JUPITER ASSET MANAGEMENT LIMITED

13 officers / 126 resignations

OWEN, Thomas Nicholas

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
June 1981
Appointed on
1 July 2024
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1E 6SQ £681,000

ARCHBOLD, Helen Grace

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
secretary
Appointed on
26 February 2024

Average house price in the postcode SW1E 6SQ £681,000

MORGAN, Matthew Adam Robert

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
December 1982
Appointed on
19 June 2023
Nationality
British
Occupation
Head Of Fixed Income

Average house price in the postcode SW1E 6SQ £681,000

NANDRA-KOEHRER, Kiranpal Kaur

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
19 June 2023
Nationality
British
Occupation
Head Of Equities

Average house price in the postcode SW1E 6SQ £681,000

HOLLINGSHEAD, Alison Joanne

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
February 1980
Appointed on
27 September 2022
Resigned on
20 May 2024
Nationality
British
Occupation
Investment Management Coo

Average house price in the postcode SW1E 6SQ £681,000

KINSELLA, Tracey

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
February 1978
Appointed on
27 September 2022
Nationality
British
Occupation
Hr Director

Average house price in the postcode SW1E 6SQ £681,000

BEESLEY, Matthew Charles

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
December 1975
Appointed on
10 January 2022
Resigned on
19 June 2023
Nationality
British
Occupation
Chief Investment Officer

Average house price in the postcode SW1E 6SQ £681,000

DANIELS, Lisa

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
secretary
Appointed on
29 October 2020
Resigned on
26 February 2024

Average house price in the postcode SW1E 6SQ £681,000

DRYER, KATHARINE GRACE

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
19 February 2019
Nationality
BRITISH
Occupation
DEPUTY CHIEF INVESTMENT OFFICER

Average house price in the postcode SW1E 6SQ £681,000

PARKER, Robert Vernon

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 October 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6SQ £681,000

SINGH, JASVEER

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role ACTIVE
Secretary
Appointed on
14 December 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1E 6SQ £681,000

SINGH, JASVEER

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
16 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 6SQ £681,000

PEARSON, Stephen Brian

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
November 1963
Appointed on
4 November 2015
Resigned on
10 January 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW1E 6SQ £681,000


DUFFIELD, John Lincoln

Correspondence address
Down End House, Chieveley, Newbury, Berkshire, RG20 8TG
Role RESIGNED
director
Date of birth
June 1939
Appointed on
4 August 2025
Resigned on
26 May 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 8TG £736,000

JONES, CHARLOTTE CLAIRE

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
7 September 2016
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 6SQ £681,000

DELUCA, LANCE ROBERT

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
8 March 2016
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 6SQ £681,000

MOORE, PAULA MARION

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
8 March 2016
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 6SQ £681,000

VAN MAAREN, GILLIAN LEIGH

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
8 March 2016
Resigned on
28 April 2017
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

Average house price in the postcode SW1E 6SQ £681,000

RING, Nicholas John

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
14 September 2015
Resigned on
31 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6SQ £681,000

CREEDY, ADRIAN JOHN

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role RESIGNED
Secretary
Appointed on
26 November 2014
Resigned on
14 December 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1E 6SQ £681,000

PEARSON, Stephen Brian

Correspondence address
58 Church Road, Wimbledon, London, United Kingdom, SW19 5AA
Role RESIGNED
director
Date of birth
November 1963
Appointed on
31 October 2013
Resigned on
31 December 2014
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW19 5AA £5,806,000

CLARK, ANDREW PETER

Correspondence address
85 KINNERTON STREET, LONDON, UNITED KINGDOM, SW1X 8ED
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
23 July 2013
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8ED £2,076,000

SLENDEBROEK, MAARTEN FREDERIK

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
5 September 2012
Resigned on
1 October 2018
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 6SQ £681,000

HILLGARTH, TRISTAN PATRICK ALAN

Correspondence address
66 BEDFORD GARDENS, LONDON, UNITED KINGDOM, W8 7EH
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
24 April 2012
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode W8 7EH £6,983,000

LANGRIDGE, KATHRYN LOUISE

Correspondence address
1 GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1X 7JJ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
23 September 2010
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GELDARD, MILES ANTHONY SLOAN

Correspondence address
1 GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1X 7JJ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
23 September 2010
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TEVENAN, JOHN FRANCIS MATTHEW

Correspondence address
1 GROSVENOR PLACE, LONDON, SW1X 7JJ
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
15 June 2010
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KUKULJAN, INGRID ELIZABETH

Correspondence address
1 GROSVENOR PLACE, LONDON, SW1X 7JJ
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
15 June 2010
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DE BLONAY, GUY CHARLES DESMOND

Correspondence address
1 GROSVENOR PLACE, LONDON, SW1X 7JJ
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
19 May 2010
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHNSON, PHILIP MICHAEL

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
21 October 2009
Resigned on
30 May 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1E 6SQ £681,000

MILLAR, MALCOLM JAMES EWAN

Correspondence address
1 GROSVENOR PLACE, LONDON, SW1X 7JJ
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
2 October 2009
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SURTEES, BENEDICT CONYERS PADDINGTON

Correspondence address
1 GROSVENOR PLACE, LONDON, SW1X 7JJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
2 October 2009
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HARRINGTON, PATRICK ALLAN

Correspondence address
17 KINGS AVENUE, LONDON, W5 2SJ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
25 March 2009
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode W5 2SJ £1,063,000

PEARSON-LUND, OLIVER DUNCAN

Correspondence address
10 BELTANE DRIVE, WIMBLEDON, LONDON, SW19 5JR
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
6 March 2009
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 5JR £1,994,000

WALKER, ROBERT GREGORY

Correspondence address
FLAT 6 24 MORDEN ROAD, BLACKHEATH, LONDON, SE3 0AA
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
6 March 2009
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 0AA £1,298,000

BURNS, OLIVER

Correspondence address
32 BUSHNELL ROAD, LONDON, SW17 8QP
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
6 March 2009
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW17 8QP £1,969,000

GENT, PHILIP MICHAEL

Correspondence address
15 THAMES AVENUE, RAINHAM, KENT, ME8 9BN
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
6 March 2009
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME8 9BN £452,000

FORECAST, PAULA ANN

Correspondence address
3 ALBION CLOSE, HADLOW, KENT, TN11 0DR
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
6 March 2009
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN11 0DR £777,000

FEGELMAN, PETER

Correspondence address
6 NASSAU ROAD, LONDON, SW13 9QE
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
29 October 2008
Resigned on
24 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW13 9QE £3,827,000

BEZALEL, ARIEL MEIR

Correspondence address
76 LYNDHURST GARDENS, FINCHLEY, LONDON, N3 1TD
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
18 September 2008
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 1TD £1,271,000

HINDS, NICHOLAS JAMES RICHARD

Correspondence address
PUCK HILL CHURCH LANE, WITLEY NR GODALMING, SURREY, GU8 5PW
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
31 March 2008
Resigned on
7 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU8 5PW £1,627,000

WOTHERSPOON, MELANIE MELROSE

Correspondence address
20 LAWRENCE HOUSE, CURETON STREET, LONDON, SW1P 4ED
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
28 January 2008
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4ED £703,000

MARSDEN, KEITH

Correspondence address
POPPINGHOLE FARM HOUSE, POPPINGHOLE LANE, ROBERTSBRIDGE, EAST SUSSEX, UNITED KINGDOM, TN32 5BN
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
5 December 2007
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

VAZIRANI, AVINASH

Correspondence address
4 GLOUCESTER SQUARE, LONDON, W2 2TJ
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
9 July 2007
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W2 2TJ £4,617,000

WHITMORE, BEN CHARLES

Correspondence address
16 DARTMOUTH PARK ROAD, LONDON, NW5 1SX
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
6 March 2007
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode NW5 1SX £1,736,000

EHRMANN, Philip Richard

Correspondence address
Tinkersfield, Finch Lane, Beaconsfield, Buckinghamshire, HP9 2TL
Role RESIGNED
director
Date of birth
May 1959
Appointed on
6 March 2007
Resigned on
31 December 2011
Nationality
British
Occupation
Fund Manager

Average house price in the postcode HP9 2TL £2,754,000

MUMBY, ROBERT ADRIAN

Correspondence address
52 ADAM & EVE MEWS, LONDON, W8 6UJ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
5 January 2007
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W8 6UJ £3,782,000

CURLING, RICHARD MICHAEL

Correspondence address
15 KEILDON ROAD, LONDON, SW11 1XH
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
5 January 2007
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW11 1XH £1,365,000

CRAWFORD, CHRISTOPHER LESLIE

Correspondence address
FLAT 1 39 ST GEORGES SQUARE, LONDON, SW1V 3QN
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
29 November 2006
Resigned on
18 September 2013
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode SW1V 3QN £1,018,000

GUENZL, MARTINA

Correspondence address
KRANZHORNSTRASSE 15, 83075, BAD FELINBACH, GERMANY
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
17 November 2006
Resigned on
31 December 2011
Nationality
GERMAN
Occupation
DIRECTOR

BOYD, SAMANTHA JANE

Correspondence address
37 TREFOIL ROAD, LONDON, SW18 2EG
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
23 June 2006
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW18 2EG £1,321,000

RADCLIFFE, SEBASTIAN EVERARD

Correspondence address
148 IFIELD ROAD, LONDON, SW10 9AF
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
25 May 2006
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW10 9AF £1,094,000

DE RIOIS DE FONCLARE, CEDRIC MARIE EMILE

Correspondence address
FLAT 9 MORPETH MANSIONS MORPETH TERRACE, LONDON, SW1P 1ER
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
11 May 2006
Resigned on
31 December 2011
Nationality
FRENCH
Occupation
FUND MANAGER

Average house price in the postcode SW1P 1ER £2,720,000

SCOTT, KEVIN ROBERT

Correspondence address
30 GATEWAYS, GUILDFORD, SURREY, GU1 2LF
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
12 April 2006
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
MARKETING EXECUTIVE

Average house price in the postcode GU1 2LF £1,471,000

PHILLIPS, JANE CAROLINE

Correspondence address
39 TOWER ROAD, ORPINGTON, KENT, BR6 0SG
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
28 February 2006
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SENIOR DEALER

Average house price in the postcode BR6 0SG £785,000

THOMAS, CHARLES LLEWELLYN WYNNE

Correspondence address
NO 2, 63 LYHAM ROAD, LONDON, SW2 5EB
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
24 November 2005
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW2 5EB £820,000

CROLE, CHARLES DONALD

Correspondence address
OLD BURY DEAN, VERNHAM DEAN, ANDOVER, HAMPSHIRE, SP11 0JT
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 October 2005
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
CLIENT SERVICES DIRECTOR

Average house price in the postcode SP11 0JT £984,000

SHAFTAN, ELENA VALERI

Correspondence address
25 PALACE GARDENS TERRACE, LONDON, W8 4SA
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
11 July 2005
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W8 4SA £3,816,000

SOMERVILLE, SIMON CHRISTOPHER NEALE

Correspondence address
BEECH HOUSE, ALBURY LODGE, ALBURY, HERTFORDSHIRE, SG11 2LH
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
17 June 2005
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SG11 2LH £1,189,000

SPENCER, MATTHEW ROBERT

Correspondence address
27 BROWNING ROAD, CHURCH CROOKHAM, FLEET, HAMPSHIRE, GU52 0YY
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
25 May 2005
Resigned on
25 July 2007
Nationality
BRITISH
Occupation
MARKETING EXECUTIVE

Average house price in the postcode GU52 0YY £716,000

MATTHEWS, PHILIP CHARLES

Correspondence address
SAFFRON HOUSE PARSON'S LANE, EWELME, OXFORDSHIRE, UNITED KINGDOM, OX10 6HP
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
11 May 2005
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode OX10 6HP £1,491,000

HILLGARTH, TRISTAN PATRICK ALAN

Correspondence address
66 BEDFORD GARDENS, LONDON, W8 7EH
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
3 March 2005
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode W8 7EH £6,983,000

MALONEY, COLIN GEORGE

Correspondence address
SHORTHILLS, DOGGETTS WOOD LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4TJ
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
4 March 2004
Resigned on
21 April 2008
Nationality
BRITISH
Occupation
PENSION CONSULTANT

Average house price in the postcode HP8 4TJ £2,775,000

MEEHAN, KEVIN ANDREW

Correspondence address
FLAT 3, 2 DUNCAN TERRACE, LONDON, N1 8BZ
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 February 2004
Resigned on
16 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 8BZ £1,688,000

MCVEIGH, IAN JOSEPH

Correspondence address
34 CANONBURY SQUARE, LONDON, N1 2AN
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
20 June 2003
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode N1 2AN £2,561,000

HOWARD SPINK, LEON

Correspondence address
FLAT 5, 214 BATTERSEA BRIDGE ROAD, LONDON, SW11 3AB
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
30 April 2003
Resigned on
11 October 2005
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW11 3AB £951,000

HOGG, REEF TALBOT

Correspondence address
17 NAPIER PLACE, LONDON, W14 8LG
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
22 November 2001
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W14 8LG £1,940,000

HORSFORD, CAROLINE GRANT

Correspondence address
6 GROVEWAY, LONDON, SW9 0AR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 November 2001
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW9 0AR £1,920,000

CRAWFORD, KENNETH WILLIAM

Correspondence address
CROFTWAYS, PARK AVENUE FARNBOROUGH PARK, ORPINGTON, KENT, BR6 8LH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 November 2001
Resigned on
30 June 2007
Nationality
BRITISH
Occupation
ADMINISTRATION MANAGER

Average house price in the postcode BR6 8LH £2,723,000

HEATHCOAT AMORY, MICHAEL FITZGERALD

Correspondence address
2 MONTROSE COURT, EXHIBITION ROAD, LONDON, SW7 2QH
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
1 November 2001
Resigned on
1 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 2QH £406,000

SHEEHAN, PAUL ANDREW

Correspondence address
36 RODENHURST ROAD, CLAPHAM, LONDON, SW4 8AR
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
20 July 2001
Resigned on
25 September 2009
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW4 8AR £1,413,000

PEARSON, Stephen Brian

Correspondence address
Trevose, 58 Church Road, London, SW19 5AA
Role RESIGNED
director
Date of birth
November 1963
Appointed on
20 July 2001
Resigned on
31 December 2011
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW19 5AA £5,806,000

WOODS, TIMOTHY BRYAN CHRISTIAN HAMMERSLEY

Correspondence address
79 ECCLES ROAD, LONDON, SW11 1LX
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
1 May 2001
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 1LX £1,178,000

MACDONALD, ALISON JANE

Correspondence address
3 OLD PALACE TERRACE, THE GREEN, RICHMOND, SURREY, TW9 1NB
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 May 2001
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 1NB £3,300,000

BOOTH, KEVIN KENNETH

Correspondence address
87 BLUNTSWOOD ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 1ND
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 May 2001
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode RH16 1ND £809,000

CORFIELD, RUPERT JOHN CONYNGHAM

Correspondence address
EASTMANTON HOUSE, SPARSHOLT, WANTAGE, OXFORDSHIRE, OX12 9PJ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
5 April 2001
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX12 9PJ £1,745,000

LAWERY, PETER THOMAS

Correspondence address
THE GRANARY WARREN HOUSE FARM, BRANDSBY, NORTH YORKSHIRE, YO61 4SJ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
2 April 2001
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode YO61 4SJ £826,000

CHATFEILD-ROBERTS, JOHN HENRY

Correspondence address
1 GROSVENOR PLACE, LONDON, SW1X 7JJ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
30 March 2001
Resigned on
4 November 2015
Nationality
BRITISH
Occupation
FUND MANAGER

SMITH MAXWELL, EDWARD JAMES ALGERNON

Correspondence address
GREEN LODGE GREEN LANE, GOADBY MARWOOD, MELTON MOWBRAY, LEICESTERSHIRE, LE14 4NN
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
30 March 2001
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode LE14 4NN £694,000

CAZALET, VICTOR ANTHONY

Correspondence address
33 WINDSOR COURT, MOSCOW ROAD, LONDON, UNITED KINGDOM, W2 4SN
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
24 November 2000
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 4SN £2,975,000

SEAGER, JUSTIN CLIVE APPLEBY

Correspondence address
FLAT 3 30 CAMPDEN HILL GARDENS, LONDON, W8 7AZ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
24 November 2000
Resigned on
11 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7AZ £2,129,000

WATKINS, ANDREW KEITH

Correspondence address
FOXCOTE 50 WEST HILL, SANDERSTEAD, SOUTH CROYDON, SURREY, CR2 0SA
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
24 October 2000
Resigned on
7 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR2 0SA £1,008,000

ELLISON, FRANCIS SEYMOUR HARDY

Correspondence address
FLAT 7 105 WESTBOURNE TERRACE, LONDON, W2 6QT
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 October 2000
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 6QT £968,000

CULLEN, JOHN

Correspondence address
86 ARLINGTON AVENUE, GORING BY SEA, WORTHING, WEST SUSSEX, BN12 4SR
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
27 September 2000
Resigned on
28 April 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BN12 4SR £729,000

WARNOCK, KENNETH

Correspondence address
80 CARTHEW ROAD, LONDON, W6 0DX
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
21 July 2000
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
FUND PRODUCER

Average house price in the postcode W6 0DX £1,265,000

STEVENSON, JOHN CHRISTOPHER

Correspondence address
3 FITZALAN ROAD, CLAYGATE, SURREY, KT10 0LX
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
13 July 2000
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT10 0LX £1,836,000

PAVRY, RICHARD NICHOLAS GEORGE

Correspondence address
1 GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1X 7JJ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
28 June 2000
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

CREEDY, ADRIAN JOHN

Correspondence address
THE ZIG ZAG BUILDING 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
20 June 2000
Resigned on
30 May 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1E 6SQ £681,000

GLYNN, STEPHEN PAUL BERRY

Correspondence address
TANGLEWOOD, FURZE LANE, HEADLEY DOWN, HAMPSHIRE, GU35 3BQ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
20 June 2000
Resigned on
22 November 2002
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

WILLIAMS, REBECCA GAGE

Correspondence address
FLAT 2, 9 LANSDOWNE ROAD, LONDON, W11 3AG
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
1 March 2000
Resigned on
11 July 2003
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W11 3AG £9,195,000

DARWALL, ALEXANDER FREDERICK CLIFFORD

Correspondence address
1 GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1X 7JJ
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 March 2000
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
FUND MANAGER

PETAR, LAURENCE GEOFFREY

Correspondence address
WHITE COTTAGE, LOW HILL ROAD, ROYDON, ESSEX, CM19 5JN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
10 November 1999
Resigned on
25 July 2010
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode CM19 5JN £1,464,000

JUPITER ADMINISTRATION SERVICES LTD

Correspondence address
1 GROSVENOR PLACE, LONDON, SW1X 7JJ
Role RESIGNED
Secretary
Appointed on
4 May 1999
Resigned on
26 November 2014
Nationality
BRITISH

PATERSON, HARRY ADRIAN LORAINE

Correspondence address
FLAT 1 64 BOVINGDON ROAD, LONDON, SW6 2AP
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
15 May 1998
Resigned on
31 January 2001
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW6 2AP £2,146,000

RAJASEKARAN, PRAHALATHAN

Correspondence address
27 COOLGARDIE AVENUE, CHIGWELL, ESSEX, IG7 5AX
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
15 May 1998
Resigned on
5 August 2005
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode IG7 5AX £896,000

SCHULLER, MARTIN

Correspondence address
44 BALFERN GROVE, LONDON, W4 2JX
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
16 April 1998
Resigned on
9 December 2003
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 2JX £1,404,000

ODONNELL, CLAIRE ELIZABETH

Correspondence address
23 TOWNSHEND ROAD, RICHMOND, SURREY, TW9 1XH
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
23 July 1997
Resigned on
20 May 2000
Nationality
BRITISH
Occupation
INSTITUTIONAL BUSN DEVELOPMENT

Average house price in the postcode TW9 1XH £1,666,000

PARKER, ROBERT VERNON

Correspondence address
116 GOLDHURST TERRACE, LONDON, NW6 3HR
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
12 June 1997
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW6 3HR £1,060,000

GIBBS, Philip Keith Charles

Correspondence address
35 South Eaton Place, London, SW10 9EL
Role RESIGNED
director
Date of birth
February 1958
Appointed on
2 April 1997
Resigned on
20 October 2005
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW10 9EL £449,000

CREWDSON, WILLIAM ALASTAIR HAYWARD

Correspondence address
102 CASTELNAU, BARNES, LONDON, SW13 9EU
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
27 February 1997
Resigned on
5 August 2011
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW13 9EU £4,429,000

HOWARD BOYD, EMMA

Correspondence address
MAPLESCOMBE FARMHOUSE, MAPLESCOMBE LANE, FARNINGHAM, KENT, DA4 0JY
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
1 May 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
RESEARCH ANALYIST

Average house price in the postcode DA4 0JY £858,000

CAMPBELL, THOMAS ALBERT

Correspondence address
CHARTCOTE GOODLEY STOCK ROAD, CROCKHAM HILL, EDENBRIDGE, KENT, TN8 6TA
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
1 May 1996
Resigned on
17 January 2005
Nationality
BRITISH
Occupation
STOCK BROKER

Average house price in the postcode TN8 6TA £2,135,000

BERNAYS, RICHARD OLIVER

Correspondence address
82 ELGIN CRESCENT, LONDON, W11 2JL
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
3 April 1996
Resigned on
12 November 1996
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W11 2JL £9,385,000

NUTT, ANTHONY

Correspondence address
1 GROSVENOR PLACE, LONDON, SW1X 7JJ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
11 January 1996
Resigned on
10 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHISHOLM, COLIN

Correspondence address
LAMPERN HOUSE, OWLPEN, DURSLEY, GLOUCESTERSHIRE, GL11 5BX
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
11 January 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode GL11 5BX £4,034,000

LITTLEWOOD, WILLIAM JOHN

Correspondence address
20 ST LOO COURT, ST LOO AVENUE, LONDON, SW3 5TJ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
27 March 1995
Resigned on
11 May 2000
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW3 5TJ £1,864,000

CANNON, LAWRENCE

Correspondence address
LARK RISE, SWANBOROUGH, LEWES, EAST SUSSEX, BN7 3PJ
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
27 March 1995
Resigned on
6 October 1998
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode BN7 3PJ £1,382,000

COLLINS, ADRIAN JOHN REGINALD

Correspondence address
4 CAMPDEN HILL SQUARE, LONDON, W8 7LB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
24 February 1995
Resigned on
19 September 1995
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W8 7LB £9,263,000

MILLER, ALAN JONATHON RICHARD

Correspondence address
1B PAULTONS SQUARE, CHELSEA, LONDON, SW3 5AP
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
5 October 1994
Resigned on
2 February 2001
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW3 5AP £5,867,000

HAMILTON-SHARP, JOHN MARTIN GRAHAM

Correspondence address
4 MEADOW CROFT, BICKLEY, BROMLEY, KENT, BR1 2JD
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
5 October 1994
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode BR1 2JD £1,089,000

BAKER, SIMON JOHN DONNE

Correspondence address
ADSTEAN COTTAGE, FUNTINGDON, CHICHESTER, WEST SUSSEX, PO18 9DN
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
31 August 1994
Resigned on
6 April 2004
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode PO18 9DN £1,295,000

PRITCHARD, KATHLEEN

Correspondence address
WAGTAILS, 71 WOODLANDS ROAD, LITTLE BOOKHAM, SURREY, KT23 4HL
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
21 July 1994
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode KT23 4HL £905,000

LEE, CHRISTINE ANN

Correspondence address
KEAM HOUSE, 3 ST AGNES GATE, WENDOVER, BUCKS, HP22 6DP
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
21 July 1994
Resigned on
21 October 1994
Nationality
BRITISH
Occupation
FINANCE AND OPERATIONS

Average house price in the postcode HP22 6DP £1,015,000

CROWTHER, CHARLES WORTH

Correspondence address
MANOR FARM CHEQUERS LANE, FINGEST, HENLEY-ON-THAMES, OXON, RG9 6QE
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
21 July 1994
Resigned on
22 May 2000
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode RG9 6QE £965,000

HULSE, PETER JOHN

Correspondence address
36 PETLEY ROAD, LONDON, W6 9ST
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
21 July 1994
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode W6 9ST £1,379,000

WITHERS GREEN, PHILIP RICHARD

Correspondence address
7 HOLMESDALE ROAD, KEW GARDENS, RICHMOND, SURREY, TW9 3JZ
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
21 July 1994
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode TW9 3JZ £3,474,000

ADDERSON, PETER THOMAS ROBERT

Correspondence address
1 THE CHASE, EAST HORSLEY, LEATHERHEAD, SURREY, KT24 5DQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
21 July 1994
Resigned on
3 September 2001
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode KT24 5DQ £1,396,000

BONHAM CARTER, EDWARD HENRY

Correspondence address
1 GROSVENOR PLACE, LONDON, SW1X 7JJ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
5 July 1994
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

CAMPBELL, JAMES FARQUHAR ROBIN

Correspondence address
OLD COW PASTURES FARMHOUSE, HOOK NORTON, OXFORDSHIRE, OX15 5BU
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
2 June 1994
Resigned on
23 January 1998
Nationality
BRITISH
Occupation
FINANCIAL SERVICES

Average house price in the postcode OX15 5BU £1,195,000

BLAND, RICHARD EDWARD MALTBY

Correspondence address
44 HAZLEWELL ROAD, LONDON, SW15 6LR
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
6 December 1993
Resigned on
11 July 2003
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW15 6LR £1,766,000

BUTT, PHILIP ALAN

Correspondence address
91 WEST LANE, LONDON, SE16 4PA
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
1 October 1993
Resigned on
8 August 2000
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE16 4PA £603,000

JACKSON, MICHAEL PERCY

Correspondence address
45 ONSLOW ROAD, WALTON ON THAMES, SURREY, KT12 5BA
Role RESIGNED
Director
Date of birth
June 1931
Appointed on
17 June 1993
Resigned on
21 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 5BA £2,916,000

D'ALBIAC, JAMES CHARLES ROBERT

Correspondence address
FLAT A, 65 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
27 December 1992
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 0BD £4,694,000

HEATHCOAT AMORY, MICHAEL FITZGERALD

Correspondence address
2 MONTROSE COURT, EXHIBITION ROAD, LONDON, SW7 2QH
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
27 December 1992
Resigned on
13 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 2QH £406,000

ROBINSON, JOHN NICHOLAS

Correspondence address
24 MONTPELIER SQUARE, LONDON, SW7 1JR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
27 December 1992
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
INTERNATIONAL OPERATIONS DIREC

Average house price in the postcode SW7 1JR £7,737,000

HAMILTON, JOHN

Correspondence address
29 CLARENCE GATE, WOODFORD GREEN, ESSEX, IG8 8GN
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
27 December 1992
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode IG8 8GN £2,237,000

CLIFF, KENNETH STANLEY

Correspondence address
14 OAK GROVE, HERTFORD, HERTFORDSHIRE, SG13 8AT
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
27 December 1992
Resigned on
25 January 2007
Nationality
BRITISH
Occupation
PENSION FUND MANAGER

Average house price in the postcode SG13 8AT £1,081,000

PILKINGTON, TIMOTHY CHARLES

Correspondence address
FLAT 7, 56 ELM PARK ROAD, LONDON, SW3
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
27 December 1992
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASTOR, MICHAEL RAMON LANGHORNE

Correspondence address
HATLEY PARK, SANDY, BEDFORDSHIRE, SG19 3HL
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
27 December 1992
Resigned on
13 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALLISON, RICHARD MICHAEL ARNOLD

Correspondence address
KINGFISHERS MONTREAL ROAD, RIVERHEAD, SEVENOAKS, KENT, TN13 2EP
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
27 December 1992
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 2EP £1,685,000

TENNANT, TERESA MARY

Correspondence address
GLEN HOUSE, INNERLEITHEN, PEEBLESSHIRE, EH44 6PX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
27 December 1992
Resigned on
28 July 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PEASE, RICHARD PETER

Correspondence address
6 EVERSLEY PARK, LONDON, SW19 4UU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
27 December 1992
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW19 4UU £3,285,000

JANSON, JONATHAN

Correspondence address
6 EDWARDES SQUARE, LONDON, W8
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
27 December 1992
Resigned on
21 October 1994
Nationality
BRITISH
Occupation
DIRECTOR

SURTEES, CHRISTOPHER CONYERS

Correspondence address
WELL FARM, BAUGHURST, BASINGSTOKE, HAMPSHIRE, RG26 5LP
Role RESIGNED
Director
Date of birth
September 1935
Appointed on
27 December 1992
Resigned on
27 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG26 5LP £1,271,000

CAREY, JONATHAN HUGH DAVID

Correspondence address
1 GROSVENOR PLACE, LONDON, SW1X 7JJ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
27 December 1992
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LICHT, LEONARD SAMUEL

Correspondence address
35 STORMONT ROAD, HIGHGATE, LONDON, N6 4NR
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
27 December 1992
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode N6 4NR £6,705,000

RIDOUT, ROGER HAUGHTON

Correspondence address
2 STANDRING RISE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9AY
Role RESIGNED
Secretary
Appointed on
27 December 1992
Resigned on
4 May 1999
Nationality
BRITISH

Average house price in the postcode HP3 9AY £492,000

CRAIG, JOHN EGWIN

Correspondence address
SAXONBURY HOUSE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9HJ
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
27 December 1992
Resigned on
21 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FONE, MICHAEL

Correspondence address
29 HUGUENOT HOUSE, 19 OXENDON STREET, LONDON, SW1Y 4EH
Role RESIGNED
Director
Date of birth
February 1933
Appointed on
27 December 1992
Resigned on
16 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4EH £656,000


More Company Information