BANK AND CLIENTS PLC

11 officers / 51 resignations

KINGSBURY, Georgina Mary

Correspondence address
30 King Street, London, EC2V 8EH
Role ACTIVE
director
Date of birth
November 1976
Appointed on
24 February 2021
Nationality
British
Occupation
Lawyer

LORINET, Pierre Andre Jacques

Correspondence address
Ship Canal House 5th Floor, 98 King Street, Manchester, England, M2 4WU
Role ACTIVE
director
Date of birth
February 1972
Appointed on
9 July 2019
Nationality
French
Occupation
Business Director

Average house price in the postcode M2 4WU £34,497,000

WARD, Anthony John

Correspondence address
Ship Canal House 5th Floor, 98 King Street, Manchester, England, M2 4WU
Role ACTIVE
director
Date of birth
May 1957
Appointed on
5 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 4WU £34,497,000

MCCORMICK, KAREN ELIZABETH

Correspondence address
30 KING STREET, LONDON, EC2V 8EH
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
5 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KINGBSURY, GEORGINA MARY

Correspondence address
30 KING STREET, LONDON, EC2V 8EH
Role ACTIVE
Secretary
Appointed on
5 January 2018
Nationality
NATIONALITY UNKNOWN

STRATHCLYDE, Thomas Dunlop Galloway De Roy De Blicquy Galbraith, Lord

Correspondence address
Ship Canal House 5th Floor, 98 King Street, Manchester, England, M2 4WU
Role ACTIVE
director
Date of birth
February 1960
Appointed on
7 April 2016
Nationality
British
Occupation
Business Consultant

Average house price in the postcode M2 4WU £34,497,000

BARLOW, ROGER WILLIAM

Correspondence address
35 BOWER ROAD, HALE, ALTRINCHAM, CHESHIRE, ENGLAND, WA15 9DU
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
7 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/CHARTERED ACCOUNTANT

Average house price in the postcode WA15 9DU £1,287,000

BRIDEL, EDOUARD

Correspondence address
30 KING STREET, LONDON, EC2V 8EH
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
7 April 2016
Nationality
ENGLISH
Occupation
DIRECTOR

COLL, Nicole

Correspondence address
Ship Canal House 5th Floor, 98 King Street, Manchester, England, M2 4WU
Role ACTIVE
director
Date of birth
January 1976
Appointed on
6 April 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode M2 4WU £34,497,000

BRIDEL, CLAIRE MARIE MICHEL

Correspondence address
30 KING STREET, LONDON, ENGLAND, EC2V 8EH
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
30 November 2014
Nationality
FRENCH
Occupation
DIRECTOR

CHARNLEY, WILLIAM FRANCIS

Correspondence address
125 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1AR
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
30 November 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2N 1AR £56,938,000


SEAGER, Lise Anne

Correspondence address
21 Druid Road, Bristol, Avon, BS9 1LJ
Role RESIGNED
director
Date of birth
July 1960
Appointed on
3 August 2025
Resigned on
8 January 1997
Nationality
British
Occupation
Solicitor

Average house price in the postcode BS9 1LJ £1,108,000

FRANKLIN, PETER MORRIS

Correspondence address
30 KING STREET, LONDON, ENGLAND, EC2V 8EH
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
21 July 2015
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
CONSULTANT

CHARNLEY, WILLIAM

Correspondence address
125 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1AR
Role RESIGNED
Secretary
Appointed on
10 December 2014
Resigned on
5 January 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2N 1AR £56,938,000

ERRAZURIZ, Pedro Miguel Raul Marie

Correspondence address
30 King Street, London, England, EC2V 8EH
Role RESIGNED
director
Date of birth
October 1968
Appointed on
30 November 2014
Resigned on
20 February 2018
Nationality
British
Occupation
Chief Executive

FLOCKHART, ALEXANDER ANDREW

Correspondence address
30 KING STREET, LONDON, ENGLAND, EC2V 8EH
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
30 November 2014
Resigned on
7 April 2016
Nationality
BRITISH
Occupation
CHAIRMAN

HUGHES, GRAHAM JOHN

Correspondence address
30 KING STREET, LONDON, ENGLAND, EC2V 8EH
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
30 November 2014
Resigned on
17 May 2016
Nationality
BRITISH
Occupation
DEPUTY CHIEF EXECUTIVE

JEFFREY, RICHARD STEPHEN

Correspondence address
30 KING STREET, LONDON, ENGLAND, EC2V 8EH
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
30 November 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

STEVENS, ANDREW DAVID

Correspondence address
30 KING STREET, LONDON, ENGLAND, EC2V 8EH
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
30 November 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

MARSHALL, KATIE JANE

Correspondence address
JUBILEE HOUSE, GOSFORTH, NEWCASTLE-UPON-TYNE, UNITED KINGDOM, NE3 4PL
Role RESIGNED
Secretary
Appointed on
26 September 2013
Resigned on
30 November 2014
Nationality
NATIONALITY UNKNOWN

PEARSON, WILLIAM STEPHEN

Correspondence address
DISCOVERY HOUSE WHITING ROAD, NORWICH, UNITED KINGDOM, NR4 6EJ
Role RESIGNED
Secretary
Appointed on
23 May 2012
Resigned on
26 September 2013
Nationality
BRITISH

Average house price in the postcode NR4 6EJ £2,765,000

FITZPATRICK, JASAN

Correspondence address
NORTHERN ROCK HOUSE, GOSFORTH, NEWCASTLE-UPON-TYNE, UNITED KINGDOM, NE3 4PL
Role RESIGNED
Secretary
Appointed on
25 January 2012
Resigned on
23 May 2012
Nationality
NATIONALITY UNKNOWN

CLEMENTI, DAVID CECIL

Correspondence address
30 KING STREET, LONDON, ENGLAND, EC2V 8EH
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
7 October 2011
Resigned on
30 November 2014
Nationality
BRITISH
Occupation
CHAIRMAN

PITMAN, BRIAN IVOR

Correspondence address
DISCOVERY HOUSE WHITING ROAD, NORWICH, NORFOLK, NR4 6EJ
Role RESIGNED
Director
Date of birth
December 1931
Appointed on
23 February 2010
Resigned on
11 March 2010
Nationality
BRITISH
Occupation
SENIOR ADVISOR

Average house price in the postcode NR4 6EJ £2,765,000

GADHIA, JAYNE-ANNE

Correspondence address
30 KING STREET, LONDON, ENGLAND, EC2V 8EH
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
27 January 2010
Resigned on
30 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

KEOGH, COLIN DENIS

Correspondence address
30 KING STREET, LONDON, ENGLAND, EC2V 8EH
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
27 January 2010
Resigned on
30 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

MCLUSKIE, NORMAN CARDIE

Correspondence address
30 KING STREET, LONDON, ENGLAND, EC2V 8EH
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
27 January 2010
Resigned on
30 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

GERRARD, BARRY ALEXANDER RALPH

Correspondence address
THE SCHOOL HOUSE 50 BROOK GREEN, HAMMERSMITH, LONDON, W6 7RR
Role RESIGNED
Secretary
Appointed on
27 January 2010
Resigned on
25 January 2012
Nationality
BRITISH

WILLIAMSON, Finlay Ferguson

Correspondence address
Discovery House Whiting Road, Norwich, Norfolk, NR4 6EJ
Role RESIGNED
director
Date of birth
April 1959
Appointed on
27 January 2010
Resigned on
15 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode NR4 6EJ £2,765,000

WATSON, MARIAN MACDONALD

Correspondence address
30 KING STREET, LONDON, ENGLAND, EC2V 8EH
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
27 January 2010
Resigned on
30 November 2014
Nationality
BRITISH
Occupation
RISK DIRECTOR

GIBBS, DOMINIC VAUGHAN

Correspondence address
FLAT 2, 143 FINBOROUGH ROAD, LONDON, SW10 9AW
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
23 August 2007
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW10 9AW £764,000

MARTIN SMITH, ANDREW EVERARD

Correspondence address
RINGSTEAD BURY, RINGSTEAD, HUNSTANTON, NORFOLK, PE36 5JZ
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
23 August 2007
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE36 5JZ £754,000

ELLIS, MERVYN BRIAN

Correspondence address
WILLOW GARDENS, HILLCOMMON, TAUNTON, SOMERSET, TA4 1DS
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
24 July 2002
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
TAX ADVISOR

Average house price in the postcode TA4 1DS £368,000

MARSHALL, ANDREW

Correspondence address
LOVENTOR MANOR, AFTON, TOTNES, DEVON, TQ9 6NJ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
24 July 2002
Resigned on
26 November 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE LAW FIRM

Average house price in the postcode TQ9 6NJ £791,000

MAHON, James Patrick

Correspondence address
Brow Lodge Church Road, Combe Down, Bath, BA2 5JL
Role RESIGNED
director
Date of birth
August 1950
Appointed on
20 June 2001
Resigned on
27 January 2010
Nationality
British
Occupation
Investments Manager

Average house price in the postcode BA2 5JL £2,205,000

BAINES, MICHAEL GEORGE CORIAT TALBOT

Correspondence address
POUND COTTAGE, LITTLE SOMERFORD, CHIPPENHAM, WILTSHIRE, SN15 5JW
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
21 February 2001
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN15 5JW £969,000

WHITE, DAVID JULIAN

Correspondence address
FLINT HOUSE PENN STREET, AMERSHAM, BUCKINGHAMSHIRE, HP7 0PY
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
15 October 1997
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP7 0PY £1,852,000

MAHONY, STEPHEN DOMINIC PATRICK

Correspondence address
BROADCLOSE HOUSE, BABCARY, SOMERTON, SOMERSET, TA11 7ED
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
9 April 1997
Resigned on
31 December 2007
Nationality
IRISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode TA11 7ED £958,000

BELL, DAVID MACMILLAN

Correspondence address
18 MANOR ROAD, DORCHESTER, DORSET, DT1 2AU
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
13 May 1991
Resigned on
8 January 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DT1 2AU £646,000

BAYLISS, PETER DEREK

Correspondence address
49 WESTBOURNE GROVE, YEOVIL, SOMERSET, BA20 2DG
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
13 May 1991
Resigned on
8 January 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BA20 2DG £302,000

ALLEN, STUART ROLAND

Correspondence address
FINCHARN HOUSE BROADSTONE LANE, HARDINGTON MANDEVILLE, YEOVIL, SOMERSET, BA22 9PR
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
11 April 1991
Resigned on
8 January 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BA22 9PR £491,000

MORNEMENT, JAMES JOHN

Correspondence address
BURTON COTTAGE FARM, EAST COKER, SOMERSET, BA22
Role RESIGNED
Director
Date of birth
September 1939
Appointed on
11 April 1991
Resigned on
18 October 1996
Nationality
BRITISH
Occupation
SOLICITOR

BATTEN, DAVID HENRY CARY

Correspondence address
THE KEEPERS COTTAGE, RYME INTRINSECA, SHERBORNE, DORSET, DT9 6JP
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
11 April 1991
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DT9 6JP £615,000

BATTEN, WILLIAM HENRY

Correspondence address
CHURCH FARM, RYME INTRINSECA, SHERBORNE, DORSET, DT9 6JX
Role RESIGNED
Director
Date of birth
January 1926
Appointed on
11 April 1991
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DT9 6JX £618,000

BLACKMORE, MICHAEL ROBERT

Correspondence address
COVERACK,COURT MILL LANE, WADEFORD, CHARD, SOMERSET, TA20
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 April 1991
Resigned on
8 January 1997
Nationality
BRITISH
Occupation
SOLICITOR

BURNS, ROSEMARY

Correspondence address
BEAM COTTAGE, CHISELBOROUGH, SOMERSET, TA14
Role RESIGNED
Director
Date of birth
November 1931
Appointed on
11 April 1991
Resigned on
8 January 1997
Nationality
BRITISH
Occupation
SOLICITOR

CHRISTOPHER, WILLIAM DANBY

Correspondence address
STONECROFT 19 RICHMOND ROAD, SHERBORNE, DORSET, DT9 3HL
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
11 April 1991
Resigned on
8 January 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DT9 3HL £844,000

EDWARDS, RAYMOND MARTIN

Correspondence address
ORCHARD HOUSE, HURST, MARTOCK, SOMERSET, TA12 6JU
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
11 April 1991
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TA12 6JU £312,000

HUGHES, GRAHAM JOHN

Correspondence address
HILL HOUSE, BABCARY, SOMERTON, SOMERSET, TA11 7ED
Role RESIGNED
Secretary
Appointed on
11 April 1991
Resigned on
27 January 2010
Nationality
BRITISH

Average house price in the postcode TA11 7ED £958,000

HARPER, ROGER

Correspondence address
HOKERSTONE FARM, PRIDDY, WELLS, SOMERSET, BA5 3BP
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
11 April 1991
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BA5 3BP £557,000

HOLLAND, CLIVE ROBERT

Correspondence address
THE COACH HOUSE, BREACH LANE, SHAFTESBURY, DORSET, SP7
Role RESIGNED
Director
Date of birth
August 1935
Appointed on
11 April 1991
Resigned on
14 September 1992
Nationality
BRITISH
Occupation
SOLICITOR

HUGHES, GRAHAM JOHN

Correspondence address
HILL HOUSE, BABCARY, SOMERTON, SOMERSET, TA11 7ED
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
11 April 1991
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TA11 7ED £958,000

JONES, SUSAN ELIZABETH

Correspondence address
119 REEDLEY ROAD, STOKE BISHOP, BRISTOL, AVON, BS9 1BE
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
11 April 1991
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS9 1BE £860,000

BAKER, STEPHEN GEORGE BOWRON

Correspondence address
ASH TREE HOUSE, CRICKHAM, WEDMORE, SOMERSET, BS28 4JT
Role RESIGNED
Director
Date of birth
May 1929
Appointed on
11 April 1991
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS28 4JT £757,000

NORTH, PETER JAMES LAURAINE

Correspondence address
THE COACH HOUSE, MERRIOTT ROAD, HINTON ST GEORGE, CREWKERNE, SOMERSET, TA17 8SL
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
11 April 1991
Resigned on
8 January 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TA17 8SL £465,000

PAUL, ROGER ANTHONY

Correspondence address
5 HINTON CLOSE, HINTON ST GEORGE, SOMERSET, TA17 8SH
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
11 April 1991
Resigned on
22 May 2002
Nationality
BRITISH
Occupation
BARRISTER/SOLICITOR

Average house price in the postcode TA17 8SH £512,000

RAWSTORNE, MARTIN GWILLYM

Correspondence address
KNOTT OAK HOUSE, ILMINSTER, SOMERSET, TA19 0JA
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
11 April 1991
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TA19 0JA £571,000

STEPHENS, DAVID CHRISTOPHER

Correspondence address
BRANTWOOD 8 CHURCH STREET, WEST COKER, YEOVIL, SOMERSET, BA22 9BD
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
11 April 1991
Resigned on
23 October 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BA22 9BD £288,000

SWEETNAM, ROBERT WILLIAM

Correspondence address
32 SALISBURY ROAD, REDLAND, BRISTOL, BS6 7AT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 April 1991
Resigned on
22 May 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS6 7AT £872,000

THOMPSON, CHRISTOPHER IAN

Correspondence address
2A DORCHESTER ROAD, SYDLING ST. NICHOLAS, DORCHESTER, DORSET, DT2 9NU
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
11 April 1991
Resigned on
8 January 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DT2 9NU £710,000

TRAILL, ANDREW BAIKIE GILBERT

Correspondence address
FAIRLEA, CHARLTON, SHAFTESBURY, DORSET, SP7 0EW
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
11 April 1991
Resigned on
8 January 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SP7 0EW £321,000

VAUGHAN, RUPERT JOHN

Correspondence address
TINKERS END, LEIGH, SHERBORNE, DORSET, DT9 6HZ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
11 April 1991
Resigned on
8 January 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DT9 6HZ £806,000


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