THE CHANGE GROUP CORPORATION LIMITED

4 officers / 9 resignations

FORNIES, Ignacio Cea

Correspondence address
353 Oxford Street, London, England, W1C 2JG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
29 July 2022
Resigned on
29 November 2024
Nationality
Spanish
Occupation
General Manager

ZACKARIYA, SACHA ALEXANDER

Correspondence address
353 OXFORD STREET, LONDON, ENGLAND, W1C 2JG
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
1 March 2007
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

MASON, CHRISTOPHER PETER

Correspondence address
2 ROYAL CRESCENT, LONDON, W11 4SL
Role ACTIVE
Secretary
Appointed on
15 March 2002
Nationality
BRITISH

Average house price in the postcode W11 4SL £1,506,000

ZACKARIYA, BETTE

Correspondence address
THE ANCHORAGE EPPING ROAD, ROYDON, HARLOW, ESSEX, CM19 5DD
Role ACTIVE
Director
Date of birth
February 1950
Appointed on
31 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM19 5DD £1,012,000


ZACKARIYA-MARIKAR, MOHAMED

Correspondence address
117 HARLEY STREET, LONDON, W1A 4ZH
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
31 July 1997
Resigned on
12 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHAL, RANJIT

Correspondence address
6 BROADLEAF GROVE, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 7AZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 December 1994
Resigned on
8 November 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL8 7AZ £1,679,000

STOTT, JOHN WILLIAM KELSALL

Correspondence address
15 OAKFIELD ROAD, OLD SOUTHGATE, LONDON, N14 6LT
Role RESIGNED
Secretary
Appointed on
15 July 1992
Resigned on
15 March 2002
Nationality
BRITISH

Average house price in the postcode N14 6LT £712,000

DANISH CHANGE APS

Correspondence address
VINIMELSKAFTET 47, 1161 COPENHAGEN, DENMARK
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
4 May 1992
Resigned on
7 October 1997
Nationality
DANISH REGISTERED CO

MULJI, PANIZA

Correspondence address
53 SEDGEFORD ROAD, SHEPHERDS BUSH, LONDON, W12 0NA
Role RESIGNED
Secretary
Appointed on
11 March 1992
Resigned on
15 July 1992
Nationality
BRITISH
Occupation
MARKETING CONSULTANT/RETAILER CLASSIC TEXTILE

Average house price in the postcode W12 0NA £1,101,000

COUNTDOWN LIMITED

Correspondence address
PORTMAN HOUSE, HUE STREET, ST HELIER, JERSEY, CHANNEL ISLANDS
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
11 March 1992
Resigned on
10 February 1998
Nationality
BRITISH

MULJI, PANIZA

Correspondence address
53 SEDGEFORD ROAD, SHEPHERDS BUSH, LONDON, W12 0NA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
11 March 1992
Resigned on
4 May 1992
Nationality
BRITISH
Occupation
MARKETING CONSULTANT/RETAILER CLASSIC TEXTILE

Average house price in the postcode W12 0NA £1,101,000

FIRST DIRECTORS LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Director
Appointed on
6 March 1992
Resigned on
11 March 1992

FIRST SECRETARIES LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Secretary
Appointed on
6 March 1992
Resigned on
11 March 1992

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