CSC FIDUCIARY SERVICES (UK) LIMITED

12 officers / 22 resignations

LOVELL, Cherie Tanya

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
April 1979
Appointed on
25 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HANCOCK, Ian

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1967
Appointed on
30 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC CLS (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
corporate-secretary
Appointed on
30 September 2021

Average house price in the postcode EC2N 2AX £274,000

ABRISHAMCHIAN, Nima, Mr.

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1982
Appointed on
30 September 2021
Resigned on
22 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2N 2AX £274,000

GALLANT, Darren Peter

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
September 1968
Appointed on
1 February 2021
Resigned on
25 April 2024
Nationality
Canadian
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ADRIAANSE, Wenda Margaretha

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
June 1971
Appointed on
1 September 2020
Nationality
Dutch
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

JAFFE, Daniel Marc Richard

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
31 July 2020
Resigned on
24 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WILLIAMS, ANDREA AYODELE

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
1 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

O'FLAHERTY, Michelle

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
21 September 2018
Resigned on
1 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ABRAHAMS, Susan Iris

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 February 2018
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WHITAKER, Paivi Helena

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

INTERTRUST CORPORATE SERVICES (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
corporate-secretary
Appointed on
30 May 2007
Resigned on
30 September 2021

Average house price in the postcode EC2N 2AX £274,000


SHORT, CLIVE MATTHEW

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
21 September 2018
Resigned on
13 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

KALSBEEK, MAURICE ALEXANDER

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
6 January 2017
Resigned on
4 April 2018
Nationality
DUTCH
Occupation
MANAGING DIRECTOR

WALLACE, CLAUDIA ANN

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
6 January 2017
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

NURSIAH, VINOY RAJANAH

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
6 January 2017
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

LAWRENCE, PAUL

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
4 December 2015
Resigned on
9 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MACKENZIE, SIMON WILLIAM

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 December 2015
Resigned on
6 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DINNING, SIMON DAVID

Correspondence address
6TH FLOOR, 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
15 September 2011
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode EC2R 8DU £28,091,000

TOWNSON, Neil David

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role RESIGNED
director
Date of birth
August 1960
Appointed on
15 September 2011
Resigned on
31 August 2018
Nationality
British
Occupation
Managing Director

WILLING, PAUL JAMES

Correspondence address
41 LOTHBURY, LONDON, EC2R 7HF
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
9 July 2009
Resigned on
15 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

WILLING, SIMON JOHN

Correspondence address
41 LOTHBURY, LONDON, EC2R 7HF
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
9 July 2009
Resigned on
15 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

TOWNSON, Neil David

Correspondence address
53 Havering Drive, Romford, Essex, RM1 4BH
Role RESIGNED
director
Date of birth
August 1960
Appointed on
12 June 2008
Resigned on
9 July 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode RM1 4BH £750,000

NAIDOO, KAMLAN

Correspondence address
39 ISAAC SQUARE, GREAT BADDOW, CHELMSFORD, ESSEX, CM2 7PP
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
25 January 2008
Resigned on
9 July 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM2 7PP £596,000

CATHERWOOD SMITH, RICHARD GRAHAM

Correspondence address
24 ST PETERS SQUARE, LONDON, W6 9NW
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
28 September 2007
Resigned on
12 June 2008
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W6 9NW £4,409,000

NORMAN, PHILIP

Correspondence address
6TH FLOOR, 11 OLD JEWRY, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
28 September 2007
Resigned on
8 December 2015
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode EC2R 8DU £28,091,000

VLADISLAVICH, KRISTI

Correspondence address
GROUND FLOOR 79 DUNSMURE ROAD, STOKE NEWINGTON, LONDON, N16 5PT
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
2 July 2007
Resigned on
15 November 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N16 5PT £527,000

ADLAM, MARIE SUZANNE

Correspondence address
185C ST JOHNS HILL, LONDON, SW11 1TQ
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
2 July 2007
Resigned on
25 January 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW11 1TQ £791,000

BARNETT, ANDREW

Correspondence address
MERELANDS, WITHYBED CORNER, WALTON ON THE HILL, SURREY, KT20 7UH
Role RESIGNED
Secretary
Appointed on
23 March 2004
Resigned on
30 May 2007
Nationality
BRITISH

Average house price in the postcode KT20 7UH £926,000

THOMAS, RICHARD WILKINSON

Correspondence address
APPLEDALE LA RUE D OLIVE, ST MARY, JERSEY, CHANNEL ISLANDS, JE3 3BJ
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
23 March 2004
Resigned on
22 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

WILLING, PAUL JAMES

Correspondence address
MONT BELLO, LE VIEUX BEAUMONT ST PETER, JERSEY, CHANNEL ISLANDS, JE3 7EA
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
23 March 2004
Resigned on
28 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

WILLING, SIMON JOHN

Correspondence address
LA RIVE, VALLEE DE ROZEL, JERSEY, JE3 6AJ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
23 March 2004
Resigned on
22 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
23 March 2004
Resigned on
23 March 2004

Average house price in the postcode NW8 8EP £749,000

LEE, BRIAN MARTIN

Correspondence address
HIGHWOOD, DUDDENHOE END, SAFFRON WALDEN, ESSEX, CB11 4UT
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
23 March 2004
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB11 4UT £2,381,000


More Company Information