COMPLINET UK LIMITED



2 officers / 28 resignations

BOATENG, BARBARA ABENA

Correspondence address
THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5EP
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
28 June 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MAJOR, Kimberley

Correspondence address
Five Canada Square Canary Wharf, London, United Kingdom, SE2 5AQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
1 October 2018
Nationality
British
Occupation
Chartered Accountant

CLARKE, DARRYL JOHN

Correspondence address
2ND FLOOR, ALDGATE HOUSE 33 ALDGATE HIGH STREET, LONDON, UNITED KINGDOM, EC3N 1DL
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
11 January 2011
Resigned on
12 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

JENNER, SUSAN LOUISE

Correspondence address
2ND FLOOR 1 MARK SQUARE, LEONARD STREET, LONDON, EC2A 4EG
Role RESIGNED
Secretary
Appointed on
11 January 2011
Resigned on
11 March 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2A 4EG £50,311,000

THORN, Peter

Correspondence address
The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
11 January 2011
Resigned on
1 October 2018
Nationality
British
Occupation
Accountant

JENNER, SUSAN LOUISE

Correspondence address
2ND FLOOR 1 MARK SQUARE, LEONARD STREET, LONDON, EC2A 4EG
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
11 January 2011
Resigned on
11 March 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC2A 4EG £50,311,000

CORBIN, STUART NICHOLAS

Correspondence address
THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5EP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
11 January 2011
Resigned on
28 June 2019
Nationality
BRITISH
Occupation
INTERNATIONAL TREASURER

LEASON, JAMES HENRICUS

Correspondence address
VINTNERS PLACE 68 UPPER THAMES STREET, LONDON, UNITED KINGDOM, EC4V 3BJ
Role RESIGNED
Secretary
Appointed on
23 November 2010
Resigned on
11 January 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4V 3BJ £15,661,000

CRAIG, DAVID WILLIAM IAN

Correspondence address
COMPLINET OFFICES 3RD FLOOR VINTNERS PLACE 68 UPPE, LONDON, EC4V 3BJ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
6 July 2010
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4V 3BJ £15,661,000

SHAWKAT, HAYDAR SUHAM

Correspondence address
100 AVENUE ROAD, SWISS COTTAGE, LONDON, UNITED KINGDOM, NW3 3PF
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
14 June 2010
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

PATON, DARYL MARC

Correspondence address
EASTER HOUSE MILES LANE, COBHAM, SURREY, UNITED KINGDOM, KT11 2EF
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
14 June 2010
Resigned on
23 November 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT11 2EF £1,785,000

MITCHLEY, DAVID MARTIN

Correspondence address
2ND FLOOR ALDGATE HOUSE 33 ALDGATE HIGH STREET, LONDON, UNITED KINGDOM, EC3N 1DL
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
14 June 2010
Resigned on
14 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PATON, DARYL MARC

Correspondence address
EASTER HOUSE MILES LANE, COBHAM, SURREY, KT11 2EF
Role RESIGNED
Secretary
Appointed on
30 October 2008
Resigned on
23 November 2010
Nationality
BRITISH

Average house price in the postcode KT11 2EF £1,785,000

PATON, DARYL MARC

Correspondence address
EASTER HOUSE MILES LANE, COBHAM, SURREY, KT11 2EF
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
30 October 2008
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT11 2EF £1,785,000

MCNAIR SCOTT, DAVID

Correspondence address
12 TYRAWLEY ROAD, LONDON, SW6 4QQ
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
23 February 2007
Resigned on
25 June 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW6 4QQ £2,370,000

THOMPSON, PATRICK HUGH

Correspondence address
FLAT 5, 9 PRINCE ARTHUR ROAD HAMPSTEAD, LONDON, NW3 6AX
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
15 April 2003
Resigned on
14 December 2004
Nationality
BRITISH
Occupation
DIRECTOR OF TRAINING

Average house price in the postcode NW3 6AX £2,312,000

MORGAN, DAVID OWEN

Correspondence address
306 LONSDALE ROAD, BARNES, LONDON, SW13 9PY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
15 April 2003
Resigned on
10 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW13 9PY £983,000

ROBERTS, NICHOLAS DAVID DENBY

Correspondence address
20 CLANALPINE STREET, MOSMAN, 2088, AUS
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
15 April 2003
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

BARRETT, JENNY SUZANNE

Correspondence address
69 STILLINGFLEET ROAD, BARNES, LONDON, SW13 9AF
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
1 May 2001
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SW13 9AF £796,000

MCALEESE, DANIEL

Correspondence address
9A ASHBURNHAM GROVE, GREENWICH, LONDON, SE10 8UH
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
1 May 2001
Resigned on
17 June 2004
Nationality
IRISH
Occupation
HEAD OF PRODUCT DEVELOPMENT

Average house price in the postcode SE10 8UH £1,129,000

TIFFIN, PHILIP

Correspondence address
47 MEREWAY ROAD, TWICKENHAM, MIDDLESEX, TW2 6RF
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
1 May 2001
Resigned on
3 January 2002
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode TW2 6RF £734,000

PILLING, CHRISTOPHER CHARLES

Correspondence address
BURNTWOOD HOUSE WATER LANE, ENTON, GODALMING, SURREY, GU8 5AG
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
1 December 1999
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU8 5AG £1,852,000

WIDDOWSON, ANTHONY NIGEL

Correspondence address
14 SOMERVILLE HOUSE, MANOR FIELDS PUTNEY HILL, LONDON, SW15 3LX
Role RESIGNED
Secretary
Appointed on
16 April 1999
Resigned on
17 October 2008
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SW15 3LX £845,000

WIDDOWSON, ANTHONY NIGEL

Correspondence address
14 SOMERVILLE HOUSE, MANOR FIELDS PUTNEY HILL, LONDON, SW15 3LX
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
16 April 1999
Resigned on
17 October 2008
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SW15 3LX £845,000

ROBERTS, NICHOLAS DAVID DENBY

Correspondence address
16 MELROSE TERRACE, LONDON, W6 7RL
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
13 March 1996
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 7RL £2,021,000

VIALL, ALEX JOHN

Correspondence address
THE OAKS 2 ERICA CLOSE, WEST END, WOKING, SURREY, GU24 9PE
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
13 March 1996
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU24 9PE £1,048,000

PILLING, CHRISTOPHER CHARLES

Correspondence address
FLAT A 168 OSWARD ROAD, WANDSWORTH, LONDON, SW17 7SS
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
13 March 1996
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW17 7SS £1,221,000

ROBERTS, NICHOLAS DAVID DENBY

Correspondence address
16 MELROSE TERRACE, LONDON, W6 7RL
Role RESIGNED
Secretary
Appointed on
13 March 1996
Resigned on
16 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 7RL £2,021,000

SEMKEN LIMITED

Correspondence address
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE BOREHAMWOOD, HERTFORDSHIRE, WD6 3EW
Role RESIGNED
Nominee Secretary
Appointed on
11 March 1996
Resigned on
12 March 1996

Average house price in the postcode WD6 3EW £982,000

LUFMER LIMITED

Correspondence address
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE BOREHAMWOOD, HERTFORDSHIRE, WD6 3EW
Role RESIGNED
Nominee Director
Appointed on
11 March 1996
Resigned on
12 March 1996

Average house price in the postcode WD6 3EW £982,000


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