VPI IMMINGHAM OPERATIONS LIMITED

7 officers / 36 resignations

MAINO, Matteo Maria

Correspondence address
Vpi, 10th Floor, Nova South 160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
June 1965
Appointed on
28 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

PIKUNIC, Jorge Pablo

Correspondence address
Vpi, 10th Floor, Nova South 160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
January 1976
Appointed on
12 October 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode SW1E 5LB £235,000

WARREN, Lee Stuart

Correspondence address
Vpi, 10th Floor, Nova South 160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
September 1970
Appointed on
20 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

HAUXWELL, Philip

Correspondence address
Nova South, 4th Floor 160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
February 1978
Appointed on
16 December 2022
Resigned on
28 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

ESSEX, Elizabeth

Correspondence address
Vpi, 10th Floor, Nova South 160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
secretary
Appointed on
30 August 2016
Resigned on
30 January 2025

Average house price in the postcode SW1E 5LB £235,000

HALE, Simon Robert

Correspondence address
4th Floor, Nova South 160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
April 1983
Appointed on
31 July 2013
Resigned on
16 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 5LB £235,000

BRIGNALL, David, Mr.

Correspondence address
4th Floor, Nova South 160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
November 1966
Appointed on
23 July 2013
Resigned on
20 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 5LB £235,000


MARSH, JONATHAN ROBERT

Correspondence address
BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9TQ
Role RESIGNED
Secretary
Appointed on
10 July 2015
Resigned on
30 August 2016
Nationality
NATIONALITY UNKNOWN

NEELY, SEAN ALEXANDER

Correspondence address
BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD, LONDON, UK, SW1W 9TQ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
23 July 2013
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ESSEX, ELIZABETH JANE

Correspondence address
BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD, LONDON, UK, SW1W 9TQ
Role RESIGNED
Secretary
Appointed on
23 July 2013
Resigned on
10 July 2015
Nationality
BRITISH

DOBSON, KIRSTIE EMMA

Correspondence address
BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9TQ
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
16 April 2013
Resigned on
23 July 2013
Nationality
BRITISH
Occupation
FINANCE MANAGER DOWNSTREAM

BLAKEMORE, DAVID ROBERT

Correspondence address
BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9TQ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
16 April 2013
Resigned on
23 July 2013
Nationality
BRITISH
Occupation
MANAGER ADMINISTRATIVE SERVICES

BRIGNALL, David

Correspondence address
Portman House 2 Portman Street, London, England, W1H 6DU
Role RESIGNED
director
Date of birth
November 1966
Appointed on
3 May 2011
Resigned on
16 April 2013
Nationality
British
Occupation
Ichp Manager

LEE, JOANNA ELISE

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, ENGLAND, W1H 6DU
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
3 May 2011
Resigned on
23 July 2013
Nationality
BRITISH
Occupation
MANAGER, GLOBAL POWER GENERATION

CUNNINGHAM, DARREN JAMES

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
8 April 2011
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

LINGARD, STEPHEN GERALD WILLIAM

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
11 February 2009
Resigned on
16 April 2013
Nationality
BRITISH
Occupation
FINANCE MANAGER

HUNTINGTON, DALE ANTHONY

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
15 July 2004
Resigned on
8 April 2011
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

OGLESBY, DANIEL GREEN

Correspondence address
9A THE AVENUE, HEALING, SOUTH HUMBERSIDE, DN41 7NA
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
15 July 2004
Resigned on
15 November 2006
Nationality
USA
Occupation
GENERAL MANAGER

Average house price in the postcode DN41 7NA £515,000

STALKER, ROSS GRAHAM

Correspondence address
THORNLEY LODGE 9 SMITHFIELD, NORTH THORESBY, LINCOLNSHIRE, DN36 5RU
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
15 July 2004
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode DN36 5RU £393,000

STIRRUP, EDITH JEANNIE

Correspondence address
BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9TQ
Role RESIGNED
Secretary
Appointed on
20 October 2003
Resigned on
23 July 2013
Nationality
OTHER

COOK, THOMAS EDWARD

Correspondence address
KINROSS, 3 MANOR LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9NH
Role RESIGNED
Secretary
Appointed on
11 November 2002
Resigned on
20 October 2003
Nationality
AMERICAN

POULTER, CAROLE WATTS

Correspondence address
PENS PLACE, LOWER POUND LANE, MARLOW, BUCKINGHAMSHIRE, SL7 2AE
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
15 February 2002
Resigned on
15 July 2004
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SL7 2AE £1,699,000

TETLOW, JEFFREY HOWARD

Correspondence address
18 SYDENHAM HILL, LONDON, SE26 6SR
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
1 August 2001
Resigned on
20 December 2004
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SE26 6SR £2,366,000

CALDWELL, ROBERT GEORGE

Correspondence address
10 CLOVERHILL AVENUE, DRUMAHOE, LONDONDERRY, BT47 3SH
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
1 August 2001
Resigned on
22 February 2002
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

WHITE, RUTH MARETTA

Correspondence address
PORTMAN HOUSE PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, ENGLAND, W1H 6DU
Role RESIGNED
Secretary
Appointed on
1 August 2001
Resigned on
23 July 2013
Nationality
BRITISH

MCMORRAN, JAMES DEAS

Correspondence address
5 SOMERS CRESCENT, LONDON, W2 2PN
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 August 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W2 2PN £1,242,000

GALBRAITH, JOHN PETER

Correspondence address
22 HACKETTS LANE, WOKING, SURREY, GU22 8PP
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
1 August 2001
Resigned on
15 February 2002
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode GU22 8PP £1,684,000

ARMISTEAD, GEORGE HUVELLE

Correspondence address
ROSE BANK, BURROW HILL, PIRBRIGHT, WOKING, SURREY, GU24 0JS
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
1 August 2001
Resigned on
15 July 2004
Nationality
AMERICAN
Occupation
BUSINESS DEVELOPMENT MANAGER

Average house price in the postcode GU24 0JS £2,469,000

ERIKSEN, GISLE

Correspondence address
1 WESTERTON PLACE, CULTS, ABERDEEN, AB15 9NS
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 June 2001
Resigned on
1 August 2001
Nationality
NORWEGIAN
Occupation
BUSINESS EXECUTIVE

THEEDE, STEVEN MICHAEL

Correspondence address
MONTPELLIER HOUSE, TEMPLEWOOD LANE, STOKE POGES, BUCKINGHAMSHIRE, SL2 4DA
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
1 July 2000
Resigned on
1 August 2001
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SL2 4DA £2,978,000

HAMM, WILLIAM RICKY

Correspondence address
13 PALACE GARDENS TERRACE, LONDON, W8 4SA
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
1 June 2000
Resigned on
1 August 2001
Nationality
U.S.CITIZEN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W8 4SA £3,816,000

GRIFFITHS, MALCOLM DAVID

Correspondence address
ORCHARD HEY, BALLINGER ROAD SOUTH HEATH, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9QH
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
10 March 1999
Resigned on
1 August 2001
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode HP16 9QH £1,074,000

COLLINS, DERRYL LYNN

Correspondence address
18 MONTAGU COURT, 27-29 MONTAGU SQUARE, LONDON, W1H 1RE
Role RESIGNED
Secretary
Appointed on
10 March 1999
Resigned on
11 November 2002
Nationality
BRITISH

Average house price in the postcode W1H 1RE £3,837,000

KEM, DAVID OLIVER

Correspondence address
13 PALACE GARDENS TERRACE, LONDON, W8 4SA
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
10 March 1999
Resigned on
1 June 2000
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W8 4SA £3,816,000

KNUDSON, THOMAS CLIFFORD

Correspondence address
6 ST MARYS PLACE, KENSINGTON GREEN MARLOES ROAD, LONDON, W8 5UE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
10 March 1999
Resigned on
1 July 2000
Nationality
U S CITIZEN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W8 5UE £7,596,000

MCGEACHIE, DANIEL

Correspondence address
27 HITHERWOOD DRIVE, LONDON, SE19 1XA
Role RESIGNED
Director
Date of birth
June 1935
Appointed on
10 March 1999
Resigned on
10 June 2000
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SE19 1XA £1,534,000

COLLINS, DERRYL LYNN

Correspondence address
18 MONTAGU COURT, 27-29 MONTAGU SQUARE, LONDON, W1H 1RE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
10 March 1999
Resigned on
1 August 2001
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W1H 1RE £3,837,000

WATKINS, GEORGE EDWARD

Correspondence address
12 RUBISLAW DEN SOUTH, ABERDEEN, ABERDEENSHIRE, AB15 4BB
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
10 March 1999
Resigned on
1 August 2001
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

BOLEN, DAVID PAUL

Correspondence address
8 ANGUSFIELD AVENUE, ABERDEEN, AB15 6AQ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
10 March 1999
Resigned on
1 June 2001
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

STOKELD, MICHAEL PHILIP

Correspondence address
35 THE MEADOWS, MILLTIMBER, ABERDEEN, AB13 0JT
Role RESIGNED
Secretary
Appointed on
10 March 1999
Resigned on
1 August 2001
Nationality
BRITISH

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
19 February 1999
Resigned on
10 March 1999

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
19 February 1999
Resigned on
10 March 1999

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
19 February 1999
Resigned on
10 March 1999

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