SUTTON BRIDGE INVESTORS LIMITED

6 officers / 31 resignations

OTERO-NOVAS MIRANDA, IRENE

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, UNITED KINGDOM, NP18 2BZ
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
23 February 2018
Nationality
SPANISH
Occupation
DIRECTOR

Average house price in the postcode NP18 2BZ £1,808,000

HIGGINBOTHAM, MICHAEL DAVID

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
19 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP18 2BZ £1,808,000

ALTER DOMUS (UK) LIMITED

Correspondence address
18 ST. SWITHIN'S LANE, LONDON, ENGLAND, EC4N 8AD
Role ACTIVE
Secretary
Appointed on
1 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4N 8AD £506,000

MCCULLOUGH, KEVIN

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

METCALFE, EDWARD

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9HD
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
11 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

PARSONS, Gordon Ian Winston

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
September 1967
Appointed on
27 March 2013
Resigned on
29 June 2020
Nationality
British
Occupation
Accountant

MCLEISH, DOUGLAS STUART

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
27 March 2013
Resigned on
3 November 2017
Nationality
BRITISH
Occupation
BANKER

PATERSON, ROBERT MURRAY

Correspondence address
SUTTON BRIDGE POWER STATION CENTENARY WAY, SUTTON BRIDGE, SPALDING, LINCOLNSHIRE, ENGLAND, PE12 9TF
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
27 March 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

WALBRIDGE, JONATHAN PAUL

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
27 March 2013
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
BANKER

LORY, RONAN EMMANUEL

Correspondence address
40 GROSVENOR PLACE, VICTORIA, LONDON, SW1X 7EN
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2012
Resigned on
27 March 2013
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

ROSSI, SIMONE

Correspondence address
40 GROSVENOR PLACE, VICTORIA, LONDON, UNITED KINGDOM, SW1X 7EN
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
1 April 2011
Resigned on
16 April 2012
Nationality
ITALIAN
Occupation
CHIEF FINANCIAL OFFICER

SOUTO, JOE

Correspondence address
40 GROSVENOR PLACE, VICTORIA, LONDON, SW1X 7EN
Role RESIGNED
Secretary
Appointed on
17 September 2009
Resigned on
27 March 2013
Nationality
NATIONALITY UNKNOWN

KUSTERER, THOMAS ANDREAS

Correspondence address
40 GROSVENOR PLACE, VICTORIA, LONDON, UNITED KINGDOM, SW1X 7EN
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
1 April 2009
Resigned on
29 March 2011
Nationality
GERMAN
Occupation
CFO

LAWRENCE, MARTIN CHARLES

Correspondence address
40 GROSVENOR PLACE, VICTORIA, LONDON, UNITED KINGDOM, SW1X 7EN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
9 March 2007
Resigned on
27 March 2013
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER ENERGY

DANIELS, CHRISTOPHER JOHN

Correspondence address
MISTLETOE COTTAGE, 57 WICKHAM HILL, HURSTPIERPOINT, WEST SUSSEX, BN6 9NR
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
1 April 2003
Resigned on
9 March 2007
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER, ENERG

Average house price in the postcode BN6 9NR £1,399,000

CADOUX HUDSON, HUMPHREY ALAN EDWARD

Correspondence address
40 GROSVENOR PLACE, VICTORIA, LONDON, SW1X 7EN
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
1 April 2003
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

DE RIVAZ, VINCENT

Correspondence address
20 ASTELL STREET, CHELSEA, LONDON, SW3 3RU
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
7 February 2002
Resigned on
1 April 2003
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode SW3 3RU £4,359,000

NORMAN, ANGUS TINDALE

Correspondence address
11 GRANVILLE ROAD, WALMER, DEAL, KENT, CT14 7LU
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 January 2001
Resigned on
4 September 2005
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode CT14 7LU £872,000

CUTTILL, PAUL ANDREW

Correspondence address
25 BUSHEY AVENUE, SOUTH WOODFORD, LONDON, E18 2DT
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
4 January 2001
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
GROUP CORPORATE SERVICES DIREC

Average house price in the postcode E18 2DT £939,000

BEAMENT, IAN ROGER

Correspondence address
24 THE GROVE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7RN
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
6 April 2000
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL9 7RN £1,435,000

LESCOEUR, BRUNO JEAN

Correspondence address
20 ASTELL STREET, CHELSEA, LONDON, SW3
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
6 April 2000
Resigned on
7 February 2002
Nationality
FRENCH
Occupation
DIRECTOR

WINGROVE, GERALD LANGDON

Correspondence address
96 ALBERT STREET, LONDON, NW1 7NE
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
6 April 2000
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode NW1 7NE £2,079,000

HIGSON, ROBERT IAN

Correspondence address
SPRINGFIELD, CALVERT ROAD, DORKING, SURREY, RH4 1LT
Role RESIGNED
Secretary
Appointed on
6 April 2000
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH4 1LT £1,409,000

MCCARTY, DANNY JOE

Correspondence address
HEATH CORNER, QUEENS DRIVE, OXSHOTT, LEATHERHEAD, SURREY, KT22 0PB
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
17 December 1999
Resigned on
6 April 2000
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

Average house price in the postcode KT22 0PB £6,187,000

SHERRIFF, JOHN RICHARD

Correspondence address
63 HAMPSTEAD WAY, LONDON, NW11 7DN
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
17 December 1999
Resigned on
6 April 2000
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode NW11 7DN £4,425,000

DERRICK, JAMES VINSON

Correspondence address
1824 LARCHMONT, HOUSTON TEXAS 77019, USA
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 December 1999
Resigned on
6 April 2000
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

GADD, ERIC

Correspondence address
43 WEST HEATH DRIVE, LONDON, NW11 7QG
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
17 December 1999
Resigned on
6 April 2000
Nationality
AMERICAN
Occupation
COMPNAY EXECUTIVE

Average house price in the postcode NW11 7QG £2,095,000

BROWN, MICHAEL ROSS

Correspondence address
1 AYRES END COTTAGES, AYRES END LANE, HARPENDEN, HERTFORDSHIRE, AL5 1AL
Role RESIGNED
Secretary
Appointed on
17 December 1999
Resigned on
6 April 2000
Nationality
BRITISH

Average house price in the postcode AL5 1AL £1,634,000

FREVERT, MARK ALBERT

Correspondence address
4 ST MARYS PLACE, MARLOES ROAD, LONDON, W8 5UE
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
17 December 1999
Resigned on
6 April 2000
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

Average house price in the postcode W8 5UE £7,596,000

DYSON, FERNLEY KEITH

Correspondence address
THE PICKETTS, 15 PICKETTS ROAD, OLD FELIXSTOWE, SUFFOLK, IP11 7JT
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
17 December 1999
Resigned on
6 April 2000
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode IP11 7JT £793,000

SPV MANAGEMENT LIMITED

Correspondence address
78 CANNON STREET, LONDON, EC4P 5LN
Role RESIGNED
Director
Appointed on
26 September 1997
Resigned on
7 March 2000
Nationality
BRITISH
Occupation
COMPANY

DAVIES, HYWEL LLOYD

Correspondence address
24 EDITH ROAD, LONDON, W14 9BB
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
30 June 1997
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W14 9BB £1,043,000

ENRON SB OPERATIONS AND MAINTENANCE LIMITED

Correspondence address
FOUR MILLBANK, LONDON, SW1P 3ET
Role RESIGNED
Secretary
Appointed on
30 June 1997
Resigned on
9 March 2000
Nationality
BRITISH

FEATHERBY, JAMES MILTON

Correspondence address
COPPERDELL, 16 NOMANSLAND, WHEATHAMPSTEAD, HERTFORDSHIRE, AL4 8EJ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
30 June 1997
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode AL4 8EJ £1,568,000

LUCIANI, GARY

Correspondence address
201 WEST 72ND STREET APT 18B, NEW YORK, USA, 10023
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
30 June 1997
Resigned on
26 September 1997
Nationality
US CITIZEN
Occupation
BANKER

TRUSEC LIMITED

Correspondence address
35 BASINGHALL STREET, LONDON, EC2V 5DB
Role RESIGNED
Nominee Secretary
Appointed on
30 June 1997
Resigned on
30 June 1997

JAKUBIK, MICHAEL FRANCIS

Correspondence address
89 CHRISTCHURCH ROAD, LONDON, SW14 7AT
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
30 June 1997
Resigned on
26 September 1997
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

Average house price in the postcode SW14 7AT £3,835,000


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