FRAZER-NASH CONSULTANCY LIMITED

16 officers / 18 resignations

KAVANAUGH, Mark, Mr.

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, England, KT22 7NL
Role ACTIVE
director
Date of birth
June 1959
Appointed on
30 July 2024
Nationality
American
Occupation
Sr. Vice President

WILKES, Sarah

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, England, KT22 7NL
Role ACTIVE
director
Date of birth
October 1977
Appointed on
15 January 2024
Nationality
British
Occupation
Managing Director

GALINDO, Sonia, Mrs.

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, England, KT22 7NL
Role ACTIVE
secretary
Appointed on
27 September 2023
Resigned on
27 September 2023

CLOKE, Jennifer Ann Medina

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, England, KT22 7NL
Role ACTIVE
director
Date of birth
January 1978
Appointed on
9 March 2023
Nationality
British
Occupation
Accountant

KAHN, Paul Emmanuel, Mr.

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, England, KT22 7NL
Role ACTIVE
director
Date of birth
January 1966
Appointed on
21 October 2022
Resigned on
30 July 2024
Nationality
British
Occupation
Chartered Engineer

REED, Joanne Marie

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, England, KT22 7NL
Role ACTIVE
secretary
Appointed on
10 May 2022
Resigned on
25 September 2023

BRIDGES, Rupert

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, England, KT22 7NL
Role ACTIVE
director
Date of birth
June 1964
Appointed on
9 March 2022
Nationality
British
Occupation
Director

SAUNDERS, Nicola

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, England, KT22 7NL
Role ACTIVE
director
Date of birth
September 1974
Appointed on
20 October 2021
Resigned on
9 March 2023
Nationality
British
Occupation
Director

BARRIE, Andrew Jonathan

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, England, KT22 7NL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
20 October 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Director

HOWIE, JOHN WALLACE

Correspondence address
69 DUNDONALD ROAD, KILMARNOCK, AYRSHIRE, SCOTLAND, KA1 1TQ
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
10 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

JONES, Derek Malcolm

Correspondence address
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, Devon, PL1 4SG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
19 September 2016
Resigned on
20 October 2021
Nationality
British
Occupation
Director

BABCOCK CORPORATE SECRETARIES LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
corporate-secretary
Appointed on
25 February 2013
Resigned on
21 October 2021

Average house price in the postcode W1U 1QX £293,000

URQUHART, Iain Stuart

Correspondence address
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, Devon, PL1 4SG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
28 June 2007
Resigned on
21 October 2021
Nationality
British
Occupation
Director

BURGE, Robert Ronald

Correspondence address
Frazer-Nash Consultancy Limited Stonebridge House, Dorking Business Park, Dorking, England, RH4 1HJ
Role ACTIVE
secretary
Appointed on
23 December 2005
Resigned on
10 May 2022
Nationality
British
Occupation
Financial Director

Average house price in the postcode RH4 1HJ £8,890,000

MCDOUGALL, Neil Malcolm, Dr

Correspondence address
Frazer-Nash Consultancy Limited Stonebridge House, Dorking Business Park, Dorking, England, RH4 1HJ
Role ACTIVE
director
Date of birth
February 1960
Appointed on
31 October 2005
Resigned on
20 October 2021
Nationality
British
Occupation
Engineer

Average house price in the postcode RH4 1HJ £8,890,000

BURGE, ROBERT RONALD

Correspondence address
FRAZER-NASH CONSULTANCY LIMITED STONEBRIDGE HOUSE, DORKING BUSINESS PARK, DORKING, ENGLAND, ENGLAND, RH4 1HJ
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
1 January 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH4 1HJ £8,890,000


BORRETT, NICHOLAS JAMES WILLIAM

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Appointed on
27 July 2012
Resigned on
25 February 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000

TELLER, VALERIE FRANCINE ANNE

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Appointed on
7 March 2011
Resigned on
27 July 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000

BETHEL, ARCHIBALD ANDERSON

Correspondence address
C/O DEVONPORT ROYAL DOCKYARD LTD, DEVONPORT, PLYMOUTH, DEVON, PL1 4SG
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
28 June 2007
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

MARTINELLI, FRANCO

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
28 June 2007
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QX £293,000

BRENNAN, MARK STEPHEN

Correspondence address
19 HODGE LANE, HARTFORD, NORTHWICH, CHESHIRE, CW8 3AG
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
12 December 2005
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
ENGINEERING

Average house price in the postcode CW8 3AG £489,000

GILBERT, DENNIS ERNEST

Correspondence address
PENKELLY HOUSE, CALSTOCK, CORNWALL, PL18 9RG
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
27 February 2004
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode PL18 9RG £613,000

WARREN, HENRY WILLIAM

Correspondence address
COB 2, DEVONPORT ROYAL DOCKYARD, PLYMOUTH, DEVON, PL1 4SG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
27 February 2004
Resigned on
4 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

DUNBAR, DAVID ADDISON MILNE

Correspondence address
COB 2, DEVONPORT ROYAL DOCKYARD, PLYMOUTH, DEVON, PL1 4SG
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
27 February 2004
Resigned on
28 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

PALMER, MARTIN JOHN SIMON

Correspondence address
ELM PARK HOUSE, CHEWTON, KEYNSHAM, BRISTOL, BS31 2SS
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
27 February 2004
Resigned on
29 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS31 2SS £1,297,000

GRANT, STEVEN

Correspondence address
53 WELLINGTON WALK, HENLEAZE, BRISTOL, AVON, BS10 5EU
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 January 2004
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode BS10 5EU £573,000

SEED, JOHN JUNIOR

Correspondence address
HIGHFIELD HOUSE NORTH ROAD, BATH, BATH & NORTH EAST SOMERSET, BA2 6HW
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
1 January 2002
Resigned on
27 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 6HW £1,718,000

EDWARDS, CHRISTOPHER ALEXANDER

Correspondence address
MANOR LODGE, MANOR ROAD, ABBOTS LEIGH, BRISTOL, BS8 3RP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 January 2002
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode BS8 3RP £1,075,000

BEST, PAUL JOHN

Correspondence address
1 CLARE AVENUE, BISHOPSTON, BRISTOL, BS7 8JF
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
1 November 1997
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode BS7 8JF £714,000

GUYOTT, Christopher Charles Henry, Dr

Correspondence address
34 Hambledon Hill, Epsom, Surrey, KT18 7BZ
Role RESIGNED
director
Date of birth
February 1960
Appointed on
1 October 1995
Resigned on
1 July 2010
Nationality
British
Occupation
Technical Director

Average house price in the postcode KT18 7BZ £1,088,000

MILTON, ANDREW GRAHAM

Correspondence address
CARAID, HOOK LANE, SHERE, SURREY, GU5 9QH
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
27 November 1991
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU5 9QH £1,923,000

CHESTER, WILLIAM THOMAS

Correspondence address
48 WOOD STREET GREEN, WOOD STREET VILLAGE, GUILDFORD, GU3 3EU
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
27 November 1991
Resigned on
23 December 2005
Nationality
BRITISH
Occupation
ENGINEERING DIRECTOR

Average house price in the postcode GU3 3EU £1,045,000

BEATTIE, GILES AQUILA

Correspondence address
2 WINDY WOOD, GODALMING, SURREY, GU7 1XX
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
27 November 1991
Resigned on
31 October 1997
Nationality
BRITISH
Occupation
DIRECTOR OF BUSINESS MANAGEMEN

Average house price in the postcode GU7 1XX £993,000

CHESTER, WILLIAM THOMAS

Correspondence address
48 WOOD STREET GREEN, WOOD STREET VILLAGE, GUILDFORD, GU3 3EU
Role RESIGNED
Secretary
Appointed on
27 November 1991
Resigned on
23 December 2005
Nationality
BRITISH

Average house price in the postcode GU3 3EU £1,045,000


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