YOUR GRIND LTD



6 officers / 10 resignations

CURRAN, NICK

Correspondence address
A403 THE BISCUIT FACTORY 100 CLEMENTS ROAD, LONDON, ENGLAND, SE16 4DG
Role ACTIVE
Director
Date of birth
March 1981
Appointed on
12 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE16 4DG £17,126,000

RODWELL, Lisa Anne

Correspondence address
A403 The Biscuit Factory, 100 Clements Road, London, England, SE16 4DG
Role ACTIVE
director
Date of birth
October 1968
Appointed on
29 June 2018
Nationality
British,Canadian
Occupation
Business And Marketing Consultant

Average house price in the postcode SE16 4DG £17,126,000

BULL, CHRISTOPHER DEREK

Correspondence address
A403 THE BISCUIT FACTORY, 100 CLEMENTS ROAD, LONDON, ENGLAND, SE16 4DG
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
1 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE16 4DG £17,126,000

TURTON, PAUL HENRY

Correspondence address
A403 THE BISCUIT FACTORY, 100 CLEMENTS ROAD, LONDON, ENGLAND, SE16 4DG
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
20 November 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE16 4DG £17,126,000

RAPOPORT, Stephen

Correspondence address
A403 The Biscuit Factory, 100 Clements Road, London, England, SE16 4DG
Role ACTIVE
director
Date of birth
November 1981
Appointed on
16 October 2014
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SE16 4DG £17,126,000

TELI, Sitar Hemendra

Correspondence address
A403 The Biscuit Factory, 100 Clements Road, London, England, SE16 4DG
Role ACTIVE
director
Date of birth
December 1979
Appointed on
22 February 2013
Resigned on
22 October 2021
Nationality
American
Occupation
Venture Capitalist

Average house price in the postcode SE16 4DG £17,126,000


TORRES, CECILIA

Correspondence address
2 KENSINGTON SQUARE, LONDON, UNITED KINGDOM, W8 5EP
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
7 February 2018
Resigned on
29 June 2018
Nationality
FRENCH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode W8 5EP £1,307,000

MACFARLANE, Bruce Ferguson

Correspondence address
5 Inkerman Terrace Allen Street, London, England, W8 6QX
Role RESIGNED
director
Date of birth
December 1952
Appointed on
22 March 2017
Resigned on
7 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 6QX £4,513,000

PRETORIUS, HEIN

Correspondence address
A403 THE BISCUIT FACTORY, 100 CLEMENTS ROAD, LONDON, ENGLAND, SE16 4DG
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
2 December 2015
Resigned on
11 October 2017
Nationality
DUTCH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode SE16 4DG £17,126,000

MOORE, DIVINIA ANDREANNA

Correspondence address
A403 THE BISCUIT FACTORY, 100 CLEMENTS ROAD, LONDON, ENGLAND, SE16 4DG
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
12 October 2015
Resigned on
20 November 2017
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode SE16 4DG £17,126,000

DOLAN, CAMILLA

Correspondence address
MMC VENTURES 2 KENSINGTON SQUARE, LONDON, ENGLAND, W8 5EP
Role RESIGNED
Director
Date of birth
June 1985
Appointed on
12 October 2015
Resigned on
22 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 5EP £1,307,000

TAYLOR, Timothy John

Correspondence address
The Mint Building ,The Biscuit Factory 100 Clements Road, London, SE16 4DG
Role RESIGNED
director
Date of birth
September 1979
Appointed on
27 July 2015
Resigned on
8 September 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode SE16 4DG £17,126,000

STIRLING, RORY JOHN

Correspondence address
2 KENSINGTON SQUARE, LONDON, UNITED KINGDOM, W8 5EP
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
16 April 2014
Resigned on
7 October 2015
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode W8 5EP £1,307,000

OHS SECRETARIES LIMITED

Correspondence address
9TH FLOOR, 107 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6DN
Role RESIGNED
Secretary
Appointed on
5 March 2013
Resigned on
18 April 2014
Nationality
NATIONALITY UNKNOWN

WEST, IAN CHRISTOPHER

Correspondence address
THE MINT BUILDING ,THE BISCUIT FACTORY 100 CLEMENT, LONDON, UNITED KINGDOM, SE16 4DG
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
22 February 2013
Resigned on
18 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE16 4DG £17,126,000

RAPOPORT, STEPHEN

Correspondence address
FLAT 14 BOUNDARIES MANSION, BOUNDARIES RD, LONDON, ENGLAND, SW12 8EZ
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
3 September 2012
Resigned on
16 October 2014
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode SW12 8EZ £783,000


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