INSTITUTE OF TRANSLATION AND INTERPRETING

No Analysis Available

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

Order Analysis - £10
30 officers / 113 resignations

MANCA, Simona

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
April 1977
Appointed on
1 May 2025
Nationality
British
Occupation
Translator

PERRETT, Isabelle Christine

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 May 2025
Nationality
British
Occupation
Hr Director

BYRNE, Laura Clare

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
June 1975
Appointed on
1 May 2025
Nationality
British
Occupation
Translator

PENET, Jean-Christophe

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
May 1980
Appointed on
1 May 2025
Nationality
British
Occupation
University Lecturer

MAKEMBU, Linah Wanjiku, Dr

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
July 1979
Appointed on
1 July 2024
Resigned on
30 April 2025
Nationality
Kenyan
Occupation
Freelance Swahili Interpreter/Translator

KEROD, Anna Yaroslavovna

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 May 2024
Nationality
British
Occupation
Legal Interpreter/Translator

EVANS, Dean Alexander

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
August 1988
Appointed on
1 May 2024
Nationality
British
Occupation
Translator

CHOBANIAN, Debora

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
April 1973
Appointed on
27 October 2023
Resigned on
30 April 2024
Nationality
British
Occupation
Interpreter

CROFTS, Sara Johnston

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
August 1977
Appointed on
22 May 2023
Nationality
British
Occupation
Chief Executive

HIGGON, Amey

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
December 1992
Appointed on
1 May 2023
Resigned on
31 July 2024
Nationality
British
Occupation
Head Of Project Management

BORDON, Lauren

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
July 1981
Appointed on
1 May 2023
Nationality
British
Occupation
Translator And Interpreter

GRAY, Fiona

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
October 1988
Appointed on
1 May 2022
Nationality
British
Occupation
Translator

MCCRINDLE, Agata Joanna

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
1 May 2022
Resigned on
30 April 2025
Nationality
British,Polish
Occupation
Translator And Interpreter

BINGHAM, Lloyd William Joseph

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
June 1989
Appointed on
1 May 2022
Nationality
British
Occupation
Translator

MATTEODA, Francesca Manuela

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 May 2021
Resigned on
12 September 2023
Nationality
British,Italian
Occupation
Translator

GILCHRIST, Kerry Anne

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
May 1969
Appointed on
1 May 2021
Nationality
British
Occupation
Administrator

STACEY, Hannah Louise

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 May 2020
Resigned on
1 May 2023
Nationality
British
Occupation
Translator/Senior Manager

SMITH, Hayley Samantha

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 May 2020
Resigned on
30 April 2024
Nationality
British
Occupation
Translator/Proofreader

BONE, Nicola Karen

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 May 2019
Resigned on
30 April 2025
Nationality
British
Occupation
Freelance Translator

SWANWICK-ROA, Carmen

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
November 1989
Appointed on
1 May 2019
Resigned on
30 April 2025
Nationality
British
Occupation
Freelance Translator

COX, Claire

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
August 1961
Appointed on
1 May 2019
Resigned on
30 April 2022
Nationality
British
Occupation
Translator

TOMARO, GIOVANNA

Correspondence address
SUITE 141, MILTON KEYNES BUSINESS CENTRE FOXHUNTER, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, ENGLAND, MK14 6GD
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
1 May 2018
Nationality
BRITISH
Occupation
TRANSLATOR

MACHADO, MÓNICA

Correspondence address
SUITE 141, MILTON KEYNES BUSINESS CENTRE FOXHUNTER, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6GD
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
1 May 2017
Nationality
PORTUGUESE
Occupation
TRANSLATOR

APPLEYARD, Paul Damian

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 May 2016
Resigned on
30 April 2022
Nationality
British
Occupation
Translator

SACHARCZUK, Jakub

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
October 1986
Appointed on
1 May 2016
Resigned on
30 April 2022
Nationality
Polish
Occupation
Translator/Interpreter

DICKSON, Angela

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
September 1978
Appointed on
1 May 2016
Resigned on
30 April 2022
Nationality
British
Occupation
Translator

EL-METWALLY, MAHA

Correspondence address
SUITE 141, MILTON KEYNES BUSINESS CENTRE FOXHUNTER, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6GD
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
1 May 2015
Nationality
DUTCH
Occupation
INTERPRETER

SUTTIE, CLARE

Correspondence address
SUITE 141, MILTON KEYNES BUSINESS CENTRE FOXHUNTER, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6GD
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
13 August 2013
Nationality
BRITISH
Occupation
DIRECTOR/OWNER OF TRANSLATION COMPANY

WILSON, Paul Bernard

Correspondence address
Suite 141, Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6GD
Role ACTIVE
director
Date of birth
November 1958
Appointed on
1 May 2013
Resigned on
22 May 2023
Nationality
British
Occupation
Company Director

BRIDGEHOUSE COMPANY SECRETARIES LIMITED

Correspondence address
Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom, EC4V 4EG
Role ACTIVE
corporate-secretary
Appointed on
30 June 2011

BELO DOS SANTOS, KATHERINE

Correspondence address
SUITE 141, MILTON KEYNES BUSINESS CENTRE FOXHUNTER, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6GD
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
1 May 2017
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
INTERPRETER AND LECTURER

DHIFALLAH, MANSOUR

Correspondence address
SUITE 165 MILTON KEYNES BUSINESS CENTRE, FOXHUNTER DRIVE LINFORD WOOD, MILTON KEYNES, BUCKS, MK14 6GD
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
1 May 2015
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
INTERPRETER/TRANSLATOR

GANSMEIER, ALEXANDER CHRISTIAN

Correspondence address
SUITE 165 MILTON KEYNES BUSINESS CENTRE, FOXHUNTER DRIVE LINFORD WOOD, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK14 6GD
Role RESIGNED
Director
Date of birth
May 1988
Appointed on
1 May 2014
Resigned on
30 April 2016
Nationality
GERMAN
Occupation
GERMAN/ENGLISH CONFERENCE INTERPRETER

BAWA MASON, SARAH

Correspondence address
SUITE 141, MILTON KEYNES BUSINESS CENTRE FOXHUNTER, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6GD
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
1 May 2013
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
TRANSLATOR/EDITOR/EDUCATOR

GREENSMITH, CATHERINE

Correspondence address
SUITE 141, MILTON KEYNES BUSINESS CENTRE FOXHUNTER, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6GD
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 May 2013
Resigned on
30 April 2018
Nationality
FRENCH
Occupation
(INDEPENDENT) LECTURER

HARGREAVES, GILLIAN ELIZABETH

Correspondence address
SUITE 141, MILTON KEYNES BUSINESS CENTRE FOXHUNTER, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6GD
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
1 May 2013
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
TRANSLATOR

JONES, BENJAMIN GWYNFIL

Correspondence address
SUITE 165 MILTON KEYNES BUSINESS CENTRE, FOXHUNTER DRIVE LINFORD WOOD, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK14 6GD
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
1 May 2013
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
TRANSLATOR/ COMPANY DIRECTOR

LEIGH, ANDREW ROBERT

Correspondence address
SUITE 165 MILTON KEYNES BUSINESS CENTRE, FOXHUNTER DRIVE LINFORD WOOD, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK14 6GD
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
1 May 2013
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
TRANSLATOR

DOWNIE, JONATHAN

Correspondence address
SUITE 141, MILTON KEYNES BUSINESS CENTRE FOXHUNTER, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6GD
Role RESIGNED
Director
Date of birth
January 1984
Appointed on
1 May 2013
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
CONFERENCE INTERPRETER/RESEARCHER

YILDIZGOREN, Levent

Correspondence address
Suite 165 Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, Bucks, United Kingdom, MK14 6GD
Role RESIGNED
director
Date of birth
October 1958
Appointed on
1 May 2012
Resigned on
30 April 2013
Nationality
British
Occupation
Managing Director

MCPHAIL, SALLY

Correspondence address
SUITE 165 MILTON KEYNES BUSINESS CENTRE, FOXHUNTER DRIVE LINFORD WOOD, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK14 6GD
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
1 May 2012
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
TRANSLATOR/INTERPRETER

LEE, GILLIAN

Correspondence address
SUITE 165 MILTON KEYNES BUSINESS CENTRE, FOXHUNTER DRIVE LINFORD WOOD, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK14 6GD
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
1 May 2012
Resigned on
30 April 2013
Nationality
ENGLISH
Occupation
FREELANCE TRANSLATOR AND INTERPRETER

IARIA, ANA LUIZA

Correspondence address
SUITE 141, MILTON KEYNES BUSINESS CENTRE FOXHUNTER, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6GD
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 May 2012
Resigned on
30 April 2017
Nationality
BRAZILIAN
Occupation
TRANSLATOR

DELANEY, RICHARD JAMES LUDWIG MARTYN

Correspondence address
SUITE 165 MILTON KEYNES BUSINESS CENTRE, FOXHUNTER DRIVE LINFORD WOOD, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK14 6GD
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
17 May 2011
Resigned on
30 April 2012
Nationality
IRISH
Occupation
TRANSLATOR LECTURER

HAMMOND, PHILIPPA

Correspondence address
FORTUNA HOUSE SOUTH FIFTH STREET, MILTON KEYNES, UNITED KINGDOM, MK9 2PQ
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
1 May 2011
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
FREELANCE TRANSLATOR/SMALL BUSINESS OWNER

DEFREYMANN, ANNE

Correspondence address
SUITE 141, MILTON KEYNES BUSINESS CENTRE FOXHUNTER, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6GD
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
1 May 2011
Resigned on
30 April 2017
Nationality
FRENCH
Occupation
FREELANCE TRANSLATOR

DELANEY, RICHARD JAMES LUDWIG MARTYN

Correspondence address
FORTUNA HOUSE SOUTH FIFTH STREET, MILTON KEYNES, UNITED KINGDOM, MK9 2PQ
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
9 December 2010
Resigned on
30 April 2011
Nationality
IRISH
Occupation
TRANSLATOR /LECTURER

OWEN, MICHAEL PAUL

Correspondence address
FORTUNA HOUSE SOUTH FIFTH STREET, MILTON KEYNES, UNITED KINGDOM, MK9 2PQ
Role RESIGNED
Secretary
Appointed on
12 October 2010
Resigned on
30 June 2011
Nationality
NATIONALITY UNKNOWN

DAVIES, EDWARD IWAN

Correspondence address
SUITE 165 MILTON KEYNES BUSINESS CENTRE, FOXHUNTER DRIVE LINFORD WOOD, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK14 6GD
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
1 May 2010
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
TRANSLATOR

JORG, UDO PAUL

Correspondence address
SUITE 165 MILTON KEYNES BUSINESS CENTRE, FOXHUNTER DRIVE LINFORD WOOD, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK14 6GD
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
1 May 2010
Resigned on
30 April 2012
Nationality
GERMAN
Occupation
INTERPRETER

DOWNIE, JONATHAN DAVID

Correspondence address
FORTUNA HOUSE SOUTH FIFTH STREET, MILTON KEYNES, UNITED KINGDOM, MK9 2PQ
Role RESIGNED
Director
Date of birth
January 1984
Appointed on
1 May 2010
Resigned on
9 September 2011
Nationality
ENGLISH
Occupation
TRANSLATOR

ROSENTHAL, NICHOLAS DAVID

Correspondence address
SUITE 165 MILTON KEYNES BUSINESS CENTRE, FOXHUNTER DRIVE LINFORD WOOD, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK14 6GD
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 May 2010
Resigned on
30 April 2013
Nationality
BRITISH
Occupation
TRANSLATOR

WILSON, SARAH-JANE

Correspondence address
FORTUNA HOUSE SOUTH FIFTH STREET, MILTON KEYNES, UNITED KINGDOM, MK9 2PQ
Role RESIGNED
Secretary
Appointed on
11 February 2010
Resigned on
12 October 2010
Nationality
NATIONALITY UNKNOWN

MAYORCAS, Pamela Esther

Correspondence address
65 Wavendon Avenue, London, Middlesex, W4 4NT
Role RESIGNED
director
Date of birth
May 1947
Appointed on
1 May 2009
Resigned on
30 April 2011
Nationality
British
Occupation
Translator

Average house price in the postcode W4 4NT £2,185,000

GRAY, RICHARD

Correspondence address
64 LAVINGTON ROAD, LONDON, W13 9LS
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
13 October 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W13 9LS £1,301,000

ROBERTSON, HELEN ELIZABETH

Correspondence address
5 ELDON TERRACE, YORK, NORTH YORKSHIRE, YO31 8NQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 March 2007
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode YO31 8NQ £267,000

GRAHAM, JOHN DOUGLAS

Correspondence address
AM FLUTGRABEN 22, D-4100 DUISBURG 17, WEST GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
September 1939
Appointed on
7 March 2007
Resigned on
5 July 2010
Nationality
BRITISH
Occupation
RETIRED

DUZEN, YILMAZ

Correspondence address
19 ASHBOURNE AVENUE, SOUTH WOODFORD, LONDON, E18 1PJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
14 October 2006
Resigned on
25 January 2010
Nationality
TURKISH
Occupation
INTERPRETER

Average house price in the postcode E18 1PJ £738,000

SALEH, SAMIR ABDELMAGID

Correspondence address
6 WHEATLEY CLOSE, BODICOTE CHASE, BANBURY, OXFORDSHIRE, OX16 9TH
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
24 September 2005
Resigned on
16 June 2006
Nationality
BRITISH
Occupation
INTERPRETER

Average house price in the postcode OX16 9TH £570,000

PAVER, KENNEDY MATTHEW BENEDICT

Correspondence address
16 KINETON GREEN ROAD, SOLIHULL, WEST MIDLANDS, B92 7EA
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
15 June 2005
Resigned on
15 January 2007
Nationality
BRITISH
Occupation
TRANSLATOR INTERPRETER

Average house price in the postcode B92 7EA £630,000

GREENSMITH, CATHERINE

Correspondence address
CEDAR HOUSE 19 WEST ELLA WAY, KIRK ELLA, HULL, NORTH HUMBERSIDE, HU10 7LN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
2 October 2004
Resigned on
13 January 2010
Nationality
FRENCH
Occupation
UNIVERSITY LECTURER

Average house price in the postcode HU10 7LN £598,000

VALENTINE, JAMES EMMANUEL

Correspondence address
19 ST ANDREWS ROAD, BEDFORD, BEDFORDSHIRE, MK40 2LL
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
12 December 2003
Resigned on
25 July 2005
Nationality
BRITISH
Occupation
PARTNER IN TRANSLATION FIRM

Average house price in the postcode MK40 2LL £491,000

MARKOU, Eleni, Dr

Correspondence address
138 Victoria Road, Ruislip, Middlesex, HA4 0AW
Role RESIGNED
director
Date of birth
February 1959
Appointed on
12 December 2003
Resigned on
2 October 2004
Nationality
Greek
Occupation
Linguist

Average house price in the postcode HA4 0AW £633,000

ROWLEY, RICHARD MICHAEL EDMUND

Correspondence address
212 FELIXSTOWE ROAD, IPSWICH, SUFFOLK, IP3 9AE
Role RESIGNED
Director
Date of birth
April 1930
Appointed on
11 September 2003
Resigned on
14 October 2006
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode IP3 9AE £327,000

POLE, ANTHONY GORDON

Correspondence address
19 NORFOLK ROAD, ST JOHNS WOOD, LONDON, NW8 6HG
Role RESIGNED
Director
Date of birth
June 1929
Appointed on
29 March 2003
Resigned on
11 September 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW8 6HG £7,929,000

CHILCOTT, WILLIAM JOHN

Correspondence address
26 COVERTS ROAD, CLAYGATE, ESHER, SURREY, KT10 0LN
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
20 July 2002
Resigned on
14 October 2006
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode KT10 0LN £711,000

WALLIS, DIANA PAULETTE

Correspondence address
1 STRATTON PARK, SWANLAND, EAST RIDING OF YORKSHIRE, HU14 3NN
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
20 July 2002
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
SOLICITOR MEP

Average house price in the postcode HU14 3NN £732,000

WALLER, Joanna Mary, Dr

Correspondence address
80 Tankerton Road, Whitstable, Kent, CT5 2AQ
Role RESIGNED
director
Date of birth
October 1955
Appointed on
20 July 2002
Resigned on
30 April 2009
Nationality
British
Occupation
Translator

Average house price in the postcode CT5 2AQ £1,186,000

FORD, DANIELA KARENA

Correspondence address
53 ARMADALE COURT, WESTCOTE ROAD, READING, BERKSHIRE, RG30 2DF
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
20 July 2002
Resigned on
22 October 2003
Nationality
GERMAN
Occupation
ARANSLATOR

Average house price in the postcode RG30 2DF £272,000

WALTER, CHRISTINE RAE

Correspondence address
8 DIGSWELL ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 7PA
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
20 July 2002
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode AL8 7PA £863,000

WAGNER, EMMA

Correspondence address
13 WYNDHAM STREET, BRIGHTON, EAST SUSSEX, BN2 1AF
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
20 July 2002
Resigned on
20 April 2005
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode BN2 1AF £660,000

WHEATLEY, ALAN JOSEPH

Correspondence address
48 THE CRAVEN, HEELANDS, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 7NJ
Role RESIGNED
Secretary
Appointed on
25 May 2002
Resigned on
11 February 2010
Nationality
BRITISH

Average house price in the postcode MK13 7NJ £414,000

FENNER, ANDREW JOHN

Correspondence address
9 ST STEPHENS ROAD, BARNET, HERTS, EN5 2TA
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
18 March 2002
Resigned on
23 February 2005
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode EN5 2TA £484,000

HAMMOND, SUSANNA EVA

Correspondence address
25 NEWTON AVENUE, TONBRIDGE, KENT, TN10 4RR
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
6 November 2001
Resigned on
20 July 2002
Nationality
HUNGARIAN
Occupation
TRANSLATOR

Average house price in the postcode TN10 4RR £483,000

CHILCOTT, WILLIAM JOHN

Correspondence address
26 COVERTS ROAD, CLAYGATE, ESHER, SURREY, KT10 0LN
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
21 April 2001
Resigned on
10 January 2002
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode KT10 0LN £711,000

ROWLEY, RICHARD MICHAEL EDMUND

Correspondence address
212 FELIXSTOWE ROAD, IPSWICH, SUFFOLK, IP3 9AE
Role RESIGNED
Secretary
Appointed on
1 April 2001
Resigned on
20 July 2002
Nationality
BRITISH

Average house price in the postcode IP3 9AE £327,000

RYAN, DAVID JOHN

Correspondence address
POOLGATE HOUSE, UPPER TYSOE, WARWICKS, CV32 0TS
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
6 March 2001
Resigned on
20 January 2007
Nationality
ENGLISH
Occupation
BUSINESS CONSULTANT

SPECK, RICHARD

Correspondence address
61A ALLEN ROAD, STOKE NEWINGTON, LONDON, N16 8RY
Role RESIGNED
Secretary
Appointed on
15 December 2000
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
MEMBERSHIP OFFICER

Average house price in the postcode N16 8RY £490,000

DALGLEISH, SIMON

Correspondence address
20 STANDISH ROAD, LONDON, W6 9AL
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
23 May 2000
Resigned on
21 May 2003
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode W6 9AL £1,052,000

WITHERS, ANTHONY

Correspondence address
34 BEACHAMPSTEAD ROAD, GREAT STAUGHTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 5DX
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
22 May 2000
Resigned on
11 September 2003
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode PE19 5DX £423,000

ROWLEY, RICHARD MICHAEL EDMUND

Correspondence address
212 FELIXSTOWE ROAD, IPSWICH, SUFFOLK, IP3 9AE
Role RESIGNED
Director
Date of birth
April 1930
Appointed on
7 April 2000
Resigned on
20 July 2002
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode IP3 9AE £327,000

MARKOU, Eleni, Dr

Correspondence address
138 Victoria Road, Ruislip, Middlesex, HA4 0AW
Role RESIGNED
director
Date of birth
February 1959
Appointed on
7 April 2000
Resigned on
20 July 2002
Nationality
Greek
Occupation
Linguist

Average house price in the postcode HA4 0AW £633,000

WHEELER, PATRICIA MARGARET LOUISE

Correspondence address
11 ORCHARD MEWS, LONDON, N1 5BS
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
7 April 2000
Resigned on
6 November 2001
Nationality
IRISH/BRITISH
Occupation
POLITICIAN

Average house price in the postcode N1 5BS £865,000

PEARSON, IAN DOUGLAS

Correspondence address
38 WOODGREEN, WITNEY, OXFORDSHIRE, OX8 6DJ
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
7 April 2000
Resigned on
25 May 2002
Nationality
BRITISH
Occupation
ADMINISTRATOR

PEARSON, IAN DOUGLAS

Correspondence address
38 WOODGREEN, WITNEY, OXFORDSHIRE, OX8 6DJ
Role RESIGNED
Secretary
Appointed on
13 December 1999
Resigned on
31 March 2001
Nationality
BRITISH

FRASER, JANET ELIZABETH

Correspondence address
64 SHERLAND ROAD, TWICKENHAM, MIDDLESEX, TW1 4HD
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
18 May 1999
Resigned on
7 April 2000
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode TW1 4HD £890,000

WHITEHEAD, ROWLAND JOHN RATHBONE

Correspondence address
SUTTON HOUSE CHISWICK MALL, LONDON, W4 2PR
Role RESIGNED
Director
Date of birth
June 1930
Appointed on
4 May 1999
Resigned on
20 July 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W4 2PR £4,140,000

ASCOLI, DANIELA

Correspondence address
32 ARNULLS ROAD, LONDON, SW16 3EP
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
24 April 1999
Resigned on
20 November 1999
Nationality
ITALIAN
Occupation
INTERPRETER

Average house price in the postcode SW16 3EP £914,000

MOERMAN, ELLEN RUTH

Correspondence address
FLAT 4 67 CORNWALL GARDENS, LONDON, SW7 4BA
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
10 May 1997
Resigned on
24 April 1999
Nationality
DUTCH
Occupation
TRANSLATOR/INTERPRETER

Average house price in the postcode SW7 4BA £1,674,000

LEVITT, TERESA MARTA

Correspondence address
FLAT 2, 3 THE SQUARE, BUXTON, DERBYSHIRE, SK17 6AZ
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
10 May 1997
Resigned on
21 April 2001
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode SK17 6AZ £330,000

ROBERTSON, HELEN ELIZABETH

Correspondence address
17 SCHOOL CLOSE, STAMFORD BRIDGE, YORK, EAST YORKSHIRE, YO4 1PT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 May 1997
Resigned on
11 July 1999
Nationality
BRITISH
Occupation
TRANSLATOR

BENIS, MICHAEL FRANCIS

Correspondence address
91 SANDGATE ROAD, BRIGHTON, BN1 6JP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
10 May 1997
Resigned on
24 April 1999
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode BN1 6JP £581,000

HIBBERT NICOLOV, JANE

Correspondence address
72 TOLLINGTON PARK, LONDON, N4 3RA
Role RESIGNED
Secretary
Appointed on
7 October 1996
Resigned on
27 October 1999
Nationality
BRITISH
Occupation
OFFICE MANAGER

Average house price in the postcode N4 3RA £776,000

APARICIO, ANTONIO GARCIA

Correspondence address
41 EAST ROAD, LONGSIGHT, MANCHESTER, M12 5QY
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
5 May 1996
Resigned on
24 April 1999
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode M12 5QY £213,000

KERSCHL, HEIDI GABRIELE

Correspondence address
17 SAINT MARTINS ROAD, MARPLE, STOCKPORT, CHESHIRE, SK6 7BY
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
4 May 1996
Resigned on
3 February 1997
Nationality
GERMAN
Occupation
TRANSLATOR

Average house price in the postcode SK6 7BY £605,000

COUCHMAN, CHARLOTTE ELIZABETH ANNE

Correspondence address
48 CASTLE HILL AVENUE, BERKHAMSTED, HERTFORDSHIRE, HP4 1HJ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
4 May 1996
Resigned on
7 April 2000
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode HP4 1HJ £1,295,000

MAYORCAS, Pamela Esther

Correspondence address
65 Wavendon Avenue, London, Middlesex, W4 4NT
Role RESIGNED
director
Date of birth
May 1947
Appointed on
4 May 1996
Resigned on
10 May 1997
Nationality
British
Occupation
Director

Average house price in the postcode W4 4NT £2,185,000

CROSS, ALASTAIR GRAHAM

Correspondence address
6 GRANTS DRIVE, CARLINES PARK, EWLOE, CLWYD, CH5 3RR
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
4 May 1996
Resigned on
7 April 2000
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode CH5 3RR £330,000

PERCIVAL, CHRISTOPHER TOM

Correspondence address
BEACON HILL HIGH STREET, LOW PITTINGTON, DURHAM CITY, DH6 1BE
Role RESIGNED
Director
Date of birth
August 1938
Appointed on
4 May 1996
Resigned on
6 May 1997
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode DH6 1BE £597,000

JOHNSON, PETER

Correspondence address
175 LINDENS, SKELMERSDALE, LANCASHIRE, WN8 6TW
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
4 May 1996
Resigned on
10 May 1997
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode WN8 6TW £141,000

GREENSMITH, CATHERINE

Correspondence address
CEDAR HOUSE 19 WEST ELLA WAY, KIRK ELLA, HULL, NORTH HUMBERSIDE, HU10 7LN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
4 May 1996
Resigned on
20 July 2002
Nationality
FRENCH
Occupation
UNIVERSITY LECTURER

Average house price in the postcode HU10 7LN £598,000

CHADWICK, NICOLAS JOHN

Correspondence address
8 ST MARTINS ALMS HOUSE, BAYHAM STREET, LONDON, NW1 0BD
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
4 May 1996
Resigned on
10 May 1997
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode NW1 0BD £1,615,000

CLARKE, PAUL DAVID CHURCHILL

Correspondence address
20 HAWKSTONE CLOSE, GUISBOROUGH, CLEVELAND, TS14 7PE
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
4 May 1996
Resigned on
24 April 1999
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode TS14 7PE £215,000

HARGREAVES, GILLIAN ELIZABETH

Correspondence address
35 HAYMEADS, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 7AD
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
4 May 1996
Resigned on
25 April 1998
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode AL8 7AD £387,000

PERRY, MARTIN ROBERT

Correspondence address
8 BROOKLANDS COURT, SURBITON ROAD, KINGSTON UPON THAMES, SURREY, KT1 2HE
Role RESIGNED
Secretary
Appointed on
13 December 1995
Resigned on
27 September 1996
Nationality
BRITISH
Occupation
OFFICE MANAGER

Average house price in the postcode KT1 2HE £386,000

SAMUELSSON-BROWN, GEOFFREY FRANCIS

Correspondence address
100 NORTHCOTT, BRACKNELL, BERKSHIRE, RG12 7WS
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
7 December 1995
Resigned on
4 May 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG12 7WS £417,000

PERKINS, PAUL

Correspondence address
HARTZDALE 35 SUNDERLAND ROAD VILLAS, GATESHEAD, TYNE & WEAR, NE10 8HB
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
7 December 1995
Resigned on
4 May 1996
Nationality
BRITISH
Occupation
SELF EMPLOYED TRANSLATOR

Average house price in the postcode NE10 8HB £326,000

WHEELLER, HEATHER

Correspondence address
132 HIGHLEVER ROAD, LONDON, W10 6PJ
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
7 December 1995
Resigned on
10 May 1997
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode W10 6PJ £1,037,000

ANDERSON, NICHOLAS GEORGE

Correspondence address
73 HAWTHORNE AVENUE, EASTCOTE, RUISLIP, MIDDLESEX, HA4 8SR
Role RESIGNED
Director
Date of birth
December 1928
Appointed on
7 December 1995
Resigned on
20 November 1996
Nationality
BRITISH
Occupation
TECHNICAL TRANSLATOR

Average house price in the postcode HA4 8SR £725,000

WALTON, PATRICIA ELIZABETH

Correspondence address
19 WOODLAND GROVE, BATH, AVON, BA2 7AT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
7 December 1995
Resigned on
4 May 1996
Nationality
BRITISH
Occupation
FREELANCE TRANSLATOR

Average house price in the postcode BA2 7AT £907,000

TYBULEWICZ, ALBIN

Correspondence address
2 OAK DENE, WEST EALING, LONDON, W13 8AW
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
30 April 1995
Resigned on
21 April 2001
Nationality
BRITISH
Occupation
SCIENTIFIC TRANSLATOR

Average house price in the postcode W13 8AW £2,141,000

SAKICE, LUCA

Correspondence address
8 ASCHAM STREET, LONDON, NW5 2PD
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
30 April 1995
Resigned on
4 May 1996
Nationality
BRITISH
Occupation
TRANSLATOR AND INTERPRETER

Average house price in the postcode NW5 2PD £1,421,000

MAYORCAS, Pamela Esther

Correspondence address
65 Wavendon Avenue, London, Middlesex, W4 4NT
Role RESIGNED
director
Date of birth
May 1947
Appointed on
30 April 1994
Resigned on
2 December 1995
Nationality
British
Occupation
Director

Average house price in the postcode W4 4NT £2,185,000

SLADE, STEPHEN PETER

Correspondence address
13 GREEN WOOD, KINROSS, KY13 7FG
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
30 April 1994
Resigned on
28 February 1996
Nationality
BRITISH
Occupation
LANGUAGE CONSULTANT

NAPTHINE, ANNE MARGARET

Correspondence address
10 HOLLY COTTAGES, EASTBRIDGE, LEISTON, SUFFOLK, IP16 4SN
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
30 April 1994
Resigned on
10 May 1997
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode IP16 4SN £565,000

ECKERSLEY, HELEN

Correspondence address
8 AUDLEY ROAD, HENDON, LONDON, NW4 3EY
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
30 April 1994
Resigned on
11 May 1995
Nationality
BRITISH
Occupation
DIRECTOR TRANSLATION COMPANY

Average house price in the postcode NW4 3EY £644,000

AVERY, CATHERINE LOUISE

Correspondence address
LEESIDE SCHOOLFIELDS, SHIPLAKE CROSS, HENLEY ON THAMES, OXFORDSHIRE, RG9 4DH
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
30 April 1994
Resigned on
27 February 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 4DH £855,000

RYAN, DAVID JOHN

Correspondence address
POOLGATE HOUSE, UPPER TYSOE, WARWICKS, CV32 0TS
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
29 April 1994
Resigned on
10 May 1997
Nationality
ENGLISH
Occupation
ACCOUNTANT

HARRIS-TAYLOR, DEREK BRIAN

Correspondence address
6 HERMISTON AVENUE, LONDON, N8 8NL
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
5 May 1993
Resigned on
30 April 1994
Nationality
BRITISH
Occupation
CONFERENCE INTERPRETER

Average house price in the postcode N8 8NL £1,242,000

CUCHI, MUNTSA

Correspondence address
6 BATH ROAD, WORCESTER, WR5 3EJ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
17 April 1993
Resigned on
2 December 1995
Nationality
SPANISH
Occupation
TRANSLATIONS MANAGER/INTERPRET

Average house price in the postcode WR5 3EJ £166,000

FINKE, MARTIN

Correspondence address
5 VAN DIEMENS, CHINNOR, OXFORDSHIRE, OX9 4QE
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
17 April 1993
Resigned on
4 May 1996
Nationality
GERMAN
Occupation
FREELANCE TRANSLATOR

SAMUELSSON-BROWN, GEOFFREY FRANCIS

Correspondence address
100 NORTHCOTT, BRACKNELL, BERKSHIRE, RG12 7WS
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
17 April 1993
Resigned on
1 June 1994
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode RG12 7WS £417,000

LA PAGLIA, CECILIA TERESA

Correspondence address
6 BROOK ROAD, FALLOWFIELD, MANCHESTER, M14 6UH
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
17 April 1993
Resigned on
13 May 1995
Nationality
ITALIAN
Occupation
TRANSLATOR AND INTERPRETER

Average house price in the postcode M14 6UH £181,000

TOWNSLEY, JUDITH ANNE

Correspondence address
9 CAWLEY TERRACE, HEATON PARK ROAD, MANCHESTER, M9 0QR
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
17 April 1993
Resigned on
2 December 1995
Nationality
BRITISH
Occupation
FREELANCE TRANSLATOR

Average house price in the postcode M9 0QR £115,000

WILSON, BARBARA HELEN ELIZABETH

Correspondence address
13 PALMERSTON ROAD, LONDON, SW19 1PG
Role RESIGNED
Director
Date of birth
September 1929
Appointed on
23 May 1992
Resigned on
1 June 1993
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode SW19 1PG £1,200,000

GUY, PAULINE TERESA

Correspondence address
1 THE MEWS, BARONS COURT UPTON WARREN, BROMSGROVE, WORCESTERSHIRE, B61 9ET
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
23 May 1992
Resigned on
19 April 1995
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode B61 9ET £1,202,000

BARBER, PETER ALAN BRUCE

Correspondence address
25 STATION ROAD, DISSWELL, WELWYN, HERTFORDSHIRE, ENGLAND, AL6 0DU
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
8 June 1991
Resigned on
4 May 1996
Nationality
ENGLISH
Occupation
TRANSLATOR/COMPANY DIRECTOR

Average house price in the postcode AL6 0DU £958,000

DENNETT, GERALD ALICK JAMES

Correspondence address
35 ARLINGTON ROAD, LONDON, W13 8PF
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
8 June 1991
Resigned on
2 December 1995
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode W13 8PF £1,064,000

FOGARTY, EYVOR LOUISE

Correspondence address
91 STERNDALE ROAD, LONDON, W14 0HX
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
8 June 1991
Resigned on
10 May 1997
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode W14 0HX £1,989,000

TYBULEWICZ, ALBIN

Correspondence address
2 OAK DENE, WEST EALING, LONDON, W13 8AW
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
8 June 1991
Resigned on
30 April 1994
Nationality
BRITISH
Occupation
SCIENTIFIC EDITOR AND TRANSLATOR

Average house price in the postcode W13 8AW £2,141,000

HARRIS, DAVID CHARLES

Correspondence address
31 WILLOW ROAD, HAMPSTEAD, LONDON, NW3 1TL
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
8 June 1991
Resigned on
19 April 1995
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode NW3 1TL £2,107,000

SYKES, JOHN BRADBURY

Correspondence address
68 WOODSTOCK CLOSE, OXFORD, OXFORDSHIRE, OX2 8DD
Role RESIGNED
Director
Date of birth
January 1929
Appointed on
8 June 1991
Resigned on
3 September 1993
Nationality
BRITISH
Occupation
LEXICOGRAPHER

Average house price in the postcode OX2 8DD £432,000

PICKEN, ANNE CATRIONA MARGARET

Correspondence address
2 SUTHERLAND SQUARE, LONDON, SE17 3EQ
Role RESIGNED
Director
Date of birth
January 1934
Appointed on
8 June 1991
Resigned on
19 April 1995
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode SE17 3EQ £947,000

POLLEY, CHARLES LEONARD JOHN

Correspondence address
47 ST MARYS WALK, THIRSK, NORTH YORKSHIRE, YO7 1BR
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
8 June 1991
Resigned on
23 May 1992
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode YO7 1BR £323,000

DEL RIO-SUKAN, MARIA ISABEL JULIA

Correspondence address
6 AIREDALE AVENUE, LONDON, W4 2NW
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
8 June 1991
Resigned on
23 May 1992
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode W4 2NW £2,667,000

MITCHELL, FLORENCE JEANNE

Correspondence address
7 CEDAR HEIGHTS, RICHMOND, SURREY, TW10 7AE
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
8 June 1991
Resigned on
23 May 1992
Nationality
FRENCH
Occupation
TRANSLATOR/INTERPRETER

Average house price in the postcode TW10 7AE £2,473,000

WANT, JOHN GEOFFREY

Correspondence address
39 PADDOCK CLOSE, WINTERBOURNE DAUNTSEY, SALISBURY, WILTSHIRE, SP4 6EL
Role RESIGNED
Director
Date of birth
February 1927
Appointed on
8 June 1991
Resigned on
23 May 1992
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode SP4 6EL £440,000

FLETCHER, ROGER JOHN NIGEL

Correspondence address
5 BAKERS COURT FOX STREET, GREAT GRANSDEN, SANDY, BEDFORDSHIRE, SG19 3PF
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
8 June 1991
Resigned on
28 June 1995
Nationality
BRITISH
Occupation
TRANSLATOR/INTERPRETER

Average house price in the postcode SG19 3PF £1,008,000

MOUNTFORD, JANE FRANCES

Correspondence address
209 HIGH ROAD, LONDON, N2 8AN
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
8 June 1991
Resigned on
23 May 1992
Nationality
BRITISH
Occupation
TRANSLATOR

Average house price in the postcode N2 8AN £1,304,000

CASTELLANO, ELIZABETH ANNE (LANNA)

Correspondence address
39 NORTHUMBERLAND PLACE, LONDON, W2 5AS
Role RESIGNED
Director
Date of birth
December 1931
Appointed on
8 June 1991
Resigned on
17 April 1993
Nationality
ITALIAN
Occupation
TRANSLATOR

Average house price in the postcode W2 5AS £4,601,000

NEUSCHWANDER, MARYLINE

Correspondence address
16 METHUEN STREET, INNER AVENUE, SOUTHAMPTON, HAMPSHIRE, SO14 6FN
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
8 June 1991
Resigned on
17 April 1993
Nationality
FRENCH
Occupation
TRANSLATOR/INTERPRETER

Average house price in the postcode SO14 6FN £274,000

CAMILLE, CLAUDE

Correspondence address
711 HOWARD HOUSE, LONDON, SW1V 3PQ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
8 June 1991
Resigned on
4 May 1996
Nationality
BRITISH
Occupation
TRANSLATOR/INTERPRETER

CASTELLANO, SANDRA DIMITY

Correspondence address
4 UPLANDS, STEVENAGE, HERTFORDSHIRE, SG2 7DN
Role RESIGNED
Secretary
Appointed on
8 June 1991
Resigned on
21 April 1995
Nationality
BRITISH

Average house price in the postcode SG2 7DN £275,000


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