INCORPORATED COUNCIL OF LAW REPORTING FOR ENGLAND AND WALES (THE)

37 officers / 90 resignations

REDMAN, Andrew William

Correspondence address
Megarry House 119 Chancery Lane, London, WC2A 1PP
Role ACTIVE
secretary
Appointed on
20 February 2025

Average house price in the postcode WC2A 1PP £2,070,000

RIGBY, Lucy Clementine Moores

Correspondence address
Attorney General's Office 102 Petty France, London, England, SW1H 9EA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
2 December 2024
Nationality
British
Occupation
Solicitor General For England And Wales

Average house price in the postcode SW1H 9EA £899,000

ATKINSON, Richard James

Correspondence address
113 Chancery Lane, London, England, WC2A 1PL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
9 October 2024
Nationality
British
Occupation
Solicitor

SACKMAN, Sarah Rebecca

Correspondence address
102 Petty France, London, England, SW1H 9AJ
Role ACTIVE
director
Date of birth
October 1984
Appointed on
9 July 2024
Resigned on
2 December 2024
Nationality
British
Occupation
Lawyer

HERMER, Richard

Correspondence address
102 Petty France, London, England, SW1H 9AJ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
5 July 2024
Nationality
British
Occupation
Lawyer

COURTS, Robert Alexander

Correspondence address
Attorney General's Office Petty France, London, England, SW1H 9EA
Role ACTIVE
director
Date of birth
October 1978
Appointed on
7 December 2023
Resigned on
5 July 2024
Nationality
British
Occupation
Minister Of The Crown

Average house price in the postcode SW1H 9EA £899,000

EMMERSON, Nicholas Paul

Correspondence address
113 Chancery Lane, London, United Kingdom, WC2A 1PL
Role ACTIVE
director
Date of birth
February 1970
Appointed on
11 October 2023
Resigned on
9 October 2024
Nationality
British
Occupation
Lawyer

PRENTIS, Victoria Mary Boswell

Correspondence address
102 Petty France, London, England, SW1H 9AJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
25 October 2022
Resigned on
5 July 2024
Nationality
British
Occupation
Attorney General

TOMLINSON, Michael

Correspondence address
102 Petty France, London, England, SW1H 9AJ
Role ACTIVE
director
Date of birth
October 1977
Appointed on
7 September 2022
Resigned on
7 December 2023
Nationality
British
Occupation
Solicitor General

ANDERSON, Mark Stephen

Correspondence address
ANDERSON LAW LLP Manor House Howbery Park, Benson Lane, Wallingford, Oxfordshire, England, OX10 8BA
Role ACTIVE
director
Date of birth
February 1960
Appointed on
8 July 2022
Nationality
British
Occupation
Solicitor

CHALK, Alex

Correspondence address
102 Petty France, London, England, SW1H 9AJ
Role ACTIVE
director
Date of birth
August 1976
Appointed on
16 September 2021
Nationality
British
Occupation
Solicitor General

ELLIS, Michael Tyrone

Correspondence address
102 Petty France, London, England, SW1H 9AJ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
10 September 2021
Resigned on
16 September 2021
Nationality
British
Occupation
Solicitor General

LEE, James Simon Francis, Professor

Correspondence address
Megarry House 119 Chancery Lane, London, WC2A 1PP
Role ACTIVE
director
Date of birth
September 1983
Appointed on
2 August 2021
Nationality
British
Occupation
Academic

Average house price in the postcode WC2A 1PP £2,070,000

BOYCE, Ingrid Stephanie

Correspondence address
The Law Society Chancery Lane, London, England, WC2A 1PL
Role ACTIVE
director
Date of birth
May 1972
Appointed on
4 June 2021
Resigned on
12 October 2022
Nationality
British
Occupation
Solicitor

FRAZER, Lucy

Correspondence address
102 Petty France, London, England, SW1H 9AJ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
2 March 2021
Resigned on
10 September 2021
Nationality
British
Occupation
Solicitor General

GREENE, David Michael

Correspondence address
The Law Society Chancery Lane, London, England, WC2A 1PL
Role ACTIVE
director
Date of birth
June 1956
Appointed on
4 November 2020
Resigned on
4 June 2021
Nationality
British
Occupation
Solicitor

SADIQ, MUHAMMAD FAISEL

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
1 July 2020
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode WC2A 1PP £2,070,000

BRAVERMAN, Suella

Correspondence address
102 Petty France, London, England, SW1H 9AJ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
13 February 2020
Resigned on
6 September 2022
Nationality
British
Occupation
Attorney General

ELLIS, Michael Tyrone

Correspondence address
102 Petty France, London, England, SW1H 9AJ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
25 July 2019
Resigned on
2 March 2021
Nationality
British
Occupation
Solicitor General

MITCHELL, Paul Peter, Professor

Correspondence address
Megarry House 119 Chancery Lane, London, WC2A 1PP
Role ACTIVE
director
Date of birth
January 1972
Appointed on
23 July 2019
Resigned on
2 August 2021
Nationality
British
Occupation
Lecturer

Average house price in the postcode WC2A 1PP £2,070,000

FRAZER, Lucy

Correspondence address
102 Petty France, London, England, SW1H 9AJ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
9 May 2019
Resigned on
25 July 2019
Nationality
British
Occupation
Solicitor General

MALECKA, MARY MARGARET

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role ACTIVE
Director
Date of birth
June 1942
Appointed on
24 April 2019
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode WC2A 1PP £2,070,000

CLARKE, JAMIE

Correspondence address
2 CROWN OFFICE ROW TEMPLE, LONDON, ENGLAND, EC4Y 7HJ
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
14 February 2019
Nationality
BRITISH
Occupation
BARRISTER

COUTINO, MELISSA LOUISE

Correspondence address
INDEPENDENT LEGAL ASSESSORS LITTLE BRITAIN, LONDON, ENGLAND, EC1A 7DH
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
10 October 2018
Nationality
BRITISH
Occupation
BARRISTER

LEE, LINDA KAREN HADFIELD

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
18 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC2A 1PP £2,070,000

ABRAHAM, SUSHILA

Correspondence address
290A EWELL ROAD, SURBITON, ENGLAND, KT6 7AQ
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
14 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT6 7AQ £376,000

HAMER, MICHAEL HOWARD KENNETH

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role ACTIVE
Director
Date of birth
July 1945
Appointed on
14 June 2016
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode WC2A 1PP £2,070,000

SUSMAN, PETER JOSEPH

Correspondence address
HENDERSON CHAMBERS HARCOURT BUILDINGS, TEMPLE, LONDON, ENGLAND, EC4Y 9DB
Role ACTIVE
Director
Date of birth
February 1943
Appointed on
3 May 2016
Nationality
BRITISH
Occupation
QUEEN'S COUNCIL

TURNER, MARK GEORGE

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
12 February 2013
Nationality
BRITISH
Occupation
HIGH COURT JUDGE

Average house price in the postcode WC2A 1PP £2,070,000

THOMAS, SARAH JANE

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
17 January 2013
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode WC2A 1PP £2,070,000

NORRIS, ALASTAIR HUBERT

Correspondence address
ROLLS BUILDING FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1NL
Role ACTIVE
Director
Date of birth
December 1950
Appointed on
12 July 2012
Nationality
BRITISH
Occupation
HIGH COURT JUDGE

Average house price in the postcode EC4A 1NL £7,500,000

FLECK, RICHARD

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role ACTIVE
Director
Date of birth
March 1949
Appointed on
30 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC2A 1PP £2,070,000

ROTH, PETER MARCEL

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role ACTIVE
Director
Date of birth
December 1952
Appointed on
30 June 2010
Nationality
BRITISH
Occupation
JUDGE

Average house price in the postcode WC2A 1PP £2,070,000

HODGE, DAVID RALPH

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
5 January 2010
Nationality
BRITISH
Occupation
JUDGE

Average house price in the postcode WC2A 1PP £2,070,000

LAWS, KEVIN MICHAEL

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role ACTIVE
Secretary
Appointed on
1 August 2008
Nationality
BRITISH

Average house price in the postcode WC2A 1PP £2,070,000

BOWRON, MARGARET RUTH

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
10 May 2007
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode WC2A 1PP £2,070,000

TURNER, JAMES MICHAEL

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
25 July 2002
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode WC2A 1PP £2,070,000


DAVIS, SIMON WARD

Correspondence address
113 CHANCERY LANE, LONDON, ENGLAND, WC2A 1PL
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
16 July 2019
Resigned on
4 November 2020
Nationality
BRITISH
Occupation
SOLICITOR

COX, CHARLES GEOFFREY

Correspondence address
5-8 THE SANCTUARY, LONDON, ENGLAND, SW1P 3JS
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
9 July 2018
Resigned on
13 February 2020
Nationality
BRITISH
Occupation
ATTORNEY GENERAL

BLACKLAWS, CHRISTINA

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
5 July 2018
Resigned on
16 July 2019
Nationality
NEW ZEALANDER
Occupation
SOLICITOR

Average house price in the postcode WC2A 1PP £2,070,000

EGAN, JOSEPH BERNARD

Correspondence address
113 CHANCERY LANE, LONDON, ENGLAND, WC2A 1PL
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
8 August 2017
Resigned on
5 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

BOURNS, Robert Henry Glanville

Correspondence address
Megarry House 119 Chancery Lane, London, WC2A 1PP
Role RESIGNED
director
Date of birth
May 1956
Appointed on
5 August 2016
Resigned on
8 August 2017
Nationality
British
Occupation
Solicitor

Average house price in the postcode WC2A 1PP £2,070,000

FRANKS, MICHAEL MORRIS

Correspondence address
BURWOOD HOUSE 14-16 CAXTON STREET, LONDON, ENGLAND, SW1H 0QY
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
27 October 2015
Resigned on
9 August 2016
Nationality
BRITISH
Occupation
SOLICITOR

SMITHERS, JONATHAN ROBERT SAVILLE

Correspondence address
113 CHANCERY LANE, LONDON, ENGLAND, WC2A 1PL
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
29 July 2015
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
SOLICITOR

TOULMIN, CAROLYN MERTON

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
23 February 2015
Resigned on
3 April 2016
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode WC2A 1PP £2,070,000

ETHERINGTON, KEITH

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
14 October 2014
Resigned on
9 August 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC2A 1PP £2,070,000

CAPLEN, ANDREW HOWARD ARTHUR

Correspondence address
113 CHANCERY LANE, LONDON, ENGLAND, WC2A 1PL
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
22 July 2014
Resigned on
29 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

BUCKLAND, Robert James, Sir

Correspondence address
20 Victoria Street, London, England, SW1H 0NF
Role RESIGNED
director
Date of birth
September 1968
Appointed on
15 July 2014
Resigned on
10 May 2019
Nationality
British
Occupation
Solicitor General

WRIGHT, Jeremy Paul

Correspondence address
20 Victoria Street, London, England, SW1H 0NF
Role RESIGNED
director
Date of birth
October 1972
Appointed on
15 July 2014
Resigned on
9 July 2018
Nationality
British
Occupation
Hm Attorney General

DUTTON, TIMOTHY CHRISTOPHER

Correspondence address
7 STONE BUILDINGS, LONDON, ENGLAND, WC2A 3SZ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 July 2014
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
QUEEN'S COUNSEL

FLUCK, NICHOLAS PETER

Correspondence address
113 CHANCERY LANE, LONDON, ENGLAND, WC2A 1PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
22 July 2013
Resigned on
22 July 2014
Nationality
BRITISH
Occupation
SOLICITOR

HEALD, OLIVER

Correspondence address
20 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1H 0NF
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
5 September 2012
Resigned on
15 July 2014
Nationality
BRITISH
Occupation
SOLICITOR GENERAL

SMITH, SALLY ELIZABETH

Correspondence address
1 CROWN OFFICE ROW, TEMPLE, LONDON, UNITED KINGDOM, EC4Y 7HH
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
12 July 2012
Resigned on
19 July 2016
Nationality
BRITISH
Occupation
BARRISTER

SCOTT-MONCRIEFF, LUCY

Correspondence address
113 CHANCERY LANE, LONDON, ENGLAND, WC2A 1PL
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
9 July 2012
Resigned on
11 July 2013
Nationality
BRITISH
Occupation
SOLICITOR

WOTTON, JOHN PRIER

Correspondence address
113 CHANCERY LANE, LONDON, UNITED KINGDOM, WC2A 1PL
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
8 August 2011
Resigned on
9 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

CALLADINE, JOHN WILLIAM

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
11 October 2010
Resigned on
9 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC2A 1PP £2,070,000

LEE, LINDA KAREN HADFIELD

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
16 September 2010
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC2A 1PP £2,070,000

GRIEVE, DOMINIC CHARLES ROBERTS

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
26 May 2010
Resigned on
15 July 2014
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode WC2A 1PP £2,070,000

GARNIER, Edward Henry, Lord

Correspondence address
Megarry House 119 Chancery Lane, London, WC2A 1PP
Role RESIGNED
director
Date of birth
October 1952
Appointed on
22 May 2010
Resigned on
4 September 2012
Nationality
British
Occupation
Mp, Barrister

Average house price in the postcode WC2A 1PP £2,070,000

HESLETT, ROBERT ALAN

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
27 July 2009
Resigned on
16 July 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC2A 1PP £2,070,000

GRAINGER, IAN DAVID

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
10 October 2008
Resigned on
12 July 2012
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode WC2A 1PP £2,070,000

FOWLER, MALCOLM GASKELL

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
8 October 2008
Resigned on
11 May 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC2A 1PP £2,070,000

MARSH, PAUL HENRY

Correspondence address
60 CAREY STREET, LONDON, WC2A 2JB
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
30 July 2008
Resigned on
27 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

NEUBERGER, DAVID EDMOND

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
21 May 2008
Resigned on
12 July 2012
Nationality
BRITISH
Occupation
LAW LORD

Average house price in the postcode WC2A 1PP £2,070,000

BAIRD, VERA

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
21 August 2007
Resigned on
11 May 2010
Nationality
BRITISH
Occupation
SOLICITOR GENERAL

Average house price in the postcode WC2A 1PP £2,070,000

SCOTLAND, PATRICIA JANET

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
16 August 2007
Resigned on
12 May 2010
Nationality
BRITISH
Occupation
ATTORNEY GENERAL

Average house price in the postcode WC2A 1PP £2,070,000

HOLROYD, WILLIAM ANDREW MYERS

Correspondence address
28 HIGHTOR ROAD, LIVERPOOL, MERSEYSIDE, L25 6DL
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
25 July 2007
Resigned on
21 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode L25 6DL £433,000

WOOLF, CATHERINE FIONA

Correspondence address
WYNGATES, PORTSMOUTH ROAD, ESHER, SURREY, KT10 9JA
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
13 July 2006
Resigned on
19 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

MARTIN, KEVIN JOSEPH

Correspondence address
THE TOWER, 8A DAVENPORT ROAD, COVENTRY, WEST MIDLANDS, CV5 6PY
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
15 July 2005
Resigned on
13 July 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV5 6PY £254,000

O BRIEN, MIKE

Correspondence address
9 BUCKINGHAM GATE, LONDON, SW1E 6JP
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
25 June 2005
Resigned on
2 July 2007
Nationality
BRITISH
Occupation
SOLICITOR GENERAL

Average house price in the postcode SW1E 6JP £11,336,000

HOOPER, TOBY JULIEN ANDERSON

Correspondence address
16 WESTMORELAND ROAD, LONDON, SW13 9RY
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
14 October 2004
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SW13 9RY £2,948,000

GAULT, SIMON ANGUS GRAHAM LESLIE

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
14 October 2004
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode WC2A 1PP £2,070,000

NALLY, Edward

Correspondence address
15 Oak Gates, Egerton, Bolton, Lancashire, BL7 9TQ
Role RESIGNED
director
Date of birth
January 1956
Appointed on
29 September 2004
Resigned on
15 July 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode BL7 9TQ £504,000

WALTON, CAROLYN

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
22 June 2004
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode WC2A 1PP £2,070,000

LANE, QUENTIN MARK PIERS

Correspondence address
16 WALDO CLOSE, LONDON, SW4 9EY
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
3 December 2003
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW4 9EY £755,000

TIPPLES, AMANDA JANE

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
31 October 2003
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode WC2A 1PP £2,070,000

ELIAS, PATRICK

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
16 October 2003
Resigned on
14 February 2019
Nationality
BRITISH
Occupation
HIGH COURT JUDGE

Average house price in the postcode WC2A 1PP £2,070,000

WILLIAMSON, PETER JOHN

Correspondence address
PRESTONFIELD 3 COPPERKINS GROVE, CHESHAM BOIS, AMERSHAM, BUCKINGHAMSHIRE, HP6 5QD
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
4 August 2003
Resigned on
14 September 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP6 5QD £1,639,000

EADY QC, JENNIFER JANE

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
10 October 2002
Resigned on
2 December 2013
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode WC2A 1PP £2,070,000

LIGHTMAN, GAVIN

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
10 October 2002
Resigned on
5 January 2010
Nationality
BRITISH
Occupation
HIGH COURT JUDGE

Average house price in the postcode WC2A 1PP £2,070,000

KIRBY, CAROLYN

Correspondence address
ADMIRALS WOOD, VENNAWAY LANE, PARKMILL GOWER, SWANSEA, SA3 2EA
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 August 2002
Resigned on
4 August 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SA3 2EA £710,000

MCINTOSH, DAVID ANGUS

Correspondence address
FLAT 15 1 PORCHESTER GATE, BAYSWATER ROAD, LONDON, W2 3HN
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
16 July 2001
Resigned on
1 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 3HN £2,819,000

GOLDSMITH

Correspondence address
L.S.L.O., 9 BUCKINGHAM GATE, LONDON, SW1E 6JP
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 June 2001
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
ATTORNEY GENERAL

Average house price in the postcode SW1E 6JP £11,336,000

HARMAN, HARRIET

Correspondence address
1 WINTERBROOK ROAD, LONDON, SE24 9HZ
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
12 June 2001
Resigned on
9 May 2005
Nationality
BRITISH
Occupation
SOLICITOR GENERAL

Average house price in the postcode SE24 9HZ £1,954,000

BARNARD, DAVID NOWELL

Correspondence address
6 RAYMOND BUILDINGS GRAYS INN, LONDON, WC1R 5BP
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
19 October 2000
Resigned on
14 October 2004
Nationality
BRITISH
Occupation
BARRISTER

AINGER, WILLIAM DAWSON

Correspondence address
17 NORTHCHURCH ROAD, LONDON, N1 4ED
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
19 October 2000
Resigned on
7 July 2008
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode N1 4ED £935,000

NAPIER, THOMAS MICHAEL

Correspondence address
BRIDGE HOUSE FORD, RIDGEWAY, SHEFFIELD, S12 3YD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
19 July 2000
Resigned on
16 July 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S12 3YD £760,000

WILLIAMS OF MOSTYN

Correspondence address
POPLARS FARMHOUSE, EVENLODE, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0NN
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
2 August 1999
Resigned on
12 June 2001
Nationality
BRITISH
Occupation
ATTORNEY GENERAL

Average house price in the postcode GL56 0NN £1,503,000

SAYER, ROBERT

Correspondence address
60 CAREY STREET, LONDON, WC2A 2JB
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
13 July 1999
Resigned on
19 July 2000
Nationality
BRITISH
Occupation
SOLICITOR

DYSON, JOHN ANTHONY

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
10 December 1998
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
LORD JUSTICE OF APPEAL

Average house price in the postcode WC2A 1PP £2,070,000

VENABLES, ROBERT MICHAEL COCHRANE

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
6 October 1998
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC2A 1PP £2,070,000

CRANSTON, ROSS FREDERICK

Correspondence address
9 BUCKINGHAM GATE, LONDON, SW1E 6JP
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
25 August 1998
Resigned on
12 June 2001
Nationality
BRITISH
Occupation
SOLICITOR GENERAL

Average house price in the postcode SW1E 6JP £11,336,000

MATHEWS, MICHAEL ROBERT

Correspondence address
12 CLARELAWN AVENUE, EAST SHEEN, LONDON, SW14 8BG
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
13 July 1998
Resigned on
13 July 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW14 8BG £2,926,000

SYCAMORE, PHILLIP

Correspondence address
LONSDALES 342 LYTHAM ROAD, BLACKPOOL, LANCASHIRE, FY4 1DN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
4 August 1997
Resigned on
13 July 1998
Nationality
BRITISH
Occupation
SOLICITOR

FALCONER OF THOROTON, CHARLES

Correspondence address
9 BUCKINGHAM GATE, LONDON, SW1E 6JP
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
6 June 1997
Resigned on
29 July 1998
Nationality
BRITISH
Occupation
SOLICITOR GENERAL

Average house price in the postcode SW1E 6JP £11,336,000

MORRIS, JOHN

Correspondence address
9 BUCKINGHAM GATE, LONDON, SW1E 6JP
Role RESIGNED
Director
Date of birth
November 1931
Appointed on
6 June 1997
Resigned on
2 August 1999
Nationality
BRITISH
Occupation
ATTORNEY GENERAL

Average house price in the postcode SW1E 6JP £11,336,000

COBBETT, JOHN RICHARD

Correspondence address
FOXGROVE HOUSE, HOLLINGBOURNE, KENT, ME17 1TR
Role RESIGNED
Secretary
Appointed on
1 April 1997
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT/CHARTERED SECRETARY

Average house price in the postcode ME17 1TR £408,000

WEST-KNIGHTS, LAURENCE JAMES

Correspondence address
27 MARLBOROUGH ROAD, CHISWICK, LONDON, W4 4EU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
22 November 1996
Resigned on
14 October 2004
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode W4 4EU £1,022,000

PIPER, TIMOTHY HUGH WILLIAM

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
16 October 1996
Resigned on
3 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC2A 1PP £2,070,000

MILLETT, PETER JULIAN

Correspondence address
18 PORTMAN CLOSE, LONDON, W1H 9HJ
Role RESIGNED
Director
Date of birth
June 1932
Appointed on
16 October 1996
Resigned on
27 August 1998
Nationality
BRITISH
Occupation
LORD JUSTICE OF APPEAL

GIRLING, JOHN ANTHONY

Correspondence address
MAYPOLE HOUSE, HOATH, CANTERBURY, KENT, CT3 4LN
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
9 August 1996
Resigned on
15 July 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CT3 4LN £678,000

MEARS, MARTIN

Correspondence address
113 CHANCERY LANE, LONDON, WC2A 1PL
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
7 August 1995
Resigned on
9 August 1996
Nationality
BRITISH
Occupation
SOLICITOR

MATHESON, DUNCAN

Correspondence address
25 ELVASTON PLACE, LONDON, SW7 5NL
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
23 September 1994
Resigned on
10 October 2002
Nationality
BRITISH
Occupation
CIRCUIT JUDGE

Average house price in the postcode SW7 5NL £2,871,000

CHAMBERS, NICHOLAS MORDAUNT

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
21 September 1994
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
CIRCUIT JUDGE

Average house price in the postcode WC2A 1PP £2,070,000

ELLY, RICHARD CHARLES

Correspondence address
COURT COTTAGE, DEAN LANE, COOKHAM DEAN, BERKSHIRE, SL6 9AF
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
28 July 1994
Resigned on
7 August 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL6 9AF £1,887,000

WOOLF, CATHERINE FIONA

Correspondence address
WYNGATES, PORTSMOUTH ROAD, ESHER, SURREY, KT10 9JA
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
21 October 1993
Resigned on
10 September 1998
Nationality
BRITISH
Occupation
SOLICITOR

STEYN, JOHAN

Correspondence address
THE OLD HOUSE, SWAFIELD, NORTH WALSHAM, NORFOLK, NR28 0RW
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
21 September 1993
Resigned on
16 October 1996
Nationality
BRITISH
Occupation
LORD JUSTICE OF APPEAL

Average house price in the postcode NR28 0RW £617,000

BUXTON, RICHARD JOSEPH

Correspondence address
40 ARLINGTON AVENUE, LONDON, N1 7AY
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
20 September 1993
Resigned on
7 July 2008
Nationality
BRITISH
Occupation
LORD JUSTICE OF APPEAL

Average house price in the postcode N1 7AY £841,000

HOLLAND, JOHN ANTHONY

Correspondence address
46 THORNHILL WAY, MANNAMEAD, PLYMOUTH, DEVON, PL3 5NP
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
3 August 1993
Resigned on
21 September 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PL3 5NP £633,000

PANNONE, RODGER

Correspondence address
17 BALLBROOK AVENUE, DIDSBURY, MANCHESTER, LANCASHIRE, M20 6AB
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
2 August 1993
Resigned on
28 July 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 6AB £566,000

SHELDON, MARK HEBBERTON

Correspondence address
113 CHANCERY LANE, LONDON, WC2A 1PL
Role RESIGNED
Director
Date of birth
February 1931
Appointed on
26 October 1992
Resigned on
2 August 1993
Nationality
BRITISH
Occupation
SOLICITOR

DOBRY, GEORGE LEON SEVERYN

Correspondence address
40 CHESTER ROW, LONDON, SW1W 8JP
Role RESIGNED
Director
Date of birth
November 1918
Appointed on
26 October 1992
Resigned on
20 September 1993
Nationality
BRITISH
Occupation
CIRCUIT JUDGE

Average house price in the postcode SW1W 8JP £5,214,000

RAWLEY, ALAN DAVID

Correspondence address
MEGARRY HOUSE 119 CHANCERY LANE, LONDON, WC2A 1PP
Role RESIGNED
Director
Date of birth
September 1934
Appointed on
26 October 1992
Resigned on
26 August 2014
Nationality
BRITISH
Occupation
QUEENS COUNSEL

Average house price in the postcode WC2A 1PP £2,070,000

PRICE, JOHN MAURICE

Correspondence address
BOWZELL PLACE, WEALD, KENT, TN14 6NF
Role RESIGNED
Director
Date of birth
May 1922
Appointed on
26 October 1992
Resigned on
19 October 1994
Nationality
BRITISH
Occupation
QUEENS COUNSEL

PRESTIGE, COLIN GWYNNE

Correspondence address
22 PELHAM COURT, 145 FULHAM ROAD, LONDON, SW3 6SH
Role RESIGNED
Director
Date of birth
November 1926
Appointed on
26 October 1992
Resigned on
21 November 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW3 6SH £823,000

BAKER, PAUL VIVIAN

Correspondence address
9 OLD SQUARE, LINCOLN'S INN, LONDON, WC2A 3SR
Role RESIGNED
Director
Date of birth
March 1923
Appointed on
26 October 1992
Resigned on
10 October 2002
Nationality
BRITISH
Occupation
RETIRED CIRCUIT JUDGE

MURPHY, BRIAN GORDON

Correspondence address
16 SOLENT COURT CORNWALLIS ROAD, MILFORD ON SEA, HAMPSHIRE, SL8 5EB
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
26 October 1992
Resigned on
16 October 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL8 5EB £2,177,000

SYMONDSON, BRIAN FRANCIS

Correspondence address
9 STREAMSIDE CLOSE, BROMLEY, KENT, BR2 9BH
Role RESIGNED
Secretary
Appointed on
26 October 1992
Resigned on
1 April 1997
Nationality
BRITISH

Average house price in the postcode BR2 9BH £724,000

MEGARRY, ROBERT

Correspondence address
5 STONE BUILDING, LONDON, WC2A 3YF
Role RESIGNED
Director
Date of birth
June 1910
Appointed on
26 October 1992
Resigned on
19 October 2000
Nationality
BRITISH
Occupation
RETIRED JUDGE

LYELL, NICHOLAS WALTER

Correspondence address
HILL FARM, MARKYATE, ST ALBANS, HERTFORDSHIRE, AL3 8AU
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
26 October 1992
Resigned on
2 May 1997
Nationality
BRITISH
Occupation
HM ATTORNEY-GENERAL

Average house price in the postcode AL3 8AU £4,198,000

WEAVER, OLIVER

Correspondence address
KENNEL FARM ALBURY END, ALBURY, WARE, HERTFORDSHIRE, SG11 2HS
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
26 October 1992
Resigned on
19 October 1994
Nationality
BRITISH
Occupation
QUEENS COUNSEL

Average house price in the postcode SG11 2HS £1,238,000

GUEST, ANTHONY GORDON

Correspondence address
28 CAROLINE TERRACE, LONDON, SW1W 8JT
Role RESIGNED
Director
Date of birth
February 1930
Appointed on
26 October 1992
Resigned on
19 October 2000
Nationality
BRITISH
Occupation
PROFESSOR OF LAW

Average house price in the postcode SW1W 8JT £4,767,000

JEFFERSON, DAVID JOHN

Correspondence address
THE VYNE DEEP FIELD, DATCHET, SLOUGH, BERKSHIRE, SL3 9JS
Role RESIGNED
Director
Date of birth
June 1932
Appointed on
26 October 1992
Resigned on
25 May 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL3 9JS £1,093,000

SUCKLING, ALAN BLAIR

Correspondence address
QUEEN ELIZABETH BUILDING, TEMPLE, LONDON, EC4Y 9BS
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
26 October 1992
Resigned on
16 October 1996
Nationality
BRITISH
Occupation
BARRISTER

SPENCER, DEREK HAROLD

Correspondence address
179 ASHLEY GARDENS, EMERY HILL STREET, LONDON, SW1P 1PD
Role RESIGNED
Director
Date of birth
March 1936
Appointed on
26 October 1992
Resigned on
2 May 1997
Nationality
BRITISH
Occupation
SOLICITOR-GENERAL

Average house price in the postcode SW1P 1PD £1,995,000

KEMP, DAVID ASHTON MCINTYRE

Correspondence address
63 BRIXTON WATER LANE, LONDON, SW2 1PH
Role RESIGNED
Director
Date of birth
October 1921
Appointed on
26 October 1992
Resigned on
3 July 2003
Nationality
BRITISH
Occupation
RETIRED BARRISTER

Average house price in the postcode SW2 1PH £1,338,000

KENNEDY, IAN ALEXANDER

Correspondence address
TWYFORD CLOSE, TWYFORD, WINCHESTER, HANTS, SO21 1NW
Role RESIGNED
Director
Date of birth
September 1930
Appointed on
26 October 1992
Resigned on
22 October 1998
Nationality
BRITISH
Occupation
HIGH COURT JUDGE

Average house price in the postcode SO21 1NW £601,000


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