CANACCORD GENUITY HAWKPOINT LIMITED

4 officers / 90 resignations

HORNER, Edward John

Correspondence address
88 Wood Street 10th Floor, London, England, EC2V 7QR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
25 July 2023
Nationality
British
Occupation
General Counsel & Head Of Compliance

RUSSELL, Nicholas Brian

Correspondence address
88 Wood Street 10th Floor, London, England, EC2V 7QR
Role ACTIVE
director
Date of birth
January 1978
Appointed on
27 October 2020
Nationality
British
Occupation
Chief Executive Officer

TREGONING, Christopher William Courtenay

Correspondence address
88 Wood Street 10th Floor Wood Street, London, England, EC2V 7QR
Role ACTIVE
director
Date of birth
June 1948
Appointed on
28 October 2016
Resigned on
25 July 2023
Nationality
British
Occupation
Company Director

HORNER, Edward John

Correspondence address
88 Wood Street 10th Floor, London, England, EC2V 7QR
Role ACTIVE
secretary
Appointed on
1 February 2013
Nationality
British

DE ROSNAY, ALEXIS MARC JOEL LOUIS

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
6 September 2012
Resigned on
28 May 2019
Nationality
FRENCH
Occupation
CHIEF EXECUTIVE

MCMILLAN, ADRIAN DAVID GRAEME

Correspondence address
50 HALDON ROAD, LONDON, ENGLAND, SW18 1QG
Role RESIGNED
Secretary
Appointed on
28 June 2012
Resigned on
31 January 2013
Nationality
BRITISH

Average house price in the postcode SW18 1QG £1,143,000

ELLIS, DARREN

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
5 April 2012
Resigned on
29 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REYNOLDS, PAUL DAVID

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
5 April 2012
Resigned on
13 April 2015
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

RUSSELL, SIMON JOHN

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
21 February 2011
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHRISTIE, COLIN GORDON

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 February 2011
Resigned on
15 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WALES, CAROLYN

Correspondence address
COLLINS STEWART PLC 88 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7QR
Role RESIGNED
Secretary
Appointed on
17 January 2011
Resigned on
28 June 2012
Nationality
NATIONALITY UNKNOWN

MANNION, ANTONY CLIVE PATRICK

Correspondence address
HAWKPOINT PARTNERS LIMITED 41 LOTHBURY, LONDON, UNITED KINGDOM, EC2R 7AE
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
17 January 2011
Resigned on
26 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCDAID, NEIL JASON

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
7 January 2011
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLAGUE, DANIEL BAXTER

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
23 September 2010
Resigned on
23 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JUNG, FRANK ANTON

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
1 July 2010
Resigned on
20 February 2013
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

MARKUS, RICHARD MARTIN

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 June 2010
Resigned on
25 April 2012
Nationality
GERMAN/BRITISH
Occupation
COMPANY DIRECTOR

SCOTT, WARREN MICHAEL

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 June 2010
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COTTER, JOHN ANTHONY

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
4 February 2010
Resigned on
22 March 2012
Nationality
IRISH
Occupation
FINANCE DIRECTOR

FAVIER, ERIC

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
1 January 2010
Resigned on
15 December 2012
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

ANDREZ, CHARLES

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
1 January 2010
Resigned on
15 January 2013
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

ASHWELL, EMILY FRANCES

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
1 January 2010
Resigned on
15 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DUGGAL, SUNIL

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
1 January 2010
Resigned on
15 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GUERIN, PHILIPPE

Correspondence address
106 RUE DE MIROMESNIL, 75008 PARIS, FRANCE
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
1 January 2010
Resigned on
2 September 2011
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

GIBBS, VICARY

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
1 January 2010
Resigned on
15 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOLMES, SHAUN DAVID

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
5 October 2009
Resigned on
22 January 2013
Nationality
BRITISH
Occupation
INVESTMENT BANKER

THIERIET, ALEXIS ROBERT

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
20 May 2009
Resigned on
14 December 2012
Nationality
FRENCH
Occupation
INVESTMENT BANKER

VAUGHAN, RICHARD JOHN

Correspondence address
7 MELTON COURT, ONSLOW CRESCENT, LONDON, ENGLAND, SW7 3JQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
28 February 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 3JQ £1,892,000

ROGERS, ALASTAIR THOMAS

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
1 January 2009
Resigned on
15 January 2013
Nationality
BRITISH
Occupation
INVESTMENT BANKER

PEARCE, SIMON MARSHALL

Correspondence address
5 OAKLANDS AVENUE, ESHER, SURREY, KT10 8HX
Role RESIGNED
Secretary
Appointed on
10 December 2008
Resigned on
17 January 2011
Nationality
BRITISH

Average house price in the postcode KT10 8HX £1,465,000

BROWN, MARK FINLAY

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
18 November 2008
Resigned on
5 September 2012
Nationality
BRITISH
Occupation
INVESTMENT BANKER

ZAPF, Andreas

Correspondence address
130 Fielding Road, London, W4 1DB
Role RESIGNED
director
Date of birth
July 1972
Appointed on
5 March 2008
Resigned on
30 June 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 1DB £1,176,000

NEWALL, RUPERT JULIAN

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
5 March 2008
Resigned on
12 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AYALA, JOSEPH

Correspondence address
9F THISTLE GROVE, LONDON, SW10 9RR
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
1 January 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 9RR £2,145,000

ARKUS, EDWARD IAN

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
1 January 2008
Resigned on
15 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VAUGHAN, RICHARD JOHN

Correspondence address
7 MELTON COURT, ONSLOW CRESCENT, LONDON, SW7 3JQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 January 2008
Resigned on
28 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 3JQ £1,892,000

WALLIS, DOMINIC

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
26 November 2007
Resigned on
15 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LYNN, ANDREW

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
29 October 2007
Resigned on
15 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LINDSAY, DAVID

Correspondence address
47 CLIFTON COURT, MAIDA VALE, LONDON, NW8 8HS
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
31 May 2007
Resigned on
18 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 8HS £1,012,000

PLASCO, JOEL DARREN

Correspondence address
FLAT 5, 1 CHEPSTOW PLACE, LONDON, W2 4TE
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
22 December 2006
Resigned on
21 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 4TE £1,179,000

DYER BARTLETT, DIANA

Correspondence address
KETTON HOUSE, RECTORY ROAD, KEDINGTON, SUFFOLK, CB9 7QL
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
26 October 2006
Resigned on
16 May 2007
Nationality
BRITISH
Occupation
FINANACE MANAGER

Average house price in the postcode CB9 7QL £911,000

DEBOST, EDOUARD

Correspondence address
68 BOULEVARD DE COURCELLES, PARIS, 75017, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 September 2006
Resigned on
30 April 2010
Nationality
FRENCH
Occupation
CORPORATE FINANCIER

GLUCKSTEIN, SIMON

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
5 October 2005
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

PAYAN, MICHEL

Correspondence address
63 BOULEVARD DES BATIGNOLLES, 75008 PARIS, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
6 January 2005
Resigned on
28 February 2006
Nationality
FRENCH
Occupation
CORPORATE FINANCIER

LADREIT DE LACHARRIERE, PIERRE ARNAUD

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
1 January 2005
Resigned on
31 July 2012
Nationality
FRENCH
Occupation
CORPORATE FINANCIER

GHAI, VINAY KUMAR

Correspondence address
6 PARKHILL WALK, BELSIZE PARK, LONDON, NW3 2YU
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
1 January 2005
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode NW3 2YU £1,788,000

CODDINGTON, JONATHAN GROSVENOR

Correspondence address
BADSELL PARK FARM OAST, CRITTENDEN ROAD MATFIELD, TONBRIDGE, ENGLAND, ENGLAND, TN12 7EW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 January 2005
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode TN12 7EW £1,500,000

PINK, MYLES ANDREW

Correspondence address
30 NICOSIA ROAD, LONDON, SW18 3RN
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
1 January 2005
Resigned on
10 May 2006
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode SW18 3RN £3,702,000

BARNES, MICHAEL JOHN

Correspondence address
54A ISIS STREET, LONDON, SW18 3QN
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
1 September 2004
Resigned on
5 February 2010
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode SW18 3QN £845,000

CALLAGHAN, JACQUES EUGENE

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
1 January 2004
Resigned on
15 January 2013
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

SPEIRS, ANDREW WILLIAM

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
27 November 2002
Resigned on
18 January 2013
Nationality
BRITISH,AMERICAN
Occupation
CORPORATE FINANCIER

BAROUKI, NADIM

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
18 October 2002
Resigned on
15 January 2013
Nationality
FRENCH
Occupation
CORPORATE FINANCIER

ECCLES WILLIAMS, SIMON GAVIN PIERS

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
4 July 2002
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

JAWA, SANJAY

Correspondence address
68 NETHERAVON ROAD, CHISWICK, LONDON, W4 2NB
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
22 May 2002
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W4 2NB £1,710,000

ELWES, HUGH

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 May 2002
Resigned on
15 January 2013
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

MINGAY, BENJAMIN EDWARD

Correspondence address
8 LORD NORTH STREET, LONDON, SW1P 3LP
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
25 March 2002
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

REID SCOTT, DAVID ALEXANDER CARROLL

Correspondence address
2 COTTESMORE GARDENS, LONDON, W8 5PR
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
27 May 2001
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W8 5PR £14,974,000

PAULY, FRANK

Correspondence address
ALTE HEGE 12A, AUMUHLE, D-21521, GERMANY
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
9 May 2001
Resigned on
30 September 2002
Nationality
GERMAN
Occupation
CORPORATE FINANCIER

D'ALANCON, LOUIS MARIE XAVIAR BERNARD

Correspondence address
FLAT 3 23 EATON PLACE, LONDON, SW1X 8BP
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 April 2001
Resigned on
17 September 2004
Nationality
FRENCH
Occupation
CORPORATE FINANCIER

Average house price in the postcode SW1X 8BP £2,669,000

SCHLIEMANN, HENRIK OLIVER

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
5 April 2001
Resigned on
30 September 2012
Nationality
GERMAN
Occupation
CORPORATE FINANCIER

PATON, GRAHAM LIVINGSTONE

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
25 January 2001
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
CORPORATE FINANCE

CUMMINS, JOHN CHARLES

Correspondence address
39 KENSINGTON PARK GARDENS, LONDON, W11 2QT
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
22 January 2001
Resigned on
4 February 2004
Nationality
AUSTRALIAN
Occupation
CORPORATE FINANCE

Average house price in the postcode W11 2QT £1,950,000

BROWN, ANDREW JONATHAN

Correspondence address
PILGRIMS, EBBISHAM LANE, WALTON-ON-THE-HILL, SURREY, KT20 5BT
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 January 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode KT20 5BT £1,896,000

KEMBALL, CHRISTOPHER ROSS MAGUIRE

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
18 October 2000
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

BAINES, PAUL MARTIN

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
18 October 2000
Resigned on
20 March 2013
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

HART, PAUL ANTHONY

Correspondence address
44 PAULTONS SQUARE, LONDON, SW3 5DT
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
11 August 2000
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode SW3 5DT £4,666,000

DE SAINT REMY, BERTRAND

Correspondence address
45 RUE EMILE MENIER, PARIS, 75116, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
11 August 2000
Resigned on
18 October 2004
Nationality
FRENCH
Occupation
CORPORATE FINANCIER

GRINSTEAD, VERNE HAMLIN

Correspondence address
30 MARGARETTA TERRACE, LONDON, SW3 5NU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
12 July 2000
Resigned on
17 September 2003
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode SW3 5NU £4,939,000

KNIGHT, GEORGE

Correspondence address
MORRIS COTTAGE, HIGH STREET, MUCH HADHAM, HERTFORDSHIRE, SG10 6BS
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
15 June 2000
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode SG10 6BS £939,000

TURBERVILLE SMITH, ANDREW

Correspondence address
32 MARVILLE ROAD, LONDON, SW6 7BD
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
11 April 2000
Resigned on
20 April 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode SW6 7BD £1,431,000

MAGAN, GEORGE MORGAN

Correspondence address
9 CAMBRIDGE PLACE, LONDON, W8 5PB
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
1 January 2000
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode W8 5PB £4,388,000

DARLINGTON, CHRISTOPHER LAWRENCE BROOK

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 January 2000
Resigned on
16 January 2013
Nationality
BRITISH
Occupation
CORPORATE FINANCE

RALPH, CHARLES PHILIP

Correspondence address
HORSLEY MANOR, HORSLEY, GLOUCESTERSHIRE, GL6 0PY
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 January 2000
Resigned on
13 March 2002
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode GL6 0PY £954,000

RENTON, DAVID JOHN CHARLES

Correspondence address
THE SHRUBBERY, WOODHAM WALTER, MALDON, ESSEX, CM9 6LT
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 January 2000
Resigned on
13 March 2011
Nationality
BRITISH
Occupation
CORPORATE FINANCE ADVISER

Average house price in the postcode CM9 6LT £1,699,000

WILSON, Patrick Nicholas Gerald

Correspondence address
41 Lothbury, London, EC2R 7AE
Role RESIGNED
director
Date of birth
February 1956
Appointed on
1 January 2000
Resigned on
17 January 2013
Nationality
British
Occupation
Corporate Finance

ROBERTS, KEITH STEPHEN

Correspondence address
THE BOX HOUSE, ST EDITHS ROAD, KEMSING, SEVENOAKS, KENT, TN15 6PT
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 January 2000
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode TN15 6PT £854,000

ROBINSON, CHRISTOPHER PAUL

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 January 2000
Resigned on
22 January 2013
Nationality
BRITISH
Occupation
CORPORATE FINANCE

BRIANCE, RICHARD HENRY

Correspondence address
THE OLD HOUSE 13 HOLLAND STREET, LONDON, W8 4NA
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 January 2000
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode W8 4NA £2,142,000

BAYNE, THOMAS JUSTIN EVERARD

Correspondence address
50 BOLINGBROKE ROAD, LONDON, W14 0AH
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
1 January 2000
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode W14 0AH £2,052,000

GUTHRIE, Lawrence Watson

Correspondence address
41 Lothbury, London, EC2R 7AE
Role RESIGNED
director
Date of birth
December 1962
Appointed on
1 January 2000
Resigned on
23 January 2013
Nationality
British
Occupation
Corporate Finance

GARRATT, DAVID HARRY

Correspondence address
THE FARNDENS, COMPTON, CHICHESTER, WEST SUSSEX, PO18 9HD
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 January 2000
Resigned on
8 August 2000
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode PO18 9HD £1,140,000

BAKER, RICHARD CLIVE JONATHAN

Correspondence address
BOXWORTH HOUSE, BOXWORTH, CAMBRIDGE, CB3 8LZ
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
1 January 2000
Resigned on
21 March 2002
Nationality
BRITISH
Occupation
CORPORATE FINANCE

BOURNE, Anthony Rhys

Correspondence address
14 Holland Park Avenue, London, W11 3QU
Role RESIGNED
director
Date of birth
November 1953
Appointed on
1 January 2000
Resigned on
30 November 2004
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode W11 3QU £3,577,000

VILLA, JEAN PHILIPPE

Correspondence address
54 MANCHURIA ROAD, LONDON, SW11 6AE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 January 2000
Resigned on
31 March 2001
Nationality
FRENCH
Occupation
CORPORATE FINANCE

Average house price in the postcode SW11 6AE £1,648,000

MOCZARSKI, JEREMY JOHN

Correspondence address
THE LAURELS RIDGWAY, PYRFORD, SURREY, GU22 8PW
Role RESIGNED
Secretary
Appointed on
1 January 2000
Resigned on
10 December 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU22 8PW £1,960,000

WILLIAMS, CHARLES RASHLEIGH SCOTT

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
1 January 2000
Resigned on
28 January 2013
Nationality
BRITISH
Occupation
CORPORATE FINANCE

WILLIAMS, ADRIAN JONATHAN MARK

Correspondence address
12 CALDERVALE ROAD, LONDON, SW4 9LZ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
1 January 2000
Resigned on
15 May 2000
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW4 9LZ £1,919,000

CORNISH, MICHAEL DAVID

Correspondence address
74 PERRYMEAD STREET, LONDON, SW6 3SP
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
1 January 2000
Resigned on
15 July 2000
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode SW6 3SP £3,572,000

NICOLLE, CHRISTOPHER GEORGE

Correspondence address
BARNTILES, BLACKHILLS, ESHER, SURREY, KT10 9JW
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 January 2000
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode KT10 9JW £4,875,000

MARSH, DAVID WAYNE

Correspondence address
124 DORA ROAD, LONDON, SW19 7HJ
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
1 January 2000
Resigned on
22 December 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode SW19 7HJ £2,058,000

CREAN, DERMOT ANTHONY

Correspondence address
17 COLERIDGE ROAD, LONDON, N8 8EH
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
1 January 2000
Resigned on
10 May 2002
Nationality
IRISH
Occupation
CORPORATE FINANCE

Average house price in the postcode N8 8EH £1,051,000

MOCZARSKI, JEREMY JOHN

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
15 December 1999
Resigned on
21 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MILNE, RICHARD GORDON

Correspondence address
13 HOMEFIELD ROAD, LONDON, W4 2LN
Role RESIGNED
Secretary
Appointed on
8 November 1999
Resigned on
22 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 2LN £2,796,000

IRBY III, ALTON FERNANDO

Correspondence address
5 COTTESMORE GARDENS, LONDON, W8 5PR
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
8 November 1999
Resigned on
31 December 2000
Nationality
AMERICAN
Occupation
CORPORATE FINANCE

Average house price in the postcode W8 5PR £14,974,000

MILNE, RICHARD GORDON

Correspondence address
13 HOMEFIELD ROAD, LONDON, W4 2LN
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
8 November 1999
Resigned on
11 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 2LN £2,796,000


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