AHN1 LIMITED: Directors

  • Overview

    Company NameAHN1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02183625
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Who are the officers of AHN1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NBS COSEC LIMITED
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    Secretary
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11752522
    254306250001
    BATES, Peter John
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    Director
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    United KingdomBritishHead Of Financial Management, Mortgages And Saving230581930001
    RHODES, Christopher Stuart
    SN38 1NW Pipers Way
    Nationwide House
    Swindon
    United Kingdom
    Director
    SN38 1NW Pipers Way
    Nationwide House
    Swindon
    United Kingdom
    United KingdomBritishDirector26965790004
    WRIGHT, Jason Leslie
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    Director
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    United KingdomBritishSociety Secretary273396180001
    DEANS, Pamela Jane
    Cawder Mews 1a Queen Street
    G84 9QH Helensburgh
    Secretary
    Cawder Mews 1a Queen Street
    G84 9QH Helensburgh
    British51428630001
    LINDSEY, Jason David
    SN38 1NW Pipers Way
    Nationwide House
    Swindon
    United Kingdom
    Secretary
    SN38 1NW Pipers Way
    Nationwide House
    Swindon
    United Kingdom
    159094350001
    MALLON, Stephen Gerard
    7 Rowanlea Drive
    Giffnock
    G46 6BS Glasgow
    Secretary
    7 Rowanlea Drive
    Giffnock
    G46 6BS Glasgow
    BritishDirector45796840001
    MCEWAN, Robert Peter
    29 Huntly Gardens
    G12 9AX Glasgow
    Lanarkshire
    Secretary
    29 Huntly Gardens
    G12 9AX Glasgow
    Lanarkshire
    British42080001
    NOWELL, Stephen Gerrard
    Belmont Abson Road
    Pucklechurch
    BS16 9SD Bristol
    Secretary
    Belmont Abson Road
    Pucklechurch
    BS16 9SD Bristol
    British55554710001
    ORME, Victoria Helen
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    Secretary
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    220629370001
    PAUL, Julyan
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    Wiltshire
    Secretary
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    Wiltshire
    153014780001
    PRITCHARD, Sandra
    Manor Farm House
    SN4 7PX Bushton
    Wiltshire
    Secretary
    Manor Farm House
    SN4 7PX Bushton
    Wiltshire
    British79909510001
    SMITHERS, Tonia Lorraine
    Fosseway
    Midsomer Norton
    BA3 4AU Radstock
    1 Little Orchard
    Somerset
    Secretary
    Fosseway
    Midsomer Norton
    BA3 4AU Radstock
    1 Little Orchard
    Somerset
    BritishChartered Secretary128054140001
    TANG, Norma Shau Yee
    17 Sarah Siddons Walk The Park
    GL50 2LW Cheltenham
    Gloucestershire
    Secretary
    17 Sarah Siddons Walk The Park
    GL50 2LW Cheltenham
    Gloucestershire
    British40407380001
    THEODOULOU, Michael
    Snowdon House
    Stepney Road
    SA16 0BL Burry Port
    Carmarthenshire
    Secretary
    Snowdon House
    Stepney Road
    SA16 0BL Burry Port
    Carmarthenshire
    British96279050001
    VINALL, Philip Gary
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    Wiltshire
    Secretary
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    Wiltshire
    BritishSolicitor127555660001
    ALEXANDER, Anthony John
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    Director
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    United Kingdom
    EnglandBritishDirector Of Commercial111937640001
    ALEXANDER, Anthony John
    Holly Tree House
    3 Mulberry Road
    G43 2TR Glasgow
    Lanarkshire
    Director
    Holly Tree House
    3 Mulberry Road
    G43 2TR Glasgow
    Lanarkshire
    BritishChartered Accountant62145850003
    BAILEY, Robin Thomas
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    Wiltshire
    Director
    Nationwide House
    Pipers Way
    SN38 1NW Swindon
    Wiltshire
    EnglandBritishDirector153015350001
    BEALE, Alfred James
    Hallbankfield
    Newcastle Road
    NE45 5LN Corbridge
    Northumberland
    Director
    Hallbankfield
    Newcastle Road
    NE45 5LN Corbridge
    Northumberland
    United KingdomBritishManagement Consultant5565300001
    BEALE, Graham John
    6 Hids Copse Road
    Cumnor Hill
    OX2 9JJ Oxford
    Oxfordshire
    Director
    6 Hids Copse Road
    Cumnor Hill
    OX2 9JJ Oxford
    Oxfordshire
    BritishDirector41065690005
    BEETY, David Ashmore
    Lynton East Road
    St Georges Hill
    KT13 0LD Weybridge
    Surrey
    Director
    Lynton East Road
    St Georges Hill
    KT13 0LD Weybridge
    Surrey
    BritishSolicitor12226330001
    BERNAU, Stuart David Murray
    Westport House
    116 Gloucester Road
    SN16 0AL Malmesbury
    Wiltshire
    Director
    Westport House
    116 Gloucester Road
    SN16 0AL Malmesbury
    Wiltshire
    United KingdomBritishGroup Director15996340002
    DALES, Alistair Robert Harry
    Orchard Cottage
    Brook Street
    NN11 3SL Moreton Pinkey
    Northampton
    Director
    Orchard Cottage
    Brook Street
    NN11 3SL Moreton Pinkey
    Northampton
    BritishGroup Finance Director35155820001
    GLOVER, Bryce Paul
    SN38 1NW Pipers Way
    Nationwide House
    Swindon
    United Kingdom
    Director
    SN38 1NW Pipers Way
    Nationwide House
    Swindon
    United Kingdom
    United KingdomBritishDirector318037780001
    GOULD, Ivan James
    Yew Tree Cottage
    SP11 7QX Goodworth Clatford
    Hampshire
    Director
    Yew Tree Cottage
    SP11 7QX Goodworth Clatford
    Hampshire
    BritishSales Director77331460002
    HUTCHINSON, Andrew James
    Barley Mead
    Aldbourne Road
    SN8 2HZ Baydon
    Wiltshire
    Director
    Barley Mead
    Aldbourne Road
    SN8 2HZ Baydon
    Wiltshire
    BritishManaging Director102955510002
    JENKINS, Mark Radclyffe
    Northbrook House
    Sutton Lane, Sutton
    OX29 5RU Stanton Harcourt
    Oxfordshire
    Director
    Northbrook House
    Sutton Lane, Sutton
    OX29 5RU Stanton Harcourt
    Oxfordshire
    United KingdomBritishChartered Accountant164309580001
    MALLON, Stephen Gerard
    7 Rowanlea Drive
    Giffnock
    G46 6BS Glasgow
    Director
    7 Rowanlea Drive
    Giffnock
    G46 6BS Glasgow
    BritishDirector45796840001
    MCEWAN, Robert Peter
    29 Huntly Gardens
    G12 9AX Glasgow
    Lanarkshire
    Director
    29 Huntly Gardens
    G12 9AX Glasgow
    Lanarkshire
    BritishDirector42080001
    MEDHURST, Nickolas John
    Heathview Harthall Lane
    Pimlico
    HP3 8SE Hemel Hempstead
    Hertfordshire
    Director
    Heathview Harthall Lane
    Pimlico
    HP3 8SE Hemel Hempstead
    Hertfordshire
    BritishDirector51660920001
    MELVILLE ROSS, Timothy David
    Little Bevills
    CO8 5NN Bures
    Suffolk
    Director
    Little Bevills
    CO8 5NN Bures
    Suffolk
    United KingdomBritishChief Executive55344810001
    MITCHELL, Victoria Maureen
    Strattons Farm
    Kingsclose
    RG20 4SZ Newbury
    Berkshire
    Director
    Strattons Farm
    Kingsclose
    RG20 4SZ Newbury
    Berkshire
    United KingdomBritishEstate Agent And Consultant50884020002
    MORRISON, Wendy
    1 Morrison Place
    FK15 0FS Dunblane
    Perthshire
    Director
    1 Morrison Place
    FK15 0FS Dunblane
    Perthshire
    BritishFinance Director103078280002
    MUGNAIONI, Paul David
    26 Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    Director
    26 Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    BritishDirector1154380002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0