BENTINCK MANAGEMENT LIMITED

2 officers / 13 resignations

ORTON, RICHARD

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
7 December 2012
Nationality
BRITISH
Occupation
SENIOR MANAGER

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role ACTIVE
Nominee Secretary
Appointed on
7 May 2003

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
25 March 2009
Resigned on
7 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

MELLEGARD, CLAS FREDRIK

Correspondence address
119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
4 December 2007
Resigned on
26 March 2009
Nationality
SWEDISH
Occupation
DIRECTOR

Average house price in the postcode KT10 0QY £793,000

SAFA, BIJAN AKHAVAN

Correspondence address
23 LINKS DRIVE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3PP
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
7 May 2003
Resigned on
4 December 2007
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode WD6 3PP £1,558,000

SAFA, BIJAN AKHAVAN

Correspondence address
LANERCOST, 15 OAKLANDS RISE, WELWYN, HERTFORDSHIRE, AL6 0RN
Role RESIGNED
Secretary
Date of birth
October 1944
Appointed on
23 July 1998
Resigned on
7 May 2003
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode AL6 0RN £1,284,000

WEIR, ANGELA JANE

Correspondence address
8 WOODLANDS VIEW, DOUGLAS, ISLE OF MAN, IM2 2BT
Role RESIGNED
Secretary
Date of birth
February 1961
Appointed on
25 February 1998
Resigned on
23 July 1998
Nationality
BRITISH

HODGES, RODNEY SIMON

Correspondence address
41 PRINCEDALE ROAD, LONDON, W11 4NP
Role RESIGNED
Secretary
Appointed on
13 March 1997
Resigned on
25 February 1998
Nationality
BRITISH

Average house price in the postcode W11 4NP £2,981,000

BROTZMAN, IAN JAMES

Correspondence address
24 BURWOOD COURT, CHELMSFORD, ESSEX, CM2 0TW
Role RESIGNED
Secretary
Date of birth
June 1966
Appointed on
30 August 1996
Resigned on
13 March 1997
Nationality
BRITISH

Average house price in the postcode CM2 0TW £237,000

MAURICE, PAUL GARY

Correspondence address
28 BEECHWOOD AVENUE, FINCHLEY, LONDON, N3 3AX
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
30 August 1996
Resigned on
7 May 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N3 3AX £1,265,000

MAURICE, LOUISE SUSAN

Correspondence address
28 BEECHWOOD AVENUE, FINCHLEY, LONDON, N3 3AX
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
15 February 1993
Resigned on
30 August 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N3 3AX £1,265,000

MAURICE, LOUISE SUSAN

Correspondence address
28 BEECHWOOD AVENUE, FINCHLEY, LONDON, N3 3AX
Role RESIGNED
Secretary
Date of birth
March 1956
Appointed on
15 February 1993
Resigned on
30 August 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N3 3AX £1,265,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
15 February 1993
Resigned on
15 February 1993

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
15 February 1993
Resigned on
15 February 1993

SOMERSTON, KARYN

Correspondence address
22 NEWBERRIES AVENUE, RADLETT, HERTS, WD7 7EW
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
9 February 1993
Resigned on
30 August 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD7 7EW £1,202,000


More Company Information