CHRYSAOR (U.K.) FINANCE LIMITED

3 officers / 43 resignations

LANDES, HOWARD RALPH

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role ACTIVE
Secretary
Appointed on
30 September 2019
Nationality
NATIONALITY UNKNOWN

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
Nationality
BRITISH
Occupation
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
Nationality
British
Occupation
Chief Executive

DUTHIE, CATHERINE JANE

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
25 September 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
MANAGER, CORPORATE ACCOUNTING

BLAIN, ALASTAIR JAMES

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
25 September 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
UK TAX MANAGER

SCOTT, RUSSELL

Correspondence address
BRETTENHAM HOUSE LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
1 May 2017
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
MANAGER CORPORATE ACCOUTNING

FORD, KEVIN

Correspondence address
20TH FLOOR 1 ANGEL COURT, LONDON, ENGLAND, EC2R 7HJ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 May 2017
Resigned on
25 September 2018
Nationality
BRITISH
Occupation
TREASURY MANAGER

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

WERTH, LAURIE RENEE

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
1 December 2015
Resigned on
1 May 2017
Nationality
AMERICAN
Occupation
MANAGER, EUROPE COMM F&CI

RHODES, KAMLA KATE

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 December 2015
Resigned on
1 May 2017
Nationality
BRITISH
Occupation
SUPERVISER, CASH MANAGEMENT & BANKING

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

WRIGHT, MICHAEL DON

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

WALLACE, JOHN WILLIAM

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 June 2013
Resigned on
1 December 2015
Nationality
AMERICAN
Occupation
EUROPEAN TREASURY MANAGER

PEPIN, JEAN-FRANCOIS JACQUES BASILE

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

SHIRLEY, ROGER ANTHONY

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
23 March 2012
Resigned on
1 December 2015
Nationality
ENGLISH
Occupation
BUSINESS EXECUTIVE

BASSETT, SIDNEY JEROME

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
23 March 2012
Resigned on
31 May 2013
Nationality
US CITIZEN
Occupation
TREASURY MANAGER

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

BARTON, JAMES EVERETT

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
24 February 2010
Resigned on
30 April 2012
Nationality
UNITED STATES
Occupation
MANAGER, FINANCE

HERMAN, ROBERT ALAN

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
1 June 2008
Resigned on
1 March 2010
Nationality
UNITED STATES
Occupation
PRESIDENT, REFINING, MARKETING & TR

HASSLER, ROBERT JOSEPH

Correspondence address
10A MONTAGU MEWS WEST, LONDON, W1H 2EE
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
20 October 2006
Resigned on
1 June 2008
Nationality
UNITED STATES CITIZ
Occupation
PRESIDENT EUROPEAN RM&T

Average house price in the postcode W1H 2EE £2,961,000

FRETWELL, MICHAEL ROBERT

Correspondence address
MULBERRY HOUSE 3 GLENFIELDS, WEST END LANE, STOKE POGES, BUCKINGHAMSHIRE, SL2 4LS
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
22 February 2006
Resigned on
15 October 2006
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SL2 4LS £2,046,000

HALLIWELL, ANDREW ROY

Correspondence address
14 WESTFIELD TERRACE, ABERDEEN, ABERDEENSHIRE, AB25 2RU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
5 August 2005
Resigned on
22 February 2006
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
22 February 2006
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

GAUTREY, CHRISTOPHER

Correspondence address
PORTMAN HOUSE, 2 PORTMAN STREET, LONDON, W1H 6DU
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
21 January 2004
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

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

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

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

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

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

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

LYNCH, ELAINE JUNE

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

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
Occupation
LAWYER

COOK, THOMAS EDWARD

Correspondence address
KINROSS, 3 MANOR LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9NH
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
11 November 2002
Resigned on
14 August 2003
Nationality
AMERICAN
Occupation
LAWYER

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

MCMORRAN, JAMES DEAS

Correspondence address
5 SOMERS CRESCENT, LONDON, W2 2PN
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
14 August 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
TREASURER

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

FORD, KEVIN

Correspondence address
8 WOLSEY COURT, 1-3 HARBEN ROAD, LONDON, NW6 4RG
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
14 August 2001
Resigned on
14 August 2003
Nationality
BRITISH
Occupation
TREASURY MANAGER

Average house price in the postcode NW6 4RG £729,000

COLLINS, DERRYL LYNN

Correspondence address
18 MONTAGU COURT, 27-29 MONTAGU SQUARE, LONDON, W1H 1RE
Role RESIGNED
Secretary
Appointed on
14 August 2001
Resigned on
11 November 2002
Nationality
BRITISH

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
14 August 2001
Resigned on
11 November 2002
Nationality
BRITISH
Occupation
LAWYER

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

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

BRIDGES, DAVID JOHN

Correspondence address
51 GORDON ROAD, ABERDEEN, AB15 7RY
Role RESIGNED
Secretary
Appointed on
2 June 1998
Resigned on
30 September 2000
Nationality
BRITISH

BOLEN, DAVID PAUL

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

MCGEACHIE, DANIEL

Correspondence address
27 HITHERWOOD DRIVE, LONDON, SE19 1XA
Role RESIGNED
Director
Date of birth
June 1935
Appointed on
2 June 1998
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

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

STOKELD, MICHAEL PHILIP

Correspondence address
35 THE MEADOWS, MILLTIMBER, ABERDEEN, AB13 0JT
Role RESIGNED
Secretary
Appointed on
2 June 1998
Resigned on
13 August 2003
Nationality
BRITISH
Occupation
LAWYER

WATKINS, GEORGE EDWARD

Correspondence address
12 RUBISLAW DEN SOUTH, ABERDEEN, ABERDEENSHIRE, AB15 4BB
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
2 June 1998
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
28 April 1998
Resigned on
2 June 1998

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
28 April 1998
Resigned on
2 June 1998

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
28 April 1998
Resigned on
2 June 1998

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