CREDIT SUISSE FIRST BOSTON TRUSTEES LIMITED

14 officers / 44 resignations

COOPER, Adrian Rupert Tyndale

Correspondence address
One Cabot Square, London, E14 4QJ
Role ACTIVE
director
Date of birth
July 1953
Appointed on
3 August 2025
Resigned on
21 August 2023
Nationality
British
Occupation
Investment Banker

RODGERS, Duncan George

Correspondence address
5 Broadgate, London, United Kingdom, EC2M 2QS
Role ACTIVE
director
Date of birth
April 1972
Appointed on
20 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2M 2QS £289,000

SLABBERT, Neil Johan

Correspondence address
One Cabot Square, London, E14 4QJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
21 August 2023
Resigned on
20 November 2024
Nationality
British,South African
Occupation
Director

GILLOTT, Justin James

Correspondence address
5 Broadgate, London, United Kingdom, EC2M 2QS
Role ACTIVE
director
Date of birth
July 1972
Appointed on
21 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 2QS £289,000

JACKSON, Laura Cherie, Ms.

Correspondence address
One Cabot Square, London, E14 4QJ
Role ACTIVE
director
Date of birth
March 1969
Appointed on
1 January 2022
Resigned on
1 August 2023
Nationality
British
Occupation
Director

FLAHERTY, Patrick Martin

Correspondence address
One Cabot Square, London, E14 4QJ
Role ACTIVE
director
Date of birth
May 1962
Appointed on
30 November 2017
Resigned on
21 August 2023
Nationality
British
Occupation
Managing Director

SPAIN, Alexander Dominic

Correspondence address
One Cabot Square, London, E14 4QJ
Role ACTIVE
director
Date of birth
August 1959
Appointed on
30 November 2017
Resigned on
1 August 2023
Nationality
Irish
Occupation
Bursar

BRINE, PAUL ST JOHN

Correspondence address
1 CABOT SQUARE, LONDON, E14 4QJ
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
10 December 2009
Nationality
BRITISH
Occupation
BANKER

MAYES, DAVID ANDREW

Correspondence address
ONE CABOT SQUARE, LONDON, E14 4QJ
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
9 December 2008
Nationality
BRITISH
Occupation
BANKER

FOSTER, Stephen Leslie

Correspondence address
One Cabot Square, London, United Kingdom, E14 4QJ
Role ACTIVE
director
Date of birth
April 1959
Appointed on
4 December 2007
Resigned on
1 August 2023
Nationality
British
Occupation
Banker

MEADOWS, Simon Laurence

Correspondence address
One Cabot Square, London, E14 4QJ
Role ACTIVE
director
Date of birth
August 1962
Appointed on
4 December 2007
Resigned on
21 August 2023
Nationality
British
Occupation
Banker

HARE, PAUL EDWARD

Correspondence address
ONE CABOT SQUARE, LONDON, UNITED KINGDOM, E14 4QJ
Role ACTIVE
Secretary
Appointed on
31 March 2004
Nationality
BRITISH

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Correspondence address
Fifth Floor, 100 Wood Street, London, EC2V 7EX
Role ACTIVE
corporate-director
Appointed on
26 October 1999
Resigned on
21 August 2023

WELLMAN, Glenn

Correspondence address
One Cabot Square, London, E14 4QJ
Role ACTIVE
director
Date of birth
January 1948
Appointed on
27 July 1999
Resigned on
21 August 2023
Nationality
British
Occupation
Investment Manager

FABER, TRISTAN FRIEDRICH

Correspondence address
ONE CABOT SQUARE, LONDON, E14 4QJ
Role RESIGNED
Director
Date of birth
December 1981
Appointed on
1 February 2017
Resigned on
2 June 2017
Nationality
GERMAN AND BRITISH
Occupation
QUANTITATIVE STRATEGIES DIRECTOR

VAN OVERBERGHE, PHILIP EDMOND

Correspondence address
1 CABOT SQUARE, LONDON, UNITED KINGDOM, E14 4QJ
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
3 December 2015
Resigned on
7 January 2017
Nationality
BELGIAN
Occupation
INVESTMENT BANKER

HAMMILL, JEFFREY PAUL

Correspondence address
ONE CABOT SQUARE, LONDON, ENGLAND, E14 4QJ
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
12 December 2013
Resigned on
8 January 2017
Nationality
BRITISH
Occupation
VICE PRESIDENT

KENDEROV, OGNYAN

Correspondence address
ONE CABOT SQUARE, LONDON, UNITED KINGDOM, E14 4QJ
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
8 December 2011
Resigned on
1 September 2015
Nationality
GERMAN
Occupation
INTERNAL CONSULTANT

STEAD, DARREN ALISTER

Correspondence address
1 CABOT SQUARE, LONDON, E14 4QJ
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
10 December 2009
Resigned on
25 November 2010
Nationality
BRITISH
Occupation
BANKER

MIFSUD, GLEN COLIN RONALD

Correspondence address
1 CABOT SQUARE, LONDON, E14 4QJ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
10 December 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
BANKER

JACKSON, Laura Cherie, Ms.

Correspondence address
The Priory, 6 Swingate Road, Farnham, Surrey, GU9 8JJ
Role RESIGNED
director
Date of birth
March 1969
Appointed on
17 June 2008
Resigned on
9 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8JJ £1,700,000

WATSON, GORDON LISNEY

Correspondence address
PARK WOOD HOUSE, 3 CARDINAL CLOSE, CHISLEHURST, KENT, BR7 6SA
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
4 December 2007
Resigned on
12 December 2013
Nationality
BRITISH
Occupation
ECONOMIST

Average house price in the postcode BR7 6SA £1,705,000

GODDARD, REBECCA ELISABETH KATHERINE

Correspondence address
FLAT D, 9 WINCHESTER STREET, LONDON, SW1V 4PA
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
4 December 2007
Resigned on
17 March 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW1V 4PA £764,000

MILLS, IAN FRANKLIN

Correspondence address
74 BETHEL ROAD, SEVENOAKS, KENT, TN13 3UE
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
6 July 2006
Resigned on
29 September 2009
Nationality
BRITISH CANADIAN
Occupation
ACTUARY

Average house price in the postcode TN13 3UE £497,000

JACKSON, Laura Cherie, Ms.

Correspondence address
The Priory, 6 Swingate Road, Farnham, Surrey, GU9 8JJ
Role RESIGNED
director
Date of birth
March 1969
Appointed on
6 July 2006
Resigned on
11 December 2007
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8JJ £1,700,000

BALSIGER-SIGNER, SILVIA

Correspondence address
KASTANIENWEG 7, KILCHBERG, CH-8802, SWITZERLAND
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
16 June 2005
Resigned on
17 June 2008
Nationality
SWISS
Occupation
GLOBAL PENSIONS MANAGER

FLEMING BROWN, CHRISTOPHER JOHANNES

Correspondence address
59 ELGIN CRESCENT, LONDON, W11 2JU
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
10 March 2005
Resigned on
7 December 2005
Nationality
BRITISH
Occupation
CHIEF RISK OFFICER

Average house price in the postcode W11 2JU £1,210,000

DEAKIN, KAREN ELIZABETH

Correspondence address
34 CORNWALL GARDENS, LONDON, SW7 4AP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
30 September 2004
Resigned on
3 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 4AP £1,708,000

JONES, ANDREW LLOYD

Correspondence address
HIGH TREES, COLLEY WAY, REIGATE, SURREY, RH2 9JH
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
18 September 2003
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 9JH £1,668,000

BROWN, NEIL LAMOND

Correspondence address
22 CANONBURY PLACE, LONDON, N1 2NY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
4 July 2002
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode N1 2NY £2,785,000

CONNELL, MARTIN JAMES

Correspondence address
19 FINLAND ROAD, LONDON, SE4 2JE
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
3 May 2002
Resigned on
3 February 2004
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SE4 2JE £647,000

GARDNER, TIMOTHY SCOTT

Correspondence address
GRETENWEG 17, 8038 ZURICH, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
24 January 2002
Resigned on
27 January 2005
Nationality
AMERICAN
Occupation
HEAD OF HR

DOVERTY, ISABEL HANNAH

Correspondence address
39 SUSSEX STREET, LONDON, SW1V 4RJ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
17 September 2001
Resigned on
31 May 2004
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

Average house price in the postcode SW1V 4RJ £4,513,000

RICHMOND, MELANIE

Correspondence address
11 THAMES WALK, HESTER ROAD, LONDON, SW11 3BG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
17 September 2001
Resigned on
12 August 2003
Nationality
NEW ZEALANDER
Occupation
BANKER

Average house price in the postcode SW11 3BG £1,374,000

MARTIN, CHRISTOPHER GEORGE

Correspondence address
89 MONTAGU MANSIONS, LONDON, W1H 1LF
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
27 February 2001
Resigned on
23 October 2001
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W1H 1LF £1,159,000

WILMOT, JONATHAN JAMES ALEXANDER

Correspondence address
ONE CABOT SQUARE, LONDON, UNITED KINGDOM, E14 4QJ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
27 February 2001
Resigned on
22 September 2011
Nationality
BRITISH
Occupation
BANKER

HORNSEY, NICHOLAS JOHN

Correspondence address
EREMUE, 8 THE AVENUE, HAMPTON, MIDDLESEX, TW12 3RS
Role RESIGNED
Secretary
Appointed on
12 August 1998
Resigned on
31 March 2004
Nationality
BRITISH

Average house price in the postcode TW12 3RS £1,400,000

BELL, ANDREW LEIGHTON CRAIG

Correspondence address
BURQUI HOUSE, MILTON BRYAN, MILTON KEYNES, MK17 9HS
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 July 1998
Resigned on
26 July 2000
Nationality
ENGLISH
Occupation
STOCKBROKER

Average house price in the postcode MK17 9HS £1,195,000

STRONG, MAUREEN

Correspondence address
CEDARWOOD HARDING CLOSE, CROYDON, SURREY, CR0 5QZ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
12 June 1997
Resigned on
24 April 2001
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode CR0 5QZ £960,000

HILBORNE, RUSSEL JOHN

Correspondence address
WOODHAVEN, BUTCHERFIELD LANE, HARTFIELD, EAST SUSSEX, TN7 4LB
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
12 June 1997
Resigned on
20 May 1998
Nationality
BRITISH
Occupation
INVESTMENT BANKING OPERATIONS

Average house price in the postcode TN7 4LB £1,459,000

HOFER, PAUL ROBERT

Correspondence address
2 ALBERT PLACE, LONDON, W8 5PD
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
12 June 1997
Resigned on
13 June 2000
Nationality
SWISS
Occupation
BANKER

Average house price in the postcode W8 5PD £7,571,000

CAMPEY, ANTHONY FREDERICK

Correspondence address
LITTLE SPARROWS, RAKEHANGER HILLBROW, LISS, HAMPSHIRE, GU33 7NP
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
12 June 1997
Resigned on
26 February 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode GU33 7NP £2,247,000

LLOYD-DAVIES, JAMES ANDREW

Correspondence address
31 CHANDOS AVENUE, WHETSTONE, LONDON, N20 9ED
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
12 June 1997
Resigned on
20 May 1998
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR SECUR

Average house price in the postcode N20 9ED £1,706,000

SHIELDS, PETER LEWIS

Correspondence address
30 WELLANDS, WICKHAM BISHOPS, WITHAM, ESSEX, CM8 3NF
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
12 June 1997
Resigned on
25 July 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM8 3NF £722,000

WALKER, KEVIN HAROLD FRANCIS

Correspondence address
6 CLARENCE DRIVE, EAST GRINSTEAD, WEST SUSSEX, RH19 4RZ
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
12 June 1997
Resigned on
4 July 2002
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode RH19 4RZ £603,000

EGERTON-WARBURTON, CHARLES PIERS

Correspondence address
4 GENOA AVENUE, LONDON, SW15 6DY
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
19 January 1996
Resigned on
12 June 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 6DY £3,328,000

KELLY, ALISON CHRISTINE BARBARA

Correspondence address
88 KELMSCOTT ROAD, LONDON, SW11 6PT
Role RESIGNED
Secretary
Appointed on
18 May 1995
Resigned on
12 August 1998
Nationality
BRITISH
Occupation
TAX ACCOUNTANT

Average house price in the postcode SW11 6PT £1,320,000

RICHMOND, MELANIE JANE

Correspondence address
FLAT 3, 8 CULFORD GARDENS, LONDON, SW3
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
26 September 1994
Resigned on
12 June 1997
Nationality
NEW ZEALANDER
Occupation
LAWYER

HOLLOND, BEATRICE HANNAH MILLICENT

Correspondence address
27 HOLLYWOOD ROAD, LONDON, SW10 9HT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
26 September 1994
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW10 9HT £3,464,000

WILLIAMS, RICHARD VAUGHAN

Correspondence address
SILVERDALE, 68 DUKES WOOD DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7LF
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
26 September 1994
Resigned on
21 April 1999
Nationality
BRITISH
Occupation
SECURITIES TRADING

Average house price in the postcode SL9 7LF £1,731,000

JESSUP, PAUL HENRY

Correspondence address
14 SOUTHEND ROAD, BECKENHAM, KENT, BR3 1SD
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
26 September 1994
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BR3 1SD £835,000

HALLIGAN, SUSAN LILIAN

Correspondence address
15 MEREWOOD CLOSE, BICKLEY, BROMLEY, KENT, BR1 2AN
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
28 July 1993
Resigned on
22 July 1994
Nationality
BRITISH
Occupation
FUTURES/OPTIONS SETTLEMENT SUP

Average house price in the postcode BR1 2AN £901,000

TANN, ROBERT CURSON

Correspondence address
11 PAXTON ROAD, LONDON, W4 2QT
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
2 October 1992
Resigned on
15 July 1994
Nationality
BRITISH
Occupation
FINANCIAL ANALYST

Average house price in the postcode W4 2QT £915,000

MARTIN, CHRISTOPHER GEORGE

Correspondence address
3 HONEYBOURNE ROAD, WEST HAMPSTEAD, LONDON, NW6 1HH
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
15 January 1992
Resigned on
31 January 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW6 1HH £4,989,000

RIDDELL, JOHN CHARLES BUCHANAN

Correspondence address
49 CAMPDEN HILL SQUARE, LONDON, W8 7JR
Role RESIGNED
Director
Date of birth
January 1934
Appointed on
20 September 1991
Resigned on
18 May 1995
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode W8 7JR £7,299,000

WALTERS, JEAN PATRICIA

Correspondence address
38 CHEVENING ROAD, LONDON, NW6 6DE
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 September 1991
Resigned on
24 February 1993
Nationality
BRITISH
Occupation
OPERATIONS ASSISTANT

Average house price in the postcode NW6 6DE £2,149,000

WILSON, NICHOLAS JOHN

Correspondence address
11 WHITCHURCH GARDENS, EDGWARE, MIDDLESEX, HA8 6PF
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
20 September 1991
Resigned on
6 July 1994
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode HA8 6PF £945,000

SMITH, ROBERT BLAIR

Correspondence address
9 SYDNEY PLACE, LONDON, SW7 3NL
Role RESIGNED
Secretary
Appointed on
20 September 1991
Resigned on
18 May 1995
Nationality
USA

Average house price in the postcode SW7 3NL £2,094,000


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