J.C. RATHBONE ASSOCIATES STRUCTURED FINANCE LIMITED

3 officers / 16 resignations

MACDONALD, JAMIE ALEXANDER

Correspondence address
2ND FLOOR TITCHFIELD HOUSE 69-85 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4RR
Role ACTIVE
Director
Date of birth
March 1976
Appointed on
8 November 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CONLY, BRIAN DAVID

Correspondence address
2ND FLOOR TITCHFIELD HOUSE 69-85 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4RR
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
8 November 2019
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

BOWIE, Jacquelene

Correspondence address
12 St. James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
April 1973
Appointed on
24 August 2017
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SW1Y 4LB £3,510,000


HARKINS, IVAN

Correspondence address
12 ST. JAMES'S SQUARE, LONDON, SW1Y 4LB
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
25 August 2017
Resigned on
5 September 2018
Nationality
IRISH
Occupation
CHIEF INNOVATION OFFICER

Average house price in the postcode SW1Y 4LB £3,510,000

MACFARLANE, IAN PHILIP

Correspondence address
12 ST. JAMES'S SQUARE, LONDON, SW1Y 4LB
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
25 August 2017
Resigned on
8 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

SNOWDEN, CAROLINE

Correspondence address
FOX RUN, UPPER MANOR ROAD, GODALMING, GU7 2HZ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
25 July 2007
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode GU7 2HZ £716,000

WATERMAN, MATTHEW THOMAS

Correspondence address
12 ST. JAMES'S SQUARE, LONDON, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
25 April 2007
Resigned on
8 November 2019
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode SW1Y 4LB £3,510,000

SHARMAN, MATTHEW JAMES

Correspondence address
43 MILLNERS WAY, ST MICHAELS MEAD, BISHOPS STORTFORD, HERTS, CM23 4GG
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
18 July 2005
Resigned on
25 April 2007
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode CM23 4GG £1,077,000

SYMONS, VIRGINIA HEATHER

Correspondence address
BEECHES FARM HOUSE, PARMOOR, FRIETH, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 6NH
Role RESIGNED
Secretary
Appointed on
15 December 2004
Resigned on
3 May 2018
Nationality
BRITISH
Occupation
ADMINISTRATION MANAGER

Average house price in the postcode RG9 6NH £2,307,000

DUNNE, ELAINE MARIE

Correspondence address
1 SUMMIT PLACE, CAENSHILL ROAD, WEYBRIDGE, SURREY, KT13 0SU
Role RESIGNED
Secretary
Appointed on
1 March 2004
Resigned on
15 December 2004
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 0SU £2,023,000

HUBERMAN, PAUL LAURENCE

Correspondence address
15 WILDWOOD ROAD, HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6UL
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
11 June 2003
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW11 6UL £4,881,000

ORRELL, MARTIN ROBERT

Correspondence address
2 CHIMNEY COURT, 23 BREWHOUSE LANE WAPPING, LONDON, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
11 June 2003
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode E1W 2NU £971,000

MURRAY, ALAN ADAMS

Correspondence address
3 OTTERBURN PARK, EDINBURGH, MIDLOTHIAN, EH14 1JX
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
11 June 2003
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

GOLDSMITH, CHRISTOPHER CHARLES

Correspondence address
COBB COURT, SELMESTON, POLEGATE, EAST SUSSEX, BN26 6TS
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
17 September 1992
Resigned on
11 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN26 6TS £2,413,000

EDWARDS, CYRIL JOHN

Correspondence address
4 HONEYWELL ROAD, LONDON, SW11 6EG
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
18 September 1991
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode SW11 6EG £2,884,000

RATHBONE, JOHN CHRISTOPHER DANIEL

Correspondence address
WESTHAVEN, ETCHILHAMPTON, DEVIZES, WILTSHIRE, SN10 3JJ
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
17 September 1991
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN10 3JJ £877,000

GOLDSMITH, CHRISTOPHER CHARLES

Correspondence address
COBB COURT, SELMESTON, POLEGATE, EAST SUSSEX, BN26 6TS
Role RESIGNED
Secretary
Appointed on
17 September 1991
Resigned on
1 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN26 6TS £2,413,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
17 September 1991
Resigned on
17 September 1991

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
17 September 1991
Resigned on
17 September 1991

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