?WHAT IF! CHINA HOLDINGS LIMITED

5 officers / 10 resignations

ROWE, PATRICK BRIAN FRANCIS

Correspondence address
30 FENCHURCH STREET, LONDON, ENGLAND, EC3M 3BD
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
28 February 2019
Nationality
BRITISH
Occupation
SOLICITOR

MCLAUGHLIN, JOHN ANTHONY

Correspondence address
30 FENCHURCH STREET, LONDON, ENGLAND, EC3M 3BD
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
28 February 2019
Nationality
IRISH
Occupation
SOLICITOR

SIMPSON, Derek Boyd

Correspondence address
30 Fenchurch Street, London, England, EC3M 3BD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
28 February 2019
Nationality
British
Occupation
Solicitor

RICE, Anthony Jan

Correspondence address
30 Fenchurch Street, London, England, EC3M 3BD
Role ACTIVE
director
Date of birth
February 1974
Appointed on
28 February 2019
Nationality
British
Occupation
Solicitor

BURTON, Daniel Kenneth

Correspondence address
30 Fenchurch Street, London, England, EC3M 3BD
Role ACTIVE
director
Date of birth
September 1973
Appointed on
28 February 2019
Nationality
British
Occupation
Finance Director

PAJWANI, SALIL

Correspondence address
5TH FLOOR 89 NEW BOND STREET, LONDON, W1S 1DA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
31 May 2018
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
MARKETING

Average house price in the postcode W1S 1DA £7,602,000

HOARE, Julia Louise

Correspondence address
April Cottage Mead Road, Hindhead, Surrey, England, GU26 6SG
Role RESIGNED
director
Date of birth
May 1961
Appointed on
18 March 2011
Resigned on
31 May 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode GU26 6SG £941,000

PRICE, ROBIN MARK DODGSON

Correspondence address
71 BARROWGATE ROAD, LONDON, UK, W4 4QS
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
15 December 2009
Resigned on
8 October 2013
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode W4 4QS £2,397,000

ALLAN, DAVID

Correspondence address
PRIESTBARROW HOUSE, PRISTON, BATH, BA2 9EH
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
9 October 2007
Resigned on
18 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 9EH £2,391,000

FOSTER, SARAH JOANNE

Correspondence address
3 TREBOROUGH, 1 NOTTINGHAM PLACE, LONDON, W1U 5LA
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
15 March 2006
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 5LA £1,563,000

HOARE, JULIA LOUISE

Correspondence address
APRIL COTTAGE MEAD ROAD, HINDHEAD, SURREY, ENGLAND, GU26 6SG
Role RESIGNED
Secretary
Appointed on
15 March 2006
Resigned on
31 May 2018
Nationality
BRITISH

Average house price in the postcode GU26 6SG £941,000

PARSONS, EDWARD

Correspondence address
86 HAMBALT ROAD, LONDON, SW4 9EJ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
15 March 2006
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW4 9EJ £1,402,000

KINGDON, MATTHEW

Correspondence address
16 BIGWOOD ROAD, LONDON, NW11 7BD
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
15 March 2006
Resigned on
18 March 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW11 7BD £2,157,000

INCORPORATE SECRETARIAT LIMITED

Correspondence address
4TH FLOOR 3 TENTERDEN STREET, HANOVER SQUARE, LONDON, W1S 1TD
Role RESIGNED
Nominee Secretary
Appointed on
10 March 2006
Resigned on
10 March 2006

INCORPORATE DIRECTORS LIMITED

Correspondence address
4TH FLOOR, 3 TENTERDEN STREET, HANOVER SQUARE, LONDON, W1S 1TD
Role RESIGNED
Nominee Director
Appointed on
10 March 2006
Resigned on
10 March 2006

More Company Information