INSIGHT CERTIFICATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
13 officers / 66 resignations

TATE, Geoffrey Charles

Correspondence address
Fron Fanadl, Llandyrnog, Denbigh, Clwyd, LL16 4HR
Role ACTIVE
director
Date of birth
September 1944
Appointed on
4 August 2025
Resigned on
28 September 1995
Nationality
British
Occupation
Technical Director

Average house price in the postcode LL16 4HR £292,000

FOGELMAN, Richard Harvey

Correspondence address
Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
20 April 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SL6 8BY £7,792,000

HOLLIDAY, Matthew John

Correspondence address
Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
5 May 2022
Nationality
British
Occupation
Director Of Approval Schemes

Average house price in the postcode SL6 8BY £7,792,000

BURTONWOOD, Mark

Correspondence address
The Old Vicarage Warcop, Appleby-In-Westmorland, Cumbria, United Kingdom, CA16 6NX
Role ACTIVE
director
Date of birth
July 1960
Appointed on
19 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CA16 6NX £332,000

DIXON, Catherine Nicola

Correspondence address
Allianz Insurance 57 Ladymead, Guildford, Surrey, England, GU1 1DB
Role ACTIVE
director
Date of birth
May 1968
Appointed on
25 November 2020
Resigned on
16 January 2025
Nationality
British
Occupation
Company Director

HERBERT, Martin Allen Christopher

Correspondence address
Banham Security 20 Thornsett Road, London, England, SW18 4EF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
23 September 2020
Resigned on
16 January 2025
Nationality
British
Occupation
Managing Director

JONES, Richard Hilton

Correspondence address
Adt Security House, The Summit, Hanworth Road, Sunbury-On-Thames, England, TW16 5DB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
23 September 2020
Resigned on
21 December 2023
Nationality
British
Occupation
Company Director

JENKINS, Richard

Correspondence address
Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY
Role ACTIVE
director
Date of birth
January 1956
Appointed on
1 June 2015
Resigned on
20 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 8BY £7,792,000

HANKS, CHRISTOPHER DOUGLAS

Correspondence address
RIVERCROFT ROBERT FRANKLIN WAY, SOUTH CERNEY, CIRENCESTER, GLOUCESTERSHIRE, ENGLAND, GL7 5UD
Role ACTIVE
Director
Date of birth
November 1950
Appointed on
30 October 2013
Nationality
BRITISH
Occupation
CONSULTANT AND COMPANY DIRECTOR

Average house price in the postcode GL7 5UD £507,000

BANKS, SIMON JAMES

Correspondence address
CSL DUALCOM SALAMANDER QUAY WEST, PARK LANE, HAREFIELD, ENGLAND, UB9 6NZ
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
1 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB9 6NZ £8,561,000

S.C.R. SECRETARIES LIMITED

Correspondence address
1 BEDFORD ROW, LONDON, UNITED KINGDOM, WC1R 4BZ
Role ACTIVE
Secretary
Appointed on
15 August 2012
Nationality
BRITISH

WHITTLE, MARK DAVID

Correspondence address
SENTINEL HOUSE, 5 REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
14 October 2010
Nationality
BRITISH
Occupation
SECURITY MANAGER

Average house price in the postcode SL6 8BY £7,792,000

WAINWRIGHT, Ian Charles

Correspondence address
Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY
Role ACTIVE
director
Date of birth
June 1960
Appointed on
6 March 2008
Resigned on
15 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL6 8BY £7,792,000


LOWDEN, STUART DUNCAN

Correspondence address
80 FLEET STREET, LONDON, ENGLAND, EC4Y 1EL
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 October 2016
Resigned on
9 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KIMBER, STEVE

Correspondence address
SENTINEL HOUSE, 5 REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 June 2015
Resigned on
23 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8BY £7,792,000

LAMPETT, STEPHEN

Correspondence address
54 COUNTY PARK AVENUE, HALESOWEN, WEST MIDLANDS, ENGLAND, B62 8SX
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
1 April 2013
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR (ESSJAYELL LIMITED)

Average house price in the postcode B62 8SX £421,000

FORSYTH, EDDIE

Correspondence address
SENTINEL HOUSE, 5 REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
6 May 2010
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 8BY £7,792,000

LAURIE, MICHAEL IVAN

Correspondence address
40 NEW DORSET STREET, BRIGHTON, BN1 3LL
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
16 October 2007
Resigned on
18 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 3LL £648,000

RICHARDS, FRANCIS NEVILLE

Correspondence address
SENTINEL HOUSE, 5 REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
1 May 2007
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 8BY £7,792,000

BIGLAND, PAUL

Correspondence address
SENTINEL HOUSE, 5 REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY
Role RESIGNED
Secretary
Appointed on
1 March 2006
Resigned on
31 May 2012
Nationality
BRITISH

Average house price in the postcode SL6 8BY £7,792,000

HUGHES, MARK ALAN

Correspondence address
SENTINEL HOUSE, 5 REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
17 January 2006
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
GROUP SECURITY DIRECTOR

Average house price in the postcode SL6 8BY £7,792,000

MILES, RICHARD MICHAEL

Correspondence address
48 ILLSHAW CLOSE, REDDITCH, WORCESTERSHIRE, B98 0QY
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
27 October 2005
Resigned on
6 April 2008
Nationality
BRITISH
Occupation
INSURANCE COMPANY EXECUTIVE

Average house price in the postcode B98 0QY £317,000

CLARK, STEPHEN ANDREW

Correspondence address
SENTINEL HOUSE, 5 REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
25 April 2003
Resigned on
11 May 2012
Nationality
BRITISH
Occupation
INSURANCE CO MANAGER

Average house price in the postcode SL6 8BY £7,792,000

PRICHARD, DAVID STEPHENS

Correspondence address
3 CHALLONER CRESCENT, LONDON, W14 9LE
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
18 July 2002
Resigned on
20 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 9LE £547,000

MORGAN, ANTHONY THOMAS

Correspondence address
WESTHOLME, FOYLE HILL, SHAFTESBURY, DORSET, SP7 0AG
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
10 July 2001
Resigned on
5 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP7 0AG £772,000

BOLEAT, MARK JOHN

Correspondence address
26 WESTBURY ROAD, NORTHWOOD, MIDDLESEX, HA6 3BU
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
10 July 2001
Resigned on
15 July 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HA6 3BU £1,388,000

IRVING, BARRIE LESLIE

Correspondence address
FLAT 1 7 RIVERDALE ROAD, EAST TWICKENHAM, MIDDLESEX, TW1 2BT
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
10 July 2001
Resigned on
3 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 2BT £2,068,000

MOUNSEY, CHRISTOPHER PAUL

Correspondence address
COLTS LODGE, HIGH ROAD UPPER GATTON, REIGATE, SURREY, RH2 0TZ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
10 July 2001
Resigned on
15 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PURNELL, JOHN FRANCIS

Correspondence address
FERNDALE, THE WOODS, NORTHWOOD, MIDDLESEX, HA6 3EX
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
10 July 2001
Resigned on
12 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 3EX £2,952,000

RAMM, ROY ALFRED CHARLES

Correspondence address
DREY 2 LINDSEY WAY, HORNCHURCH, ESSEX, RM11 2ED
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
10 July 2001
Resigned on
11 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM11 2ED £737,000

ROWAN, ROBERT MACDONALD

Correspondence address
BRIDGEND COTTAGE, FINTRY, GLASGOW, G63 0XQ
Role RESIGNED
Director
Date of birth
February 1937
Appointed on
10 July 2001
Resigned on
13 November 2002
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

SMITH, JOHN ANTHONY

Correspondence address
COPPER BEECH, HURSTBOURNE PRIORS, WHITCHURCH, HAMPSHIRE, RG28 7SB
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
10 July 2001
Resigned on
19 January 2005
Nationality
BRITISH
Occupation
MANAGEMENT

Average house price in the postcode RG28 7SB £1,113,000

COWDEN, DAVID GAVEN

Correspondence address
COACHMAN'S, MAREFIELD CLOSE BATTSBRIDGE ROAD, MAREFIELD, SUSSEX, TN22 2HH
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
14 November 2000
Resigned on
18 July 2002
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode TN22 2HH £751,000

HAYTON, THOMAS CLIVE

Correspondence address
7 INGLEDENE AVENUE, SALFORD, LANCASHIRE, M7 4GX
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
5 October 2000
Resigned on
28 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4GX £827,000

ROBERTS, MARTIN WILLIAM HEPBURN

Correspondence address
THE BOURNE THE AVENUE, CHAPEL ROW, READING, BERKSHIRE, RG7 6NN
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
5 October 2000
Resigned on
18 May 2005
Nationality
BRITISH
Occupation
DIRECTOR GROUP SECURITY

Average house price in the postcode RG7 6NN £1,843,000

GWYNN, PETER ALEXANDER

Correspondence address
11 HEATHCOTE, TADWORTH PARK, TADWORTH, SURREY, KT20 5TH
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
13 October 1999
Resigned on
28 December 2000
Nationality
BRITISH
Occupation
RISK MANAGER

Average house price in the postcode KT20 5TH £1,018,000

BETT, MICHAEL

Correspondence address
COLET'S WELL, THE GREEN OTFORD, SEVENOAKS, KENT, TN14 5PD
Role RESIGNED
Director
Date of birth
January 1935
Appointed on
13 October 1999
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode TN14 5PD £951,000

MAGEEAN, BERNARD

Correspondence address
10 YORK CRESCENT, WILMSLOW, CHESHIRE, SK9 2BB
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
25 September 1998
Resigned on
28 December 2000
Nationality
BRITISH
Occupation
INSURANCE MANAGER

Average house price in the postcode SK9 2BB £1,179,000

HUGHES, WILLIAM DARRYL

Correspondence address
69 ORMOND AVENUE, HAMPTON, MIDDLESEX, TW12 2RT
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
25 September 1998
Resigned on
28 December 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW12 2RT £1,846,000

JAY, MICHAEL

Correspondence address
COURTLAND HOUSE FLORANCE LANE, GROOMBRIDGE, TUNBRIDGE WELLS, KENT, TN3 9SH
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
25 September 1998
Resigned on
28 December 2000
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode TN3 9SH £1,586,000

ALMONDS, JOHN HERBERT

Correspondence address
118 THOMAS MORE HOUSE, BARBICAN, LONDON, EC2Y 8BU
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
25 September 1998
Resigned on
1 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 8BU £814,000

ORME, GRAHAM

Correspondence address
74 ALDWICKBURY CRESCENT, HARPENDEN, HERTFORDSHIRE, AL5 5SE
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
3 March 1997
Resigned on
29 December 1997
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE LPC

Average house price in the postcode AL5 5SE £946,000

HAWKER, MICHAEL JAMES

Correspondence address
MANOR CROFT 45 LADY BYRON LANE, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9AX
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
3 March 1997
Resigned on
28 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B93 9AX £1,842,000

MEUR, DAVID

Correspondence address
15 CHEYNE WALK, WINCHMORE HILL, LONDON, N21 1DB
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
3 March 1997
Resigned on
28 December 2000
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

Average house price in the postcode N21 1DB £809,000

SMITH, EDWARD MICHAEL

Correspondence address
12 FOWLER CLOSE, HOGHTON, PRESTON, LANCASHIRE, PR5 0DS
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
27 September 1996
Resigned on
1 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR5 0DS £542,000

LUPTON, DAVID LLOYD

Correspondence address
13 BEECH HILL ROAD, SUNNINGDALE, ASCOT, BERKSHIRE, SL5 0BN
Role RESIGNED
Secretary
Appointed on
19 April 1996
Resigned on
28 February 2006
Nationality
BRITISH

Average house price in the postcode SL5 0BN £993,000

GLENDINNING, ANTHONY

Correspondence address
3 ROSEDALE AVENUE, SANDAL, WAKEFIELD, WEST YORKSHIRE, WF2 6EP
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
8 March 1996
Resigned on
28 December 2000
Nationality
BRITISH
Occupation
HEAD OF FRAUD SECURITY CO OPER

Average house price in the postcode WF2 6EP £530,000

MORGAN, ANTHONY THOMAS

Correspondence address
19 BELL STREET, SHAFTESBURY, DORSET, SP7 8AR
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
8 March 1996
Resigned on
28 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP7 8AR £498,000

CHESSELLS, ARTHUR DAVID

Correspondence address
OAKLEIGH CATTS HILL, MARK CROSS, EAST SUSSEX, TN6 3NQ
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
1 December 1995
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
CH ACCOUNTANT

Average house price in the postcode TN6 3NQ £1,347,000

GEDDES, TIMOTHY GEORGE

Correspondence address
PLUMMER HOUSE, GILSTON PARK, GILSTON, HARLOW, ESSEX, CM20 2RG
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
28 September 1995
Resigned on
14 June 2019
Nationality
BRITISH
Occupation
OPERATIONAL DIRECTOR HSS

Average house price in the postcode CM20 2RG £2,039,000

BUCHANAN, DONALD

Correspondence address
3 HURST ROAD, EAST MOLESEY, SURREY, KT8 9AQ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
28 September 1995
Resigned on
28 December 2000
Nationality
BRITISH
Occupation
GROUP SECURITY DIRECTOR

Average house price in the postcode KT8 9AQ £1,758,000

MOUNSEY, CHRISTOPHER PAUL

Correspondence address
COLTS LODGE, HIGH ROAD UPPER GATTON, REIGATE, SURREY, RH2 0TZ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
29 September 1994
Resigned on
8 December 2000
Nationality
BRITISH
Occupation
INSURANCE MANAGER

LAWTON, John Richard

Correspondence address
14 Harmers Way, Egerton, Ashford, Kent, TN27 9DN
Role RESIGNED
director
Date of birth
May 1961
Appointed on
29 September 1994
Resigned on
29 April 1999
Nationality
British
Occupation
Underwriter

Average house price in the postcode TN27 9DN £874,000

HEADFORD, JAMES

Correspondence address
BRIDGE HOUSE, RIVERSIDE COURT, KISLINGBURY, NORTHAMPTONSHIRE, NN7 4AF
Role RESIGNED
Director
Date of birth
August 1931
Appointed on
29 September 1994
Resigned on
8 March 1996
Nationality
BRITISH
Occupation
BANKING

Average house price in the postcode NN7 4AF £821,000

HART, RAYMOND JOHN

Correspondence address
HAZEL COURT, THE DRIVE, BELMONT, SURREY, SM2 7DH
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
18 June 1992
Resigned on
16 June 1996
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SM2 7DH £2,888,000

DUNHAM, WILLIAM JOHN

Correspondence address
BIRCH COTTAGE, LEVINGTON, IPSWICH, SUFFOLK, IP10 0LT
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
18 June 1992
Resigned on
3 March 1997
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode IP10 0LT £647,000

RANCE, VICTOR CHARLES

Correspondence address
85 GROVESIDE CLOSE, CARSHALTON, SURREY, SM5 2ET
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
12 December 1991
Resigned on
29 September 1994
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SM5 2ET £552,000

LEMONDE, RAYMOND WILLIAM

Correspondence address
29 BELL ROAD, SITTINGBOURNE, KENT, ME10 4DP
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
25 July 1991
Resigned on
28 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME10 4DP £368,000

FLETCHER, DAVID STEPHEN

Correspondence address
HAZELHURST FARM LITTLE WITTLEY, WORCESTER, WR6 6LF
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
25 July 1991
Resigned on
28 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR6 6LF £904,000

ROWAN, ROBERT MACDONALD

Correspondence address
BRIDGEND COTTAGE, FINTRY, GLASGOW, G63 0XQ
Role RESIGNED
Director
Date of birth
February 1937
Appointed on
25 July 1991
Resigned on
28 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

KIMBER, STEVEN BRIAN

Correspondence address
SADDLERS COTTAGE, LUMLEY LANE, EMSWORTH, PO10 8AQ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
25 July 1991
Resigned on
28 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO10 8AQ £942,000

LEATHERS, JOHN WALTER

Correspondence address
13 HUNSDON CLOSE, DAGENHAM, ESSEX, RM9 5BU
Role RESIGNED
Secretary
Appointed on
25 July 1991
Resigned on
19 April 1996
Nationality
BRITISH

Average house price in the postcode RM9 5BU £206,000

TATE, GEOFFREY

Correspondence address
FRON FANADL, LLANDYRNOG, DENBIGH, CLWYD, LL16 4HR
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
25 July 1991
Resigned on
28 September 1995
Nationality
WELSH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode LL16 4HR £292,000

VINCENT, JUDITH ROSEMARY

Correspondence address
85C PHILBEACH GARDENS, LONDON, SW5 9EU
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
25 July 1991
Resigned on
28 July 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW5 9EU £1,020,000

WALDEGRAVE, ANTHONY JOHN

Correspondence address
41 COURTENAY ROAD, WINCHESTER, HAMPSHIRE, SO23 7ER
Role RESIGNED
Director
Date of birth
December 1929
Appointed on
25 July 1991
Resigned on
8 March 1996
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SO23 7ER £1,066,000

BAILEY, STANLEY ERNEST

Correspondence address
2 HADRIAN COURT, DARRAS HALL, NEWCASTLE UPON TYNE, TYNE & WEAR, NE20 9JU
Role RESIGNED
Director
Date of birth
September 1926
Appointed on
25 July 1991
Resigned on
11 March 1992
Nationality
BRITISH
Occupation
CHIEF CONSTABLE

Average house price in the postcode NE20 9JU £648,000

WHITMARSH, ANTHONY FREDERICK

Correspondence address
COMET GROUP PLC, 82 THE BROADWAY, STANMORE, MIDDLESEX, HA7 4DU
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
25 July 1991
Resigned on
28 September 1995
Nationality
BRITISH
Occupation
GROUP ADUIT/SECURITY CONTROLLER

Average house price in the postcode HA7 4DU £697,000

WRIGHT, NORMAN DONALD PICKEN

Correspondence address
BLUE HILLS 15 OXSHOTT RISE, COBHAM, SURREY, KT11 2RW
Role RESIGNED
Director
Date of birth
August 1920
Appointed on
25 July 1991
Resigned on
28 October 1993
Nationality
BRITISH
Occupation
MEMBER OF LLOYD'S

Average house price in the postcode KT11 2RW £4,370,000

JOHNSTON, DAVID LAWRENCE

Correspondence address
70 ELM QUAY COURT, NINE ELMS LANE, LONDON, SW8 5DF
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
25 July 1991
Resigned on
27 September 1996
Nationality
BRITISH
Occupation
DIRECTOR GENERAL

Average house price in the postcode SW8 5DF £1,040,000

HILL, JOHN LAWRENCE

Correspondence address
WARWICK LODGE, 10 WARWICKS BENCH, GUILDFORD, SURREY, GU1 3TG
Role RESIGNED
Director
Date of birth
July 1934
Appointed on
25 July 1991
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU1 3TG £3,030,000

BIRD, JOHN WILLIAM

Correspondence address
57 OAKRIDGE AVENUE, RADLETT, HERTFORDSHIRE, WD7 8HB
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
25 July 1991
Resigned on
17 June 1998
Nationality
BRITISH
Occupation
INSURANCE MANAGER

Average house price in the postcode WD7 8HB £1,313,000

BARSEY, DEREK HARRY

Correspondence address
7 CLEVEGATE, NUNTHORPE, MIDDLESBROUGH, CLEVELAND, TS7 0QU
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
25 July 1991
Resigned on
8 March 1996
Nationality
BRITISH
Occupation
DIVISIONAL DIRECTOR

Average house price in the postcode TS7 0QU £474,000

HYLAND, MICHAEL JOHN

Correspondence address
THE RIDEAWAY, HEMINGFORD ABBOTS, HUNTINGDON, CAMBRIDGESHIRE, PE18 9AG
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
25 July 1991
Resigned on
3 March 1994
Nationality
BRITISH
Occupation
BANKER

HUTTON, GEOFFREY HEWLAND

Correspondence address
36 CLAREMONT ROAD, SURBITON, SURREY, KT6 4RF
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
25 July 1991
Resigned on
28 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT6 4RF £1,493,000

HAZELL, RONALD JAMES

Correspondence address
FLAT D 6 SOUTH PARK ROAD, WIMBLEDON, LONDON, SW19 8ST
Role RESIGNED
Director
Date of birth
June 1935
Appointed on
25 July 1991
Resigned on
12 December 1991
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode SW19 8ST £551,000

BANNOCK, BRIAN HENRY

Correspondence address
20 PARKLANDS, COSTESSEY, NORWICH, NORFOLK, NR8 5AL
Role RESIGNED
Director
Date of birth
July 1932
Appointed on
25 July 1991
Resigned on
18 June 1992
Nationality
BRITISH
Occupation
INSURANCE OFFICIAL

Average house price in the postcode NR8 5AL £417,000

WHITELOCK, NOEL KEITH

Correspondence address
154 CHELTENHAM ROAD, EVESHAM, WORCESTERSHIRE, WR11 2LW
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
25 July 1991
Resigned on
31 January 1997
Nationality
BRITISH
Occupation
DIRECTOR/GENERAL MANAGER

Average house price in the postcode WR11 2LW £435,000

FERNIE, RICHARD

Correspondence address
LITTLE POTTERS, SWEETWATER LANE SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0UP
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
25 July 1991
Resigned on
18 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0UP £942,000

BYFORD, LAWRENCE

Correspondence address
DALEFIELD GRANGE LANE, RISCHOLME, LINCOLN, LINCS, LN2 2LQ
Role RESIGNED
Director
Date of birth
August 1925
Appointed on
25 July 1991
Resigned on
1 December 1995
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode LN2 2LQ £560,000


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