WILMINGTON INSIGHT LIMITED

4 officers / 24 resignations

MILLWARD, Guy Leighton

Correspondence address
Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B24 9FD £12,000

MILNER, Mark Francis

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

TAHIR, SAIRA JAMIL HUSSAIN

Correspondence address
5TH FLOOR 10 WHITECHAPEL HIGH STREET, LONDON, UNITED KINGDOM, E1 8QS
Role ACTIVE
Secretary
Appointed on
17 May 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode E1 8QS £205,109,000

AMOS, RICHARD JOHN

Correspondence address
5TH FLOOR 10 WHITECHAPEL HIGH STREET, LONDON, UNITED KINGDOM, E1 8QS
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
29 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 8QS £205,109,000


MORGAN, MARTIN WILLIAM HOWARD

Correspondence address
5TH FLOOR 10 WHITECHAPEL HIGH STREET, LONDON, UNITED KINGDOM, E1 8QS
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
12 April 2019
Resigned on
27 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 8QS £205,109,000

ROS, PEDRO

Correspondence address
6-14 UNDERWOOD STREET, LONDON, ENGLAND, ENGLAND, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
29 April 2016
Resigned on
12 April 2019
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 7JQ £5,126,000

BARTON, DANIEL CARL

Correspondence address
5TH FLOOR 10 WHITECHAPEL HIGH STREET, LONDON, UNITED KINGDOM, E1 8QS
Role RESIGNED
Secretary
Appointed on
10 October 2014
Resigned on
17 May 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode E1 8QS £205,109,000

TANEJA, AJAY

Correspondence address
6-14 UNDERWOOD STREET, LONDON, ENGLAND, ENGLAND, N1 7JQ
Role RESIGNED
Secretary
Appointed on
5 November 2013
Resigned on
10 October 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N1 7JQ £5,126,000

FOYE, ANTHONY MARTIN

Correspondence address
LYNWOOD WHITE LANE, HANNINGTON, TADLEY, HAMPSHIRE, ENGLAND, ENGLAND, RG26 5TN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
12 December 2012
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG26 5TN £1,229,000

WAKE, LINDA ANNE

Correspondence address
6-14 UNDERWOOD STREET, LONDON, ENGLAND, ENGLAND, N1 7JQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
1 October 2010
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 7JQ £5,126,000

COCKTON, RICHARD EDWARD

Correspondence address
6-14 UNDERWOOD STREET, LONDON, ENGLAND, ENGLAND, N1 7JQ
Role RESIGNED
Secretary
Appointed on
30 June 2008
Resigned on
5 November 2013
Nationality
BRITISH

Average house price in the postcode N1 7JQ £5,126,000

BROOKES, RICHARD BASIL

Correspondence address
6-14 UNDERWOOD STREET, LONDON, ENGLAND, ENGLAND, N1 7JQ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
30 June 2008
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 7JQ £5,126,000

FITZPATRICK, PAUL FRANCIS JOSEPH

Correspondence address
WOODLEA, BROOK ROAD, BUCKHURST HILL, ESSEX, IG9 5TR
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
11 May 2001
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IG9 5TR £710,000

SMITH, Neil Edwin

Correspondence address
6-14 Underwood Street, London, England, England, N1 7JQ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
11 May 2001
Resigned on
31 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode N1 7JQ £5,126,000

HARRINGTON, MICHAEL

Correspondence address
28 ARLINGTON AVENUE, LONDON, N1 7AX
Role RESIGNED
Secretary
Appointed on
28 February 1999
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 7AX £1,225,000

DAVIES, DUNSTANA ADESHOLA

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Secretary
Appointed on
28 February 1999
Resigned on
28 February 1999
Nationality
BRITISH

Average house price in the postcode CR0 2HT £346,000

LUNN, PETER GORDON

Correspondence address
6 ROSSLYN ROAD, BILLERICAY, ESSEX, CM12 9JN
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
29 February 1996
Resigned on
30 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM12 9JN £837,000

HOLDEN, PAUL JOHN

Correspondence address
4 WESTWATER, BENFLEET, ESSEX, SS7 5TE
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
29 February 1996
Resigned on
1 October 1997
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SS7 5TE £653,000

RANKIN, GREGOR JOHN

Correspondence address
STANLEY HOUSE 9, QUEENS ROAD, RICHMOND, SURREY, TW10 6JW
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
24 March 1993
Resigned on
17 November 1994
Nationality
UNITED KINGDOM
Occupation
PUBLISHING DIRECTOR

Average house price in the postcode TW10 6JW £2,168,000

ZAHEDIEH, AHMED

Correspondence address
310 LIVERPOOL ROAD, LONDON, N7 8PU
Role RESIGNED
Secretary
Appointed on
7 April 1992
Resigned on
30 June 2008
Nationality
BRITISH

Average house price in the postcode N7 8PU £1,140,000

BUFFINI, DAMON MARCUS

Correspondence address
23 THEBERTON STREET, LONDON, N1 0QY
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
26 March 1992
Resigned on
22 November 1995
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode N1 0QY £1,736,000

ZAHEDIEH, AHMED

Correspondence address
310 LIVERPOOL ROAD, LONDON, N7 8PU
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
13 March 1992
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N7 8PU £1,140,000

HARRINGTON, MICHAEL

Correspondence address
310 MOUNTJOY HOUSE, BARBICAN, LONDON, EC2Y 8BP
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
28 February 1992
Resigned on
17 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2Y 8BP £1,119,000

CONWELL, RORY ARTHUR

Correspondence address
91 MARSH LANE, MILL HILL, LONDON, NW7 4LE
Role RESIGNED
Secretary
Appointed on
26 February 1992
Resigned on
7 April 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 4LE £2,448,000

GILBERT, BRIAN DAVID

Correspondence address
15 PRINCE ALBERT ROAD, REGENTS PARK, LONDON, NW1 7SR
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
26 February 1992
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 7SR £13,440,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
26 February 1992
Resigned on
26 February 1992

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
26 February 1992
Resigned on
26 February 1992

CONWELL, RORY ARTHUR

Correspondence address
19-21 CHRISTOPHER STREET, LONDON, ENGLAND, ENGLAND, EC2A 2BS
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
26 February 1992
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2A 2BS £83,513,000


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