SQUARE PIE LIMITED

3 officers / 19 resignations

HJS COMPANY SECRETARIAL SERVICES LTD

Correspondence address
C/O 12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO15 2EA
Role ACTIVE
Secretary
Appointed on
24 January 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SO15 2EA £666,000

DEWEY, LUCY

Correspondence address
C/O KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
11 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEWEY, MARTIN

Correspondence address
C/O KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
31 July 1998
Nationality
BRITISH
Occupation
MANAGER

AFP SERVICES LIMITED

Correspondence address
TIMSONS BUSINESS CENTRE BATH ROAD, KETTERING, NORTHAMPTONSHIRE, UNITED KINGDOM, NN16 8NQ
Role RESIGNED
Secretary
Appointed on
18 April 2017
Resigned on
24 January 2018
Nationality
BRITISH

STARK, MATTHEW JAMES

Correspondence address
UNIT 6 PENINSULA SQUARE, LONDON, ENGLAND, SE10 0DX
Role RESIGNED
Director
Date of birth
May 1980
Appointed on
8 December 2015
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SHARIF, Nazar

Correspondence address
Unit 6 Peninsula Square, London, England, SE10 0DX
Role RESIGNED
director
Date of birth
February 1970
Appointed on
12 November 2013
Resigned on
23 August 2016
Nationality
British
Occupation
Company Director

DEWEY, LUCY

Correspondence address
TIMSONS BUSINESS CENTRE BATH ROAD, KETTERING, NORTHANTS, ENGLAND, NN16 8NQ
Role RESIGNED
Secretary
Appointed on
17 January 2013
Resigned on
18 April 2017
Nationality
NATIONALITY UNKNOWN

SCOTT, RICHARD IAN

Correspondence address
SPITFIRE GATE 105C COMMERCIAL STREET, OLD SPITALFIELD, LONDON, ENGLAND, E1 6BG
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
9 November 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E1 6BG £861,000

WILKINS, STEVEN MICHAEL

Correspondence address
SPITFIRE GATE 105C COMMERCIAL STREET, OLD SPITALFIELD, LONDON, ENGLAND, E1 6BG
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 April 2008
Resigned on
23 April 2013
Nationality
BRITISH
Occupation
HOSPITALITY

Average house price in the postcode E1 6BG £861,000

MOORE, VICTORIA GORDON

Correspondence address
9 DARROCH WOOD, BALLATER ROAD, ABOYNE, ABERDEENSHIRE, AB34 5FY
Role RESIGNED
Secretary
Appointed on
1 June 2007
Resigned on
10 August 2011
Nationality
BRITISH
Occupation
LAWYER

SPENCE THOMAS, TIMOTHY

Correspondence address
20 CAMBORNE MEWS, LONDON, W11 1QB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
30 April 2007
Resigned on
6 September 2008
Nationality
AUSTRALIAN
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode W11 1QB £523,000

DALY, IAN

Correspondence address
THE DOWER HOUSE, 5 THE OLD STREET, FETCHAM, SURREY, KT22 9QL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 August 2006
Resigned on
3 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT22 9QL £1,906,000

LEEDING, JONATHAN CARLETON ALEXANDER

Correspondence address
2D ESTE ROAD, BATTERSEA, SW11 2TB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
19 June 2006
Resigned on
1 February 2007
Nationality
BRITISH
Occupation
CHEF

Average house price in the postcode SW11 2TB £772,000

ANSCOMB, DENIS

Correspondence address
82 LARKHALL LANE, LONDON, SW4 6SP
Role RESIGNED
Secretary
Appointed on
17 September 2005
Resigned on
1 June 2007
Nationality
BRITISH

Average house price in the postcode SW4 6SP £913,000

MOORE, VICTORIA

Correspondence address
FLAT 4, 20 NEW GLOBE WALK, LONDON, SE1 9DX
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
27 October 2004
Resigned on
13 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9DX £1,353,000

NORBURY, ROBERT LESLIE

Correspondence address
FLAT 11, 72 EATON SQUARE, LONDON, SW1W 9AS
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
1 September 2003
Resigned on
3 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9AS £2,958,000

ANSCOMB, DENIS

Correspondence address
82 LARKHALL LANE, LONDON, SW4 6SP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
3 April 2003
Resigned on
1 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW4 6SP £913,000

EVANS, GARETH RODERICK

Correspondence address
44 CRONDALL COURT, SAINT JOHNS ESTATE, LONDON, N1 6TZ
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
3 April 2003
Resigned on
13 September 2004
Nationality
NEW ZEALANDER
Occupation
OPERATIONS MANAGER

Average house price in the postcode N1 6TZ £205,000

EVANS, GARETH RODERICK

Correspondence address
44 CRONDALL COURT, SAINT JOHNS ESTATE, LONDON, N1 6TZ
Role RESIGNED
Secretary
Appointed on
10 October 2002
Resigned on
13 September 2004
Nationality
NEW ZEALANDER
Occupation
OPERATIONS MANAGER

Average house price in the postcode N1 6TZ £205,000

HARDING, SIMON

Correspondence address
23B PLATO ROAD, LONDON, SW2 5UP
Role RESIGNED
Secretary
Appointed on
15 August 1998
Resigned on
10 October 2002
Nationality
BRITISH

Average house price in the postcode SW2 5UP £668,000

L.O. NOMINEES LIMITED

Correspondence address
1ST FLOOR, 19-20 GARLICK HILL, LONDON, EC4V 2AL
Role RESIGNED
Nominee Secretary
Appointed on
29 July 1998
Resigned on
31 July 1998

L.O.DIRECTORS LIMITED

Correspondence address
1ST FLOOR, 19-20 GARLICK HILL, LONDON, EC4V 2AL
Role RESIGNED
Nominee Director
Appointed on
29 July 1998
Resigned on
31 July 1998

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