UNION INCOME BENEFIT HOLDINGS LIMITED



8 officers / 24 resignations

COLLINS OF HIGHBURY, Lord Raymond Edward Harry

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 October 2022
Nationality
British
Occupation
Company Director

ECHALIER, FIONA

Correspondence address
4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, ENGLAND, ENGLAND, W1G 9DQ
Role ACTIVE
Director
Date of birth
April 1981
Appointed on
1 December 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

CHAUDHURI, SALEHEEN

Correspondence address
LINTON HOUSE 39-51 HIGHGATE ROAD, LONDON, LONDON, UNITED KINGDOM, NW5 1RT
Role ACTIVE
Director
Date of birth
December 1984
Appointed on
18 March 2014
Nationality
BRITISH
Occupation
EMBIGNELL GROUP SALES DIRECTOR

Average house price in the postcode NW5 1RT £1,161,000

ECHALIER, FIONA

Correspondence address
4TH FLOOR, 7/10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
Role ACTIVE
Secretary
Appointed on
25 October 2013
Nationality
NATIONALITY UNKNOWN

HARRISON, DANIEL LEE

Correspondence address
LINTON HOUSE 39-51 HIGHGATE ROAD, LONDON, LONDON, UNITED KINGDOM, NW5 1RT
Role ACTIVE
Director
Date of birth
May 1973
Appointed on
14 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW5 1RT £1,161,000

SAWYER, Lawrence, Lord

Correspondence address
96 Cranworth Gardens, London, SW9 0NT
Role ACTIVE
director
Date of birth
March 1943
Appointed on
2 May 2007
Resigned on
30 September 2022
Nationality
British
Occupation
Parliamlnlalinu

Average house price in the postcode SW9 0NT £669,000

MOUNTFORD, SHONA ANNE

Correspondence address
LINTON HOUSE 39-51 HIGHGATE ROAD, LONDON, LONDON, UNITED KINGDOM, NW5 1RT
Role ACTIVE
Director
Date of birth
October 1970
Appointed on
2 May 2007
Nationality
BRITISH
Occupation
OPERATIONS

Average house price in the postcode NW5 1RT £1,161,000

ISAACS, Robert Paul

Correspondence address
Linton House 39-51 Highgate Road, London, London, United Kingdom, NW5 1RT
Role ACTIVE
director
Date of birth
September 1967
Appointed on
6 March 2000
Nationality
British,
Occupation
Company Director

Average house price in the postcode NW5 1RT £1,161,000


JACOBS, SHARON CLAIRE

Correspondence address
LINTON HOUSE 39-51 HIGHGATE ROAD, LONDON, LONDON, UNITED KINGDOM, NW5 1RT
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
18 March 2014
Resigned on
18 December 2015
Nationality
BRITISH
Occupation
EMBIGNELL GROUP MARKETING DIRECTOR

Average house price in the postcode NW5 1RT £1,161,000

SMETHURST, RYAN MELVYN

Correspondence address
LINTON HOUSE 39-51 HIGHGATE ROAD, LONDON, LONDON, UNITED KINGDOM, NW5 1RT
Role RESIGNED
Secretary
Appointed on
12 August 2010
Resigned on
25 October 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW5 1RT £1,161,000

SILBERSHATZ, SHAHAR

Correspondence address
37 GOLDHURST TERRACE, LONDON, NW6 3HB
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
14 July 2008
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 3HB £1,050,000

CHEEMA, ANMOL

Correspondence address
LINTON HOUSE 39-51 HIGHGATE ROAD, LONDON, LONDON, UNITED KINGDOM, NW5 1RT
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
30 April 2008
Resigned on
2 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW5 1RT £1,161,000

TRUEMAN, PAUL ROLAND

Correspondence address
71 PARK ROAD, BRENTWOOD, ESSEX, CM14 4TU
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
2 May 2007
Resigned on
28 March 2008
Nationality
BRITISH
Occupation
NON-EXEC DIRECTOR

Average house price in the postcode CM14 4TU £693,000

GOLD, ANDREW PAUL

Correspondence address
LINTON HOUSE 39-51 HIGHGATE ROAD, LONDON, LONDON, UNITED KINGDOM, NW5 1RT
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
9 March 2007
Resigned on
22 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW5 1RT £1,161,000

GOLD, ANDREW PAUL

Correspondence address
51 LOWER PARK ROAD, LOUGHTON, ESSEX, IG10 4NB
Role RESIGNED
Secretary
Appointed on
15 December 2005
Resigned on
12 August 2010
Nationality
BRITISH

Average house price in the postcode IG10 4NB £718,000

RATZEMORE, SHNEIER ZALMAN

Correspondence address
137B NORTH END ROAD, LONDON, NW11 7HT
Role RESIGNED
Secretary
Appointed on
17 May 2004
Resigned on
15 December 2005
Nationality
SOUTH AFRICAN
Occupation
ACCOUNTANT

Average house price in the postcode NW11 7HT £1,048,000

RATZEMORE, SHNEIER ZALMAN

Correspondence address
137B NORTH END ROAD, LONDON, NW11 7HT
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
17 May 2004
Resigned on
15 December 2005
Nationality
SOUTH AFRICAN
Occupation
ACCOUNTANT

Average house price in the postcode NW11 7HT £1,048,000

STONES, MURT

Correspondence address
20 WOLSEY ROAD, EAST MOLESEY, SURREY, KT8 9EL
Role RESIGNED
Secretary
Appointed on
1 October 2003
Resigned on
17 May 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT8 9EL £2,944,000

STONES, MURT

Correspondence address
20 WOLSEY ROAD, EAST MOLESEY, SURREY, KT8 9EL
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
12 September 2003
Resigned on
17 May 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT8 9EL £2,944,000

TRUEMAN, PAUL ROLAND

Correspondence address
71 PARK ROAD, BRENTWOOD, ESSEX, CM14 4TU
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
12 September 2003
Resigned on
12 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM14 4TU £693,000

SMITH, CAROLINE MARGARET

Correspondence address
WOODMANS FARM, CHIPPERFIELD, KINGS LANGLEY, HERTFORDSHIRE, WD4 9DF
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
17 March 2003
Resigned on
12 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD4 9DF £1,292,000

HEARNE, RICHARD ARTHUR

Correspondence address
CHERRY TREE WEDMANS LANE, ROTHERWICK, BASINGSTOKE, HAMPSHIRE, RG27 9BN
Role RESIGNED
Secretary
Appointed on
8 August 2001
Resigned on
16 September 2003
Nationality
BRITISH

Average house price in the postcode RG27 9BN £988,000

SHINEROCK, SIMON MICHAEL

Correspondence address
DOWNE COTTAGE 17 HOLLYMEOAK ROAD, CHIPSTEAD, COULSDON, SURREY, CR5 3QA
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
2 May 2000
Resigned on
2 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR5 3QA £967,000

STACEY, PAUL QUENTIN CULLUM

Correspondence address
3 CATHERINE WHEEL YARD, LONDON, SW1A 1DR
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
6 March 2000
Resigned on
24 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1DR £1,585,000

EVANS, DAVID CHARLES

Correspondence address
COPTHALL THE STREET, CHIPPERFIELD, KINGS LANGLEY, HERTFORDSHIRE, WD4 9BH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
6 March 2000
Resigned on
12 March 2007
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode WD4 9BH £1,570,000

SINCLAIR, MICHAEL JEFFREY

Correspondence address
FLAT 6, 11 HYDE PARK GARDENS, LONDON, W2 2LU
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
6 March 2000
Resigned on
12 March 2007
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W2 2LU £4,312,000

LAWGRAM SECRETARIES LIMITED

Correspondence address
190 STRAND, LONDON, WC2R 1JN
Role RESIGNED
Secretary
Appointed on
13 January 2000
Resigned on
8 August 2001
Nationality
BRITISH

LAWGRAM DIRECTORS LIMITED

Correspondence address
190 STRAND, LONDON, WC2R 1JN
Role RESIGNED
Director
Appointed on
13 January 2000
Resigned on
6 March 2000
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

LAWGRAM SECRETARIES LIMITED

Correspondence address
190 STRAND, LONDON, WC2R 1JN
Role RESIGNED
Director
Appointed on
13 January 2000
Resigned on
6 March 2000
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
16 November 1999
Resigned on
13 January 2000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
16 November 1999
Resigned on
13 January 2000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
16 November 1999
Resigned on
13 January 2000

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