DUNBAR ASSETS LIMITED

3 officers / 31 resignations

HUXTABLE, STEPHEN SHANE

Correspondence address
70 MARK LANE, LONDON, ENGLAND, ENGLAND, EC3R 7NQ
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
25 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ZURICH CORPORATE SECRETARY (UK) LIMITED

Correspondence address
Unity Place 1 Carfax Close, Swindon, Wiltshire, United Kingdom, SN1 1AP
Role ACTIVE
corporate-secretary
Appointed on
24 January 2016

Average house price in the postcode SN1 1AP £34,533,000

BARNES, SIMON ROYSTON

Correspondence address
70 MARK LANE, LONDON, EC3R 7NQ
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
27 February 2015
Nationality
BRITISH
Occupation
MANAGER

CARRILLO, OSCAR MANUEL

Correspondence address
70 MARK LANE, LONDON, UNITED KINGDOM, EC3R 7NQ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 July 2017
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRESHWATER, NEIL ANDREW

Correspondence address
70 MARK LANE, LONDON, UNITED KINGDOM, EC3R 7NQ
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
1 July 2017
Resigned on
22 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WALSH, CONOR PATRICK

Correspondence address
THE ZURICH CENTRE 3000B PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7JZ
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
26 February 2014
Resigned on
30 June 2017
Nationality
IRISH
Occupation
DIRECTOR

DIFFEY, STUART

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7JZ
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
26 February 2014
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

PALMER, SEAMUS

Correspondence address
LA TOUCHE HOUSE I.F.S.C., DUBLIN 1, DUBLIN, IRELAND
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
11 December 2012
Resigned on
20 January 2014
Nationality
IRISH
Occupation
COMPANY EXECUTIVE

DUFFY, JOHN PATRICK

Correspondence address
70 MARK LANE, LONDON, EC3R 7NQ
Role RESIGNED
Secretary
Appointed on
30 September 2011
Resigned on
24 January 2016
Nationality
BRITISH

HOLMES, COLM JOSEPH

Correspondence address
SOMERTON HYDE PARK, TERENURE, DUBLIN 6, IRELAND
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
9 September 2009
Resigned on
16 December 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

BULLMAN, NICHOLAS PATRICK BAUDOUIN

Correspondence address
DAYR HOUSE PROSPECT HOUSE, BATH, BA2 6AY
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
10 June 2009
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode BA2 6AY £2,299,000

BLANCHARD, GRAHAME

Correspondence address
27 KIPLING DRIVE, TOWCESTER, NORTHAMPTONSHIRE, NN12 6QY
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
25 February 2008
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NN12 6QY £430,000

LINDLEY, PATRICK JOHN

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7JZ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 January 2008
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
BANKER

KEAY, PAUL SIMON

Correspondence address
62 HAYWARDS ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 4JB
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
8 August 2006
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode RH16 4JB £717,000

DELLER, ANDREW MICHAEL

Correspondence address
THE OLD RECTORY, GRAFTON, FLYFORD, WORCESTERSHIRE, WR7 4PG
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
27 February 2006
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode WR7 4PG £1,026,000

GRAHAM, HUGH EDWARD

Correspondence address
GIEBELWED 3, 8135 LANGNAU AM ALBIS, SWITZERLAND
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
14 December 2004
Resigned on
8 September 2009
Nationality
BRITISH
Occupation
TREASURER

HOWARD, HEATHER

Correspondence address
1 HAWTHORN ROAD, HATFIELD PEVEREL, ESSEX, CM3 2SE
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
26 May 2004
Resigned on
4 August 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM3 2SE £768,000

JACKSON, JOHN NIGEL NORMAN

Correspondence address
FLAT 605 SPICE QUAY HEIGHTS, 32 SHAD THAMES, LONDON, SE1 2YL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
26 May 2004
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 2YL £1,667,000

LINDLEY, PATRICK JOHN

Correspondence address
APARTMENT 3, 5 HANWAY PLACE, LONDON, W1T 1HF
Role RESIGNED
Secretary
Appointed on
1 May 2004
Resigned on
30 September 2011
Nationality
BRITISH

Average house price in the postcode W1T 1HF £1,470,000

GILLIES, ALASDAIR CHRISTOPHER

Correspondence address
UK LIFE CENTRE, STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
11 October 2001
Resigned on
8 February 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

DESMOND, RICHARD LEWIS

Correspondence address
20 HERTFORD AVENUE, EAST SHEEN, LONDON, SW14 8EE
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
1 October 2000
Resigned on
1 September 2009
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SW14 8EE £1,475,000

PITCHER, MICHAEL ALEXANDER

Correspondence address
58D, TOWER 8 THE BELCHERS, 89 POK FULHAM RD, HONG KONG, FOREIGN
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
1 October 2000
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
RETIRED BANKER

OSULLIVAN, PATRICK HENRY

Correspondence address
OAK GABLES, DANES HILL, THE HOCKERING WOKING, SURREY, GU22 7HQ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
1 August 2000
Resigned on
12 December 2002
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU22 7HQ £2,604,000

PLUMRIDGE, ARTHUR PHILIP

Correspondence address
1 MEADOW WAY, OLD WINDSOR, BERKSHIRE, SL4 2NX
Role RESIGNED
Director
Date of birth
August 1937
Appointed on
1 September 1997
Resigned on
18 August 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 2NX £568,000

BALDWIN, KEITH REGINALD

Correspondence address
SANDRIDGE LODGE, BROMHAM, CHIPPENHAM, WILTSHIRE, SN15 2JN
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
10 April 1997
Resigned on
31 August 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SN15 2JN £766,000

LEITCH, ALEXANDER PARK

Correspondence address
20 ALBERT COURT, PRINCE CONSORT ROAD, LONDON, SW7 2BE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
28 February 1994
Resigned on
1 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 2BE £6,784,000

HODKINSON, PHIL ANDREW

Correspondence address
LYNDEN MANOR LANGWORTHY LANE, HOLYPORT, BERKSHIRE, SL6 2HH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
25 January 1993
Resigned on
13 August 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL6 2HH £1,510,000

FREARSON, ANTHONY

Correspondence address
12 ELMTREE LANE, LEAVENHEATH, COLCHESTER, ESSEX, CO6 4UL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 April 1991
Resigned on
12 January 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CO6 4UL £493,000

LOVETT, IAN NICHOLAS

Correspondence address
UK LIFE CENTRE, STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
12 April 1991
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
BANKER

RAPHAEL, CARROLL MICHAEL

Correspondence address
171 EDGWAREBURY LANE, EDGWARE, MIDDLESEX, HA8 8ND
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
12 April 1991
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA8 8ND £911,000

SMITH, PHILIP

Correspondence address
CALDER VALE THE MARSH, WANBOROUGH, SWINDON, WILTSHIRE, SN4 0AR
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
12 April 1991
Resigned on
28 February 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN4 0AR £714,000

SUCHOPAR, LADISLAV VACLAV

Correspondence address
THE LIMES 22 OXFORD STREET, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PS
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
12 April 1991
Resigned on
30 June 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PS £834,000

GIBSON, CHRISTOPHER HUGH BUCKLEY

Correspondence address
54 PORCHESTER TERRACE, LONDON, W2 3TP
Role RESIGNED
Secretary
Appointed on
12 April 1991
Resigned on
1 May 2004
Nationality
BRITISH

Average house price in the postcode W2 3TP £3,538,000

GIBSON, CHRISTOPHER HUGH BUCKLEY

Correspondence address
54 PORCHESTER TERRACE, LONDON, W2 3TP
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
12 April 1991
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 3TP £3,538,000


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