CRUSAID

4 officers / 68 resignations

ANGELL, Richard William

Correspondence address
Terrence Higgins Trust 437 & 439 Caledonian Rd, London, England, N7 9BG
Role ACTIVE
director
Date of birth
January 1984
Appointed on
1 March 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode N7 9BG £2,100,000

MCSHANE, JONATHAN DOMINIC

Correspondence address
314-320 GRAY'S INN ROAD, LONDON, WC1X 8DP
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
20 May 2019
Nationality
BRITISH
Occupation
HEALTHCARE CONSULTANT

RODNEY, Faye

Correspondence address
Terrence Higgins Trust 437 & 439 Caledonian Rd, London, England, N7 9BG
Role ACTIVE
director
Date of birth
October 1980
Appointed on
23 May 2018
Resigned on
31 March 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode N7 9BG £2,100,000

GREEN, Ian Richard

Correspondence address
Terrence Higgins Trust 437 & 439 Caledonian Rd, London, England, N7 9BG
Role ACTIVE
director
Date of birth
September 1965
Appointed on
1 March 2016
Resigned on
28 February 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode N7 9BG £2,100,000


WILLS, GAVIN ANTHONY

Correspondence address
314-320 GRAY'S INN ROAD, LONDON, WC1X 8DP
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
26 November 2018
Resigned on
20 May 2019
Nationality
BRITISH
Occupation
MD/ACCOUNTANT

GLICK, ROBERT ALAN

Correspondence address
314-320 GRAY'S INN ROAD, LONDON, WC1X 8DP
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
9 November 2015
Resigned on
26 November 2018
Nationality
AMERICAN
Occupation
COMPANY VP

MORTON, JACQUELINE SUSAN

Correspondence address
314-320 GRAY'S INN ROAD, LONDON, WC1X 8DP
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
10 August 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
CHARITY CHIEF EXECUTIVE

MINCHINGTON, CLARE

Correspondence address
314-320 GRAY'S INN ROAD, LONDON, WC1X 8DP
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
11 November 2014
Resigned on
9 November 2015
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

GILLESPIE, ROSEMARY

Correspondence address
314-320 GRAY'S INN ROAD, LONDON, WC1X 8DP
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 April 2014
Resigned on
6 July 2015
Nationality
BRITISH
Occupation
CHARITY CHIEF EXECUTIVE

HARVEY, THOMAS ANTHONY

Correspondence address
314-320 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8DP
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
28 October 2013
Resigned on
19 November 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BODEK, HANNAH ELIZABETH

Correspondence address
314-320 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8DP
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
15 July 2013
Resigned on
17 May 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

BODEK, HANNAH ELIZABETH

Correspondence address
314-320 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8DP
Role RESIGNED
Secretary
Appointed on
15 July 2013
Resigned on
15 July 2013
Nationality
NATIONALITY UNKNOWN

O'DWYER, JOAN

Correspondence address
314-320 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8DP
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
19 March 2012
Resigned on
20 June 2013
Nationality
IRISH
Occupation
EXECUTIVE DIRECTOR OF RESOURCES

PARTRIDGE, NICHOLAS WYNDHAM

Correspondence address
314-320 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8DP
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
19 March 2012
Resigned on
30 October 2013
Nationality
BRITISH
Occupation
CHARITY CHIEF EXECUTIVE

WARD, PAUL

Correspondence address
314-320 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8DP
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
19 March 2012
Resigned on
17 March 2014
Nationality
BRITISH
Occupation
CHARITY DEPUTY CHIEF EXECUTIVE

MCGRATH, RYAN DAVID JAMES

Correspondence address
314-320 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8DP
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
26 January 2010
Resigned on
19 March 2012
Nationality
BRITISH
Occupation
HEAD OF OPERATIONS

HAY, JORDAN

Correspondence address
TOP FLOOR FLAT 18 HEYFORD AVENUE, LONDON, SW8 1ED
Role RESIGNED
Secretary
Appointed on
25 August 2009
Resigned on
19 March 2012
Nationality
BRITISH
Occupation
SENIOR CHARITY EXECUTIVE

Average house price in the postcode SW8 1ED £712,000

BOARDMAN, FRANCESCA LEITH

Correspondence address
37 ELLESMERE ROAD, LONDON, E3 5QU
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
30 September 2008
Resigned on
6 October 2009
Nationality
BRITISH
Occupation
WRITER

Average house price in the postcode E3 5QU £957,000

BRETT, THOMAS JUSTIN EDWARD

Correspondence address
139 CLAXTON GROVE, LONDON, W6 8HB
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
30 September 2008
Resigned on
19 March 2012
Nationality
BRITISH
Occupation
MEDICAL PRACTICIONER

Average house price in the postcode W6 8HB £1,009,000

BRADY, ROBIN JAMES

Correspondence address
FLAT 4, 111 GOSTERWOOD STREET, LONDON, SE8 5NZ
Role RESIGNED
Secretary
Appointed on
15 April 2008
Resigned on
25 August 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SE8 5NZ £368,000

GOLDHANNER, LARS MEINRAD

Correspondence address
83 CLAYLANDS ROAD, LONDON, SW8 1PY
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
22 November 2007
Resigned on
9 June 2009
Nationality
GERMAN
Occupation
TAX ADVISOR

WASHINGTON, JULIAN

Correspondence address
14 EQUITY SQUARE, LONDON, E2 7EQ
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
16 November 2007
Resigned on
3 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E2 7EQ £579,000

ABBAS, Nigel

Correspondence address
Flat 3 Sutherland House, 34-35 Bolton Gardens, London, SW5 0AQ
Role RESIGNED
director
Date of birth
April 1968
Appointed on
14 November 2007
Resigned on
13 January 2009
Nationality
British
Occupation
Barrister

Average house price in the postcode SW5 0AQ £2,256,000

FRENCH, RICHARD JOHN

Correspondence address
10 ROYAL CRESCENT MEWS, BRIGHTON, EAST SUSSEX, BN2 1AW
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
12 November 2007
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
NHS MANAGER

Average house price in the postcode BN2 1AW £934,000

WATNEY, SIMON

Correspondence address
BASEMENT FLAT, 82 ALBERT STREET, LONDON, NW1 7NR
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
8 November 2007
Resigned on
19 March 2012
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode NW1 7NR £1,389,000

HOTOPF, WILLIAM

Correspondence address
FLAT 12, VICTORIA MILL, LONDON, E1 1NH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
19 October 2007
Resigned on
19 March 2012
Nationality
BRITISH
Occupation
AUDIT MANAGER

Average house price in the postcode E1 1NH £987,000

CLAYTON, PETER JONATHON

Correspondence address
1B ECCLESTON SQUARE, LONDON, SW1V 1NP
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
21 March 2006
Resigned on
3 November 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SW1V 1NP £1,271,000

LUDLOW, RICHARD SIMON

Correspondence address
167 GASSIOT ROAD, LONDON, SW17 8LF
Role RESIGNED
Secretary
Appointed on
1 June 2005
Resigned on
15 April 2008
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode SW17 8LF £820,000

REEVES, IAN PAUL

Correspondence address
27 WILLIAMS GROVE, LONG DITTON, SURREY, KT6 5RN
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
15 March 2005
Resigned on
23 October 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode KT6 5RN £1,130,000

HAIGH LUMBY, PETER

Correspondence address
21 THERESA ROAD, LONDON, W6 9AQ
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
15 March 2005
Resigned on
15 October 2007
Nationality
BRITISH
Occupation
CHARTERED ACCT

Average house price in the postcode W6 9AQ £1,430,000

LANGMEAD, JEREMY JOHN

Correspondence address
18A CHALCOT SQUARE, LONDON, NW1 8YA
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
7 November 2004
Resigned on
8 June 2007
Nationality
BRITISH
Occupation
EDITOR

Average house price in the postcode NW1 8YA £2,303,000

KEMP, ROBERT JONATHAN FRANCIS

Correspondence address
FLAT 14, 17 BROAD COURT, LONDON, WC2B 5QN
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
18 October 2004
Resigned on
19 March 2012
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode WC2B 5QN £1,759,000

LYON, DAVID

Correspondence address
72A FERNDALE ROAD, LONDON, SW4 7SE
Role RESIGNED
Secretary
Appointed on
1 November 2002
Resigned on
1 June 2005
Nationality
BRITISH

Average house price in the postcode SW4 7SE £690,000

CHAPMAN, Guy Mark

Correspondence address
12 Queensberry Place, London, SW7 2EA
Role RESIGNED
director
Date of birth
November 1961
Appointed on
17 July 2001
Resigned on
19 April 2005
Nationality
British
Occupation
Marketing

Average house price in the postcode SW7 2EA £5,139,000

WHEELER, CHRISTINE MARY KATHLEEN

Correspondence address
20 SPEED HOUSE, SILK ST, LONDON, EC2Y 8AT
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
19 September 2000
Resigned on
27 March 2007
Nationality
BRITISH
Occupation
TAX CONSULTANT

Average house price in the postcode EC2Y 8AT £1,037,000

GILMORE, LAURENCE

Correspondence address
1 HEATHWOOD HOUSE, 28 NETHERHALL GARDENS, LONDON, NW3 5TH
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
18 July 2000
Resigned on
27 March 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 5TH £2,376,000

COOKSON, GAIL MACK

Correspondence address
LITTLEFIELD MARK WAY, GODALMING, SURREY, GU7 2BD
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
18 July 2000
Resigned on
30 December 2004
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode GU7 2BD £2,002,000

HAMILTON, ANGUS WARNOCK

Correspondence address
42B INDEPENDENT PLACE, LONDON, E8 2HE
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
14 December 1999
Resigned on
26 September 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E8 2HE £792,000

FITZGERALD, DEBORAH

Correspondence address
TOP FLAT 43 MACLISE ROAD, LONDON, W14 0PR
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
14 December 1999
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
MARKETING

Average house price in the postcode W14 0PR £668,000

LATTER, CHRISTOPHER ERHARDT

Correspondence address
GARDEN FLAT 39 THE CHASE, CLAPHAM, LONDON, SW4 0NP
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 November 1999
Resigned on
3 August 2004
Nationality
BRITISH
Occupation
IT DEVELOPER

Average house price in the postcode SW4 0NP £1,871,000

RENWICK, IAIN WILLIAM

Correspondence address
5 QUEEN ANNES GROVE, CHISWICK, LONDON, W4 1HW
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 October 1998
Resigned on
27 March 2007
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode W4 1HW £2,995,000

LOMAS, SIMON ASHLEY

Correspondence address
81 STAMFORD ROAD, BOWDON, ALTRINCHAM, CHESHIRE, WA14 2JJ
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
7 July 1998
Resigned on
7 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 2JJ £1,267,000

BODDINGTON, ANDREW

Correspondence address
2C WOODBOROUGH ROAD, LONDON, SW15 6PT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
2 June 1998
Resigned on
18 July 2000
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

Average house price in the postcode SW15 6PT £2,381,000

DEUTSCH, JAMES CHOBOT

Correspondence address
97 BELGRAVE ROAD, LONDON, SW1V 2BH
Role RESIGNED
Secretary
Appointed on
7 April 1998
Resigned on
31 October 2002
Nationality
AMERICAN
Occupation
FUNDRAISER

Average house price in the postcode SW1V 2BH £651,000

MACFARLANE, DAVID CHARLES NIMMO

Correspondence address
51A CATHCART ROAD, LONDON, SW10 9DH
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
7 April 1998
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 9DH £1,786,000

WHITEHEAD, STEPHEN

Correspondence address
THE CARPENTERS WORKSHOP, ST PETERS GROVE, LONDON, W6 9AZ
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
3 February 1998
Resigned on
12 January 1999
Nationality
BRITISH
Occupation
CORPORATE AFFAIRS

Average house price in the postcode W6 9AZ £1,126,000

COLLINS, DAVID JOHN

Correspondence address
FLAT 1 11 BRAMHAM GARDENS, LONDON, SW5 0JQ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
2 February 1998
Resigned on
26 May 2009
Nationality
IRISH
Occupation
ARCHITECHT

Average house price in the postcode SW5 0JQ £1,865,000

BISCHOFF, RONALD EDMOND HOWELL

Correspondence address
4/69 EARLS COURT SQUARE, LONDON, SW5 9DG
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
2 February 1998
Resigned on
19 July 2004
Nationality
BRITISH
Occupation
MEDICAL PRACTITIONER

Average house price in the postcode SW5 9DG £1,082,000

STEER, JOHN CHARLES

Correspondence address
16 DUNDONALD STREET, EDINBURGH, SCOTLAND, EH3 6RY
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
4 November 1997
Resigned on
14 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WEST, ROBERT

Correspondence address
83 BARCOMBE AVENUE, LONDON, SW2 3BG
Role RESIGNED
Director
Date of birth
July 1933
Appointed on
1 July 1997
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
PRODUCTION SUPERVISOR

Average house price in the postcode SW2 3BG £654,000

HARDY, AMANDA

Correspondence address
142 OSBORNE ROAD, HORNCHURCH, ESSEX, RM11 1HG
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
23 July 1996
Resigned on
11 February 2001
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode RM11 1HG £537,000

RAJABALI, MOHAMED EBRAHIM

Correspondence address
77 WATCHFIELD COURT, SUTTON COURT ROAD CHISWICK, LONDON, W4 4ND
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
27 February 1996
Resigned on
12 January 1999
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode W4 4ND £686,000

RALPH, IAN MICHAEL

Correspondence address
212 GRISELDA STREET, MURRAYFIELD X1, PRETORIA 0184, SOUTH AFRICA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 February 1996
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
HOSPITAL MANAGER

TAYLOR, RUSSELL WILLIS

Correspondence address
EAGLE HOUSE, LITTLE BARDFIELD, BRAINTREE, ESSEX, CM7 4TS
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
27 February 1996
Resigned on
1 March 1997
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode CM7 4TS £815,000

ISAACSON, LAURENCE IVOR

Correspondence address
5 CHALCOT CRESCENT, LONDON, NW1 8YE
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
27 February 1996
Resigned on
4 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8YE £3,298,000

AIREY, ELISABETH PATRICIA

Correspondence address
20 ST JAMESS WALK, LONDON, EC1R 0AP
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
24 February 1994
Resigned on
15 March 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC1R 0AP £700,000

CAMERON, JEAN

Correspondence address
10 BEDFORD TERRACE, EDINBURGH, MID LOTHIAN, EH14 3DG
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
1 January 1994
Resigned on
4 November 1997
Nationality
BRITISH
Occupation
DIRECTOR

CHATAWAY, MARK

Correspondence address
FLAT 9 73A VICTORIA ROAD, LONDON, N4 3SN
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 September 1993
Resigned on
25 November 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N4 3SN £732,000

MILLIGAN, CYNTHIA ASHWORTH

Correspondence address
1 SOUTH LAUDER ROAD, EDINBURGH, EH9 2LL
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
19 February 1993
Resigned on
23 November 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EATWELL, JOHN LEONARD

Correspondence address
PRESIDENT'S LODGE, QUEENS COLLEGE, CAMBRIDGE, CB3 9ET
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
9 February 1993
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

GRANGER, DEREK

Correspondence address
82 PALACE GARDENS TERRACE, LONDON, W8 4RS
Role RESIGNED
Director
Date of birth
April 1921
Appointed on
4 September 1992
Resigned on
4 November 1997
Nationality
BRITISH
Occupation
FILM TELEVISION AND

Average house price in the postcode W8 4RS £7,650,000

EVANS-GORDON, JANE

Correspondence address
ARMADALE LOWER HAMPTON ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 5PR
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
4 September 1992
Resigned on
19 October 1993
Nationality
IRISH
Occupation
BARRISTER

Average house price in the postcode TW16 5PR £1,196,000

CHARLTON, DAVID JOHN DINNING

Correspondence address
16A CROMWELL AVENUE, HIGHGATE, LONDON, N6 5HL
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
4 September 1992
Resigned on
11 October 1994
Nationality
BRITISH
Occupation
PUBLIC AFFAIRS MANAGER

Average house price in the postcode N6 5HL £1,639,000

SHERWOOD, Martin William

Correspondence address
Flat 1 99 Clarendon Road, London, W11 4JG
Role RESIGNED
director
Date of birth
January 1944
Appointed on
4 September 1992
Resigned on
31 December 1997
Nationality
British
Occupation
Managing Director

Average house price in the postcode W11 4JG £1,546,000

TWEEDY, COLIN DAVID

Correspondence address
4 LARKHALL LANE, STOCKWELL, LONDON, SW4 6SP
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
4 September 1992
Resigned on
8 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW4 6SP £913,000

HARLECH, PAMELA

Correspondence address
14 LADBROKE ROAD, LONDON, W11 3NJ
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
4 September 1992
Resigned on
6 August 1996
Nationality
AMERICAN

Average house price in the postcode W11 3NJ £2,302,000

WATSON, MICHAEL GERARD ARTHUR

Correspondence address
105 ONSLOW SQUARE, LONDON, SW7 3LU
Role RESIGNED
Director
Date of birth
June 1924
Appointed on
4 September 1992
Resigned on
9 February 1993
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SW7 3LU £3,060,000

PERL, SUSAN

Correspondence address
13 CRESCENT LANE, LONDON, SW4 9PT
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
4 September 1992
Resigned on
20 June 1995
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW4 9PT £1,716,000

SOLENDER, JEFF

Correspondence address
95 ST GEORGES SQUARE, LONDON, SW1V 3QW
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
4 September 1992
Resigned on
13 July 1993
Nationality
USA
Occupation
ADVERTISING EXECUTIVE

Average house price in the postcode SW1V 3QW £1,471,000

VENABLES, ROBERT

Correspondence address
FLATS 2-5, 61 HARRINGTON GARDENS, LONDON, SW7 4JZ
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
28 February 1992
Resigned on
6 August 1996
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SW7 4JZ £1,866,000

STONE, ANDREW HOWARD

Correspondence address
2 WYNDHAM PLACE, LONDON, W1H 2QA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
28 February 1992
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
SOLICITOR

STONE, ANDREW HOWARD

Correspondence address
2 WYNDHAM PLACE, LONDON, W1H 2QA
Role RESIGNED
Secretary
Appointed on
28 February 1992
Resigned on
7 April 1998
Nationality
BRITISH

More Company Information