91- 99 PENTONVILLE ROAD (FREEHOLD) LIMITED



9 officers / 16 resignations

DAY, Darryl Christopher George

Correspondence address
C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD
Role ACTIVE
director
Date of birth
March 1965
Appointed on
5 July 2023
Nationality
British
Occupation
None

KRISHNARATNA, Kamal Suguna

Correspondence address
C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD
Role ACTIVE
director
Date of birth
August 1973
Appointed on
5 July 2023
Nationality
British
Occupation
None

AKRAM, Imran

Correspondence address
C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD
Role ACTIVE
director
Date of birth
August 1974
Appointed on
29 June 2021
Nationality
British
Occupation
Director

PARTRIDGE, Mia Gratiaen

Correspondence address
C/O Rendall And Rittner Limited 13b St. George Wharf, London, England, SW8 2LE
Role ACTIVE
director
Date of birth
November 1996
Appointed on
11 May 2021
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW8 2LE £762,000

ROBIN, Arnaud Daniel

Correspondence address
C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
16 April 2020
Resigned on
5 July 2023
Nationality
French
Occupation
Director

HANNA, SHERIF

Correspondence address
C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Role ACTIVE
Director
Date of birth
August 1989
Appointed on
14 March 2019
Nationality
EGYPTIAN
Occupation
DIRECTOR

PERNIAS, LIONEL

Correspondence address
C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
8 March 2018
Nationality
FRENCH
Occupation
FUND MANAGER

KRISHNARATNA, Kamal Suguna

Correspondence address
C/O Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, EC3N 1LJ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
5 June 2015
Resigned on
16 April 2020
Nationality
British
Occupation
Director

RENDALL AND RITTNER LIMITED

Correspondence address
C/O Rendall And Rittner Limited 13b St. George Wharf, London, England, SW8 2LE
Role ACTIVE
corporate-secretary
Appointed on
1 April 2013
Resigned on
31 December 2021

Average house price in the postcode SW8 2LE £762,000


YIN, STEPHANIE

Correspondence address
C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
10 May 2017
Resigned on
8 March 2018
Nationality
FRENCH
Occupation
PSYCHOTHERAPIST

NATHWANI, NARENDRAKUMAR DAHYALAL

Correspondence address
C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
19 April 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
LANDLORD

ROBIN, ARNAUD DANIEL

Correspondence address
C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
13 May 2015
Resigned on
6 April 2017
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

ROBINSON, IAN GEOFFREY

Correspondence address
C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
11 July 2014
Resigned on
25 February 2016
Nationality
BRITISH
Occupation
NONE

OSBORNE, THOMAS RICHARD

Correspondence address
C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, ENGLAND, EC3N 1LJ
Role RESIGNED
Director
Date of birth
May 1980
Appointed on
21 February 2012
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
CLINICAL RESEARCH FELLOW

FRANCIS, NATALIE KIM

Correspondence address
FLAT 5 CITY GATE PLACE, 91-99 PENTONVILLE ROAD, LONDON, UNITED KINGDOM, N1 9GL
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
23 May 2011
Resigned on
20 May 2015
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

URBAN OWNERS LIMITED

Correspondence address
THIRD FLOOR 89 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Secretary
Appointed on
20 March 2011
Resigned on
1 April 2013
Nationality
BRITISH

Average house price in the postcode EC1M 6HR £18,912,000

NATHWANI, NARENDRA

Correspondence address
OAK VIEW MILL ROAD, BURGH CASTLE, GREAT YARMOUTH, NORFOLK, UNITED KINGDOM, NR31 9QP
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
15 December 2009
Resigned on
19 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR31 9QP £650,000

HOWARD FRANK SERVICES LIMITED

Correspondence address
TURNBERRY HOUSE 1404-1410 HIGH ROAD, WHETSTONE, LONDON, UNITED KINGDOM, N20 9BH
Role RESIGNED
Secretary
Appointed on
15 December 2009
Resigned on
20 March 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N20 9BH £6,000

GARDNER, PAUL ALAN

Correspondence address
PEN Y GARN DYFFRYN CRAWNON, LLANGYNIDR, CRICKHOWELL, POWYS, NP8 1NU
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 April 2008
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode NP8 1NU £580,000

HAMILTON, ANITA SUBBA

Correspondence address
FLAT 22, 99 PENTONVILLE ROAD, LONDON, N1 9LG
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
29 June 2007
Resigned on
22 October 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 9LG £801,000

HILL, MARK LESLIE

Correspondence address
PENTHOUSE 2, 99 PENTONVILLE ROAD, LONDON, GREATER LONDON, N1 9LG
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
4 June 2007
Resigned on
2 April 2015
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode N1 9LG £801,000

ROBIN, ARNAUD DANIEL

Correspondence address
FLAT 14 91 PENTONVILLE ROAD, LONDON, N1 9LG
Role RESIGNED
Secretary
Appointed on
4 June 2007
Resigned on
15 December 2009
Nationality
FRENCH
Occupation
CO DIRECTOR

Average house price in the postcode N1 9LG £801,000

BB DIRECTORSHIP SERVICES LIMITED

Correspondence address
BEAUMONT HOUSE, 47 MOUNT PLEASANT, LONDON, WC1X 0AE
Role RESIGNED
Director
Appointed on
22 May 2006
Resigned on
4 June 2007
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WC1X 0AE £1,859,000

BB SECRETARIAL SERVICES LIMITED

Correspondence address
BEAUMONT HOUSE, 47 MOUNT PLEASANT, LONDON, WC1X 0AE
Role RESIGNED
Secretary
Appointed on
22 May 2006
Resigned on
4 June 2007
Nationality
BRITISH

Average house price in the postcode WC1X 0AE £1,859,000

BB SECRETARIAL SERVICES LIMITED

Correspondence address
BEAUMONT HOUSE, 47 MOUNT PLEASANT, LONDON, WC1X 0AE
Role RESIGNED
Director
Appointed on
22 May 2006
Resigned on
4 June 2007
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WC1X 0AE £1,859,000


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