence address
90 WHITFIELD STREET, LONDON, UNITED KINGDOM, W1T 4EZ
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
29 January 2020
Resigned on
11 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

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