IBM UNITED KINGDOM HOLDINGS LIMITED
18 officers / 45 resignations
AZIZ, Javaid Khurshid, Dr
- Correspondence address
- Larksmead, Titlarks Hill, Ascot, Berkshire, SL5 0JD
- Role ACTIVE
- director
- Date of birth
- May 1952
- Appointed on
- 3 August 2025
- Resigned on
- 31 January 1995
Average house price in the postcode SL5 0JD £8,766,000
BUTLER, Leon Christopher
- Correspondence address
- Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 January 2025
FREDERIKSEN, Eliot Geo
- Correspondence address
- Uk Legal Department 20 York Road, London, United Kingdom, SE1 7ND
- Role ACTIVE
- director
- Date of birth
- December 1976
- Appointed on
- 17 October 2023
- Resigned on
- 8 January 2025
GARCIA LATORRE, Alfonso
- Correspondence address
- Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 17 April 2023
HODSON, Nicola, Dr
- Correspondence address
- Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
- Role ACTIVE
- director
- Date of birth
- December 1966
- Appointed on
- 13 January 2023
KALIA, Rahul
- Correspondence address
- Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 23 November 2022
BROWN, Andrew Mearns
- Correspondence address
- Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 23 November 2022
- Resigned on
- 4 August 2023
WRIGHT, Emma Danielle
- Correspondence address
- Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
- Role ACTIVE
- secretary
- Appointed on
- 1 April 2021
BAGSHAW, Sharon
- Correspondence address
- Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
- Role ACTIVE
- director
- Date of birth
- August 1965
- Appointed on
- 1 April 2021
- Resigned on
- 2 March 2023
COOK, Christopher
- Correspondence address
- Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 1 April 2021
- Resigned on
- 17 April 2023
VISVANATHAN, Sreeram
- Correspondence address
- Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 22 September 2020
- Resigned on
- 2 March 2023
COLANGELI, TOSCA MARIA
- Correspondence address
- IBM UNITED KINGDOM LIMITED (LEGAL DEPARTMENT) 76 U, SOUTH BANK, LONDON, UNITED KINGDOM, SE1 9PZ
- Role ACTIVE
- Director
- Date of birth
- April 1967
- Appointed on
- 28 April 2020
- Nationality
- BRITISH,ITALIAN
- Occupation
- DIRECTOR
Average house price in the postcode SE1 9PZ £191,165,000
TAYLOR, PAUL
- Correspondence address
- IBM UNITED KINGDOM LIMITED (LEGAL DEPARTMENT) 76 U, SOUTH BANK, LONDON, UNITED KINGDOM, SE1 9PZ
- Role ACTIVE
- Director
- Date of birth
- September 1963
- Appointed on
- 27 April 2020
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SE1 9PZ £191,165,000
GRIFFITHS, MARK
- Correspondence address
- PO BOX 41 NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, UNITED KINGDOM, PO6 3AU
- Role ACTIVE
- Director
- Date of birth
- August 1962
- Appointed on
- 24 April 2020
- Nationality
- BRITISH
- Occupation
- IBM UK PENSIONS TRUST MANAGER & COMPANY SECRETARY
SCIUTTI, FLAVIO
- Correspondence address
- UK LEGAL DEPARTMENT IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
- Role ACTIVE
- Director
- Date of birth
- November 1961
- Appointed on
- 15 March 2018
- Nationality
- ITALIAN
- Occupation
- FINANCE EXECUTIVE
Average house price in the postcode SE1 9PZ £191,165,000
KELLEHER, William Anthony
- Correspondence address
- Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
- Role ACTIVE
- director
- Date of birth
- November 1963
- Appointed on
- 7 June 2017
- Resigned on
- 23 November 2022
EAGLE, Timothy Daren Matthew
- Correspondence address
- Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 25 July 2014
FERGUSON, IAN DUNCAN
- Correspondence address
- 76 UPPER GROUND, LONDON, SE1 9PZ
- Role ACTIVE
- Secretary
- Appointed on
- 6 September 2007
- Nationality
- BRITISH
Average house price in the postcode SE1 9PZ £191,165,000
KHURANA, VINEET
- Correspondence address
- UK LEGAL DEPARTMENT IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 20 May 2016
- Resigned on
- 15 March 2018
- Nationality
- AMERICAN
- Occupation
- CFO - IBM UK & IRELAND
Average house price in the postcode SE1 9PZ £191,165,000
TICKLE, SEAN PETER
- Correspondence address
- UK LEGAL DEPARTMENT IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
- Role RESIGNED
- Director
- Date of birth
- January 1971
- Appointed on
- 28 March 2014
- Resigned on
- 8 February 2017
- Nationality
- BRITISH
- Occupation
- VP, IBM GLOBAL BUSINESS SERVICES
Average house price in the postcode SE1 9PZ £191,165,000
SCHMELTZER, DOUGLAS JOHN
- Correspondence address
- UK LEGAL DEPARTMENT IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
- Role RESIGNED
- Director
- Date of birth
- August 1958
- Appointed on
- 10 October 2013
- Resigned on
- 1 February 2014
- Nationality
- AMERICAN (US CITIZEN
- Occupation
- DIRECTOR
Average house price in the postcode SE1 9PZ £191,165,000
HILL, NAOMI JULIET
- Correspondence address
- IBM UNITED KINGDOM LIMITED 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
- Role RESIGNED
- Director
- Date of birth
- August 1961
- Appointed on
- 10 October 2013
- Resigned on
- 4 June 2016
- Nationality
- BRITISH
- Occupation
- COMPANY VICE PRESIDENT, FINANCE
Average house price in the postcode SE1 9PZ £191,165,000
STOKES, David Aaron Patrick
- Correspondence address
- Uk Legal Department Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 24 January 2013
- Resigned on
- 5 June 2017
Average house price in the postcode SE1 9PZ £191,165,000
WHITFIELD, BRIAN GERARD
- Correspondence address
- UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
- Role RESIGNED
- Director
- Date of birth
- November 1966
- Appointed on
- 25 September 2012
- Resigned on
- 28 February 2014
- Nationality
- AMERICAN
- Occupation
- GENERAL MANAGER GLOBAL TECHNOLOGY SERVICES UKI
Average house price in the postcode SE1 9PZ £191,165,000
SMITH, STEPHEN AUSTIN
- Correspondence address
- UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
- Role RESIGNED
- Director
- Date of birth
- January 1968
- Appointed on
- 25 September 2012
- Resigned on
- 14 February 2017
- Nationality
- BRITISH
- Occupation
- VICE PRESIDENT SOFTWARE EUROPE
Average house price in the postcode SE1 9PZ £191,165,000
BURNS, DAVID
- Correspondence address
- UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
- Role RESIGNED
- Director
- Date of birth
- June 1966
- Appointed on
- 28 May 2010
- Resigned on
- 13 June 2012
- Nationality
- AUSTRALIAN
- Occupation
- IT DIRECTOR
Average house price in the postcode SE1 9PZ £191,165,000
WYATT, CHRISTINE JANE
- Correspondence address
- UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 8 March 2010
- Resigned on
- 18 July 2013
- Nationality
- BRITISH
- Occupation
- IBM GENERAL MANAGER, GLOBAL BUSINESS SERVICE UK &
Average house price in the postcode SE1 9PZ £191,165,000
LEONARD, STEPHEN ALEXANDER
- Correspondence address
- UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 8 March 2010
- Resigned on
- 1 April 2017
- Nationality
- SCOTTISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 9PZ £191,165,000
CHRYSTIE, WILLIAM MORTIMER
- Correspondence address
- UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
- Role RESIGNED
- Director
- Date of birth
- August 1959
- Appointed on
- 29 April 2009
- Resigned on
- 10 October 2013
- Nationality
- UNITED STATES
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 9PZ £191,165,000
RILEY, BRENDON JAMES
- Correspondence address
- UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
- Role RESIGNED
- Director
- Date of birth
- May 1962
- Appointed on
- 24 June 2008
- Resigned on
- 11 June 2010
- Nationality
- AUSTRALIAN
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode SE1 9PZ £191,165,000
GRANGER, JOHN
- Correspondence address
- IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, SE1 9PZ
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 29 June 2007
- Resigned on
- 27 January 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 9PZ £191,165,000
ROSS, BRUCE
- Correspondence address
- IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, SE1 9PZ
- Role RESIGNED
- Director
- Date of birth
- February 1962
- Appointed on
- 25 January 2007
- Resigned on
- 5 February 2010
- Nationality
- CANADIAN
- Occupation
- DIRECTOR
Average house price in the postcode SE1 9PZ £191,165,000
SAYANI, NUZHAT
- Correspondence address
- FLAT 6 106-110 HALLAM STREET, LONDON, W1W 5HG
- Role RESIGNED
- Secretary
- Appointed on
- 27 July 2005
- Resigned on
- 6 September 2007
- Nationality
- BRITISH
Average house price in the postcode W1W 5HG £2,720,000
CREASEY, ANDREW JAMES HENRY
- Correspondence address
- UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
- Role RESIGNED
- Director
- Date of birth
- September 1962
- Appointed on
- 5 November 2004
- Resigned on
- 31 January 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 9PZ £191,165,000
EMBURY, ANDREW MICHAEL
- Correspondence address
- 5 LAMBOURNE WAY, ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3PN
- Role RESIGNED
- Director
- Date of birth
- June 1959
- Appointed on
- 5 November 2004
- Resigned on
- 31 December 2006
- Nationality
- BRITISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode OX17 3PN £1,580,000
JONES, STEVEN ALAN VAUGHAN
- Correspondence address
- 42 PRINCEDALE ROAD, LONDON, W11 4NL
- Role RESIGNED
- Secretary
- Appointed on
- 25 March 2003
- Resigned on
- 27 July 2005
- Nationality
- BRITISH
Average house price in the postcode W11 4NL £2,721,000
WILSON, STEPHEN DAVID
- Correspondence address
- GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 28 February 2002
- Resigned on
- 9 April 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF FINANCE
Average house price in the postcode GU31 4EL £1,551,000
SELLWOOD, BRIAN
- Correspondence address
- THE CORNER COTTAGE 45 LANGSTONE ROAD, HAVANT, HAMPSHIRE, PO9 1RB
- Role RESIGNED
- Director
- Date of birth
- September 1947
- Appointed on
- 18 May 2000
- Resigned on
- 5 November 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PO9 1RB £571,000
LOOSEMORE, KEVIN
- Correspondence address
- PARK HOUSE, 30 ALBERT ROAD PITTVILLE, CHELTENHAM, GLOUCESTERSHIRE, GL52 2QX
- Role RESIGNED
- Director
- Date of birth
- January 1959
- Appointed on
- 18 February 2000
- Resigned on
- 11 June 2001
- Nationality
- BRITISH
- Occupation
- COUNTRY GENERAL MANAGER
Average house price in the postcode GL52 2QX £822,000
CARRUTHERS, KEITH
- Correspondence address
- 94 STRAWBERRY VALE, TWICKENHAM, MIDDLESEX, TW1 4SH
- Role RESIGNED
- Secretary
- Appointed on
- 5 November 1999
- Resigned on
- 25 March 2003
- Nationality
- BRITISH
Average house price in the postcode TW1 4SH £1,287,000
SYMON, CARL GEORGE
- Correspondence address
- FLAT 6, 66 MARESFIELD GARDENS, LONDON, NW3 5TD
- Role RESIGNED
- Director
- Date of birth
- May 1946
- Appointed on
- 25 March 1998
- Resigned on
- 18 February 2000
- Nationality
- AMERICAN
- Occupation
- COUNTRY GENERAL MANAGER
Average house price in the postcode NW3 5TD £2,466,000
BARSOUM, KHALIL EMILE
- Correspondence address
- 35 CAMBRIDGE ROAD, TWICKENHAM, MIDDLESEX, TW1 1TJ
- Role RESIGNED
- Director
- Date of birth
- July 1944
- Appointed on
- 25 February 1997
- Resigned on
- 25 March 1998
- Nationality
- CANADIAN
- Occupation
- CHIEF EXECUTIVE
HIRST, LARRY
- Correspondence address
- IBM UNITED KINGDOM LIMITED IPG2, 76 UPPER GROUND, LONDON, SE1 9PZ
- Role RESIGNED
- Director
- Date of birth
- November 1951
- Appointed on
- 1 July 1996
- Resigned on
- 24 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 9PZ £191,165,000
LAMB, JAMES SUMMERS
- Correspondence address
- 55 LINKS LANE, ROWLANDS CASTLE, HAMPSHIRE, PO9 6AF
- Role RESIGNED
- Director
- Date of birth
- January 1946
- Appointed on
- 5 August 1994
- Resigned on
- 28 February 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PO9 6AF £1,607,000
HANCOCK, ELLEN MARIE
- Correspondence address
- FLAT 2, 22 CADOGAN GARDENS, LONDON, SW3 2RP
- Role RESIGNED
- Director
- Date of birth
- April 1943
- Appointed on
- 19 January 1993
- Resigned on
- 31 May 1995
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
Average house price in the postcode SW3 2RP £9,845,000
CORRIGAN, ROBERT
- Correspondence address
- 15 CARRIAGE ROAD, WILTON, CONNECTICUT 06897, AMERICA
- Role RESIGNED
- Director
- Date of birth
- August 1940
- Appointed on
- 19 January 1993
- Resigned on
- 27 April 1994
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
TEMPLE, NICHOLAS JOHN
- Correspondence address
- ABRAHAMS COTTAGE, LOWER SLACKSTEAD, BRAYSHFIELD, HAMPSHIRE, SO51 0QJ
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 31 May 1992
- Resigned on
- 30 April 1996
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SO51 0QJ £2,778,000
KINGMAN, JOHN FRANK CHARLES
- Correspondence address
- STUART HOUSE, ROYAL FORT, BRISTOL, BS8 1UH
- Role RESIGNED
- Director
- Date of birth
- August 1939
- Appointed on
- 31 May 1992
- Resigned on
- 18 May 1995
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LOCK, GREGORY HUGH
- Correspondence address
- 12 RIVERMEAD COURT, RANELAGH GARDENS, LONDON, SW6 3SD
- Role RESIGNED
- Director
- Date of birth
- September 1947
- Appointed on
- 31 May 1992
- Resigned on
- 5 April 2000
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW6 3SD £1,630,000
REYNOLDS, IAN TEWSON
- Correspondence address
- 4 MURRAY ROAD, LONDON, SW19 4PB
- Role RESIGNED
- Director
- Date of birth
- December 1943
- Appointed on
- 31 May 1992
- Resigned on
- 5 January 1994
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW19 4PB £4,419,000
DE ROTHSCHILD, EVELYN
- Correspondence address
- 1 ST SWITHINS LANE, LONDON, EC4P 4DU
- Role RESIGNED
- Director
- Date of birth
- August 1931
- Appointed on
- 31 May 1992
- Resigned on
- 31 May 1994
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CRUTTENDEN, PETER
- Correspondence address
- COBBLERS, MILL LANE, STEEP, HAMPSHIRE, GU32 2DJ
- Role RESIGNED
- Director
- Date of birth
- March 1944
- Appointed on
- 31 May 1992
- Resigned on
- 18 July 1994
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU32 2DJ £1,357,000
MORRISS, DAVID
- Correspondence address
- MILTON HOUSE, NORTH END, BUCKHURST HILL, ESSEX, IG9 5RA
- Role RESIGNED
- Director
- Date of birth
- February 1942
- Appointed on
- 31 May 1992
- Resigned on
- 2 May 1997
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode IG9 5RA £627,000
CAMPBELL, DUNCAN MONTGOMERY
- Correspondence address
- 98 CAMPDEN HILL ROAD, LONDON, W8 7AP
- Role RESIGNED
- Secretary
- Appointed on
- 31 May 1992
- Resigned on
- 5 November 1999
- Nationality
- BRITISH
Average house price in the postcode W8 7AP £4,095,000
CLEAVER, ANTHONY BRIAN
- Correspondence address
- 20 GROOM PLACE, LONDON, SW1X 7BA
- Role RESIGNED
- Director
- Date of birth
- April 1938
- Appointed on
- 31 May 1992
- Resigned on
- 19 May 1994
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode SW1X 7BA £3,034,000
CADBURY, GEORGE ADRIAN HAYHURST
- Correspondence address
- RISING SUN HOUSE, BAKERS LANE KNOWLE, SOLIHULL, WEST MIDLANDS, B93 8PT
- Role RESIGNED
- Director
- Date of birth
- April 1929
- Appointed on
- 31 May 1992
- Resigned on
- 19 May 1994
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B93 8PT £659,000
MORGANS, JOHN BARRIE
- Correspondence address
- 18 THE FAIRWAY, ALDWICK BAY, BOGNOR REGIS, WEST SUSSEX, PO21 4ES
- Role RESIGNED
- Director
- Date of birth
- November 1941
- Appointed on
- 31 May 1992
- Resigned on
- 17 February 1997
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PO21 4ES £1,156,000
BALL, JAMES
- Correspondence address
- TIMBERS 8 WINCHESTER CLOSE, ESHER, SURREY, KT10 8QH
- Role RESIGNED
- Director
- Date of birth
- July 1933
- Appointed on
- 31 May 1992
- Resigned on
- 18 May 1995
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode KT10 8QH £1,915,000
AZIZ, JAVAID KHURSHID
- Correspondence address
- LARKSMEAD, TITLARKS HILL, ASCOT, BERKSHIRE, SL5 0JD
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 31 May 1992
- Resigned on
- 31 January 1995
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL5 0JD £8,766,000
MCKINNEY, DAVID E
- Correspondence address
- PO BOX 3, NEW CANAAN, CONNECTICUT 06840, USA
- Role RESIGNED
- Director
- Date of birth
- November 1934
- Appointed on
- 31 May 1992
- Resigned on
- 19 January 1993
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
MCCLELLAND, JOHN FERGUSON
- Correspondence address
- CAIRNMHOR PRIESTON ROAD, BRIDGE OF WEIR, RENFREWSHIRE, PA11 3AW
- Role RESIGNED
- Director
- Date of birth
- March 1945
- Appointed on
- 31 May 1992
- Resigned on
- 31 May 1995
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MARSHALL, COLIN MARSH
- Correspondence address
- 21 MONTPELIER SQUARE, LONDON, SW7 1JR
- Role RESIGNED
- Director
- Date of birth
- November 1933
- Appointed on
- 31 May 1992
- Resigned on
- 18 May 1995
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW7 1JR £7,737,000
TICKELL, CRISPIN CHARLES CERVANTES
- Correspondence address
- ABLINGTON OLD BARN, ABLINGTON, CIRENCESTER, GLOUCESTERSHIRE, GL7 5NU
- Role RESIGNED
- Director
- Date of birth
- August 1930
- Appointed on
- 31 May 1992
- Resigned on
- 18 May 1995
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GL7 5NU £1,268,000
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