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
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
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
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
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
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
Recently Viewed
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