INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED

7 officers / 42 resignations

KOTHARI, Rajvi

Correspondence address
4th Floor 115 George Street, Edinburgh, EH2 4JN
Role ACTIVE
director
Date of birth
March 1986
Appointed on
2 April 2025
Nationality
British
Occupation
Company Director

DINSDALE, Christian Edward Peter

Correspondence address
4th Floor 115 George Street, Edinburgh, EH2 4JN
Role ACTIVE
director
Date of birth
October 1977
Appointed on
17 May 2024
Nationality
Australian
Occupation
Company Director

LEWIS, Adrian John

Correspondence address
4th Floor 115 George Street, Edinburgh, EH2 4JN
Role ACTIVE
director
Date of birth
June 1979
Appointed on
31 October 2020
Resigned on
24 May 2023
Nationality
British
Occupation
Accountant

BOWERS, Michael Jonathan

Correspondence address
22a St James's Square, London, England, SW1Y 5LP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
5 February 2016
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

GREENWOOD, JONATHAN HARTLEY

Correspondence address
22A ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 5LP
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
14 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 5LP £1,756,000

WATERHOUSE, Tamsin

Correspondence address
22a St James's Square, London, England, SW1Y 5LP
Role ACTIVE
director
Date of birth
March 1973
Appointed on
23 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE CORPORATE SERVICES LIMITED

Correspondence address
22A ST JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 5LP
Role ACTIVE
Secretary
Appointed on
25 November 1996
Nationality
BRITISH

Average house price in the postcode SW1Y 5LP £1,756,000


MECKLENBURGH, Kathryn Isabel, Dr

Correspondence address
4th Floor 115 George Street, Edinburgh, EH2 4JN
Role RESIGNED
director
Date of birth
May 1973
Appointed on
18 June 2018
Resigned on
31 October 2020
Nationality
British
Occupation
Company Director

CLARKE, ALISON JANE

Correspondence address
22A ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 5LP
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
5 February 2016
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 5LP £1,756,000

MALLET, BERTRAND

Correspondence address
22A ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 5LP
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
19 October 2015
Resigned on
29 January 2021
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 5LP £1,756,000

DAVIES, Christopher Mark

Correspondence address
22a St James's Square, London, England, SW1Y 5LP
Role RESIGNED
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

THOMAS, MARK NICHOLAS

Correspondence address
4TH FLOOR 115 GEORGE STREET, EDINBURGH, SCOTLAND, EH2 4JN
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
31 October 2013
Resigned on
16 October 2015
Nationality
BRITISH
Occupation
SOLICITOR

GEORGE, TONY

Correspondence address
4TH FLOOR 115 GEORGE STREET, EDINBURGH, SCOTLAND, EH2 4JN
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
22 February 2013
Resigned on
14 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MILLIKEN, Katherine Jane, Dr

Correspondence address
24 Great King Street, Edinburgh, EH3 6QN
Role RESIGNED
director
Date of birth
April 1973
Appointed on
31 July 2012
Resigned on
10 January 2013
Nationality
British
Occupation
Director

PHILLIPS, ALISON BARBARA

Correspondence address
4TH FLOOR 115 GEORGE STREET, EDINBURGH, SCOTLAND, EH2 4JN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
31 July 2012
Resigned on
18 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

JAMES, Paul Anthony

Correspondence address
24 Great King Street, Edinburgh, EH3 6QN
Role RESIGNED
director
Date of birth
February 1967
Appointed on
1 October 2011
Resigned on
3 January 2014
Nationality
British
Occupation
Director

ROBERTSON, GAVIN DAVID

Correspondence address
13 CUMBERLAND DRIVE, HINCHLEY WOOD, ESHER, KY10 0BG
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 August 2007
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

FIELDING, KELLY

Correspondence address
6 FRIARS STILE PLACE, RICHMOND, SURREY, TW10 6NL
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
16 August 2007
Resigned on
23 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6NL £1,446,000

CHAPMAN, Penelope Claire

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 June 2007
Resigned on
31 July 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode E1W 2NU £971,000

SMITH, NICHOLAS PETER

Correspondence address
74 PARK ROAD, CAMBERLEY, SURREY, GU15 2SN
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 April 2003
Resigned on
10 January 2007
Nationality
BRITISH
Occupation
GROUP HUMAN RESOURCES DIRECTOR

Average house price in the postcode GU15 2SN £976,000

WILSON, PETER SAMUEL

Correspondence address
2 SNOWDROP GROVE, SHERWOOD GRANGE, WINNERSH, BERKSHIRE, RG41 5UP
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
2 May 2001
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
DIRECTOR OF INFORMATION SYSTEM

Average house price in the postcode RG41 5UP £1,289,000

BUTCHER, DALE FRANCIS

Correspondence address
27 ELM CLOSE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5DD
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
2 May 2001
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP6 5DD £1,089,000

FIELDING, KELLY

Correspondence address
6 FRIARS STILE PLACE, RICHMOND, SURREY, TW10 6NL
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
11 August 2000
Resigned on
9 October 2000
Nationality
BRITISH
Occupation
ASSISTANT GROUP SECRETARY

Average house price in the postcode TW10 6NL £1,446,000

WEST, JUDITH MARY

Correspondence address
58 ESMOND ROAD, LONDON, NW6 7HE
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
11 August 2000
Resigned on
9 October 2000
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

Average house price in the postcode NW6 7HE £1,197,000

PARKER, CHRISTOPHER FRANK

Correspondence address
67 ST PETER'S AVENUE, CAVERSHAM, READING, BERKSHIRE, RG4 7DP
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
18 October 1999
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
GROUP TREASURER

Average house price in the postcode RG4 7DP £1,422,000

BROOKS, AMANDA

Correspondence address
HERONS, HERONS LANE, ONGAR, ESSEX, CM5 0RQ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 June 1999
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM5 0RQ £1,174,000

WALLWORK, PAUL ANTHONY HEWITT

Correspondence address
BAYTREE COTTAGE, CHURCH ROAD LYNDON, OAKHAM, RUTLAND, LE15 8TU
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
30 June 1999
Resigned on
24 April 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LE15 8TU £839,000

DUCKWORTH, CHARLES

Correspondence address
FLAT 4, 12 LEWIN ROAD, STREATHAM, LONDON, SW16 6JR
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
30 September 1997
Resigned on
10 March 1999
Nationality
BRITISH
Occupation
CORPORATE TAX ADVISER

Average house price in the postcode SW16 6JR £555,000

MARSH, ADRIAN ROSS THOMAS

Correspondence address
"THE FROG PIT" 1 ALEXANDRA MEWS, ALEXANDRA ROAD, WATFORD, HERTS, WD1 3QY
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
21 July 1997
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
GROUP TREASURER

SMITH, MARTYN ROBERT

Correspondence address
68 CHAUCER ROAD, ACTON, LONDON, W3 6DP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
25 November 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W3 6DP £1,071,000

JAMES, RICHARD DAVID

Correspondence address
41 BRAESIDE, BECKENHAM, KENT, BR3 1ST
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
25 November 1996
Resigned on
2 May 1997
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode BR3 1ST £1,010,000

WILLIAMS, ROY CHARLES

Correspondence address
16 COLCOKES ROAD, BANSTEAD, SURREY, SM7 2EW
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
25 November 1996
Resigned on
30 June 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SM7 2EW £982,000

LONG, JAMES MARTIN

Correspondence address
78 KINGS ROAD, RICHMOND, SURREY, TW10 6EE
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
25 November 1996
Resigned on
30 September 1997
Nationality
BRITISH
Occupation
CORPORATE FIN DIR

Average house price in the postcode TW10 6EE £1,387,000

KINSKI, MICHAEL JOHN

Correspondence address
CHERRY TREE HOUSE 268 DUNCHURCH ROAD, RUGBY, WARWICKSHIRE, CV22 6HX
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
26 July 1996
Resigned on
25 November 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV22 6HX £849,000

MITCHELL, ANDREW ROSS

Correspondence address
HIGHWOOD, KILMACOLM, REFREWSHIRE, PA13 4TA
Role RESIGNED
Secretary
Appointed on
26 July 1996
Resigned on
25 November 1996
Nationality
BRITISH
Occupation
CHARTERED SEC

WHYTE, DUNCAN

Correspondence address
4 VICTORIA CRESCENT, KILSYTH, LANARKSHIRE, G65 9BJ
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
26 July 1996
Resigned on
25 November 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VOWLES, KENNETH LESLIE

Correspondence address
COPPICE GATE,, PLEALEY CONTESBURY, SHREWSBURY, SY5 0UY
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
26 July 1996
Resigned on
25 November 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY5 0UY £643,000

ROBINSON, IAN

Correspondence address
29 ST GERMAINS, BEARSDEN, GLASGOW, G61 2RS
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
26 July 1996
Resigned on
25 November 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RUSSELL, IAN SIMON MACGREGOR

Correspondence address
73 BRAID AVENUE, EDINBURGH, MIDLOTHIAN, EH10 6ED
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
1 March 1995
Resigned on
25 November 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MITCHELL, ANDREW ROSS

Correspondence address
HIGHWOOD, KILMACOLM, REFREWSHIRE, PA13 4TA
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
1 July 1993
Resigned on
26 July 1996
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MACLEOD, DAVID

Correspondence address
12 GLEBE ROAD, NEWTON MEARNS, GLASGOW, G77 6DU
Role RESIGNED
Secretary
Appointed on
1 July 1993
Resigned on
26 July 1996
Nationality
BRITISH

WATT, GRAHAM BURGHER AIRD

Correspondence address
LANGTON EDGE, DUNS, BERWICKSHIRE, TD11 3NS
Role RESIGNED
Secretary
Appointed on
28 February 1991
Resigned on
30 June 1993
Nationality
BRITISH

WATT, GRAHAM BURGHER AIRD

Correspondence address
LANGTON EDGE, DUNS, BERWICKSHIRE, TD11 3NS
Role RESIGNED
Director
Date of birth
March 1937
Appointed on
28 February 1991
Resigned on
30 June 1993
Nationality
BRITISH

MACLAREN, DUNCAN ARTHUR SPEIRS

Correspondence address
14 MERCHISTON GARDENS, EDINBURGH, MIDLOTHIAN, EH10 5DD
Role RESIGNED
Director
Appointed on
20 September 1988
Resigned on
28 February 1991
Nationality
BRITISH
Occupation
SOLICITOR

PRESTON, IAN MATHIESON HAMILTON

Correspondence address
EAST BIRKWOOD, THORNTONHALL, GLASGOW, G74 5AD
Role RESIGNED
Director
Date of birth
July 1932
Appointed on
20 September 1988
Resigned on
28 February 1995
Nationality
BRITISH
Occupation
NUCLEAR PHYSICIST

MACLAREN, DUNCAN ARTHUR SPEIRS

Correspondence address
14 MERCHISTON GARDENS, EDINBURGH, MIDLOTHIAN, EH10 5DD
Role RESIGNED
Secretary
Appointed on
20 September 1988
Resigned on
28 February 1991
Nationality
BRITISH

MEIKLEJOHN, IAIN MAURY CAMPBELL

Correspondence address
14 DALRYMPLE CRESCENT, EDINBURGH, EH9 2NX
Role RESIGNED
Nominee Secretary
Appointed on
5 September 1988
Resigned on
20 September 1988

MEIKLEJOHN, IAIN MAURY CAMPBELL

Correspondence address
14 DALRYMPLE CRESCENT, EDINBURGH, EH9 2NX
Role RESIGNED
Nominee Director
Date of birth
November 1954
Appointed on
5 September 1988
Resigned on
20 September 1988

WILL, JAMES ROBERT

Correspondence address
MYRESIDE, GIFFORD, EAST LOTHIAN, EH41 4JA
Role RESIGNED
Nominee Director
Date of birth
April 1955
Appointed on
5 September 1988
Resigned on
20 September 1988

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