INSTINCTIF PARTNERS LIMITED

8 officers / 40 resignations

WALKER, Julian Charles Holmden

Correspondence address
131 Finsbury Pavement, London, England, EC2A 1NT
Role ACTIVE
director
Date of birth
December 1963
Appointed on
13 May 2024
Nationality
British
Occupation
Ceo

CARTER, Neil Jason

Correspondence address
131 Finsbury Pavement, London, England, EC2A 1NT
Role ACTIVE
director
Date of birth
March 1970
Appointed on
9 May 2024
Nationality
British
Occupation
Cfo

EVANS, Glenn James Andrew

Correspondence address
First Floor 65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
September 1979
Appointed on
14 June 2023
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

TAYLOR-SMITH, Joanna Clare

Correspondence address
First Floor 65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
5 August 2022
Resigned on
6 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

AMORY, Edward Fitzgerald Heathcoat

Correspondence address
First Floor 65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 September 2020
Resigned on
18 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

NICHOLS, DAVID KEITH

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role ACTIVE
Director
Date of birth
July 1976
Appointed on
4 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

SMITH, Victoria

Correspondence address
131 Finsbury Pavement, London, England, EC2A 1NT
Role ACTIVE
director
Date of birth
October 1967
Appointed on
4 September 2019
Nationality
British
Occupation
Finance Director

LINACRE, Timothy James Thornton

Correspondence address
131 Finsbury Pavement, London, England, EC2A 1NT
Role ACTIVE
director
Date of birth
December 1958
Appointed on
9 November 2018
Nationality
British
Occupation
Director

HOLGATE, NICHOLAS JAMES

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

HOLGATE, NICHOLAS JAMES

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Secretary
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH

Average house price in the postcode EC2V 7NQ £17,866,000

DOWNES, PAUL STUART

Correspondence address
65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
13 June 2013
Resigned on
18 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

REECE, Damian John

Correspondence address
First Floor 65 Gresham Street, London, England, EC2V 7NQ
Role RESIGNED
director
Date of birth
October 1966
Appointed on
13 June 2013
Resigned on
4 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

SIMONSON, DAVID ANDREW

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
13 June 2013
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC2V 7NQ £17,866,000

TALBOT, ADRIAN ROBERT

Correspondence address
THE REGISTRY ROYAL MINT COURT, LONDON, UK, EC3N 4QN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
6 October 2011
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

TALBOT, ADRIAN ROBERT

Correspondence address
THE REGISTRY, ROYAL MINT COURT, LONDON, EC3N 4QN
Role RESIGNED
Secretary
Appointed on
31 March 2009
Resigned on
29 October 2013
Nationality
OTHER
Occupation
FINANCE DIRECTOR

NICHOLS, RICHARD STEPHEN

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
15 June 2006
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
GROUP CHIEF EXEC

Average house price in the postcode EC2V 7NQ £17,866,000

SMITH, GEOFFREY WALTER JOHN

Correspondence address
177 GLOUCESTER AVENUE, LONDON, NW1 8LA
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
17 December 2004
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode NW1 8LA £2,248,000

FOXTON, RICHARD EDWARD

Correspondence address
23 KENT ROAD, DUNKELD, JOHANNESBURG, 2196, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
1 January 2004
Resigned on
23 August 2004
Nationality
BRITISH RSA
Occupation
CONSULTANT

CULVER EVANS, PHILIP FREDERICK

Correspondence address
BRADFIELD COTTAGE, BRADFIELD WILLAND, CULLOMPTON, DEVON, EX15 2RA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 July 2003
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX15 2RA £743,000

CULVER EVANS, PHILIP FREDERICK

Correspondence address
BRADFIELD COTTAGE, BRADFIELD WILLAND, CULLOMPTON, DEVON, EX15 2RA
Role RESIGNED
Secretary
Appointed on
24 July 2003
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX15 2RA £743,000

DEMBY, ANTHONY EDWARD

Correspondence address
59 CHURCH ROAD, RICHMOND, SURREY, TW10 6LX
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
16 May 2000
Resigned on
24 July 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW10 6LX £1,775,000

FOXTON, RICHARD EDWARD

Correspondence address
23 KENT ROAD, DUNKELD, JOHANNESBURG 2196, SOUTH AFRICA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
14 April 2000
Resigned on
1 January 2004
Nationality
BRITISH/RSA
Occupation
CONSULTANT

NIBBS, JENNIFER MAY

Correspondence address
5 HOLT CLOSE, WOODSIDE AVENUE, LONDON, N10 3HW
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
15 January 1998
Resigned on
5 January 2000
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode N10 3HW £1,854,000

FEENY, KEVIN MICHAEL

Correspondence address
84 ORBEL STREET, LONDON, SW11 3NY
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
15 January 1998
Resigned on
1 January 2004
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode SW11 3NY £1,789,000

FRIEND, TONY PETER

Correspondence address
65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
15 January 1998
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2V 7NQ £17,866,000

DEMBY, ANTHONY EDWARD

Correspondence address
59 CHURCH ROAD, RICHMOND, SURREY, TW10 6LX
Role RESIGNED
Secretary
Appointed on
12 January 1998
Resigned on
24 July 2003
Nationality
BRITISH

Average house price in the postcode TW10 6LX £1,775,000

LANE, ROBERT GUY

Correspondence address
65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 April 1997
Resigned on
21 October 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC2V 7NQ £17,866,000

BARTON, RICHARD HENRY REDFERN

Correspondence address
121 MALLINSON ROAD, LONDON, SW11 1BH
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
20 September 1996
Resigned on
15 January 1998
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW11 1BH £1,223,000

OWEN, PAUL ERNEST

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
20 September 1996
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC2V 7NQ £17,866,000

CHISM, NIGEL WILLIAM MICHAEL GODDARD

Correspondence address
9A GREGORY PLACE, LONDON, W8 4NG
Role RESIGNED
Secretary
Appointed on
10 June 1996
Resigned on
12 January 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W8 4NG £2,092,000

EDWARDS, JEREMY JOHN CARY

Correspondence address
59 DOROTHY ROAD, LONDON, SW11 2JJ
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
1 January 1996
Resigned on
1 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 2JJ £866,000

WEINER, NICOLA LOUISE

Correspondence address
19 HERNDON ROAD, LONDON, SW18 2DQ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 December 1995
Resigned on
30 April 2002
Nationality
BRITISH
Occupation
FINANCIAL PUBLIC RELATIONS

Average house price in the postcode SW18 2DQ £1,031,000

LEACH, ROBERT

Correspondence address
10 ADDINGTON SQUARE, LONDON, SE5 7JZ
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
1 May 1995
Resigned on
20 October 1998
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE5 7JZ £760,000

HALFORD, WILLIAM TIMOTHY

Correspondence address
18 CONDUIT MEWS, LONDON, W2 3RE
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
1 November 1994
Resigned on
10 May 2000
Nationality
BRITISH
Occupation
PUBLIC RELATIONS

Average house price in the postcode W2 3RE £2,357,000

HENDERSON, JAMES BRODIE

Correspondence address
80 NIGHTINGALE LANE, LONDON, SW12 8NR
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
5 January 1994
Resigned on
23 May 2004
Nationality
BRITISH
Occupation
FIN PUBLIC RELATIONS CONSULT

Average house price in the postcode SW12 8NR £2,353,000

DAVID, GARETH

Correspondence address
THE REGISTRY, ROYAL MINT COURT, LONDON, EC3N 4QN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
6 July 1993
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
PUBLIC RELATIONS EXECUTIVE

SMALLWOOD, MATTHEW JAMES CRANSTON

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
12 October 1992
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
FINANCIAL PUBLIC RELATIONS

Average house price in the postcode EC2V 7NQ £17,866,000

MILLARD, RICHARD WILLIAM

Correspondence address
2 SUDELEY STREET, ISLINGTON, LONDON, N1 8HP
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 October 1992
Resigned on
13 December 2002
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode N1 8HP £1,785,000

CHISM, NIGEL WILLIAM MICHAEL GODDARD

Correspondence address
9A GREGORY PLACE, LONDON, W8 4NG
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 May 1992
Resigned on
1 January 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W8 4NG £2,092,000

PEARSON, RICHARD MARTIN

Correspondence address
5A ST STEPHENS AVENUE, LONDON, W11 5QT
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
5 March 1992
Resigned on
31 July 2010
Nationality
BRITISH
Occupation
CONSULTANT

LADER, JUDITH

Correspondence address
164 PICKHURST RISE, WEST WICKHAM, KENT, BR4 0AW
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
5 March 1992
Resigned on
31 July 1993
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BR4 0AW £636,000

MCLAUGHLIN, CHRISTOPHER WILLIAM ROBERT MARK

Correspondence address
7 MANOR ROAD, LONDON, SW20 9AE
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
5 March 1992
Resigned on
10 May 1991
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW20 9AE £830,000

GARRAWAY, MARK ALLAN

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
5 March 1992
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC2V 7NQ £17,866,000

CHILD-VILLIERS, RODERICK ANTHONY

Correspondence address
FLAT 1, 46 ELM PARK GARDENS, LONDON, SW10 9PA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
5 March 1992
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW10 9PA £1,628,000

BEECHAMBER, PETER JOHN

Correspondence address
OAKWOOD, HIGH STREET WHITTLESFORD, CAMBRIDGE, CB2 4LT
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
5 March 1992
Resigned on
18 June 1992
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CB2 4LT £683,000

ROTHSCHILD, SIMON ANDREW JULIAN

Correspondence address
16 ST AUGUSTINES ROAD, LONDON, NW1 9RN
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
5 March 1992
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW1 9RN £1,054,000

SANDBERG, ALEXANDER LOGIE JOHN

Correspondence address
THE REGISTRY, ROYAL MINT COURT, LONDON, EC3N 4QN
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
5 March 1992
Resigned on
11 May 2012
Nationality
BRITISH
Occupation
CONSULTANT

GARRAWAY, MARK ALLAN

Correspondence address
12 WARD CLOSE, WADHURST, EAST SUSSEX, TN5 6HU
Role RESIGNED
Secretary
Appointed on
5 March 1992
Resigned on
10 June 1996
Nationality
BRITISH

Average house price in the postcode TN5 6HU £787,000


More Company Information