PRIVILEGE PROJECT FINANCE LIMITED

5 officers / 14 resignations

HAWKSMOOR PARTNERS LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
corporate-secretary
Appointed on
25 April 2025

Average house price in the postcode EC1M 6BB £2,349,000

GILES, Tracy Jane

Correspondence address
4th Floor, 36 Spital Square, London, E1 6DY
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 May 2021
Nationality
British
Occupation
Business Executive

WINWARD, Christopher Paul

Correspondence address
4th Floor, 36 Spital Square, London, E1 6DY
Role ACTIVE
director
Date of birth
April 1971
Appointed on
1 September 2019
Nationality
British
Occupation
Businessman

VERNAU, Andrew Michael

Correspondence address
4th Floor, 36 Spital Square, London, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 October 2016
Resigned on
24 December 2021
Nationality
British
Occupation
Accountant

MAY, Graham Philip

Correspondence address
The Old School High Street, Stretham, Ely, England, CB6 3LD
Role ACTIVE
secretary
Appointed on
1 January 2015
Resigned on
25 April 2025

Average house price in the postcode CB6 3LD £535,000


DANIELS, ANDREW

Correspondence address
4TH FLOOR, 36 SPITAL SQUARE, LONDON, ENGLAND, E1 6DY
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
17 June 2015
Resigned on
31 October 2015
Nationality
BRITISH
Occupation
BUSINESSMAN

GERRARD, Philip Neil

Correspondence address
4th Floor, 36 Spital Square, London, England, E1 6DY
Role RESIGNED
director
Date of birth
February 1961
Appointed on
20 February 2015
Resigned on
31 December 2019
Nationality
British
Occupation
Businessman

HARDY, DEBORAH ANN

Correspondence address
4TH FLOOR, 36 SPITAL SQUARE, LONDON, ENGLAND, E1 6DY
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
2 December 2014
Resigned on
1 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HEAD, DAVID PETER

Correspondence address
4TH FLOOR, 36 SPITAL SQUARE, LONDON, ENGLAND, E1 6DY
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
26 November 2014
Resigned on
1 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRAHAM-CLOETE, MICHAEL

Correspondence address
4TH FLOOR, 36 SPITAL SQUARE, LONDON, ENGLAND, E1 6DY
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
1 January 2014
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FINCH, CRAIG ROSS

Correspondence address
THE GRANARY DENNY LODGE BUSINESS PARK, CHITTERING, CAMBRIDGE, ENGLAND, CB25 9PH
Role RESIGNED
Secretary
Appointed on
19 August 2013
Resigned on
26 November 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CB25 9PH £619,000

HARDY, DEBORAH ANN

Correspondence address
CPC1 CAPITAL PARK, FULBOURN, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB21 5XE
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
17 July 2012
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HANCOCK, DAVID ARTHUR

Correspondence address
CROSSING COTTAGE, RADCLIVE, BUCKINGHAM, MK18 4AB
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
30 December 2008
Resigned on
1 August 2009
Nationality
ENGLISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode MK18 4AB £925,000

VISCOUNT DANGAN, GARRET GRAHAM WELLESLEY JUNIOR

Correspondence address
ASHBOURNE MANOR HIGH STREET, WIDFORD, WARE, HERTFORDSHIRE, SG12 8SZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 December 2008
Resigned on
13 July 2012
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SG12 8SZ £4,602,000

STANLEY, ANDREW NIGEL

Correspondence address
1 HOLLY WALK, HAMPTON HARGATE, PETERBOROUGH, CAMBRIDGESHIRE, PE7 8AB
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
1 December 2005
Resigned on
31 May 2008
Nationality
BRITISH
Occupation
BROKER

Average house price in the postcode PE7 8AB £476,000

SMART, LUCY ANN

Correspondence address
THE GRANARY DENNY LODGE BUSINESS PARK, CHITTERING, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB25 9PH
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
1 November 2004
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
FINANCIAL SERVICES

Average house price in the postcode CB25 9PH £619,000

SMART, MATTHEW DAVID

Correspondence address
THE GRANARY DENNY LODGE BUSINESS PARK, CHITTERING, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB25 9PH
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
16 November 2001
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
CREDIT AND GENERAL FINANCIAL S

Average house price in the postcode CB25 9PH £619,000

SMART, LUCY ANN

Correspondence address
1 SUTTON ROAD, MEPAL, ELY, CAMBRIDGESHIRE, CB6 2AQ
Role RESIGNED
Secretary
Appointed on
16 November 2001
Resigned on
19 August 2013
Nationality
BRITISH

Average house price in the postcode CB6 2AQ £396,000

CHETTLEBURGHS SECRETARIAL LTD

Correspondence address
TEMPLE HOUSE 20 HOLYWELL ROW, LONDON, EC2A 4XH
Role RESIGNED
Nominee Secretary
Appointed on
16 November 2001
Resigned on
16 November 2001

Average house price in the postcode EC2A 4XH £2,165,000


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