RESOURCE PARTNERS SPV LIMITED

3 officers / 33 resignations

COWIE, IAN

Correspondence address
LUTEA HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3BE
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
27 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM13 3BE £9,724,000

MINTO, DYLAN

Correspondence address
SHAWBOOK BANK LIMITED LUTEA HOUSE, WARLEY HILL BUS, THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, UNITED KINGDOM, CM13 3BE
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM13 3BE £9,724,000

RUSHBROOK, DANIEL JAMES

Correspondence address
LUTEA HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, ENGLAND, CM13 3BE
Role ACTIVE
Secretary
Appointed on
9 June 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CM13 3BE £9,724,000


PATEMAN, STEPHEN JAMES

Correspondence address
LUTEA HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3BE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
6 July 2016
Resigned on
27 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM13 3BE £9,724,000

JOHNSON, STEPHEN DAVID

Correspondence address
LUTEA HOUSE WARLEY HILL BUSINESS PARK THE DRIVE, BRENTWOOD, ESSEX, UNITED KINGDOM, CM13 3BE
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
8 July 2015
Resigned on
23 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM13 3BE £9,724,000

PYMAN, RICHARD ANTHONY

Correspondence address
LUTEA HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, ENGLAND, CM13 3BE
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
9 June 2014
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CM13 3BE £9,724,000

WOOD, THOMAS FRANCIS

Correspondence address
LUTEA HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, ENGLAND, CM13 3BE
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
9 June 2014
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CM13 3BE £9,724,000

BATES, STUART JAMES

Correspondence address
69 PARK LANE, PARK LANE, CROYDON, UNITED KINGDOM, CR0 1JD
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
30 July 2012
Resigned on
9 June 2014
Nationality
BRITISH
Occupation
SALES DIRECTOR

WOOD, LISA

Correspondence address
69 PARK LANE, PARK LANE, CROYDON, UNITED KINGDOM, CR0 1JD
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
1 October 2008
Resigned on
9 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

ONSLOW, JOHN PETER

Correspondence address
LUTEA HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, ENGLAND, CM13 3BE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
2 January 2008
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM13 3BE £9,724,000

ARCHIBALD, Robin Andrew Crawford

Correspondence address
69 Park Lane, Park Lane, Croydon, United Kingdom, CR0 1JD
Role RESIGNED
director
Date of birth
October 1953
Appointed on
2 January 2008
Resigned on
9 June 2014
Nationality
British
Occupation
Director

ARCHIBALD, Robin Andrew Crawford

Correspondence address
69 Park Lane, Park Lane, Croydon, United Kingdom, CR0 1JD
Role RESIGNED
secretary
Appointed on
2 January 2008
Resigned on
9 June 2014
Nationality
British
Occupation
Director

SMALL, LAWRENCE JOSEPH

Correspondence address
39 CLAREVILLE GROVE, LONDON, SW7 5AU
Role RESIGNED
Secretary
Appointed on
21 December 2007
Resigned on
2 January 2008
Nationality
BRITISH

Average house price in the postcode SW7 5AU £3,509,000

SALES, CHRISTOPHER MICHAEL

Correspondence address
69 PARK LANE, PARK LANE, CROYDON, UNITED KINGDOM, CR0 1JD
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
21 December 2007
Resigned on
9 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

DUFF, RORY

Correspondence address
105 THANET HOUSE THANET STREET, LONDON, WC1H 9QG
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
21 December 2007
Resigned on
18 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1H 9QG £587,000

WARDLE, ADAM ROBERT

Correspondence address
3 LOWER ROAD, COOKHAM, BERKSHIRE, SL6 9HF
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
21 December 2007
Resigned on
30 January 2009
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode SL6 9HF £768,000

HAWKINS, TIM JAMES

Correspondence address
69 PARK LANE, PARK LANE, CROYDON, UNITED KINGDOM, CR0 1JD
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
21 December 2007
Resigned on
9 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

RUTHERFORD, ANDREW PHILIP

Correspondence address
69 PARK LANE, PARK LANE, CROYDON, UNITED KINGDOM, CR0 1JD
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
21 December 2007
Resigned on
9 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

FOLKES, NIGEL

Correspondence address
68 SHAFTESBURY WAY, STRAWBERRY HILL, TWICKENHAM, MIDDLESEX, TW2 5RP
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
6 November 2006
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW2 5RP £915,000

STAVROPOULOS, ARISTIDE JOHN

Correspondence address
1 WHITEHALL, RAY PARK AVENUE, MAIDENHEAD, BERKSHIRE, SL6 8EE
Role RESIGNED
Secretary
Appointed on
21 September 2006
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SL6 8EE £777,000

ROWLAND, PETER

Correspondence address
6 BUTT FIELD VIEW, ST ALBANS, HERTS, AL1 2QL
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
21 August 2006
Resigned on
22 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 2QL £711,000

JALAN, DEEPAK

Correspondence address
103 RAGLAN COURT, EMPIRE WAY WEMBLEY, LONDON, HA9 0RG
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
21 August 2006
Resigned on
22 September 2006
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode HA9 0RG £310,000

PEPPER, ALAN DOUGLAS

Correspondence address
32 PENTLOW STREET, LONDON, SW15 1LX
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
21 August 2006
Resigned on
10 January 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW15 1LX £1,208,000

STAVROPOULOS, ARISTIDE JOHN

Correspondence address
1 WHITEHALL, RAY PARK AVENUE, MAIDENHEAD, BERKSHIRE, SL6 8EE
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
8 December 2005
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SL6 8EE £777,000

PINTO, DONATO

Correspondence address
139 SUTTON COURT ROAD, LONDON, W4 3EF
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
12 May 2005
Resigned on
6 September 2006
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W4 3EF £501,000

CAAN, JAMES

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
22 July 2003
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0JX £6,719,000

STANTON, HOWARD TERENCE

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
24 May 2002
Resigned on
23 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

PATERSON, IAN

Correspondence address
MAYNARDS, LITTLE SAMPFORD, SAFFRON WALDEN, ESSEX, CB10 2QP
Role RESIGNED
Director
Date of birth
March 1937
Appointed on
15 January 2002
Resigned on
21 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 2QP £1,767,000

PATERSON, IAN

Correspondence address
MAYNARDS, LITTLE SAMPFORD, SAFFRON WALDEN, ESSEX, CB10 2QP
Role RESIGNED
Secretary
Appointed on
11 January 2001
Resigned on
21 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 2QP £1,767,000

MARTIN, ILANA

Correspondence address
SEVEN GABLES, 30 LETCHMORE ROAD, RADLETT, HERTFORDSHIRE, WD7 8HT
Role RESIGNED
Secretary
Appointed on
9 November 2000
Resigned on
11 January 2001
Nationality
BRITISH

Average house price in the postcode WD7 8HT £1,783,000

CS SCF MANAGEMENT LIMITED

Correspondence address
PO BOX 474, HELVETIA COURT, ST PETER PORT GUERNSEY, CHANNEL ISLANDS, GY1 6AZ
Role RESIGNED
Director
Appointed on
27 August 1999
Resigned on
23 July 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

BURKETT, WILLIAM CLEVELAND

Correspondence address
101 LAUREL STREET, SAN FRANCISCO, CALIFORNIA 94118, USA, FOREIGN
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
25 August 1999
Resigned on
21 September 2006
Nationality
AMERICAN
Occupation
DIRECTOR

DOUGLAS, ANDREW VLADIMIR

Correspondence address
FLAT 10, PRIORY MANSIONS, 90 DRAYTON GARDENS, LONDON, SW10 9RG
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
25 August 1999
Resigned on
29 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW10 9RG £1,947,000

CHARLTON, PETER JOHN

Correspondence address
17 KIRKDALE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2PT
Role RESIGNED
Nominee Director
Date of birth
December 1955
Appointed on
30 July 1999
Resigned on
25 August 1999

Average house price in the postcode AL5 2PT £1,969,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 July 1999
Resigned on
25 August 1999

Average house price in the postcode SW12 8TY £3,764,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
30 July 1999
Resigned on
9 November 2000

Average house price in the postcode E14 5JJ £1,635,000


More Company Information