EMPLOYEE OWNERSHIP ASSOCIATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
22 officers / 100 resignations

MCAINSH, Kirsty Byarre

Correspondence address
Mercury (Ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
30 September 2024
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode HU15 1YJ £160,000

BOUSTRED, Samuel David

Correspondence address
Mercury (Ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
20 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode HU15 1YJ £160,000

ROBINSON, David Barrie

Correspondence address
R1 Stainburn Road, Manchester, England, M11 2DN
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 May 2022
Nationality
British
Occupation
Executive Director/Chairman

DE LE VINGNE, James Edward Bentley

Correspondence address
Mercury (Ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
31 March 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HU15 1YJ £160,000

COLEMAN, Lindsay

Correspondence address
Mercury (Ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 March 2022
Nationality
British
Occupation
People Director

Average house price in the postcode HU15 1YJ £160,000

JAMES, Kingsley

Correspondence address
Mercury (Ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HU15 1YJ £160,000

STUBBS, EDWARD JOHN PETER

Correspondence address
THE OLD WEST GUN WORKS SAVILE STREET EAST, SHEFFIELD, ENGLAND, S4 7UQ
Role ACTIVE
Director
Date of birth
April 1983
Appointed on
7 December 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode S4 7UQ £243,000

COLLINS, Matthew Ian

Correspondence address
Scott Bader Company Ltd Wollaston, Wellingborough, Northamptonshire, England, NN29 7RL
Role ACTIVE
director
Date of birth
May 1972
Appointed on
22 October 2020
Resigned on
29 September 2023
Nationality
British,Australian
Occupation
Finance Director

TICKLE, CHARLOTTE LOUISE

Correspondence address
MERCURY (GROUND FLOOR EAST) BUILDING 131, HUMBER E, AVIATION WAY, BROUGH, ENGLAND, HU15 1YJ
Role ACTIVE
Director
Date of birth
February 1980
Appointed on
18 November 2019
Nationality
BRITISH
Occupation
PEOPLE DIRECTOR

Average house price in the postcode HU15 1YJ £160,000

MCDERMOTT, CHRISTOPHER

Correspondence address
CLARE HOUSE HUNTERS ROAD, CORBY, NORTHANTS, ENGLAND, NN17 5JE
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
18 November 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR - FOOD MANUFACTURING SECTOR

Average house price in the postcode NN17 5JE £294,000

SMITH, NEIL CHRISTIAN

Correspondence address
MERCURY (GROUND FLOOR EAST) BUILDING 131, HUMBER E, AVIATION WAY, BROUGH, ENGLAND, HU15 1YJ
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HU15 1YJ £160,000

RUSSELL, Emma

Correspondence address
Mercury (Ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
18 November 2019
Resigned on
10 July 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode HU15 1YJ £160,000

EARNSHAW, CHRISTOPHER DAVID

Correspondence address
171 VICTORIA STREET, LONDON, ENGLAND, SW1E 5NN
Role ACTIVE
Director
Date of birth
April 1979
Appointed on
17 October 2019
Nationality
BRITISH
Occupation
PRESIDENT OF THE JOHN LEWIS PARTNERSHIP COUNCIL

GILL, ERIN JACQUELYN

Correspondence address
ARUP 13 FITZROY STREET, LONDON, ENGLAND, W1T 4BQ
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
18 July 2019
Nationality
BRITISH,CANADIAN
Occupation
MARKETING & BUSINESS DEVELOPMENT

STEEL, LISA JANE

Correspondence address
MERCURY (GROUND FLOOR EAST) BUILDING 131, HUMBER E, AVIATION WAY, BROUGH, ENGLAND, HU15 1YJ
Role ACTIVE
Secretary
Appointed on
1 May 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode HU15 1YJ £160,000

GRIMES, DAVID

Correspondence address
MERCURY (GROUND FLOOR EAST) BUILDING 131, HUMBER E, AVIATION WAY, BROUGH, ENGLAND, HU15 1YJ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
21 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HU15 1YJ £160,000

FLANAGAN, Stephen David

Correspondence address
Mercury (Ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ
Role ACTIVE
director
Date of birth
September 1960
Appointed on
17 October 2018
Resigned on
1 May 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HU15 1YJ £160,000

ROWLANDS, SUSAN CAROLINE

Correspondence address
19 MALTINGS PLACE, TOWER BRIDGE ROAD, LONDON, ENGLAND, SE1 3JB
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
21 November 2016
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode SE1 3JB £553,000

BURNS, Patrick Delisle

Correspondence address
Mercury (Ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ
Role ACTIVE
director
Date of birth
February 1949
Appointed on
21 November 2016
Resigned on
21 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HU15 1YJ £160,000

OXLEY OBE, Deborah Jean

Correspondence address
Mercury (Ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
1 October 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HU15 1YJ £160,000

RITZEMA, Joanne Lesley

Correspondence address
Mercury (Ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ
Role ACTIVE
director
Date of birth
November 1970
Appointed on
18 September 2014
Resigned on
30 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 1YJ £160,000

PARFETT, Stephen

Correspondence address
Mercury (Ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ
Role ACTIVE
director
Date of birth
October 1956
Appointed on
3 March 2011
Resigned on
4 May 2023
Nationality
British
Occupation
Retired

Average house price in the postcode HU15 1YJ £160,000


CASS, STEPHEN EDWARD

Correspondence address
LEATHERHEAD HOSPITAL POPLAR ROAD, LEATHERHEAD, ENGLAND, KT22 8SD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
25 January 2018
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

PARRY, GARETH

Correspondence address
18C MERIDIAN EAST, MERIDIAN BUSINESS PARK, LEICESTER, ENGLAND, LE19 1WZ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2017
Resigned on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE19 1WZ £1,789,000

ALSTON, EMILY ANNE

Correspondence address
20 DRYDEN ROAD, LOANHEAD, MIDLOTHIAN, SCOTLAND, EH20 9LZ
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
21 November 2016
Resigned on
31 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KNIGHT, ROBERT JOHN

Correspondence address
MERCURY (GROUND FLOOR EAST) BUILDING 131, HUMBER E, AVIATION WAY, BROUGH, ENGLAND, HU15 1YJ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
21 November 2016
Resigned on
31 August 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HU15 1YJ £160,000

WHITTAKER-BROWN, ALDEN DALE

Correspondence address
13 FITZROY STREET, LONDON, ENGLAND, W1T 4BQ
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
21 November 2016
Resigned on
18 July 2019
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

PRITCHARD, JOANNA MARGARET

Correspondence address
EWELL COURT CLINIC EWELL COURT AVENUE, EPSOM, SURREY, ENGLAND, KT19 0DZ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 April 2015
Resigned on
28 November 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode KT19 0DZ £577,000

MCGREGOR, TRICIA

Correspondence address
CAN MEZZANINE 1ST FLOOR, 32-36 LOMAN STREET, LONDON, SE1 0EH
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
8 May 2014
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 0EH £19,077,000

HEALD, CHRISTOPHER JOHN

Correspondence address
CAN MEZZANINE 1ST FLOOR, 32-36 LOMAN STREET, LONDON, SE1 0EH
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
8 May 2014
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SE1 0EH £19,077,000

WORTHING, KENNETH DAVID

Correspondence address
CAN MEZZANINE 1ST FLOOR, 32-36 LOMAN STREET, LONDON, SE1 0EH
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
8 May 2014
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SE1 0EH £19,077,000

BRYAN, NIAMH MYRA

Correspondence address
CAN MEZZANINE 1ST FLOOR, 32-36 LOMAN STREET, LONDON, SE1 0EH
Role RESIGNED
Secretary
Appointed on
8 May 2014
Resigned on
1 May 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 0EH £19,077,000

DE LUCA, MICHAEL ANTHONY

Correspondence address
THE COVERDALE ORGANISATION WESTPOINT 4, REDHEUGHS RIGG, EDINBURGH, SCOTLAND, EH12 9DQ
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
13 May 2011
Resigned on
12 September 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PARR, CHRISTOPHER ALICK, GEORGE

Correspondence address
TULLIS RUSSELL GROUP MARKINCH, GLENROTHES, FIFE, SCOTLAND, KY7 6PB
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
1 March 2011
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

STOCKS, PETER ANTHONY

Correspondence address
EVANS BUSINESS CENTRE PITREAVIE BUSINESS PARK, DUNFERMLINE, FIFE, SCOTLAND, SCOTLAND, KY11 8UU
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
17 July 2010
Resigned on
12 September 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

IVES, FRANCIS ROBERT

Correspondence address
LEIGHS LODGE, GREAT LEIGHS, CHELMSFORD, ESSEX, CM3 1QJ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
22 January 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode CM3 1QJ £1,497,000

PARSA, ALI

Correspondence address
32 WELLBECK STREET, LONDON, UNITED KINGDOM, W1G 8EW
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
11 August 2008
Resigned on
1 January 2011
Nationality
IRANIAN
Occupation
MANAGING PARTNER

TAYLOR, Lance Earl

Correspondence address
Rider Levett Bucknall Cutlers Court 115 Houndsditch, London, United Kingdom, EC3A 7BR
Role RESIGNED
director
Date of birth
May 1968
Appointed on
11 August 2008
Resigned on
1 March 2011
Nationality
British
Occupation
Chief Executive

MCINNES, Bruce Gordon

Correspondence address
Kite Packaging Group Ltd 186 Torrington Avenue, Tile Hill, Coventry, United Kingdom, CV4 9AJ
Role RESIGNED
director
Date of birth
September 1947
Appointed on
29 May 2008
Resigned on
1 January 2011
Nationality
British
Occupation
Managing Director

PARFETT, STEPHEN

Correspondence address
A G PARFETT & SONS DIDSBURY ROAD, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK4 2JP
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
7 May 2008
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

STEEDS, JONATHAN

Correspondence address
1 ALIE STREET, LONDON, UNITED KINGDOM, E1 8DE
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
25 October 2007
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E1 8DE £4,732,000

WICKENS, PETER JOHN

Correspondence address
25 LONGMOORE STREET, LONDON, SW1V 1JQ
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 October 2007
Resigned on
12 April 2010
Nationality
BRITISH
Occupation
PROFESSIONAL ENGINEER

Average house price in the postcode SW1V 1JQ £1,886,000

WATT, WILLIAM GEDDIE

Correspondence address
MARTIN CURRIE INVESTMENT MANAGEMENT SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, SCOTLAND, EH1 2ES
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
20 September 2007
Resigned on
1 March 2011
Nationality
SCOTTISH
Occupation
CHIEF EXECUTIVE

ALEXANDER, JOHN GRANT

Correspondence address
EVANS BUSINESS CENTRE PITREAVIE BUSINESS PARK, DUNFERMLINE, FIFE, SCOTLAND, KY11 8UU
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 April 2007
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

SEALE, KIERAN PATRICK

Correspondence address
28 OLIPHANT STREET, LONDON, W10 4EG
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
13 March 2007
Resigned on
30 November 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY/LEGAL & RISK MAN

Average house price in the postcode W10 4EG £821,000

ROUTLEDGE, DAVID ARTHUR

Correspondence address
EAGA PLC EAGA HOUSE, ARCHBOLD TERRACE, JESMOND, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE2 1DB
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
7 March 2007
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

MCGREGOR, PATRICIA JANE

Correspondence address
CENTRAL SURREY HEALTH EWELL COURT CLINC, EWELL COURT AVENUE, EPSOM, SURREY, UNITED KINGDOM, KT19 0DZ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
22 December 2006
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT19 0DZ £577,000

PRITCHARD, JOANNA MARGARET

Correspondence address
CENTRAL SURREY HEALTH EWELL COURT CLINC, EWELL COURT AVENUE, EWELL, SURREY, UNITED KINGDOM, KT19 0DZ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
22 December 2006
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT19 0DZ £577,000

MORRISON, WILLIAM STUART

Correspondence address
TIMBERTOPS, PURDIS FARM LANE, IPSWICH, SUFFOLK, IP3 8UF
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
22 December 2006
Resigned on
19 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP3 8UF £1,193,000

HILL, TERENCE MALCOLM

Correspondence address
ARUP GROUP LTD 13 FITZROY STREET, LONDON, UNITED KINGDOM, W1T 4BQ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
11 October 2006
Resigned on
8 May 2014
Nationality
BRITISH
Occupation
CHAIRMAN

MARSHALL, BRIAN

Correspondence address
31 LARCH LANE, WITNEY, OXFORDSHIRE, OX28 1AG
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
11 October 2006
Resigned on
13 January 2008
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode OX28 1AG £623,000

BRUCE, PHILIP JAMES

Correspondence address
WOLLASTON WOLLASTON, WELLINGBOROUGH, NORTHAMPTON, UNITED KINGDOM, NN29 7RJ
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
12 July 2006
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN29 7RJ £350,000

COOKE, BARRY JOHN

Correspondence address
55-65 WHITFIELD STREET, LONDON, UNITED KINGDOM, W1T 4HE
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
12 July 2006
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

CROUCH, STEPHEN JAMES

Correspondence address
12 COURT HILL, SANDERSTEAD, SURREY, CR2 9NA
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
12 July 2006
Resigned on
13 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR2 9NA £817,000

STOCKS, PETER ANTHONY

Correspondence address
DOWNSTREAM BUILDING 1 LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9BG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
12 July 2006
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE1 9BG £783,000

THOMPSON, MICHAEL ANTHONY NORCOTT

Correspondence address
CHILDBASE KINGSTON HOUSE, NORTHAMPTON ROAD, NEWPORT PAGNELL, UNITED KINGDOM, MK16 8NJ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
28 February 2006
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHILD CARE

JARRE, PIETRO

Correspondence address
VIA BANTO 43, TORINO, 10155, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
28 February 2006
Resigned on
25 October 2007
Nationality
ITALIAN
Occupation
GAE PTD MD

TURMORE, KEVIN MICHAEL

Correspondence address
5 RICHMOND CLOSE, DELVES KEEP WYCHWOOD PARK, WESTON, CHESHIRE, CW2 5GN
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
26 October 2005
Resigned on
5 April 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CW2 5GN £869,000

KEMSLEY, MICHAEL

Correspondence address
12 HEATHFIELD SOUTH, TWICKENHAM, MIDDLESEX, TW2 7SS
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
26 October 2005
Resigned on
20 January 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW2 7SS £1,028,000

BLACKBURN, MICHAEL ORLANDO

Correspondence address
7 MORE CLOSE, PURLEY, SURREY, CR8 2JN
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
1 July 2005
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode CR8 2JN £1,052,000

FACEY, HUGH DAVID

Correspondence address
GRIPPLE LIMITED THE OLD WEST GUN WORKS, SAVILE STREET EAST, SHEFFIELD, S4 7UQ
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
27 April 2005
Resigned on
7 December 2020
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode S4 7UQ £243,000

BURNS, PATRICK DELISLE

Correspondence address
EMPLOYEE OWNERSHIP ASSOCIATION 32-36 LOMAN STREET, SOUTHWARK, LONDON, UNITED KINGDOM, SE1 0EH
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
30 September 2004
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SE1 0EH £19,077,000

MASTERS, GRAHAM JOHN

Correspondence address
SOUTH HOUSE 5A MALTINGS ROAD, GRETTON, CORBY, NORTHAMPTONSHIRE, NN17 3BZ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
12 July 2004
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN17 3BZ £632,000

FOWLER, Simon Jeffrey

Correspondence address
John Lewis 300 Oxford Street, London, United Kingdom, W1A 1EX
Role RESIGNED
director
Date of birth
April 1965
Appointed on
28 April 2004
Resigned on
20 October 2020
Nationality
British
Occupation
Managing Director

GUNN, ANDREW DAVID STEWART

Correspondence address
EMPLOYEE OWNERSHIP ASSOCIATION 32-36 LOMAN STREET, LONDON, SE1 0EH
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
1 January 2003
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
BOARD MEMBER

Average house price in the postcode SE1 0EH £19,077,000

TYLER, ANN CHRISTINE

Correspondence address
32-36 LOMAN STREET, SOUTHWARK, LONDON, UNITED KINGDOM, SE1 0EH
Role RESIGNED
Secretary
Appointed on
14 November 2002
Resigned on
12 September 2013
Nationality
BRITISH

Average house price in the postcode SE1 0EH £19,077,000

MAY, STEPHEN CHARLES

Correspondence address
32-36 LOMAN STREET, LONDON, UNITED KINGDOM, SE1 0EH
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
24 September 2002
Resigned on
7 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 0EH £19,077,000

WHEATCROFT, DAVID

Correspondence address
10 THE CRESCENT, BRIMINGTON, CHESTERFIELD, DERBYSHIRE, UNITED KINGDOM, S43 1AZ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
24 September 2002
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
BUS DRIVER

Average house price in the postcode S43 1AZ £148,000

MICHAEL, DUNCAN

Correspondence address
21 MARRYAT ROAD, LONDON, SW19 5BB
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
24 September 2002
Resigned on
27 April 2005
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SW19 5BB £6,588,000

SIM, IAN ANGUS

Correspondence address
6 MARLBOROUGH CLOSE, CHARLTON KINGS, CHELTENHAM, GLOUCESTERSHIRE, GL53 7RY
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
21 November 2001
Resigned on
26 October 2005
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode GL53 7RY £1,024,000

ALEXANDER, IAN DAVID

Correspondence address
171 VICTORIA STREET, LONDON, SW1E 5NN
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
21 November 2001
Resigned on
28 April 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BELL, ERIC ALLAN HILL

Correspondence address
9 BARTON HOLME, BLAKESLEY, TOWCESTER, NORTHAMPTONSHIRE, NN12 8RJ
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
21 November 2001
Resigned on
12 July 2006
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode NN12 8RJ £589,000

BOWDEN, FREDERICK ALEXANDER WILLIAM

Correspondence address
TULLIS RUSSELL PAPER MAKERS LTD MARKINCH, GLENROTHES, FIFE, FIFE, SCOTLAND, KY7 6PB
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
21 November 2001
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
CHAIRMAN

FOREMAN, FRANCIS NIGEL

Correspondence address
98 LEATHERMARKET COURT, LEATHERMARKET STREET, LONDON, SE1 3HT
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
21 November 2001
Resigned on
25 July 2002
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode SE1 3HT £676,000

JEDDON, QUENTIN

Correspondence address
SHAVE FARM, SOUTH BREWHAM, BRUTON, SOMERSET, BA10 0LG
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
21 November 2001
Resigned on
25 July 2002
Nationality
BRITISH
Occupation
JOURNALIST

Average house price in the postcode BA10 0LG £467,000

MICHAEL, DUNCAN

Correspondence address
21 MARRYAT ROAD, LONDON, SW19 5BB
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
21 November 2001
Resigned on
25 July 2002
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SW19 5BB £6,588,000

NORMAN, ALEXANDER JESSE

Correspondence address
52 KING HENRYS ROAD, LONDON, NW3 3RJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
21 November 2001
Resigned on
25 July 2002
Nationality
BRITISH
Occupation
ACADEMIC

OAKESHOTI, ROBERT NOEL WADDINGTON

Correspondence address
14 LICHEN COURT, QUEENS DRIVE, LONDON, N4 2BH
Role RESIGNED
Director
Date of birth
July 1933
Appointed on
21 November 2001
Resigned on
25 July 2002
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode N4 2BH £500,000

THOMSON, NEIL ALEXANDER

Correspondence address
30 YORK AVENUE, EAST SHEEN, LONDON, SW14 7LG
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
21 November 2001
Resigned on
12 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW14 7LG £2,626,000

KENYON, PETER GLEDSTONE

Correspondence address
2, FINSBURY PARK ROAD, LONDON, N4 2J2
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
22 August 2001
Resigned on
27 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KENYON, PETER GLEDSTONE

Correspondence address
2, FINSBURY PARK ROAD, LONDON, N4 2J2
Role RESIGNED
Secretary
Appointed on
22 August 2001
Resigned on
27 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ERDAL, DAVID EDWARD

Correspondence address
WEST COURT, HEPBURN GARDENS, ST ANDREWS, FIFE, KY16 9LN
Role RESIGNED
Secretary
Appointed on
8 November 1999
Resigned on
22 August 2001
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

CORNFORD, JAMES PETERS

Correspondence address
OSBORNE HOUSE, STOKE FERRY, KINGS LYNN, NORFOLK, PE33 9SF
Role RESIGNED
Director
Date of birth
January 1935
Appointed on
1 October 1999
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
DIRECTOR OF RESEARCH

Average house price in the postcode PE33 9SF £430,000

MAY, STEPHEN CHARLES

Correspondence address
10 CHEYNE GARDENS, LONDON, SW3 5QU
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
22 April 1999
Resigned on
25 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 5QU £5,644,000

EDWARDS, DAVID

Correspondence address
53 WHEATCROFT ROAD, RAWMARSH, ROTHERHAM, SOUTH YORKSHIRE, S62 5EF
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
1 December 1997
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
TRANSPORT

Average house price in the postcode S62 5EF £122,000

HENDERSON, IAN

Correspondence address
48 HIGH STREET, ECTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 0QB
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
15 June 1996
Resigned on
5 July 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN6 0QB £542,000

YOUNG, DAVID ERNEST

Correspondence address
61 SYDNEY STREET, CHELSEA, LONDON, SW3 6PX
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
15 June 1996
Resigned on
21 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 6PX £2,538,000

NUTTALL, GRAEME JOHN

Correspondence address
35 VINE STREET, LONDON, EC3N 2AA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
6 November 1995
Resigned on
25 July 2002
Nationality
BRITISH
Occupation
SOLICITOR

ANSON, ALEXANDER LOTHIAN

Correspondence address
29 BERNARD AVENUE, LONDON, W13 9TG
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
13 July 1995
Resigned on
25 July 2002
Nationality
BRITISH
Occupation
TAXATION RESEARCH EXECUTIVE

Average house price in the postcode W13 9TG £908,000

WHEATCROFT, DAVID

Correspondence address
10 THE CRESCENT, BRIMINGTON, CHESTERFIELD, DERBYSHIRE, S43 1AZ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
13 July 1995
Resigned on
25 July 2002
Nationality
BRITISH
Occupation
BUS DRIVER

Average house price in the postcode S43 1AZ £148,000

MACSHANE, DENIS

Correspondence address
4 HALL GROVE, ROTHERHAM, SOUTH YORKSHIRE, S60 2BS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
13 July 1995
Resigned on
21 November 2001
Nationality
BRITISH
Occupation
MEMBER OF PARLIAMENT

Average house price in the postcode S60 2BS £202,000

WILSON, NICHOLAS GARSON

Correspondence address
57 DOUNE CRESCENT, STENHOUSEMUIR, FK5 4TR
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
13 July 1995
Resigned on
8 November 1999
Nationality
BRITISH
Occupation
GENERAL SECRETARY NATIONAL UNI

ELLIOTT OBE, MARGARET

Correspondence address
44 MOWBRAY ROAD, SUNDERLAND, TYNE & WEAR, UNITED KINGDOM, SR2 8EL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
13 July 1995
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
DIRECTOR OF CARE SERVICES

FORMAN, FRANCIS NIGEL

Correspondence address
133 EBURY STREET, LONDON, SW1W 9QU
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
13 July 1995
Resigned on
1 May 1997
Nationality
BRITISH
Occupation
MEMBER OF PARLIAMENT

Average house price in the postcode SW1W 9QU £2,033,000

MARTIN, JACQUELINE

Correspondence address
6 THE MALLARDS, FAREHAM, HAMPSHIRE, PO16 7XR
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
13 July 1995
Resigned on
22 May 1997
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode PO16 7XR £857,000

CLEGG, WILLIAM EDWIN MORRIS

Correspondence address
THE OLD RECTORY, GAWSWORTH, CHESHIRE, SK11 9RJ
Role RESIGNED
Director
Date of birth
May 1930
Appointed on
23 December 1991
Resigned on
8 November 1999
Nationality
ENGLISH
Occupation
RETIRED COMPANY DIRECTOR

Average house price in the postcode SK11 9RJ £1,431,000

CHESWORTH, ERNEST

Correspondence address
CO OPERATIVE INSURANCE SOCIETY LTD MILLER STREET, MANCHESTER, LANCASHIRE, M60 0AL
Role RESIGNED
Director
Date of birth
February 1930
Appointed on
23 December 1991
Resigned on
30 June 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

CADNEY, STEPHEN HOWARD

Correspondence address
12 SPRINGDALE GARDENS, DIDSBURY, MANCHESTER, LANCASHIRE, M20 2GX
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
23 December 1991
Resigned on
25 July 2002
Nationality
BRITISH
Occupation
ENGINEER AND DIRECTOR AR LETTI

Average house price in the postcode M20 2GX £869,000

BRITZ, LEWIS

Correspondence address
30 BRAEMAR GARDENS, WEST WICKHAM, KENT, BR4 0JN
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
23 December 1991
Resigned on
12 January 1995
Nationality
BRITISH
Occupation
EXECUTIVE COUNCILLOR E E T P U

Average house price in the postcode BR4 0JN £732,000

BRITTAN, SAMUEL

Correspondence address
FLAT 10 THE LODGE, LONDON, W11 3HA
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
23 December 1991
Resigned on
8 November 1999
Nationality
BRITISH
Occupation
ASSISTANT EDITOR FINANCIAL TIMES

Average house price in the postcode W11 3HA £1,326,000

BRIERLEY, IAN

Correspondence address
GROVE FARM HARROP COURT ROAD, DIGGLE, OLDHAM, LANCASHIRE, OL3 5LN
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
23 December 1991
Resigned on
31 December 1991
Nationality
ENGLISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode OL3 5LN £226,000

BEESLEY, GORDON

Correspondence address
23 BADGERS WAY, BENFLEET, ESSEX, SS7 1TP
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
23 December 1991
Resigned on
21 November 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR UNITY TRUST BANK

Average house price in the postcode SS7 1TP £466,000

BAXENDALE, PHILIP STAFFORD

Correspondence address
APPLE DORE, WILVERLEY ROAD, BROCKENHURST, HAMPSHIRE, SO42 7SP, SO42 7SU
Role RESIGNED
Director
Date of birth
July 1926
Appointed on
23 December 1991
Resigned on
25 July 2002
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SO42 7SU £1,088,000

OAKESHOTT, ROBERT NOEL WADDINGTON

Correspondence address
14 LICHEN COURT, QUEENS DRIVE, LONDON, N4 2BH
Role RESIGNED
Secretary
Appointed on
23 December 1991
Resigned on
8 November 1999
Nationality
BRITISH

Average house price in the postcode N4 2BH £500,000

MAYO, PHILIP ARTHUR

Correspondence address
LANE FARM LONGCROFT LANE, BOVINGDON, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 0JL
Role RESIGNED
Director
Date of birth
September 1934
Appointed on
23 December 1991
Resigned on
22 January 1994
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

NESBITT, GEMMA

Correspondence address
THE STUDIO 14 PRIORY AVENUE, LONDON, W4 1TX
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
23 December 1991
Resigned on
25 July 2002
Nationality
BRITISH
Occupation
GRAPHIC ARTIST

Average house price in the postcode W4 1TX £1,900,000

NORMAN, GERALDINE LUCIA

Correspondence address
5 SEAFORD COURT, 220 GREAT PORTLAND STREET, LONDON, W1W 5QR
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
23 December 1991
Resigned on
26 January 1995
Nationality
BRITISH
Occupation
JOURNALIST

Average house price in the postcode W1W 5QR £2,067,000

O'BRIEN, JAMES JOSEPH

Correspondence address
CORNERWAYS 10 BROOKLYN DRIVE, EMMER GREEN, READING, BERKSHIRE, RG4 8SS
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
23 December 1991
Resigned on
8 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG4 8SS £1,077,000

OAKESHOTT, ROBERT NOEL WADDINGTON

Correspondence address
14 LICHEN COURT, QUEENS DRIVE, LONDON, N4 2BH
Role RESIGNED
Director
Date of birth
July 1933
Appointed on
23 December 1991
Resigned on
8 November 1999
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR JOB OWNERSHIP LTD

Average house price in the postcode N4 2BH £500,000

NELSON-JONES, JOHN AUSTEN

Correspondence address
22 MELROSE ROAD, MERTON PARK, LONDON, SW19 3HG
Role RESIGNED
Director
Date of birth
July 1934
Appointed on
23 December 1991
Resigned on
1 October 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 3HG £1,398,000

JONES, GEORGE BRISCOE

Correspondence address
3 BEVERLEY CLOSE, BASINGSTOKE, HAMPSHIRE, RG22 4BT
Role RESIGNED
Director
Date of birth
June 1929
Appointed on
23 December 1991
Resigned on
15 January 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG22 4BT £746,000

HEAD, SIMON

Correspondence address
1182 BROADWAY, APT 1301, NEW YORK, NY 10001, USA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
23 December 1991
Resigned on
25 July 2002
Nationality
BRITISH
Occupation
JOURNALIST

GRIMOND, JOSEPH

Correspondence address
24 PRIORY AVENUE, LONDON, W11 1TY
Role RESIGNED
Director
Date of birth
July 1913
Appointed on
23 December 1991
Resigned on
24 October 1993
Nationality
BRITISH
Occupation
MEMBER OF THE HOUSE OF LORDS

Average house price in the postcode W11 1TY £470,000

GOTT, RICHARD WILLOUGHBY

Correspondence address
88 LEDBURY ROAD, LONDON, W11 2AH
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
23 December 1991
Resigned on
19 December 1994
Nationality
BRITISH
Occupation
JOURNALIST

Average house price in the postcode W11 2AH £2,185,000

FORMAN, FRANCIS NIGEL

Correspondence address
133 EBURY STREET, LONDON, SW1W 9QU
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
23 December 1991
Resigned on
18 May 1992
Nationality
BRITISH
Occupation
MEMBER OF PARLIAMENT

Average house price in the postcode SW1W 9QU £2,033,000

FILDES, DAVID CHRISTOPHER

Correspondence address
4 SCARSDALE VILLAS, LONDON, W8 6PR
Role RESIGNED
Director
Date of birth
November 1934
Appointed on
23 December 1991
Resigned on
2 April 1993
Nationality
BRITISH
Occupation
JOURNALIST

Average house price in the postcode W8 6PR £8,455,000

ERDAL, DAVID EDWARD

Correspondence address
WEST COURT, HEPBURN GARDENS, ST ANDREWS, FIFE, KY16 9LN
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
23 December 1991
Resigned on
8 March 2007
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR BAXI PARTNE

MARTIN, ANTONY

Correspondence address
THE STUDIO 14 PRIORY AVENUE, LONDON, W4 1TX
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
23 December 1991
Resigned on
28 February 1997
Nationality
BRITISH
Occupation
JOURNALIST

Average house price in the postcode W4 1TX £1,900,000

URIDGE, CHARLES JOHN

Correspondence address
27 THE WALK, POTTERS BAR, HERTFORDSHIRE, EN6 1QG
Role RESIGNED
Director
Date of birth
June 1920
Appointed on
23 December 1991
Resigned on
16 January 1995
Nationality
ENGLISH
Occupation
RETIRED CONSULTANT/PART-TIME BUSINESS ADVISOR

Average house price in the postcode EN6 1QG £881,000

DAVIS, TERENCE ANTHONY GORDON

Correspondence address
5 HODGE HILL COURT, BIRMINGHAM, WEST MIDLANDS, B36 8AN
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
23 December 1991
Resigned on
12 November 1992
Nationality
BRITISH
Occupation
MEMBER OF PARLIAMENT

Average house price in the postcode B36 8AN £143,000

CURE, KENNETH GRAHAM

Correspondence address
73 FORSTER ROAD, BECKENHAM, KENT, BR3 4LG
Role RESIGNED
Director
Date of birth
February 1924
Appointed on
23 December 1991
Resigned on
12 January 1995
Nationality
BRITISH
Occupation
RETIRED TRADE UNION OFFICIAL

Average house price in the postcode BR3 4LG £677,000

CORNFORD, JAMES PETER

Correspondence address
24 HIGH STREET, RINGSTEAD, HUNSTANTON, NORFOLK, PE36 5AF
Role RESIGNED
Director
Date of birth
January 1935
Appointed on
23 December 1991
Resigned on
1 September 1997
Nationality
BRITISH
Occupation
DIRECTOR INSTITUTE OF PUBLIC POLICY RESEARCH

Average house price in the postcode PE36 5AF £326,000


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