CHRYSAOR PETROLEUM LIMITED

7 officers / 71 resignations

SUTTIE, Laura

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
December 1980
Appointed on
12 December 2024
Nationality
British
Occupation
Director

HARBOUR ENERGY SECRETARIES LIMITED

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
corporate-secretary
Appointed on
10 October 2022

KRANE, Alexander Lorentzen

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
20 October 2021
Resigned on
12 December 2024
Nationality
Norwegian
Occupation
Company Director

LANDES, Howard Ralph

Correspondence address
151 Buckingham Palace Road, London, England, SW1W 9SZ
Role ACTIVE
director
Date of birth
December 1975
Appointed on
20 October 2021
Nationality
British
Occupation
Company Director

KIRK, Philip Andrew

Correspondence address
Brettenham House Lancaster Place, London, England, WC2E 7EN
Role ACTIVE
director
Date of birth
May 1966
Appointed on
30 September 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Chief Executive

OSBORNE, Andrew Jon

Correspondence address
Brettenham House Lancaster Place, London, England, WC2E 7EN
Role ACTIVE
director
Date of birth
November 1969
Appointed on
30 September 2019
Resigned on
26 October 2021
Nationality
British
Occupation
Director

LANDES, Howard Ralph

Correspondence address
Brettenham House Lancaster Place, London, England, WC2E 7EN
Role ACTIVE
secretary
Appointed on
30 September 2019
Resigned on
10 October 2022

WOLFE, PATRICK

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
22 May 2019
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
GENERAL MANAGER OPERATED ASSETS

SCOTT, RUSSELL

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
25 September 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
MANAGER UK FINANCE

SIMPSON, KATHERINE SUSAN

Correspondence address
20TH FLOOR 1 ANGEL COURT, LONDON, ENGLAND, EC2R 7HJ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
15 June 2018
Resigned on
22 May 2019
Nationality
BRITISH
Occupation
HSE MANAGER

Average house price in the postcode EC2R 7HJ £111,000

KING, TERRI GAY

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
5 January 2017
Resigned on
30 September 2019
Nationality
AMERICAN
Occupation
PRESIDENT, UK

STALKER, ROSS GRAHAM

Correspondence address
20TH FLOOR 1 ANGEL COURT, LONDON, ENGLAND, EC2R 7HJ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
31 October 2015
Resigned on
25 September 2018
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode EC2R 7HJ £111,000

MACKLON, DOMINIC EDWARD

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
1 August 2015
Resigned on
5 January 2017
Nationality
BRITISH
Occupation
UK PRESIDENT

WRIGHT, MICHAEL DON

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
13 May 2013
Resigned on
29 October 2015
Nationality
AMERICAN
Occupation
GENERAL MANAGER FINANCE AND IT

PEPIN, JEAN-FRANCOIS JACQUES BASILE

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Secretary
Appointed on
13 May 2013
Resigned on
14 August 2014
Nationality
NATIONALITY UNKNOWN

CHENIER, DAVID ERIC

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
19 April 2012
Resigned on
1 August 2015
Nationality
US CITIZEN
Occupation
GENERAL MANAGER, CENTRAL NORTH SEA

CONWAY, CHRISTOPHER WILLIAM

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
9 April 2010
Resigned on
30 April 2012
Nationality
U.S. CITIZEN
Occupation
PRESIDENT GLOBAL TRADING

HASTINGS, ANDREW DAVID RICHARD

Correspondence address
20TH FLOOR 1 ANGEL COURT, LONDON, ENGLAND, EC2R 7HJ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
9 October 2009
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
GENERAL MANAGER PARTNER OPS

Average house price in the postcode EC2R 7HJ £111,000

ANDERSON, ROBERT HENDRY

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
7 September 2009
Resigned on
13 May 2013
Nationality
BRITISH
Occupation
MANAGER FINANCE UK

WARWICK, PAUL CYRIL

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
3 April 2009
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
PRESIDENT EUROPE & W. AFRICA

WARRENDER, JOHN MCANDREW

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
14 November 2008
Resigned on
3 July 2013
Nationality
BRITISH
Occupation
SNS OU MANAGER

FARTHING, DAVID ANDREW, VIVIAN

Correspondence address
FFYRLING DY ST. EUNANS ROAD, ABOYNE, ABERDEENSHIRE, SCOTLAND, AB34 5HH
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
14 November 2008
Resigned on
9 October 2009
Nationality
BRITISH
Occupation
J BLOCK OU MANAGER

OGILVIE, DAVID STEWART

Correspondence address
52 HAMILTON PLACE, ABERDEEN, ABERDEENSHIRE, AB15 4BH
Role RESIGNED
Secretary
Appointed on
20 October 2006
Resigned on
1 April 2008
Nationality
BRITISH

FLETCHER, ANGELA SARAH HELEN

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Secretary
Appointed on
5 August 2005
Resigned on
23 April 2014
Nationality
OTHER

HALLIWELL, ANDREW ROY

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
5 August 2005
Resigned on
5 March 2010
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

KENNEDY, ARCHIBALD WOOD

Correspondence address
THE GARRAN, CRAWTON BAY, STONEHAVEN, ABERDEENSHIRE, AB39 2TP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 March 2004
Resigned on
3 April 2009
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

GAUTREY, CHRISTOPHER

Correspondence address
4 PACKWOOD MEWS, HUMPHRIS STREET, WARWICK, WARWICKSHIRE, CV34 5NG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
21 January 2004
Resigned on
7 September 2009
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CV34 5NG £364,000

HALLIWELL, ANDREW ROY

Correspondence address
14 WESTFIELD TERRACE, ABERDEEN, ABERDEENSHIRE, AB25 2RU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
14 January 2004
Resigned on
22 March 2004
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

FREDIN, TODD WILLIAM

Correspondence address
THORNTON, 48 INCE ROAD BURWOOD PARK, WALTON ON THAMES, SURREY, KT12 5BJ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
14 August 2003
Resigned on
31 January 2010
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode KT12 5BJ £2,495,000

MCMORRAN, JAMES DEAS

Correspondence address
5 SOMERS CRESCENT, LONDON, W2 2PN
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
14 August 2003
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W2 2PN £1,242,000

SKJERVOY, ARILD

Correspondence address
2 MACAULAY DRIVE, CRAIGIEBUCKLER, ABERDEEN, AB15 8FL
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
14 August 2003
Resigned on
5 August 2005
Nationality
NORWEGIAN
Occupation
EXPLORATION MANAGER

MAXSON, PAGE FRANK

Correspondence address
5 NORTHCOTE HILL, ABERDEEN, AB15 7TW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
14 August 2003
Resigned on
22 November 2004
Nationality
AMERICAN
Occupation
GENERAL MANAGER

GRIMSHAW, DAVID

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
Secretary
Appointed on
13 August 2003
Resigned on
30 September 2019
Nationality
OTHER

WARD, ELAINE JUNE

Correspondence address
18 BALMORAL PLACE, ABERDEEN, ABERDEENSHIRE, AB10 6HR
Role RESIGNED
Secretary
Appointed on
13 August 2003
Resigned on
13 October 2006
Nationality
BRITISH

STIRRUP, EDITH JEANNIE

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Secretary
Appointed on
13 August 2003
Resigned on
30 April 2012
Nationality
OTHER

COOK, THOMAS EDWARD

Correspondence address
KINROSS, 3 MANOR LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9NH
Role RESIGNED
Secretary
Appointed on
11 November 2002
Resigned on
13 August 2003
Nationality
AMERICAN

RAMSHAW, ROGER STEPHEN

Correspondence address
BROOMWOOD, BALLATER ROAD, ABOYNE, ABERDEENSHIRE, AB34 5HY
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
3 September 2002
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

GOFF, GREGORY JAMES

Correspondence address
WYKEHURST, CAMP ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 September 2002
Resigned on
14 August 2003
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SL9 7PB £3,547,000

ERIKSEN, GISLE

Correspondence address
1 WESTERTON PLACE, CULTS, ABERDEEN, AB15 9NS
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 June 2001
Resigned on
14 August 2003
Nationality
NORWEGIAN
Occupation
BUSINESS EXECUTIVE

THEEDE, STEVEN MICHAEL

Correspondence address
MONTPELLIER HOUSE, TEMPLEWOOD LANE, STOKE POGES, BUCKINGHAMSHIRE, SL2 4DA
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
1 July 2000
Resigned on
14 August 2003
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SL2 4DA £2,978,000

HAMM, WILLIAM RICKY

Correspondence address
13 PALACE GARDENS TERRACE, LONDON, W8 4SA
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
1 June 2000
Resigned on
3 September 2002
Nationality
U.S.CITIZEN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W8 4SA £3,816,000

GRIFFITHS, MALCOLM DAVID

Correspondence address
ORCHARD HEY, BALLINGER ROAD SOUTH HEATH, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9QH
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
1 March 1999
Resigned on
18 September 2003
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode HP16 9QH £1,074,000

COLLINS, DERRYL LYNN

Correspondence address
18 MONTAGU COURT, 27-29 MONTAGU SQUARE, LONDON, W1H 1RE
Role RESIGNED
Secretary
Appointed on
5 October 1998
Resigned on
11 November 2002
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W1H 1RE £3,837,000

COLLINS, DERRYL LYNN

Correspondence address
18 MONTAGU COURT, 27-29 MONTAGU SQUARE, LONDON, W1H 1RE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
5 October 1998
Resigned on
11 November 2002
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W1H 1RE £3,837,000

BOLEN, DAVID PAUL

Correspondence address
8 ANGUSFIELD AVENUE, ABERDEEN, AB15 6AQ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 July 1998
Resigned on
1 June 2001
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

PELZER, ROBERT EDWARD

Correspondence address
FLAT 2 51 CADOGAN SQUARE, LONDON, SW1X OHY
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
15 June 1997
Resigned on
5 October 1998
Nationality
CANADIAN
Occupation
LAWYER

KNUDSON, THOMAS CLIFFORD

Correspondence address
6 ST MARYS PLACE, KENSINGTON GREEN MARLOES ROAD, LONDON, W8 5UE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 June 1997
Resigned on
1 July 2000
Nationality
U S CITIZEN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W8 5UE £7,596,000

TIPTON, RONALD GENE

Correspondence address
17 ROYFOLD CRESCENT, ABERDEEN, GRAMPIAN, AB2 6BH
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
6 September 1996
Resigned on
1 July 1998
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

PELZER, ROBERT EDWARD

Correspondence address
FLAT 2 51 CADOGAN SQUARE, LONDON, SW1X OHY
Role RESIGNED
Secretary
Appointed on
31 July 1996
Resigned on
5 October 1998
Nationality
CANADIAN

STOKELD, MICHAEL PHILIP

Correspondence address
35 THE MEADOWS, MILLTIMBER, ABERDEEN, AB13 0JT
Role RESIGNED
Secretary
Appointed on
16 January 1995
Resigned on
13 August 2003
Nationality
BRITISH

GANNON, FRANK LAWRENCE

Correspondence address
73 EATON TERRACE, LONDON, SW1W 8TH
Role RESIGNED
Director
Date of birth
August 1938
Appointed on
1 July 1994
Resigned on
15 June 1997
Nationality
AMERICAN
Occupation
LAWYER

GANNON, FRANK LAWRENCE

Correspondence address
73 EATON TERRACE, LONDON, SW1W 8TH
Role RESIGNED
Secretary
Appointed on
1 July 1994
Resigned on
15 June 1997
Nationality
AMERICAN
Occupation
LAWYER

WALSH, JOHN RONALD

Correspondence address
28 QUEENS GROVE, LONDON, NW8 6HJ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
9 May 1994
Resigned on
1 March 1999
Nationality
US CITIZEN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6HJ £8,635,000

ROBINSON, RONALD BRUCE

Correspondence address
16 WOODBURN AVENUE, ABERDEEN, AB1 8JQ
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
9 May 1994
Resigned on
6 September 1996
Nationality
AMERICAN
Occupation
DIRECTOR

PELZER, ROBERT EDWARD

Correspondence address
7 DEVONSHIRE ROAD, ABERDEEN, AB1 6XN
Role RESIGNED
Secretary
Appointed on
9 May 1994
Resigned on
16 January 1995
Nationality
CANADIAN

ABEL, ROGER LEE

Correspondence address
6 WEST EATON PLACE, LONDON, ENGLAND, SW1W 8LS
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
9 May 1994
Resigned on
1 June 1997
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SW1W 8LS £144,000

WATKINS, GEORGE EDWARD

Correspondence address
12 RUBISLAW DEN SOUTH, ABERDEEN, ABERDEENSHIRE, AB15 4BB
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 October 1993
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

GRIFFITHS, MALCOLM DAVID

Correspondence address
ORCHARD HEY, BALLINGER ROAD SOUTH HEATH, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9QH
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
23 July 1993
Resigned on
9 May 1994
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode HP16 9QH £1,074,000

MERRIMAN, GARY

Correspondence address
48 GLADSTONE PLACE, QUEENS CROSS, ABERDEEN, AB1 6XA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
23 July 1993
Resigned on
9 May 1994
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

DUNHAM, ARCHIE WALLACE

Correspondence address
CONOCO CENTER, 600 NORTH DAIRY ASHFORD, HOUSTON 77079, USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
1 November 1992
Resigned on
9 May 1994
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

WATTS, DAVID

Correspondence address
MYCROFT HOUSE STANLEY ROAD, BATTLEDOWN, CHELTENHAM, GLOUCESTERSHIRE, GL52 6QD
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
22 October 1992
Resigned on
9 May 1994
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode GL52 6QD £1,731,000

GRAEBNER, CAROL FERNE

Correspondence address
PARK MANSIONS FLAT 46-149 KNIGHTSBRIDGE, LONDON, SW1X 7JN
Role RESIGNED
Secretary
Appointed on
22 October 1992
Resigned on
22 October 1993
Nationality
BRITISH

Average house price in the postcode SW1X 7JN £9,572,000

HILL, ADRIAN DEREK GLENDON

Correspondence address
4 STRADELLA ROAD, HALFMOON LANE, LONDON, SE24
Role RESIGNED
Secretary
Appointed on
22 October 1992
Resigned on
31 July 1996
Nationality
BRITISH

ATKINSON, WILLIAM SILVER

Correspondence address
1 ETON COLLEGE ROAD, LONDON, NW3 2BS
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
22 October 1992
Resigned on
30 September 1993
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

BLOOD, IAN

Correspondence address
BRAMBLE COTTAGE 15 BRIDGE STREET, WHADDON, ROYSTON, HERTFORDSHIRE, SG8 5SG
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
22 October 1992
Resigned on
9 May 1994
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SG8 5SG £749,000

COLLINS, DERRYL LYNN

Correspondence address
79 CLIFTON HILL, ST JOHNS WOOD, LONDON, NW8 0JN
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
22 October 1992
Resigned on
1 July 1994
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode NW8 0JN £2,967,000

IRELAN, ROBERT EARL

Correspondence address
6 QUEENS GARDENS, ABERDEEN, ABERDEENSHIRE, AB1 6YD
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
22 October 1992
Resigned on
1 October 1993
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

KEM, DAVID OLIVER

Correspondence address
13 PALACE GARDENS TERRACE, LONDON, W8 4SA
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
22 October 1992
Resigned on
1 June 2000
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W8 4SA £3,816,000

MAYS, MILES CLAREN

Correspondence address
23 CHARLES II PLACE, KINGS ROAD CHELSEA, LONDON, SW3 4NG
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
22 October 1992
Resigned on
9 May 1994
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SW3 4NG £3,156,000

MCGEACHIE, DANIEL

Correspondence address
27 HITHERWOOD DRIVE, LONDON, SE19 1XA
Role RESIGNED
Director
Date of birth
June 1935
Appointed on
22 October 1992
Resigned on
10 June 2000
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SE19 1XA £1,534,000

MCLAUGHLIN, GARY LYNN

Correspondence address
FLAT 7 23 PEMBRIDGE CRESCENT, LONDON, W11 3DS
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
22 October 1992
Resigned on
28 February 1994
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W11 3DS £1,897,000

MOORE, TERENCE

Correspondence address
67 MERCHANT COURT THORPES YARD, 61 WAPPING WALL, LONDON, E1 9NH
Role RESIGNED
Director
Date of birth
December 1931
Appointed on
22 October 1992
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

PITCHER, MAX GROW

Correspondence address
115 SANDLEWOOD, HOUSTON, TEXAS 77024, USA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1935
Appointed on
22 October 1992
Resigned on
1 November 1992
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

REID, ANTHONY GAINFORD

Correspondence address
FLAT 2, 120 WIGMORE STREET, LONDON, W1H 9FD
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
22 October 1992
Resigned on
31 December 1993
Nationality
AMERICAN
Occupation
DIRECTOR

STINSON, JOHN MICHAEL

Correspondence address
6 PRINCE ALBERT ROAD, LONDON, NW1 7SR
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
22 October 1992
Resigned on
18 March 1993
Nationality
US CITIZEN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode NW1 7SR £13,440,000

SYMON, JOHN CHARLES

Correspondence address
KINGSKNOWE 68 SHORTHEATH ROAD, FARNHAM, SURREY, GU9 8SQ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
22 October 1992
Resigned on
1 August 1993
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode GU9 8SQ £860,000

WALLACE, JAMES RODNEY

Correspondence address
7 GREAVES CLOSE, WARWICK, CV34 6LU
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
22 October 1992
Resigned on
9 May 1994
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CV34 6LU £935,000

COLLINS, DERRYL LYNN

Correspondence address
79 CLIFTON HILL, ST JOHNS WOOD, LONDON, NW8 0JN
Role RESIGNED
Secretary
Appointed on
22 October 1992
Resigned on
1 July 1994
Nationality
BRITISH

Average house price in the postcode NW8 0JN £2,967,000


More Company Information