RIBBON ACQUISITION LIMITED

3 officers / 23 resignations

BEVERIDGE, DAVID MARK ANDREW

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
14 September 2018
Nationality
BRITISH
Occupation
CFO

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Secretary
Appointed on
17 December 2015
Nationality
BRITISH

TEASDALE, Simon Michael

Correspondence address
Holiday Inn London Heathrow M4 J4 Sipson Road, West Drayton, England, UB7 0JU
Role ACTIVE
director
Date of birth
April 1965
Appointed on
17 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode UB7 0JU £89,201,000


EFRATI, GIDEON

Correspondence address
G.E GILRAN HOLDINGS LTD 47/3 ARIE DULZIN ST, JERUSALEM, ISRAEL, 9640707
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
4 April 2018
Resigned on
8 July 2019
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

MABRY, PATRICK THOMAS

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
17 December 2015
Resigned on
4 April 2018
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

ROBINSON, JUSTIN BRUCE

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
17 December 2015
Resigned on
14 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

KOLEV, IVAYLO

Correspondence address
25 ST. GEORGE STREET, LONDON, W1S 1FS
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
1 December 2015
Resigned on
17 December 2015
Nationality
BULGARIAN
Occupation
INVESTMENT PROFESSIONAL

BAKER, SKARDON FRANCIS

Correspondence address
25 ST. GEORGE STREET, LONDON, W1S 1FS
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 December 2015
Resigned on
17 December 2015
Nationality
AMERICAN
Occupation
INVESTMENT PROFESSIONAL

LOYNES, PAUL

Correspondence address
25 ST. GEORGE STREET, LONDON, UNITED KINGDOM, W1S 1FS
Role RESIGNED
Secretary
Appointed on
1 December 2015
Resigned on
17 December 2015
Nationality
NATIONALITY UNKNOWN

LOYNES, PAUL

Correspondence address
25 ST. GEORGE STREET, LONDON, W1S 1FS
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
1 December 2015
Resigned on
17 December 2015
Nationality
BRITISH
Occupation
SOLICITOR

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Correspondence address
26 RED LION SQUARE, LONDON, UNITED KINGDOM, WC1R 4AG
Role RESIGNED
Secretary
Appointed on
31 January 2014
Resigned on
1 December 2015
Nationality
BRITISH

TSOULIES, MIKE

Correspondence address
26 RED LION SQUARE, LONDON, UNITED KINGDOM, WC1R 4AG
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
21 June 2013
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HILL, NICHOLAS MARK LALOR

Correspondence address
26 RED LION SQUARE, LONDON, UNITED KINGDOM, WC1R 4AG
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
28 September 2010
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
FUND MANAGER

EKAS, PETRA CECILIA MARIA

Correspondence address
26 RED LION SQUARE, LONDON, WC1R 4AG
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
24 March 2009
Resigned on
1 December 2015
Nationality
DUTCH
Occupation
ASSET MANAGER

VAN OOSTEROM, SOPHIE

Correspondence address
19 ORLANDO ROAD, LONDON, UNITED KINGDOM, SW4 0LD
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
27 February 2009
Resigned on
21 June 2013
Nationality
DUTCH
Occupation
BANKER

Average house price in the postcode SW4 0LD £1,755,000

ROHNER, MARK EDWARD

Correspondence address
LANSDOWNE COURT FLAT 7, 42 LANSDOWNE CRESCENT, LONDON, W11 2NW
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 July 2008
Resigned on
28 September 2010
Nationality
SWISS
Occupation
ASSET MANAGER

Average house price in the postcode W11 2NW £1,161,000

GRANT, DENISE CLARE

Correspondence address
APT. 18 4 TOWN MEADOW, BRENTFORD, MIDDLESEX, TW8 0BX
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
28 May 2008
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode TW8 0BX £613,000

PRINCE, JONAS JACOB

Correspondence address
161 BROMPTON ROAD, LONDON, UNITED KINGDOM, SW3 1QP
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
14 November 2005
Resigned on
1 December 2015
Nationality
CANADIAN
Occupation
BUSINESSMAN

Average house price in the postcode SW3 1QP £781,000

MCCARTHY, JOHN PATRICK

Correspondence address
120 REGENTS PARK ROAD, LONDON, NW1 8XL
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
1 August 2005
Resigned on
26 February 2009
Nationality
UNITED STATES
Occupation
BANKER

Average house price in the postcode NW1 8XL £883,000

KWOK, WAI KEONG

Correspondence address
26 MARY'S COURT, 4 PALGRAVE GARDENS, LONDON, NW1 5EW
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
17 May 2005
Resigned on
1 July 2008
Nationality
SINGAPOREAN
Occupation
REAL ESTATE INVESTMENT

Average house price in the postcode NW1 5EW £1,768,000

PRINCE, RYAN DAVID

Correspondence address
1ST FLOOR 7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
8 March 2005
Resigned on
1 December 2015
Nationality
CANADIAN
Occupation
MANAGING DIRECTOR

NEWMAN, MARK

Correspondence address
26 RED LION SQUARE, LONDON, WC1R 4AG
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
8 March 2005
Resigned on
1 December 2015
Nationality
CANADIAN
Occupation
MANAGING DIRECTOR

MORRISH, CHRISTOPHER DAVID

Correspondence address
38 RADNOR MEWS, LONDON, W2 2SA
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
8 March 2005
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
SENIOR VICE PRESIDENT

Average house price in the postcode W2 2SA £1,721,000

FISH, ANDREW JOHN

Correspondence address
CHERRY TREE COTTAGE, MANOR CLOSE, EAST HORSLEY, SURREY, KT24 6SA
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
8 March 2005
Resigned on
30 November 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT24 6SA £1,524,000

LRG HOLDINGS LIMITED

Correspondence address
10 TEN BISHOPS SQUARE EIGHTH FLOOR, LONDON, UNITED KINGDOM, E1 6EG
Role RESIGNED
Secretary
Appointed on
8 March 2005
Resigned on
31 January 2014
Nationality
BRITISH

LEMONNIER, ANNE

Correspondence address
86 DEVONPORT, SOUTHWICK STREET, LONDON, W2 2QH
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
8 March 2005
Resigned on
24 March 2009
Nationality
FRENCH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode W2 2QH £914,000


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