SEMPERIAN BORROWERCO LIMITED

3 officers / 14 resignations

MCGEOWN, STEVEN

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role ACTIVE
Director
Date of birth
May 1985
Appointed on
22 May 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RITCHIE, ALAN CAMPBELL

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
18 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SEMPERIAN SECRETARIAT SERVICES LIMITED

Correspondence address
4TH FLOOR 1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
Role ACTIVE
Secretary
Appointed on
5 October 2006
Nationality
OTHER

Average house price in the postcode EC2V 7BX £3,000


BURLTON, CHRIS

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
31 October 2017
Resigned on
22 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

DODD, PHILLIP JOSEPH

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
1 July 2013
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PPP NOMINEE DIRECTORS LIMITED

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role RESIGNED
Director
Appointed on
31 January 2013
Resigned on
31 October 2017
Nationality
NATIONALITY UNKNOWN

RAE, Neil

Correspondence address
1 Park Avenue, East Sheen, London, United Kingdom, SW14 8AT
Role RESIGNED
director
Date of birth
October 1971
Appointed on
31 March 2012
Resigned on
1 July 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SW14 8AT £2,238,000

CONLON, ZAIDA MUNSHI

Correspondence address
ST MARTINS HOUSE 1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
18 February 2010
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2V 7BX £3,000

GETHIN, IAN RICHARD

Correspondence address
ST. MARTINS HOUSE 1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
14 August 2007
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode EC2V 7BX £3,000

BIRCH, ALAN EDWARD

Correspondence address
7 SILSBURY GROVE, STANDISH, WIGAN, LANCASHIRE, WN6 0EY
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
14 August 2007
Resigned on
18 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WN6 0EY £414,000

WILLIAMS, BARRY SIMON

Correspondence address
208 WORPLE ROAD, WIMBLEDON, LONDON, SW20 8RH
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
5 October 2006
Resigned on
14 August 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW20 8RH £1,051,000

BACHMANN, PETER GEORGE

Correspondence address
45 OCKENDON ROAD, LONDON, N1 3NL
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
5 October 2006
Resigned on
7 December 2006
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 3NL £1,478,000

SAVAGE, ANDREW JOHN

Correspondence address
BASEMENT FLAT, 3 BARKSTON GARDENS, LONDON, SW5 0ER
Role RESIGNED
Secretary
Appointed on
29 September 2006
Resigned on
5 October 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW5 0ER £1,853,000

RILEY, ANTHONY

Correspondence address
45 CYRIL MANSIONS, PRINCE OF WALES DRIVE, LONDON, SW11 4HW
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
29 September 2006
Resigned on
5 October 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW11 4HW £1,160,000

SAVAGE, ANDREW JOHN

Correspondence address
BASEMENT FLAT, 3 BARKSTON GARDENS, LONDON, SW5 0ER
Role RESIGNED
Director
Date of birth
February 1981
Appointed on
29 September 2006
Resigned on
5 October 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW5 0ER £1,853,000

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
280 GRAY'S INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Nominee Secretary
Appointed on
25 September 2006
Resigned on
25 September 2006

Average house price in the postcode WC1X 8EB £591,000

LUCIENE JAMES LIMITED

Correspondence address
280 GRAYS INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Nominee Director
Appointed on
25 September 2006
Resigned on
25 September 2006

Average house price in the postcode WC1X 8EB £591,000


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