Advanced company searchLink opens in new window

BARONSMEAD VENTURE TRUST PLC

Company number 03504214

Filter officers

Filter officers

Officers: 24 officers / 19 resignations

GRESHAM HOUSE ASSET MANAGEMENT LIMITED

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role Active
Secretary
Appointed on
30 November 2018

UK Limited Company What's this?

Registration number
09447087

DOLAN, Isabel

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role Active
Director
Date of birth
January 1965
Appointed on
1 November 2023
Nationality
British
Country of residence
United Kingdom
Occupation
Director

MILLER SMITH, Fiona Margaret

Correspondence address
37 Twisden Road, London, United Kingdom, NW5 1DL
Role Active
Director
Date of birth
July 1970
Appointed on
1 September 2021
Nationality
British
Country of residence
England
Occupation
Ceo

NICKLIN, Susannah Elizabeth Mckean

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role Active
Director
Date of birth
February 1969
Appointed on
21 February 2018
Nationality
British
Country of residence
England
Occupation
Director

PROBIN, Michael

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role Active
Director
Date of birth
March 1963
Appointed on
14 June 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Non-Executive Director

FORSTER, Paul Martin

Correspondence address
59 Foley Road, Claygate, Surrey, KT10 0LU
Role Resigned
Secretary
Appointed on
1 July 2008
Resigned on
14 December 2009

JOHANSEN, Piers Charles Christian

Correspondence address
24 St Stephen's Gardens, London, W2 6DG
Role Resigned
Secretary
Appointed on
29 January 1998
Resigned on
18 February 1998

F&C ASSET MANAGEMENT PLC

Correspondence address
80 George Street, Edinburgh, EH2 3BU
Role Resigned
Secretary
Appointed on
18 February 1998
Resigned on
1 July 2008

ISIS EP LLP

Correspondence address
100 Wood Street, London, EC2V 7AN
Role Resigned
Secretary
Appointed on
24 November 2009
Resigned on
1 June 2014

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
OC311889

LIVINGBRIDGE VC LLP

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role Resigned
Secretary
Appointed on
1 June 2014
Resigned on
30 November 2018

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
OC320408

LUCIENE JAMES LIMITED

Correspondence address
83 Leonard Street, London, EC2A 4QS
Role Resigned
Secretary
Appointed on
29 January 1998
Resigned on
29 January 1998

GABB, Leslie Ian

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role Resigned
Director
Date of birth
April 1961
Appointed on
8 February 2016
Resigned on
31 December 2023
Nationality
British
Country of residence
United Kingdom
Occupation
Director

GOLDRING, Howard David

Correspondence address
Livingbridge, 100 Wood Street, London, England, EC2V 7AN
Role Resigned
Director
Date of birth
February 1950
Appointed on
11 November 2009
Resigned on
8 February 2016
Nationality
British
Country of residence
United Kingdom
Occupation
Chartered Accountant

JILLINGS, Godfrey Frank

Correspondence address
C/O Isis Ep Llp, 2nd Floor, 100 Wood Street, London, United Kingdom, EC2V 7AN
Role Resigned
Director
Date of birth
May 1940
Appointed on
18 February 1998
Resigned on
28 September 2010
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

JOHANSEN, Piers Charles Christian

Correspondence address
24 St Stephen's Gardens, London, W2 6DG
Role Resigned
Director
Date of birth
July 1970
Appointed on
29 January 1998
Resigned on
18 February 1998
Nationality
British
Occupation
Solicitor

LAWRENCE, Peter Anthony

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role Resigned
Director
Date of birth
July 1948
Appointed on
8 February 2016
Resigned on
31 March 2022
Nationality
British
Country of residence
England
Occupation
Director

LUCIENE JAMES LIMITED

Correspondence address
83 Leonard Street, London, EC2A 4QS
Role Resigned
Nominee Director
Appointed on
29 January 1998
Resigned on
29 January 1998

MARSHALL, Valerie Margaret

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role Resigned
Director
Date of birth
March 1945
Appointed on
8 February 2016
Resigned on
31 October 2021
Nationality
British
Country of residence
England
Occupation
Director

MCCOMB, Christina Margaret

Correspondence address
Livingbridge, 100 Wood Street, London, England, EC2V 7AN
Role Resigned
Director
Date of birth
May 1956
Appointed on
3 February 2011
Resigned on
5 December 2017
Nationality
British
Country of residence
United Kingdom
Occupation
None

NOTT, Gillian

Correspondence address
Livingbridge, 100 Wood Street, London, England, EC2V 7AN
Role Resigned
Director
Date of birth
May 1945
Appointed on
18 February 1998
Resigned on
8 February 2016
Nationality
British
Country of residence
England
Occupation
Company Director

ODONOGHUE, Brian William

Correspondence address
56 Sandmere Road, London, SW4 7QJ
Role Resigned
Director
Date of birth
December 1969
Appointed on
29 January 1998
Resigned on
18 February 1998
Nationality
British
Occupation
Solicitor

PARRITT, Clive Anthony

Correspondence address
Livingbridge, 100 Wood Street, London, England, EC2V 7AN
Role Resigned
Director
Date of birth
April 1943
Appointed on
18 February 1998
Resigned on
31 May 2016
Nationality
British
Country of residence
United Kingdom
Occupation
Chartered Accountant

TIMPSON, Nicholas George Lawrence

Correspondence address
Isis Ep Llp, 2nd Floor, 100, Wood Street, London, EC2R 7AN
Role Resigned
Director
Date of birth
February 1941
Appointed on
18 February 1998
Resigned on
14 December 2009
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
83 Leonard Street, London, EC2A 4QS
Role Resigned
Nominee Director
Appointed on
29 January 1998
Resigned on
29 January 1998