SOB (PETERBOROUGH) LIMITED

7 officers / 17 resignations

BLASI, LAURA GRAU

Correspondence address
AVENIDA PEDRALBES 17-08034, BARCELONA, SPAIN, SPAIN, 08034
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
31 October 2019
Nationality
SPANISH
Occupation
FINANCIAL MANAGEMENT

MEFFAN, Peter John

Correspondence address
Kbr Hill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom, KT22 7NL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
17 July 2019
Nationality
British
Occupation
Vp Ventures

SPARROW, Nicola

Correspondence address
Kbr Hill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom, KT22 7NL
Role ACTIVE
director
Date of birth
September 1974
Appointed on
17 July 2019
Nationality
British
Occupation
Accountant

COE, VICTOR ENSENAT

Correspondence address
AVENIDA PEDRALBES, 17, BARCELONA, SPAIN, 08034
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
12 June 2017
Nationality
SPANISH
Occupation
PLANNING MANAGER

EDWARDS, MATTHEW JAMES

Correspondence address
16 PALACE STREET, LONDON, UNITED KINGDOM, SW1E 5JD
Role ACTIVE
Director
Date of birth
February 1985
Appointed on
16 January 2017
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR

INFRASTRUCTURE MANAGERS LIMITED

Correspondence address
2ND FLOOR 11 THISTLE STREET, EDINBURGH, EH2 1DF
Role ACTIVE
Secretary
Appointed on
30 April 2013
Nationality
BRITISH

BOWLER, DAVID WILLIAM

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
30 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

VILARASAU, JAVIER CAROL

Correspondence address
AVENIDA PEDRALBES, 17, BARCELONA, SPAIN, 08034
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
12 June 2017
Resigned on
30 September 2019
Nationality
SPANISH
Occupation
DIRECTOR

LAVERY, CHRISTOPHER JAMES

Correspondence address
82 KING ST, MANCHESTER, UNITED KINGDOM, M2 4WQ
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
18 January 2017
Resigned on
17 July 2019
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode M2 4WQ £23,462,000

ROSALES, JOAQUIN SCHJAER

Correspondence address
ABERTIS AVENIDA PEDRALBES, 17, BARCELONA, SPAIN, 08034
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
22 April 2015
Resigned on
12 June 2017
Nationality
SPANISH
Occupation
HEAD OF BUSINESS ANALYSIS

MARONNE, CELINE MARIE

Correspondence address
3I 16 PALACE STREET, LONDON, UNITED KINGDOM, SW1E 5JD
Role RESIGNED
Director
Date of birth
November 1987
Appointed on
24 June 2014
Resigned on
16 January 2017
Nationality
FRENCH
Occupation
FUND MANAGER

DEL RIO CARCANO, CARLOS FRANCISCO

Correspondence address
ABERTIS A AV. PARC LOGISTIC 12-20, BARCELONA, SPAIN, 08040
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
23 September 2013
Resigned on
12 June 2017
Nationality
SPANISH
Occupation
MANAGING DIRECTOR

GATEHOUSE, MARY ANNABEL

Correspondence address
TBI HOUSE 72-104 FRANK LESTER WAY, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU2 9NQ
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
23 September 2013
Resigned on
22 April 2015
Nationality
BRITISH
Occupation
LAWYER

BARRIENTOS, REBEKAH

Correspondence address
601 JEFFERSON STREET, HOUSTON, TEXAS, 77002, UNITED STATES
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
30 April 2013
Resigned on
24 June 2014
Nationality
AMERICAN
Occupation
CONTROLLER

GRAELLS FERRANDEZ, JORGE

Correspondence address
ABERTIS USA CORP. 1737 H STREET, NW, WASHINGTON, DC 20006, UNITED STATES
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
30 April 2013
Resigned on
23 September 2013
Nationality
SPANISH
Occupation
CIVIL ENGINEER

HENRY, LARRY JAY

Correspondence address
KBR LIMITED HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
30 April 2013
Resigned on
17 July 2019
Nationality
AMERICAN
Occupation
DIRECTOR

VILANOVA ABAD, DANIEL

Correspondence address
PLACA VAIXELL MARIA ASSUMPTA 10 6 1 BADALONA, BARCELONA, 08912, SPAIN
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
30 April 2013
Resigned on
23 September 2013
Nationality
SPANISH
Occupation
CORPORATE MANAGEMENT CONTROLLER

WYNNE-SIMMONS, BENEDICT JAMES

Correspondence address
NORTHWEST WING BUSH HOUSE ALDWYCH, LONDON, WC2B 4EZ
Role RESIGNED
Director
Date of birth
August 1981
Appointed on
30 April 2013
Resigned on
24 June 2014
Nationality
BRITISH
Occupation
ASSET MANAGER

EVANS, PAUL ANTHONY

Correspondence address
3 OAKMOOR COTTAGE, BRADLEY, ALRESFORD, HAMPSHIRE, SO24 9SA
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
3 July 1998
Resigned on
30 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO24 9SA £831,000

HAWKINS, DOUGLAS GEORGE

Correspondence address
WILD HATCH GREENVIEW AVENUE, LEIGH, TONBRIDGE, KENT, TN11 8QT
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
15 March 1996
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN11 8QT £879,000

HAWKINS, DOUGLAS GEORGE

Correspondence address
WILD HATCH GREENVIEW AVENUE, LEIGH, TONBRIDGE, KENT, TN11 8QT
Role RESIGNED
Secretary
Appointed on
15 March 1996
Resigned on
31 December 2008
Nationality
BRITISH

Average house price in the postcode TN11 8QT £879,000

MATTHEWS, ANDREW

Correspondence address
RAVENSCROFT, GANNOCK PARK, DEGANWY CONWY, NORTH WALES, LL31 9PJ
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
15 March 1996
Resigned on
3 July 1998
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode LL31 9PJ £716,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
23 February 1996
Resigned on
15 March 1996

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
23 February 1996
Resigned on
15 March 1996

More Company Information