X-EDIT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
9 officers / 3 resignations

CAMERA, Gabriel Mark

Correspondence address
Clifton House Bunnian Place, Basingstoke, Hampshire, United Kingdom, RG21 7JE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
15 January 2024
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode RG21 7JE £18,908,000

WALL, Robert James

Correspondence address
Clifton House Bunnian Place, Basingstoke, United Kingdom, RG21 7JE
Role ACTIVE
director
Date of birth
June 1978
Appointed on
6 September 2022
Resigned on
15 January 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 7JE £18,908,000

FALLOON, Benjamin James

Correspondence address
159 N Sangamon St. 4th Floor, Chicago, Illinois, United States, 60607
Role ACTIVE
director
Date of birth
February 1993
Appointed on
19 August 2021
Resigned on
31 October 2023
Nationality
American
Occupation
Private Equity

DAVEY, Kara

Correspondence address
Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom, GU1 1UN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
1 April 2021
Resigned on
19 August 2021
Nationality
American
Occupation
Private Equity Investor

Average house price in the postcode GU1 1UN £39,300,000

BRYCE, Scott

Correspondence address
Clifton House Bunnian Place, Basingstoke, Hampshire, United Kingdom, RG21 7JE
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 April 2021
Resigned on
31 August 2022
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode RG21 7JE £18,908,000

MCGEECHAN, Stuart John

Correspondence address
Clifton House Bunnian Place, Basingstoke, Hampshire, United Kingdom, RG21 7JE
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 April 2021
Resigned on
30 September 2021
Nationality
British
Occupation
Vp Of Customer Services

Average house price in the postcode RG21 7JE £18,908,000

WARREN STREET REGISTRARS LIMITED

Correspondence address
37 WARREN STREET, LONDON, W1T 6AD
Role ACTIVE
Secretary
Appointed on
12 February 2007
Nationality
OTHER

RICHINGS, JAMES DALE

Correspondence address
16 BELMONT CRESCENT, SWINDON, UNITED KINGDOM, SN1 4EY
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
1 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN1 4EY £1,154,000

MONTFORD, TARA SAFFRON

Correspondence address
CRABTREE LODGE HAZELEY HEATH, HOOK, UNITED KINGDOM, RG27 8LT
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
6 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG27 8LT £3,877,000


SHAPTON, DAVID STUART KEITH

Correspondence address
FLAT 3 WELLINGTON COURT, WELLINGTON CRESCENT, SHIPLEY, WEST YORKSHIRE, BD18 3PH
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
1 September 2005
Resigned on
10 June 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BD18 3PH £258,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
6 June 2002
Resigned on
6 June 2002

Average house price in the postcode NW8 8EP £749,000

INSIGHT NOMINEES LIMITED

Correspondence address
INSIGHT HOUSE RIVERSIDE BUSINESS, PARK STONEY COMMON ROAD, STANSTED MOUNTFITCHET, ESSEX, CM24 8PL
Role RESIGNED
Secretary
Appointed on
6 June 2002
Resigned on
12 February 2007
Nationality
BRITISH

Average house price in the postcode CM24 8PL £231,000


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