ADAMANT INVESTMENT CORPORATION LIMITED

13 officers / 17 resignations

RITBLAT, John, Sir

Correspondence address
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT
Role ACTIVE
director
Date of birth
October 1935
Appointed on
3 August 2025
Resigned on
31 December 2006
Nationality
British
Occupation
Chairman And Managing Director

Average house price in the postcode NW1 4PT £11,014,000

MCCLURE, Keith

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
July 1990
Appointed on
11 November 2024
Nationality
British
Occupation
Accountant

CHRISTOFIS, Alexander

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 December 2023
Nationality
British
Occupation
Shared Services Director

TAUNT, Nick

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1986
Appointed on
18 March 2022
Resigned on
22 December 2023
Nationality
British
Occupation
Chartered Accountant

MCNUFF, Jonathan Charles

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
August 1986
Appointed on
18 March 2022
Nationality
British
Occupation
Chartered Accountant

TAYLOR, Jonathan David

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
April 1983
Appointed on
18 March 2022
Resigned on
11 November 2024
Nationality
British
Occupation
Treasury Executive

PRICE, Miles Henry

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
May 1974
Appointed on
16 March 2022
Resigned on
11 April 2025
Nationality
British
Occupation
Planning And Transport Executive

EKPO, NDIANA

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Secretary
Appointed on
30 April 2009
Nationality
OTHER

FORSHAW, CHRISTOPHER MICHAEL JOHN

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
18 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BELL, LUCINDA MARGARET

Correspondence address
6 PRIORY GARDENS, CHISWICK, LONDON, W4 1TT
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
14 July 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W4 1TT £3,368,000

WEBB, Nigel Mark

Correspondence address
York House, 45 Seymour Street, London, W1H 7LX
Role ACTIVE
director
Date of birth
November 1963
Appointed on
14 July 2006
Resigned on
30 June 2023
Nationality
British
Occupation
Head Of Developments

BARZYCKI, Sarah Morrell

Correspondence address
York House, 45 Seymour Street, London, W1H 7LX
Role ACTIVE
director
Date of birth
August 1958
Appointed on
14 July 2006
Resigned on
18 March 2022
Nationality
British
Occupation
Head Of Finance

ROBERTS, Timothy Andrew

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 July 2006
Resigned on
31 March 2019
Nationality
British
Occupation
Chartered Surveyor

PENRICE, VICTORIA MARGARET

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 August 2014
Resigned on
29 April 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BRAINE, ANTHONY

Correspondence address
21 WOODVILLE ROAD, EALING, LONDON, W5 2SE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
18 December 2006
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W5 2SE £1,192,000

CLARKE, PETER COURTENAY

Correspondence address
OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
14 July 2006
Resigned on
16 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL2 4PG £1,820,000

JONES, ANDREW MARC

Correspondence address
2 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6LH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
14 July 2006
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6LH £3,832,000

HESTER, STEPHEN ALAN MICHAEL

Correspondence address
3 ILCHESTER PLACE, LONDON, W14 8AA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 January 2005
Resigned on
15 November 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W14 8AA £19,062,000

ROBERTS, GRAHAM CHARLES

Correspondence address
6A LOWER BELGRAVE STREET, LONDON, SW1W 0LJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 February 2002
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1W 0LJ £2,374,000

SCUDAMORE, REBECCA JANE

Correspondence address
40 CANBURY AVENUE, KINGSTON UPON THAMES, SURREY, KT2 6JP
Role RESIGNED
Secretary
Date of birth
October 1972
Appointed on
5 September 2000
Resigned on
30 April 2009
Nationality
OTHER

Average house price in the postcode KT2 6JP £1,039,000

RITBLAT, Nicholas Simon Jonathan

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 July 1997
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,839,000

BOWDEN, ROBERT EDWARD

Correspondence address
THE CHASE, ONGAR ROAD, KELVEDON HATCH, ESSEX, CM15 0DG
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
1 July 1997
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CLARKE, PETER COURTENAY

Correspondence address
LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
Role RESIGNED
Secretary
Date of birth
March 1966
Appointed on
31 December 1992
Resigned on
5 September 2000
Nationality
BRITISH

Average house price in the postcode SL9 8NY £1,017,000

METLISS, CYRIL

Correspondence address
25 FOSCOTE ROAD, HENDON, LONDON, NW4 3SE
Role RESIGNED
Director
Date of birth
June 1923
Appointed on
31 December 1992
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW4 3SE £1,203,000

WESTON SMITH, JOHN HARRY

Correspondence address
10 ELDON GROVE, HAMPSTEAD, LONDON, NW3 5PT
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
31 December 1992
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW3 5PT £3,512,000

KALMAN, STEPHEN LIONEL

Correspondence address
81 EASTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3AP
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
31 December 1992
Resigned on
16 July 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HA6 3AP £1,366,000

WILSON, ALAN JAMES

Correspondence address
30 BROXBOURNE ROAD, ORPINGTON, KENT, BR6 0AY
Role RESIGNED
Director
Date of birth
September 1932
Appointed on
31 December 1992
Resigned on
2 January 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BR6 0AY £1,211,000

BERRY, DAVID CHARLES

Correspondence address
PORTLAND DENE, VALLEY WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PN
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
31 December 1992
Resigned on
17 July 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL9 7PN £4,817,000

RITBLAT, JOHN HENRY

Correspondence address
THE DORIC VILLA 20 YORK TERRACE EAST, REGENTS PARK, LONDON, NW1 4PT
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
31 December 1992
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
CHAIRMAN AND MANAGING DIRECTOR

Average house price in the postcode NW1 4PT £11,014,000

GUNSTON, MICHAEL IAN

Correspondence address
LARCHMONT, HAMBLEDON ROAD, DENMEAD, WATERLOOVILLE, HAMPSHIRE, PO7 6HB
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
31 December 1992
Resigned on
31 January 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PO7 6HB £1,208,000


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