WELCOME BREAK GROUP LIMITED

5 officers / 51 resignations

BARRETT, Joseph James

Correspondence address
2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
29 November 2018
Nationality
Irish
Occupation
Company Director

DIVINEY, John

Correspondence address
2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
29 November 2018
Nationality
Irish
Occupation
Chief Executive Officer

DOLAN, NIALL

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
31 October 2018
Nationality
IRISH
Occupation
FINANCIAL CONTROLLER

TOOR, Surinder Singh

Correspondence address
2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
23 May 2017
Nationality
British
Occupation
Accountant

HAZELWOOD, CHARLES JOHN GORE

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
23 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

ETCHINGHAM, ROBERT CHRISTOPHER

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
31 October 2018
Resigned on
29 November 2018
Nationality
IRISH
Occupation
DIRECTOR

BELL, Robbie Ian

Correspondence address
2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
Role RESIGNED
director
Date of birth
May 1973
Appointed on
29 September 2017
Resigned on
20 December 2018
Nationality
English
Occupation
Chief Financial Officer

O'FLAHERTY, Peter Bartholomew

Correspondence address
2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
11 November 2016
Resigned on
31 October 2018
Nationality
Irish
Occupation
Investment Director

GRANDIN, ANNE ANDREE MARIE

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
11 December 2014
Resigned on
23 May 2017
Nationality
FRENCH
Occupation
INVESTMENT PROFESSIONAL

PARSONS, LISA MARIE

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
21 October 2014
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
MARKETING AND COMMERCIAL DIRECTOR

MULLETT, GEORGE GAVIN

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
23 October 2012
Resigned on
11 December 2014
Nationality
AUSTRALIAN
Occupation
INVESTMENT BANKER

PETERS, PHILLIP WILLIAM

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
15 November 2011
Resigned on
23 October 2012
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

KAWONCZYK, ARTUR TADEUSZ

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
25 July 2011
Resigned on
23 May 2017
Nationality
BRITISH
Occupation
BANKER

MACARTNEY, ELIZABETH ANNE

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
1 March 2010
Resigned on
17 June 2011
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

BARR, PAUL JOHNSTONE

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
14 December 2009
Resigned on
15 November 2011
Nationality
BRITISH
Occupation
FINANCE

CANHAM, MICHAEL DEREK

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
14 December 2009
Resigned on
11 November 2016
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

LOVE, DAVID ARTHUR

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
15 September 2009
Resigned on
25 July 2011
Nationality
NEW ZEALANDER
Occupation
FINANCE DIRECTOR

KYTE, Darren Stephen

Correspondence address
2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
Role RESIGNED
director
Date of birth
March 1966
Appointed on
17 June 2008
Resigned on
31 October 2018
Nationality
British
Occupation
Banker

O'FLAHERTY, Peter Bartholomew

Correspondence address
15 Eastfield Road, Brentwood, Essex, CM14 4HB
Role RESIGNED
director
Date of birth
July 1973
Appointed on
17 June 2008
Resigned on
14 December 2009
Nationality
Irish
Occupation
Banker

Average house price in the postcode CM14 4HB £603,000

DOWLING, CHRISTOPHER BRUCE

Correspondence address
110 HOME PARK ROAD, WIMBLEDON, LONDON, SW19 7HU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
17 June 2008
Resigned on
14 December 2009
Nationality
AUSTRALIAN
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW19 7HU £3,618,000

FINEGAN, ANDREA

Correspondence address
26 BELMONT HALL COURT BELMONT GROVE, LONDON, SE13 5DU
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
17 June 2008
Resigned on
15 September 2009
Nationality
GERMAN
Occupation
FUND MANAGER

Average house price in the postcode SE13 5DU £417,000

WALKER, RUTH ALISON

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role RESIGNED
Secretary
Appointed on
1 February 2006
Resigned on
12 April 2011
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

MAHONEY, JAMES

Correspondence address
FLAT B, 192 WESTBOURNE PARK ROAD, LONDON, W11 1BT
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
17 September 2003
Resigned on
28 March 2008
Nationality
NEW ZEALAND
Occupation
INVESTMENT BANKER

Average house price in the postcode W11 1BT £911,000

DICKIE, BRIAN NORMAN

Correspondence address
3900 EUCLID AVENUE, DALLAS, TEXAS 75205, USA
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
17 September 2003
Resigned on
10 November 2003
Nationality
BRITISH
Occupation
INVESTMENT BANKER

WRIGHT, NICHOLAS DAVID

Correspondence address
8 WEST RIDING, TEWIN WOOD, WELWYN, HERTFORDSHIRE, AL6 0PD
Role RESIGNED
Secretary
Appointed on
12 September 2003
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode AL6 0PD £1,968,000

WRIGHT, NICHOLAS DAVID

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
27 August 2003
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CHARTERS, ROBERT GEORGE BEATTIE

Correspondence address
THE COACH HOUSE, MANOR LANE, BARLEYTHORPE, RUTLAND, LE15 7EG
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
1 October 2002
Resigned on
14 December 2005
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode LE15 7EG £399,000

MCKAY, IAN

Correspondence address
LOWER END COTTAGE LOWER END, SALFORD, CHIPPING NORTON, OXFORDSHIRE, UNITED KINGDOM, OX7 5YP
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
11 September 2002
Resigned on
5 February 2006
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

Average house price in the postcode OX7 5YP £700,000

MCKIE, RODERICK WALLACE

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
14 March 2002
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

MERRY DEL VAL BARBAVARA DI GRAVELLONA, FELIPE DOMINGO

Correspondence address
10 ROSENAU CRESCENT, LONDON, SW11 4RZ
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
4 January 2002
Resigned on
17 September 2003
Nationality
ITALIAN
Occupation
BANKER

Average house price in the postcode SW11 4RZ £2,223,000

YEA, PHILIP EDWARD

Correspondence address
SAVILE HOUSE, 18 BERKELEY STREET, LONDON, W1J 8EB
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
20 November 2001
Resigned on
16 June 2004
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode W1J 8EB £2,125,000

HARRIS, IAN MICHAEL BRIAN

Correspondence address
MEADOWSTEEP, BERRY LANE, CHORLEYWOOD, HERTFORDSHIRE, WD3 5EY
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
9 May 2000
Resigned on
27 August 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WD3 5EY £1,788,000

HARRIS, IAN MICHAEL BRIAN

Correspondence address
MEADOWSTEEP, BERRY LANE, CHORLEYWOOD, HERTFORDSHIRE, WD3 5EY
Role RESIGNED
Secretary
Appointed on
30 October 1999
Resigned on
27 August 2003
Nationality
BRITISH

Average house price in the postcode WD3 5EY £1,788,000

BARR, THOMAS GARY

Correspondence address
13 THE RANGE, SILVER STREET, ELY, CAMBRIDGESHIRE, CB7 4JD
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
19 April 1999
Resigned on
29 October 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB7 4JD £381,000

PENNYCOOK, RICHARD

Correspondence address
SHERINGTON PLACE, CHURCH END, SHERINGTON, BUCKS, MK16 9PA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 December 1998
Resigned on
22 May 2002
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode MK16 9PA £673,000

MCKECHNIE, MICHAEL ANTONY

Correspondence address
DAIRY BARNS, PASSENHAM, MILTON KEYNES, BUCKINGHAMSHIRE, MK19 6DH
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
12 October 1998
Resigned on
9 August 2001
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode MK19 6DH £1,070,000

BRYAN, NICHOLAS MARTIN

Correspondence address
WYNNWOOD BALLENCRIEFF ROAD, SUNNINGDALE, ASCOT, BERKSHIRE, SL5 9RA
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
6 October 1998
Resigned on
14 November 2001
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SL5 9RA £2,585,000

LANE, PHILIP MARTIN

Correspondence address
104 ECCLESTON CRESCENT, CHADWELL HEATH, ESSEX, RM6 4RA
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
27 May 1998
Resigned on
12 March 1999
Nationality
BRITISH
Occupation
IT DIRECTOR

Average house price in the postcode RM6 4RA £440,000

ROBSON, PATRICIA ANNE

Correspondence address
UNICORNS,, BEECH LANE, GUILDFORD, SURREY, GU2 4ES
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
27 May 1998
Resigned on
19 May 1999
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode GU2 4ES £1,547,000

HUDSON, MARK BENJAMIN BAYS

Correspondence address
SHIPTON MEAD, SHIPTON, WINSLOW, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 3JJ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
5 May 1998
Resigned on
22 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 3JJ £1,248,000

FRANKLIN, STEVEN HENRY

Correspondence address
PENTHOUSE 1 SOVERIGN COURT, 29 WRIGHTS LANE, LONDON, W8 5SH
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
3 November 1997
Resigned on
24 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 5SH £2,177,000

JAVES, PETER HOWARD

Correspondence address
6 BURNS GREEN, BENINGTON, STEVENAGE, HERTFORDSHIRE, SG2 7DA
Role RESIGNED
Secretary
Appointed on
1 September 1997
Resigned on
29 October 1999
Nationality
BRITISH

Average house price in the postcode SG2 7DA £908,000

PATTERSON, NIGEL JOHN ARTHUR

Correspondence address
9 THE CLOISTERS, BLACKPOOL, LANCASHIRE, FY3 8LW
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 May 1997
Resigned on
6 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY3 8LW £502,000

BROUGHTON, MARTYN JOHN

Correspondence address
14 LONG WALL, HADDENHAM, AYLESBURY, BUCKINGHAMSHIRE, HP17 8DL
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
16 May 1997
Resigned on
19 May 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP17 8DL £902,000

WARNER, RICHARD TAYLOR

Correspondence address
RAINER, FIRWOOD ROAD, VIRGINIA WATER, SURREY, GU25 4NG
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
6 March 1997
Resigned on
13 June 2002
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode GU25 4NG £8,482,000

GUTHRIE, GARTH MICHAEL

Correspondence address
HYDE HEATH FARM, HYDE HEATH, AMERSHAM, BUCKINGHAMSHIRE, HP6 5RW
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
6 March 1997
Resigned on
28 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP6 5RW £1,447,000

WARNER, RICHARD TAYLOR

Correspondence address
2 ORMONDE PLACE, BELGRAVIA, LONDON, SW1W 8HX
Role RESIGNED
Secretary
Appointed on
6 March 1997
Resigned on
1 September 1997
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode SW1W 8HX £2,893,000

POSTER, STEPHEN MICHAEL

Correspondence address
46 BOILEAU ROAD, LONDON, W5 3AH
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
11 September 1996
Resigned on
6 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W5 3AH £1,072,000

CARTWRIGHT, STACEY LEE

Correspondence address
46 CHIDDINGSTONE ROAD, LONDON, SW6 3TG
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
29 August 1996
Resigned on
6 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3TG £3,512,000

PARROTT, GRAHAM JOSEPH

Correspondence address
FLAT 9 1 GREENWAY GARDENS, HAMPSTEAD, LONDON, NW3 7DJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
29 August 1996
Resigned on
6 March 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 7DJ £7,466,000

STAUNTON, HENRY ERIC

Correspondence address
FAIRFIELD, NURSERY ROAD, WALTON ON THE HILL, SURREY, KT20 7TZ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
29 July 1996
Resigned on
6 March 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT20 7TZ £1,723,000

TAUTZ, HELEN JANE

Correspondence address
30 SOUTH CRESCENT, PRITTLEWELL, SOUTHEND ON SEA, ESSEX, SS2 6TA
Role RESIGNED
Secretary
Appointed on
29 July 1996
Resigned on
6 March 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SS2 6TA £330,000

TAUTZ, HELEN JANE

Correspondence address
30 SOUTH CRESCENT, PRITTLEWELL, SOUTHEND ON SEA, ESSEX, SS2 6TA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
29 July 1996
Resigned on
6 March 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SS2 6TA £330,000

SERJEANTS' INN NOMINEES LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Nominee Director
Appointed on
18 January 1996
Resigned on
29 July 1996

LOVITING LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Nominee Director
Appointed on
18 January 1996
Resigned on
29 July 1996

SISEC LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Nominee Secretary
Appointed on
18 January 1996
Resigned on
29 July 1996

More Company Information