CLOTHWORKERS' FOUNDATION(THE)

35 officers / 95 resignations

SLIM, Mary Ann

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 June 2025
Nationality
British
Occupation
Company Director

NILES, Meredith

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
June 1976
Appointed on
18 March 2025
Nationality
British
Occupation
Company Director

SCORDI, Niki

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
June 1967
Appointed on
18 March 2025
Nationality
British
Occupation
Company Director

ROBINSON, Hugo Edward William

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
March 1973
Appointed on
18 March 2025
Nationality
British
Occupation
Company Director

CLOUGH, Denis Henry

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 July 2024
Resigned on
25 June 2025
Nationality
British
Occupation
Company Director

JONAS, Leslie Peter

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
28 June 2023
Nationality
British
Occupation
Company Director

INGHAM CLARK, Frederick Thomas

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
October 1963
Appointed on
28 June 2023
Nationality
British
Occupation
Company Director

SLIM, Hugo, Dr

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
August 1961
Appointed on
27 September 2022
Nationality
British
Occupation
Professor

RIZWAN, Amir

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
September 1986
Appointed on
27 September 2022
Nationality
British
Occupation
Investor Relations Director

PATEL, Dhruv Prashant

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
August 1983
Appointed on
30 June 2021
Nationality
British
Occupation
.

OPOOSUN, Ola

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
12 February 2021
Nationality
British
Occupation
Senior Manager

HOLNESS, Chloe Marie

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
February 1991
Appointed on
12 February 2021
Resigned on
28 June 2023
Nationality
British
Occupation
Programme Manager

SMYTH, Oonagh

Correspondence address
Clothworkers' Hall, Dunster Court, Mincing Lane, London, EC3R 7AH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 February 2021
Resigned on
22 October 2021
Nationality
Irish
Occupation
Ceo

Average house price in the postcode EC3R 7AH £1,015,000

PATANI, Neel Purshottam

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
September 1985
Appointed on
23 September 2020
Nationality
British
Occupation
Financial Analyst

INGHAM CLARK, Emma Alexandra

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
March 1996
Appointed on
23 September 2020
Resigned on
31 March 2025
Nationality
British
Occupation
Director

HUTCHINS, Charles John Alan

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
May 1977
Appointed on
31 August 2019
Resigned on
25 June 2025
Nationality
British
Occupation
Director

STODDART-SCOTT, Thomas Richard Malcolm

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
June 1979
Appointed on
31 August 2019
Nationality
British
Occupation
Chartered Surveyor

CLOUGH, Denis Henry

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
July 1962
Appointed on
31 August 2019
Resigned on
28 June 2023
Nationality
British
Occupation
Director

PORTAL, JONATHAN FRANCIS

Correspondence address
BURLEY WOOD ASHE, BASINGSTOKE, UNITED KINGDOM, RG25 3AG
Role ACTIVE
Director
Date of birth
January 1953
Appointed on
11 September 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG25 3AG £1,421,000

O'LEARY, Susanna Priestley

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 September 2018
Nationality
British
Occupation
Solicitor

COOMBE-TENNANT, JOHN ASHLEY

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
13 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3R 7AH £1,015,000

BLESSLEY, Andrew Charles

Correspondence address
Clothworkers' Hall, Dunster Court, Mincing Lane, London, EC3R 7AH
Role ACTIVE
director
Date of birth
May 1951
Appointed on
13 July 2016
Resigned on
31 July 2022
Nationality
British
Occupation
Retired

Average house price in the postcode EC3R 7AH £1,015,000

VIRJI, Hanif

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
September 1963
Appointed on
13 July 2016
Resigned on
2 September 2024
Nationality
British
Occupation
Consultant

HORNE, NICK

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role ACTIVE
Director
Date of birth
March 1960
Appointed on
13 July 2016
Nationality
BRITISH
Occupation
RESTAURATEUR

Average house price in the postcode EC3R 7AH £1,015,000

STUART-GRUMBAR, Jocelyn

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
secretary
Appointed on
15 July 2015

RAWSON, Lucy Elisabeth, Dr

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
November 1964
Appointed on
17 July 2014
Resigned on
28 June 2023
Nationality
British
Occupation
General Practitioner

NELSON, Alexander John

Correspondence address
Clothworkers' Hall, Dunster Court, Mincing Lane, London, EC3R 7AH
Role ACTIVE
director
Date of birth
September 1961
Appointed on
17 July 2014
Resigned on
30 June 2021
Nationality
British
Occupation
Transport

Average house price in the postcode EC3R 7AH £1,015,000

LUTTMAN-JOHNSON, ANNE ELIZABETH

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
17 July 2014
Nationality
BRITISH
Occupation
CLIENT SUPPORT MANAGER

Average house price in the postcode EC3R 7AH £1,015,000

WAKE, JOHN

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role ACTIVE
Director
Date of birth
February 1953
Appointed on
16 July 2014
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode EC3R 7AH £1,015,000

HOWELL, Michael William

Correspondence address
Clothworkers' Hall, Dunster Court, Mincing Lane, London, EC3R 7AH
Role ACTIVE
director
Appointed on
19 July 2012
Resigned on
13 July 2016
Occupation
Independent Director

Average house price in the postcode EC3R 7AH £1,015,000

DODD, JOANNA LOUISE SAYER

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
17 November 2011
Nationality
BRITISH
Occupation
PUBLIC RELATIONS CONSULTANT

Average house price in the postcode EC3R 7AH £1,015,000

HAGGARD, MELVILLE ELLIS VERNON

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role ACTIVE
Director
Date of birth
March 1949
Appointed on
22 July 2009
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode EC3R 7AH £1,015,000

BOULTER, CAROLYN JANE

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role ACTIVE
Director
Date of birth
October 1945
Appointed on
1 October 2004
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode EC3R 7AH £1,015,000

JARVIS, Michael William

Correspondence address
First Floor 16 Eastcheap, London, United Kingdom, EC3M 1BD
Role ACTIVE
director
Date of birth
September 1951
Appointed on
1 October 2003
Nationality
British
Occupation
Retired

HOWELL, Michael William

Correspondence address
Clothworkers' Hall, Dunster Court, Mincing Lane, London, EC3R 7AH
Role ACTIVE
director
Appointed on
6 October 1999
Resigned on
28 July 2010
Occupation
Company Director

Average house price in the postcode EC3R 7AH £1,015,000


NELSON, Alexander John

Correspondence address
Clothworkers' Hall Dunster Court, Mincing Lane, London, United Kingdom, EC3R 7AH
Role RESIGNED
director
Date of birth
September 1961
Appointed on
31 July 2022
Resigned on
28 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7AH £1,015,000

PORTAL, Philip Francis

Correspondence address
Clothworkers' Hall Dunster Court, Mincing Lane, London, United Kingdom, EC3R 7AH
Role RESIGNED
director
Date of birth
July 1957
Appointed on
31 August 2019
Resigned on
31 July 2022
Nationality
British
Occupation
Financial Planner

Average house price in the postcode EC3R 7AH £1,015,000

HORNE, Nicholas Nevell Sandford

Correspondence address
Clothworkers' Hall, Dunster Court, Mincing Lane, London, EC3R 7AH
Role RESIGNED
director
Date of birth
March 1960
Appointed on
13 July 2016
Resigned on
6 January 2021
Nationality
British
Occupation
Restaurateur

Average house price in the postcode EC3R 7AH £1,015,000

MALCOLM, JOHN DAVID

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
17 July 2013
Resigned on
1 August 2013
Nationality
BRITISH
Occupation
AGRICULTURE

Average house price in the postcode EC3R 7AH £1,015,000

STODDART-SCOTT, JOHN DAVID MALCOLM

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
17 July 2013
Resigned on
17 July 2014
Nationality
BRITISH
Occupation
AGRICULTURAL

Average house price in the postcode EC3R 7AH £1,015,000

SLIM, HUGO JOHN ROBERTSON

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
17 July 2013
Resigned on
28 April 2015
Nationality
BRITISH
Occupation
ACADEMIC

Average house price in the postcode EC3R 7AH £1,015,000

HOWELL, MICHAEL WILLIAM DAVIS

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
19 July 2012
Resigned on
13 July 2016
Nationality
BRITISH
Occupation
INDEPENDENT DIRECTOR

Average house price in the postcode EC3R 7AH £1,015,000

STEPHENSON CLARKE, ANDREWJOHN PATRICK

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
19 July 2012
Resigned on
13 July 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC3R 7AH £1,015,000

JONAS, RICHARD WHEEN

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
12 June 2012
Resigned on
13 July 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC3R 7AH £1,015,000

INGHAM CLARK, Frederick Thomas

Correspondence address
Clothworkers' Hall, Dunster Court, Mincing Lane, London, EC3R 7AH
Role RESIGNED
director
Date of birth
October 1963
Appointed on
17 November 2011
Resigned on
13 July 2016
Nationality
British
Occupation
Banker

Average house price in the postcode EC3R 7AH £1,015,000

BOOTH, GEORGE CHARLES ROBIN

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
17 November 2011
Resigned on
17 July 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC3R 7AH £1,015,000

COOMBE-TENNANT, JOHN ASHLEY

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
17 November 2011
Resigned on
17 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3R 7AH £1,015,000

WEST, ANTHONY JOHN HAWTHORNE

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
17 November 2011
Resigned on
17 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC3R 7AH £1,015,000

WEST, JOHN ANTHONY HAWTHORNE

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
28 July 2010
Resigned on
17 July 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC3R 7AH £1,015,000

PORTAL, JOHNATHAN FRANCIS

Correspondence address
BURLEY WOOD BURLEY LANE, ASHE, BASINGSTOKE, HAMPSHIRE, RG25 3AG
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
22 July 2009
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RG25 3AG £1,421,000

JONAS, CHRISTOPHER WILLIAM

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
22 July 2009
Resigned on
17 July 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC3R 7AH £1,015,000

PORTAL, JONATHAN FRANCIS

Correspondence address
BURLEY WOOD, ASHE, BASINGSTOKE, HANTS, RG25 3AG
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
3 October 2007
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG25 3AG £1,421,000

WAKE, JOHN

Correspondence address
MANOR FARM, AVERHAM, NEWARK, NOTTINGHAMSHIRE, NG23 5RB
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
26 July 2006
Resigned on
22 July 2009
Nationality
BRITISH
Occupation
BANK EMPLOYEE

Average house price in the postcode NG23 5RB £535,000

LANGLEY, PETER JAMES

Correspondence address
FARTHINGS, THE MOUNT, ESHER, SURREY, KT10 8LQ
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
1 October 2004
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
RETIRED SOLICITOR

Average house price in the postcode KT10 8LQ £2,913,000

ROBERTON, TIMOTHY JOHN LIHOU

Correspondence address
17 WARRISTON CRESCENT, EDINBURGH, SCOTLAND, GU32 1DF
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
1 October 2003
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GU32 1DF £1,972,000

WADE, ROBERT DARNTON

Correspondence address
KIRK DEIGHTON HALL, KIRK DEIGHTON, WETHERBY, WEST YORKSHIRE, LS22 4EF
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
2 October 2002
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS22 4EF £1,024,000

BOUSFIELD, TIMOTHY CHARLES

Correspondence address
BRIDGE COTTAGE, SOUTH STAINLEY, HARROGATE, NORTH YORKSHIRE, HG3 3NE
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
2 October 2002
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
INDEPENDANT FINANCIAL ADVISOR

Average house price in the postcode HG3 3NE £1,010,000

HARRIS, MICHAEL GEORGE TEMPLE

Correspondence address
KINGS LODGE, CHURCH STREET, WHITCHURCH, HAMPSHIRE, RG28 7AS
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
3 October 2001
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode RG28 7AS £923,000

HAGGARD, MELVILLE ELLIS VERNON

Correspondence address
18 MONTPELIER WALK, LONDON, SW7 1JL
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
3 October 2001
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
CORPORATE FINANCE DIRECTOR

Average house price in the postcode SW7 1JL £2,864,000

SUTCLIFFE, CHARLES WILFRED DAVID

Correspondence address
IVY HOUSE FARM, KETTLESING, HARROGATE, NORTH YORKSHIRE, HG3 2LR
Role RESIGNED
Director
Date of birth
June 1936
Appointed on
3 October 2001
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode HG3 2LR £1,084,000

BLESSLEY, ANDREW CHARLES

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Secretary
Appointed on
25 July 2001
Resigned on
15 July 2015
Nationality
BRITISH
Occupation
CLERK TO LIVERY CO

Average house price in the postcode EC3R 7AH £1,015,000

BOUSFIELD, DAVID DELABERE

Correspondence address
33 THE DRIVE, ROUNDHAY, LEEDS, WEST YORKSHIRE, LS8 1JQ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
4 October 2000
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode LS8 1JQ £899,000

HOWARD, OLIVER CREWDSON

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 October 2000
Resigned on
12 June 2012
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode EC3R 7AH £1,015,000

JONES, ANTONY HARDING

Correspondence address
HEDGEROWS, ORESTAN LANE EFFINGHAM, LEATHERHEAD, SURREY, KT24 5SN
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
6 October 1999
Resigned on
22 July 2009
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode KT24 5SN £840,000

HOWELL, MICHAEL WILLIAM DAVIS

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
6 October 1999
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3R 7AH £1,015,000

MCLEAN MAY, CHRISTOPHER GORDON

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
7 October 1998
Resigned on
17 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3R 7AH £1,015,000

MALYON, MICHAEL JOHN HERBERT

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
7 October 1998
Resigned on
17 July 2013
Nationality
BRITISH
Occupation
FARMING PARTNER

Average house price in the postcode EC3R 7AH £1,015,000

BOOTH, GEORGE CHARLES ROBIN

Correspondence address
FIR LODGE VIRGINIA AVENUE, VIRGINIA WATER, SURREY, UNITED KINGDOM, GU25 4RY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
1 October 1997
Resigned on
22 July 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU25 4RY £4,965,000

STODDART-SCOTT, JOHN DAVID MALCOLM

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
2 October 1996
Resigned on
12 June 2012
Nationality
BRITISH
Occupation
FARM & ESTATE MANAGER

Average house price in the postcode EC3R 7AH £1,015,000

MCDOUGALL, HENRY JOHN ARUNDEL

Correspondence address
SUSTEAD OLD HALL, SUSTEAD, NORFOLK, NR11 8RU
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
2 October 1996
Resigned on
22 July 2009
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode NR11 8RU £417,000

JONAS, RICHARD WHEEN

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
2 October 1996
Resigned on
17 November 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR RETIRED

Average house price in the postcode EC3R 7AH £1,015,000

WEST, JOHN ANTHONY HAWTHORNE

Correspondence address
REMENHAM MANOR, REMENHAM, HENLEY ON THAMES, OXFORDSHIRE, RG9 3DD
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
3 October 1995
Resigned on
22 July 2009
Nationality
BRITISH
Occupation
SOLICITOR RETIRED

Average house price in the postcode RG9 3DD £2,194,000

FOSTER, NEIL WILLIAM DERICK

Correspondence address
CLOTHWORKERS' HALL, DUNSTER COURT, MINCING LANE, LONDON, EC3R 7AH
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
3 October 1995
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode EC3R 7AH £1,015,000

MCGAW, ALAN WILLIAM THOBURN

Correspondence address
9 BLOOMFIELD TERRACE, LONDON, SW1W 8PG
Role RESIGNED
Director
Date of birth
April 1908
Appointed on
26 June 1995
Resigned on
2 October 1996
Nationality
BRITISH
Occupation
COMMANDER RN (RETIRED)

Average house price in the postcode SW1W 8PG £4,150,000

JONAS, CHRISTOPHER WILLIAM

Correspondence address
25 VICTORIA SQUARE, LONDON, SW1W 0BB
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
5 October 1994
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

PAPWORTH, JOHN MARSHALL WYATT

Correspondence address
8 PARKLEE DRIVE, CARMUNNOCK, GLASGOW, G76 9AS
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
28 July 1993
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
CHARTERED ARCHITECT

MORGAN, TIMOTHY EVERSFIELD

Correspondence address
PALLINGHAM QUAY FARM, WISBOROUGH GREEN, WEST SUSSEX, RH14 0HE
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
28 July 1993
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

JONES, JOHN HARDING

Correspondence address
2B HURLINGHAM COURT, RANELAGH GARDENS, LONDON, SW6 3UN
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
7 October 1992
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3UN £758,000

MOWLL, CHRISTOPHER MARTYN

Correspondence address
15 WEST HILL, SANDERSTEAD, SOUTH CROYDON, SURREY, CR2 0SB
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
7 October 1992
Resigned on
28 July 2004
Nationality
BRITISH
Occupation
SOLICITOR RETIRED

Average house price in the postcode CR2 0SB £908,000

HARRIS, MICHAEL GEORGE TEMPLE

Correspondence address
KINGS LODGE, CHURCH STREET, WHITCHURCH, HAMPSHIRE, RG28 7AS
Role RESIGNED
Secretary
Appointed on
22 July 1992
Resigned on
24 July 2001
Nationality
BRITISH
Occupation
REAR ADMIRAL (RETD)

Average house price in the postcode RG28 7AS £923,000

RAWSON, PETER JOHN SELWYN

Correspondence address
WEST LAITHE, NETHER WALLOP, STOCKBRIDGE, HAMPSHIRE, SO20 8HA
Role RESIGNED
Director
Date of birth
April 1935
Appointed on
24 July 1991
Resigned on
3 February 2008
Nationality
BRITISH
Occupation
BANKRUPTCY REGISTRAR

Average house price in the postcode SO20 8HA £1,349,000

JONES, RICHARD HARDING

Correspondence address
CHURCH HOUSE, THE WALK, ISLIP, KIDLINGTON, OXFORDSHIRE, OX5 2SD
Role RESIGNED
Director
Date of birth
June 1936
Appointed on
24 July 1991
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode OX5 2SD £1,347,000

LESLIE, ALASTAIR PINCKARD

Correspondence address
SEASYDE HOUSE, ERROL, PERTHSHIRE, PH2 7TA
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
27 June 1991
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
RETIRED

SLIM, JOHN DOUGLAS

Correspondence address
42 PAULTONS SQUARE, LONDON, SW3 5DT
Role RESIGNED
Director
Date of birth
July 1927
Appointed on
27 June 1991
Resigned on
23 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 5DT £4,666,000

LATHAM, JEREMY STUART

Correspondence address
MICKLEBOROUGH HILL, AVERSHAM FLASH, NEWARK, NOTTINGHAMSHIRE, NG23 5RS
Role RESIGNED
Director
Date of birth
June 1926
Appointed on
27 June 1991
Resigned on
28 July 2004
Nationality
BRITISH
Occupation
FARMER

SUMNER, PHILIP

Correspondence address
3 ST HELENS LANE, ADEL, LEEDS, WEST YORKSHIRE, LS16 8AB
Role RESIGNED
Director
Date of birth
October 1926
Appointed on
27 June 1991
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
CONSULTANT (RETIRED)

Average house price in the postcode LS16 8AB £771,000

LUTTMAN-JOHNSON, PETER MICHELL

Correspondence address
WOODMANCOTE, LODSWORTH, PETWORTH, WEST SUSSEX, GU28 9DA
Role RESIGNED
Director
Date of birth
November 1919
Appointed on
27 June 1991
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
LANDOWNER AND FARMER

Average house price in the postcode GU28 9DA £2,097,000

MAYS-SMITH, ALAN ALFRED MICHAEL

Correspondence address
BRYCKDEN PLACE, WALDRON, HEATHFIELD, EAST SUSSEX, TN21 0RD
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
27 June 1991
Resigned on
23 July 2008
Nationality
BRITISH
Occupation
RETIRED

SAUNDERS, RICHARD

Correspondence address
THE OLD RECTORY, BAGENDON, CIRENCESTER, GLOUCESTERSHIRE, GL7 7DU
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
27 June 1991
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR (RETIRED)

Average house price in the postcode GL7 7DU £3,098,000

WALEY-COHEN, BERNARD NATHANIEL

Correspondence address
HONEY MEAD, SIMONS BATH, MINE HEAD, SOMERSET
Role RESIGNED
Director
Date of birth
May 1914
Appointed on
27 June 1991
Resigned on
3 July 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WARBURG, EDWARD RAYNER DREYER

Correspondence address
ELM POINT EAST END WAY, PINNER, MIDDLESEX, HA5 3BS
Role RESIGNED
Director
Date of birth
January 1916
Appointed on
27 June 1991
Resigned on
2 October 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HA5 3BS £1,859,000

WATERLOW, JOHN CONRAD

Correspondence address
15 HILLGATE STREET, LONDON, W8 7SP
Role RESIGNED
Director
Date of birth
June 1916
Appointed on
27 June 1991
Resigned on
22 July 1998
Nationality
BRITISH
Occupation
CONSULTANT (MEDICAL)

Average house price in the postcode W8 7SP £2,859,000

WATES, PAUL CHRISTOPHER RONALD

Correspondence address
BELLASIS HOUSE, HEADLEY HEATH APPROACH MICKLEHAM, DORKING, SURREY, RH5 6DH
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
27 June 1991
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MACDONALD, JOHN MARSHALL

Correspondence address
22 VICTORIA STREET, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 5DL
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
27 June 1991
Resigned on
24 March 1999
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode BB4 5DL £252,000

REED, EDWARD JOHN

Correspondence address
54 HILLCREST GARDENS, HINCHLEY WOOD, ESHER, SURREY, KT10 0BX
Role RESIGNED
Director
Date of birth
September 1913
Appointed on
27 June 1991
Resigned on
2 October 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT10 0BX £1,190,000

RAWSON, CHRISTOPHER SELWYN PRIESTLEY

Correspondence address
23 CRISTOWE ROAD, LONDON, SW6 3QF
Role RESIGNED
Director
Date of birth
March 1928
Appointed on
27 June 1991
Resigned on
27 July 2005
Nationality
BRITISH
Occupation
UNDERWRITING MEMBER OF LLOYDS

Average house price in the postcode SW6 3QF £1,705,000

WESTOLL, JAMES

Correspondence address
DYKESIDE, LONGTOWN, CARLISLE, CUMBRIA, CA6 5ND
Role RESIGNED
Director
Date of birth
July 1918
Appointed on
27 June 1991
Resigned on
1 October 1997
Nationality
BRITISH
Occupation
FARMER

WILSON, HUGH CARVER

Correspondence address
MEREFLETT 9 BEAUMONT RISE, MARLOW, BUCKINGHAMSHIRE, SL7 1EF
Role RESIGNED
Director
Date of birth
December 1924
Appointed on
27 June 1991
Resigned on
2 October 1996
Nationality
BRITISH
Occupation
EXPORTER

Average house price in the postcode SL7 1EF £1,792,000

WOODBINE PARISH, DAVID

Correspondence address
THE GLEBE BARN, PULBOROUGH, WEST SUSSEX, RH20 2AF
Role RESIGNED
Director
Date of birth
June 1911
Appointed on
27 June 1991
Resigned on
24 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR (RETIRED)

Average house price in the postcode RH20 2AF £1,749,000

YONGE, NIGEL WILLIAM SEVILLE

Correspondence address
HOMEFIELDS FARM BULLS LANE, COWFOLD, HORSHAM, WEST SUSSEX, RH13 8AP
Role RESIGNED
Director
Date of birth
September 1926
Appointed on
27 June 1991
Resigned on
28 July 2004
Nationality
BRITISH
Occupation
RETIRED

PUREFOY, GEOFFREY PUREFOY

Correspondence address
SHALSTONE MANOR, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 5LT
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
27 June 1991
Resigned on
28 July 2004
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode MK18 5LT £1,597,000

INNES, JAMES

Correspondence address
25 BEAUFORT MEWS, LONDON, SW15 3LT
Role RESIGNED
Director
Date of birth
June 1915
Appointed on
27 June 1991
Resigned on
23 July 1997
Nationality
BRITISH
Occupation
INVESTMENT CONSULTANT

Average house price in the postcode SW15 3LT £6,275,000

INGHAM CLARK, ROBERT ALASTAIR

Correspondence address
GLEN CALADH, TIGHNABRUAICH, ARGYLLSHIRE, PA21 2EH
Role RESIGNED
Director
Date of birth
November 1924
Appointed on
27 June 1991
Resigned on
28 July 2004
Nationality
BRITISH
Occupation
INSTITUTION SECRETARY (RETIRED)

HUTCHINS, JOHN CHARLES

Correspondence address
FIELD HOUSE, 32 MILL LANE, AMERSHAM, BUCKS, HP7 0EH
Role RESIGNED
Director
Date of birth
August 1936
Appointed on
27 June 1991
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode HP7 0EH £1,374,000

PUREFOY, ANTHONY CHETWYND

Correspondence address
CONKERS ELGIN ROAD, WEYBRIDGE, SURREY, KT13 8SW
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
27 June 1991
Resigned on
24 July 2002
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode KT13 8SW £1,224,000

HOWELL, GEORGE RUSSELL WALTER

Correspondence address
FENDALLS, HARBOUR LANE SMALLWORTH, GARBOLDISHAM DISS, NORFOLK, IP22 2ST
Role RESIGNED
Director
Date of birth
November 1920
Appointed on
27 June 1991
Resigned on
13 December 2000
Nationality
BRITISH
Occupation
CHARTERED ENGINEER (RETIRED)

Average house price in the postcode IP22 2ST £375,000

MALYON, BRIAN HERBERT

Correspondence address
CHAPMANSFORD, HURSTBOURNE PRIORS, WHITCHURCH, HAMPSHIRE, RG28 7RR
Role RESIGNED
Director
Date of birth
June 1916
Appointed on
27 June 1991
Resigned on
7 July 1995
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode RG28 7RR £773,000

HOWARD, JOSEPH CREWDSON

Correspondence address
MICHAELMAS COTTAGE, RUSPER, HORSHAM, WEST SUSSEX, RH12 4PR
Role RESIGNED
Director
Date of birth
July 1907
Appointed on
27 June 1991
Resigned on
4 September 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT (RETIRED)

Average house price in the postcode RH12 4PR £810,000

HORNE, RICHARD NEALE

Correspondence address
JASMINE COTTAGE, BASLOW, BAKEWELL, DERBYSHIRE, DE45 1SA
Role RESIGNED
Director
Date of birth
November 1926
Appointed on
27 June 1991
Resigned on
28 July 1999
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT (RETIRED

Average house price in the postcode DE45 1SA £817,000

HORNE, JOHN NEVELL

Correspondence address
SHEPHERDS CHURCH LANE, BURY, PULBOROUGH, WEST SUSSEX, RH20 1PB
Role RESIGNED
Director
Date of birth
January 1928
Appointed on
27 June 1991
Resigned on
27 July 2005
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR (RETIRED)

Average house price in the postcode RH20 1PB £1,056,000

HALL, JOHN BERNARD

Correspondence address
DEANERY LODGE, CHURCH WALK, HADLEIGH, SUFFOLK, IP7 5ED
Role RESIGNED
Director
Date of birth
March 1932
Appointed on
27 June 1991
Resigned on
25 July 2007
Nationality
BRITISH
Occupation
BANKER (RETIRED)

Average house price in the postcode IP7 5ED £410,000

GIRTIN, TOM

Correspondence address
15 GALSWORTHY HOUSE, 177 KINGSTON HILL, KINGSTON UPON HILL, SURREY, KT2 7LX
Role RESIGNED
Director
Date of birth
July 1913
Appointed on
27 June 1991
Resigned on
24 May 1994
Nationality
BRITISH
Occupation
AUTHOR

Average house price in the postcode KT2 7LX £2,836,000

GADSDEN, PETER DRURY HAGGERSTON

Correspondence address
CHERITON, MIDDLETON SCRIVEN, BRIDGNORTH, SHROPSHIRE, WV16 6AG
Role RESIGNED
Director
Date of birth
June 1929
Appointed on
27 June 1991
Resigned on
4 October 2006
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode WV16 6AG £672,000

FOSTER, WILLIAM ROBERT BRUDENELL

Correspondence address
CHURCH FARM, EAST LEXHAM, KINGS LYNN, NORFOLK, PE32 2QL
Role RESIGNED
Director
Date of birth
April 1911
Appointed on
27 June 1991
Resigned on
15 January 1992
Nationality
BRITISH
Occupation
FARMER

PAINE, RONALD LESLIE

Correspondence address
11 ADAM COURT, HENLEY ON THAMES, OXFORDSHIRE, RG9 2BJ
Role RESIGNED
Director
Date of birth
April 1912
Appointed on
27 June 1991
Resigned on
12 August 1992
Nationality
BRITISH
Occupation
STOCKJOBBER (RETIRED)

Average house price in the postcode RG9 2BJ £685,000

DAVIS, RICHARD LIONEL LANCE

Correspondence address
3 PARK VIEW, SEAL HOLLOW ROAD, SEVENOAKS, KENT, TN13 3BU
Role RESIGNED
Director
Date of birth
February 1927
Appointed on
27 June 1991
Resigned on
23 July 2003
Nationality
BRITISH
Occupation
MANAGER (RETIRED)

Average house price in the postcode TN13 3BU £1,580,000

CLARKE, CHARLES ST GEORGE STEPHENSON

Correspondence address
MILL HOUSE, LETCOMBE REGIS, WANTAGE, OXFORDSHIRE, OX12 9JD
Role RESIGNED
Director
Date of birth
April 1924
Appointed on
27 June 1991
Resigned on
28 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX12 9JD £1,425,000

BROWN, WILLIAM ANTHONY

Correspondence address
ROSE COTTAGE, ALDBOURNE, MARLBOROUGH, WILTSHIRE, SN8 2BS
Role RESIGNED
Director
Date of birth
January 1919
Appointed on
27 June 1991
Resigned on
29 April 1995
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode SN8 2BS £607,000

BRITTEN, JOHN REGINALD

Correspondence address
11 THE SQUARE, HIGHAM FERRERS, NORTHAMPTONSHIRE, NN10 8BT
Role RESIGNED
Director
Date of birth
March 1910
Appointed on
27 June 1991
Resigned on
9 September 1994
Nationality
BRITISH
Occupation
LIEUTENANT COLONEL HM FORCES (

Average house price in the postcode NN10 8BT £684,000

BOWERMAN, PAUL HUMPHERY

Correspondence address
PEWSEY HILL FARM, PEWSEY, WILTSHIRE, SN9 6NJ
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
27 June 1991
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
FARMER

BOUSFIELD, ERIC CHARLES

Correspondence address
15 BEECH GROVE HOUSE, HARROGATE, NORTH YORKSHIRE, HG2 0ES
Role RESIGNED
Director
Date of birth
October 1918
Appointed on
27 June 1991
Resigned on
11 December 1996
Nationality
BRITISH
Occupation
SOLICITOR (RETIRED)

Average house price in the postcode HG2 0ES £889,000

PAINE, PETER MURRAY

Correspondence address
FLAT 3 THE BERKELEYS, LONDON, SE25 4TH
Role RESIGNED
Director
Date of birth
July 1912
Appointed on
27 June 1991
Resigned on
23 July 1997
Nationality
BRITISH
Occupation
ELECTRICAL & ELECTRONICS ENGINEER (RETIRED)

Average house price in the postcode SE25 4TH £245,000

MEWS, ERROL ALLAN

Correspondence address
VINE HOUSE, ASTON SOMERVILLE, BROADWAY, WORCESTERSHIRE, WR12 7JD
Role RESIGNED
Director
Date of birth
September 1934
Appointed on
27 June 1991
Resigned on
4 October 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode WR12 7JD £398,000

AYLWARD, ANTHONY CASE

Correspondence address
15 EARLS MANOR COURT, WINTERBOURNE EARLS, SALISBURY, WILTSHIRE, SP4 6EJ
Role RESIGNED
Director
Date of birth
May 1916
Appointed on
27 June 1991
Resigned on
27 May 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SP4 6EJ £477,000

MEWS, ALASTAIR ROY

Correspondence address
PITSFORD FARM HOUSE, CHURCH LANE, PITSFORD, NORTHAMPTONSHIRE, NN6 9AJ
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
27 June 1991
Resigned on
15 April 1994
Nationality
BRITISH
Occupation
VETERINARY SURGEON

Average house price in the postcode NN6 9AJ £679,000

ATCHISON, PERCY FRANCIS

Correspondence address
44 ALL SAINTS STREET, HASTINGS, EAST SUSSEX, TN34 3BJ
Role RESIGNED
Director
Date of birth
June 1915
Appointed on
27 June 1991
Resigned on
11 February 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT (RETIRED)

Average house price in the postcode TN34 3BJ £440,000

ANGELL, JOHN PETER

Correspondence address
HAWKESWELL HOUSE, LITTLE CHEVERELL, DEVIZES, WILTSHIRE, SN10 4JL
Role RESIGNED
Director
Date of birth
October 1919
Appointed on
27 June 1991
Resigned on
2 October 1996
Nationality
BRITISH
Occupation
LIEUT-COMMANDER ROYAL NAVY (RETIRED)

Average house price in the postcode SN10 4JL £621,000

MOWLL, CHRISTOPHER MARTYN

Correspondence address
15 WEST HILL, SANDERSTEAD, SOUTH CROYDON, SURREY, CR2 0SB
Role RESIGNED
Secretary
Appointed on
27 June 1991
Resigned on
22 July 1992
Nationality
BRITISH

Average house price in the postcode CR2 0SB £908,000

MCGAW, ALAN WILLIAM THOBURN

Correspondence address
9 BLOOMFIELD TERRACE, LONDON, SW1W 8PG
Role RESIGNED
Director
Date of birth
April 1908
Appointed on
27 June 1991
Resigned on
9 June 1994
Nationality
BRITISH
Occupation
COMMANDER ROYAL NAVY (RETIRED)

Average house price in the postcode SW1W 8PG £4,150,000

SMITHER, MAURICE DOUGLAS

Correspondence address
34 TANYARD COURT, WOODBRIDGE, SUFFOLK, IP12 4JE
Role RESIGNED
Director
Date of birth
December 1911
Appointed on
27 June 1991
Resigned on
22 September 1992
Nationality
BRITISH
Occupation
QUARRYMASTER

Average house price in the postcode IP12 4JE £240,000


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