DIGITAL PRESERVATION COALITION

20 officers / 73 resignations

RIPPINGTON, Sean

Correspondence address
Triune Court Monks Cross Drive, Huntington, York, England, YO32 9GZ
Role ACTIVE
director
Date of birth
June 1988
Appointed on
20 May 2025
Nationality
British
Occupation
Head Of Archives & Rare Books

Average house price in the postcode YO32 9GZ £4,975,000

WINTERS, Jane

Correspondence address
Triune Court Monks Cross Drive, Huntington, York, England, YO32 9GZ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 January 2024
Nationality
British
Occupation
Professor Higher Education

Average house price in the postcode YO32 9GZ £4,975,000

WISE, Alicia Lynn, Dr

Correspondence address
Triune Court Monks Cross Drive, Huntington, York, England, YO32 9GZ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
14 April 2023
Nationality
British,American
Occupation
Consultant

Average house price in the postcode YO32 9GZ £4,975,000

PLAINE, Victoria

Correspondence address
Triune Court Monks Cross Drive, Huntington, York, England, YO32 9GZ
Role ACTIVE
director
Date of birth
February 1974
Appointed on
14 April 2023
Resigned on
20 May 2025
Nationality
British
Occupation
Lead Operations Manager

Average house price in the postcode YO32 9GZ £4,975,000

DONOGHUE, Michelle

Correspondence address
Triune Court Monks Cross Drive, Huntington, York, England, YO32 9GZ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
14 April 2023
Nationality
British
Occupation
Manager, Public Sector

Average house price in the postcode YO32 9GZ £4,975,000

JOHNSTON, Leslie

Correspondence address
Triune Court Monks Cross Drive, Huntington, York, England, YO32 9GZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
24 March 2022
Nationality
American
Occupation
Non Executive Director

Average house price in the postcode YO32 9GZ £4,975,000

HALVARSSON, Edith

Correspondence address
Triune Court Monks Cross Drive, Huntington, York, England, YO32 9GZ
Role ACTIVE
director
Date of birth
June 1989
Appointed on
24 March 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode YO32 9GZ £4,975,000

STOKES, PAUL LEONARD SCOTT

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
PRODUCT MANAGER

MAURER, ROXANA MARIA

Correspondence address
11 UNIVERSITY AVENUE, GLASGOW, SCOTLAND, G12 8QQ
Role ACTIVE
Director
Date of birth
May 1982
Appointed on
1 October 2019
Nationality
ROMANIAN
Occupation
DIGITAL PRESERVATION COORDINATOR

CORRIGALL, Susan Ella

Correspondence address
11 University Gardens, Glasgow, Scotland, G12 8QQ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 March 2018
Resigned on
14 April 2023
Nationality
British
Occupation
Archivist

KEEFE, Tim

Correspondence address
11 University Gardens, Glasgow, Lanarkshire, United Kingdom, G12 8QQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 January 2018
Nationality
German
Occupation
Head Of Digital Services

KILBRIDE, William George

Correspondence address
11 University Gardens, Glasgow, Scotland, G12 8QQ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
8 December 2017
Nationality
British
Occupation
Executive Director

PHAM, Tuan Long

Correspondence address
11 University Gardens, Glasgow, Scotland, G12 8QQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
21 April 2017
Resigned on
14 April 2023
Nationality
British
Occupation
Deputy Director

LEWIS, Stuart David

Correspondence address
11 University Gardens, Glasgow, Scotland, G12 8QQ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
14 November 2016
Resigned on
1 August 2021
Nationality
Scottish
Occupation
Head Of Digital

SHERIDAN, John Leon

Correspondence address
11 University Gardens, Glasgow, Scotland, G12 8QQ
Role ACTIVE
director
Date of birth
December 1972
Appointed on
30 November 2015
Resigned on
14 April 2023
Nationality
British
Occupation
Civil Servant

TUCKER, Simon James

Correspondence address
11 University Gardens, Glasgow, Scotland, G12 8QQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
30 June 2015
Resigned on
24 March 2022
Nationality
British
Occupation
Managing Director

PENNOCK, MAUREEN ELIZABETH

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
8 April 2013
Nationality
BRITISH
Occupation
HEAD OF DIGITAL PRESERVATION

BICCARREGUI, Juan, Dr

Correspondence address
11 University Gardens, Glasgow, Scotland, G12 8QQ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
31 July 2012
Resigned on
31 December 2023
Nationality
British
Occupation
Computer Scientist

ASHLEY, Kevin George

Correspondence address
11 University Gardens, Glasgow, Scotland, G12 8QQ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 April 2010
Resigned on
31 December 2023
Nationality
British
Occupation
Director

KILBRIDE, WILLIAM

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role ACTIVE
Secretary
Appointed on
23 February 2009
Nationality
OTHER
Occupation
EXECUTIVE DIRECTOR

GOLLINS, Timothy John

Correspondence address
Triune Court Monks Cross Drive, Huntington, York, England, YO32 9GZ
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 March 2024
Nationality
British
Occupation
Director Of Special Collections And Archives

Average house price in the postcode YO32 9GZ £4,975,000

NIXON, WILLIAM JAMES URE

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
25 August 2017
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
LIBRARIAN

EMMERSON, ELIZABETH ANN

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
15 August 2017
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
ARCHIVIST

SMERECKA, HANIA

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
14 November 2016
Resigned on
8 December 2017
Nationality
POLISH
Occupation
ARCHIVIST

OUTHWAITE, BENJAMIN MATHEW

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
14 November 2016
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
LIBRARIAN

CANELA GARAYOA, MONTSERRAT

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
12 February 2016
Resigned on
8 December 2017
Nationality
SPANISH
Occupation
ARCHIVIST

TUNSTALL, CLAIRE LOUISE CHRISTOPHER

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
30 November 2015
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
MANAGER

WINTERS, JANE FRANCES

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
1 October 2015
Resigned on
3 December 2019
Nationality
BRITISH
Occupation
PROFESSOR OF DIGITAL HISTORY

BRUCE, RACHEL MARGARET

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
1 July 2015
Resigned on
8 December 2017
Nationality
UK
Occupation
INFORMATION SCIENTIST

CORRIGALL, SUSAN ELLA

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
30 June 2015
Resigned on
8 December 2017
Nationality
UK
Occupation
ARCHIVIST

GLEDHILL, MARY

Correspondence address
OFFICE 7 35-37 LUDGATE HILL, LONDON, ENGLAND, EC4M 7JN
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
29 June 2015
Resigned on
30 November 2015
Nationality
UK
Occupation
COMMERCIAL AND DIGITAL DIRECTOR

WILLIAMS, LORNA REBECCA

Correspondence address
32A MARRIOTT ROAD, LONDON, ENGLAND, N4 3QL
Role RESIGNED
Secretary
Appointed on
11 February 2015
Resigned on
16 July 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N4 3QL £784,000

WILLIAMS, LORNA REBECCA

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
11 February 2015
Resigned on
8 December 2017
Nationality
UK
Occupation
ARCHIVIST

CLARKE, TRACEY VICTORIA

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 January 2015
Resigned on
13 December 2018
Nationality
UNITED KINGDOM
Occupation
LIBRARIAN

DESERNO, JOZEFINA INEKE

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
8 December 2014
Resigned on
8 December 2017
Nationality
DUTCH
Occupation
ARCHIVIST

SISK, BRIDGET HELEN IRENE

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
21 March 2014
Resigned on
8 December 2017
Nationality
AMERICAN
Occupation
CIVIL SERVANT

ARCHER, ANNE MICHELLE

Correspondence address
OFFICE 7 35-37 LUDGATE HILL, LONDON, ENGLAND, EC4M 7JN
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
1 January 2014
Resigned on
14 November 2016
Nationality
BRITISH
Occupation
ARCHIVIST

MCINNES, SALLY

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 October 2013
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
ARCHIVIST

PINSENT, EDWARD HUMPHRY

Correspondence address
OFFICE NO 22A INNOVATION WAY, HESLINGTON, YORK, ENGLAND, YO10 5DG
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
28 June 2013
Resigned on
16 September 2015
Nationality
BRITISH
Occupation
ARCHIVIST

HORSTMANN, WOLFRAM

Correspondence address
OFFICE NO 0.22C THE INNOVATION CENTRE, UNIVERSITY ROAD SCIENCE PARK HESLINGTON, YORK, YO10 5DG
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
19 March 2013
Resigned on
25 March 2014
Nationality
GERMAN
Occupation
ASSOCIATE DIRECTOR

YOUNG, GRANT ALLEN

Correspondence address
OFFICE 7 35-37 LUDGATE HILL, LONDON, ENGLAND, EC4M 7JN
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
26 November 2012
Resigned on
14 November 2016
Nationality
BRITISH
Occupation
LIBRARY MANAGER

SLEEMAN, PATRICIA

Correspondence address
OFFICE NO 0.22C THE INNOVATION CENTRE, UNIVERSITY ROAD SCIENCE PARK HESLINGTON, YORK, YO10 5DG
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 August 2012
Resigned on
24 June 2013
Nationality
IRISH
Occupation
DIGITAL ARCHIVIST

WHITSED, NICOLA JANE

Correspondence address
OFFICE NO 0.22C THE INNOVATION CENTRE, UNIVERSITY ROAD SCIENCE PARK HESLINGTON, YORK, YO10 5DG
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
1 May 2011
Resigned on
6 July 2015
Nationality
BRITISH
Occupation
DIRECTOR OF LIBRARY SERVICES

PRICE, DAVID JOSEPH

Correspondence address
OFFICE NO 0.22C THE INNOVATION CENTRE, UNIVERSITY ROAD SCIENCE PARK HESLINGTON, YORK, YO10 5DG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
1 April 2011
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
LIBRARY MANAGER

STANLEY, HEATHER

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
10 March 2011
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
CIVIL SERVANT

MEAD, DARRYL KENNETH

Correspondence address
NATIONAL LIBRARY OF SCOTLAND GEORGE IV BRIDGE, EDINBURGH, SCOTLAND, SCOTLAND, EH1 1EW
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
10 March 2011
Resigned on
30 June 2015
Nationality
AUSTRALIAN
Occupation
DIRECTOR

MITCHELL, LAURA MARGARET

Correspondence address
11 UNIVERSITY GARDENS, GLASGOW, SCOTLAND, G12 8QQ
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
8 March 2011
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
ARCHIVIST

WOOLLEY, JOANNA CLARE

Correspondence address
OFFICE NO 0.22C THE INNOVATION CENTRE, UNIVERSITY ROAD SCIENCE PARK HESLINGTON, YORK, YO10 5DG
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
20 November 2010
Resigned on
29 August 2012
Nationality
BRITISH
Occupation
MARKETING & DEVELOPMENT

DPC

Correspondence address
39A ARLESFORD ROAD, LONDON, ENGLAND, SW9 9JS
Role RESIGNED
Director
Appointed on
20 November 2010
Resigned on
20 November 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW9 9JS £654,000

PEKACAR, MARY CATHERINE

Correspondence address
OFFICE NO 0.22C THE INNOVATION CENTRE, UNIVERSITY ROAD SCIENCE PARK HESLINGTON, YORK, YO10 5DG
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
1 June 2010
Resigned on
19 November 2010
Nationality
BRITISH
Occupation
POLICY ADVISER EXCELLENCE IMPROVEMENT & INNOVATION

DAVIS, RICHARD MILES

Correspondence address
20 SEWDLEY STREET, LOWER CLAPTON, LONDON, UNITED KINGDOM, E5 0AX
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
26 February 2010
Resigned on
31 July 2012
Nationality
UK
Occupation
DIGITAL ARCHIVE AND REPOSITORY SERVICE MANAGER

Average house price in the postcode E5 0AX £700,000

FARQUHAR, ADAM

Correspondence address
101 WEST END AVENUE, BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 7BQ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
26 February 2010
Resigned on
8 April 2013
Nationality
UNITED STATES
Occupation
HEAD OF DIGITAL LIBRARY TECHNOLOGY

KILLLIARD, PATRICIA

Correspondence address
56 KINGSTON STREET, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB1 2NU
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
1 April 2009
Resigned on
25 November 2012
Nationality
BRITISH
Occupation
LIBRARIAN

Average house price in the postcode CB1 2NU £543,000

DABIRI, Kafilat Omotola, Dr

Correspondence address
29 Belgrave Avenue, Watford, Herts, United Kingdom, WD18 7UF
Role RESIGNED
director
Date of birth
January 1964
Appointed on
3 November 2008
Resigned on
1 June 2010
Nationality
British
Occupation
Senior Policy Advisor

Average house price in the postcode WD18 7UF £409,000

NEWTON, CATRIONA JANE

Correspondence address
15 WESTWATER PLACE, WORMIT, FIFE, DD6 8NS
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 September 2008
Resigned on
28 January 2011
Nationality
SCOTTISH
Occupation
LIBRARY DIRECTOR

GRINDLEY, NEIL JAMES

Correspondence address
76B OFFORD ROAD, ISLINGTON, LONDON, N1 1EB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
8 August 2008
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
HE FUNDING BODY PROGRAMME MANAGER

Average house price in the postcode N1 1EB £883,000

SHENTON, HELEN

Correspondence address
28 BEATRICE ROAD, LONDON, UNITED KINGDOM, N4 4PD
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 August 2008
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
HEAD OF COLLECTION CARE

Average house price in the postcode N4 4PD £711,000

WILKINSON, SUSAN JANE

Correspondence address
19 HIGH STREET, LONDON, UNITED KINGDOM, NW7 1QY
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
23 May 2008
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
CIVIL SERVICE

Average house price in the postcode NW7 1QY £1,385,000

GEMMILL, PAUL CONQUEST

Correspondence address
BBSRC, POLARIS HOUSE, NORTH STAR AVENUE, SWINDON, WILTSHIRE, SN2 1UH
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
1 January 2008
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
COMMUNICATIONS DIRECTOR

BOYLE, FRANCES

Correspondence address
15 TANDEM PLACE THIEF LANE, YORK, NORTH YORKSHIRE, YO10 3LX
Role RESIGNED
Secretary
Appointed on
3 September 2007
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
INFORMATION MANAGER

Average house price in the postcode YO10 3LX £215,000

FOX, PETER KENDREW

Correspondence address
2 STOREYS WAY, CAMBRIDGE, ENGLAND, CB3 0DT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
1 July 2007
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
LIBRARIAN

Average house price in the postcode CB3 0DT £1,710,000

BRUCE, RACHEL MARGARET

Correspondence address
59 THANET STREET, LONDON, WC1H 9ER
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
8 June 2007
Resigned on
8 July 2008
Nationality
BRITISH
Occupation
INFORMATION SCIENTIST

Average house price in the postcode WC1H 9ER £530,000

DAWSON, DAVID WILLIAM

Correspondence address
1 HITCHMANS DRIVE, CHIPPING NORTON, OXFORDSHIRE, OX7 5BG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 March 2007
Resigned on
22 May 2008
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode OX7 5BG £381,000

WISSENBURG, ASTRID

Correspondence address
16 SOUTH STREET, SWINDON, WILTSHIRE, SN1 3LA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
9 March 2007
Resigned on
31 December 2008
Nationality
NETHERLANDS
Occupation
DIRECTOR ESRC

Average house price in the postcode SN1 3LA £368,000

OVENDEN, RICHARD

Correspondence address
14 ELMTHORPE ROAD, WOLVERCOTE, OXFORD, OX2 8PA
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
29 January 2007
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
LIBRARIAN

Average house price in the postcode OX2 8PA £703,000

KERNAGHAN, PATRICIA MARIAN

Correspondence address
27 EARLSWOOD ROAD, BELFAST, BT4 3DZ
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
25 October 2006
Resigned on
10 March 2011
Nationality
IRISH
Occupation
ARCHIVIST

WHITSED, NICOLA JANE

Correspondence address
17 AMBROSE LANE, HARPENDEN, HERTFORDSHIRE, AL5 4AU
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
1 August 2006
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
UNIVERSITY LIBRARIAN

Average house price in the postcode AL5 4AU £1,284,000

LONGMORE, BRUNO

Correspondence address
31 ELLENS GLEN ROAD, LIBERTON, EDINBURGH, MIDLOTHIAN, EH17 7QL
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
1 April 2006
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
ARCHIVIST

SEMPLE, ALLEGRA NAJLA

Correspondence address
6/6 VIEWFORTH TERRACE, EDINBURGH, MIDLOTHIAN, EH10 4LH
Role RESIGNED
Secretary
Appointed on
6 March 2006
Resigned on
31 January 2007
Nationality
BRITISH

WISE, ALICIA L

Correspondence address
12 ALBERT ROAD, LONDON, E18 1LE
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 March 2006
Resigned on
31 July 2010
Nationality
BRITISH USA
Occupation
PUBLISHING

Average house price in the postcode E18 1LE £611,000

MERTENS, MICHAEL JOHN

Correspondence address
48 PRESTHOPE ROAD, SELLY OAK, BIRMINGHAM, WEST MIDLANDS, B29 4NJ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
20 February 2006
Resigned on
31 July 2010
Nationality
BRITISH
Occupation
LIBRARIAN

Average house price in the postcode B29 4NJ £284,000

HOCKX YU, HELEN HONG

Correspondence address
39 LYNDHURST GARDENS, LONDON, N3 1TA
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
2 November 2005
Resigned on
8 June 2007
Nationality
DUTCH
Occupation
PROGRAMME MANAGER

Average house price in the postcode N3 1TA £1,169,000

BROWN, ADRIAN

Correspondence address
147 HASLEMERE ROAD, SOUTHSEA, PORTSMOUTH, HAMPSHIRE, PO4 9AW
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
2 June 2005
Resigned on
2 February 2009
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode PO4 9AW £266,000

RUSBRIDGE, CHRISTOPHER ANTHONY

Correspondence address
11 DE MONTFORT ROAD, KENILWORTH, WARWICKSHIRE, CV8 1DF
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
2 June 2005
Resigned on
16 April 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode CV8 1DF £656,000

BURNHILL, PETER MICHAEL

Correspondence address
11 ST NINIANS TERRACE, EDINBURGH, MIDLOTHIAN, EH10 5NL
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
26 October 2004
Resigned on
2 June 2005
Nationality
BRITISH
Occupation
DIRECTOR (PHASE 1)

MILNE, RONALD ROBERT

Correspondence address
24 CHARLBERT COURT, CHARLBERT STREET, LONDON, NW8 7BX
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
26 October 2004
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
LIBRARIAN

Average house price in the postcode NW8 7BX £728,000

BAINS, SIMON JOHN

Correspondence address
6 HOPEWARD COURT, DALGETY BAY, DUNFERMLINE, FIFE, KY11 9TF
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
26 October 2004
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
LIBRARIAN

JONES, MAGGIE

Correspondence address
3 OWLWOOD COURT, DUNNINGTON, YORKSHIRE, YO19 5SA
Role RESIGNED
Secretary
Appointed on
4 November 2003
Resigned on
6 March 2006
Nationality
BRITISH

Average house price in the postcode YO19 5SA £445,000

MITCHELL, LAURA MARGARET

Correspondence address
95 NEW STREET, MUSSELBURGH, EAST LOTHIAN, EH21 6DG
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
4 November 2003
Resigned on
15 February 2006
Nationality
BRITISH
Occupation
ARCHIVIST

DEMPSEY, LORCAN

Correspondence address
40 AMAZON PLACE, COLUMBUS, OHIO 43214, USA
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
26 June 2003
Resigned on
26 October 2004
Nationality
IRISH
Occupation
LIBRARIAN

OVENDEN, RICHARD

Correspondence address
14 ELMTHORPE ROAD, WOLVERCOTE, OXFORD, OX2 8PA
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
26 June 2003
Resigned on
15 February 2006
Nationality
BRITISH
Occupation
LIBRARIAN

Average house price in the postcode OX2 8PA £703,000

RYAN, DAVID JAMES

Correspondence address
101 SHELVERS WAY, TADWORTH, SURREY, KT20 5QQ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
3 December 2002
Resigned on
23 October 2004
Nationality
BRITISH
Occupation
ARCHIVIST

Average house price in the postcode KT20 5QQ £948,000

HEY, ANTHONY JOHN GRENVILLE

Correspondence address
77 WELBECK AVENUE, HIGHFIELD, SOUTHAMPTON, HAMPSHIRE, SO17 1SQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
26 November 2002
Resigned on
2 June 2005
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SO17 1SQ £666,000

BATT, CHRISTOPHER

Correspondence address
74 WESTHALL ROAD, WARLINGHAM, SURREY, CR6 9HB
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
23 July 2002
Resigned on
23 July 2007
Nationality
BRITISH
Occupation
DIRECTOR RESOURCE THE COUNCIL

Average house price in the postcode CR6 9HB £1,215,000

ASHLEY, KEVIN GEORGE

Correspondence address
3 LANCSATER CLOSE, STEVENAGE, HERTFORDSHIRE, S91 4RX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
23 July 2002
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
COMPANY SERVICES MANAGER

HORSBURGH, ALISON BAXTER

Correspondence address
H M REGISTER HOUSE, 2 PRINCES STREET, EDINBURGH, EH1 3YY
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
23 July 2002
Resigned on
4 September 2003
Nationality
BRITISH
Occupation
CIVIL SERVANT

JENKINS, CLARE FRANCES

Correspondence address
5 CEDAR TERRACE ROAD, SEVENOAKS, KENT, TN13 3UD
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
23 July 2002
Resigned on
25 June 2003
Nationality
BRITISH
Occupation
UNIVERSITY LIBRARIAN

Average house price in the postcode TN13 3UD £730,000

SIMPSON, DUNCAN

Correspondence address
58 CAUTLEY AVENUE, LONDON, SW4 9HU
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
23 July 2002
Resigned on
7 October 2002
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode SW4 9HU £944,000

SLATER, GERARD JAMES

Correspondence address
34 KELVIN PARADE, BELFAST, BT14 6NB
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
23 July 2002
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
CIVIL SERVANT

BEAGRIE, NEIL

Correspondence address
2 HELENA TERRACE, SALISBURY, WILTSHIRE, SP1 3AN
Role RESIGNED
Secretary
Appointed on
23 July 2002
Resigned on
4 November 2003
Nationality
BRITISH

Average house price in the postcode SP1 3AN £351,000

BRINDLEY, LYNNE JANIE

Correspondence address
85 NEW RIVER HEAD, 173 ROSEBURY AVE, LONDON, S EAST, EC1R 4UP
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
23 July 2002
Resigned on
20 October 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode EC1R 4UP £1,121,000

CARR, REGINALD PHILIP

Correspondence address
34A HIGH STREET, TUTBURY, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 9LS
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
23 July 2002
Resigned on
2 November 2005
Nationality
BRITISH
Occupation
UNIVERSITY LIBRARIAN

Average house price in the postcode DE13 9LS £364,000

BELLINGER, MEG

Correspondence address
OCLC, 6565 FRANTZ ROAD, DUBLIN, OHIO, USA, IRISH
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
23 July 2002
Resigned on
1 June 2003
Nationality
USA
Occupation
LIBRARY SERVICES

More Company Information