CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED

6 officers / 106 resignations

BUCKLE, Daniel Ross

Correspondence address
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Role ACTIVE
director
Date of birth
December 1985
Appointed on
27 September 2024
Nationality
British
Occupation
Solicitor

MORRISON, Huw Robert

Correspondence address
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Role ACTIVE
director
Date of birth
October 1984
Appointed on
18 April 2024
Resigned on
13 September 2024
Nationality
British
Occupation
Solicitor

KUMAR, Sadish

Correspondence address
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Role ACTIVE
director
Date of birth
September 1978
Appointed on
8 July 2020
Resigned on
31 December 2024
Nationality
British
Occupation
Accountant

MORGAN, ROBERT PETER

Correspondence address
CITYPOINT, 65 HAYMARKET TERRACE, EDINBURGH, SCOTLAND, EH12 5HD
Role ACTIVE
Director
Date of birth
June 1978
Appointed on
30 April 2018
Nationality
BRITISH
Occupation
UK CFO

MAKELE, Ahmed Remi

Correspondence address
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
23 April 2014
Resigned on
10 April 2024
Nationality
British
Occupation
Real Estate Fund Management

CBRE INVESTMENT MANAGEMENT (UK) LIMITED

Correspondence address
Third Floor One New Change, London, United Kingdom, EC4M 9AF
Role ACTIVE
corporate-secretary
Appointed on
1 August 2002

DALE-HARRIS, JONATHAN RODERICK

Correspondence address
CITYPOINT, 65 HAYMARKET TERRACE, EDINBURGH, SCOTLAND, EH12 5HD
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
12 October 2012
Resigned on
30 April 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CHRISTMAS, Jamie Graham

Correspondence address
3 Ponton Street, Edinburgh, Scotland, EH3 9QQ
Role RESIGNED
director
Date of birth
June 1981
Appointed on
15 November 2011
Resigned on
9 April 2014
Nationality
British
Occupation
Chartered Accountant

DAGGETT, MICHAEL CHRISTOPHER

Correspondence address
CITYPOINT, 65 HAYMARKET TERRACE, EDINBURGH, SCOTLAND, EH12 5HD
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
12 November 2010
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
PROPERTY FUND MANAGER

HORNER, ELIZABETH ANNE

Correspondence address
SEMPLE FRASER WS, 80 GEORGE STREET, EDINBURGH, MIDLOTHIAN, EH2 3BU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
4 October 2010
Resigned on
27 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

DEWHIRST, ANDREW DAVID

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

GIBBS, DAVID JOHN

Correspondence address
152 BROOKSIDE CRESCENT, CUFFLEY, HERTFORDSHIRE, EN6 4QL
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
2 February 2007
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
OPERATIONAL RISK MANAGER

Average house price in the postcode EN6 4QL £739,000

BEATON, ANDREW GUY LE STRANGE

Correspondence address
20 PULBOROUGH ROAD, LONDON, SW18 5UQ
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
12 May 2003
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW18 5UQ £1,265,000

BARTRUM, OLIVER PATRICK

Correspondence address
WINTON COTTAGE SHERFIELD GREEN, SHERFIELD ON LODDON, HOOK, HAMPSHIRE, RG27 0EN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
12 May 2003
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
HEAD OF OPERATIONS

Average house price in the postcode RG27 0EN £1,127,000

LOVE, DAVID ARTHUR

Correspondence address
CHESTERS, DEANS LANE, WALTON ON THE HILL, SURREY, KT20 7UA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
12 May 2003
Resigned on
2 February 2007
Nationality
NEW ZEALANDER
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT20 7UA £1,667,000

JONES, ARTHUR PHILIP WARRINER

Correspondence address
WEYHILL, CROWN HEIGHTS, GUILDFORD, SURREY, GU1 3TX
Role RESIGNED
Secretary
Appointed on
22 October 2001
Resigned on
31 July 2002
Nationality
BRITISH

Average house price in the postcode GU1 3TX £2,234,000

TAGART, ROBIN NICHOLAS

Correspondence address
48 DUNSTANS ROAD, LONDON, SE22 0HQ
Role RESIGNED
Secretary
Appointed on
18 October 1999
Resigned on
22 October 2001
Nationality
BRITISH

Average house price in the postcode SE22 0HQ £707,000

MACPHERSON, PETER NEIL

Correspondence address
80 CLAPHAM COMMON, WESTSIDE, LONDON, SW4 9AY
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
18 October 1999
Resigned on
12 May 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW4 9AY £5,337,000

HOUSTON, ROBERT IAN

Correspondence address
WINKFORD LODGE CHURCH LANE, WITLEY, GODALMING, SURREY, GU8 5PR
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
18 October 1999
Resigned on
12 May 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GU8 5PR £1,060,000

GILL, NICHOLAS SIMON BARKLEY

Correspondence address
58 PARK AVENUE, BUSH HILL PARK, MIDDLESEX, EN1 2HW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 October 1999
Resigned on
12 May 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EN1 2HW £823,000

COOPER, NICHOLAS PETER

Correspondence address
RODBOROUGH HOUSE, THE COMMON, HARTLEY WINTNEY, HANTS, RG27 8RZ
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
18 October 1999
Resigned on
12 May 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RG27 8RZ £1,869,000

RUSH, PATRICIA

Correspondence address
9/3 TRINITY WAY, EDINBURGH, MIDLOTHIAN, EH5 3PY
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
28 May 1999
Resigned on
18 October 1999
Nationality
AMERICAN
Occupation
BANK OFFICER

LYALL, JAMES ROSS

Correspondence address
9 LENNOX STREET LANE, EDINBURGH, MIDLOTHIAN, EH4 1PZ
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
21 May 1999
Resigned on
18 October 1999
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

SMITH, KATE SUSAN

Correspondence address
35 MONTROSE TERRACE, EDINBURGH, MIDLOTHIAN, EH7 5DJ
Role RESIGNED
Secretary
Appointed on
21 May 1999
Resigned on
18 October 1999
Nationality
BRITISH
Occupation
LEGAL MANAGER

MCNALLY, LINDA

Correspondence address
7 MACDOWALL ROAD, EDINBURGH, MIDLOTHIAN, EH9 3EE
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
21 May 1999
Resigned on
18 October 1999
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

WITHEROW, LYNN JANE

Correspondence address
33 GROVE ROAD, ASHTEAD, SURREY, KT21 1BE
Role RESIGNED
Secretary
Appointed on
17 March 1998
Resigned on
18 August 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode KT21 1BE £621,000

ANDERSON, RICHARD ALEXANDER

Correspondence address
48 WEST SQUARE, LONDON, SE11 4SP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
17 March 1998
Resigned on
21 May 1999
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE11 4SP £1,721,000

MCCANN, JOHN

Correspondence address
76 SWANSTON MUIR, EDINBURGH, EH10 7HS
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
2 March 1998
Resigned on
26 November 1998
Nationality
BRITISH
Occupation
BANKER

GREENSHIELDS, WILLIAM

Correspondence address
FLAT 2, 2 ST TERESA PLACE, MERCHISTON, EDINBURGH, MIDLOTHIAN, EH10 5UB
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
2 March 1998
Resigned on
21 May 1999
Nationality
BRITISH
Occupation
BANKER

GREENSHIELDS, ROBERT ALAN

Correspondence address
122 WOODFIELD AVENUE, COLINTON, EDINBURGH, MIDLOTHIAN, EH13 0QR
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
2 March 1998
Resigned on
21 May 1999
Nationality
BRITISH
Occupation
BANKER

SUTTON, LESLEY

Correspondence address
22 CLUFFLAT BRAE, SOUTH QUEENSFERRY, WEST LOTHIAN, EH30 9YQ
Role RESIGNED
Secretary
Appointed on
12 September 1997
Resigned on
21 May 1999
Nationality
BRITISH

HENDRY, LAURENCE JOHN

Correspondence address
33 CHESSINGTON AVENUE, BEXLEY HEATH, KENT, DA7 5NN
Role RESIGNED
Secretary
Appointed on
12 September 1997
Resigned on
21 May 1999
Nationality
BRITISH

Average house price in the postcode DA7 5NN £569,000

GLANCY, JUNE WENDY

Correspondence address
708 FERRY ROAD, EDINBURGH, EH4 4AH
Role RESIGNED
Secretary
Appointed on
12 September 1997
Resigned on
26 November 1998
Nationality
BRITISH

FORBES, ARLENE

Correspondence address
25 TOLLGATE DRIVE, STANWAY, COLCHESTER, ESSEX, CO3 5PE
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
12 September 1997
Resigned on
24 September 1998
Nationality
BRITISH
Occupation
BANKER

HAYWARD, SUSAN TERESA

Correspondence address
48 ROTHBURY AVENUE, RAINHAM, ESSEX, RM13 9HZ
Role RESIGNED
Secretary
Appointed on
12 September 1997
Resigned on
17 July 1998
Nationality
BRITISH

Average house price in the postcode RM13 9HZ £395,000

MCLEAN, ROBIN KEAN

Correspondence address
7 BREDON ROAD, WOKINGHAM, BERKSHIRE, RG41 1HW
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
12 September 1997
Resigned on
26 November 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode RG41 1HW £625,000

ATKINSON, RHONA ELIZABETH

Correspondence address
29 HANGING HILL LANE, SHENFIELD, ESSEX, CM13 2HY
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
12 September 1997
Resigned on
21 May 1999
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM13 2HY £611,000

HARRIS, IAN ROBERT

Correspondence address
80 OXLOW LANE, DAGENHAM, ESSEX, RM9 5XD
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
12 September 1997
Resigned on
21 May 1999
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode RM9 5XD £343,000

SCOTT, IAIN WILLIAM ST CLAIR

Correspondence address
22 BRAMDEAN RISE, EDINBURGH, MIDLOTHIAN, EH10 6JR
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
1 September 1997
Resigned on
21 May 1999
Nationality
BRITISH
Occupation
BANKER

WILLETTS, AMANDA JANE

Correspondence address
6 KENT CLOSE, LAINDON, BASILDON, ESSEX, SS15 6PW
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
17 September 1996
Resigned on
12 September 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS15 6PW £420,000

RAWLINGS, JULIE

Correspondence address
2 HERALD WALK, DARTFORD, KENT, DA1 5SS
Role RESIGNED
Secretary
Appointed on
17 September 1996
Resigned on
17 July 1998
Nationality
BRITISH

Average house price in the postcode DA1 5SS £290,000

GLENDINNING, SHARRON LOUISE

Correspondence address
22 BRAMBLE ROAD, LEIGH ON SEA, ESSEX, SS9 5HB
Role RESIGNED
Secretary
Appointed on
17 September 1996
Resigned on
21 May 1999
Nationality
BRITISH

Average house price in the postcode SS9 5HB £314,000

PIERCE, LESLEY ANNE FRANCES

Correspondence address
20 BUSH HALL ROAD, BILLERICAY, ESSEX, CM12 0PU
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
17 September 1996
Resigned on
21 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM12 0PU £495,000

MCLEAN, ROBIN KEAN

Correspondence address
7 BREDON ROAD, WOKINGHAM, BERKSHIRE, RG41 1HW
Role RESIGNED
Secretary
Appointed on
17 September 1996
Resigned on
12 September 1997
Nationality
BRITISH

Average house price in the postcode RG41 1HW £625,000

CAPELLOS, STELLA

Correspondence address
56 RUNNYMEDE GARDENS, WESTERN AVENUE, GREENFORD, MIDDLESEX, UB6 8SU
Role RESIGNED
Secretary
Appointed on
17 September 1996
Resigned on
18 August 1998
Nationality
BRITISH

Average house price in the postcode UB6 8SU £541,000

HENDERSON, ANDREW

Correspondence address
136 ALBERT ROAD, EPSOM, SURREY, KT17 4EL
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
28 June 1996
Resigned on
12 September 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode KT17 4EL £725,000

CAMERON, HELEN JOAN

Correspondence address
15 STANLEY ROAD, SUTTON, SURREY, SM2 6TB
Role RESIGNED
Secretary
Appointed on
28 June 1996
Resigned on
21 May 1999
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SM2 6TB £514,000

GOLDSMITH, KIM

Correspondence address
23 LIME COURT 33 TRINITY CLOSE, LONDON, E11 4RX
Role RESIGNED
Secretary
Appointed on
17 May 1996
Resigned on
17 September 1996
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E11 4RX £275,000

IMRIE, STEVEN WILLIAM

Correspondence address
32 EASTER HERMITAGE, EDINBURGH, EH6 8DR
Role RESIGNED
Secretary
Appointed on
17 May 1996
Resigned on
21 May 1999
Nationality
BRITISH
Occupation
BANKER

GALLEY, MARIAN

Correspondence address
105 FARNINGHAM ROAD, CATERHAM, SURREY, ENGLAND, CR3 6LN
Role RESIGNED
Secretary
Appointed on
17 May 1996
Resigned on
17 September 1996
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CR3 6LN £461,000

PRYDE, CATHERINE JOYCE

Correspondence address
12 NETHERBANK, EDINBURGH, EH16 6YR
Role RESIGNED
Secretary
Appointed on
1 May 1996
Resigned on
27 February 1998
Nationality
BRITISH

JAMIESON, IRENE MARGARET

Correspondence address
24 ALLANPARK CRESCNET, EDINBURGH, MIDLOTHIAN, EH14 1LF
Role RESIGNED
Secretary
Appointed on
1 May 1996
Resigned on
27 February 1998
Nationality
BRITISH

ANDERSON, DONALD BREMNER

Correspondence address
27 STAIR PARK, NORTH BERWICK, EAST LOTHIAN, EH39 4DD
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
1 May 1996
Resigned on
27 February 1998
Nationality
BRITISH
Occupation
BANKER

HUNTER, JOHN STEWART

Correspondence address
27 QUEENS CRESCENT, EDINBURGH, EH9 2BA
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
15 March 1996
Resigned on
21 May 1999
Nationality
BRITISH
Occupation
BANKER

MCLEAN, ROBIN KEAN

Correspondence address
39 PRIORY ROAD, HOUNSLOW, MIDDLESEX, TW3 2RA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
8 March 1996
Resigned on
17 September 1996
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TW3 2RA £547,000

HENDRY, LAURENCE JOHN

Correspondence address
33 CHESSINGTON AVENUE, BEXLEY HEATH, KENT, DA7 5NN
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
8 March 1996
Resigned on
17 September 1996
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode DA7 5NN £569,000

GAY, GARY MCLEAN

Correspondence address
GLADESDALE, GLENMORE ROAD EAST, CROWBOROUGH, EAST SUSSEX, TN6 1RE
Role RESIGNED
Secretary
Appointed on
8 March 1996
Resigned on
18 August 1998
Nationality
BRITISH

Average house price in the postcode TN6 1RE £940,000

BLACK, LYSANNE JANE WARREN

Correspondence address
6 BELGRAVE CRESCENT, EDINBURGH, EH4 3AQ
Role RESIGNED
Secretary
Appointed on
15 February 1996
Resigned on
21 May 1999
Nationality
BRITISH

FARNHAM, LORRAINE SUSAN

Correspondence address
45 SELBY ROAD, PLAISTOW, LONDON, E13 8NB
Role RESIGNED
Secretary
Appointed on
23 November 1995
Resigned on
17 March 1998
Nationality
BRITISH

Average house price in the postcode E13 8NB £407,000

BLACKBORROW, SIMON ASHLEY

Correspondence address
164 HOLLY FIELD, HARLOW, ESSEX, CM19 4NE
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
23 November 1995
Resigned on
12 September 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM19 4NE £311,000

HENDRY, LAURENCE JOHN

Correspondence address
33 CHESSINGTON AVENUE, BEXLEY HEATH, KENT, DA7 5NN
Role RESIGNED
Secretary
Appointed on
23 November 1995
Resigned on
8 March 1996
Nationality
BRITISH

Average house price in the postcode DA7 5NN £569,000

HARRIS, IAN ROBERT

Correspondence address
80 OXLOW LANE, DAGENHAM, ESSEX, RM9 5XD
Role RESIGNED
Secretary
Appointed on
23 November 1995
Resigned on
12 September 1997
Nationality
BRITISH

Average house price in the postcode RM9 5XD £343,000

HUNTER, JOHN STEWART

Correspondence address
27 QUEENS CRESCENT, EDINBURGH, EH9 2BA
Role RESIGNED
Secretary
Appointed on
4 September 1995
Resigned on
15 February 1996
Nationality
BRITISH

GAY, GARY MCLEAN

Correspondence address
GLADESDALE, GLENMORE ROAD EAST, CROWBOROUGH, EAST SUSSEX, TN6 1RE
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
13 July 1995
Resigned on
8 March 1996
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TN6 1RE £940,000

STACE, JANET ELLEN

Correspondence address
MARCH COTTAGE CLAYHILL, GOUDHURST, CRANBROOK, KENT, TN17 1BD
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
13 July 1995
Resigned on
17 March 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TN17 1BD £635,000

PIERCE, LESLEY ANNE FRANCES

Correspondence address
20 BUSH HALL ROAD, BILLERICAY, ESSEX, CM12 0PU
Role RESIGNED
Secretary
Appointed on
23 June 1995
Resigned on
17 September 1996
Nationality
BRITISH

Average house price in the postcode CM12 0PU £495,000

JONSTON, ALLANFARQUHAR

Correspondence address
6 FOLLY PATHWAY, RADLETT, HERTFORDSHIRE, WD7 8DS
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
23 March 1995
Resigned on
21 May 1999
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode WD7 8DS £1,646,000

PYNER, AMANDA JANE

Correspondence address
100 COPPERFIELDS, LAINDON, BASILDON, ESSEX, SS15 5RS
Role RESIGNED
Secretary
Appointed on
7 October 1994
Resigned on
17 September 1996
Nationality
BRITISH

Average house price in the postcode SS15 5RS £198,000

COWAN, HALEY

Correspondence address
69 GODALMING AVENUE, WALLINGTON, SURREY, SM6 8NT
Role RESIGNED
Secretary
Appointed on
7 October 1994
Resigned on
17 July 1998
Nationality
BRITISH

Average house price in the postcode SM6 8NT £611,000

ROBERTSON, LESLEY ANN FRANCES

Correspondence address
20 BUSH HALL ROAD, BILLERICAY, ESSEX, CM12 0PU
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
10 June 1994
Resigned on
7 October 1994
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM12 0PU £495,000

STACE, JANET ELLEN

Correspondence address
MARCH COTTAGE CLAYHILL, GOUDHURST, CRANBROOK, KENT, TN17 1BD
Role RESIGNED
Secretary
Appointed on
9 May 1994
Resigned on
13 July 1995
Nationality
BRITISH

Average house price in the postcode TN17 1BD £635,000

DONALD, CAROLE ANN

Correspondence address
30 KIPLING COURT, GREENFORD AVENUE HANWELL, LONDON, W7 1LZ
Role RESIGNED
Secretary
Appointed on
9 May 1994
Resigned on
24 September 1998
Nationality
BRITISH

Average house price in the postcode W7 1LZ £424,000

ROBERTSON, LESLEY ANN FRANCES

Correspondence address
20 BUSH HALL ROAD, BILLERICAY, ESSEX, CM12 0PU
Role RESIGNED
Secretary
Appointed on
22 November 1993
Resigned on
7 October 1994
Nationality
BRITISH

Average house price in the postcode CM12 0PU £495,000

HENDRY, LAURENCE JOHN

Correspondence address
33 CHESSINGTON AVENUE, BEXLEY HEATH, KENT, DA7 5NN
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
22 November 1993
Resigned on
23 November 1995
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode DA7 5NN £569,000

PULFER, DAVID BRIAN

Correspondence address
130 MAYBANK AVENUE, HORNCHURCH, ESSEX, RM12 5SH
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
22 November 1993
Resigned on
21 May 1999
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode RM12 5SH £475,000

COLE, STEPHANIE MARGARET

Correspondence address
77 ROXY AVENUE, CHADWELL HEATH, ROMFORD, ESSEX, RM6 4AZ
Role RESIGNED
Secretary
Appointed on
9 November 1993
Resigned on
24 September 1998
Nationality
BRITISH

Average house price in the postcode RM6 4AZ £461,000

FORBES, ARLENE

Correspondence address
25 TOLLGATE DRIVE, STANWAY, COLCHESTER, ESSEX, CO3 5PE
Role RESIGNED
Secretary
Appointed on
9 November 1993
Resigned on
12 September 1997
Nationality
BRITISH

BOTHWELL, KAREN MARGARET

Correspondence address
25 BELFORD GARDENS, EDINBURGH, MIDLOTHIAN, EH4 3EP
Role RESIGNED
Secretary
Appointed on
8 January 1993
Resigned on
4 September 1995
Nationality
BRITISH

O'HARE, KEVIN PATRICK

Correspondence address
43 CROMWELL ROAD, ACTON, LONDON, W3 6BN
Role RESIGNED
Secretary
Appointed on
19 November 1992
Resigned on
17 July 1998
Nationality
BRITISH

Average house price in the postcode W3 6BN £411,000

KERR, GRAEME JAMES

Correspondence address
37 VINE WAY, BRENTWOOD, ESSEX, CM14 4UT
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
6 October 1992
Resigned on
21 May 1999
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM14 4UT £464,000

WILSON, MAUREEN JANE

Correspondence address
79 LUPIN DRIVE, SPRINGFIELD, CHELMSFORD, ESSEX, CM1 5YJ
Role RESIGNED
Secretary
Appointed on
27 July 1992
Resigned on
4 November 1994
Nationality
BRITISH

ANDERSON, RICHARD ALEXANDER

Correspondence address
48 WEST SQUARE, LONDON, SE11 4SP
Role RESIGNED
Secretary
Appointed on
4 September 1991
Resigned on
17 March 1998
Nationality
BRITISH

Average house price in the postcode SE11 4SP £1,721,000

BUCHAN, OZGUL MEHMET

Correspondence address
6 ALDERGROVE WALK, AIRFIELD WAY, HORNCHURCH, ESSEX, RM12 6NT
Role RESIGNED
Secretary
Appointed on
26 July 1991
Resigned on
21 May 1999
Nationality
BRITISH

Average house price in the postcode RM12 6NT £457,000

WILSON, MAUREEN JANE

Correspondence address
79 LUPIN DRIVE, SPRINGFIELD, CHELMSFORD, ESSEX, CM1 5YJ
Role RESIGNED
Secretary
Appointed on
26 July 1991
Resigned on
3 January 1992
Nationality
BRITISH

RANKIN, ALICK MICHAEL

Correspondence address
TULLYMOY HOUSE, GLENALMOND, PERTHSHIRE, PH1 3SL
Role RESIGNED
Director
Date of birth
January 1935
Appointed on
11 June 1991
Resigned on
18 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RENNIE, IAN BARNETT

Correspondence address
32 CHERRYTREE CLOSE, OWLSMOOR, CAMBERLEY, SURREY, GU15 4UH
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
29 April 1991
Resigned on
6 October 1992
Nationality
BRITISH
Occupation
BANKER

KERR, GRAEME JAMES

Correspondence address
25 WEALD ROAD, BRENTWOOD, ESSEX, CM14 4TH
Role RESIGNED
Secretary
Appointed on
29 April 1991
Resigned on
6 October 1992
Nationality
BRITISH

Average house price in the postcode CM14 4TH £488,000

PULFER, DAVID BRIAN

Correspondence address
130 MAYBANK AVENUE, HORNCHURCH, ESSEX, RM12 5SH
Role RESIGNED
Secretary
Appointed on
29 April 1991
Resigned on
9 November 1993
Nationality
BRITISH

Average house price in the postcode RM12 5SH £475,000

SHAW, JOHN CALMAN

Correspondence address
TAYHILL BRAE STREET, DUNKELD, PERTHSHIRE, PH8 0BA
Role RESIGNED
Director
Date of birth
July 1932
Appointed on
24 July 1990
Resigned on
18 August 1998
Nationality
BRITISH

MACRAE, ALISTAIR IAN

Correspondence address
55 CONNAUGHT PLACE, EDINBURGH, MIDLOTHIAN, EH6 4RN
Role RESIGNED
Secretary
Appointed on
12 February 1990
Resigned on
8 January 1993
Nationality
BRITISH

BROWNING, JAMES ROBIN

Correspondence address
7 BLACKFORD HILL GROVE, EDINBURGH, EH9 3HA
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
9 February 1990
Resigned on
31 August 1997
Nationality
BRITISH
Occupation
BANKER

SCOTT, IAIN WILLIAM ST CLAIR

Correspondence address
22 BRAMDEAN RISE, EDINBURGH, MIDLOTHIAN, EH10 6JR
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
20 June 1989
Resigned on
12 January 1990
Nationality
BRITISH
Occupation
BANKER

HART, ANTONY

Correspondence address
31 OAKHAMPTON ROAD, LONDON, NW7 1NG
Role RESIGNED
Secretary
Appointed on
20 June 1989
Resigned on
10 June 1992
Nationality
BRITISH

Average house price in the postcode NW7 1NG £637,000

FISKEN, JAMES

Correspondence address
13 MARMION ROAD, NORTH BERWICK, EAST LOTHIAN, EH39 4PG
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
20 June 1989
Resigned on
27 February 1998
Nationality
BRITISH

STRACHAN, MICHAEL FRANCIS

Correspondence address
9 NEWBATTLE TERRACE, EDINBURGH, MIDLOTHIAN, EH10 4RU
Role RESIGNED
Director
Date of birth
October 1919
Appointed on
20 June 1989
Resigned on
5 June 1990
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WALKER, ALAN ALFRED EDWARD

Correspondence address
38 NORTHUMBERLAND AVENUE, AYLESBURY, BUCKINGHAMSHIRE, HP21 7HJ
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
20 June 1989
Resigned on
23 March 1995
Nationality
BRITISH

Average house price in the postcode HP21 7HJ £731,000

NEWNHAM, EDWARD GORDON

Correspondence address
80 ADELAIDE DRIVE, SITTINGBOURNE, KENT, ME10 1XU
Role RESIGNED
Secretary
Appointed on
20 June 1989
Resigned on
9 November 1993
Nationality
BRITISH

Average house price in the postcode ME10 1XU £350,000

YOUNG, HUGH KENNETH

Correspondence address
30 BRAID HILLS ROAD, EDINBURGH, EH10 6HY
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
20 June 1989
Resigned on
15 March 1996
Nationality
BRITISH
Occupation
BANKER

YOUNG, RICHARD

Correspondence address
38 ACREDALES, LINLITHGOW, WEST LOTHIAN, EH49 6HY
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
20 June 1989
Resigned on
26 November 1998
Nationality
BRITISH

BRIAN, ANTONY GERALD SHEWELL

Correspondence address
7 CAMUS AVENUE, EDINBURGH, MIDLOTHIAN, EH10 6RF
Role RESIGNED
Secretary
Appointed on
20 June 1989
Resigned on
12 February 1990
Nationality
BRITISH

FAWCETT, JOHN ANDREW

Correspondence address
3 ASHTON CLOSE, HERSHAM, WALTON ON THAMES, SURREY, KT12 5EX
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
20 June 1989
Resigned on
13 July 1995
Nationality
BRITISH

Average house price in the postcode KT12 5EX £958,000

REID, WILLIAM MITCHELL MCKENZIE

Correspondence address
31 HILLTOP, LOUGHTON, ESSEX, IG10 1PX
Role RESIGNED
Secretary
Appointed on
20 June 1989
Resigned on
5 October 1990
Nationality
BRITISH

Average house price in the postcode IG10 1PX £820,000

JOHNSTON, ALLAN FARQUHAR

Correspondence address
6 FOLLY PATHWAY, RADLETT, HERTFORDSHIRE, WD7 8DS
Role RESIGNED
Secretary
Appointed on
20 June 1989
Resigned on
23 March 1995
Nationality
BRITISH

Average house price in the postcode WD7 8DS £1,646,000

RENNIE, IAN BARNETT

Correspondence address
32 CHERRYTREE CLOSE, OWLSMOOR, CAMBERLEY, SURREY, GU15 4UH
Role RESIGNED
Secretary
Appointed on
20 June 1989
Resigned on
29 April 1991
Nationality
BRITISH

HENDERSON, ANDREW

Correspondence address
136 ALBERT ROAD, EPSOM, SURREY, KT17 4EL
Role RESIGNED
Secretary
Appointed on
20 June 1989
Resigned on
28 June 1996
Nationality
BRITISH

Average house price in the postcode KT17 4EL £725,000

MACDONALD, DANIEL JAMES

Correspondence address
21 ANGLESEA HOUSE, ANGLESEA ROAD, KINGSTON UPON THAMES, SURREY, KT1 2ET
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
20 June 1989
Resigned on
29 April 1991
Nationality
BRITISH

Average house price in the postcode KT1 2ET £481,000

MACNAB, ROBERT WATT

Correspondence address
ARKLESTON 9 GREENLAW GROVE, MILTON BRIDGE, PENICUIK, MIDLOTHIAN, EH26 0RF
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
20 June 1989
Resigned on
14 March 1996
Nationality
BRITISH

GREENSHIELDS, WILLIAM

Correspondence address
71 MARCH COURT, LONDON, SW15 6LD
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
20 June 1989
Resigned on
9 November 1993
Nationality
BRITISH

Average house price in the postcode SW15 6LD £505,000

WATSON, JAMES

Correspondence address
54 CHERRY ORCHARD, SOUTHMINSTER, ESSEX, CM0 7HE
Role RESIGNED
Secretary
Appointed on
20 June 1989
Resigned on
15 September 1995
Nationality
BRITISH

Average house price in the postcode CM0 7HE £259,000

PRYDE, WILLIAM

Correspondence address
85 AMBERLEY GARDENS, EPSOM, SURREY, KT19 0NQ
Role RESIGNED
Secretary
Appointed on
20 June 1989
Resigned on
26 August 1993
Nationality
BRITISH

Average house price in the postcode KT19 0NQ £759,000

ADAM, ROBERT RUSSELL

Correspondence address
BALNACOIL, 12 DUNPENDER PARK, EAST LINTON, EH40 3BW
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
20 June 1989
Resigned on
13 July 1995
Nationality
BRITISH

PEACOCKE, JOHN

Correspondence address
54 HILLVIEW ROAD, EDINBURGH, MIDLOTHIAN, EH12 8QQ
Role RESIGNED
Secretary
Appointed on
20 June 1989
Resigned on
26 November 1998
Nationality
BRITISH

More Company Information