AIRTANKER LIMITED

29 officers / 46 resignations

ESCOTT, Katherine Edda

Correspondence address
Airbus Defence And Space Ltd Gunnels Wood Road, Stevenage, Herts, United Kingdom, SG1 2AS
Role ACTIVE
director
Date of birth
June 1979
Appointed on
7 January 2025
Nationality
British
Occupation
Head Of Country And Managing Director, Airbus Defe

THIERCELIN, Geraldine Marie Odile

Correspondence address
Airbus Defence And Space Calle Aviocar 2, Getafe, Spain, 28906
Role ACTIVE
director
Date of birth
November 1970
Appointed on
19 December 2023
Resigned on
7 January 2025
Nationality
French
Occupation
Svp Services

REYNOLDS, Sean Keith Paul

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
director
Date of birth
September 1964
Appointed on
1 August 2023
Nationality
British
Occupation
Non-Executive Director

AST, Olivier Cyril

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
director
Date of birth
August 1980
Appointed on
26 July 2023
Nationality
French
Occupation
Director

ALEXANDER, Mark Duncan William

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
director
Date of birth
September 1962
Appointed on
16 June 2023
Nationality
British
Occupation
Director

BROOME, Janine Catherine

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
secretary
Appointed on
3 January 2023

CREW, Robert Llewellyn

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 December 2022
Nationality
British
Occupation
Consultant

RAHUF, Kashif

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
9 February 2022
Nationality
British
Occupation
Director

FIELD, Jordan Eliott

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1988
Appointed on
9 February 2022
Nationality
British
Occupation
Director

DONAGHEY, Louise Anne

Correspondence address
Roll-Royce Plc Wh33, Filton, Bristol, United Kingdom, BS34 7QE
Role ACTIVE
director
Date of birth
November 1977
Appointed on
30 June 2021
Resigned on
9 February 2022
Nationality
British
Occupation
Director

PALMER, Benjamin

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
director
Date of birth
October 1976
Appointed on
25 February 2021
Resigned on
9 February 2022
Nationality
British
Occupation
Solicitor

MIEGEL, Stephan Andreas

Correspondence address
Airbus Defence And Space Rechliner Strasse, Manching, Germany, 85077
Role ACTIVE
director
Date of birth
September 1968
Appointed on
24 September 2020
Resigned on
19 December 2023
Nationality
German
Occupation
Senior Vice President Head Of Military Air Systems

GARVEY, Kevin John

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
May 1967
Appointed on
13 January 2020
Resigned on
9 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

DALY, NIGEL RYND

Correspondence address
COBHAM MISSION EQUIPMENT BROOK ROAD, WIMBORNE, DORSET, UNITED KINGDOM, BH21 2BJ
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
31 August 2019
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

PLANTECOSTE, DIDIER JEAN LUC

Correspondence address
AVENIDA DE JOHN LENNON, S/N GETAFE, MADRID, SPAIN, 28906
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
7 March 2018
Nationality
FRENCH
Occupation
HEAD OF MRTT & AIRBUS DERIVATIVES PROGRAMMES

GARCIA, RODRIGO CAMINERO

Correspondence address
AIRBUS BUILDING T23, 3RD FLOOR, PASEO DE JOHN LENNON S/N, MADRID, GETAFE, SPAIN, 28906
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
7 March 2018
Nationality
SPANISH
Occupation
DIRECTOR

CRAIG, Paul Anthony, Dr

Correspondence address
Rolls-Royce Plc 65 Buckingham Gate, London, United Kingdom, SW1E 6AT
Role ACTIVE
director
Date of birth
April 1964
Appointed on
1 December 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Executive Vice President - Defence Services

MCCANN, Stephen Francis

Correspondence address
350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom, RG2 6GF
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 December 2017
Nationality
British
Occupation
Director Avionics, Uk

KIMBERLEY, PAUL

Correspondence address
AIRTANKER HUB RAF BRIZE NORTON, CARTERTON, OXFORDSHIRE, UNITED KINGDOM, OX18 3LX
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
1 October 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

JAQUETE, Francisco De Borja Segovia

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
director
Date of birth
January 1973
Appointed on
1 September 2017
Resigned on
26 July 2023
Nationality
Spanish
Occupation
Director

HAYZEN-SMITH, Karen Veronica

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
director
Date of birth
February 1970
Appointed on
18 November 2016
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant/Finance Director

MISELL, Neal Gregory

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2016
Resigned on
9 February 2022
Nationality
British
Occupation
Company Director

MORRISON, KENNETH JOHN

Correspondence address
AIRTANKER HUB RAF BRIZE NORTON, CARTERTON, OXFORDSHIRE, UNITED KINGDOM, OX18 3LX
Role ACTIVE
Director
Date of birth
November 1960
Appointed on
30 April 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT AND DIRECTOR

JAYNE, PAUL ANDREW

Correspondence address
350 LONGWATER AVENUE, GREEN PARK, READING, BERKSHIRE, UNITED KINGDOM, RG2 6GF
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
7 November 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BRICE, Christopher Adam

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
secretary
Appointed on
21 October 2014
Resigned on
3 January 2023

BLAYNEY, John

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 June 2013
Resigned on
31 December 2020
Nationality
British
Occupation
Director Services Business Uk & International

HINE, Richard Henry

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
director
Date of birth
July 1959
Appointed on
12 February 2013
Resigned on
24 April 2024
Nationality
British
Occupation
Commercial Director

PAGE, Gordon Francis De Courcy

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
director
Date of birth
November 1943
Appointed on
10 February 2009
Resigned on
22 February 2023
Nationality
British
Occupation
Chairman

BLUNDELL, Phillip Scott

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
director
Date of birth
March 1962
Appointed on
30 July 2007
Resigned on
28 June 2023
Nationality
British
Occupation
Director

MACTAGGART, Dugald

Correspondence address
Cobham Mission Equipment Brook Road, Wimborne, Dorset, United Kingdom, BH21 2BJ
Role RESIGNED
director
Date of birth
February 1963
Appointed on
1 December 2017
Resigned on
31 August 2019
Nationality
British
Occupation
Vp Finance

URQUHART, IAIN STUART

Correspondence address
BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 April 2016
Resigned on
18 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QX £293,000

TENTOR-AUÑON, RAFAEL

Correspondence address
AVENIDA DE ARAGÓN 404 BUILDING A3, PROGRAMMES - 3RD FLOOR, MADRID, SPAIN, 28022
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 May 2015
Resigned on
7 March 2018
Nationality
SPANISH
Occupation
HEAD OF PROGRAMMES MILITARY AIRCRAFT

SKINNER, STEPHEN JOHN

Correspondence address
AIRTANKER HUB RAF BRIZE NORTON, CARTERTON, OXFORDSHIRE, UNITED KINGDOM, OX18 3LX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
30 April 2015
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

FELLOWS, DAVID PAUL

Correspondence address
COBHAM MISSION EQUIPMENT BROOK ROAD, WIMBORNE, DORSET, UNITED KINGDOM, BH21 2BJ
Role RESIGNED
Director
Date of birth
April 1978
Appointed on
30 September 2014
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

CORNFIELD, KENNETH LESLIE

Correspondence address
BABCOCK INTERNATIONAL GROUP 1 ENTERPRISE WAY, BOURNEMOUTH AIRPORT, CHRISTCHURCH, DORSET, UNITED KINGDOM, BH23 6BS
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
9 September 2014
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ACEDO, RAFAEL

Correspondence address
AVDA. DE ARAGON 404, 28022 MADRID, SPAIN
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
1 May 2014
Resigned on
1 May 2015
Nationality
SPANISH
Occupation
SVP-HEAD OF STRATEGY, MILITARY AIRCRAFT

PARMENTER, Martin David, Mr.

Correspondence address
Cobham Mission Equipment Brook Road, Wimborne, Dorset, United Kingdom, BH21 2BJ
Role RESIGNED
director
Date of birth
July 1958
Appointed on
15 October 2013
Resigned on
30 September 2014
Nationality
British
Occupation
Chartered Accountant

STODDART, ROBERT GEORGE

Correspondence address
AIRTANKER HUB RAF BRIZE NORTON, CARTERTON, OXFORDSHIRE, UNITED KINGDOM, OX18 3LX
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
28 June 2013
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
PRESIDENT CUSTOMER BUSINESS - DEFENCE

HITCHCOCK, Peter William

Correspondence address
Thales Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9HA
Role RESIGNED
director
Date of birth
July 1966
Appointed on
1 April 2013
Resigned on
7 November 2014
Nationality
British
Occupation
Director

TENTOR-AUNON, RAFAEL

Correspondence address
404 AVENIDA DE ARAGON, MADRID, SPAIN, 28027
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
13 November 2012
Resigned on
1 May 2014
Nationality
SPANISH
Occupation
SVP PROGRAMMES DIRECTOR

RODGERS, TIMOTHY MICHAEL

Correspondence address
AIRTANKER HUB RAF BRIZE NORTON, CARTERTON, OXFORDSHIRE, UNITED KINGDOM, OX18 3LX
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
14 February 2012
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DURHAM, NICHOLAS WYNFORD

Correspondence address
WHITTLE HOUSE - WH6, FILTON, BRISTOL, UNITED KINGDOM, BS34 7QE
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
27 May 2011
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

BORRILL, CHRISTOPHER PAUL

Correspondence address
2 DASHWOOD LANG ROAD THE BOURNE BUSINESS PARK, ADDLESTONE, WEYBRIDGE, SURREY, UNITED KINGDOM, KT15 2NX
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 January 2011
Resigned on
14 February 2012
Nationality
BRITISH
Occupation
VICE PRESIDENT CAPABILITY SOLUTIONS

BROUGHTON, MARION ELIZABETH

Correspondence address
2 DASHWOOD LANG ROAD, THE BOURNE BUSINESS PARK ADDLESTONE, WEYBRIDGE, SURREY, ENGLAND, KT15 2NX
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
1 January 2011
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

MARTINELLI, FRANCO

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 July 2010
Resigned on
9 September 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QX £293,000

PERERA, PAUL SUNIL

Correspondence address
WYNDHAM HOUSE 11 PRIORY ROAD, EASTON IN GORDANO, BRISTOL, BS1 6NE
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
4 June 2010
Resigned on
27 May 2011
Nationality
BRITISH
Occupation
DIRECTOR OF STRATEGY PLANNING

Average house price in the postcode BS1 6NE £813,000

DAVIES, ANDREW SIMON CRAIG

Correspondence address
C/O ROLLS ROYCE PLC MOOR LANE, DERBY, DE24 8BJ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
4 June 2010
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE24 8BJ £2,194,000

MACKENZIE, ALISTAIR DAVID KATSUHIKO

Correspondence address
22 NORTH ROAD, ST ANDREWS, BRISTOL, BS6 5AE
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
14 April 2010
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
DIRECTOR OF SERVICES

Average house price in the postcode BS6 5AE £534,000

NAYBOUR, PHILIP MARTIN

Correspondence address
THALES MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9HA
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
22 February 2010
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUSBY, MARK GORDON

Correspondence address
STRATFORD HOUSE WORCESTER ROAD, UPTON SNODSBURY, WORCESTER, WORCESTERSHIRE, WR7 4NW
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
26 June 2009
Resigned on
22 February 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WR7 4NW £796,000

CARAMAZANA-CHOYA, ANTONIO

Correspondence address
AIRTANKER HUB RAF BRIZE NORTON, CARTERTON, OXFORDSHIRE, UNITED KINGDOM, OX18 3LX
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
15 June 2009
Resigned on
7 March 2018
Nationality
SPANISH
Occupation
FSTA PROGRAMME DIRECTOR & HEAD CAPCO

MATALLANOS, JAVIER

Correspondence address
60 IBIZA, MADRID, 28009, SPAIN
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
25 March 2009
Resigned on
13 November 2012
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

JOHNSTON, DAVID JAMES

Correspondence address
33 FRENSHAM VALE, LOWER BOURNE, FARNHAM, SURREY, GU10 3HS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
17 December 2008
Resigned on
15 October 2013
Nationality
BRITISH
Occupation
GROUP DIRECTOR OF STRATEGY

Average house price in the postcode GU10 3HS £1,264,000

BARCLAY, MARK

Correspondence address
3 PINEHURST LONDON ROAD, ENGLEFIELD GREEN, EGHAM, SURREY, TW20 0HQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
4 November 2008
Resigned on
22 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW20 0HQ £1,252,000

PERERA, PAUL SUNIL

Correspondence address
WYNDHAM HOUSE 11 PRIORY ROAD, EASTON IN GORDANO, BRISTOL, AVON, BS1 6NE
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
10 September 2008
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR OF STRATEGY & PLANNING

Average house price in the postcode BS1 6NE £813,000

BARRY, ELIZABETH JANE

Correspondence address
CENTRAL COURT 25 SOUTHAMPTON BUILDINGS, CHANCERY LANE, LONDON, UNITED KINGDOM, WC2A 1AL
Role RESIGNED
Secretary
Appointed on
10 July 2008
Resigned on
21 October 2014
Nationality
IRISH

BROWN, PETER CHARLES

Correspondence address
12 WYCK BECK ROAD, BRISTOL, AVON, BS10 7JE
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
4 June 2008
Resigned on
10 July 2008
Nationality
BRITISH
Occupation
SNR VICE PRESIDENT

Average house price in the postcode BS10 7JE £387,000

FAUSSET, Martin Clifford St John

Correspondence address
DT9
Role RESIGNED
director
Date of birth
February 1957
Appointed on
9 April 2008
Resigned on
31 March 2010
Nationality
British
Occupation
Managing Director

NAYBOUR, PHILIP MARTIN

Correspondence address
WORCESTER HOUSE YARNELLS HILL, OXFORD, OXFORDSHIRE, OX2 9BG
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
9 April 2008
Resigned on
4 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 9BG £1,295,000

VINCENT, MICHELLE JANE

Correspondence address
COBHAM MISSION EQUIPMENT BROOK ROAD, WIMBORNE, DORSET, UNITED KINGDOM, BH21 2BJ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
20 March 2008
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

BARRATT, JUSTIN STEPHEN RICHARD

Correspondence address
25 MONRO PLACE, EPSOM, SURREY, KT19 7LD
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
20 March 2008
Resigned on
9 April 2008
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode KT19 7LD £1,193,000

BROWN, PETER CHARLES

Correspondence address
12 WYCK BECK ROAD, BRISTOL, AVON, BS10 7JE
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
20 March 2008
Resigned on
9 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS10 7JE £387,000

CARAMAZANA-CHOYA, ANTONIO

Correspondence address
PASEO YESERIAS 15-H-1-B, MADRID, 28005, SPAIN
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
20 March 2008
Resigned on
9 April 2008
Nationality
SPANISH
Occupation
PROGRAMME DIRECTOR

CUNDY, CHRISTOPHER JOHN

Correspondence address
VT HOUSE GRANGE DRIVE, HEDGE END, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO30 2DQ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
20 March 2008
Resigned on
9 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO30 2DQ £4,854,000

LYNAS, MATTHEW NORTON

Correspondence address
18 BAROSSA PLACE, BRISTOL, BS1 6SU
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
20 March 2008
Resigned on
9 April 2008
Nationality
BRITISH
Occupation
PROGRAMME DIRECTOR

Average house price in the postcode BS1 6SU £625,000

MATALLANOS, JAVIER

Correspondence address
60 IBIZA, MADRID, 28009, SPAIN
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
20 March 2008
Resigned on
25 March 2009
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

PAGE, GORDON FRANCIS DE COURCY

Correspondence address
COBHAM PLC, BROOK ROAD, WIMBORNE, DORSET, BH21 2BJ
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
20 March 2008
Resigned on
4 November 2008
Nationality
BRITISH
Occupation
CHAIRMAN

SUAREZ, CARLOS

Correspondence address
VEREDA DE LAS COLUMNAS 33, POZUELO DE ALARCON, MADRID, 28224, SPAIN, FOREIGN
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
20 March 2008
Resigned on
25 March 2009
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

UNRATH, CHRISTIAN HANS PETER

Correspondence address
CENTRAL COURT 25 SOUTHAMPTON BUILDINGS, CHANCERY LANE, LONDON, UNITED KINGDOM, WC2A 1AL
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
20 March 2008
Resigned on
12 February 2013
Nationality
GERMAN
Occupation
CHEIF FINANCIAL OFFICER

WALKER, JUSTIN MARK

Correspondence address
1 KINGSLAND COTTAGES, GUILDFORD ROAD ABINGER HAMMER, DORKING, SURREY, RH5 6SH
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
20 March 2008
Resigned on
9 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6SH £888,000

NAREY, Elizabeth Agnes

Correspondence address
5 Rowena Cade Avenue, The Park, Cheltenham, GL50 2LA
Role RESIGNED
director
Date of birth
October 1964
Appointed on
20 March 2008
Resigned on
1 April 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode GL50 2LA £1,053,000

SEABROOK, MICHAEL WILLIAM PETER

Correspondence address
40 HORSELL PARK CLOSE, HORSELL, WOKING, SURREY, GU21 4LZ
Role RESIGNED
Secretary
Appointed on
30 July 2007
Resigned on
10 July 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GU21 4LZ £901,000

PUDGE, DAVID JOHN

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
14 June 2007
Resigned on
30 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
14 June 2007
Resigned on
30 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
14 June 2007
Resigned on
30 July 2007
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000


More Company Information