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
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
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
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
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
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
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
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
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