DELINIAN LIMITED

17 officers / 51 resignations

JONES, Alexandra Emma

Correspondence address
4 Bouverie Street, London, United Kingdom, EC4Y 8AX
Role ACTIVE
director
Date of birth
May 1974
Appointed on
18 September 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4Y 8AX £23,975,000

BEST, Nina Caroline

Correspondence address
4 Bouverie Street, London, United Kingdom, EC4Y 8AX
Role ACTIVE
director
Date of birth
August 1982
Appointed on
18 September 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4Y 8AX £23,975,000

PATEL, Vaishali

Correspondence address
4 Bouverie Street, London, England, EC4Y 8AX
Role ACTIVE
secretary
Appointed on
29 March 2023
Resigned on
28 May 2024

Average house price in the postcode EC4Y 8AX £23,975,000

KERR, Richard James

Correspondence address
4 Bouverie Street, London, England, EC4Y 8AX
Role ACTIVE
director
Date of birth
January 1974
Appointed on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 8AX £23,975,000

HALEY, Richard Austin

Correspondence address
4 Bouverie Street, London, England, EC4Y 8AX
Role ACTIVE
director
Date of birth
July 1971
Appointed on
24 November 2022
Resigned on
18 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4Y 8AX £23,975,000

BRATTON, Tim Jonathan

Correspondence address
8 Bouverie Street, London, EC4Y 8AX
Role ACTIVE
director
Date of birth
November 1972
Appointed on
24 November 2022
Resigned on
29 March 2023
Nationality
British
Occupation
General Counsel

Average house price in the postcode EC4Y 8AX £23,975,000

CALLAWAY, John Patrick

Correspondence address
8 Bouverie Street, London, EC4Y 8AX
Role ACTIVE
director
Date of birth
March 1966
Appointed on
1 March 2022
Resigned on
24 November 2022
Nationality
American,British
Occupation
Director

Average house price in the postcode EC4Y 8AX £23,975,000

GARY-MARTIN, India

Correspondence address
8 Bouverie Street, London, EC4Y 8AX
Role ACTIVE
director
Date of birth
November 1969
Appointed on
24 March 2021
Resigned on
24 November 2022
Nationality
American
Occupation
Company Director

Average house price in the postcode EC4Y 8AX £23,975,000

PENNINGTON, Timothy Lincoln

Correspondence address
8 Bouverie Street, London, EC4Y 8AX
Role ACTIVE
director
Date of birth
November 1960
Appointed on
1 September 2019
Resigned on
24 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4Y 8AX £23,975,000

VAN DE WALLE, Philippe Leslie

Correspondence address
8 Bouverie Street, London, EC4Y 8AX
Role ACTIVE
director
Date of birth
March 1956
Appointed on
1 March 2019
Resigned on
24 November 2022
Nationality
French
Occupation
Director

Average house price in the postcode EC4Y 8AX £23,975,000

PALLOT, Wendy Monica

Correspondence address
8 Bouverie Street, London, EC4Y 8AX
Role ACTIVE
director
Date of birth
February 1965
Appointed on
16 August 2018
Resigned on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 8AX £23,975,000

DAY, Colin Richard

Correspondence address
8 Bouverie Street, London, EC4Y 8AX
Role ACTIVE
director
Date of birth
March 1955
Appointed on
5 March 2018
Resigned on
24 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 8AX £23,975,000

TILBIAN, LORNA MONA

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
30 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

BABIAK, Janice

Correspondence address
8 Bouverie Street, London, EC4Y 8AX
Role ACTIVE
director
Date of birth
February 1958
Appointed on
1 December 2017
Resigned on
24 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 8AX £23,975,000

JOSS, Imogen

Correspondence address
8 Bouverie Street, London, EC4Y 8AX
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 November 2017
Resigned on
24 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 8AX £23,975,000

BRATTON, Tim

Correspondence address
8 Bouverie Street, London, EC4Y 8AX
Role ACTIVE
secretary
Appointed on
23 November 2016
Resigned on
29 March 2023

Average house price in the postcode EC4Y 8AX £23,975,000

RASHBASS, Andrew

Correspondence address
8 Bouverie Street, London, EC4Y 8AX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 October 2015
Resigned on
25 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4Y 8AX £23,975,000


ENSOR, Peter Richard

Correspondence address
25 Yeomans Row, London, United Kingdom, SW3 2AL
Role RESIGNED
director
Date of birth
May 1948
Appointed on
3 August 2025
Resigned on
30 September 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW3 2AL £5,547,000

COLLIER, TIMOTHY GUY

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
21 November 2017
Resigned on
2 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

BEATTY, KEVIN JOSEPH

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
21 November 2017
Resigned on
2 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

PERRY, ADRIAN

Correspondence address
NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, UNITED KINGDOM, W8 5TT
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 June 2016
Resigned on
21 November 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ZWILLENBERG, PAUL ADAM

Correspondence address
NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, UNITED KINGDOM, W8 5TT
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
1 June 2016
Resigned on
21 November 2017
Nationality
BRITISH,AMERICAN
Occupation
CEO - MEDIA AND PUBLISHING

HENNIGAN, BRIDGETTE

Correspondence address
8 BOUVERIE STREET, LONDON, UNITED KINGDOM, EC4Y 8AX
Role RESIGNED
Secretary
Appointed on
7 March 2014
Resigned on
23 November 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4Y 8AX £23,975,000

BALLINGAL, ANDREW ROBERT THOMAS

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
12 December 2012
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

BENN, CHRIS

Correspondence address
NESTOR HOUSE, PLAYHOUSE YARD, LONDON, EC4V 5EX
Role RESIGNED
Secretary
Appointed on
12 December 2012
Resigned on
7 March 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4V 5EX £2,790,000

HILLGARTH, TRISTAN PATRICK ALAN

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
12 December 2012
Resigned on
28 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

DAINTITH, Stephen Wayne

Correspondence address
8 Bouverie Street, London, United Kingdom, EC4Y 8AX
Role RESIGNED
director
Date of birth
May 1964
Appointed on
18 May 2011
Resigned on
7 April 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4Y 8AX £23,975,000

AL-REHANY, BASHAR

Correspondence address
NESTOR HOUSE PLAYHOUSE YARD, LONDON, UNITED KINGDOM, EC4V 5EX
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
11 November 2009
Resigned on
27 January 2016
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4V 5EX £2,790,000

PRITCHARD, David Peter

Correspondence address
8 Bouverie Street, London, EC4Y 8AX
Role RESIGNED
director
Date of birth
July 1944
Appointed on
22 December 2008
Resigned on
28 February 2019
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC4Y 8AX £23,975,000

MORGAN, MARTIN WILLIAM HOWARD

Correspondence address
NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, W8 5TT
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
1 October 2008
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WILLIAMS, JOHN PETER

Correspondence address
NESTOR HOUSE, PLAYHOUSE YARD, LONDON, EC4V 5EX
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 October 2008
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
ALTERNATE DIRECTOR

Average house price in the postcode EC4V 5EX £2,790,000

PERRY, ADRIAN

Correspondence address
NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, ENGLAND, W8 5TT
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 October 2008
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
ALTERNATE DIRECTOR

WILKINSON, Jane Louise

Correspondence address
16 Gothic Road, Twickenham, TW2 5EH
Role RESIGNED
director
Date of birth
August 1965
Appointed on
21 March 2007
Resigned on
27 January 2016
Nationality
British
Occupation
Marketing Director

Average house price in the postcode TW2 5EH £851,000

GONZALEZ, JAIME CARBALLO

Correspondence address
50 MCKINLEY ROAD, FORBES PARK, MAKATI, PHILIPPINES
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
23 November 2004
Resigned on
31 January 2013
Nationality
FILIPINO
Occupation
BUSINESSMAN

FORDHAM, CHRISTOPHER HENRY COURTAULD

Correspondence address
8 BOUVERIE STREET, LONDON, UNITED KINGDOM, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
23 July 2003
Resigned on
27 January 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

CARROLL, MICHAEL

Correspondence address
115 EAST 89TH STREET, NEW YORK, NEW YORK, USA, 10128
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
23 May 2002
Resigned on
21 January 2010
Nationality
USA
Occupation
JOURNALIST

MUELLER, GARY GERHARD

Correspondence address
11 LAUREL ROAD, CHESTNUT HILL, MA, USA, 02467
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
14 July 2000
Resigned on
30 September 2010
Nationality
AMERICAN
Occupation
CEO

ALFANO, DIANE ELIZABETH

Correspondence address
5 YACHT CLUB ROAD, MYSTIC, CONNECTICUT 06355, USA
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
14 July 2000
Resigned on
27 January 2016
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR OF CONFERENC

BOLSOVER, JOHN DERRICK

Correspondence address
FLAT 7, 40 HYDE PARK GATE, LONDON, SW7 5DT
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
24 May 2000
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW7 5DT £4,943,000

COX, SIMON

Correspondence address
20 OXFORD SQUARE, LONDON, W2 2PB
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
12 October 1999
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode W2 2PB £2,667,000

BRADY, SIMON MARK

Correspondence address
5 COLLEGE CLOSE, EAST GRINSTEAD, WEST SUSSEX, RH19 3YA
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
28 May 1999
Resigned on
15 November 2010
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode RH19 3YA £744,000

LAMONT, ROBERT THOMAS

Correspondence address
27 CORSA TERRACE APARTMENT 5A, RIDGEWOOD, NEW JERSEY, USA, 07450
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
28 May 1999
Resigned on
14 January 2009
Nationality
AMERICAN
Occupation
JOURNALIST

ROTHERMERE, The Fourth Viscount

Correspondence address
Northcliffe House 2 Derry Street, Kensington, London, England, W8 5TT
Role RESIGNED
director
Date of birth
December 1967
Appointed on
18 September 1998
Resigned on
21 November 2017
Nationality
British
Occupation
Chairman

JONES, COLIN ROBERT

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
29 November 1996
Resigned on
8 June 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

BOUNOUS, EDOARDO

Correspondence address
94 CHELSEA PARK GARDENS, LONDON, SW3 6AE
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
29 November 1996
Resigned on
13 April 2006
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode SW3 6AE £6,648,000

JELL, RICHARD

Correspondence address
6 AVENUE GARDENS, TEDDINGTON, MIDDLESEX, TW11 0BH
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
29 November 1996
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 0BH £1,475,000

JONES, COLIN ROBERT

Correspondence address
4 LAUBIN CLOSE, TWICKENHAM, MIDDLESEX, TW1 1QD
Role RESIGNED
Secretary
Appointed on
22 July 1996
Resigned on
12 December 2012
Nationality
BRITISH

Average house price in the postcode TW1 1QD £2,892,000

WALCZAK, STANLEY ANDREW

Correspondence address
10 PARK VIEW COURT, 124 TORRINGTON PARK, LONDON, N12 9AJ
Role RESIGNED
Secretary
Appointed on
28 November 1995
Resigned on
22 July 1996
Nationality
BRITISH

Average house price in the postcode N12 9AJ £400,000

LEVIN, DAVID SAUL

Correspondence address
2 OLD PALACE LANE, RICHMOND, SURREY, TW9 1PG
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
20 September 1994
Resigned on
12 February 1999
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode TW9 1PG £1,999,000

UPTON, NEVILLE

Correspondence address
86 CHEPSTOW ROAD, LONDON, W2 5QP
Role RESIGNED
Secretary
Appointed on
24 January 1994
Resigned on
28 November 1995
Nationality
BRITISH

Average house price in the postcode W2 5QP £668,000

STEEL, ANTHONY

Correspondence address
18 JAMES STREET, WOOLLAHRA NEW SOUTH WALES 2025, AUSTRALIA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
9 December 1993
Resigned on
18 January 1996
Nationality
AUSTRALIAN
Occupation
DIRECTOR

BOTTS, JOHN CHESTER

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
17 December 1992
Resigned on
1 February 2018
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

Average house price in the postcode EC4Y 8AX £23,975,000

OSULLIVAN, MATTHEW

Correspondence address
31 HARDY ROAD, WIMBLEDON, LONDON, SW19 1JA
Role RESIGNED
Secretary
Appointed on
1 December 1992
Resigned on
24 January 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 1JA £919,000

WILLIAMS, JOHN PETER

Correspondence address
HATCHWAYS RUN COMMON, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0SY
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
17 June 1991
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU5 0SY £1,479,000

HEWITT, PAUL WILLIAM

Correspondence address
HEATHERFIELD OAK END WAY, WOODHAM, ADDLESTONE, SURREY, KT15 3DU
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
26 January 1991
Resigned on
22 July 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT15 3DU £1,568,000

FALLON, PADRAIC MATTHEW

Correspondence address
20 LOWER ADDISON GARDENS, LONDON, W14 8BQ
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
26 January 1991
Resigned on
13 October 2012
Nationality
IRISH
Occupation
CHAIRMAN

Average house price in the postcode W14 8BQ £2,297,000

COHEN, DANIEL CHARLES

Correspondence address
THE GROVE OAK ROAD, LITTLE MAPLESTEAD, COLCHESTER, ESSEX, ENGLAND, ENGLAND, CO9 2SN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
26 January 1991
Resigned on
30 September 2014
Nationality
BRITISH

Average house price in the postcode CO9 2SN £551,000

BROWN, CHRISTOPHER ROSS

Correspondence address
1496 THE HIDEOUT, LAKE ARIEL, PA 18436 USA, USA
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
26 January 1991
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

BANCE, NIGEL JOHN

Correspondence address
DANECROFT OLDFIELD ROAD, MAIDENHEAD, BERKSHIRE, SL6 1TX
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
26 January 1991
Resigned on
24 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 1TX £1,198,000

SINCLAIR, CHARLES JAMES FRANCIS

Correspondence address
6 HIGHBURY ROAD, WIMBLEDON, LONDON, SW19 7PR
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
26 January 1991
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 7PR £6,769,000

HEWITT, PAUL WILLIAM

Correspondence address
HEATHERFIELD OAK END WAY, WOODHAM, ADDLESTONE, SURREY, KT15 3DU
Role RESIGNED
Secretary
Appointed on
26 January 1991
Resigned on
1 December 1992
Nationality
BRITISH

Average house price in the postcode KT15 3DU £1,568,000

STRAHAN, GERARD BRYAN

Correspondence address
1 LUTTRELL AVENUE, PUTNEY, LONDON, SW15 6PA
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
26 January 1991
Resigned on
16 December 2004
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW15 6PA £2,067,000

SERGEANT, PATRICK JOHN RUSHTON

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1924
Appointed on
26 January 1991
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
PRESIDENT

Average house price in the postcode EC4Y 8AX £23,975,000

SAUNDERS, PETER JOHN

Correspondence address
LITTLE WILLOWS 45 WEST COMMON WAY, HARPENDEN, HERTFORDSHIRE, AL5 2LQ
Role RESIGNED
Director
Date of birth
March 1926
Appointed on
26 January 1991
Resigned on
17 June 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL5 2LQ £2,658,000

SANDBERG, MICHAEL

Correspondence address
41 MONTPELIER SQUARE, LONDON, SW7 1JZ
Role RESIGNED
Director
Date of birth
May 1927
Appointed on
26 January 1991
Resigned on
17 September 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 1JZ £7,761,000

ROTHERMERE, VERE HAROLD ESMOND

Correspondence address
36 RUE DU SENTIER, PARIS, FRANCE, 75002
Role RESIGNED
Director
Date of birth
August 1925
Appointed on
26 January 1991
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
NEWSPAPER PUBLISHER

OSBORN, NEIL FRANK

Correspondence address
FLAT 4, 16 WETHERBY GARDENS, LONDON, SW5 0JP
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
26 January 1991
Resigned on
27 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW5 0JP £1,484,000

HOSOMI, TAKASHI

Correspondence address
4 - 20 - 16 SHIROYAMA, ODAWARD - SHI, KONAGAWA, JAPAN
Role RESIGNED
Director
Date of birth
April 1920
Appointed on
26 January 1991
Resigned on
22 January 1999
Nationality
JAPANESE
Occupation
DIRECTOR

More Company Information