GRESHAM HOUSE LIMITED

16 officers / 20 resignations

EBEL, Antony Gerard

Correspondence address
The Annexe, 56a The Close, Salisbury, Wiltshire, SP1 2EL
Role ACTIVE
director
Date of birth
August 1944
Appointed on
4 August 2025
Resigned on
13 June 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SP1 2EL £900,000

CARNEGIE-BROWN, Bruce Neil

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
December 1959
Appointed on
25 June 2024
Nationality
British
Occupation
Director

VOLI, Emilio

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 June 2024
Nationality
British
Occupation
Director

ROBINSON, Rupert Guy

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
May 1966
Appointed on
29 January 2024
Nationality
British
Occupation
Managing Director

HAARMANN, Carl Ludwig Oliver

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
September 1967
Appointed on
20 December 2023
Nationality
German
Occupation
Director

REDMAYNE, James Richard Studdart

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
July 1979
Appointed on
20 December 2023
Nationality
British
Occupation
Director

MARSHALL, Giles William

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
July 1984
Appointed on
20 December 2023
Nationality
British
Occupation
Director

ING, Sarah Lucy

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 September 2021
Resigned on
19 December 2023
Nationality
British
Occupation
Non Executive Director

DAVIS, Gareth

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
May 1950
Appointed on
1 October 2019
Resigned on
19 December 2023
Nationality
British
Occupation
Non Executive Director

BEAGLES, Rachel Anne

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 March 2018
Resigned on
19 December 2023
Nationality
British
Occupation
Director

STILWELL, Simon Leslie

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
December 1968
Appointed on
18 December 2017
Resigned on
19 December 2023
Nationality
British
Occupation
Director

ACTON, Kevin John

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
September 1977
Appointed on
6 June 2016
Nationality
British
Occupation
Finance Director

PRESTON, JOHN-PAUL

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role ACTIVE
Secretary
Appointed on
6 June 2016
Nationality
NATIONALITY UNKNOWN

DALWOOD, Anthony Lionel

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
October 1970
Appointed on
1 December 2014
Nationality
British
Occupation
Company Director

TOWNSEND, John Anthony Victor

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
January 1948
Appointed on
1 December 2014
Resigned on
19 December 2023
Nationality
British
Occupation
Company Director

CHADWICK, Richard Andrew

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
July 1951
Appointed on
17 June 2008
Resigned on
12 May 2022
Nationality
British
Occupation
Accountant

HALLETT, BRIAN JAMES

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Secretary
Appointed on
1 January 2016
Resigned on
6 June 2016
Nationality
NATIONALITY UNKNOWN

ABBOT, DUNCAN JAMES LANGLANDS

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Secretary
Appointed on
1 December 2014
Resigned on
31 December 2015
Nationality
NATIONALITY UNKNOWN

PHILLIPS, MICHAEL CHARLES

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 December 2014
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOON, PETER GEOFFREY

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 December 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ABBOT, DUNCAN JAMES LANGLANDS

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 December 2014
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ACKERMAN, STEPHEN CARL

Correspondence address
5 PRINCES GATE, LONDON, SW7 1QJ
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
21 June 2010
Resigned on
19 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW7 1QJ £15,154,000

LORIMER, JOHN ANTHONY CROSBIE

Correspondence address
235 HUNTS POND ROAD, FAREHAM, HAMPSHIRE, ENGLAND, PO14 4PJ
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
9 October 2008
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

Average house price in the postcode PO14 4PJ £392,000

LUCIE-SMITH, DEREK

Correspondence address
5TH FLOOR 17 GROSVENOR GARDENS, LONDON, UNITED KINGDOM, SW1W 0BD
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
9 October 2008
Resigned on
25 April 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1W 0BD £3,356,000

CHOPIN-JOHN, ROSEMARY HELEN

Correspondence address
235 HUNTS POND ROAD, FAREHAM, HAMPSHIRE, ENGLAND, PO14 4PJ
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
9 October 2008
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
LEGAL ADVISER

Average house price in the postcode PO14 4PJ £392,000

STIRLING, ALFRED PATRICK

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
14 June 2006
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 6BT £2,162,000

ROWE, NICHOLAS JAMES

Correspondence address
CAMBRIDGE HOUSE, ROYDON, HARLOW, ESSEX, CM19 5EA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
14 June 2006
Resigned on
9 October 2008
Nationality
ENGLISH
Occupation
INSURANCE BROKER

Average house price in the postcode CM19 5EA £529,000

ROWE, THOMAS JEREMY

Correspondence address
WEST BARN, THE GREEN, WICKHAM SKEITH, EYE, SUFFOLK, IP23 8LX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
14 June 2006
Resigned on
9 October 2008
Nationality
ENGLISH
Occupation
SHIP BROKER

Average house price in the postcode IP23 8LX £713,000

EBEL, Antony Gerard

Correspondence address
235 Hunts Pond Road, Fareham, Hampshire, England, PO14 4PJ
Role RESIGNED
director
Date of birth
August 1944
Appointed on
14 June 2006
Resigned on
1 December 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PO14 4PJ £392,000

LANE, RICHARD ERNEST

Correspondence address
13 ST MICHAELS CLOSE, BICKLEY, BROMLEY, KENT, BR1 2DX
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
28 June 2004
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BR1 2DX £901,000

HALLETT, BRIAN JAMES

Correspondence address
235 HUNTS POND ROAD, FAREHAM, HAMPSHIRE, PO14 4PJ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
8 August 1996
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO14 4PJ £392,000

ROWE, THOMAS JEREMY

Correspondence address
WEST BARN, THE GREEN, WICKHAM SKEITH, EYE, SUFFOLK, IP23 8LX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
17 August 1992
Resigned on
13 June 2006
Nationality
ENGLISH
Occupation
SHIP BROKER

Average house price in the postcode IP23 8LX £713,000

ROWE, NICHOLAS JAMES

Correspondence address
CAMBRIDGE HOUSE, ROYDON, HARLOW, ESSEX, CM19 5EA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
17 August 1992
Resigned on
13 June 2006
Nationality
ENGLISH
Occupation
INSURANCE BROKER

Average house price in the postcode CM19 5EA £529,000

STIRLING, ALFRED PATRICK

Correspondence address
36 ELDER STREET, LONDON, E1 6BT
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
17 August 1992
Resigned on
13 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 6BT £2,162,000

EBEL, ANTONY GERARD

Correspondence address
THE ANNEXE, 56A THE CLOSE, SALISBURY, WILTSHIRE, SP1 2EL
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
17 August 1992
Resigned on
13 June 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SP1 2EL £900,000

HALLETT, BRIAN JAMES

Correspondence address
235 HUNTS POND ROAD, FAREHAM, HAMPSHIRE, PO14 4PJ
Role RESIGNED
Secretary
Appointed on
17 August 1992
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO14 4PJ £392,000


More Company Information