BRITISH OLYMPIC ASSOCIATION(THE)

20 officers / 56 resignations

GRAINGER, Katherine Jane, Dame

Correspondence address
101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
25 March 2025
Nationality
British
Occupation
Chair Person

Average house price in the postcode W1W 6XH £1,165,000

BUCKNER, Jack Richard

Correspondence address
101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
September 1961
Appointed on
1 January 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W1W 6XH £1,165,000

JAMES, William Robert

Correspondence address
101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
May 1963
Appointed on
1 January 2022
Nationality
British
Occupation
Chair Person

Average house price in the postcode W1W 6XH £1,165,000

SIMMONDS, Elizabeth Clare

Correspondence address
101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
January 1991
Appointed on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

WHITEHEAD, Gill

Correspondence address
101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
March 1977
Appointed on
24 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

SLOT, Juliet Mary

Correspondence address
101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 November 2019
Nationality
British
Occupation
Chief Commercial Officer

Average house price in the postcode W1W 6XH £1,165,000

SCOULAR, ANDREW ROBERT JOSEPH

Correspondence address
101 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XH
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
28 November 2019
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode W1W 6XH £1,165,000

GOSLING, Victoria Patricia

Correspondence address
101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
June 1971
Appointed on
28 November 2019
Nationality
British
Occupation
Ceo

Average house price in the postcode W1W 6XH £1,165,000

USHER, GEORGINA

Correspondence address
101 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XH
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
28 February 2019
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode W1W 6XH £1,165,000

VENKATESHAM, VINAICHANDRA GUDUGUNTLA

Correspondence address
101 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XH
Role ACTIVE
Director
Date of birth
April 1981
Appointed on
30 November 2017
Nationality
BRITISH
Occupation
CHIEF COMMERCIAL OFFICER

Average house price in the postcode W1W 6XH £1,165,000

JOY, David Paul

Correspondence address
101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
April 1957
Appointed on
30 November 2017
Resigned on
31 December 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode W1W 6XH £1,165,000

FORD, Margaret Anne, Baroness

Correspondence address
101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
December 1957
Appointed on
30 November 2017
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

PHELPS, ANNAMARIE

Correspondence address
101 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XH
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
20 October 2015
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode W1W 6XH £1,165,000

ROBERTSON, HUGH MICHAEL

Correspondence address
101 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XH
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
20 October 2015
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode W1W 6XH £1,165,000

HAWES, Benjamin Robert

Correspondence address
101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
July 1980
Appointed on
1 January 2015
Resigned on
31 December 2021
Nationality
British
Occupation
Brand Partnerships Manager

Average house price in the postcode W1W 6XH £1,165,000

UDDIN, SHAHAB

Correspondence address
101 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XH
Role ACTIVE
Secretary
Appointed on
21 January 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1W 6XH £1,165,000

TRESEDER, Sarah Louise

Correspondence address
101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
June 1969
Appointed on
30 November 2011
Resigned on
20 August 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode W1W 6XH £1,165,000

ROSS, David Peter John

Correspondence address
101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
2 June 2011
Resigned on
24 September 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode W1W 6XH £1,165,000

ANSON, ANDREW EDWARD

Correspondence address
101 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XH
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
16 May 2011
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode W1W 6XH £1,165,000

REEDIE, CRAIG COLLINS

Correspondence address
SENARA, HAZELWOOD ROAD, BRIDGE OF WEIR, RENFREWSHIRE, PA11 3DB
Role ACTIVE
Director
Date of birth
May 1941
Appointed on
31 October 1992
Nationality
BRITISH
Occupation
INDEPENDENT FINANCIAL ADVISER

WAINWRIGHT, LISA JAYNE

Correspondence address
101 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XH
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
30 November 2017
Resigned on
12 October 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode W1W 6XH £1,165,000

SPARKES, DAVID

Correspondence address
60 CHARLOTTE STREET, LONDON, W1T 2NU
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
24 November 2016
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
CEO

HOWARD, IAN PHILIP

Correspondence address
101 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XH
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
20 October 2015
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W1W 6XH £1,165,000

MILLER, THERESE LYNN

Correspondence address
60 CHARLOTTE STREET, LONDON, W1T 2NU
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
5 June 2014
Resigned on
17 May 2017
Nationality
BRITISH/US
Occupation
DIRECTOR

CLEGG, SIMON PAUL

Correspondence address
60 CHARLOTTE STREET, LONDON, W1T 2NU
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
20 November 2013
Resigned on
25 April 2016
Nationality
BRITISH
Occupation
CEO

SWEENEY, WILLIAM MARTIN

Correspondence address
60 CHARLOTTE STREET, LONDON, W1T 2NU
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
18 November 2013
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

COE, SEBASTIAN NEWBOLD

Correspondence address
60 CHARLOTTE STREET, LONDON, W1T 2NU
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
7 November 2012
Resigned on
24 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUNT, ANDREW JAMES

Correspondence address
60 CHARLOTTE STREET, LONDON, W1T 2NU
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
7 November 2012
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
CEO

JAGGER, Denise Nichola

Correspondence address
60 Charlotte Street, London, W1T 2NU
Role RESIGNED
director
Date of birth
September 1958
Appointed on
16 May 2011
Resigned on
5 June 2014
Nationality
British
Occupation
Lawyer

CHALMERS, HEW ORMISTON

Correspondence address
101 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XH
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
3 November 2010
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1W 6XH £1,165,000

WINCKLESS, SARAH KATHARINE

Correspondence address
60 CHARLOTTE STREET, LONDON, W1T 2NU
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
21 July 2010
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
LEADERSHIP COACH

PENGILLY, ADAM LAIRD

Correspondence address
60 CHARLOTTE STREET, LONDON, W1T 2NU
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
28 February 2010
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
SELF EMPLOYED SPORTS CONSULTANT

DAWE, MARTIN

Correspondence address
60 CHARLOTTE STREET, LONDON, W1T 2NU
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
20 October 2009
Resigned on
30 November 2011
Nationality
ENGLISH
Occupation
BRAND DESIGN DIRECTOR

DE VOS, NIELS ERNEST

Correspondence address
60 CHARLOTTE STREET, LONDON, W1T 2NU
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
20 October 2009
Resigned on
20 October 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

SPARKES, DAVID

Correspondence address
60 CHARLOTTE STREET, LONDON, W1T 2NU
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
20 October 2009
Resigned on
20 October 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

HUNT, ANDREW JAMES

Correspondence address
MILLSWOOD, OLD NEIGHBOURING, CHALFORD, STROUD, GLOUCESTERSHIRE, GL6 8AA
Role RESIGNED
Secretary
Appointed on
19 February 2009
Resigned on
22 January 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GL6 8AA £649,000

WHITE, DENSIGN

Correspondence address
MIDDLE HATTON BARN, PENDEFORD HALL LANE, COVEN, STAFFORDSHIRE, WV9 5BD
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
23 October 2007
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WV9 5BD £368,000

LEMAN, RICHARD ALEXANDER

Correspondence address
GREAT HARWOODS BARN, HARWOODS LANE, EAST GRINSTEAD, WEST SUSSEX, RH19 4NJ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
7 March 2007
Resigned on
30 November 2017
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode RH19 4NJ £1,691,000

CRANSTON, DAVID ALAN

Correspondence address
WEST END MANOR, DURRINGTON, SALISBURY, SP4 8AQ
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
7 March 2007
Resigned on
3 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

CRAVEN, PHILIP LEE

Correspondence address
1 MEADOW CLOSE, SHAVINGTON, CREWE, CHESHIRE, CW2 5BE
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
19 April 2006
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
PRESIDENT IPC

Average house price in the postcode CW2 5BE £472,000

MOYNIHAN, COLIN BERKELEY

Correspondence address
60 CHARLOTTE STREET, LONDON, W1T 2NU
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
5 October 2005
Resigned on
7 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRUSZYNSKI, PAUL MAREK

Correspondence address
22 LANSDOWNE COURT, BRIGHTON ROAD, PURLEY, CR8 2BD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
5 October 2005
Resigned on
6 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR8 2BD £311,000

EVANS, Lynne Avril

Correspondence address
17 Henley Rise, Shepton Mallet, Somerset, BA4 4AW
Role RESIGNED
director
Date of birth
August 1948
Appointed on
16 March 2005
Resigned on
20 October 2009
Nationality
British
Occupation
Bank Employee

Average house price in the postcode BA4 4AW £527,000

PICKERING, KAREN DENISE

Correspondence address
101 ANGLESEA ROAD, IPSWICH, SUFFOLK, IP1 3PJ
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
19 January 2005
Resigned on
21 July 2010
Nationality
BRITISH
Occupation
ATHLETE

Average house price in the postcode IP1 3PJ £505,000

BATTEN, GUINEVERE

Correspondence address
31 LUKER AVENUE, HENLEY ON THAMES, OXFORDSHIRE, RG9 2HA
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
10 December 2003
Resigned on
19 January 2005
Nationality
UNITED KINGDOM
Occupation
SPORTS ADMINISTRATOR

Average house price in the postcode RG9 2HA £423,000

STOCKS, BRIAN ARTHUR

Correspondence address
1 OAKFIELD GARDENS, ATHERSTONE, WARWICKSHIRE, CV9 1SA
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
29 October 2003
Resigned on
23 October 2007
Nationality
BRITISH
Occupation
SPORTS ADMINISTRATOR

Average house price in the postcode CV9 1SA £557,000

PINSENT, MATTHEW

Correspondence address
KELSO, NORMAN AVENUE, HENLEY, BERKSHIRE, RG9 1SG
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
23 April 2003
Resigned on
29 September 2004
Nationality
BRITISH
Occupation
SPORTSMAN

Average house price in the postcode RG9 1SG £1,995,000

EVANS, Lynne Avril

Correspondence address
17 Henley Rise, Shepton Mallet, Somerset, BA4 4AW
Role RESIGNED
director
Date of birth
August 1948
Appointed on
24 October 2001
Resigned on
29 October 2003
Nationality
British
Occupation
Employee Hsbc Plc

Average house price in the postcode BA4 4AW £527,000

ARMSTRONG, MARK ANTHONY

Correspondence address
4 LOWER FOLLEY, WILTON, SALISBURY, WILTSHIRE, SP2 0NB
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
24 October 2001
Resigned on
7 March 2007
Nationality
BRITISH
Occupation
U K FORCES ARMY

HEMERY, DAVID

Correspondence address
WHITEACRE, FYFIELD, MARLBOROUGH, WILTSHIRE, SN8 1PX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
15 November 2000
Resigned on
20 October 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SN8 1PX £512,000

CLEGG, SIMON PAUL

Correspondence address
BONHAMS LODGE, LONDON ROAD HOLYBOURNE, ALTON, HAMPSHIRE, GU34 4JA
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
8 December 1999
Resigned on
29 October 2003
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode GU34 4JA £1,888,000

AITKEN, NEIL DAVID ROBERTSON

Correspondence address
BRIDGE HOUSE, THE GREEN, FINCHINGFIELD, BRAINTREE, ESSEX, CM7 4JS
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
8 December 1999
Resigned on
29 October 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM7 4JS £670,000

COOKSON, MICHAEL BRIAN

Correspondence address
15 BRIDGE END, BILLINGTON, CLITHEROE, LANCASHIRE, BB7 9NU
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
8 December 1999
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
LANDSCAPE ARCHITECT

Average house price in the postcode BB7 9NU £278,000

TAYLOR, IAN CHARLES BOUCHER

Correspondence address
WOODLANDS, LITTLETON, SOMERSET, TA11 6NS
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
8 December 1999
Resigned on
24 October 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode TA11 6NS £1,028,000

CLEGG, SIMON PAUL

Correspondence address
FOXHILL HOUSE, CHURCH LANE EWSHOT, FARNHAM, SURREY, GU10 5BD
Role RESIGNED
Secretary
Appointed on
14 January 1998
Resigned on
19 February 2009
Nationality
BRITISH

Average house price in the postcode GU10 5BD £1,640,000

ELLIS, DIANA MARGARET

Correspondence address
3 MARSHWOOD ROAD, LIGHTWATER, SURREY, GU18 5QZ
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
10 December 1997
Resigned on
20 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU18 5QZ £614,000

DUCHESNE, PETER ROBIN

Correspondence address
LAKE LODGE, CHURT, FARNHAM, SURREY, GU10 2QB
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
19 March 1997
Resigned on
14 April 2000
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode GU10 2QB £1,513,000

WOODS, ALBERT JOHN

Correspondence address
35 KILLERTON PARK DRIVE, WEST BRIDGFORD, NOTTINGHAM, NG2 7SB
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
21 September 1994
Resigned on
20 November 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR HEATING CO

Average house price in the postcode NG2 7SB £556,000

WALLACE, MALCOLM CHARLES ROBARTS

Correspondence address
THE MANOR HOUSE, STOKE ALBANY, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 8PT
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
8 December 1993
Resigned on
7 May 1994
Nationality
BRITISH
Occupation
DIRECTOR GENERAL BRITISH EQUES

Average house price in the postcode LE16 8PT £867,000

CLARKSON, ALAN MALCOLM

Correspondence address
THE OLD HOUSE 109 YORK ROAD, HAXBY, YORK, NORTH YORKSHIRE, YO3 3EN
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
8 December 1993
Resigned on
5 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ANTHONY, DONALD WILLIAM JAMES

Correspondence address
15 ELM ROAD, SIDCUP, KENT, DA14 6AF
Role RESIGNED
Director
Date of birth
November 1928
Appointed on
10 March 1993
Resigned on
23 October 1996
Nationality
BRITISH
Occupation
AUTHOR CONSULTANT

Average house price in the postcode DA14 6AF £1,100,000

GLEN-HAIG, MARY ALISON

Correspondence address
66 NORTH END HOUSE, FITZJAMES AVENUE, LONDON, W14 0RX
Role RESIGNED
Director
Date of birth
July 1918
Appointed on
31 October 1992
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 0RX £1,219,000

DODDS, RICHARD DAVID ALLAN

Correspondence address
GLEBE LODGE, THAMES STREET, SONNING READING, BERKSHIRE, RG4 6UR
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 October 1992
Resigned on
24 October 2001
Nationality
BRITISH
Occupation
ORTHOPEDIC SURGEON

Average house price in the postcode RG4 6UR £1,317,000

LEWIS, MARTIN

Correspondence address
51 WEST DRIVE, HARROW WEALD, HARROW, MIDDLESEX, HA3 6TX
Role RESIGNED
Director
Date of birth
January 1927
Appointed on
28 October 1992
Resigned on
8 December 1993
Nationality
BRITISH
Occupation
RESTAURATEUR

Average house price in the postcode HA3 6TX £1,092,000

PRUSZYNSKI, PAUL MAREK

Correspondence address
22 LANSDOWNE COURT, BRIGHTON ROAD, PURLEY, CR8 2BD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
28 October 1992
Resigned on
15 November 2000
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode CR8 2BD £311,000

TOWNSHEND, NEIL WILLIAM NORMAN

Correspondence address
PEEL HOUSE, HIGH STREET, BROADWAY, WORCESTERSHIRE, WR12 7AJ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
28 October 1992
Resigned on
29 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR12 7AJ £1,132,000

MEREDITH, FREDERICK

Correspondence address
TOLLGATE HOUSE TOLLGATE, MAIDENHEAD, BERKSHIRE, SL6 4LJ
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
28 October 1992
Resigned on
8 December 1999
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SL6 4LJ £1,539,000

EMMERSON, IAN ROBERT

Correspondence address
5 LARKIN AVENUE, CHERRY WILLINGHAM, LINCOLN, LINCOLNSHIRE, LN3 4AZ
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
28 October 1992
Resigned on
10 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN3 4AZ £308,000

GOLD, ARTHUR

Correspondence address
49 FRIERN MOUNT DRIVE, WHETSTONE, LONDON, N20 9DJ
Role RESIGNED
Director
Date of birth
January 1917
Appointed on
31 October 1991
Resigned on
28 October 1992
Nationality
BRITISH

Average house price in the postcode N20 9DJ £1,185,000

LUKE, IAN ST JOHN

Correspondence address
ODELL CASTLE, ODELL, BEDFORDSHIRE, MK43 7BB
Role RESIGNED
Director
Date of birth
June 1905
Appointed on
31 October 1991
Resigned on
25 May 1996
Nationality
BRITISH

Average house price in the postcode MK43 7BB £2,381,000

JAMES, JOHN CHRISTOPHER URMSTON

Correspondence address
PARKFIELD COTTAGE 18 OSTERLEY ROAD, ISLEWORTH, MIDDLESEX, TW7 4PD
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
31 October 1991
Resigned on
9 March 2006
Nationality
BRITISH

HOLLAND, WALTER WILLIAM ROBERT

Correspondence address
3 IFFLEY TURN, OXFORD, OXFORDSHIRE, OX4 4DU
Role RESIGNED
Director
Date of birth
January 1918
Appointed on
31 October 1991
Resigned on
28 October 1992
Nationality
BRITISH

Average house price in the postcode OX4 4DU £755,000

GRAY, EILEEN MARY

Correspondence address
129 GRAND AVENUE, SURBITON, SURREY, KT5 9HY
Role RESIGNED
Director
Date of birth
April 1920
Appointed on
31 October 1991
Resigned on
28 October 1992
Nationality
BRITISH

Average house price in the postcode KT5 9HY £714,000

PATTERSON, STANLEY

Correspondence address
15 ST MARYS TERRACE, EAST BOLDON, TYNE & WEAR, NE36 0LX
Role RESIGNED
Director
Date of birth
August 1928
Appointed on
31 October 1991
Resigned on
28 October 1992
Nationality
BRITISH

Average house price in the postcode NE36 0LX £341,000

CONI, PETER RICHARD CARSTAIRS

Correspondence address
3 CHURTON PLACE, LONDON, SW1V 2LN
Role RESIGNED
Director
Date of birth
November 1935
Appointed on
31 October 1991
Resigned on
13 July 1993
Nationality
BRITISH

Average house price in the postcode SW1V 2LN £1,414,000

PALMER, RICHARD WILLIAM

Correspondence address
25 CHURCH LANE, TEDDINGTON, MIDDLESEX, TW11 8PA
Role RESIGNED
Secretary
Appointed on
31 October 1991
Resigned on
14 January 1998
Nationality
BRITISH

Average house price in the postcode TW11 8PA £826,000


More Company Information