SPARRING PARTNERS HOLDINGS LIMITED

10 officers / 13 resignations

AVERDIJK, Pascal Gerrit Jan

Correspondence address
38 New Kent Road, London, England, SE1 6TJ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
24 October 2024
Nationality
Dutch
Occupation
Cfo

Average house price in the postcode SE1 6TJ £1,001,000

RANDALL, Neil

Correspondence address
38 New Kent Road, London, England, SE1 6TJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
24 October 2024
Nationality
British
Occupation
Health And Fitness

Average house price in the postcode SE1 6TJ £1,001,000

RICHARDS, Hayley

Correspondence address
38 New Kent Road, London, England, SE1 6TJ
Role ACTIVE
secretary
Appointed on
12 April 2024
Resigned on
24 October 2024

Average house price in the postcode SE1 6TJ £1,001,000

VERNON, Scott

Correspondence address
38 New Kent Road, London, England, SE1 6TJ
Role ACTIVE
secretary
Appointed on
31 December 2020
Resigned on
4 June 2024

Average house price in the postcode SE1 6TJ £1,001,000

WOOLF, NICK

Correspondence address
38 NEW KENT ROAD, LONDON, ENGLAND, SE1 6TJ
Role ACTIVE
Secretary
Appointed on
21 April 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 6TJ £1,001,000

CAMPBELL, Paul Adam

Correspondence address
38 New Kent Road, London, England, SE1 6TJ
Role ACTIVE
director
Date of birth
February 1964
Appointed on
1 July 2014
Resigned on
22 December 2023
Nationality
British
Occupation
None

Average house price in the postcode SE1 6TJ £1,001,000

DIAPER, Marc David

Correspondence address
38 New Kent Road, London, England, SE1 6TJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
13 November 2013
Resigned on
24 October 2024
Nationality
British
Occupation
Sales Director

Average house price in the postcode SE1 6TJ £1,001,000

VERNON, Scott

Correspondence address
5 Aylmer Road, London, W12 9LG
Role ACTIVE
director
Date of birth
March 1974
Appointed on
22 December 2011
Resigned on
24 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode W12 9LG £730,000

HILTON, Richard Stuart

Correspondence address
23 Briardale Gardens, London, NW3 7PN
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 December 2011
Resigned on
24 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW3 7PN £2,717,000

COOPER, David

Correspondence address
30 Alford House Stanhope Road, London, United Kingdom, N6 5AL
Role ACTIVE
director
Date of birth
November 1970
Appointed on
15 December 2011
Resigned on
24 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode N6 5AL £607,000


VERNON, SCOTT

Correspondence address
38 NEW KENT ROAD, LONDON, ENGLAND, SE1 6TJ
Role RESIGNED
Secretary
Appointed on
27 November 2019
Resigned on
21 April 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 6TJ £1,001,000

JOHNSONS, MARTIN

Correspondence address
38 NEW KENT ROAD, LONDON, ENGLAND, SE1 6TJ
Role RESIGNED
Secretary
Appointed on
8 April 2019
Resigned on
27 November 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 6TJ £1,001,000

BATE, ARIANNE

Correspondence address
38 NEW KENT ROAD, LONDON, ENGLAND, SE1 6TJ
Role RESIGNED
Secretary
Appointed on
21 February 2017
Resigned on
8 April 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 6TJ £1,001,000

DHALIWAL, JAMIE

Correspondence address
4TH FLOOR BROWNLOW HOUSE, 50-51 HIGH HOLBORN, LONDON, WC1V 6ER
Role RESIGNED
Secretary
Appointed on
1 April 2015
Resigned on
21 February 2017
Nationality
NATIONALITY UNKNOWN

BREW, Alistair Jeremy

Correspondence address
21 Palmer Street, London, United Kingdom, SW1H 0AD
Role RESIGNED
director
Date of birth
July 1973
Appointed on
1 July 2014
Resigned on
14 August 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1H 0AD £108,867,000

HEAD, LYNDA CAROLE

Correspondence address
4TH FLOOR BROWNLOW HOUSE, 50-51 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6ER
Role RESIGNED
Secretary
Appointed on
22 March 2013
Resigned on
16 January 2015
Nationality
NATIONALITY UNKNOWN

CANDERLE, SEBASTIEN

Correspondence address
4TH FLOOR BROWNLOW HOUSE, 50-51 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6ER
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
28 November 2012
Resigned on
23 July 2013
Nationality
FRENCH
Occupation
DIRECTOR

LANE, DAMIEN JOHN PATRICK

Correspondence address
20 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7AN
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
12 March 2012
Resigned on
15 November 2012
Nationality
ENGLISH
Occupation
FUND MANAGER

WILLIAMSON, GEM

Correspondence address
2ND FLOOR 25 GARRICK STREET, LONDON, UNITED KINGDOM, WC2E 9AX
Role RESIGNED
Secretary
Appointed on
15 December 2011
Resigned on
22 March 2013
Nationality
BRITISH

Average house price in the postcode WC2E 9AX £1,163,000

OLSWANG DIRECTORS 2 LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Appointed on
1 December 2011
Resigned on
15 December 2011
Nationality
BRITISH

MACKIE, CHRISTOPHER ALAN

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 December 2011
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
SOLICITOR

OLSWANG DIRECTORS 1 LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Appointed on
1 December 2011
Resigned on
15 December 2011
Nationality
BRITISH

OLSWANG COSEC LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Secretary
Appointed on
1 December 2011
Resigned on
15 December 2011
Nationality
BRITISH

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