Advanced company searchLink opens in new window

K9 MIDCO LIMITED

Company number 10851921

Filter officers

Filter officers

Officers: 14 officers / 10 resignations

GOODMAN, Benjamin

Correspondence address
2 Millennium Way West, Nottingham, United Kingdom, NG8 6AS
Role Active
Secretary
Appointed on
26 October 2020

GOODMAN, Benjamin Gordon

Correspondence address
2 Millennium Way West, Nottingham, United Kingdom, NG8 6AS
Role Active
Director
Date of birth
April 1976
Appointed on
26 October 2020
Nationality
British
Country of residence
England
Occupation
Company Director

NEWBERY, Robin Maurice

Correspondence address
Spectrum Brands, Fir Street, Failsworth, Manchester, England, M35 0HS
Role Active
Director
Date of birth
December 1970
Appointed on
29 December 2021
Nationality
British
Country of residence
England
Occupation
Finance Director

PHILLIPS, Rupert

Correspondence address
2 Millennium Way West, Nottingham, United Kingdom, NG8 6AS
Role Active
Director
Date of birth
August 1979
Appointed on
1 January 2022
Nationality
British
Country of residence
England
Occupation
Sales Director

ANDREWS, Mark John

Correspondence address
Armitage House, Colwick, Nottingham, Nottinghamshire, United Kingdom, NG4 2BA
Role Resigned
Director
Date of birth
December 1970
Appointed on
24 May 2018
Resigned on
1 January 2022
Nationality
British
Country of residence
England
Occupation
Chief Executive

BOUSFIELD, Paul Julian

Correspondence address
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role Resigned
Director
Date of birth
February 1963
Appointed on
12 September 2017
Resigned on
24 May 2018
Nationality
British
Country of residence
England
Occupation
Company Director

JAMIESON, Alan Rae Dalziel

Correspondence address
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role Resigned
Director
Date of birth
June 1954
Appointed on
12 September 2017
Resigned on
26 October 2020
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

MOHANADAS, Kajen

Correspondence address
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role Resigned
Director
Date of birth
January 1982
Appointed on
5 July 2017
Resigned on
18 December 2019
Nationality
British
Country of residence
United Kingdom
Occupation
Investment Management

SLATTER, Benjamin St Pierre

Correspondence address
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role Resigned
Director
Date of birth
September 1973
Appointed on
5 July 2017
Resigned on
26 October 2020
Nationality
British
Country of residence
England
Occupation
Investment Manager

SMITH, Sarah Louise

Correspondence address
Armitage House, Colwick, Nottingham, Nottinghamshire, United Kingdom, NG4 2BA
Role Resigned
Director
Date of birth
August 1974
Appointed on
24 May 2018
Resigned on
26 October 2021
Nationality
British
Country of residence
England
Occupation
Finance Director

WRIGHT, Timothy John

Correspondence address
Armitage House, Colwick, Nottingham, Nottinghamshire, United Kingdom, NG4 2BA
Role Resigned
Director
Date of birth
April 1962
Appointed on
26 October 2020
Resigned on
26 August 2022
Nationality
British
Country of residence
England
Occupation
Company Director

YEOMANS, Frazer John

Correspondence address
Armitage House, Colwick, Nottingham, Nottinghamshire, United Kingdom, NG4 2BA
Role Resigned
Director
Date of birth
August 1972
Appointed on
26 October 2020
Resigned on
29 December 2021
Nationality
British
Country of residence
England
Occupation
Company Director

HUNTSMOOR LIMITED

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role Resigned
Director
Appointed on
5 July 2017
Resigned on
5 July 2017

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
2185097

HUNTSMOOR NOMINEES LIMITED

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role Resigned
Director
Appointed on
5 July 2017
Resigned on
5 July 2017

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
637246