SSR CORNTOWN LIMITED

5 officers / 9 resignations

HALSTEAD, Laura Gemma

Correspondence address
Uk House, 5th Floor 164-182 Oxford Street, London, United Kingdom, W1D 1NN
Role ACTIVE
director
Date of birth
April 1982
Appointed on
23 November 2020
Resigned on
29 August 2023
Nationality
British
Occupation
Fund Management & Operations Director

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
corporate-secretary
Appointed on
15 November 2018
Resigned on
1 December 2022

SHENTON, KATRINA ANNE

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
20 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

BRIERLEY, Alexander David Kelson

Correspondence address
Uk House, 5th Floor 164-182 Oxford Street, London, United Kingdom, W1D 1NN
Role ACTIVE
director
Date of birth
December 1978
Appointed on
20 September 2018
Nationality
British
Occupation
Director

ROSSER, Thomas James

Correspondence address
Uk House, 5th Floor 164-182 Oxford Street, London, United Kingdom, W1D 1NN
Role ACTIVE
director
Date of birth
March 1985
Appointed on
20 September 2018
Nationality
British
Occupation
Director

BANERJEE, KAMALIKA RIA

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
30 October 2017
Resigned on
19 February 2018
Nationality
NATIONALITY UNKNOWN

LUDLOW, SHARNA

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
22 June 2017
Resigned on
15 November 2018
Nationality
NATIONALITY UNKNOWN

REYNOLDS, SAM WILLIAM

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
14 December 2016
Resigned on
11 August 2018
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

LATHAM, Paul Stephen

Correspondence address
6th Floor 33 Holborn, London, United Kingdom, EC1N 2HT
Role RESIGNED
director
Date of birth
December 1956
Appointed on
14 December 2016
Resigned on
20 September 2018
Nationality
British
Occupation
Company Director

GOODWIN, DAVID ROY

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1987
Appointed on
14 December 2016
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

SPUCCHES, FABIO SALVATORE ANGELO

Correspondence address
SUITE C SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQ, CANARY WHARF, LONDON, UNITED KINGDOM, E14 9GE
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
7 September 2016
Resigned on
14 December 2016
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

SCHUBERT, BORIS MATTHIAS CHRISTIAN

Correspondence address
3440 BRYANT STREET, PALO ALTO, CALIFORNIA, USA, 94306
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
7 September 2016
Resigned on
14 December 2016
Nationality
GERMAN
Occupation
DIRECTOR

STEYNOR, JAMES HENRY

Correspondence address
THE FACTORY WYASTONE BUSINESS PARK, MONMOUTH, MONMOUTHSHIRE, UNITED KINGDOM, NP25 3SR
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
2 June 2015
Resigned on
7 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP25 3SR £867,000

MILL, DOUGLAS

Correspondence address
RUSSEL HOUSE MILL ROAD, LANGLEY MOOR, CO. DURHAM, UNITED KINGDOM, DH7 8HJ
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
2 June 2015
Resigned on
7 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH7 8HJ £544,000


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