SORTED GROUP HOLDINGS PLC

13 officers / 21 resignations

WARRIAH, Mahmoud

Correspondence address
5th Floor Room 502d,Chancery Place 50 Brown Street, Manchester, England, M2 2JG
Role ACTIVE
secretary
Appointed on
2 June 2024

CAREY, Carmen Christine

Correspondence address
Level Six,111 Piccadilly Level Six,111 Piccadilly, Manchester, Manchester, England, M1 2HY
Role ACTIVE
director
Date of birth
October 1962
Appointed on
29 January 2024
Nationality
British
Occupation
Director

WARRIAH, Mahmoud Hamid

Correspondence address
5th Floor Room 502d,Chancery Place 50 Brown Street, Manchester, England, M2 2JG
Role ACTIVE
director
Date of birth
February 1967
Appointed on
29 January 2024
Nationality
British
Occupation
Chartered Accountant

CVETKOVIC, Petar

Correspondence address
5th Floor Room 502d,Chancery Place 50 Brown Street, Manchester, England, M2 2JG
Role ACTIVE
director
Date of birth
September 1961
Appointed on
29 January 2024
Nationality
British
Occupation
Director

BURTON, Nigel John, Dr

Correspondence address
5th Floor Room 502d,Chancery Place 50 Brown Street, Manchester, England, M2 2JG
Role ACTIVE
director
Date of birth
February 1958
Appointed on
25 May 2021
Nationality
British
Occupation
Director

WILKINSON, Simon John

Correspondence address
5th Floor Room 502d,Chancery Place 50 Brown Street, Manchester, England, M2 2JG
Role ACTIVE
director
Date of birth
October 1965
Appointed on
25 May 2021
Nationality
British
Occupation
Chairman

WILLIAMS, DONALD EDWIN

Correspondence address
20 EASTBOURNE TERRACE, PADDINGTON, LONDON, ENGLAND, W2 6LG
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
23 May 2019
Nationality
AMERICAN
Occupation
CHIEF DIGITAL OFFICER

Average house price in the postcode W2 6LG £68,535,000

HOGAN, NIALL PATRICK ANTHONY

Correspondence address
20 EASTBOURNE TERRACE, PADDINGTON, LONDON, ENGLAND, W2 6LG
Role ACTIVE
Director
Date of birth
February 1974
Appointed on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 6LG £68,535,000

BPE SECRETARIES LIMITED

Correspondence address
Bpe Solicitors Llp 1st Floor, St James' House St James' Square, Cheltenham, Gloucestershire, England, GL50 3PR
Role ACTIVE
corporate-secretary
Appointed on
11 February 2019
Resigned on
24 May 2024

Average house price in the postcode GL50 3PR £516,000

CHILCOTT, BENJAMIN CHARLES

Correspondence address
4TH FLOOR TOWER BUILDING, 11 YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NX
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
21 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RAE, DAVID RICHARD

Correspondence address
20 EASTBOURNE TERRACE, PADDINGTON, LONDON, ENGLAND, W2 6LG
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
12 February 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode W2 6LG £68,535,000

SLADE, MARK HAMILTON

Correspondence address
REEVEY HOUSE REEVEY, KEMPSFORD, FAIRFORD, UNITED KINGDOM, GL7 4HD
Role ACTIVE
Director
Date of birth
March 1976
Appointed on
24 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL7 4HD £1,056,000

HARRISON, KELVIN FRANK

Correspondence address
20 EASTBOURNE TERRACE, PADDINGTON, LONDON, ENGLAND, W2 6LG
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
15 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 6LG £68,535,000


T&H SECRETARIAL SERVICES LIMITED

Correspondence address
3 BUNHILL ROW, LONDON, ENGLAND, EC1Y 8YZ
Role RESIGNED
Secretary
Appointed on
3 September 2018
Resigned on
11 February 2019
Nationality
BRITISH

FRANCIS, DANIEL PAUL

Correspondence address
3 WICKHAM DRIVE, HURSTPIERPOINT, HASSOCKS, WEST SUSSEX, UNITED KINGDOM, BN6 9AP
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
24 July 2017
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN6 9AP £826,000

WOODS, MICHAEL JONATHAN

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
20 January 2015
Resigned on
18 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1W 8DH £38,000

KENNEDY, JOHN

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
20 January 2015
Resigned on
30 October 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1W 8DH £38,000

GREGORY, SHAUN

Correspondence address
3 BUNHILL ROW, LONDON, ENGLAND, EC1Y 8YZ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
9 June 2014
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
NONE

QUITMANN, MILES LIONEL

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
23 August 2013
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1W 8DH £38,000

BREEZE, GAVIN DUNCAN PAUL

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
23 August 2013
Resigned on
15 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1W 8DH £38,000

BAILEY, DAVID JOHN

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
23 August 2013
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1W 8DH £38,000

GARNER, NEIL ROBERT

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
23 August 2013
Resigned on
27 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1W 8DH £38,000

VAN BREDA, ADRIANUS GERRIT JAN COENRAAD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
23 August 2013
Resigned on
30 January 2015
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode W1W 8DH £38,000

CARGIL MANAGEMENT SERVICES LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2EP
Role RESIGNED
Secretary
Appointed on
22 August 2013
Resigned on
3 September 2018
Nationality
BRITISH

AINGER, ROSS

Correspondence address
FLAT 8 THE BONNER BUILDING 224 TRINITY ROAD, LONDON, SW17 7HP
Role RESIGNED
Secretary
Appointed on
14 January 2011
Resigned on
23 August 2013
Nationality
BRITISH

Average house price in the postcode SW17 7HP £1,130,000

BURNE, MALCOLM ALEC

Correspondence address
MERLIN PLACE, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
26 July 2010
Resigned on
23 August 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CB4 0DP £22,685,000

CANNON-BROOKES, CHARLES

Correspondence address
6A PEMBROKE GARDENS, LONDON, W8 6HS
Role RESIGNED
Secretary
Appointed on
8 December 2008
Resigned on
14 January 2011
Nationality
BRITISH

Average house price in the postcode W8 6HS £5,343,000

STEINBERG, NATHAN ANTHONY

Correspondence address
9 BANCROFT AVENUE, LONDON, N2 0AR
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
3 March 2008
Resigned on
23 August 2013
Nationality
UNITED KINGDOM
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N2 0AR £2,476,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
20 December 2007
Resigned on
20 December 2007

CANNON BROOKES, CHARLES

Correspondence address
6A PEMBROKE GARDENS, LONDON, W8 6HS
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
20 December 2007
Resigned on
25 July 2013
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W8 6HS £5,343,000

WESTHEAD, JEREMY JAMES

Correspondence address
14 CRESSY HOUSE QUEENS RIDE, BARNES, LONDON, SW13 0HZ
Role RESIGNED
Secretary
Appointed on
20 December 2007
Resigned on
8 December 2008
Nationality
BRITISH

Average house price in the postcode SW13 0HZ £516,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
20 December 2007
Resigned on
20 December 2007

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
20 December 2007
Resigned on
20 December 2007

NIVEN, CRAIG LEES BAXTER

Correspondence address
MAY COTTAGE, DEPDEN GREEN, BURY ST EDMUNDS, SUFFOLK, IP29 4BY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
20 December 2007
Resigned on
26 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP29 4BY £779,000


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