IRESS PORTAL LIMITED

9 officers / 82 resignations

KERR, Neil Robertson

Correspondence address
Honeybourne Place Jessop Avenue, Cheltenham, England, England, GL50 3SH
Role ACTIVE
director
Date of birth
May 1969
Appointed on
4 February 2025
Nationality
British
Occupation
None

COOKE, Rosalind Marianne

Correspondence address
Honeybourne Place Jessop Avenue, Cheltenham, England, England, GL50 3SH
Role ACTIVE
director
Date of birth
August 1980
Appointed on
1 February 2025
Nationality
British
Occupation
None

MITCHELL, Henry James Kennedy

Correspondence address
Honeybourne Place Jessop Avenue, Cheltenham, England, England, GL50 3SH
Role ACTIVE
director
Date of birth
June 1971
Appointed on
13 October 2023
Resigned on
1 July 2024
Nationality
Australian
Occupation
Director

MCNEILL, Julia Emma

Correspondence address
Honeybourne Place Jessop Avenue, Cheltenham, England, England, GL50 3SH
Role ACTIVE
director
Date of birth
September 1972
Appointed on
7 June 2019
Resigned on
1 February 2025
Nationality
British
Occupation
Hr Director

MORGAN, Alistair John

Correspondence address
Honeybourne Place Jessop Avenue, Cheltenham, England, England, GL50 3SH
Role ACTIVE
director
Date of birth
April 1981
Appointed on
7 June 2019
Nationality
British
Occupation
Chief Financial Officer

KELLY, Rebecca Louise

Correspondence address
Honeybourne Place Jessop Avenue, Cheltenham, England, England, GL50 3SH
Role ACTIVE
director
Date of birth
December 1977
Appointed on
3 April 2019
Nationality
British
Occupation
Lawyer

HARRIS, John Andrew

Correspondence address
Honeybourne Place Jessop Avenue, Cheltenham, England, England, GL50 3SH
Role ACTIVE
director
Date of birth
November 1970
Appointed on
19 October 2015
Resigned on
29 September 2023
Nationality
Australian
Occupation
Chief Financial Officer

WALSH, Andrew Leslie

Correspondence address
Honeybourne Place Jessop Avenue, Cheltenham, England, England, GL50 3SH
Role ACTIVE
director
Date of birth
June 1974
Appointed on
20 March 2015
Resigned on
3 October 2022
Nationality
Australian
Occupation
None

KELLY, Rebecca

Correspondence address
Honeybourne Place Jessop Avenue, Cheltenham, England, England, GL50 3SH
Role ACTIVE
secretary
Appointed on
9 September 2013
Nationality
British

FERGUSON, PETER GEORGE

Correspondence address
5 BILGA AVENUE, BILGOLA, NEW SOUTH WALES, AUSTRALIA, 2107
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 March 2015
Resigned on
7 June 2019
Nationality
AUSTRALIAN
Occupation
GENERAL COUNSEL

BADLEY, SIMON ANDREW

Correspondence address
JESSOP HOUSE JESSOP AVENUE, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL50 3SH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
22 November 2012
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

THOMSON, JAMES MUIR

Correspondence address
1 KINGMAKER COURT, WARWICK TECHNOLOGY PARK, WARWICK, WARWICKSHIRE, UNITED KINGDOM, CV34 6DY
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
6 June 2011
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

MILLER, DAVID

Correspondence address
1 KINGMAKER COURT, WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, UNITED KINGDOM, CV34 6DY
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
28 March 2011
Resigned on
20 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

CUNNINGHAM, JOHN ANDREW

Correspondence address
1 KINGMAKER COURT, WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, UNITED KINGDOM, CV34 6DY
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 March 2011
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

NOBLET, CHRISTOPHER JOHN

Correspondence address
1 KINGMAKER COURT, WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, UNITED KINGDOM, CV34 6DY
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
1 November 2010
Resigned on
13 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

BUDGE, Kevin John

Correspondence address
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, Worcestershire, B60 4BL
Role RESIGNED
director
Date of birth
November 1961
Appointed on
25 August 2009
Resigned on
31 August 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode B60 4BL £1,037,000

BUDGE, Kevin John

Correspondence address
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, Worcestershire, B60 4BL
Role RESIGNED
secretary
Appointed on
25 August 2009
Resigned on
9 September 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode B60 4BL £1,037,000

YATES, PAUL ADAM

Correspondence address
1 KINGMAKER COURT, WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, UNITED KINGDOM, CV34 6DY
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
25 August 2009
Resigned on
9 September 2013
Nationality
BRITISH
Occupation
STRATEGY AND COMMERCIAL DIRECTOR

SHEFFIELD, ANNE LOUISE

Correspondence address
FLAT 15 THE DESIGN WORKS, 93-99 GOSWELL ROAD, LONDON, EC1V 7EY
Role RESIGNED
Secretary
Appointed on
18 August 2008
Resigned on
25 August 2009
Nationality
BRITISH

Average house price in the postcode EC1V 7EY £970,000

ADAMS, ANDREA

Correspondence address
9 BEECH DRIVE, WHALLEY, CLITHEROE, LANCASHIRE, BB7 9RA
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
26 February 2008
Resigned on
12 September 2008
Nationality
BRITISH
Occupation
H R DIRECTOR

Average house price in the postcode BB7 9RA £497,000

GOODALL, Richard Arthur

Correspondence address
Rock Villa, 18 Dundry Lane, Winford, Bristol, North Somerset, BS40 8AW
Role RESIGNED
director
Date of birth
July 1966
Appointed on
31 January 2008
Resigned on
17 October 2008
Nationality
British
Occupation
Company Director

BUDGE, Kevin John

Correspondence address
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, Worcestershire, B60 4BL
Role RESIGNED
director
Date of birth
November 1961
Appointed on
31 January 2008
Resigned on
24 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode B60 4BL £1,037,000

CREAMER, PAUL ADRIAN

Correspondence address
THE BEECHES STINCHCOMBE HILL, DURSLEY, GLOUCESTERSHIRE, GL11 5AQ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 January 2008
Resigned on
17 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JAMES, GAVIN KEITH

Correspondence address
CAMELFORD, BRADCUTTS LANE, COOKHAM DEAN, BERKSHIRE, SL6 9AA
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
2 January 2008
Resigned on
25 August 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL6 9AA £4,237,000

CHITTENDEN, JEFFREY GEORGE JOHN

Correspondence address
APARTMENT 68 11 SHELDON SQUARE, LONDON, W2 6DQ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
21 June 2007
Resigned on
25 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 6DQ £1,227,000

BIRKETT, TIMOTHY LLOYD

Correspondence address
17 PADSTOW DRIVE, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2HU
Role RESIGNED
Secretary
Appointed on
26 March 2007
Resigned on
18 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SK7 2HU £495,000

SHEPHERD, DALE STANLEY

Correspondence address
1004 SHENANDOAH ROAD, LEXINGTON, VIRGINIA 24450, USA, IRISH
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
26 March 2007
Resigned on
2 January 2008
Nationality
AMERICAN
Occupation
FINANCE DIRECTOR

GRAHAM, RICHARD HALTON

Correspondence address
307 SUNUP HOLIDAY PARK, ELLICOTTVILLE, NEW YORK, NEW YORK 14731-9604, USA, 1473196
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
26 March 2007
Resigned on
8 August 2008
Nationality
CANADIAN
Occupation
MANAGING DIRECTOR

PAYTON, ANDREW

Correspondence address
17 WYKIN LANE, STOKE GOLDING, NUNEATON, WARWICKSHIRE, CV13 6HN
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
26 July 2006
Resigned on
9 February 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CV13 6HN £525,000

GITTINS, JOHN ANTHONY

Correspondence address
EAST WING LEIGHTON HOUSE, LEIGHTON ROAD NESTON, WIRRAL, MERSEYSIDE, CH64 3SW
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
29 June 2005
Resigned on
26 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH64 3SW £1,109,000

DRURY, THOMAS WATERWORTH

Correspondence address
LEGH COTTAGE, LEGH ROAD, KNUTSFORD, CHESHIRE, WA16 8LS
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
22 June 2005
Resigned on
26 March 2007
Nationality
BRITISH/CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA16 8LS £2,086,000

HUNT, ANDREW JAMES

Correspondence address
MILLSWOOD, OLD NEIGHBOURING, CHALFORD, STROUD, GLOUCESTERSHIRE, GL6 8AA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
9 June 2005
Resigned on
3 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL6 8AA £649,000

UU SECRETARIAT LIMITED

Correspondence address
HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE GREAT SANKEY, WARRINGTON, WA5 3LP
Role RESIGNED
Secretary
Appointed on
12 May 2005
Resigned on
26 March 2007
Nationality
BRITISH

Average house price in the postcode WA5 3LP £6,775,000

JENKINSON, Daniel Thomas

Correspondence address
3 Nottingham Road, Bishopston, Bristol, BS7 9DH
Role RESIGNED
director
Date of birth
March 1958
Appointed on
16 November 2004
Resigned on
6 February 2006
Nationality
British
Occupation
Compliance Consultant

Average house price in the postcode BS7 9DH £798,000

YATES, PAUL ADAM

Correspondence address
THE MEADE, PIG AND WHISTLE HILL, ICOMB, GLOUCESTERSHIRE, GL54 1JH
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
16 November 2004
Resigned on
13 October 2008
Nationality
BRITISH
Occupation
PROPOSITIONS DIRECTOR

Average house price in the postcode GL54 1JH £1,046,000

TEAGUE, IAN ROGER

Correspondence address
THE COTTAGE, MALVERN ROAD, STAUNTON, GLOUCESTERSHIRE, GL19 3NT
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
28 June 2004
Resigned on
15 December 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL19 3NT £698,000

GOODMAN, HOWARD JAMES

Correspondence address
50 OVERTON DRIVE, THAME, OXFORDSHIRE, OX9 3YJ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 June 2004
Resigned on
18 September 2008
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode OX9 3YJ £448,000

MCNULTY, STEVE

Correspondence address
2 COBHAM CLOSE, YARNFIELD, STONE, STAFFORDSHIRE, UNITED KINGDOM, ST15 0TB
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
15 June 2004
Resigned on
30 April 2005
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode ST15 0TB £554,000

THOMAS, STEPHEN JEREMY

Correspondence address
WILLOW COTTAGE, HILL END TWYNING, TEWKESBURY, GLOUCESTERSHIRE, GL20 6DW
Role RESIGNED
Secretary
Appointed on
21 April 2004
Resigned on
12 May 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GL20 6DW £649,000

CHILD, DAVID MICHAEL

Correspondence address
WOODLEIGH, STAPLOW, LEDBURY, HEREFORDSHIRE, H28 1MP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
30 December 2003
Resigned on
19 October 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BEVERIDGE, Robert James

Correspondence address
81 Kidmore Road, Caversham, Reading, RG4 7NQ
Role RESIGNED
director
Date of birth
February 1956
Appointed on
11 April 2003
Resigned on
15 June 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode RG4 7NQ £1,472,000

SUMMERS, SUZANNE WENDY

Correspondence address
RADLEY HOUSE, 7A THE PARK, CHELTENHAM, GLOUCESTERSHIRE, GL50 2SL
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
20 March 2003
Resigned on
15 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL50 2SL £685,000

COXELL, GRAHAM

Correspondence address
GREKA, NOVERTON AVENUE, PRESTBURY, CHELTENHAM, GLOUCESTERSHIRE, GL52 5DB
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
30 November 2001
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GL52 5DB £476,000

FRITCHIE, ANDREW PEEL

Correspondence address
ORCHARD HOUSE, BECKFORD HALL BECKFORD, TEWKESBURY, GLOUCESTERSHIRE, GL20 7AA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
30 November 2001
Resigned on
21 April 2004
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode GL20 7AA £1,055,000

FRITCHIE, ANDREW PEEL

Correspondence address
ORCHARD HOUSE, BECKFORD HALL BECKFORD, TEWKESBURY, GLOUCESTERSHIRE, GL20 7AA
Role RESIGNED
Secretary
Appointed on
30 November 2001
Resigned on
21 April 2004
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode GL20 7AA £1,055,000

KLIM, ANTHONY BRIAN

Correspondence address
THE OLD RECTORY, WOOLSTONE, CHELTENHAM, GLOUCESTERSHIRE, GL52 9RG
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
30 November 2001
Resigned on
21 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL52 9RG £1,375,000

POWER, DAVID

Correspondence address
COATES LODGE, MANOR FARM ROAD COATES, CIRENCESTER, GLOUCESTERSHIRE, GL7 6NH
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
30 November 2001
Resigned on
28 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL7 6NH £1,694,000

EDWARDS, DAVID

Correspondence address
TALL TIMBERS, ASHLEY ROAD BATTLEDOWN, CHELTENHAM, GLOUCESTERSHIRE, GL52 6QJ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
30 November 2001
Resigned on
28 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL52 6QJ £1,063,000

GALES, DAVID ROBERT

Correspondence address
4 THE PAVILLIONS END, CAMBERLEY, SURREY, GU15 2LD
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
30 November 2001
Resigned on
28 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU15 2LD £1,409,000

PRESWICH, NICHOLAS JOHN

Correspondence address
TYTING CORNER, WHITE LANE, GUILDFORD, SURREY, GU4 8PR
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
30 October 2001
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode GU4 8PR £3,773,000

LINDSEY, PAUL

Correspondence address
PEMBROKE LODGE, STEEPWAYS, HINDHEAD, SURREY, GU26 6PG
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 October 2001
Resigned on
10 July 2002
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode GU26 6PG £1,009,000

GASKIN, JAMES JOSEPH

Correspondence address
ALTURA, BROOK STREET, KINGSTON BLOUNT, OXFORDSHIRE, OX39 4RZ
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
30 April 2001
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX39 4RZ £1,079,000

CROFT, CHRISTOPHER RENDELL

Correspondence address
2 GRIMSTON ROAD, LONDON, SW6 3QP
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
2 April 2001
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 3QP £1,327,000

WHITMORE, GERALD MICHAEL

Correspondence address
APPLETREES, CHURCH STREET, WYRE PIDDLE, WORCESTERSHIRE, WR10 2JD
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 April 2001
Resigned on
15 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR10 2JD £657,000

HARRISON-DEES, GEOFFREY

Correspondence address
PORTLAND HOUSE, RICKLING GREEN, SAFFRON WALDEN, ESSEX, CB11 3YG
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
1 April 2001
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB11 3YG £934,000

CROFT, CHRISTOPHER RENDELL

Correspondence address
2 GRIMSTON ROAD, LONDON, SW6 3QP
Role RESIGNED
Secretary
Appointed on
5 July 1999
Resigned on
30 November 2001
Nationality
BRITISH

Average house price in the postcode SW6 3QP £1,327,000

JONES, COLIN WALTER

Correspondence address
29 GREENWAYS, BECKENHAM, KENT, BR3 3NQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
21 May 1999
Resigned on
17 May 2001
Nationality
BRITISH
Occupation
GENERAL MANAGEMENT

Average house price in the postcode BR3 3NQ £1,160,000

HILL, DERICK ROY

Correspondence address
THE OLD FIRE STATION, CROSS HILL, BRIXWORTH, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 9DB
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
21 May 1999
Resigned on
6 September 2000
Nationality
BRITISH
Occupation
COMMERCIAL MARKETING DIRECTOR

Average house price in the postcode NN6 9DB £623,000

MITCHELL, NICOLA JAYNE

Correspondence address
10 GURNELLS ROAD, SEER GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2XJ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
21 May 1999
Resigned on
3 May 2000
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode HP9 2XJ £916,000

SANSOM, JOHN ALAN

Correspondence address
FAIRFIELD BARN, HOCCUM COURT, HOCCUM, BRIDGNORTH, SHROPSHIRE, WV15 5HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
15 October 1998
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WV15 5HQ £876,000

BAKER, JOHN PAUL PHILIP

Correspondence address
7 KENNEL LANE, FETCHAM, LEATHERHEAD, SURREY, KT22 9PQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
16 September 1998
Resigned on
19 April 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 9PQ £1,215,000

CATHERALL, MICHAEL JAMES

Correspondence address
21 JULIAN ROAD, CHELSFIELD, KENT, BR6 6HT
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
16 September 1998
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 6HT £1,131,000

CHISLETT, DAVID WILLIAM

Correspondence address
LITTLEWICK MEADOW, LITTLEWICK ROAD, KNAPHILL, WOKING, SURREY, GU21 2JU
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
3 February 1998
Resigned on
16 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 2JU £1,263,000

PHILLIPS, NIGEL CHRISTOPHER

Correspondence address
51 DUNBAR WHARF, 108-124 NARROW STREET LIMEHOUSE, LONDON, E14 8BB
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
3 February 1998
Resigned on
14 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 8BB £1,082,000

PRESTWICH, NICHOLAS

Correspondence address
PERIWINKLE COTTAGE PERRY HILL, WORPLESDON, GUILDFORD, SURREY, GU3 3RG
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
3 February 1998
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 3RG £1,784,000

HARRISON-DEES, GEOFFREY

Correspondence address
PORTLAND HOUSE, RICKLING GREEN, SAFFRON WALDEN, ESSEX, CB11 3YG
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
23 June 1997
Resigned on
3 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB11 3YG £934,000

BANNERMAN, DAVID GEORGE

Correspondence address
45 LADY ROAD, EDINBURGH, EH16 5PA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
1 January 1997
Resigned on
24 March 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TAIT, IAN

Correspondence address
FIELD HOUSE, EVESHAM ROAD, FLADBURY, WORCESTERSHIRE, WR10 2QR
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
5 December 1996
Resigned on
3 February 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WR10 2QR £536,000

WHITE, TIMOTHY NORWOOD

Correspondence address
BROAD REACH, EDGE BACK LANE EDGE, STROUD, GLOUCESTERSHIRE, GL6 6NS
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
24 July 1995
Resigned on
5 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL6 6NS £1,019,000

HARRIS, PAUL BRYANT

Correspondence address
10 IRONSTONES, LANGTON GREEN, TUNBRIDGE WELLS, KENT, TN3 0YD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
25 May 1994
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
ASSISTANT GENERAL MANAGER CUST

Average house price in the postcode TN3 0YD £890,000

SCOBBIE, ANDREW

Correspondence address
14 GLENBURN ROAD, BEARSDEN, GLASGOW, LANARKSHIRE, G61 4PT
Role RESIGNED
Director
Date of birth
August 1931
Appointed on
25 May 1994
Resigned on
11 June 1997
Nationality
BRITISH
Occupation
ACTUARY

HEAPS, MICHAEL JOHN

Correspondence address
9 RUSPER ROAD, HORSHAM, WEST SUSSEX, RH12 4BA
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
15 July 1993
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
INSURANCE MANAGER

Average house price in the postcode RH12 4BA £751,000

BENNETT, FRANCIS CRAIG

Correspondence address
6 STAIR ROAD, TONBRIDGE, KENT, TN10 4HB
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
14 July 1993
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
SYSTEMS DIRECTOR

Average house price in the postcode TN10 4HB £795,000

HARRISON-DEES, GEOFFREY

Correspondence address
PORTLAND HOUSE, RICKLING GREEN, SAFFRON WALDEN, ESSEX, CB11 3YG
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
14 July 1993
Resigned on
25 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB11 3YG £934,000

BULLEN, IAN FRANK

Correspondence address
127 SPRINGFIELD GARDENS, UPMINSTER, ESSEX, RM14 3ET
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
28 June 1993
Resigned on
26 June 1995
Nationality
BRITISH
Occupation
MD FINANCE & RETAIL SERVICES

Average house price in the postcode RM14 3ET £860,000

NEILSON, ALEXANDER WILLIAM

Correspondence address
3C WINTON DRIVE, GLASGOW, G12 0PZ
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
29 July 1992
Resigned on
3 February 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

JEPHCOTT, RICHARD JOHN MICHAEL

Correspondence address
69 REDDITCH ROAD, BROMSGROVE, WORCESTERSHIRE, B60 4JP
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
1 April 1992
Resigned on
3 February 1998
Nationality
BRITISH
Occupation
GROUP PLANNING DIRECTORTOR

Average house price in the postcode B60 4JP £573,000

KELLY, KEVIN PETER

Correspondence address
THE MILL HOUSE, MILL LANE, LONGHOPE, GLOUCESTERSHIRE, GL17 0AA
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
30 September 1991
Resigned on
1 April 1992
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode GL17 0AA £649,000

GALE, ALAN ROY

Correspondence address
1 CELANDINE BANK, WOODMANCOTE, CHELTENHAM, GLOUCESTERSHIRE, GL52 4HZ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
30 September 1991
Resigned on
15 June 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SANSOM, JOHN ALAN

Correspondence address
FAIRFIELD BARN, HOCCUM COURT, HOCCUM, BRIDGNORTH, SHROPSHIRE, WV15 5HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
30 September 1991
Resigned on
15 September 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV15 5HQ £876,000

HATRY, CHRISTOPHER CHARLES

Correspondence address
35 LYFORD ROAD, WANSWORTH, LONDON, SW18 3LU
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
31 July 1991
Resigned on
8 April 1992
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

CHISLETT, DAVID WILLIAM

Correspondence address
LITTLEWICK MEADOW, LITTLEWICK ROAD, KNAPHILL, WOKING, SURREY, GU21 2JU
Role RESIGNED
Secretary
Appointed on
2 July 1991
Resigned on
5 July 1999
Nationality
BRITISH

Average house price in the postcode GU21 2JU £1,263,000

SHORT, BRIAN DAVID

Correspondence address
56 RAVELSTON DYKES, EDINBURGH, LOTHIAN, EH4 3JB
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
28 June 1991
Resigned on
29 July 1992
Nationality
BRITISH
Occupation
GENERAL MANAGER

SMITH, MICHAEL CHARLES

Correspondence address
GLASTRY MILL, KILBRYDE, DUNBLANE, PERTHSHIRE, FK15 9NF
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
23 June 1991
Resigned on
7 October 1994
Nationality
BRITISH
Occupation
ASSISTANT GENERAL MANAGER

WELLING, ANDREW JOHN

Correspondence address
37 CRESCENT ROAD, CATERHAM, SURREY, CR3 6LE
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
23 June 1991
Resigned on
25 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR3 6LE £614,000

CRADDOCK, JOHN BRYAN

Correspondence address
57 THE GREEN, EPSOM, SURREY, KT17 3JU
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
23 June 1991
Resigned on
31 July 1991
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT17 3JU £1,677,000

MUNRO, DAVID PRETSWELL

Correspondence address
13 WILKIESTON ROAD, RATHO, NEWBRIDGE, MIDLOTHIAN, EH28 8RH
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
24 May 1991
Resigned on
14 March 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LINDSEY, PAUL

Correspondence address
PEMBROKE LODGE, STEEPWAYS, HINDHEAD, SURREY, GU26 6PG
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 May 1991
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU26 6PG £1,009,000

CROFT, CHRISTOPHER RENDELL

Correspondence address
32 VARDENS ROAD, LONDON, SW11 1RH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
28 March 1991
Resigned on
24 May 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW11 1RH £2,455,000

EMCO (NOMINEES) LIMITED

Correspondence address
10TH FLOOR, ONE AMERICA SQUARE CROSSWALL, LONDON, EC3N 2PR
Role RESIGNED
Secretary
Appointed on
28 March 1991
Resigned on
2 July 1991
Nationality
BRITISH

GREIG, PHILIP JOHN

Correspondence address
43 MARRYAT ROAD, LONDON, SW19 5BW
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
28 March 1991
Resigned on
24 May 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 5BW £3,162,000


More Company Information