E4I HOLDINGS LIMITED



7 officers / 19 resignations

GROAT, Alison

Correspondence address
Forth House Pirnhall Business Park, Stirling, Scotland, FK7 8HW
Role ACTIVE
director
Date of birth
February 1980
Appointed on
22 November 2023
Nationality
British
Occupation
Company Director

SMALL, Stewart William

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
23 November 2022
Nationality
British
Occupation
Company Director

DUCK, Andrew Neil

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
14 May 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Associate Director

THORPE COSTA, SOPHIA

Correspondence address
WELKEN HOUSE 10 - 11 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
Role ACTIVE
Secretary
Appointed on
12 September 2015
Nationality
NATIONALITY UNKNOWN

SMITH, David Niall

Correspondence address
Forth House Pirnhall Business Park, Stirling, Scotland, FK7 8HW
Role ACTIVE
director
Date of birth
October 1971
Appointed on
22 May 2015
Resigned on
22 November 2023
Nationality
British
Occupation
Company Director

O'BRIEN, Kirsty

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
October 1982
Appointed on
15 October 2014
Nationality
British
Occupation
Company Director

FLETCHER, DYLAN

Correspondence address
CROFTLEA 50 KENILWORTH ROAD, BRIDGE OF ALLAN, STIRLING, STIRLINGSHIRE, FK9 4RS
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
5 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

DOUGLASS, CHARLOTTE SOPHIE ELLEN

Correspondence address
AVONDALE HOUSE, SUITES 1L - 1O PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, SCOTLAND, ML4 3NJ
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
25 July 2017
Resigned on
14 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CROUCH, JENNIFER LOUISE

Correspondence address
10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
Role RESIGNED
Director
Date of birth
November 1987
Appointed on
27 August 2015
Resigned on
25 July 2017
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

JONES, SION LAURENCE

Correspondence address
10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
6 August 2013
Resigned on
12 September 2015
Nationality
ENGLISH
Occupation
DIRECTOR

JONES, SION LAURENCE

Correspondence address
10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role RESIGNED
Secretary
Appointed on
6 August 2013
Resigned on
12 September 2015
Nationality
NATIONALITY UNKNOWN

MCLELLAN, KENNETH ANDREW

Correspondence address
1 DISRAELI WAY, EAST KILBRIDE, GLASGOW, UNITED KINGDOM, G74 5PU
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
31 March 2012
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
REGIONAL PROJECT DIRECTOR

CHRISTIE, RODERICK WILLIAM

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
29 December 2011
Resigned on
6 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

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

D'ALONZO, FABIO

Correspondence address
10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
29 December 2011
Resigned on
15 October 2014
Nationality
ITALIAN
Occupation
DIRECTOR

CHRISTIE, RODERICK

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
Role RESIGNED
Secretary
Appointed on
29 December 2011
Resigned on
6 August 2013
Nationality
BRITISH

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

RITCHIE, ALAN CAMPBELL

Correspondence address
MILLER HOUSE 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
21 November 2009
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SCOTT, ALAN PHILIP

Correspondence address
2 HARLAW BANK, BALERNO, EDINBURGH, EH14 7HR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
24 March 2009
Resigned on
19 November 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ANDERSON, DEREK ORR

Correspondence address
9 THE SPINNEYS, DALGETY BAY, FIFE, KY11 9SL
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
17 March 2009
Resigned on
5 July 2012
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

JACK, RONALD GILFILLAN

Correspondence address
95 APEX HOUSE, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5LQ, SCOTLAND
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
5 September 2008
Resigned on
20 March 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

DALGLEISH, BRUCE WARREN

Correspondence address
POST BOX HOUSE, ABINGER ROAD, COLDHARBOUR, SURREY, RH5 6HD
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
5 September 2008
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6HD £921,000

BIRCH, ALAN EDWARD

Correspondence address
7 SILSBURY GROVE, STANDISH, WIGAN, LANCASHIRE, WN6 0EY
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
5 September 2008
Resigned on
18 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WN6 0EY £408,000

MCVEY, PHILIP

Correspondence address
2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, MIDLOTHIAN, EH12 9DH
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
5 September 2008
Resigned on
29 December 2011
Nationality
BRITISH
Occupation
SURVEYOR

RICKWOOD, STEPHEN PETER OGILVY

Correspondence address
22 CARRINGTON COURT, 104 GREEN DRAGON LANE, LONDON, N21 2LY
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 September 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode N21 2LY £688,000

GILL, KENNETH JOHN

Correspondence address
74 PEMBROKE ROAD, CLIFTON, BRISTOL, AVON, BS8 3EG
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
12 May 2008
Resigned on
5 July 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BS8 3EG £565,000

BAXTER, MARK

Correspondence address
2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, MIDLOTHIAN, EH12 9DH
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
12 May 2008
Resigned on
29 December 2011
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR

SMYTH, PAMELA JUNE

Correspondence address
MILLER HOUSE 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Role RESIGNED
Secretary
Appointed on
12 May 2008
Resigned on
16 May 2012
Nationality
BRITISH

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