CNA UK LIMITED

4 officers / 29 resignations

AVERY, RICHARD ALAN

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
17 April 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W2 6LG £68,535,000

DAY, HELEN CHRISTINE

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role ACTIVE
Secretary
Appointed on
12 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W2 6LG £68,535,000

EVANS, Eleanor Bronwen

Correspondence address
2 Eastbourne Terrace, London, W2 6LG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
24 July 2013
Resigned on
5 March 2014
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

ANDREWES, MARK DAMIEN

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
24 July 2013
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode W2 6LG £68,535,000


WITTHOFT, DELWIN GUNTHER

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
5 March 2014
Resigned on
17 April 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W2 6LG £68,535,000

EVANS, ELEANOR BRONWEN

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
24 July 2013
Resigned on
5 March 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

LARSEN, DANIEL SHANE

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
24 July 2013
Resigned on
5 March 2014
Nationality
AMERICAN
Occupation
CONTROLLER

Average house price in the postcode W2 6LG £68,535,000

QUELLMANN, ULF

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
24 July 2013
Resigned on
5 March 2014
Nationality
GERMAN
Occupation
GLOBAL HEAD OF TREASURY

Average house price in the postcode W2 6LG £68,535,000

ALDRIDGE, GEMMA JANE CONSTANCE

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Secretary
Appointed on
22 March 2013
Resigned on
12 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W2 6LG £68,535,000

WESTLEY, ADAM DAVID CHRISTOPHER

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
18 June 2012
Resigned on
24 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000

DEAN, KATHERINE

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Secretary
Appointed on
26 April 2012
Resigned on
22 March 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W2 6LG £68,535,000

MACCOLL, FIONA

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Secretary
Appointed on
22 September 2010
Resigned on
26 April 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W2 6LG £68,535,000

WHYTE, Matthew John

Correspondence address
2 Eastbourne Terrace, London, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
1 May 2008
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

MATHEWS, BENEDICT JOHN SPURWAY

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 August 2007
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 6LG £68,535,000

LAWLESS, ANETTE VENDELBO

Correspondence address
64 VALLANCE ROAD, MUSWELL HILL, LONDON, N22 7UB
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
29 January 2001
Resigned on
31 July 2007
Nationality
DANISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N22 7UB £1,230,000

RATNAGE, IAN CLAY

Correspondence address
FRIESLAWN HOUSE, HODSOLL STREET, WROTHAM, KENT, TN15 7LH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
29 January 2001
Resigned on
25 April 2008
Nationality
BRITISH
Occupation
GROUP TREASURER

Average house price in the postcode TN15 7LH £939,000

DOWDING, ROGER PETER

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Secretary
Date of birth
August 1952
Appointed on
29 January 2001
Resigned on
31 March 2010
Nationality
BRITISH

Average house price in the postcode W2 6LG £68,535,000

DOWDING, ROGER PETER

Correspondence address
6 LYN COURT, FERNDOWN CLOSE, GUILDFORD, SURREY, GU1 2DW
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
29 January 2001
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 2DW £419,000

COHEN, JOSEPH CHARLES

Correspondence address
8 HARLEY HOUSE, UPPER HARLEY STREET, LONDON, NW1
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
19 May 1998
Resigned on
29 January 2001
Nationality
BRITISH
Occupation
BANKER

WASHKOWITZ, ALAN

Correspondence address
10 GRACIE SQUARE, NEW YORK CITY, NEW YORK, USA, 10028
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
19 May 1998
Resigned on
29 January 2001
Nationality
AMERICAN
Occupation
BANKER

DURRANT, Anthony Richard Charles

Correspondence address
1 Woodborough Road, Putney, London, SW15 6PX
Role RESIGNED
director
Date of birth
August 1958
Appointed on
19 May 1998
Resigned on
29 January 2001
Nationality
British
Occupation
Banker

Average house price in the postcode SW15 6PX £1,099,000

COHEN, JOSEPH CHARLES

Correspondence address
8 HARLEY HOUSE, UPPER HARLEY STREET, LONDON, NW1
Role RESIGNED
Secretary
Date of birth
April 1967
Appointed on
19 May 1998
Resigned on
29 January 2001
Nationality
BRITISH
Occupation
BANKER

TURNER, PETER JOHN

Correspondence address
75 CARLTON HILL, ST JOHNS WOOD, LONDON, NW8 0EN
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
1 March 1997
Resigned on
19 May 1998
Nationality
BRITISH
Occupation
SENIOR EXECUTIVE THE ENERGT GR

Average house price in the postcode NW8 0EN £3,306,000

COMPSON, STEPHEN EDWIN JOHN

Correspondence address
BLENHEIM COTTAGE ELM CORNER, OCKHAM, WOKING, SURREY, GU23 6PX
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
30 September 1996
Resigned on
19 May 1998
Nationality
BRITISH
Occupation
SENIOR EXECUTIVE

Average house price in the postcode GU23 6PX £1,225,000

MASTERS, STEPHEN CHARLES ALEXANDER

Correspondence address
16 CARLTON ROAD, EAST SHEEN, LONDON, SW14 7RJ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
30 September 1996
Resigned on
19 May 1998
Nationality
BRITISH
Occupation
GROUP ACCOUNTANT

Average house price in the postcode SW14 7RJ £1,331,000

DOUGAL, ANDREW JAMES HARROWER

Correspondence address
LOMOND LODGE 1A LINKWAY, CAMBERLEY, SURREY, GU15 2NH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
31 May 1995
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU15 2NH £1,388,000

LANDUYT, WILLIAM MODEST

Correspondence address
27 ABBEY GARDENS, ST JOHNS WOOD, LONDON, NW8 9AS
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
17 March 1994
Resigned on
31 May 1995
Nationality
USA CITIZEN
Occupation
FINANCE DIRECTOR HANSON PLC

Average house price in the postcode NW8 9AS £3,331,000

DRANSFIELD, GRAHAM

Correspondence address
18 DOWNS HILL, BECKENHAM, KENT, BR3 5HB
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
22 April 1993
Resigned on
31 January 1997
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR HANSON PLC

Average house price in the postcode BR3 5HB £1,330,000

TYSON, ROGER THOMAS VIRLEY

Correspondence address
5 MATTHEWS CHASE, BINFIELD, BRACKNELL, BERKSHIRE, RG42 4UR
Role RESIGNED
Secretary
Date of birth
August 1950
Appointed on
22 April 1993
Resigned on
14 May 1998
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode RG42 4UR £942,000

MURRAY, MARTIN CHARLES

Correspondence address
21 THE CRESCENT, BARNES, LONDON, SW13 0NN
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
22 April 1993
Resigned on
19 May 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW13 0NN £3,428,000

RACE, BRIAN WILLIAM

Correspondence address
53 CLARENDON WAY, CHISLEHURST, KENT, BR7 6RG
Role RESIGNED
Secretary
Date of birth
January 1937
Appointed on
28 February 1993
Resigned on
22 April 1993
Nationality
BRITISH

Average house price in the postcode BR7 6RG £1,042,000

GERRETSEN, WOLBERT

Correspondence address
STONES THROW PENNYPOT LANE, CHOBHAM, WOKING, SURREY, GU24 8DL
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
28 February 1993
Resigned on
22 April 1993
Nationality
DUTCH
Occupation
CIVIL ENGINEER

Average house price in the postcode GU24 8DL £1,575,000

COSTAIN, PETER JOHN

Correspondence address
HERONDEN SMALLHYTHE ROAD, TENTERDEN, KENT, TN30 7LN
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
28 February 1993
Resigned on
22 April 1993
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode TN30 7LN £786,000


More Company Information