W NINE NOMINEE 1 LIMITED

3 officers / 4 resignations

HAMILTON, JANE

Correspondence address
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS
Role ACTIVE
Director
Date of birth
March 1982
Appointed on
7 June 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG41 5TS £1,910,000

ROSE, DAVID ROWLEY

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Role ACTIVE
Director
Date of birth
March 1950
Appointed on
7 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Role ACTIVE
Secretary
Appointed on
9 November 2015
Nationality
BRITISH

TEBBUTT, NICHOLAS

Correspondence address
ST HELENS 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Role RESIGNED
Director
Date of birth
June 1984
Appointed on
4 September 2018
Resigned on
7 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

APPLEYARD, ANDREW CHARLES

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
15 July 2016
Resigned on
17 August 2018
Nationality
BRITISH
Occupation
FUND MANAGER

ASHCROFT, JONATHAN EDWIN

Correspondence address
NO 1 POULTRY, LONDON, UNITED KINGDOM, EC2R 8EJ
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
9 November 2015
Resigned on
15 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8EJ £110,366,000

DIEMER, DAVID ANTHONY

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
9 November 2015
Resigned on
7 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

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