THE CONVEYANCING EXCHANGE LIMITED

1 officers / 20 resignations

FERGUSON, CECIL JENKIN

Correspondence address
QUEENS HOUSE 8-9 QUEEN STREET, LONDON, UNITED KINGDOM, EC4N 1SP
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
8 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

JONES, Richard Mark Lea

Correspondence address
Queens House 8-9 Queen Street, London, United Kingdom, EC4N 1SP
Role RESIGNED
director
Date of birth
June 1963
Appointed on
8 April 2014
Resigned on
2 December 2015
Nationality
British
Occupation
Company Director

WEBSTER, STUART ADRIAN

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
24 October 2013
Resigned on
8 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

BLACKWELL, MARK

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 October 2013
Resigned on
8 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

MARTIN, CARL

Correspondence address
5 FLEET PLACE, LONDON, UNITED KINGDOM, EC4M 7RD
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
30 April 2013
Resigned on
24 October 2013
Nationality
BRITISH
Occupation
IT DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

HINTON, RICHARD JOHN

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
29 August 2012
Resigned on
30 April 2013
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

PIMENTA, Robin Luke, Mr.

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
24 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

PEARCE, STUART DAVID

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
4 January 2011
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

PIMENTA, ROBIN

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Secretary
Appointed on
4 January 2011
Resigned on
24 October 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4M 7RD £1,000

LLOYD, ANDREW STUART

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
4 January 2011
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

STIBRANY, PETER

Correspondence address
RUTHERFORD APPLETON LABORATORY (RAL) CHILTON, DIDCOT, OXFORDSHIRE, UNITED KINGDOM, OX11 0QX
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
1 February 2008
Resigned on
21 July 2009
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

PICHE, TERRENCE WILLIAM

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND BC, V6V 2J3, UNITED KINGDOM
Role RESIGNED
Secretary
Appointed on
1 February 2008
Resigned on
4 January 2011
Nationality
CANADIAN

LOUIS, PETER

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND BC, V6V 2J3, CANADA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
19 May 2006
Resigned on
4 January 2011
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

KNIGHT, ROLAND

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND BC, V6V 2J3, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
19 May 2006
Resigned on
4 January 2011
Nationality
CANADIAN
Occupation
CHARTERED ACCOUNTANT

DUCKWORTH, PAUL

Correspondence address
13 CHURCH LANE, WITNEY, OXFORDSHIRE, OX28 3LB
Role RESIGNED
Secretary
Appointed on
24 January 2003
Resigned on
31 January 2008
Nationality
BRITISH

Average house price in the postcode OX28 3LB £490,000

DUCKWORTH, PAUL

Correspondence address
13 CHURCH LANE, WITNEY, OXFORDSHIRE, OX28 3LB
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
1 March 2002
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX28 3LB £490,000

GILLAM, David John

Correspondence address
6 Dene Park, Darras Hall, Newcastle Upon Tyne, NE20 9AH
Role RESIGNED
director
Date of birth
September 1955
Appointed on
15 June 2000
Resigned on
31 December 2002
Nationality
British
Occupation
Consultant

Average house price in the postcode NE20 9AH £522,000

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Director
Appointed on
18 February 2000
Resigned on
18 February 2000

CHANCE, ANN LENTON

Correspondence address
90 BRIDLE ROAD, MAIDENHEAD, BERKSHIRE, SL6 7RT
Role RESIGNED
Secretary
Appointed on
18 February 2000
Resigned on
24 January 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 7RT £873,000

HENSON, SIMON RICHARD

Correspondence address
DELLY END FARM, DELLY END, HAILEY WITNEY, OXFORDSHIRE, OX29 9XD
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
18 February 2000
Resigned on
19 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX29 9XD £1,105,000

TEMPLES (NOMINEES) LIMITED

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Secretary
Appointed on
18 February 2000
Resigned on
18 February 2000

More Company Information