Bernard Michael SUMNER

Total number of appointments 30, 27 active appointments

WORLDWIDE RENEWABLE ENERGY LIMITED

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

BAU PANEL SYSTEMS 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

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

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

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

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

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

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

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

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

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


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

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

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