Sandra Bernadette FERNANDES

Total number of appointments 22, 15 active appointments

LS SALES (FARNAM) LIMITED

Correspondence address
7 Granard Business Centre Bunns Lane, Mill Hill, London, NW7 2DQ
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 August 2025
Nationality
British
Occupation
Administrator

Average house price in the postcode NW7 2DQ £541,000

FLF INVESTMENT 001 LIMITED

Correspondence address
1 Mulgrave Chambers 26mulgrave Road, Sutton, England, SM2 6LE
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 December 2019
Resigned on
30 June 2020
Nationality
British
Occupation
Legal Executive

Average house price in the postcode SM2 6LE £465,000

FERGUSON LITIGATION FUNDING LIMITED

Correspondence address
1 Mulgrave Chambers, 26 Mulgrave Road, Sutton, England, SM2 6LE
Role ACTIVE
director
Date of birth
April 1959
Appointed on
22 November 2019
Nationality
British
Occupation
Legal Executive

Average house price in the postcode SM2 6LE £465,000

HARTFORD GROWTH TRADING (UK) LIMITED

Correspondence address
3rd Floor 22 Old Bond Street, London, England, W1S 4PY
Role ACTIVE
director
Date of birth
April 1959
Appointed on
21 June 2019
Nationality
British
Occupation
Legal Executive

Average house price in the postcode W1S 4PY £79,000

FIVE IFIELD ROAD MANAGEMENT LIMITED

Correspondence address
1 Mulgrave Chambers 26-28 Mulgrave Road, Sutton, Surrey, United Kingdom, SM2 6LE
Role ACTIVE
director
Date of birth
April 1959
Appointed on
18 May 2019
Resigned on
28 January 2022
Nationality
British
Occupation
Legal Executive

Average house price in the postcode SM2 6LE £465,000

FAIRVIEW GARDENS (STEVENAGE) MANAGEMENT LIMITED

Correspondence address
1 Mulgrave Chambers 26-28 Mulgrave Road, Sutton, United Kingdom, SM2 6LE
Role ACTIVE
director
Date of birth
April 1959
Appointed on
21 September 2018
Resigned on
16 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SM2 6LE £465,000

SEAQUARIUM OF RHYL LIMITED

Correspondence address
Thatch Cottage Marlbrook Lane, Sale Green, Droitwich, England, WR9 7LW
Role ACTIVE
director
Date of birth
April 1959
Appointed on
5 October 2016
Resigned on
24 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode WR9 7LW £633,000

CONSOLIDATED RENTALS LIMITED

Correspondence address
Thatch Cottage Marlbrook Lane, Sale Green, Droitwich, England, WR9 7LW
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 August 2015
Resigned on
1 June 2025
Nationality
British
Occupation
Legal Executive

Average house price in the postcode WR9 7LW £633,000

NAMIBIAN WILDLIFE CONSERVATION TRUST

Correspondence address
Charles Dominic Services 1 Mulgrave Chambers Mulgrave Road, Sutton, Surrey, England, SM2 6LE
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 January 2012
Nationality
British
Occupation
Legal Assistant

Average house price in the postcode SM2 6LE £465,000

GLENSHAW MANAGEMENT LIMITED

Correspondence address
Cds 1 Mulgrave Chambers 26-28 Mulgrave Road, Sutton, Surrey, England, SM2 6LE
Role ACTIVE
director
Date of birth
April 1959
Appointed on
16 September 2010
Resigned on
15 September 2017
Nationality
British
Occupation
Legal Assistant

Average house price in the postcode SM2 6LE £465,000

PLUSCODE LIMITED

Correspondence address
7 St. Petersgate, Stockport, England, SK1 1EB
Role ACTIVE
director
Date of birth
April 1959
Appointed on
17 June 2010
Nationality
British
Occupation
Legal Assistant

Average house price in the postcode SK1 1EB £222,000

LAKESTAR INVESTMENTS LIMITED

Correspondence address
1 MULGRAVE CHAMBERS 26-28 MULGRAVE ROAD, SUTTON, SURREY, ENGLAND, SM2 6LE
Role ACTIVE
Director
Appointed on
20 January 2010
Nationality
BRITISH
Occupation
LEGAL ASSISTANT

Average house price in the postcode SM2 6LE £465,000

LAKESTAR INVESTMENTS LIMITED

Correspondence address
1 Mulgrave Chambers 26-28 Mulgrave Road, Sutton, Surrey, England, SM2 6LE
Role ACTIVE
director
Date of birth
April 1959
Appointed on
20 January 2010
Nationality
British
Occupation
Legal Assistant

Average house price in the postcode SM2 6LE £465,000

CHARLES DOMINIC SECRETARIAL SERVICES LIMITED

Correspondence address
66 Cornwall Road, Cheam, Surrey, SM2 6DS
Role ACTIVE
director
Date of birth
April 1959
Appointed on
28 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode SM2 6DS £1,211,000

CHARLES DOMINIC SERVICES LIMITED

Correspondence address
66 Cornwall Road, Cheam, Surrey, SM2 6DS
Role ACTIVE
director
Date of birth
April 1959
Appointed on
7 July 2004
Nationality
British
Occupation
Administration

Average house price in the postcode SM2 6DS £1,211,000


ASSET FINANCE HOLDCO LIMITED

Correspondence address
1 Mulgrave Chambers 26-28 Mulgrave Road, Sutton, England, SM2 6LE
Role RESIGNED
director
Date of birth
April 1959
Appointed on
13 November 2019
Resigned on
16 September 2020
Nationality
British
Occupation
Legal Executive

Average house price in the postcode SM2 6LE £465,000

INSOURCING SUPPORT SERVICES LIMITED

Correspondence address
1 Mulgrave Chambers 26-28 Mulgrave Road, Sutton, United Kingdom, SM2 6LE
Role RESIGNED
director
Date of birth
April 1959
Appointed on
8 November 2019
Resigned on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode SM2 6LE £465,000

G.O.A. (U.K.) LIMITED(THE)

Correspondence address
Office 7 35-37 Ludgate Hill, London, United Kingdom, EC4M 7JN
Role RESIGNED
director
Date of birth
April 1959
Appointed on
19 November 2016
Resigned on
20 October 2019
Nationality
British
Occupation
Legal Executive

OMNIUM INTERNATIONAL LEGAL SOLUTIONS LIMITED

Correspondence address
54 Frensham Close Frensham Close, Southall, England, UB1 2YG
Role RESIGNED
director
Date of birth
April 1959
Appointed on
1 August 2014
Resigned on
29 September 2017
Nationality
British
Occupation
Legal Executive

Average house price in the postcode UB1 2YG £291,000

HOMEFIELD PREPARATORY SCHOOL TRUST LIMITED

Correspondence address
Homefield School Western Road, Sutton, Surrey, SM1 2TE
Role RESIGNED
director
Date of birth
April 1959
Appointed on
4 February 2011
Resigned on
1 September 2017
Nationality
British
Occupation
Legal & Compliance Officer

Average house price in the postcode SM1 2TE £594,000

ARCHGATE LIMITED

Correspondence address
West Midland Safari Park Spring Grove House Spring Grove, Bewdley, Worcestershire, United Kingdom, DY12 1LF
Role RESIGNED
director
Date of birth
April 1959
Appointed on
8 June 2010
Resigned on
17 August 2010
Nationality
British
Occupation
Legal Executive

ARDENT INSURANCE SERVICES LIMITED

Correspondence address
Bank Chambers 29 High Street, Ewell, Epsom, Surrey, KT17 1SB
Role
director
Date of birth
April 1959
Appointed on
12 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT17 1SB £343,000