PUDDLE DOCK NOMINEES LIMITED

8 officers / 34 resignations

PUTNEY, Dean Victor

Correspondence address
10 Harewood Avenue, London, England, NW1 6AA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
23 March 2022
Nationality
British
Occupation
Director

ELLISON, EMMA LOUISE

Correspondence address
10 HAREWOOD AVENUE, LONDON, ENGLAND, NW1 6AA
Role ACTIVE
Director
Date of birth
March 1982
Appointed on
11 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

MCILQUHAM, Alec Stuart

Correspondence address
10 Harewood Avenue, London, England, NW1 6AA
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 February 2019
Resigned on
23 March 2022
Nationality
British
Occupation
Director

FALCONER, ROHAN ANDREW

Correspondence address
10 HAREWOOD AVENUE, LONDON, ENGLAND, NW1 6AA
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
6 July 2018
Nationality
AUSTRALIAN
Occupation
DIRECTOR

JONES, GARETH EDWARD

Correspondence address
10 HAREWOOD AVENUE, LONDON, ENGLAND, NW1 6AA
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
6 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

LUFF, JOHN PETER

Correspondence address
10 HAREWOOD AVENUE, LONDON, ENGLAND, NW1 6AA
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

PARISH, TRACY JANE

Correspondence address
10 HAREWOOD AVENUE, LONDON, ENGLAND, NW1 6AA
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
23 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BNP PARIBAS SECRETARIAL SERVICES LIMITED

Correspondence address
10 HAREWOOD AVENUE, LONDON, ENGLAND, NW1 6AA
Role ACTIVE
Secretary
Appointed on
3 March 2006
Nationality
BRITISH

NOLAN, PAUL

Correspondence address
10 HAREWOOD AVENUE, LONDON, ENGLAND, NW1 6AA
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
6 July 2018
Resigned on
19 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

JARVIS, COLLEEN PATRICIA

Correspondence address
10 HAREWOOD AVENUE, LONDON, ENGLAND, NW1 6AA
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
2 December 2013
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

FUMAGALLI, MARIANGELA

Correspondence address
10 HAREWOOD AVENUE, LONDON, ENGLAND, NW1 6AA
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
16 July 2013
Resigned on
6 July 2018
Nationality
ITALIAN
Occupation
DIRECTOR

MITSAKOS, THEOFILOS

Correspondence address
10 HAREWOOD AVENUE, LONDON, ENGLAND, NW1 6AA
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
1 October 2012
Resigned on
6 July 2018
Nationality
GREEK
Occupation
DIRECTOR

BUTLER, ANDREW SAMUEL

Correspondence address
55 MOORGATE, LONDON, EC2R 6PA
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
9 March 2011
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
HEAD OF PRODUCT MANAGEMENT

MESSEAN, SEBASTIEN

Correspondence address
55 MOORGATE, LONDON, UNITED KINGDOM, EC2R 6PA
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
28 May 2010
Resigned on
29 November 2013
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

MAYOR, SUKESH CHANDER

Correspondence address
55 MOORGATE, LONDON, EC2R 6PA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
28 May 2010
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
HEAD OF OPERATIONS

TURNER, STEPHEN

Correspondence address
55 MOORGATE, LONDON, EC2R 6PA
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
4 May 2007
Resigned on
1 January 2010
Nationality
BRITISH
Occupation
HEAD OF INVESTOR SOLUTIONS

RICHARD, LOUISE ELIZABETH LILLIANE ANNE

Correspondence address
FLAT 6 BROADLANDS, 25 NORTH HILL, HIGHGATE LONDON, N6 4BT
Role RESIGNED
Secretary
Appointed on
1 November 2005
Resigned on
3 March 2006
Nationality
BRITISH

Average house price in the postcode N6 4BT £462,000

PISKORZ, RYSZARD JOZEF

Correspondence address
NEVILLE HOUSE, EDGAR ROAD, TATSFIELD, WESTERHAM, KENT, TN16 2LL
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 June 2001
Resigned on
4 May 2007
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

TURNER, RICHARD JAMES

Correspondence address
55 MOORGATE, LONDON, EC2R 6PA
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
4 June 2001
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
HEAD OF TA & WRAP SOLUTIONS

BARNARD, IAN RICHARD VICTOR

Correspondence address
30 LYNWOOD GROVE, ORPINGTON, KENT, BR6 0BG
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
4 June 2001
Resigned on
30 April 2006
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BR6 0BG £1,183,000

BNP PARIBAS SECRETARIAL SERVICES LIMITED

Correspondence address
55 MOORGATE, LONDON, EC2R 6PA
Role RESIGNED
Secretary
Appointed on
9 October 2000
Resigned on
1 November 2005
Nationality
BRITISH

HISCOCK, NICHOLAS TOBY

Correspondence address
49 BURLINGTON AVENUE, KEW, SURREY, TW9 4DG
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
17 July 1998
Resigned on
4 June 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW9 4DG £1,644,000

MILNER, ANDREW THOMAS

Correspondence address
FLAT 21 SAINT JAMES COURT, 331 BETHNAL GREEN ROAD, LONDON, E2 6LJ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
19 April 1994
Resigned on
4 June 2001
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode E2 6LJ £578,000

BARRETT, RHONDA

Correspondence address
48 LORNE GARDENS, WANSTEAD, LONDON, E11 2BZ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
19 April 1994
Resigned on
6 January 1995
Nationality
BRITISH
Occupation
SECURITIES MANAGER

Average house price in the postcode E11 2BZ £794,000

BARRETT, TIMOTHY RICHARD

Correspondence address
9 RAVENS CLOSE, BROMLEY, KENT, BR2 0EL
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
19 April 1994
Resigned on
14 March 1997
Nationality
BRITISH
Occupation
SECURITIES ADMINISTRATION

Average house price in the postcode BR2 0EL £643,000

KEILTY, CORNELIUS GEORGE

Correspondence address
TALLAND, FRONKS AVENUE, DOVERCOURT, ESSEX, CO12 3RX
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
19 April 1994
Resigned on
4 June 2001
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode CO12 3RX £412,000

HOLMAN, PETER DAVID

Correspondence address
48 LORNE GARDENS, WANSTEAD, LONDON, E11 2BZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
9 April 1994
Resigned on
29 July 1994
Nationality
BRITISH
Occupation
ADMINISTRATION MANAGER

Average house price in the postcode E11 2BZ £794,000

HUGHES, JOHN ARTHUR

Correspondence address
THE BEECHES, THE MOUNT, CHOBHAM, SURREY, GU24 8AW
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
22 December 1992
Resigned on
28 July 1993
Nationality
BRITISH
Occupation
INFORMATION TECHNOLOGY

Average house price in the postcode GU24 8AW £3,750,000

JOHNSON, PETER THOMAS

Correspondence address
34 HOMEWOOD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4BQ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
22 December 1992
Resigned on
8 July 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL1 4BQ £2,225,000

BLOOMER, NIGEL DAVID

Correspondence address
21 GROSVENOR AVENUE, EAST SHEEN, LONDON, SW14 8BT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
22 December 1992
Resigned on
22 December 1993
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode SW14 8BT £1,372,000

PEMBERTON, CHRISTOPHER BRIAN

Correspondence address
55 MOORGATE, LONDON, EC2R 6PA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
22 December 1992
Resigned on
9 March 2011
Nationality
BRITISH
Occupation
DEPUTY HEAD OF FIS AND HEAD OF

LAWRIE, ROGER STUART

Correspondence address
BRINDLEY VICARAGE ROAD, WINGFIELD, DISS, NORFOLK
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
22 December 1992
Resigned on
4 June 2001
Nationality
BRITISH
Occupation
MANAGER

TROTT, STEPHEN ARTHUR

Correspondence address
FERNDOWN WYATTS GREEN ROAD, WYATTS GREEN DODDINGHURST, BRENTWOOD, ESSEX, CM15 0PJ
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
22 December 1992
Resigned on
31 August 1993
Nationality
BRITISH
Occupation
SECURITIES ADMINISTRATION MANAGER

Average house price in the postcode CM15 0PJ £659,000

AUSTIN, MARK WILLIAM

Correspondence address
NO 1 AUSTRAL STREET, LONDON, SE5 5SJ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
22 December 1992
Resigned on
6 January 1994
Nationality
BRITISH
Occupation
ADMINISTRATOR

HOLMAN, PETER DAVID

Correspondence address
48 LORNE GARDENS, WANSTEAD, LONDON, E11 2BZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
22 December 1992
Resigned on
9 April 1993
Nationality
BRITISH
Occupation
SENIOR MANAGER

Average house price in the postcode E11 2BZ £794,000

HENDERSON SECRETARIAL SERVICES LIMITED

Correspondence address
3 FINSBURY AVENUE, LONDON, EC2M 2PA
Role RESIGNED
Secretary
Appointed on
9 April 1992
Resigned on
9 October 2000
Nationality
BRITISH

HILL, KEVIN JOHN

Correspondence address
46 FRAMLEY ROAD, TONBRIDGE, KENT, TN10 4HS
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
9 April 1992
Resigned on
9 September 1994
Nationality
BRITISH
Occupation
SECURITIES MANAGER

Average house price in the postcode TN10 4HS £519,000

DE SAUSMAREZ, HAVILLAND JAMES

Correspondence address
105 PARK DRIVE, WINCHMORE HILL, LONDON, N21 2LT
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
9 April 1992
Resigned on
1 October 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N21 2LT £920,000

CRIPPS, BRAMWELL MARK

Correspondence address
6 CHARGROVE CLOSE, LONDON, SE16 1AP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
9 April 1992
Resigned on
31 March 1993
Nationality
BRITISH
Occupation
ADMINISTRATION MANAGER

BOOTH, JENNIFER ANNE

Correspondence address
72 CORNWALL GARDENS, LONDON, SW7 4BA
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
9 April 1992
Resigned on
30 June 1993
Nationality
NEW ZEALANDER
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW7 4BA £1,674,000

BILHAM, FRANCIS DAVID

Correspondence address
GLENTIES 54 SECOND AVENUE, FRINTON ON SEA, ESSEX, CO13 9LX
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
9 April 1992
Resigned on
4 June 2001
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode CO13 9LX £849,000

TIPLADY, CHARLES EDWARD

Correspondence address
JAYSWOOD COTTAGE, HAWTHORN LANE FOUR MARKS, ALTON, HAMPSHIRE, GU34 5AU
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
9 April 1992
Resigned on
31 March 1993
Nationality
BRITISH
Occupation
ADMINISTRATION DIRECTOR

Average house price in the postcode GU34 5AU £1,358,000


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