GABELLI VALUE PLUS + TRUST PLC

5 officers / 8 resignations

DICKS, Peter Frederick

Correspondence address
Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ
Role ACTIVE
director
Date of birth
August 1942
Appointed on
12 November 2019
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

MILLS, Christopher Harwood Bernard

Correspondence address
Harwood Capital Management Limited 6 Stratton Street, London, England, W1J 8LD
Role ACTIVE
director
Date of birth
November 1952
Appointed on
15 August 2018
Resigned on
1 December 2021
Nationality
British
Occupation
Ceo

MAITLAND ADMINISTRATION SERVICES LIMITED

Correspondence address
HAMILTON CENTRE RODNEY WAY, CHELMSFORD, ENGLAND, CM1 3BY
Role ACTIVE
Secretary
Appointed on
20 December 2017
Nationality
BRITISH

ROBINSKI, KATARZYNA MARIA

Correspondence address
SPRINGFIELD LODGE COLCHESTER ROAD, SPRINGFIELD, CHELMSFORD, ENGLAND, CM2 5PW
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
25 February 2016
Nationality
BRITISH
Occupation
FINANCE

FITZALAN HOWARD, Richard Andrew

Correspondence address
Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ
Role ACTIVE
director
Date of birth
July 1953
Appointed on
9 January 2015
Nationality
British
Occupation
Director

DAVIE, Jonathan Richard

Correspondence address
Springfield Lodge Colchester Road, Springfield, Chelmsford, England, CM2 5PW
Role RESIGNED
director
Date of birth
September 1946
Appointed on
25 February 2016
Resigned on
12 November 2019
Nationality
English
Occupation
Director

IRBY, CHARLES LEONARD ANTHONY

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, EC4A 3AE
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
15 January 2015
Resigned on
15 September 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
15 January 2015
Resigned on
20 December 2017
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

BOHLI, RUDOLF

Correspondence address
64 ST. JAMES'S STREET, LONDON, ENGLAND, SW1A 1NF
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
9 January 2015
Resigned on
31 July 2019
Nationality
SWISS
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW1A 1NF £42,714,000

BELL, ANDREW LEIGHTON CRAIG

Correspondence address
64 ST. JAMES'S STREET, LONDON, ENGLAND, SW1A 1NF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 January 2015
Resigned on
14 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1NF £42,714,000

REED, JOHN CHARLES

Correspondence address
4 MORE LONDON RIVERSIDE, LONDON, SE1 2AU
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
18 December 2014
Resigned on
9 January 2015
Nationality
BRITISH
Occupation
SOLICITOR

HEATHER, NICHOLAS ROY

Correspondence address
4 MORE LONDON RIVERSIDE, LONDON, SE1 2AU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
18 December 2014
Resigned on
9 January 2015
Nationality
BRITISH
Occupation
SOLICITOR

HEATHER, NICHOLAS

Correspondence address
4 MORE LONDON RIVERSIDE, LONDON, SE1 2AU
Role RESIGNED
Secretary
Appointed on
18 December 2014
Resigned on
15 January 2015
Nationality
NATIONALITY UNKNOWN

More Company Information