RELENDEX LIMITED

7 officers / 7 resignations

DIKOUCHINE, Andrei

Correspondence address
99-100 Turnmill Street, London, England, EC1M 5QP
Role ACTIVE
director
Date of birth
February 1972
Appointed on
26 June 2022
Resigned on
17 June 2025
Nationality
British
Occupation
Co Director

SONABEND, Paul Simon David

Correspondence address
99-100 Turnmill Street, London, England, EC1M 5QP
Role ACTIVE
director
Date of birth
October 1957
Appointed on
3 December 2018
Nationality
British
Occupation
Chartered Accountant

ZHIZNEVSKIY, IVAN

Correspondence address
GROUND FLOOR 45 PALL MALL, LONDON, ENGLAND, SW1Y 5JG
Role ACTIVE
Director
Date of birth
May 1984
Appointed on
3 June 2016
Nationality
RUSSIAN
Occupation
CORPORATE FINANCE

Average house price in the postcode SW1Y 5JG £7,753,000

DIKOUCHINE, Andrei

Correspondence address
99-100 Turnmill Street, London, England, EC1M 5QP
Role ACTIVE
director
Date of birth
December 1972
Appointed on
3 June 2016
Resigned on
26 June 2022
Nationality
British
Occupation
Corporate Finance

MURPHY, MARTIN

Correspondence address
23 LIMEDALE ROAD, ALLERTON, LIVERPOOL, ENGLAND, L18 5JF
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
5 June 2015
Nationality
BRITISH
Occupation
SENIOR LOAN UNDERWRITER

Average house price in the postcode L18 5JF £401,000

LEHRAIN, MAXWELL CLIVE

Correspondence address
36 DEAN ROAD, SOUTHAMPTON, ENGLAND, SO18 6AP
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
8 December 2014
Nationality
BRITISH
Occupation
FINANCIAL SERVICES PROFESSIONAL

Average house price in the postcode SO18 6AP £285,000

LYNN, MICHAEL JOHN

Correspondence address
GROUND FLOOR 45 PALL MALL, LONDON, ENGLAND, SW1Y 5JG
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
10 January 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1Y 5JG £7,753,000


QUIGLEY, THOMAS KELLY

Correspondence address
GROUND FLOOR 45 PALL MALL, LONDON, ENGLAND, SW1Y 5JG
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
3 June 2016
Resigned on
28 November 2018
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode SW1Y 5JG £7,753,000

MARGOLIS, STEPHEN HOWARD

Correspondence address
115 EASTBOURNE MEWS, LONDON, ENGLAND, W2 6LQ
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
5 June 2015
Resigned on
12 May 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 6LQ £1,404,000

KENT, ALISTAIR WILLIAM

Correspondence address
115 EASTBOURNE MEWS, LONDON, ENGLAND, W2 6LQ
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
26 March 2015
Resigned on
12 May 2016
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode W2 6LQ £1,404,000

JOHNS, PETER ANDREW

Correspondence address
DUKES COURT 32 DUKE STREET, ST JAMES'S, LONDON, ENGLAND, SW1Y 6DF
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
21 June 2012
Resigned on
28 May 2015
Nationality
BRITISH
Occupation
BANKER

SHIPMAN, MARK

Correspondence address
DUKES COURT 32 DUKE STREET, ST JAMES'S, LONDON, ENGLAND, SW1Y 6DF
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
21 June 2012
Resigned on
28 May 2015
Nationality
BRITISH
Occupation
PROPERTY AGENT

BENSON, DAVID LAURENCE

Correspondence address
21 GARDEN WALK, LONDON, ENGLAND, EC2A 3EQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
21 June 2012
Resigned on
2 December 2014
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode EC2A 3EQ £927,000

ROSEN, SAMUEL

Correspondence address
FIRST FLOOR 53 BROOKS MEWS, LONDON, UNITED KINGDOM, W1K 4EF
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
10 January 2011
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

More Company Information