F&C UK SELECT TRUST PLC.

2 officers / 13 resignations

F&C INVESTMENT BUSINESS LIMITED

Correspondence address
80 GEORGE STREET, EDINBURGH, MIDLOTHIAN, EH2 3BU
Role ACTIVE
Secretary
Appointed on
31 October 1996
Nationality
BRITISH

INGLIS, Susan Patricia

Correspondence address
60 East Claremont Street, Edinburgh, EH7 4JR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
8 April 1993
Resigned on
12 April 1963
Nationality
British
Occupation
Solicitor

BIRKETT, RODERIC AIDAN

Correspondence address
BEECHLANDS, ROTHERFIELD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1NR
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
8 March 2007
Resigned on
23 June 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RG9 1NR £3,041,000

BARTLAM, THOMAS HUGH

Correspondence address
BLOUNCE HOUSE, SOUTH WARNBOROUGH, HOOK, HANTS, RG29 1RX
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
8 March 2007
Resigned on
23 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG29 1RX £1,626,000

CANNON BROOKES, MARKHAM

Correspondence address
6A PEMBROKE GARDENS, LONDON, W8 6HS
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
22 March 1996
Resigned on
23 June 2010
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode W8 6HS £5,343,000

ADAMS, DEBORAH CLAIR

Correspondence address
44 COMELY BANK STREET, EDINBURGH, EH4 1BB
Role RESIGNED
Secretary
Date of birth
January 1963
Appointed on
25 April 1995
Resigned on
31 October 1996
Nationality
BRITISH
Occupation
CO SECY

GORE LANGTON, CLARE

Correspondence address
5 ORLANDO ROAD, LONDON, SW4 0LE
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
10 May 1993
Resigned on
23 June 2010
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode SW4 0LE £1,354,000

FRIENDS IVORY & SIME PLC

Correspondence address
80 GEORGE STREET, EDINBURGH, EH2 3BU
Role RESIGNED
Secretary
Appointed on
4 May 1993
Resigned on
25 April 1995
Nationality
BRITISH

WINTER, CHARLES MILNE

Correspondence address
4 CHARTERIS PARK, LONGNIDDRY, EAST LOTHIAN, EH32 0NX
Role RESIGNED
Director
Date of birth
July 1933
Appointed on
12 April 1993
Resigned on
31 October 1995
Nationality
BRITISH
Occupation
BANK EXECUTIVE

WHITAKER, DAVID ALEXANDER

Correspondence address
DUNCRIEVIE, GLENFARG, PERTHSHIRE, PH2 9PD
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
12 April 1993
Resigned on
19 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MADDRELL, GEOFFREY KEGGEN

Correspondence address
28 SUSSEX STREET, LONDON, SW1V 4RL
Role RESIGNED
Director
Date of birth
July 1936
Appointed on
12 April 1993
Resigned on
23 June 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW1V 4RL £1,121,000

CHAMBERS, ANTONY CRAVEN

Correspondence address
THE LAKE HOUSE, ALRESFORD, HAMPSHIRE, SO24 9DB
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
12 April 1993
Resigned on
19 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO24 9DB £464,000

INGLIS, IAN BROWNLIE

Correspondence address
10 BRECHIN DRIVE, POLMONT, FALKIRK, FK2 0YH
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
8 April 1993
Resigned on
12 April 1993
Nationality
BRITISH
Occupation
WRITER TO THE SIGNET

INGLIS, SUSAN PATRICIA

Correspondence address
60 EAST CLAREMONT STREET, EDINBURGH, EH7 4JR
Role RESIGNED
Secretary
Date of birth
August 1964
Appointed on
8 April 1993
Resigned on
4 May 1993
Nationality
BRITISH
Occupation
SOLICITOR

INGLIS, SUSAN PATRICIA

Correspondence address
60 EAST CLAREMONT STREET, EDINBURGH, EH7 4JR
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 April 1993
Resigned on
12 April 1963
Nationality
BRITISH
Occupation
SOLICITOR

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