GROSVENOR ALTERNATE PARTNER LIMITED

5 officers / 30 resignations

FAWCETT, Sam

Correspondence address
12 Throgmorton Avenue, London, EC2N 2DL
Role ACTIVE
director
Date of birth
June 1981
Appointed on
15 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2N 2DL £5,630,000

BRYDEN, Benjamin James Glendinning

Correspondence address
12 Throgmorton Avenue, London, EC2N 2DL
Role ACTIVE
director
Date of birth
June 1983
Appointed on
15 January 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2N 2DL £5,630,000

HUNTER, Fiona Jane

Correspondence address
12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
February 1971
Appointed on
27 February 2019
Resigned on
1 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2N 2DL £5,630,000

BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED

Correspondence address
12 THROGMORTON AVENUE, LONDON, ENGLAND, EC2N 2DL
Role ACTIVE
Secretary
Appointed on
15 August 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2N 2DL £5,630,000

THOMSON, COLIN ROY

Correspondence address
12 THROGMORTON AVENUE, LONDON, UNITED KINGDOM, EC2N 2DL
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
8 June 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR FINANCE

Average house price in the postcode EC2N 2DL £5,630,000


DOCHERTY, SCOTT

Correspondence address
12 THROGMORTON AVENUE, LONDON, EC2N 2DL
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
24 June 2015
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode EC2N 2DL £5,630,000

SCHWALLER, DIETER

Correspondence address
12 THROGMORTON AVENUE, LONDON, UNITED KINGDOM, EC2N 2DL
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
8 December 2014
Resigned on
31 August 2015
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC2N 2DL £5,630,000

TAYLOR, JANET

Correspondence address
12 THROGMORTON AVENUE, LONDON, UNITED KINGDOM, EC2N 2DL
Role RESIGNED
Secretary
Appointed on
4 September 2014
Resigned on
15 April 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2N 2DL £5,630,000

CABAN, AGNIESZKA

Correspondence address
12 THROGMORTON AVENUE, LONDON, UNITED KINGDOM, EC2N 2DL
Role RESIGNED
Secretary
Appointed on
19 December 2012
Resigned on
16 December 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2N 2DL £5,630,000

CRAIG, GREGOR ALEXANDER

Correspondence address
12 THROGMORTON AVENUE, LONDON, UNITED KINGDOM, EC2N 2DL
Role RESIGNED
Secretary
Appointed on
19 December 2012
Resigned on
15 May 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2N 2DL £5,630,000

DESMARAIS, JAMES FENELON

Correspondence address
12 THROGMORTON AVENUE, LONDON, UNITED KINGDOM, EC2N 2DL
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
17 July 2009
Resigned on
8 December 2014
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

Average house price in the postcode EC2N 2DL £5,630,000

SHAH, PALVI

Correspondence address
8 FLAMBARD ROAD, HARROW, MIDDLESEX, HA1 2NA
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
3 July 2008
Resigned on
8 June 2009
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode HA1 2NA £1,043,000

DYKE, ADRIAN BRETTELL

Correspondence address
12 THROGMORTON AVENUE, LONDON, UNITED KINGDOM, EC2N 2DL
Role RESIGNED
Secretary
Appointed on
24 July 2007
Resigned on
20 November 2012
Nationality
BRITISH

Average house price in the postcode EC2N 2DL £5,630,000

HALL, NICHOLAS CHARLES DALTON

Correspondence address
12 THROGMORTON AVENUE, LONDON, UNITED KINGDOM, EC2N 2DL
Role RESIGNED
Secretary
Appointed on
29 September 2006
Resigned on
29 May 2009
Nationality
BRITISH

Average house price in the postcode EC2N 2DL £5,630,000

SHIRCLIFF, KATHERINE MARIANNE

Correspondence address
11 UPPER WIMPOLE STREET, LONDON, W1G 6LN
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
25 March 2006
Resigned on
7 March 2008
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode W1G 6LN £1,186,000

MERRILL LYNCH CORPORATE SERVICES LIMITED

Correspondence address
MERRILL LYNCH FINANCIAL CENTRE, 2 KING EDWARD STREET, LONDON, EC1A 1HQ
Role RESIGNED
Secretary
Appointed on
28 November 2003
Resigned on
29 September 2006
Nationality
BRITISH

STRATFORD, JAMES TREWIN

Correspondence address
20 HURON ROAD, LONDON, SW17 8RB
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
29 November 2000
Resigned on
19 September 2007
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SW17 8RB £1,104,000

HALL, NICHOLAS CHARLES DALTON

Correspondence address
12 THROGMORTON AVENUE, LONDON, UNITED KINGDOM, EC2N 2DL
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
29 November 2000
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode EC2N 2DL £5,630,000

KHOSLA, MANOJ

Correspondence address
21 LOMBARD STREET, LONDON, EC3V 9AH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
29 November 2000
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

BOUGH, STEPHEN MICHAEL

Correspondence address
UPLANDS, HAREWOOD ROAD, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4UB
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
21 April 1999
Resigned on
29 November 2000
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode HP8 4UB £3,226,000

SEARLE, DEBRA ANNE

Correspondence address
38 RODING WAY, RAINHAM, ESSEX, RM13 9QD
Role RESIGNED
Secretary
Appointed on
26 November 1998
Resigned on
1 December 2003
Nationality
BRITISH

Average house price in the postcode RM13 9QD £419,000

EDWARDS, Stephen Peter

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
24 April 1996
Resigned on
17 June 1998
Nationality
British
Occupation
Investment Executive

Average house price in the postcode TN3 8AN £631,000

WILDING, LINDA

Correspondence address
TANGLEY WAY, BLACKHEATH, GUILDFORD, SURREY, GU4 8QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 March 1996
Resigned on
29 November 2000
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

PERKINS, HELEN MARGARET

Correspondence address
27 WESTMONT ROAD, HINCHLEY WOOD, ESHER, SURREY, KT10 9BE
Role RESIGNED
Secretary
Appointed on
11 October 1994
Resigned on
26 November 1998
Nationality
BRITISH

Average house price in the postcode KT10 9BE £1,013,000

O'NEILL, SANDRA CHRISTINE

Correspondence address
170 AMYAND PARK ROAD, ST MARGARETS, TWICKENHAM, TW1 3HY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
21 February 1994
Resigned on
7 June 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 3HY £796,000

ARMITAGE, Ian

Correspondence address
8 Lichfield Road, Kew, Richmond, Surrey, TW9 3JR
Role RESIGNED
director
Date of birth
December 1955
Appointed on
21 February 1994
Resigned on
29 November 2000
Nationality
British
Occupation
Investment Manager

Average house price in the postcode TW9 3JR £4,107,000

DEAN, JULIAN MARK

Correspondence address
157 FLEETHAM GARDENS, LOWER EARLEY, READING, BERKSHIRE, RG6 4HL
Role RESIGNED
Secretary
Appointed on
9 August 1993
Resigned on
27 March 1997
Nationality
BRITISH

Average house price in the postcode RG6 4HL £429,000

CROOK, ANTHONY DUDLEY VINCENT

Correspondence address
WATERGATE 9 ASSHETON ROAD, BEACONSFIELD, BUCKS, HP9 2NP
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
23 March 1993
Resigned on
21 February 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 2NP £1,989,000

DRUMMOND, ROBERT MALCOLM

Correspondence address
INWOOD MANOR HOGS BACK, SEALE, FARNHAM, SURREY, GU10 1HE
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
23 March 1993
Resigned on
1 November 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 1HE £1,951,000

ANDERSON, EILEEN JANIS

Correspondence address
1 BELL LEYS, WINGRAVE, AYLESBURY, BUCKINGHAMSHIRE, HP22 4QD
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
1 March 1993
Resigned on
7 February 1995
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode HP22 4QD £970,000

MANKTELOW, SUSAN MARY

Correspondence address
OAKWOOD EAGLE LODGE, MILE PATH, WOKING, SURREY, GU22 0JX
Role RESIGNED
Secretary
Appointed on
29 January 1993
Resigned on
11 October 1994
Nationality
BRITISH

Average house price in the postcode GU22 0JX £2,039,000

PORTAL, JONATHAN FRANCIS

Correspondence address
BURLEY WOOD, ASHE, BASINGSTOKE, HANTS, RG25 3AG
Role RESIGNED
Secretary
Appointed on
24 September 1992
Resigned on
29 January 1993
Nationality
BRITISH

Average house price in the postcode RG25 3AG £1,421,000

EDGE, WILLIAM

Correspondence address
TRIBOGES HOUSE, BERRIES ROAD, COOKHAM, BERKSHIRE, SL6 9SD
Role RESIGNED
Secretary
Appointed on
16 July 1992
Resigned on
24 September 1992
Nationality
BRITISH

Average house price in the postcode SL6 9SD £1,988,000

EDGE, WILLIAM

Correspondence address
TRIBOGES HOUSE, BERRIES ROAD, COOKHAM, BERKSHIRE, SL6 9SD
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
16 July 1992
Resigned on
29 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 9SD £1,988,000

GLOVER, MICHAEL JOHN

Correspondence address
COMMERCE HOUSE, 2-6 BATH STREET, SLOUGH, BERKSHIRE
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
16 July 1992
Resigned on
1 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information