PRAMERICA REAL ESTATE CAPITAL IV GP LIMITED

5 officers / 7 resignations

KING, Laura Downes

Correspondence address
C/O Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
secretary
Appointed on
11 October 2019

DAY, Heather Carol

Correspondence address
C/O Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
March 1975
Appointed on
30 March 2016
Nationality
British
Occupation
Chief Operating Officer

CROWTHER, Mathew Royal

Correspondence address
C/O Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
July 1977
Appointed on
16 September 2015
Nationality
Australian
Occupation
Investment Manager

MACLAND, ANDREW JOHN

Correspondence address
GRAND BUILDINGS 1-3 STRAND, TRAFALGAR SQUARE, LONDON, UNITED KINGDOM, WC2N 5RH
Role ACTIVE
Director
Date of birth
October 1970
Appointed on
16 April 2013
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

AMABILE, RAIMONDO

Correspondence address
GRAND BUILDINGS 1-3 STRAND, TRAFALGAR SQUARE, LONDON, UNITED KINGDOM, WC2N 5RH
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
16 April 2013
Nationality
ITALIAN
Occupation
INVESTMENT MANAGER

FRESSON, Mark Gerald

Correspondence address
C/O Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX
Role RESIGNED
director
Date of birth
June 1965
Appointed on
25 June 2020
Nationality
British
Occupation
Finance Director

SHAH, KAUSHIK MULJIBHAI

Correspondence address
GRAND BUILDINGS 1-3 STRAND, TRAFALGAR SQUARE, LONDON, UNITED KINGDOM, WC2N 5RH
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
16 April 2013
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RADKIEWICZ, ANDREW HENRYK

Correspondence address
GRAND BUILDINGS 1-3 STRAND, TRAFALGAR SQUARE, LONDON, UNITED KINGDOM, WC2N 5RH
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
16 April 2013
Resigned on
16 September 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

DAVIES, STEPHEN JOHN

Correspondence address
GRAND BUILDINGS 1-3 STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5RH
Role RESIGNED
Secretary
Appointed on
16 April 2013
Resigned on
27 November 2017
Nationality
BRITISH

PUDGE, DAVID JOHN

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
18 March 2013
Resigned on
16 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4A 3AE £31,389,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
18 March 2013
Resigned on
16 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
18 March 2013
Resigned on
16 April 2013
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000


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