CLOSE PORTFOLIO MANAGEMENT LIMITED

6 officers / 21 resignations

THOMAS, Andrew Rees

Correspondence address
Wigmore Yard 42 Wigmore Street, London, United Kingdom, W1U 2RY
Role ACTIVE
director
Date of birth
August 1978
Appointed on
10 June 2025
Nationality
British
Occupation
Company Director

REYNOLDS, Edward

Correspondence address
Wigmore Yard 42 Wigmore Street, London, United Kingdom, W1U 2RY
Role ACTIVE
director
Date of birth
March 1970
Appointed on
17 April 2024
Nationality
British
Occupation
Company Director

PARRY, Catherine Jane

Correspondence address
Wigmore Yard 42 Wigmore Street, London, United Kingdom, W1U 2RY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
4 March 2022
Nationality
British
Occupation
Chief Financial Officer

DAVIS, EDWARD BECTON

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
1 March 2012
Nationality
AMERICAN
Occupation
INTERIM CFO

SMITH, JESSICA ABIGAIL

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role ACTIVE
Secretary
Appointed on
18 June 2011
Nationality
NATIONALITY UNKNOWN

ANDREW, Martin

Correspondence address
10 Crown Place, London, EC2A 4FT
Role ACTIVE
director
Date of birth
October 1963
Appointed on
14 April 2008
Resigned on
4 March 2022
Nationality
British
Occupation
Director

CHAMBERS, PAUL STUART

Correspondence address
10 CROWN PLACE, LONDON, EC2A 4FT
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
29 January 2010
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

DOUGLAS, ROBIN MICHAEL

Correspondence address
10 CROWN PLACE, LONDON, EC2A 4FT
Role RESIGNED
Secretary
Appointed on
27 October 2009
Resigned on
18 June 2011
Nationality
NATIONALITY UNKNOWN

MUIR, GRAEME MURRAY

Correspondence address
87 STRADELLA ROAD, DULWICH, LONDON, SE24 9HL
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
2 December 2004
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
DIRECTOR OF COMPLIANCE

Average house price in the postcode SE24 9HL £2,342,000

SIEFF, JONATHAN SAUL

Correspondence address
6 EVERSLEY PARK, CAMP ROAD WIMBLEDON COMMON, LONDON, SW19 4UU
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
28 May 2003
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW19 4UU £3,285,000

PUSINELLI, DAVID CHARLES

Correspondence address
WOODHOUSE FARM, ASHFORD HILL, THATCHAM, BERKSHIRE, RG19 8BA
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
25 February 2003
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode RG19 8BA £698,000

DALY, JULIAN FRANCIS

Correspondence address
50 WEST COMMON, HARPENDEN, HERTFORDSHIRE, AL5 2JW
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
7 August 2001
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode AL5 2JW £2,887,000

PERRIN, ROGER WILLIAM NASMITH

Correspondence address
7 SOUTHWOOD AVENUE, KINGSTON UPON THAMES, SURREY, KT2 7HD
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
7 August 2001
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 7HD £2,143,000

DALY, JULIAN FRANCIS

Correspondence address
50 WEST COMMON, HARPENDEN, HERTFORDSHIRE, AL5 2JW
Role RESIGNED
Secretary
Date of birth
September 1959
Appointed on
9 May 2000
Resigned on
30 September 2009
Nationality
BRITISH

Average house price in the postcode AL5 2JW £2,887,000

SNOOK, JOHN THOMAS

Correspondence address
6 SONNING MEADOWS, SONNING ON THAMES, READING, BERKSHIRE, RG4 6XB
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
30 November 1999
Resigned on
29 August 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG4 6XB £1,249,000

KEOGH, COLIN DENIS

Correspondence address
THE MANOR FARM, NORTH OAKLEY, TADLEY, HAMPSHIRE, RG26 5TT
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
31 August 1998
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
MERCHANT BANKER

KENT, RODERICK DAVID

Correspondence address
MOUNT PROSPEROUS, HUNGERFORD, BERKSHIRE, RG17 0RP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
19 September 1997
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 0RP £11,626,000

WINKWORTH, PETER LESLIE

Correspondence address
MERTON PLACE, ALFORD ROAD, DUNSFOLD, SURREY, GU8 4NP
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
24 July 1997
Resigned on
26 October 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU8 4NP £4,008,000

THORNTON, JONATHAN GEORGE TREVELYAN

Correspondence address
79 WOODLAND GARDENS, LONDON, N10 3UD
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
24 July 1997
Resigned on
17 November 1997
Nationality
BRITISH
Occupation
INVESMENT MANAGER

Average house price in the postcode N10 3UD £2,287,000

STONE, PETER JOHN

Correspondence address
68 ENNERDALE ROAD, KEW GARDENS, RICHMOND, SURREY, TW9 2DL
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
24 July 1997
Resigned on
17 November 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TW9 2DL £1,871,000

STONE, PETER JOHN

Correspondence address
68 ENNERDALE ROAD, KEW GARDENS, RICHMOND, SURREY, TW9 2DL
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
18 July 1997
Resigned on
17 November 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TW9 2DL £1,871,000

DAVIS, WILLIAM EDWARD

Correspondence address
BEECHCROFT, WIELD ROAD, MEDSTEAD ALTON, HAMPSHIRE, GU34 5NH
Role RESIGNED
Secretary
Date of birth
May 1939
Appointed on
18 July 1997
Resigned on
12 May 2000
Nationality
BRITISH

Average house price in the postcode GU34 5NH £1,592,000

LEWIS, JOHN STUART

Correspondence address
GREENAWAY HOUSE, ROSE LANE, WHEATHAMPSTEAD, HERTFORDSHIRE, AL4 8RA
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
5 November 1996
Resigned on
17 June 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode AL4 8RA £2,965,000

LEWIS, BRIDGET MARGARET

Correspondence address
GREENAWAY HOUSE, ROSE LANE, WHEATHAMPSTEAD, HERTS, AL4 8RA
Role RESIGNED
Secretary
Date of birth
November 1946
Appointed on
5 November 1996
Resigned on
18 July 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 8RA £2,965,000

LEWIS, BRIDGET MARGARET

Correspondence address
GREENAWAY HOUSE, ROSE LANE, WHEATHAMPSTEAD, HERTS, AL4 8RA
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
5 November 1996
Resigned on
18 July 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL4 8RA £2,965,000

SECRETAIRE LIMITED

Correspondence address
3RD FLOOR, 2 LUKE STREET, LONDON, EC2A 4NT
Role RESIGNED
Nominee Secretary
Appointed on
24 October 1996
Resigned on
5 November 1996

Average house price in the postcode EC2A 4NT £2,261,000

MARRIOTTS LIMITED

Correspondence address
2 LUKE STREET, LONDON, EC2A 4NT
Role RESIGNED
Nominee Director
Date of birth
November 1993
Appointed on
24 October 1996
Resigned on
5 November 1996

Average house price in the postcode EC2A 4NT £2,261,000


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