CLOSE MULTI MANAGER LIMITED

3 officers / 26 resignations

CLARKE, GILLIAN MARJORIE

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role
Director
Date of birth
January 1960
Appointed on
1 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

SMITH, JESSICA ABIGAIL

Correspondence address
KINGS ORCHARD QUEEN STREET, ST. PHILIPS, BRISTOL, UNITED KINGDOM, BS2 0HQ
Role
Secretary
Appointed on
15 February 2011
Nationality
NATIONALITY UNKNOWN

CURRY, RICHARD IAN

Correspondence address
30 FINSBURY SQUARE, LONDON, EC2P 2YU
Role
Director
Date of birth
May 1963
Appointed on
15 February 2011
Nationality
BRITISH
Occupation
COO

CHAMBERS, PAUL STUART

Correspondence address
10 CROWN PLACE, LONDON, EC2A 4FT
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
15 February 2011
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
CFO

STOCKWELL, FIONA ALISON

Correspondence address
STRAY LEAVES 6 LANCASTER AVENUE, HADLEY WOOD, HERTFORDSHIRE, EN4 0EX
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
28 September 2009
Resigned on
18 April 2011
Nationality
BRITISH
Occupation
COMPLIANCE DIRECTOR

Average house price in the postcode EN4 0EX £2,256,000

DOUGLAS, ROBIN MICHAEL

Correspondence address
2 HOME FARM, NEWTON LONGVILLE, MILTON KEYNES, MK17 0BB
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 September 2009
Resigned on
18 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK17 0BB £797,000

DOUGLAS, ROBIN MICHAEL

Correspondence address
2 HOME FARM, NEWTON LONGVILLE, MILTON KEYNES, MK17 0BB
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
6 August 2009
Resigned on
15 February 2011
Nationality
BRITISH

Average house price in the postcode MK17 0BB £797,000

KEELER, ROBERT MICHAEL

Correspondence address
36 SELCROFT ROAD, PURLEY, SURREY, CR8 1AD
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
2 June 2008
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 1AD £1,055,000

WARNER, RUFUS ANDREW DOUGLAS

Correspondence address
COTCHET FARM HOUSE, BLACKDOWN, HASLEMERE, SURREY, GU27 3BS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 February 2007
Resigned on
9 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU27 3BS £2,284,000

MOORE, MATTHEW CHARLES

Correspondence address
55 CROUCH HALL ROAD, LONDON, N8 8HH
Role RESIGNED
Secretary
Date of birth
May 1971
Appointed on
1 February 2007
Resigned on
6 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N8 8HH £1,426,000

MOORE, MATTHEW CHARLES

Correspondence address
55 CROUCH HALL ROAD, LONDON, N8 8HH
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 February 2007
Resigned on
28 September 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode N8 8HH £1,426,000

DYSON, Maurice

Correspondence address
Fildraw, Phildraw Road, Ballasalla, Isle Of Man, IM9 3EH
Role RESIGNED
director
Date of birth
June 1951
Appointed on
11 January 2002
Resigned on
31 January 2004
Nationality
British
Occupation
Actuary

SWALES, ADRIAN PHILIP

Correspondence address
10 CROWN PLACE, LONDON, EC2A 4FT
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
11 January 2002
Resigned on
3 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AMY, RONALD JOHN

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
11 January 2002
Resigned on
1 February 2007
Nationality
BRITISH
Occupation
ACTUARY

BRADLEY, PAUL GERARD

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
11 January 2002
Resigned on
1 February 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

COSEC 2000 LIMITED

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Secretary
Appointed on
6 March 2001
Resigned on
1 February 2007
Nationality
BRITISH

JOHNSON, WILLIAM JOSEPH

Correspondence address
46 GAYTON ROAD, HARROW, MIDDLESEX, HA1 2LS
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
3 April 2000
Resigned on
11 January 2002
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode HA1 2LS £927,000

MARJORIBANKS, Francis Nigel

Correspondence address
The Parsonage, Parsonage Downs, Great Dunmow, Essex, CM6 2AT
Role RESIGNED
director
Date of birth
July 1952
Appointed on
10 June 1999
Resigned on
11 January 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode CM6 2AT £866,000

JURKOWSKI, ROBERT JAMES

Correspondence address
SUMMERDAWN, 10 OATHALL AVENUE, HAYWARDS HEATH, WEST SUSSEX, RH16 3EU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
12 February 1999
Resigned on
11 January 2002
Nationality
AMERICAN
Occupation
CHARTERED FINANCIAL ANALYST

Average house price in the postcode RH16 3EU £882,000

JENNINGS, JOHN EDGAR

Correspondence address
MEAD HOUSE 7 MEADWAY, GIDEA PARK, ROMFORD, ESSEX, RM2 5NU
Role RESIGNED
Secretary
Date of birth
October 1945
Appointed on
1 July 1997
Resigned on
6 March 2001
Nationality
BRITISH

Average house price in the postcode RM2 5NU £1,002,000

FRAME, ALAN ROBERT

Correspondence address
CAIRNGALL EPSOM ROAD, EWELL, EPSOM, SURREY, KT17 1JY
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
30 October 1995
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
PORTFOLIO MANAGER

Average house price in the postcode KT17 1JY £1,058,000

PIGRAM, IVOR

Correspondence address
93 KINGSFIELD ROAD, OXHEY, WATFORD, HERTFORDSHIRE, WD19 4TP
Role RESIGNED
Secretary
Date of birth
February 1946
Appointed on
27 April 1995
Resigned on
30 June 1997
Nationality
BRITISH

Average house price in the postcode WD19 4TP £813,000

MILLER, LAWRENCE RICHARD

Correspondence address
2715 PRISCILLA, HIGHLAND PARK, ILLINOIS, USA, 60035
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
20 August 1993
Resigned on
1 January 1997
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

CONWAY, MICHAEL ANTHONY

Correspondence address
342 TRINITY LANE, OAK BROOK, ILLINOIS, USA, 60521
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
20 August 1993
Resigned on
11 January 2002
Nationality
AMERICAN
Occupation
SENIOR INVESTMENT OFFICER

BLAKE, DAVID MICHAEL VICTOR

Correspondence address
29 PURSERS CROSS ROAD, LONDON, SW6 4QY
Role RESIGNED
Secretary
Date of birth
July 1941
Appointed on
20 August 1993
Resigned on
27 April 1995
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode SW6 4QY £1,617,000

JOHNSON, WILLIAM JOSEPH

Correspondence address
46 GAYTON ROAD, HARROW, MIDDLESEX, HA1 2LS
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
20 August 1993
Resigned on
5 February 1999
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode HA1 2LS £927,000

BLAKE, DAVID MICHAEL VICTOR

Correspondence address
29 PURSERS CROSS ROAD, LONDON, SW6 4QY
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
20 August 1993
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode SW6 4QY £1,617,000

PAILEX CORPORATE SERVICES LIMITED

Correspondence address
FIRST FLOOR 1 BOUVERIE HOUSE, 154 FLEET STREET, LONDON, EC4A 2JD
Role RESIGNED
Secretary
Appointed on
28 July 1993
Resigned on
20 August 1993
Nationality
BRITISH

KROPMAN, JONATHAN RONALD

Correspondence address
54 HOWITT ROAD, LONDON, NW3 4LJ
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
28 July 1993
Resigned on
20 August 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 4LJ £1,645,000


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