AVIVA UKLAP DE-RISKING LIMITED

4 officers / 29 resignations

LEE, Jonathan Charles

Correspondence address
Aviva Wellington Row, York, United Kingdom, YO90 1WR
Role ACTIVE
director
Date of birth
October 1979
Appointed on
20 November 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode YO90 1WR £41,842,000

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
corporate-secretary
Appointed on
23 August 2017

DAFRIA, Ashish

Correspondence address
Aviva Wellington Row, York, United Kingdom, YO90 1WR
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 August 2017
Nationality
American
Occupation
Chief Investment Officer

Average house price in the postcode YO90 1WR £41,842,000

BISCAY, Pierre Alain

Correspondence address
Aviva Wellington Row, York, United Kingdom, YO90 1WR
Role ACTIVE
director
Date of birth
August 1979
Appointed on
23 August 2017
Nationality
French
Occupation
Director

Average house price in the postcode YO90 1WR £41,842,000


ROSE, DAVID ROWLEY

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
6 April 2017
Resigned on
29 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

MARSHALL, CLAIR LOUISE

Correspondence address
WELLINGTON ROW, YORK, UNITED KINGDOM, YO90 1WR
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
17 September 2015
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO90 1WR £41,842,000

BADDELEY, JULIAN CHARLES

Correspondence address
ST HELENS, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
17 September 2015
Resigned on
18 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

HOSTLER, ROWAN TRACY

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
17 September 2015
Resigned on
29 August 2017
Nationality
BRITISH
Occupation
SENIOR COMPANY SECRETARY

RISAM, Monica

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role RESIGNED
director
Date of birth
June 1972
Appointed on
17 September 2015
Resigned on
5 April 2017
Nationality
British,American
Occupation
Lawyer

RAMSAY, ANDREW STEPHEN JAMES

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
2 December 2013
Resigned on
28 November 2014
Nationality
BRITISH
Occupation
SOLICITOR

BAILY, KATHRYN ANNA

Correspondence address
ST HELENS, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
1 August 2013
Resigned on
25 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

TULLO, RUSSELL KENNETH

Correspondence address
ST HELENS, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
21 February 2011
Resigned on
2 December 2013
Nationality
BRITISH
Occupation
SOLICITOR

COOPER, KIRSTINE ANN

Correspondence address
ST HELENS, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Secretary
Appointed on
3 August 2007
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

WILMAN, JENNIFER JANE

Correspondence address
ST HELENS, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
18 July 2007
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
SOLICITOR

SPICKER, RICHARD HAROLD

Correspondence address
ST HELENS, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
27 March 2007
Resigned on
27 June 2013
Nationality
BRITISH
Occupation
SOLICITOR

EATON, ANGUS GORDON

Correspondence address
ST HELENS, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
26 July 2006
Resigned on
21 February 2011
Nationality
BRITISH
Occupation
DIRECTOR OF GROUP LEGAL

NICANDROU, NICOLAOS

Correspondence address
40 CINNABAR WHARF CENTRAL, 24 WAPPING HIGH STREET, LONDON, E1W 1NQ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
24 November 2005
Resigned on
27 March 2007
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROL DIRECT

Average house price in the postcode E1W 1NQ £1,546,000

EATON, ANGUS GORDON

Correspondence address
BLICKLING HOUSE, YORK ROAD, SKIPWITH, SELBY, NORTH YORKSHIRE, YO8 5SF
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
1 December 2004
Resigned on
4 November 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO8 5SF £643,000

GRAHAM, ALEXANDER DONALD

Correspondence address
LUND FARM, MAIN STREET, HELPERBY, YORK, NORTH YORKSHIRE, YO61 2NT
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
1 December 2004
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode YO61 2NT £665,000

HODGES, ANDREW WILLIAM

Correspondence address
FLAT 202, 7 GARDEN WALK, LONDON, EC2A 3EW
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 June 2003
Resigned on
1 December 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC2A 3EW £855,000

EASTER, PHILIP CHARLES

Correspondence address
ARLINGTON HOUSE, ARLINGTON LANE, NORWICH, NR2 2DB
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
3 July 2000
Resigned on
24 November 2005
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode NR2 2DB £493,000

SHARP, JEAN MARY

Correspondence address
HERON'S REST, WILDERNESSE AVENUE, SEVENOAKS, KENT, TN15 0EA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
3 July 2000
Resigned on
18 July 2007
Nationality
IRISH
Occupation
CHARTERED ACOUNTANT

Average house price in the postcode TN15 0EA £3,939,000

JONES, Edward Graham

Correspondence address
St Helens, 1 Undershaft, London, EC3P 3DQ
Role RESIGNED
director
Date of birth
December 1950
Appointed on
3 July 2000
Resigned on
31 December 2010
Nationality
British
Occupation
Solicitor

COOPER, KIRSTINE ANN

Correspondence address
ST HELENS, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
3 September 1999
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
LEGAL MANAGER

WHITE, PHILIP MARTIN

Correspondence address
5 BUTTACRE LANE, ASKHAM RICHARD, YORK, YO23 3PE
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
9 November 1998
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode YO23 3PE £333,000

FOUND, PAUL ANTHONY

Correspondence address
23 VERULAM AVENUE, PURLEY, SURREY, CR8 3NR
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
9 November 1998
Resigned on
24 May 2001
Nationality
BRITISH
Occupation
GROUP SPECIAL PROJECTS DIRECTO

Average house price in the postcode CR8 3NR £1,851,000

LEYTON, JOHN WILLIAM

Correspondence address
46 FOREST WAY, WOODFORD GREEN, ESSEX, IG8 0QB
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
9 November 1998
Resigned on
15 December 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode IG8 0QB £1,377,000

WHITAKER, RICHARD ANDREW

Correspondence address
STRATHBLANE ASHGROVE ROAD, SEVENOAKS, KENT, TN13 1SS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
17 June 1998
Resigned on
3 August 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN13 1SS £1,807,000

WHITAKER, RICHARD ANDREW

Correspondence address
STRATHBLANE ASHGROVE ROAD, SEVENOAKS, KENT, TN13 1SS
Role RESIGNED
Secretary
Appointed on
17 June 1998
Resigned on
3 August 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN13 1SS £1,807,000

COYLE, RALPH JOHN

Correspondence address
GREENLANDS MANOR FARM COURT, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 9DT
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
17 June 1998
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
SOLICITOR COMPANY SECRETARY

Average house price in the postcode LS20 9DT £414,000

CHARLTON, PETER JOHN

Correspondence address
17 KIRKDALE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2PT
Role RESIGNED
Nominee Director
Date of birth
December 1955
Appointed on
12 January 1998
Resigned on
17 June 1998

Average house price in the postcode AL5 2PT £1,969,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 January 1998
Resigned on
17 June 1998

Average house price in the postcode SW12 8TY £3,764,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
12 January 1998
Resigned on
17 June 1998

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


More Company Information