Bernard Michael SUMNER

Total number of appointments 61, 28 active appointments

BAU PANEL SYSTEMS LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
secretary
Appointed on
1 December 2021

WORLDWIDE RENEWABLE ENERGY LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
secretary
Appointed on
1 December 2021

LONDON PROPERTY BONDS LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
secretary
Appointed on
1 November 2021

BCS INVESTMENT COMPANY LIMITED

Correspondence address
7 CHANTLERS CLOSE, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 1LU
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH19 1LU £541,000

DISCOVERU LIMITED

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
27 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

SYNERGY FINANCIAL MARKETS (UK) LIMITED

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
7 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

SDP ASSOCIATES LIMITED

Correspondence address
78-80 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4EG
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
12 July 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

EW PARTNERS LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 July 2017
Resigned on
30 June 2023
Nationality
British
Occupation
Accountant

MILTON BUSINESS SERVICES LIMITED

Correspondence address
7 CHANTLERS CLOSE, EAST GRINSTEAD, UNITED KINGDOM, UNITED KINGDOM, RH19 1LU
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
17 February 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH19 1LU £541,000

PYX CAPITAL LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1950
Appointed on
13 January 2017
Nationality
British
Occupation
Accountant

HOLLAND EXPLORATION & MINING LIMITED

Correspondence address
106 MOUNT STREET, LONDON, ENGLAND, W1K 2TW
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
16 December 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

PLANET UNITE LIMITED

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
29 September 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

CITY ODDS CAPITAL LIMITED

Correspondence address
78/80 ST JOHN STREET, LONDON, ENGLAND, EC1M 4EG
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
28 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

PYX MARKETS LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
April 1950
Appointed on
26 February 2016
Resigned on
1 June 2023
Nationality
British
Occupation
Accountant

HIGHTEX GROUP PLC

Correspondence address
106 MOUNT STREET, LONDON, UNITED KINGDOM, W1K 2TW
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
3 February 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

QORBIS GROUP HOLDINGS LIMITED

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
30 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

VITRONI RECORDS LIMITED

Correspondence address
106 MOUNT STREET, LONDON, UNITED KINGDOM, W1K 2TW
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
29 January 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

BAU PANEL MAFERMAN LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 January 2015
Nationality
British
Occupation
Accountant

INNER CORE MANAGEMENT LIMITED

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

BEANFIELD INVESTMENTS LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1950
Appointed on
28 November 2014
Resigned on
5 October 2023
Nationality
British
Occupation
Accountant

BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED

Correspondence address
7 CHANTLERS CLOSE, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 1LU
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH19 1LU £541,000

PRUDENTIA GLOBAL HOLDINGS LIMITED

Correspondence address
7 CHANTLERS CLOSE, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 1LU
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH19 1LU £541,000

HEALTHCARE HOLDINGS PLC

Correspondence address
BUCKINGHAM CORPORATE SERVICES LIMITED 106 Mount Street, London, England, W1K 2TW
Role ACTIVE
director
Date of birth
April 1950
Appointed on
11 March 2014
Resigned on
30 May 2023
Nationality
British
Occupation
Financial Consultant

EQUUS TOTAL RETURN (UK) LTD

Correspondence address
First Floor 85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1950
Appointed on
26 March 2013
Nationality
British
Occupation
Accountant

CPS ENERGY RESOURCES LIMITED

Correspondence address
First Floor First Floor, 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
April 1950
Appointed on
27 November 2012
Nationality
British
Occupation
Accountant

BUCKINGHAM CORPORATE SERVICES LIMITED

Correspondence address
7 CHANTLERS CLOSE, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 1LU
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
29 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 1LU £541,000

BUCKINGHAM PROMOTIONS LIMITED

Correspondence address
7 CHANTLERS CLOSE, EAST GRINSTEAD, WEST SUSSEX, RH19 1LU
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
26 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 1LU £541,000

SPECTRUM BUSINESS SERVICES LIMITED

Correspondence address
7 ,CHANTLERS CLOSE, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 1LU
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
26 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 1LU £541,000


ABSOLUTE ARBITRAGE LTD

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
14 August 2018
Resigned on
18 February 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

TCA CREDIT MANAGEMENT LIMITED

Correspondence address
106 MOUNT STREET, LONDON, UNITED KINGDOM, W1K 2TW
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
25 June 2018
Resigned on
1 December 2019
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

MONMOUTH CONSULTANTS LTD

Correspondence address
106 MOUNT STREET, LONDON, UNITED KINGDOM, W1K 2TW
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
8 February 2018
Resigned on
9 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

BAISDEN INVESTMENTS LIMITED

Correspondence address
106 MOUNT STREET, LONDON, ENGLAND, W1K 2TW
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
8 February 2018
Resigned on
9 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

HOLBORN CAPITAL LTD

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
9 November 2017
Resigned on
5 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

ABSARB SECURITIES LTD

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
27 September 2017
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

EVOLUTION SECOND WELL LIMITED

Correspondence address
106 C/O BUCKINGHAM CORPORATE SERVICES, MOUNT STREET, LONDON, ENGLAND, W1K 2TW
Role
Director
Date of birth
April 1950
Appointed on
11 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

PMC MARKETS LIMITED

Correspondence address
78-80 ST JOHN STREET, LONDON, ENGLAND, EC1M 4EG
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
5 June 2017
Resigned on
3 May 2021
Nationality
BRITISH
Occupation
ACCOUNTANT

ZOOM COMMUNICATIONS (UK) PLC

Correspondence address
106 MOUNT STREET, LONDON, ENGLAND, W1K 2TW
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
23 May 2017
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

EARTHWATER LIMITED

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
21 March 2017
Resigned on
16 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

LP BONDS PLC

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
25 October 2016
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

HIP (OPERATIONS) LIMITED

Correspondence address
106 MOUNT STREET, LONDON, ENGLAND, W1K 2TW
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
10 August 2016
Resigned on
10 August 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

HOLMES PROPERTY VENTURES LTD

Correspondence address
106 MOUNT STREET, LONDON, UNITED KINGDOM, W1K 2TW
Role
Director
Date of birth
April 1950
Appointed on
6 April 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

MONMOUTH CONSULTANTS LTD

Correspondence address
106 MOUNT STREET, LONDON, UNITED KINGDOM, W1K 2TW
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
22 March 2016
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

SUPER LEGACY XP LIMITED

Correspondence address
106 MOUNT STREET, LONDON, UNITED KINGDOM, W1K 2TW
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
9 March 2016
Resigned on
27 November 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

LP BONDS PLC

Correspondence address
106 MOUNT STREET, LONDON, UNITED KINGDOM, W1K 2TW
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
11 November 2015
Resigned on
8 February 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

ZOOM COMMUNICATIONS (UK) PLC

Correspondence address
7 CHANTLERS CLOSE, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 1LU
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
27 February 2015
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 1LU £541,000

ZOOM COMMUNICATIONS (UK) PLC

Correspondence address
25 FENCHURCH AVENUE, LONDON, EC3M 5AD
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
25 February 2015
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

CADUS PETROCHEMICALS LIMITED

Correspondence address
GROUND FLOOR 106 MOUNT STREET, LONDON, UNITED KINGDOM, W1K 2TW
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
8 August 2014
Resigned on
20 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

F W PROMOTIONS LIMITED

Correspondence address
GROUND FLOOR, TURNFORD PLACE GREAT CAMBRIDGE ROAD, TURNFORD, BROXBOURNE, HERTFORDSHIRE, ENGLAND, EN10 6NH
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
24 March 2014
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode EN10 6NH £21,830,000

ZOOM COMMUNICATIONS (UK) PLC

Correspondence address
42 WELBECK STREET, LONDON, ENGLAND, W1G 8DU
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
1 March 2013
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

INNER CORE MANAGEMENT LIMITED

Correspondence address
C/O BUCKINGHAM CORPORATE SERVICES LIMITED 42, WELBECK STREET, LONDON, UNITED KINGDOM, W1G 8DU
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
17 December 2012
Resigned on
13 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

VERADAMAS NORWAY INVESTMENTS PLC

Correspondence address
5TH FLOOR ST GEORGE'S HOUSE, HANOVER SQUARE, LONDON, ENGLAND, W1S 1HS
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
28 September 2012
Resigned on
20 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

EARTHWATER LIMITED

Correspondence address
106 MOUNT STREET, LONDON, ENGLAND, W1K 2TW
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
20 April 2012
Resigned on
8 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

F W PROMOTIONS LIMITED

Correspondence address
7 CHANTLERS CLOSE, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 1LU
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
19 August 2011
Resigned on
10 September 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH19 1LU £541,000

ZOOM COMMUNICATIONS TRADING LIMITED

Correspondence address
7 CHANTLERS CLOSE, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 1LU
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
4 August 2011
Resigned on
8 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 1LU £541,000

ZOOM COMMUNICATIONS (UK) PLC

Correspondence address
7 CHANTLERS CLOSE, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 1LU
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
3 August 2011
Resigned on
8 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 1LU £541,000

QORBIS GROUP HOLDINGS LIMITED

Correspondence address
7 CHANTLERS CLOSE, EAST GINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 1LU
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
4 February 2011
Resigned on
10 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 1LU £541,000

PREMIER EDUCATION GROUP LIMITED

Correspondence address
7 CHANTLERS CLOSE, EAST GRINSTEAD, WEST SUSSEX, RH19 1LU
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
1 September 2006
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 1LU £541,000

ZEO TRADING LIMITED

Correspondence address
7 CHANTLERS CLOSE, EAST GRINSTEAD, WEST SUSSEX, RH19 1LU
Role
Director
Date of birth
April 1950
Appointed on
16 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 1LU £541,000

FLOODWALL PROTECTION TECHNOLOGIES LIMITED

Correspondence address
7 CHANTLERS CLOSE, EAST GRINSTEAD, WEST SUSSEX, RH19 1LU
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
28 February 2006
Resigned on
29 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 1LU £541,000

BUCKINGHAM PROMOTIONS LIMITED

Correspondence address
7 CHANTLERS CLOSE, EAST GRINSTEAD, WEST SUSSEX, RH19 1LU
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
10 February 1998
Resigned on
16 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 1LU £541,000

SPECTRUM BUSINESS SERVICES LIMITED

Correspondence address
7 CHANTLERS CLOSE, EAST GRINSTEAD, WEST SUSSEX, RH19 1LU
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
3 November 1994
Resigned on
16 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 1LU £541,000