UNDERSHAFT LIMITED

9 officers / 6 resignations

KALSI, Ramneet

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
September 1986
Appointed on
22 July 2024
Nationality
British
Occupation
Director

SIM, Rhona Helen

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
7 May 2024
Nationality
British
Occupation
Company Secretary

BYE, Karina Jane

Correspondence address
St. Helens 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
31 December 2023
Resigned on
11 July 2024
Nationality
British
Occupation
Company Secretary

GRAHAM, Kate Louise

Correspondence address
St Helens 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
February 1980
Appointed on
29 June 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Company Secretary

PRIESTNALL, Jonathan Mark

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1977
Appointed on
31 December 2020
Nationality
British
Occupation
Director

BADDELEY, Julian Charles

Correspondence address
St. Helens 1 Undershaft, London, EC3P 3DQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 March 2018
Resigned on
29 June 2022
Nationality
British
Occupation
Solicitor

ROSE, DAVID ROWLEY

Correspondence address
8 SURREY STREET, NORWICH, NORFOLK, UNITED KINGDOM, NR1 3NG
Role ACTIVE
Director
Date of birth
March 1950
Appointed on
4 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
corporate-secretary
Appointed on
21 September 2000

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, ENGLAND, EC3P 3DQ
Role ACTIVE
Secretary
Appointed on
21 September 2000
Nationality
BRITISH

HOSTLER, ROWAN TRACY

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 September 2015
Resigned on
16 February 2018
Nationality
BRITISH
Occupation
SENIOR COMPANY SECRETARY

BAILY, KATHRYN ANNA

Correspondence address
ST. HELENS 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
4 August 2014
Resigned on
25 September 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

COOPER, KIRSTINE ANN

Correspondence address
ST. HELENS 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
18 August 2008
Resigned on
4 August 2014
Nationality
BRITISH
Occupation
DEPUTY GROUP COMPANY SECRETARY

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
21 September 2000
Resigned on
21 September 2000

Average house price in the postcode NW8 8EP £749,000

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, ENGLAND, EC3P 3DQ
Role RESIGNED
Director
Appointed on
21 September 2000
Resigned on
4 August 2014
Nationality
BRITISH

AVIVA DIRECTOR SERVICES LIMITED

Correspondence address
ST. HELEN'S 1 UNDERSHAFT, LONDON, ENGLAND, EC3P 3DQ
Role RESIGNED
Director
Appointed on
21 September 2000
Resigned on
4 August 2014
Nationality
BRITISH

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