VINTANA PLC

4 officers / 9 resignations

COWEN, Martin Harris

Correspondence address
Ingress Abbey Prioress Crescent, Greenhithe, Kent, United Kingdom, DA9 9UR
Role ACTIVE
director
Date of birth
October 1954
Appointed on
8 December 2022
Nationality
British
Occupation
Company Director

MICHELMORES SECRETARIES LIMITED

Correspondence address
WOODWATER HOUSE PYNES HILL, EXETER, DEVON, ENGLAND, EX2 5WR
Role ACTIVE
Secretary
Appointed on
3 October 2019
Nationality
BRITISH

Average house price in the postcode EX2 5WR £11,784,000

MALIN, SAMUEL ANDREW

Correspondence address
RICHFIELD, IMMEUBLE ASSIST IVANDRY, ANTANANARIVO, MADAGASCAR, 105
Role ACTIVE
Director
Date of birth
September 1963
Appointed on
7 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

NEVILLE, MICHAEL PATRICK

Correspondence address
35 BESBURY CLOSE, DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8NT
Role ACTIVE
Director
Date of birth
July 1954
Appointed on
15 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B93 8NT £929,000


GARDINER, Craig

Correspondence address
The Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU
Role RESIGNED
director
Date of birth
June 1961
Appointed on
4 July 2017
Resigned on
6 September 2019
Nationality
British
Occupation
Director

GUICHARNAUD, EMMANUELLE

Correspondence address
11 ASHLAND HOUSE, ASHLAND PLACE, LONDON, W1U 4AJ
Role RESIGNED
Secretary
Appointed on
21 September 2005
Resigned on
3 October 2019
Nationality
FRENCH

PAUL, JULIAN BRAITHWAITE

Correspondence address
THE MOUNT HOUSE, BRASTED, WESTERHAM, KENT, TN16 1JB
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
15 September 2005
Resigned on
17 March 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN16 1JB £1,226,000

GUICHARNAUD, EMMANUELLE ERNA

Correspondence address
11 ASHLAND HOUSE, ASHLAND PLACE, LONDON, W1U 4AJ
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
26 January 2005
Resigned on
6 September 2019
Nationality
FRENCH
Occupation
DIRECTOR

NEWHAVEN LIMITED

Correspondence address
40 GERRARD STREET, LONDON, W1D 5QE
Role RESIGNED
Secretary
Appointed on
26 January 2005
Resigned on
3 August 2005
Nationality
BRITISH

PREMIER DIRECTORS LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, SE1 2TU
Role RESIGNED
Nominee Director
Appointed on
26 January 2005
Resigned on
26 January 2005

Average house price in the postcode SE1 2TU £1,197,000

WILSON, ANDREW KARL REGINALD

Correspondence address
150 GREAT PORTLAND STREET, LONDON, W1W 6QD
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
26 January 2005
Resigned on
4 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

PREMIER SECRETARIES LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, SE1 2TU
Role RESIGNED
Nominee Secretary
Appointed on
26 January 2005
Resigned on
26 January 2005

Average house price in the postcode SE1 2TU £1,197,000

FOLLIET, BERTRAND PIERRE

Correspondence address
FLAT 8A BELMONT COURT, 10 KOTE WALL ROAD, SAI YING PUN, HONG KONG
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
26 January 2005
Resigned on
6 September 2019
Nationality
FRENCH
Occupation
DIRECTOR

More Company Information