THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED

12 officers / 52 resignations

LIGHT, Robert Christopher

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 October 2024
Nationality
British
Occupation
Business Owner

WOODHOUSE, Joe Paul

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
August 1971
Appointed on
26 January 2024
Nationality
British,Australian,Czech
Occupation
It Consultant

COWHIG, Philip Jeremy

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
May 1968
Appointed on
26 January 2024
Nationality
British
Occupation
Company Director

STEWART, Hamish John

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
March 1956
Appointed on
26 January 2023
Nationality
British
Occupation
Chartered Accountant/Production Accountant

HALFHEAD, Rosemary

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
July 1957
Appointed on
6 January 2023
Nationality
British
Occupation
Consultant

HILGER-ELLIS, Julia Maria

Correspondence address
Lynton House 7-12 Tavistock Square, London, England, WC1H 9LT
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 March 2021
Resigned on
29 February 2024
Nationality
German
Occupation
Director - Programme Management

STURROCK, Iain

Correspondence address
Lynton House 7-12 Tavistock Square, London, England, WC1H 9LT
Role ACTIVE
director
Date of birth
February 1952
Appointed on
1 March 2021
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

CRIBB, Derek Wayne

Correspondence address
Lynton House 7-12 Tavistock Square, London, England, WC1H 9LT
Role ACTIVE
director
Date of birth
July 1966
Appointed on
15 February 2021
Resigned on
30 August 2024
Nationality
British
Occupation
Director

WOOD, Ian

Correspondence address
Lynton House 7-12 Tavistock Square, London, England, WC1H 9LT
Role ACTIVE
director
Date of birth
March 1971
Appointed on
26 January 2019
Resigned on
10 August 2022
Nationality
British
Occupation
Director

CLARKE, Mandy Dawn

Correspondence address
Lynton House 7-12 Tavistock Square, London, England, WC1H 9LT
Role ACTIVE
director
Date of birth
September 1965
Appointed on
23 January 2016
Resigned on
30 September 2023
Nationality
British
Occupation
Management Consultant

SEARLE, MATTHEW RICHARD

Correspondence address
9 PARK AVENUE, BURNLEY, LANCASHIRE, UNITED KINGDOM, BB11 4RH
Role ACTIVE
Director
Date of birth
March 1975
Appointed on
25 September 2015
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode BB11 4RH £329,000

BAYNHAM, Peter Frederick

Correspondence address
Heron House 10 Dean Farrar Street, London, SW1H 0DX
Role ACTIVE
director
Date of birth
December 1953
Appointed on
17 July 2015
Resigned on
17 July 2021
Nationality
British
Occupation
Chartered Accountant

ALLINGTON, CHRISTOPHER JOHN

Correspondence address
HERON HOUSE 10 DEAN FARRAR STREET, LONDON, SW1H 0DX
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
26 January 2019
Resigned on
26 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

ALLINGTON, Paul Henry

Correspondence address
Heron House 10 Dean Farrar Street, London, SW1H 0DX
Role RESIGNED
director
Date of birth
April 1983
Appointed on
26 January 2019
Resigned on
26 January 2020
Nationality
British
Occupation
Director

TITCOMBE, FIONA JEAN

Correspondence address
HERON HOUSE 10 DEAN FARRAR STREET, LONDON, SW1H 0DX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
23 January 2016
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
IT CONTRACTOR

NABAVI, ANNETTE PATRICIA

Correspondence address
HERON HOUSE 10 DEAN FARRAR STREET, LONDON, SW1H 0DX
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
17 July 2015
Resigned on
10 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

BRYCE, CHRISTOPHER JOHN

Correspondence address
HERON HOUSE 10 DEAN FARRAR STREET, LONDON, UNITED KINGDOM, SW1H 0DX
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
24 January 2015
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MORGAN, CAROLINE LOUISE

Correspondence address
CHILTERN LODGE COKES LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, ENGLAND, HP8 4TA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
17 May 2014
Resigned on
15 May 2020
Nationality
BRITISH
Occupation
PROJECT MANAGER/BUSINESS ANALYST

Average house price in the postcode HP8 4TA £1,606,000

COLLINGS, JAMES EDWARD

Correspondence address
FALLEN ELMS 73 CHURCHWAY, HADDENHAM, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP17 8DT
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
17 May 2014
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode HP17 8DT £832,000

RENDALL, DIANNE COLLEEN

Correspondence address
27 GRANTLEY CLOSE, SHALFORD, GUILDFORD, SURREY, GU4 8DL
Role RESIGNED
Secretary
Appointed on
3 July 2013
Resigned on
31 March 2015
Nationality
NATIONALITY UNKNOWN

WOOD, Ian

Correspondence address
56 Kingston Avenue, Neilston, Glasgow, United Kingdom, G78 3JG
Role RESIGNED
director
Date of birth
March 1971
Appointed on
18 May 2013
Resigned on
17 May 2014
Nationality
British
Occupation
Director

DAINES, ANDREW

Correspondence address
3 CIRCLE GARDENS, WEST BYFLEET, SURREY, UNITED KINGDOM, KT14 7RH
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
18 May 2013
Resigned on
23 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT14 7RH £448,000

STEWART, JULIE

Correspondence address
HERON HOUSE 10 DEAN FARRAR STREET, LONDON, SW1H 0DX
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
18 May 2013
Resigned on
17 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

SHARP, DAVID GARY

Correspondence address
32 OLD BOTHWELL ROAD, BOTHWELL, UNITED KINGDOM, G71 8AW
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
19 May 2012
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
IT CONSULTANT

BELL, CHRISTOPHER HARRY ALLEN

Correspondence address
9 CHALFIELD CLOSE, CREWE, CHESHIRE, UNITED KINGDOM, CW2 6TJ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
19 May 2012
Resigned on
17 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW2 6TJ £324,000

GILMOUR, DAVID JAMES WILSON

Correspondence address
7 GRANGE ROAD, ECCLES, MANCHESTER, UNITED KINGDOM, M30 8JW
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
19 May 2012
Resigned on
1 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M30 8JW £418,000

DAINTER, PAUL ANTONY

Correspondence address
20 THATCHER STANFORDS CLOSE, MELBOURN, ROYSTON, HERTFORDSHIRE, UNITED KINGDOM, SG8 6DT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
21 May 2011
Resigned on
18 May 2013
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SG8 6DT £889,000

GARDNER, SIMON

Correspondence address
38 MEADOWCROFT, HONLEY, WEST YORKSHIRE, UNITED KINGDOM, HD9 6GJ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
21 May 2011
Resigned on
18 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HD9 6GJ £448,000

DAGEN, ANNE

Correspondence address
35 COURTMAN ROAD, MALLOWS GRANGE, STANWICK, NORTHANTS, NN9 6TG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
16 May 2009
Resigned on
21 May 2011
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode NN9 6TG £411,000

JONES, GEOFFREY PETER

Correspondence address
1 BROOMERS HILL COTTAGES, BROOMERSHILL LANE, PULBOROUGH, WEST SUSSEX, RH20 2HZ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
16 May 2009
Resigned on
19 May 2012
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode RH20 2HZ £822,000

WATTS, ALAN

Correspondence address
LANSDOWN VIEW, OLD ROAD PENSFORD, BRISTOL, BS39 4BB
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
20 September 2008
Resigned on
16 May 2009
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS39 4BB £582,000

COLLINGS, JAMES EDWARD

Correspondence address
FALLEN ELMS, 73 CHURCHWAY, HADDENHAM, BUCKINGHAMSHIRE, HP17 8DT
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
17 May 2008
Resigned on
17 February 2012
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode HP17 8DT £832,000

WRAY, STEVEN

Correspondence address
78 WESTFIELD DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3QL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
17 May 2008
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode LE11 3QL £525,000

BRAZIER, JOHN ANSELL

Correspondence address
LITTLE CROFT 22 NORBURY WAY, GREAT BOOKHAM, SURREY, KT23 4RY
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
4 September 2007
Resigned on
2 June 2013
Nationality
BRITISH
Occupation
TRADE ASSOCIATION

Average house price in the postcode KT23 4RY £860,000

SHARP, DAVID GARY

Correspondence address
32 OLD BOTHWELL ROAD, BOTHWELL, G71 8AW
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
19 May 2007
Resigned on
21 May 2011
Nationality
BRITISH
Occupation
IT CONSULTANT

MEALING, STUART WILFRED

Correspondence address
12 LEGH ROAD, DISLEY, CHESHIRE, SK12 2LY
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
19 May 2007
Resigned on
17 May 2008
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SK12 2LY £716,000

RAMSDEN, DAVID

Correspondence address
8 QUEENS PARK AVENUE, BOURNEMOUTH, DORSET, BH8 9LG
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
13 May 2006
Resigned on
17 May 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BH8 9LG £750,000

BRYCE, CHRISTOPHER JOHN

Correspondence address
FLAT 1 HOLYWELL, HOOK HEATH ROAD, WOKING, SURREY, UNITED KINGDOM, GU22 0LA
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
13 May 2006
Resigned on
18 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU22 0LA £925,000

RITCHIE, ROBERT STUART

Correspondence address
48 RICHARDSON CRESCENT, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN7 6WZ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
13 May 2006
Resigned on
19 May 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EN7 6WZ £1,037,000

BKL COMPANY SERVICES LIMITED

Correspondence address
35 BALLARDS LANE, LONDON, N3 1XW
Role RESIGNED
Secretary
Appointed on
27 October 2004
Resigned on
3 July 2013
Nationality
OTHER

GRAHAM, Neil Robert

Correspondence address
Heron House 10 Dean Farrar Street, London, SW1H 0DX
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 May 2004
Resigned on
17 July 2015
Nationality
British
Occupation
Chartered Accountant

WOOLACOTT, CHRISTOPHER LAURENCE

Correspondence address
SANDHILLS, 50 ST CATHERINES ROAD, HAYLING ISLAND, HAMPSHIRE, PO11 0HF
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
8 May 2004
Resigned on
13 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO11 0HF £1,051,000

STEWART, JULIE

Correspondence address
LARCHGATE 78 HACKNESS ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 5SG
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
8 May 2004
Resigned on
19 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO12 5SG £292,000

WRAY, STEVEN

Correspondence address
78 WESTFIELD DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3QL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
10 May 2003
Resigned on
8 May 2004
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode LE11 3QL £525,000

JUDEN, SIMON

Correspondence address
2 HARDWICK CLOSE, MAIDENHEAD, BERKSHIRE, SL6 5JU
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
10 May 2003
Resigned on
13 May 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SL6 5JU £698,000

ROGERS, MARK HOWARD

Correspondence address
7 SEATON CLOSE, WEST END, SOUTHAMPTON, HAMPSHIRE, SO18 3NT
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
10 June 2002
Resigned on
30 July 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO18 3NT £470,000

COLPMAN, IAN

Correspondence address
18 HAMPTON COURT ROAD, HARBORNE, BIRMINGHAM, B17 9AE
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
27 April 2002
Resigned on
9 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B17 9AE £308,000

HOGBEN, KEITH MARTIN

Correspondence address
12 BEAUMONT ROAD, KEXBOROUGH, BARNSLEY, SOUTH YORKSHIRE, S75 5JL
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
27 April 2002
Resigned on
25 March 2004
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S75 5JL £436,000

BONDLAW SECRETARIES LIMITED

Correspondence address
OCEANA HOUSE, 39-49 COMMERCIAL ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 1GA
Role RESIGNED
Secretary
Appointed on
9 September 2001
Resigned on
27 October 2004
Nationality
BRITISH

JUDEN, SIMON

Correspondence address
21 MOOR END, HOLYPORT, MAIDENHEAD, BERKSHIRE, SL6 2YW
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
7 April 2001
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 2YW £629,000

ROBSON, RICHARD ANDREW LOCKYER

Correspondence address
68 HOODCOTE GARDENS, WINCHMORE HILL, LONDON, N21 2NG
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
7 April 2001
Resigned on
13 May 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N21 2NG £1,087,000

CURZON CORPORATE SECRETARIES LIMITED

Correspondence address
CURZON HOUSE, SOUTHERNHAY WEST, EXETER, DEVON, EX1 1AB
Role RESIGNED
Secretary
Appointed on
30 May 2000
Resigned on
9 September 2001
Nationality
BRITISH

BURRIDGE, TREVOR MARCUS

Correspondence address
OAKWOOD, LAWNSIDE, ALBERT ROAD SOUTH, MALVERN, WORCESTERSHIRE, WR14 3AH
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
16 May 2000
Resigned on
12 February 2001
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WR14 3AH £757,000

ROSS, PHILIP EDWARD

Correspondence address
26 GREENWAY, CAMPTON, SHEFFORD, BEDFORDSHIRE, SG17 5BN
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
4 March 2000
Resigned on
5 August 2000
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG17 5BN £587,000

WILLIAMS, DAVID GARETH

Correspondence address
MONTROSE, LEDBURY ROAD, ROSS ON WYE, HEREFORDSHIRE, HR9 7BE
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
4 March 2000
Resigned on
9 May 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HR9 7BE £508,000

WILSON, NEIL

Correspondence address
3 HEATH LEA, HALIFAX, WEST YORKSHIRE, HX1 2BX
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
4 March 2000
Resigned on
7 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HX1 2BX £390,000

GRIFFITHS, SIMON JOHN

Correspondence address
7 PRIMROSE CLOSE, BRACKLA, BRIDGEND, MID GLAMORGAN, CF31 2BS
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
4 March 2000
Resigned on
19 May 2007
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode CF31 2BS £370,000

EDWARDS, PAMELA

Correspondence address
52 SHAKESPEARE TOWER, BARBICAN, LONDON, EC2Y 8DR
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
4 March 2000
Resigned on
6 March 2001
Nationality
BRITISH
Occupation
IT CONTRACTOR

Average house price in the postcode EC2Y 8DR £1,625,000

DURRANT, IAN SYDNEY

Correspondence address
97 ROSEBERRY GARDENS, UPMINSTER, ESSEX, RM14 1NN
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
4 March 2000
Resigned on
13 May 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM14 1NN £369,000

AKSHAR, BERYL JANE

Correspondence address
76 SWYNCOMBE AVENUE, LONDON, W5 4DS
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
4 March 2000
Resigned on
9 May 2003
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode W5 4DS £863,000

MILLER, KEVIN GEORGE

Correspondence address
CULVER HOUSE PENSHURST ROAD, PENSHURST, KENT, TN11 8HZ
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
14 December 1999
Resigned on
27 April 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN11 8HZ £1,660,000

BONDLAW SECRETARIES LIMITED

Correspondence address
39/49 COMMERCIAL ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 1GA
Role RESIGNED
Nominee Secretary
Appointed on
14 May 1999
Resigned on
30 May 2000

RAMSDEN, DAVID

Correspondence address
8 QUEENS PARK AVENUE, BOURNEMOUTH, DORSET, BH8 9LG
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
14 May 1999
Resigned on
7 April 2001
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BH8 9LG £750,000

WHITE, ANDREW FRANCIS

Correspondence address
28 KINGFISHER WAY, MARCHWOOD, SOUTHAMPTON, HAMPSHIRE, SO40 4XS
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
14 May 1999
Resigned on
7 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO40 4XS £519,000


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