K S B FOUNDATION

7 officers / 13 resignations

SQUIRE, CHRISTOPHER MICHAEL

Correspondence address
KINGS SCHOOL, BRUTON, SOMERSET, BA10 0ED
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
14 March 2012
Nationality
BRITISH
Occupation
FINANCIAL SERVICES

SAMPSON, HELENA RUTH

Correspondence address
KINGS SCHOOL, BRUTON, SOMERSET, BA10 0ED
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
14 March 2012
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

FEILDING, HARRIET

Correspondence address
KINGS SCHOOL, BRUTON, SOMERSET, BA10 0ED
Role ACTIVE
Secretary
Appointed on
31 May 2010
Nationality
NATIONALITY UNKNOWN

CADBURY, Mark Edward

Correspondence address
Kings School, Bruton, Somerset, BA10 0ED
Role ACTIVE
director
Date of birth
November 1963
Appointed on
20 November 2009
Nationality
British
Occupation
Marketing Director

SULLIVAN, Richard, Lt Col

Correspondence address
Kings School, Bruton, Somerset, BA10 0ED
Role ACTIVE
director
Date of birth
May 1964
Appointed on
20 November 2009
Resigned on
21 October 2022
Nationality
British
Occupation
Retired Chief Executive

BARBER, CHRISTOPHER LUKE

Correspondence address
KINGS SCHOOL, BRUTON, SOMERSET, BA10 0ED
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
20 November 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ROBSON, NORMAN WALTER

Correspondence address
LARK RISE, 9 BREMERE LANE SIDLESHAM, CHICHESTER, WEST SUSSEX, PO20 7BN
Role ACTIVE
Director
Date of birth
August 1940
Appointed on
21 November 2008
Nationality
BRITISH
Occupation
RETIRED CORPORATE BANKER

Average house price in the postcode PO20 7BN £918,000


STANWAY, STEPHEN ARTHUR

Correspondence address
OAK LODGE BUCHAN PARK, CRAWLEY, WEST SUSSEX, RH11 9HQ
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
21 November 2008
Resigned on
15 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH11 9HQ £1,021,000

WINTHER, ANGUS CHRISTIAN

Correspondence address
116 HURON ROAD, LONDON, SW17 8RD
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
21 November 2008
Resigned on
14 March 2012
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW17 8RD £1,221,000

CLAAS, RICHARD JOHN

Correspondence address
4 WELLESLEY GREEN, BRUTON, SOMERSET, BA10 0DU
Role RESIGNED
Secretary
Date of birth
July 1961
Appointed on
18 November 2005
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode BA10 0DU £687,000

PALMER, THOMAS JOSEPH

Correspondence address
5 HIGH PEWLEY, GUILDFORD, SURREY, GU1 3SH
Role RESIGNED
Secretary
Date of birth
September 1931
Appointed on
12 May 2005
Resigned on
18 November 2005
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GU1 3SH £1,467,000

SQUIRE, PETER TED

Correspondence address
LOWER PARK, GIDLEIGH, CHAGFORD, DEVON, TQ13 8HS
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
22 April 2002
Resigned on
25 November 2011
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TQ13 8HS £1,866,000

ADLINGTON, STUART GRANT

Correspondence address
BRUE HOUSE, PATWELL LANE, BRUTON, SOMERSET, BA10 0EG
Role RESIGNED
Secretary
Date of birth
November 1943
Appointed on
1 January 2002
Resigned on
12 May 2005
Nationality
BRITISH

Average house price in the postcode BA10 0EG £321,000

BERESFORD JONES, DAVID

Correspondence address
67 ROEHAMPTON LANE, ROEHAMPTON, LONDON, SW15 5NE
Role RESIGNED
Director
Date of birth
August 1936
Appointed on
29 November 2001
Resigned on
28 October 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SW15 5NE £3,440,000

PALMER, THOMAS JOSEPH

Correspondence address
5 HIGH PEWLEY, GUILDFORD, SURREY, GU1 3SH
Role RESIGNED
Director
Date of birth
September 1931
Appointed on
1 November 2001
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GU1 3SH £1,467,000

BEACH, ROGER JOHN BATTEN

Correspondence address
LE ROSA MARIS, 29 AVENUE DES PAPALINS, MONACO, MC 98000
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 November 2001
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
REINSURANCE PROFESSIONAL

TESTER, WILLIAM ANDREW JOSEPH

Correspondence address
4 GEARY HOUSE, GEORGES ROAD, LONDON, N7 8EZ
Role RESIGNED
Nominee Director
Date of birth
June 1962
Appointed on
1 November 2001
Resigned on
1 November 2001

Average house price in the postcode N7 8EZ £498,000

MAITLAND, IAN GEORGE

Correspondence address
THE MILL HOUSE, AMBROSDEN, BICESTER, OXFORDSHIRE, OX25 2LS
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
1 November 2001
Resigned on
7 November 2007
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode OX25 2LS £320,000

PALMER, THOMAS JOSEPH

Correspondence address
5 HIGH PEWLEY, GUILDFORD, SURREY, GU1 3SH
Role RESIGNED
Secretary
Date of birth
September 1931
Appointed on
1 November 2001
Resigned on
1 January 2002
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GU1 3SH £1,467,000

THOMAS, HOWARD

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Secretary
Date of birth
May 1945
Appointed on
1 November 2001
Resigned on
1 November 2001

Average house price in the postcode DA1 4RT £430,000


More Company Information