HSBC PREFERENTIAL LP (UK)

5 officers / 34 resignations

GILLEN, Matthew Nathan

Correspondence address
8 Canada Square, London, United Kingdom, E14 5HQ
Role ACTIVE
director
Date of birth
February 1984
Appointed on
30 September 2023
Nationality
British
Occupation
Director

HOPKINS, Nicola Carol

Correspondence address
8 Canada Square, London, United Kingdom, E14 5HQ
Role ACTIVE
secretary
Appointed on
25 September 2019
Resigned on
25 February 2022

ALVEY, PHILIP ANTONY

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
28 November 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

GOPAUL, RAJIV KUMAR

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
28 November 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

REID, PETER JOHN

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
4 February 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

LEWIS, ROMANA

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Secretary
Appointed on
4 September 2018
Resigned on
25 September 2019
Nationality
NATIONALITY UNKNOWN

WATTS, David Michael, Mr.

Correspondence address
8 Canada Square, London, United Kingdom, E14 5HQ
Role RESIGNED
director
Date of birth
March 1966
Appointed on
23 June 2017
Resigned on
4 September 2018
Nationality
British
Occupation
Chief Financial Officer

BRETT, CATHERINE MARY

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
18 July 2014
Resigned on
11 January 2016
Nationality
BRITISH
Occupation
CHIEF RISK OFFICER, INTERNATIONAL EUROPE

OLLITE, SYEEDA

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Secretary
Appointed on
4 July 2014
Resigned on
9 July 2018
Nationality
NATIONALITY UNKNOWN

SHEPHERD, HANNAH ELIZABETH

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Secretary
Appointed on
15 October 2013
Resigned on
4 July 2014
Nationality
NATIONALITY UNKNOWN

CALLADINE, JONATHAN JAMES

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
25 September 2012
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
BANK OFFICIAL

FLETCHER, BRUCE ALAN

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
4 February 2011
Resigned on
25 September 2012
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

HUKE, ANDREW JAMES

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
23 July 2007
Resigned on
28 November 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MCQUILLAN, PAULINE LOUISE

Correspondence address
8 CANADA SQUARE, LONDON, E14 5HQ
Role RESIGNED
Secretary
Appointed on
8 May 2006
Resigned on
24 September 2009
Nationality
BRITISH

READ, ALICE

Correspondence address
188 BERGLEN COURT, 7 BRANCH ROAD, LONDON, E14 7JZ
Role RESIGNED
Secretary
Appointed on
19 July 2005
Resigned on
8 May 2006
Nationality
BRITISH

Average house price in the postcode E14 7JZ £916,000

NIVEN, FRANCES JULIE

Correspondence address
73 CELESTIAL GARDENS, LONDON, SE13 5RU
Role RESIGNED
Secretary
Appointed on
23 July 2004
Resigned on
19 July 2005
Nationality
BRITISH
Occupation

Average house price in the postcode SE13 5RU £270,000

JAFFA, DAVID

Correspondence address
FLAT 78, 8 SELSDON WAY, LONDON, E14 9GR
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
17 December 2003
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
SENIOR MANAGER

Average house price in the postcode E14 9GR £940,000

SPOONER, CHRISTOPHER DAVID

Correspondence address
PONDSIDE, PORTSMOUTH ROAD, FISHERS POND, EASTLEIGH, HAMPSHIRE, SO50 7HF
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
17 October 2003
Resigned on
21 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO50 7HF £1,136,000

CLEMENTS, DAVID JOHN

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 October 2003
Resigned on
28 November 2011
Nationality
BRITISH
Occupation
BANKER

DAY, TERENCE JOHN

Correspondence address
141 WESTERN ROAD, BILLERICAY, ESSEX, CM12 9JH
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
17 October 2003
Resigned on
17 December 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM12 9JH £1,045,000

PEARCE, MARK VIVIAN

Correspondence address
55 HUNTLY ROAD, TALBOT WOODS, BOURNEMOUTH, DORSET, BH3 7HG
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
3 September 2003
Resigned on
17 October 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BH3 7HG £944,000

NIVEN, FRANCES JULIE

Correspondence address
73 CELESTIAL GARDENS, LONDON, SE13 5RU
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
3 September 2003
Resigned on
17 October 2003
Nationality
BRITISH
Occupation

Average house price in the postcode SE13 5RU £270,000

PEARCE, MARK VIVIAN

Correspondence address
55 HUNTLY ROAD, TALBOT WOODS, BOURNEMOUTH, DORSET, BH3 7HG
Role RESIGNED
Secretary
Appointed on
19 December 2002
Resigned on
23 July 2004
Nationality
BRITISH

Average house price in the postcode BH3 7HG £944,000

CLARKE, CHRISTOPHER JOHN

Correspondence address
8 CRANMER CLOSE, BILLERICAY, ESSEX, CM12 0YQ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 December 2000
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CM12 0YQ £879,000

MACBEAN, DAVID

Correspondence address
209 BERKHAMPSTEAD ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 3AP
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 August 2000
Resigned on
5 November 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP5 3AP £361,000

MUSGROVE, ROBERT HUGH

Correspondence address
6 BARN MEADOW, STAPLEHURST, TONBRIDGE, KENT, TN12 0SY
Role RESIGNED
Secretary
Appointed on
6 August 1999
Resigned on
19 December 2002
Nationality
OTHER

Average house price in the postcode TN12 0SY £684,000

EVE, TIMOTHY GEORGE FREDERICK

Correspondence address
12 GREENACRES, BEDFORD, BEDFORDSHIRE, MK41 9AJ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
19 April 1999
Resigned on
3 August 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK41 9AJ £746,000

WARING, NIGEL PETER

Correspondence address
BIRCHWOOD HOUSE 50 LONG ROAD, FRAMINGHAM EARL, NORWICH, NR14 7RZ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
7 January 1998
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NR14 7RZ £801,000

GRIFFITHS, NIGEL ROBIN

Correspondence address
LARK RISE 69 BELL HILL, PETERSFIELD, HAMPSHIRE, GU32 2EA
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
28 May 1997
Resigned on
30 December 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GU32 2EA £1,030,000

BRYANT, SHAUN KEVIN

Correspondence address
22 SEARLE WAY, EIGHT ASH GREEN, COLCHESTER, ESSEX, CO6 3QS
Role RESIGNED
Secretary
Appointed on
11 October 1995
Resigned on
6 August 1999
Nationality
BRITISH

Average house price in the postcode CO6 3QS £523,000

BARKER, NIGEL

Correspondence address
7 MONOUX GROVE, WALTHAMSTOW, LONDON, E17 5BS
Role RESIGNED
Secretary
Appointed on
17 July 1995
Resigned on
11 October 1995
Nationality
BRITISH

Average house price in the postcode E17 5BS £460,000

BREEN, JOHN RICHARD PATRICK

Correspondence address
5 DUNSFORD PLACE, BATHWICK HILL, BATH, AVON, BA2 6HF
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
30 September 1994
Resigned on
5 December 1997
Nationality
IRISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BA2 6HF £1,610,000

WHITEHOUSE, RICHARD PETER

Correspondence address
14 AUDLEY CLOSE, ST IVES, HUNTINGDON, CAMBRIDGESHIRE, PE17 4UJ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
9 February 1994
Resigned on
2 September 1996
Nationality
BRITISH
Occupation
MANAGER PROPERTY DEPARTMENT

BARTON, JAMES KEITH

Correspondence address
1 WOODCLYFFE DRIVE, CHISLEHURST, KENT, BR7 5NT
Role RESIGNED
Secretary
Appointed on
25 October 1993
Resigned on
17 July 1995
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode BR7 5NT £1,308,000

DOWNHAM, ROGER JOHN

Correspondence address
23 SEYMOUR ROAD, SHOTTERY, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9EP
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
25 October 1993
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
PROPERTY SERVICES DIRECTOR

Average house price in the postcode CV37 9EP £653,000

WARBURTON, MICHAEL DAVID

Correspondence address
BRAESIDE HUDNALL COMMON, LITTLE GADDESDEN, BERKHAMSTED, HERTFORDSHIRE, HP4 1QL
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
25 October 1993
Resigned on
1 March 1997
Nationality
BRITISH
Occupation
CHARETERED SURVEYOR

Average house price in the postcode HP4 1QL £2,059,000

LANDER, GEOFFREY IAN

Correspondence address
50 STRATTON STREET, LONDON, W1X 5FL
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
22 August 1992
Resigned on
25 October 1993
Nationality
BRITISH
Occupation
SOLICITOR

HOLT, RICHARD GORDON

Correspondence address
LINDRICK HOUSE, LINDRICK LANE, TICKHILL,DONCASTER, SOUTH YORKSHIRE, DN11 9RA
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
22 August 1992
Resigned on
25 October 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DN11 9RA £684,000

HOLT, RICHARD GORDON

Correspondence address
LINDRICK HOUSE, LINDRICK LANE, TICKHILL,DONCASTER, SOUTH YORKSHIRE, DN11 9RA
Role RESIGNED
Secretary
Appointed on
22 August 1992
Resigned on
25 October 1993
Nationality
BRITISH

Average house price in the postcode DN11 9RA £684,000


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