INSTITUTE FOR SMALL BUSINESS AND ENTREPRENEURSHIP

No Analysis Available

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

Order Analysis - £10
31 officers / 137 resignations

MURRAY, Trudie, Dr.

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB
Role ACTIVE
director
Date of birth
January 1978
Appointed on
7 November 2024
Nationality
Irish
Occupation
Lecturer

CUNNINGHAM, James, Dr.

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB
Role ACTIVE
director
Date of birth
May 1982
Appointed on
7 November 2024
Nationality
British,Scottish
Occupation
Lecturer

SARIDAKIS, George, Professor

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB
Role ACTIVE
director
Date of birth
November 1978
Appointed on
16 January 2024
Nationality
Greek
Occupation
University Professor

ROMERO-MARTINEZ, Ana Maria, Dr.

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB
Role ACTIVE
director
Date of birth
March 1975
Appointed on
16 January 2024
Nationality
Spanish
Occupation
Associate Professor

NEWBERY, Robert Lowry, Professor

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
15 June 2023
Nationality
British
Occupation
Academic

BEAUMONT, Emily Frances, Dr.

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB
Role ACTIVE
director
Date of birth
June 1985
Appointed on
15 June 2023
Nationality
British
Occupation
Academic

JOHNSON, Steven Gary, Professor

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
27 October 2022
Nationality
British
Occupation
Lecturer

PICKERNELL, David Grant, Prof.

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
27 October 2022
Nationality
Welsh
Occupation
Lecturer

BASUKI, Whysnianti, Dr.

Correspondence address
Faculty Of Business, Law & Digital Technologies Solent University, East Park Terrace, Southampton, United Kingdom, SO14 0YN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
29 October 2021
Resigned on
29 October 2024
Nationality
British
Occupation
Lecturer

ALLEN, Jeremy Harold

Correspondence address
Ucl Innovation And Enterprise 90 Tottenham Court Road, London, United Kingdom, W1T 4TJ
Role ACTIVE
director
Date of birth
October 1957
Appointed on
29 October 2021
Nationality
British
Occupation
Director

ADEEKO, Nkechi Joanne, Dr

Correspondence address
128 Bryanston Road, Solihull, England, B91 1BP
Role ACTIVE
director
Date of birth
May 1974
Appointed on
29 October 2021
Nationality
British
Occupation
Lecturer

Average house price in the postcode B91 1BP £598,000

PHILLIPS, Michelle, Dr

Correspondence address
Royal National College Of Music 124 Oxford Road, Manchester, United Kingdom, M13 9RD
Role ACTIVE
director
Date of birth
October 1980
Appointed on
29 October 2021
Resigned on
29 October 2024
Nationality
British
Occupation
Lecturer

DOBSON, Stephen

Correspondence address
School Of Performance And Cultural Industries University Of Leeds, Woodhouse Lane, Leeds, England, LS2 9JT
Role ACTIVE
director
Date of birth
January 1970
Appointed on
6 November 2020
Resigned on
6 November 2023
Nationality
British
Occupation
Lecturer

COWLING, Marc, Professor

Correspondence address
College Of Business, Law And Social Science University Of Derby, Kedleston Road, Derby, England, DE22 1GB
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 November 2020
Resigned on
6 November 2023
Nationality
British
Occupation
Lecturer

TREANOR, LORNA

Correspondence address
NOTTINGHAM UNIVERSITY BUSINESS SCHOOL BUSINESS SCH, WOLLATON ROAD, NOTTINGHAM, ENGLAND, NG7 1BB
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
18 June 2020
Nationality
BRITISH
Occupation
ASSISTANT PROFESSOR

Average house price in the postcode NG7 1BB £671,000

MEIKLE, ANNE FRANCES

Correspondence address
92 LANGSIDE AVENUE, GLASGOW, SCOTLAND, G41 2TR
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
18 June 2020
Nationality
BRITISH
Occupation
POLICY MANAGER

LOCKYER, JOAN

Correspondence address
ICTE GOSFORD STREET, COVENTRY, ENGLAND, CV1 5DL
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
18 June 2020
Nationality
BRITISH
Occupation
ASSISTANT DIRECTOR

Average house price in the postcode CV1 5DL £383,000

KROMIDHA, ENDRIT

Correspondence address
BIRMINGHAM BUSINESS SCHOOL THE LODGE BUILDING, EDGBASTON, BIRMINGHAM, UNITED KINGDOM, BT15 2TT
Role ACTIVE
Director
Date of birth
September 1981
Appointed on
18 June 2020
Nationality
BRITISH
Occupation
SENIOR LECTURER

VETTRAINO, Elinor, Dr

Correspondence address
Aston Business School Aston University, Birmingham, England, B4 7ET
Role ACTIVE
director
Date of birth
January 1971
Appointed on
18 June 2020
Resigned on
16 January 2024
Nationality
British
Occupation
Programme Director

VERSHININA, Natalia, Professor

Correspondence address
Audencia Business School 8 Route De La Jonneliere, Nantes, 44312, France
Role ACTIVE
director
Date of birth
April 1975
Appointed on
18 June 2020
Resigned on
16 January 2024
Nationality
Russian
Occupation
Professor

CARRADUS, ANGELA

Correspondence address
LEEDS UNIVERSITY BUSINESS SCHOOL MAURICE KEYWORTH, THE UNIVERSITY OF LEEDS, LEEDS, ENGLAND, LS2 9JT
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
9 November 2017
Nationality
BRITISH
Occupation
TEACHING FELLOW

SEAMAN, CLAIRE

Correspondence address
QUEEN MARGARET UNIVERSITY QUEEN MARGARET UNIVERSIT, MUSSELBURGH, SCOTLAND, EH21 6UU
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
9 November 2017
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

WATSON, Kayleigh, Dr

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB
Role ACTIVE
director
Date of birth
May 1986
Appointed on
15 June 2017
Resigned on
15 June 2023
Nationality
British
Occupation
Senior Lecturer In Entrepreneurship

HENLEY, Andrew Gordon

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB
Role ACTIVE
director
Date of birth
February 1961
Appointed on
15 June 2017
Resigned on
7 November 2024
Nationality
British
Occupation
University Professor

MAAS, GIDEON

Correspondence address
COVENTRY UNIVERSITY PRIORY STREET, COVENTRY, UNITED KINGDOM, CV1 5FB
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
5 November 2014
Nationality
BRITISH
Occupation
DIRECTOR INTERNATIONAL CENTRE FOR TRANSFORMATIONAL

ROPER, STEPHEN NICHOLAS

Correspondence address
WARWICK BUSINESS SCHOOL WARWICK BUSINESS SCHOOL, COVENTRY, UNITED KINGDOM, CV4 7AL
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
5 November 2014
Nationality
BRITISH
Occupation
DIRECTOR ENTERPRISE

SEAR, LEIGH

Correspondence address
ENTERPRISE HOUSE, 18 PARSONS COURT WELBURY WAY, AYCLIFFE BUSINESS PARK, AYCLIFFE, COUNTY DURHAM, UNITED KINGDOM, DL5 6ZE
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
5 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode DL5 6ZE £331,000

TREHAN, Kiran

Correspondence address
University Of York Heslington, York, England, YO10 5DD
Role ACTIVE
director
Date of birth
September 1962
Appointed on
5 November 2014
Resigned on
6 November 2023
Nationality
British
Occupation
Pvc For Partnerships And Engagement

O'DWYER, Breda

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB
Role ACTIVE
director
Date of birth
September 1996
Appointed on
5 November 2014
Resigned on
1 January 2022
Nationality
Irish
Occupation
Lecturer

WALL, Anthony Paul

Correspondence address
Department Of Accounting, Finance And Economics, Ulster University Business School, Shore Road, Newtownabbey, Co. Antrim, Northern Ireland, BT37 0QB
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 November 2014
Resigned on
29 October 2021
Nationality
British
Occupation
Lecturer

JONES, PAUL

Correspondence address
346 COOKWORTHY BUILDING, PLYMOUTH UNIVERSITY DRAKE CIRCUS, PLYMOUTH, ENGLAND, PL4 8AA
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
3 November 2010
Nationality
BRITISH
Occupation
DEPUTY DIRECTOR OF THE ENTREPRENEURSHIP CENTRE AND

FOSS, LENE

Correspondence address
SCHOOL OF BUSINESS AND ECONOMICS UIT THE ARCTIC UN, TROMSO, N-9037 TROMSO, NORWAY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
9 November 2017
Resigned on
18 June 2020
Nationality
NORWEGIAN
Occupation
UNIVERSITY PROFESSOR

GALLOWAY, Laura, Dr

Correspondence address
Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB
Role RESIGNED
director
Date of birth
June 1970
Appointed on
15 June 2017
Resigned on
18 June 2020
Nationality
British
Occupation
Professor Of Business And Enterprise

LI, JUN

Correspondence address
OLD LINEN COURT, 83-85 SHAMBLES STREET, BARNSLEY, SOUTH YORKSHIRE, ENGLAND, S70 2SB
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
15 June 2017
Resigned on
18 June 2020
Nationality
BRITISH
Occupation
SENIOR LECTURER

SMITH, ROBERT

Correspondence address
ROBERT GORDON UNIVERSITY GARTHDEE ROAD, ABERDEEN, SCOTLAND, AB10 7QE
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
5 November 2014
Resigned on
10 November 2015
Nationality
BRITISH
Occupation
READER IN ENTREPRENEURSHIP

BEST, SIMON

Correspondence address
MIDDLESEX UNIVERSITY THE BURROUGHS, HENDON, WOKINGHAM, GREAT BRITAIN, NW4 4BT
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
5 November 2014
Resigned on
9 November 2017
Nationality
DUAL CITIZENSHIP: AU
Occupation
SENIOR LECTURER

ROUSE, JULIA

Correspondence address
ROOM 5.09, NEW BUSINESS SCHOOL MANCHESTER METROPOL, DEPART OF MANGT, ALL SAINTS CAMPUS, OXFORD ROAD, MANCHESTER, ENGLAND, M15 6BH
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
5 November 2014
Resigned on
1 November 2016
Nationality
BRITISH
Occupation
ACADEMIC

RABY, SIMON

Correspondence address
KENT BUSINESS SCHOOL UNIVERSITY OF KENT, CANTERBURY, KENT, UNITED KINGDOM, CT2 7PE
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
5 November 2014
Resigned on
8 July 2020
Nationality
BRITISH
Occupation
HEAD OF SME PARTNERSHIPS

HIGGINS, DAVID

Correspondence address
L25
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
5 November 2014
Resigned on
11 August 2020
Nationality
IRISH
Occupation
LECTURER

CAMPBELL, ADAM PHILIP SAMUEL

Correspondence address
22 GLOUCESTERSHIRE LEA, WARFIELD, BRACKNELL, BERKSHIRE, ENGLAND, RG42 3XQ
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
12 November 2013
Resigned on
26 July 2016
Nationality
BRITISH
Occupation
BUSINESS PROFESSIONAL

Average house price in the postcode RG42 3XQ £683,000

DEACON, JONATHAN HOWARD

Correspondence address
UNIVERSITY OF SOUTH WALES CITY CAMPUS, USK WAY, NEWPORT, WALES, NP20 2BP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
12 November 2013
Resigned on
5 November 2014
Nationality
BRITISH
Occupation
ACADEMIC

SMITH, KELLY JANE

Correspondence address
RESEARCH AND ENTERPRISE UNIVERSITY OF HUDDERSFIELD, QUEENSGATE, HUDDERSFIELD, UNITED KINGDOM, HD1 3DH
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
12 November 2013
Resigned on
14 November 2019
Nationality
BRITISH
Occupation
ACADEMIC

BAINES, SUSAN

Correspondence address
MANCHESTER METROPOLITAN UNIVERSITY ALL SAINTS CAMP, OXFORD ROAD, MANCHESTER, ENGLAND, M15 6BH
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
12 November 2013
Resigned on
1 November 2016
Nationality
BRITISH
Occupation
ACADEMIC

AZAM ROOMI, MUHAMMAD

Correspondence address
UNIVERSITY OF CRANFIELD CRANFIELD SCHOOL OF MANAGE, CRANFIELD, BEDFORD, ENGLAND, MK43 0AL
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
12 November 2013
Resigned on
10 November 2015
Nationality
BRITISH
Occupation
ACADEMIC

WAPSHOTT, ROBERT

Correspondence address
CENTRE FOR REGIONAL ECONOMIC AND ENTERPRISE DEVELO, MUSHROOM LANE, SHEFFIELD, ENGLAND, S10 2TN
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
8 November 2012
Resigned on
10 November 2015
Nationality
BRITISH
Occupation
LECTURER IN ENTREPRENEURSHIP

WOODIER, NAOMI RUTH

Correspondence address
FRESH MINDSET UK LTD 33A MAIN STREET, STANTON-BY-DALE, ILKESTON, DERBYSHIRE, ENGLAND, DE7 4QH
Role RESIGNED
Director
Date of birth
September 1981
Appointed on
8 November 2012
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
BUSINESS OWNER, LECTURER AND RESEARCHER

Average house price in the postcode DE7 4QH £515,000

MOREAU, MARK

Correspondence address
EMERALD GROUP PUBLISHING LIMITED HOWARD HOUSE, WAGON LANE, BINGLEY, UNITED KINGDOM, BD16 1WA
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
8 November 2012
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode BD16 1WA £964,000

JONES, SALLY ANNE

Correspondence address
LEEDS ENTERPRISE CENTRE 23 LYDDON TERRACE, LEEDS, ENGLAND, LS2 9JT
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
8 November 2012
Resigned on
5 November 2014
Nationality
BRITISH
Occupation
TEACHING FELLOW IN ENTERPRISE

MAC AN BHAIRD, CIARÁN

Correspondence address
FIONTAR DUBLIN CITY UNIVERSITY, DUBLIN 9, IRELAND
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
8 November 2012
Resigned on
1 November 2018
Nationality
IRISH
Occupation
LECTURER OF BUSINESS AND MANAGEMENT

SWAIL, JANINE

Correspondence address
NOTTINGHAM UNIVERSITY BUSINESS SCHOOL JUBILEE CAMP, NOTTINGHAM, ENGLAND, NG8 1BB
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
8 November 2012
Resigned on
10 November 2015
Nationality
IRISH
Occupation
LECTURER IN INNOVATION AND ENTREPRENEURSHIP

PACKHAM, GARY ANDREW

Correspondence address
LORD ASHCROFT INTERNATIONAL BUSINESS SCHOOL ANGLIA, EAST ROAD, CAMBRIDGE, ENGLAND, CB1 1PT
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
9 November 2011
Resigned on
5 November 2014
Nationality
BRITISH
Occupation
DEPUTY DEAN [RESEARCH & DEVELOPMENT]

TUNSTALL, RICHARD

Correspondence address
4 SPRINGFIELD MOUNT, LEEDS, UNITED KINGDOM, LS2 9ND
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
9 November 2011
Resigned on
5 November 2014
Nationality
BRITISH
Occupation
LECTURER IN ENTERPRISE

TREANOR, LORNA

Correspondence address
ULSTER BUSINESS SCHOOL DEPT. INTERNATIONAL BUSINES, UNIVERSITY OF ULSTER MAGEE CAMPUS, NORTHLAND ROAD, DERRY CITY, UNITED KINGDOM, BT48 7JL
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
9 November 2011
Resigned on
1 November 2016
Nationality
BRITISH
Occupation
LECTURER IN MANAGEMENT

MCELWEE, GERARD

Correspondence address
HUDDERSFIELD BUSINESS SCHOOL QUEENSGATE, HUDDERSFIELD, ENGLAND, HD1 3DH
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 November 2011
Resigned on
1 November 2016
Nationality
BRITISH
Occupation
PROFESSOR OF ENTREPRENEURSHIP

GILMAN, MARK WILLIAM

Correspondence address
UNIVERSITY OF KENT PARKWOOD ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT2 7PE
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
9 November 2011
Resigned on
1 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

DHALIWAL, HUSHPREET KAUR

Correspondence address
35 KINGSLAND ROAD, LONDON, UNITED KINGDOM, E2 8AA
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
3 November 2010
Resigned on
12 November 2013
Nationality
BRITISH
Occupation
CEO NATIONAL CONSORTIUM OF UNIVERSITY ENTREPRENEU

Average house price in the postcode E2 8AA £64,000

CULKIN, NIGEL

Correspondence address
UNI OF HERTFORDSHIRE COLLEGE LANE, HATFIELD, HERTFORDSHIRE, UNITED KINGDOM, AL10 9AB
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
3 November 2010
Resigned on
1 November 2016
Nationality
BRITISH
Occupation
DIRECTOR, CENTRE FOR INNOVATION & ENTERPRISE

HARMAN, PETER

Correspondence address
UKBI FARADAY WHARF, BIRMINGHAM SCIENCE PARK ASTON, BIRMINGHAM, UNITED KINGDOM, B7 4BB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
3 November 2010
Resigned on
7 July 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE, UK BUSINESS INCUBATION

BARAKAT, Shima, Dr

Correspondence address
CENTRE FOR ENT LEARNING 10 Trumpington Street, Cambridge, Cambridgeshire, United Kingdom, CB2 1QA
Role RESIGNED
director
Date of birth
September 1974
Appointed on
3 November 2010
Resigned on
12 November 2013
Nationality
British
Occupation
Research And Teaching Fellow

Average house price in the postcode CB2 1QA £898,000

BLUNDEL, RICHARD

Correspondence address
B202 MICHAEL YOUNG BUILDING, OPEN UNIVERSITY BUSINESS SCHOOL WALTON HALL, MILTON KEYNES, UNITED KINGDOM, MK7 6AA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
3 November 2010
Resigned on
12 November 2013
Nationality
BRITISH
Occupation
SENIOR LECTURER IN ENTERPRISE DEVELOPMENT

PATTON, DEAN

Correspondence address
89 HOLDENHURST ROAD, BOURNEMOUTH, UNITED KINGDOM, BH8 8EB
Role RESIGNED
Secretary
Appointed on
1 May 2010
Resigned on
12 November 2013
Nationality
NATIONALITY UNKNOWN

WHITTAM, GEOFFREY ARNOLD

Correspondence address
UNIVERSITY OF THE WEST OF SCOTLAND HIGH STREET, PAISLEY, RENFREWSHIRE, UNITED KINGDOM, PA1 2BE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
5 November 2009
Resigned on
8 November 2012
Nationality
BRITISH
Occupation
SENIOR LECTURER

ANDERSON, STUART JAMES

Correspondence address
DESIGNWORKS WILLIAM STREET, GATESHEAD, TYNE AND WEAR, UNITED KINGDOM, NE10 0JP
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
5 November 2009
Resigned on
8 November 2012
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

Average house price in the postcode NE10 0JP £465,000

MCGOWAN, PAURIC

Correspondence address
UNIVERSITY OF ULSTER SHORE ROAD, NEWTOWNABBEY, COUNTY ANTRIM, NORTHERN IRELAND, BT37 0QB
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
5 November 2009
Resigned on
1 November 2018
Nationality
BRITISH
Occupation
ACADEMIC

MCADAM, MAURA

Correspondence address
QUEEN'S MANAGEMENT SCHOOL, 25 UNIVERSITY SQUARE, BELFAST, NORTHERN IRELAND, BT7 1NN
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
5 November 2009
Resigned on
8 November 2012
Nationality
IRISH
Occupation
LECTURER

EDWARDS, Robin Tudor

Correspondence address
Howard House Wagon Lane, Bingley, West Yorkshire, United Kingdom
Role RESIGNED
director
Date of birth
August 1974
Appointed on
5 November 2009
Resigned on
8 November 2012
Nationality
British
Occupation
New Launch Publisher (Partnerships)

SHAW, ELEANOR

Correspondence address
STRATHCLYDE BUSINESS SCHOOL, 173 CATHEDRAL STREET, GLASGOW, G4 0RQ
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
6 November 2008
Resigned on
9 November 2011
Nationality
BRITISH
Occupation
UNIV LECTURER

SMITH, ROBERT

Correspondence address
KAIM HOUSE, GARTHDEE ROAD, ABERDEEN, UNITED KINGDOM, AB10 7QE
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
6 November 2008
Resigned on
9 November 2011
Nationality
BRITISH
Occupation
LECTURER

LAM, WING

Correspondence address
81 ROYAL DRIVE, FULWOOD, PRESTON, LANCASHIRE, PR2 3AX
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
6 November 2008
Resigned on
4 November 2010
Nationality
CHINESE
Occupation
SENIOR LECTURER

Average house price in the postcode PR2 3AX £190,000

CLEMENTS, BRIAN MALCOLM WESTON

Correspondence address
20 SHIFNAL ROAD, PRIORSLEE, TELFORD, SHROPSHIRE, TF2 9NT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
6 November 2008
Resigned on
9 November 2011
Nationality
BRITISH
Occupation
ACADEMIC

PATTON, DEAN ANTHONY

Correspondence address
89 HOLDENHURST ROAD, BOURNEMOUTH, UNITED KINGDOM, BH8 8EB
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
6 November 2008
Resigned on
12 November 2013
Nationality
BRITISH
Occupation
LECTURER

MARTIN, Lynn Mary

Correspondence address
Manchester Metropolitan University Business School All Saints Campus, Oxford Road, Manchester, England, M15 6BH
Role RESIGNED
director
Date of birth
November 1952
Appointed on
6 November 2008
Resigned on
1 May 2014
Nationality
British
Occupation
Professor Of Entrepreneurship, Director Of The Cen

LOCKETT, NIGEL JONATHON

Correspondence address
1 THE BEECHES, CLAPHAM, LANCASTER, NORTH YORKSHIRE, LA2 8DT
Role RESIGNED
Secretary
Appointed on
15 May 2008
Resigned on
1 May 2010
Nationality
BRITISH
Occupation
ACADEMIC

BROOKSBANK, DAVID JAMES

Correspondence address
5 TROED Y GARTH, PENTYRCH, CARDIFF, CF15 9AB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
11 March 2008
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

Average house price in the postcode CF15 9AB £566,000

O'NEILL, KENNETH EDWARD

Correspondence address
374 BELMONT ROAD, BELFAST, NORTHERN IRELAND, BT4 2LB
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
11 March 2008
Resigned on
6 November 2008
Nationality
IRISH
Occupation
PROFESSOR UNIVERSITY

RAE, DAVID

Correspondence address
ENTERPRISE RESEARCH & DEVELOPMENT UNIT, UNIVERSITY OF LINCOLN, BRAYFORD POOL, LINCOLN, UNITED KINGDOM, LN6 7TS
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
11 January 2008
Resigned on
12 November 2013
Nationality
BRITISH
Occupation
RESEARCHER

GALLOWAY, Laura, Dr

Correspondence address
331 Glasgow Road, Eaglesham, Glasgow, Lanarkshire, G76 0ER
Role RESIGNED
director
Date of birth
June 1970
Appointed on
11 January 2008
Resigned on
4 November 2010
Nationality
British
Occupation
Lecturer

LOCKETT, NIGEL JONATHON

Correspondence address
4 SPRINGFIELD MOUNT, LEEDS, UNITED KINGDOM, LS2 9ND
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
11 January 2008
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
ACADEMIC

LOCKETT, NIGEL JONATHON

Correspondence address
1 THE BEECHES, CLAPHAM, LANCASTER, NORTH YORKSHIRE, LA2 8DT
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
11 January 2008
Resigned on
12 May 2010
Nationality
BRITISH
Occupation
ACADEMIC

ROOMI, Muhammad Azam, Dr

Correspondence address
University Of Bedfordshire Business School Park Square, Vicarage Street, Luton, Bedfordshire, LU1 3JU
Role RESIGNED
director
Date of birth
February 1969
Appointed on
11 January 2008
Resigned on
4 November 2010
Nationality
British
Occupation
Sr Lecturer University

DAVIES, JOHN

Correspondence address
7 HARTS FARM MEWS, LEIGH, LANCASHIRE, WN7 1UD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
8 November 2007
Resigned on
4 November 2010
Nationality
BRITISH
Occupation
UNIVERSITY LECTURER

Average house price in the postcode WN7 1UD £399,000

MARLOW, SUSAN

Correspondence address
HUGH ASTON BUILDING THE GATEWAY, LEICESTER, LE1 9BH
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 November 2006
Resigned on
8 November 2012
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

ROBERTS, RICHARD GARETH

Correspondence address
25 WELLINGTON ROAD, POOLE, DORSET, BH14 9LF
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 November 2006
Resigned on
5 November 2009
Nationality
BRITISH
Occupation
ECONMIST

Average house price in the postcode BH14 9LF £714,000

BRINDLEY, CLARE SUZANNE

Correspondence address
30 BURTON STREET, NOTTINGHAM, NG1 4BU
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
1 November 2006
Resigned on
8 November 2012
Nationality
BRITISH
Occupation
HEAD OF DEPT UNIVERSITY

JONES, OSWALD

Correspondence address
35 CHANDOS ROAD SOUTH, CHORLTON, MANCHESTER, LANCASHIRE, M21 0TH
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
1 November 2006
Resigned on
5 November 2009
Nationality
BRITISH
Occupation
UNIVERSITY LECTURER

Average house price in the postcode M21 0TH £894,000

FLETCHER, DENISE

Correspondence address
2B RUE ALBERT BORSCHETTE, LUXEMBOURG, LUXEMBOURG, L-1246
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 November 2006
Resigned on
9 November 2011
Nationality
BRITISH
Occupation
LECTURER

THOMPSON, JOHN LISTER

Correspondence address
BUSINESS SCHOOL, QUEENSGATE, HUDDERSFIELD, UNITED KINGDOM, HD1 3DH
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
1 November 2006
Resigned on
8 November 2012
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

DHALIWAL, SPINDER

Correspondence address
16 ROSE PARK CLOSE, HAYES, MIDDLESEX, UB4 9AT
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 November 2006
Resigned on
5 November 2009
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode UB4 9AT £517,000

PITTAWAY, LUKE ALAN

Correspondence address
6 ST MATTHEWS CLOSE, RENISHAW, DERBYS, S21 3WT
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 November 2006
Resigned on
15 May 2008
Nationality
BRITISH
Occupation
UNIVERSITY LECTURER

Average house price in the postcode S21 3WT £199,000

HANNON, PAUL DAVID

Correspondence address
13 OVERDALE AVENUE, LEICESTER, LEICESTERSHIRE, LE3 8GQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
12 January 2006
Resigned on
5 November 2009
Nationality
BRITISH
Occupation
EDUCATION

Average house price in the postcode LE3 8GQ £336,000

HARVEY, DAVID JOHN

Correspondence address
107A WINCHESTER STREET, LONDON, SW1V 4NX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
12 January 2006
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1V 4NX £1,116,000

SMALLBONE, DAVID JOHN

Correspondence address
17 FRYTH MEAD, ST. ALBANS, HERTFORDSHIRE, AL3 4TN
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
12 January 2006
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

Average house price in the postcode AL3 4TN £1,027,000

HENRY, COLETTE

Correspondence address
98 SHORE ROAD, ROSTREVOR, COUNTY DOWN, N IRELAND, BT34 3AB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
2 November 2005
Resigned on
1 May 2010
Nationality
IRISH
Occupation
ACADEMIC

WYNARCZYK, POORAN

Correspondence address
CITYWALL CITYGATE, ST. JAMES BOULEVARD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 4JH
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
2 November 2005
Resigned on
9 November 2011
Nationality
BRITISH
Occupation
DIRECTOR PROF

BENNETT, DINAH ELIZABETH

Correspondence address
ICE PO BOX 602, DURHAM, UNITED KINGDOM, DH1 9HF
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
2 November 2005
Resigned on
9 November 2011
Nationality
BRITISH
Occupation
LECTURER

MORROW, ALAN

Correspondence address
38 SUMMERHILL PARK, BELFAST, COUNTY ANTRIM, NORTHERN IRELAND, BT5 7HE
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
2 November 2005
Resigned on
6 November 2008
Nationality
IRELAND
Occupation
PUBLIC SERVANT

ROBINSON, ANTHONY CHARLES

Correspondence address
8 SAINT JOHNS AVENUE, SCARBOROUGH, NORTH YORKSHIRE, YO12 5EU
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
3 November 2004
Resigned on
11 January 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode YO12 5EU £202,000

RITCHIE, ROBERT LAING

Correspondence address
BRAEMORE, PARK WOOD DRIVE, BALDWINS GATE, STAFFORDSHIRE, ST5 5EU
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
3 November 2004
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

Average house price in the postcode ST5 5EU £506,000

ATHERTON, ANDREW MICHAEL

Correspondence address
1 THE METHODIST CHURCH, LINCOLN, LINCOLNSHIRE, LN4 1LA
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
3 November 2004
Resigned on
8 November 2007
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

Average house price in the postcode LN4 1LA £397,000

IRWIN, DAVID

Correspondence address
APPT 3 HINDLEY HALL, STOCKSFIELD, NORTHUMBERLAND, NE43 7RY
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
3 November 2004
Resigned on
11 January 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NE43 7RY £929,000

HOWORTH, CAROLE ANNE

Correspondence address
HOLLY COTTAGE, HOLLINS LANE, FORTON, LANCASHIRE, PR3 0AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
3 November 2004
Resigned on
19 May 2009
Nationality
BRITISH
Occupation
ACADEMIC

Average house price in the postcode PR3 0AA £393,000

MOLE, KEVIN FRANCIS

Correspondence address
THE LODGE, BIRMINGHAM ROAD, HATTON, WARWICKSHIRE, CV35 7ED
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
3 November 2004
Resigned on
4 November 2010
Nationality
BRITISH
Occupation
ACADEMIC

Average house price in the postcode CV35 7ED £1,033,000

DERBYSHIRE, GEORGE HENRY

Correspondence address
8 LAVENHAM DRIVE, BIDDENHAM, BEDFORD, MK40 4QX
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
3 November 2004
Resigned on
11 January 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode MK40 4QX £705,000

WHITTAM, GEOFFREY ARNOLD

Correspondence address
42 LENNOX AVENUE, SCOTSTOWN, GLASGOW, G14 9HG
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
13 November 2003
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
LECTURER

JONES EVANS, DYLAN

Correspondence address
27 BRYN ADDA, BANGOR, GWYNEDD, LL57 2LJ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
13 November 2003
Resigned on
4 May 2006
Nationality
BRITISH
Occupation
PROFESSOR

Average house price in the postcode LL57 2LJ £574,000

KIRBY, David Anthony, Prof

Correspondence address
The Grays, Grayshott Road, Headley Down, Bordon, Hampshire, GU35 8JQ
Role RESIGNED
director
Date of birth
April 1945
Appointed on
14 November 2002
Resigned on
3 November 2004
Nationality
British
Occupation
Academic

Average house price in the postcode GU35 8JQ £913,000

LLOYD REASON, LESTER

Correspondence address
9 PRIMROSE STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB4 3EH
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 November 2002
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
ACADEMIC

Average house price in the postcode CB4 3EH £298,000

JARVIS, ROBIN

Correspondence address
15 MELROSE ROAD, LONDON, SW19 3HF
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
14 November 2002
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
HEAD OF SMALL BUSINESS

Average house price in the postcode SW19 3HF £1,511,000

SEAR, LEIGH

Correspondence address
16 SCARDALE WAY, BELMONT, DURHAM, COUNTY DURHAM, DH1 2TX
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
14 November 2002
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR OF RESEARCH

Average house price in the postcode DH1 2TX £232,000

FULLER, EDWARD CANVEY

Correspondence address
2 LIME KILN LANE, STOKE FERRY, KING'S LYNN, NORFOLK, PE33 9UA
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
14 November 2002
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

Average house price in the postcode PE33 9UA £353,000

WELLER, PETER

Correspondence address
78 EDGEDALE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S7 2BR
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
14 November 2002
Resigned on
23 January 2003
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode S7 2BR £341,000

BROOKSBANK, DAVID JAMES

Correspondence address
5 TROED Y GARTH, PENTYRCH, CARDIFF, CF15 9AB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
14 November 2002
Resigned on
11 January 2006
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

Average house price in the postcode CF15 9AB £566,000

DUNSBY, BRIAN LESLIE

Correspondence address
8 FULWITH AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 8HR
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
15 November 2001
Resigned on
3 November 2004
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HG2 8HR £898,000

SULLIVAN, ROBERT

Correspondence address
ARBUCKLE HOUSE, 255 BONKLE ROAD, BONKLE, LANARKSHIRE, ML2 9QQ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
15 November 2001
Resigned on
13 November 2003
Nationality
BRITISH
Occupation
UNIVERSITY LECTURER

JONSON, VICTORIA LOUISE

Correspondence address
19 HARDINGTON, BELMONT STREET, LONDON, NW1 8HN
Role RESIGNED
Secretary
Appointed on
5 April 2001
Resigned on
15 May 2008
Nationality
BRITISH

Average house price in the postcode NW1 8HN £345,000

CRANGLE, BRIAN JOSEPH

Correspondence address
LITTLE GABLES, MEON ROAD, MICKLETON, CHIPPING CAMPDEN, GLOUCESTERSHIRE, GL55 6TB
Role RESIGNED
Director
Date of birth
November 1931
Appointed on
18 January 2001
Resigned on
3 November 2004
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode GL55 6TB £427,000

MCEWEN, CHRISTINA LYNN

Correspondence address
MALLOWS COTTAGE, MALLOWS LANE, SIBSEY, LINCOLNSHIRE, PE22 0TS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
16 November 2000
Resigned on
25 June 2002
Nationality
CANADIAN
Occupation
MANAGER

Average house price in the postcode PE22 0TS £457,000

DALE, Ian

Correspondence address
S11
Role RESIGNED
director
Date of birth
August 1968
Appointed on
16 November 2000
Resigned on
17 May 2002
Nationality
British
Occupation
Civil Servant

BENNETT, ROBERT JOHN

Correspondence address
4 PARKGATE AVENUE, HADLEY WOOD, BARNET, HERTFORDSHIRE, EN4 0NR
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
16 November 2000
Resigned on
8 November 2007
Nationality
BRITISH
Occupation
UNIVERSITY

Average house price in the postcode EN4 0NR £1,654,000

PERREN, LLEWELLYN JAMES

Correspondence address
8 CISSBURY DRIVE, WORTHING, WEST SUSSEX, BN14 0DT
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
16 November 2000
Resigned on
14 November 2002
Nationality
BRITISH
Occupation
READER

Average house price in the postcode BN14 0DT £677,000

DHALIWAL, SPINDER

Correspondence address
16 ROSE PARK CLOSE, HAYES, MIDDLESEX, UB4 9AT
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
26 January 2000
Resigned on
13 November 2003
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode UB4 9AT £517,000

HANNON, PAUL DAVID

Correspondence address
13 OVERDALE AVENUE, LEICESTER, LEICESTERSHIRE, LE3 8GQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
18 November 1999
Resigned on
2 November 2005
Nationality
BRITISH
Occupation
DIRECTOR OF RESEARCH & EDUCATI

Average house price in the postcode LE3 8GQ £336,000

CHELL, ELIZABETH

Correspondence address
THE FORGE, WALWICK, HUMSHAUGH, HEXHAM, NORTHUMBERLAND, NE46 4BJ
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 November 1999
Resigned on
18 January 2001
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

Average house price in the postcode NE46 4BJ £503,000

CRANGLE, BRIAN JOSEPH

Correspondence address
LITTLE GABLES, MEON ROAD, MICKLETON, CHIPPING CAMPDEN, GLOUCESTERSHIRE, GL55 6TB
Role RESIGNED
Director
Date of birth
November 1931
Appointed on
18 November 1999
Resigned on
16 November 2000
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode GL55 6TB £427,000

POUTZIOURIS, PANIKKOS

Correspondence address
56 HEATON ROAD, MANCHESTER, LANCASHIRE, M20 4GW
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
18 November 1999
Resigned on
13 November 2003
Nationality
BRITISH
Occupation
ACADEMIC

Average house price in the postcode M20 4GW £342,000

SHUTT, JOHN

Correspondence address
2 BURNT STONES CLOSE, SHEFFIELD, SOUTH YORKSHIRE, S10 5TS
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
1 January 1999
Resigned on
18 November 1999
Nationality
BRITISH
Occupation
PROFESSOR/ACADEMIC

Average house price in the postcode S10 5TS £778,000

VYAKARNAM, SHAILENDRA

Correspondence address
8 BARTON CLOSE, CAMBRIDGE, CAMBRIDGESHIRE, CB3 9LQ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
1 January 1999
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
PROFESSOR

Average house price in the postcode CB3 9LQ £1,517,000

JENNINGS, PETER LEONARD

Correspondence address
SEAMANS CORNER, SEAMANS LANE, MINSTEAD, LYNDHURST, SO43 7FU
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
1 January 1999
Resigned on
14 November 2002
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode SO43 7FU £871,000

BLACKBURN, ROBERT ANDREW

Correspondence address
16B SPENCER ROAD, STRAWBERRY HILL, TWICKENHAM, MIDDLESEX, TW2 5TH
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
1 January 1998
Resigned on
11 January 2008
Nationality
BRITISH
Occupation
PROFESSOR

Average house price in the postcode TW2 5TH £2,604,000

SOAR, SARABJEET SINGH

Correspondence address
53 ST MARTINS ROAD, COVENTRY, WEST MIDLANDS, CV3 6FD
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 January 1998
Resigned on
14 November 2002
Nationality
BRITISH
Occupation
LOCAL GOVERNMENT

Average house price in the postcode CV3 6FD £583,000

STANWORTH, MICHAEL JOHN KENNETH

Correspondence address
26 BERCTA ROAD, NEW ELTHAM, LONDON, SE9 3TZ
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
1 January 1998
Resigned on
18 November 1999
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode SE9 3TZ £572,000

KEOGH, WILLIAM

Correspondence address
34 BLACKIE ROAD, EDINBURGH, EH6 7ND
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 January 1998
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
PROFESSOR OF ENTREPRENEURIAL S

WHITE, STUART

Correspondence address
WETLANDS LIGHTWOOD LANE, NORTON, SHEFFIELD, SOUTH YORKSHIRE, S8 8BG
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
1 January 1998
Resigned on
31 August 1999
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S8 8BG £438,000

WILSON, EDWARD JOHN

Correspondence address
CHESTNUT COTTAGE, LOW ROAD BESTHORPE, NEWARK, NOTTINGHAMSHIRE, NG23 7HJ
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
1 January 1998
Resigned on
15 November 2001
Nationality
BRITISH
Occupation
BUSINESS ADVISER

Average house price in the postcode NG23 7HJ £411,000

ATHERTON, ANDREW MICHAEL

Correspondence address
3 MAVIN STREET, DURHAM, DH1 3AU
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
1 January 1998
Resigned on
16 November 2000
Nationality
BRITISH
Occupation
UNIVERSITY RESEARCHER

Average house price in the postcode DH1 3AU £322,000

ABSALOM, DAVID

Correspondence address
HEGGLEFOOT, WIGTON, CUMBRIA, CA7 8HX
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
1 January 1998
Resigned on
18 November 1999
Nationality
BRITISH
Occupation
BUSINESS ADVISOR/TRAINER

Average house price in the postcode CA7 8HX £519,000

PEGGE, Stephen Michael

Correspondence address
Clifton House, Saxon Street Lower Langford, Bristol, North Somerset, BS40 5BP
Role RESIGNED
director
Date of birth
May 1961
Appointed on
1 January 1998
Resigned on
3 November 2004
Nationality
British
Occupation
Banker

Average house price in the postcode BS40 5BP £799,000

BARTLETT, DAVID JOHN

Correspondence address
HONEYWOOD 2 GRANT ROAD, FARLINGTON, PORTSMOUTH, HAMPSHIRE, PO6 1DX
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
1 January 1997
Resigned on
2 November 2005
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode PO6 1DX £544,000

CHASTON, IAN

Correspondence address
4 STRAY PARK, YEALMPTON, PLYMOUTH, DEVON, PL8 2HF
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
1 January 1997
Resigned on
14 November 2002
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode PL8 2HF £461,000

HALE, ROBERT DAVID

Correspondence address
6 LANCASTER ROAD, SOUTHPORT, MERSEYSIDE, PR8 2LE
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
16 November 1995
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
UNIVERSITY MANAGER

Average house price in the postcode PR8 2LE £339,000

RAM, MONDER

Correspondence address
247 QUINTON ROAD, HARBORNE, BIRMINGHAM, WEST MIDLANDS, B17 0RL
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
16 November 1995
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
UNIVERSITY LECTURER

Average house price in the postcode B17 0RL £428,000

SMALLBONE, DAVID JOHN

Correspondence address
17 FRYTH MEAD, ST. ALBANS, HERTFORDSHIRE, AL3 4TN
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
16 November 1995
Resigned on
2 November 2005
Nationality
BRITISH
Occupation
UNIVERITY LECTURER

Average house price in the postcode AL3 4TN £1,027,000

MACNABB, ANITA

Correspondence address
26 MARLBOROUGH PARK NORTH, BELFAST, BT9 6HJ
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
16 November 1995
Resigned on
18 November 1999
Nationality
BRITISH
Occupation
DIRECTOR OF POLICY RESEARCH

JENNINGS, PETER LEONARD

Correspondence address
7 BLACKDOWN AVENUE, WATERTHORPE, SHEFFIELD, SOUTH YORKSHIRE, S19 6NG
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
1 January 1995
Resigned on
22 November 1996
Nationality
BRITISH
Occupation
SENIOR LECTURER

CHESHIRE, SUSAN VERNETTA

Correspondence address
GREEN OAK BARN, LONDON ROAD ST IPPOLYTS, HITCHIN, HERTFORDSHIRE, SG4 7NE
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
1 January 1995
Resigned on
18 November 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SG4 7NE £1,725,000

ALLAN, Malcolm Sinclair

Correspondence address
Kingscote House, Turners Hill Road, East Grinstead, West Sussex, RH19 4JZ
Role RESIGNED
director
Date of birth
August 1949
Appointed on
1 January 1995
Resigned on
16 November 1995
Nationality
British
Occupation
Tec Chief Executive

Average house price in the postcode RH19 4JZ £1,076,000

STOREY, DAVID JOHN

Correspondence address
DUNELM KNOWLE HILL, KENILWORTH, WARWICKSHIRE, CV8 2DZ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
1 January 1995
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2DZ £935,000

BURNS, PAUL JAY

Correspondence address
ORIEL HOUSE 76 PATTISON LANE, WOOLSTONE, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 0AY
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 January 1995
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
COMPANY MANAGING DIRECTOR

Average house price in the postcode MK15 0AY £872,000

MARSHALL, IAN VASS MACKAY MURRAY

Correspondence address
THE NEW HOUSE, CAYTHORPE, NOTTINGHAM, NG14 7ED
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
1 January 1995
Resigned on
16 November 2000
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT CONSULTAN

Average house price in the postcode NG14 7ED £669,000

GRAY, COLIN WILLIAM JOHN

Correspondence address
50 ST ALBANS ROAD, DARTMOUTH PARK, LONDON, NW5 1RH
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
1 January 1995
Resigned on
8 November 2007
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

Average house price in the postcode NW5 1RH £861,000

RICHARDSON, PATRICIA ANNE

Correspondence address
9 GLENBANK ROAD, LENZIE, GLASGOW, G66 5AG
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
1 January 1995
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
LECTURER

HARVEY, DAVID JOHN

Correspondence address
107A WINCHESTER STREET, LONDON, SW1V 4NX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 January 1995
Resigned on
2 November 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1V 4NX £1,116,000

PERKS, JENNIFER ANN

Correspondence address
51 BADGERS CROFT, ECCLESHALL, STAFFORDSHIRE, ST21 6DS
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 January 1995
Resigned on
16 November 1995
Nationality
BRITISH
Occupation
DIRECTOR OF STRATEGIC DEVELOPM

Average house price in the postcode ST21 6DS £443,000

STUTT, JOHN COLIN

Correspondence address
47 CRAWFORDSBURN ROAD, NEWTOWNARDS, COUNTY DOWN, BT23 4EA
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
1 January 1995
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
ECONOMIC CONSULTANT

CHITTENDEN, FRANCIS CHARLES

Correspondence address
20 WATERLOO ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2NX
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 January 1995
Resigned on
18 November 1999
Nationality
BRITISH
Occupation
BUSINESS SCHOOL ACADEMIC

Average house price in the postcode SK7 2NX £636,000

HARVEY, DAVID JOHN

Correspondence address
107A WINCHESTER STREET, LONDON, SW1V 4NX
Role RESIGNED
Secretary
Appointed on
1 January 1995
Resigned on
5 April 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1V 4NX £1,116,000

ATTERTON, TIMOTHY IAN

Correspondence address
1 LUMLEY THICKS, CHESTER LE STREET, COUNTY DURHAM, DH3 4HF
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 January 1995
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR SMALL BUSIN

Average house price in the postcode DH3 4HF £379,000

MENDHAM, STANLEY ALBERT

Correspondence address
4 THE DELL, DELAMERE PARK, NORTHWICH, CHESHIRE, CW8 2XG
Role RESIGNED
Director
Date of birth
February 1935
Appointed on
1 January 1995
Resigned on
11 June 2002
Nationality
BRITISH
Occupation
CHAIRMAN OF FPB

Average house price in the postcode CW8 2XG £668,000

DEAKINS, DAVID ARTHUR

Correspondence address
ANNANDALE HOUSE, MOFFAT, DUMFRIESSHIRE, DG10 9SA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
1 January 1995
Resigned on
15 November 2001
Nationality
BRITISH
Occupation
DIRECTOR OF PAISLEY ENTERPRISE

CURRAN, JAMES

Correspondence address
66 HOLLYBUSH ROAD, KINGSTON UPON THAMES, SURREY, KT2 5SE
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
1 January 1995
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode KT2 5SE £718,000

ABBOTT, JULIE CAROLINE AMANDA

Correspondence address
4 BEECHWOOD CRESCENT, HARROGATE, NORTH YORKSHIRE, HG2 0PA
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 November 1993
Resigned on
1 January 1995
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode HG2 0PA £732,000

MONKHOUSE, ELAINE PATRICIA

Correspondence address
FIRBY HALL, FIRBY, YORK, YO6 7LH
Role RESIGNED
Secretary
Appointed on
1 November 1992
Resigned on
1 January 1995
Nationality
BRITISH
Occupation
SENIOR LECTURER

MONKHOUSE, ELAINE PATRICIA

Correspondence address
FIRBY HALL, FIRBY, YORK, YO6 7LH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 November 1992
Resigned on
1 January 1995
Nationality
BRITISH
Occupation
SENIOR LECTURER

WRIGHT, HELEN LOUISE

Correspondence address
14 BENTCLIFFE DRIVE, MOORTOWN, LEEDS, WEST YORKSHIRE, LS17 6QX
Role RESIGNED
Secretary
Appointed on
27 August 1991
Resigned on
31 October 1992
Nationality
BRITISH
Occupation
RESEARCH CONSULTANT

Average house price in the postcode LS17 6QX £533,000

WRIGHT, HELEN LOUISE

Correspondence address
14 BENTCLIFFE DRIVE, MOORTOWN, LEEDS, WEST YORKSHIRE, LS17 6QX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
27 August 1991
Resigned on
31 October 1992
Nationality
BRITISH
Occupation
RESEARCH CONSULTANT

Average house price in the postcode LS17 6QX £533,000

ROBERTSON, MARTYN RALPH

Correspondence address
HALL GARTH HIGH STREET, HAMPSTHWAITE, HARROGATE, NORTH YORKSHIRE, HG3 2HA
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
27 August 1991
Resigned on
11 January 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HG3 2HA £1,165,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
23 July 1991
Resigned on
27 August 1991

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
23 July 1991
Resigned on
27 August 1991

Average house price in the postcode LS1 2DS £545,000


More Company Information