PWC CONSULTING ASSOCIATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
6 officers / 20 resignations
HUNT, Simon David
- Correspondence address
- 1 Embankment Place, London, United Kingdom, WC2N 6RH
- Role ACTIVE
- director
- Date of birth
- November 1974
- Appointed on
- 19 December 2024
THOMAS, Marissa Charlotte Michelle
- Correspondence address
- Pricewaterhousecoopers Llp 1 Embankment Place, London, United Kingdom, WC2N 6RH
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 January 2022
PATTERSON, PHILIP
- Correspondence address
- PRICEWATERHOUSECOOPERS LLP 1 EMBANKMENT PLACE, LONDON, UNITED KINGDOM, WC2N 6RH
- Role ACTIVE
- Secretary
- Appointed on
- 21 September 2018
- Nationality
- NATIONALITY UNKNOWN
SCHWARZMANN, DAN YORAM
- Correspondence address
- PRICEWATERHOUSECOOPERS LLP 1 EMBANKMENT PLACE, LONDON, UNITED KINGDOM, WC2N 6RH
- Role ACTIVE
- Director
- Date of birth
- July 1963
- Appointed on
- 6 September 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
COPE, ANDREW JULIAN BAILYE
- Correspondence address
- 1 EMBANKMENT PLACE, LONDON, ENGLAND, WC2N 6RH
- Role ACTIVE
- Director
- Date of birth
- July 1964
- Appointed on
- 1 July 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
HUNT, Warwick Ean
- Correspondence address
- 1 Embankment Place, London, United Kingdom, WC2N 6RH
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 1 October 2013
- Resigned on
- 31 March 2022
HIGGINS, PHIL
- Correspondence address
- 1 EMBANKMENT PLACE, LONDON, ENGLAND, WC2N 6RH
- Role RESIGNED
- Secretary
- Appointed on
- 6 September 2017
- Resigned on
- 21 September 2018
- Nationality
- NATIONALITY UNKNOWN
OLIVER, DAVID ISAAC
- Correspondence address
- PRICEWATERHOUSECOOPERS LLP 1 EMBANKMENT PLACE, LONDON, UNITED KINGDOM, WC2N 6RH
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 3 December 2015
- Resigned on
- 6 September 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THOMPSON, SAMANTHA
- Correspondence address
- 1 EMBANKMENT PLACE, LONDON, WC2N 6DX, UNITED KINGDOM
- Role RESIGNED
- Secretary
- Appointed on
- 1 November 2015
- Resigned on
- 6 September 2017
- Nationality
- NATIONALITY UNKNOWN
ELLIS, KEVIN JAMES DAVID
- Correspondence address
- 1 EMBANKMENT PLACE, LONDON, UNITED KINGDOM, WC2N 6RH
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 1 October 2013
- Resigned on
- 1 July 2016
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
HURLEY, ANNE-MARIE
- Correspondence address
- 1 EMBANKMENT PLACE, LONDON, WC2N 6RH
- Role RESIGNED
- Secretary
- Appointed on
- 3 November 2010
- Resigned on
- 30 October 2015
- Nationality
- BRITISH
TILSON, KEITH
- Correspondence address
- 1 EMBANKMENT PLACE, LONDON, WC2N 6RH
- Role RESIGNED
- Director
- Date of birth
- February 1955
- Appointed on
- 3 November 2010
- Resigned on
- 30 September 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
NEWBERRY, PATRICK JOHN
- Correspondence address
- 1 EMBANKMENT PLACE, LONDON, UNITED KINGDOM, WC2N 6RH
- Role RESIGNED
- Director
- Date of birth
- October 1956
- Appointed on
- 3 November 2010
- Resigned on
- 30 June 2013
- Nationality
- BRITISH
- Occupation
- MANAGEMENT CONSULTANT
WORTH, Steven Robert
- Correspondence address
- 875 North Michigan Avenue, Suite 3000, Chicago, Illinois Il60611, United States
- Role RESIGNED
- director
- Date of birth
- March 1970
- Appointed on
- 15 December 2009
- Resigned on
- 3 November 2010
WARRINGTON, STEPHEN
- Correspondence address
- 1 EMBANKMENT PLACE, LONDON, WC2N 6RH
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 1 March 2005
- Resigned on
- 31 July 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ROBINSON, ANDREW
- Correspondence address
- 6 CYPRESS COURT, SAINT ANNS PARK, VIRGINIA WATER, SURREY, GU25 4TB
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 29 November 2002
- Resigned on
- 1 March 2005
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
Average house price in the postcode GU25 4TB £1,393,000
BELLIS, NANCY KAREN
- Correspondence address
- 1936 NORTH LINCOLN AVENUE, CHICAGO, ILLINOIS, 60614, USA
- Role RESIGNED
- Director
- Date of birth
- July 1956
- Appointed on
- 29 November 2002
- Resigned on
- 5 April 2006
- Nationality
- AMERICAN
- Occupation
- LAWYER
FERRES MESTRES, MA MERCEDES
- Correspondence address
- C/ROSELLON 171, 50 3A, BARCELONA, 08036, SPAIN
- Role RESIGNED
- Secretary
- Appointed on
- 29 November 2002
- Resigned on
- 29 May 2009
- Nationality
- SPANISH
- Occupation
- LAWYER
MCCLAYTON, WILLIAM
- Correspondence address
- 1500 NORTH LAKE SHORE DRIVE, CHICAGO, ILLINOIS 60610, USA, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- November 1944
- Appointed on
- 29 November 2002
- Resigned on
- 29 May 2009
- Nationality
- AMERICAN
- Occupation
- BUSINESSMAN
JUAREZ GOMEZ, ANGEL JAVIER
- Correspondence address
- 38TH FLOOR MARINA 16-18, BARCELONA, 08005, SPAIN
- Role RESIGNED
- Secretary
- Appointed on
- 1 February 2000
- Resigned on
- 30 November 2002
- Nationality
- SAPNISH
- Occupation
- LAWYER
DE LORENZO, JOSE MARIA
- Correspondence address
- 28 ORFORD GARDENS, TWICKENHAM, MIDDLESEX, TW1 4PL
- Role RESIGNED
- Secretary
- Appointed on
- 11 March 1999
- Resigned on
- 1 February 2000
- Nationality
- SPANISH
- Occupation
- LAWYER
Average house price in the postcode TW1 4PL £1,532,000
DIAMONDCLUSTER INTERNATIONAL BV
- Correspondence address
- 38TH FLOOR TORRE MAPFRE, MARINA 16-18, 08005 BARCELONA, SPAIN
- Role RESIGNED
- Director
- Appointed on
- 11 March 1999
- Resigned on
- 30 November 2002
- Nationality
- THE NETHERLANDS
- Occupation
- CORPORATE BODY
VINAS, JORDI
- Correspondence address
- CORCEGA STREET 5TH FLOOR, BARCELONA 08036, SPAIN, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 6 May 1998
- Resigned on
- 11 March 1999
- Nationality
- SPANISH
- Occupation
- PROPOSED DIRECTOR
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 6 May 1998
- Resigned on
- 6 May 1998
Average house price in the postcode NW8 8EP £749,000
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 6 May 1998
- Resigned on
- 6 May 1998
JORDAN COMPANY SECRETARIES LIMITED
- Correspondence address
- 21 ST THOMAS STREET, BRISTOL, AVON, BS1 6JS
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 6 May 1998
- Resigned on
- 11 March 1999
Average house price in the postcode BS1 6JS £33,478,000
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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