KINGFISHER NOMINEE 1 LIMITED

5 officers / 20 resignations

SKELTON, Philip Alan

Correspondence address
C/O Pricewaterhousecoopers Llp 7 More London Riverside, London, United Kingdom, SE1 2RT
Role ACTIVE
director
Date of birth
March 1963
Appointed on
30 April 2021
Resigned on
18 September 2023
Nationality
British
Occupation
Director

AZNAR, AMY MELINDA KLEIN

Correspondence address
LASALLE INVESTMENT MANAGEMENT ONE CURZON STREET, LONDON, UNITED KINGDOM, W1J 5HD
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
8 March 2019
Nationality
AMERICAN
Occupation
DIRECTOR

IMRAAN, ALI

Correspondence address
LASALLE INVESTMENT MANAGEMENT ONE CURZON STREET, LONDON, UNITED KINGDOM, W1J 5HD
Role ACTIVE
Director
Date of birth
January 1980
Appointed on
8 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

LEV-ARI, Tal Ester

Correspondence address
Lasalle Investment Management One Curzon Street, London, United Kingdom, W1J 5HD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
8 March 2019
Resigned on
30 April 2021
Nationality
British
Occupation
Director

WETHERLY, STUART ANDREW

Correspondence address
22 CHAPTER STREET, LONDON, ENGLAND, SW1P 4NP
Role ACTIVE
Secretary
Appointed on
28 March 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1P 4NP £2,405,000


HUTCHINGS, LAWRENCE FRANCIS

Correspondence address
22 CHAPTER STREET, LONDON, ENGLAND, SW1P 4NP
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
18 September 2018
Resigned on
8 March 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1P 4NP £2,405,000

HULBERT, MARK CLIVE

Correspondence address
22 CHAPTER STREET, LONDON, ENGLAND, SW1P 4NP
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
23 March 2018
Resigned on
8 March 2019
Nationality
BRITISH
Occupation
INVESTMENT PROFESSIONAL

Average house price in the postcode SW1P 4NP £2,405,000

RYMAN, James Maltby

Correspondence address
22 Chapter Street, London, England, SW1P 4NP
Role RESIGNED
director
Date of birth
October 1972
Appointed on
16 January 2018
Resigned on
8 March 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1P 4NP £2,405,000

BLAKE, Matthew David

Correspondence address
Verde 10 Bressenden Place, London, United Kingdom, SW1E 5DH
Role RESIGNED
director
Date of birth
February 1986
Appointed on
2 May 2017
Resigned on
8 March 2019
Nationality
British
Occupation
Asset Manager

MACKENZIE, ALEXANDER HUGH

Correspondence address
VERDE 10 BRESSENDEN PLACE, LONDON, UNITED KINGDOM, SW1E 5DH
Role RESIGNED
Director
Date of birth
June 1984
Appointed on
20 March 2017
Resigned on
2 May 2017
Nationality
CANADIAN
Occupation
NONE

WODZINSKI, JAN

Correspondence address
VERDE 10 BRESSENDEN PLACE, LONDON, UNITED KINGDOM, SW1E 5DH
Role RESIGNED
Director
Date of birth
May 1991
Appointed on
24 February 2017
Resigned on
23 March 2018
Nationality
GERMAN
Occupation
NONE

DUTTA, ANINDYA

Correspondence address
52 GROSVENOR GARDENS, LONDON, SW1W 0AU
Role RESIGNED
Director
Date of birth
December 1983
Appointed on
1 October 2016
Resigned on
24 February 2017
Nationality
INDIAN
Occupation
NONE

THORNEYCROFT, CALLUM GERALD

Correspondence address
52 GROSVENOR GARDENS, LONDON, UNITED KINGDOM, SW1W 0AU
Role RESIGNED
Director
Date of birth
February 1981
Appointed on
1 August 2016
Resigned on
20 March 2017
Nationality
BRITISH
Occupation
VICE PRESIDENT

CHALMERS, JEFFREY KEVIN

Correspondence address
VERDE 10 BRESSENDEN PLACE, LONDON, SW1E 5DH
Role RESIGNED
Director
Date of birth
June 1985
Appointed on
8 July 2015
Resigned on
8 March 2019
Nationality
AMERICAN
Occupation
INVESTMENT PROFESSIONAL

RALPH, KATHERINE MARGARET

Correspondence address
27 KNIGHTSBRIDGE, LONDON, ENGLAND, SW1X 7LY
Role RESIGNED
Director
Date of birth
April 1978
Appointed on
4 February 2014
Resigned on
7 July 2015
Nationality
BRITISH
Occupation
VICE PRESIDENT

SNELGROVE, DAVID CLAUDE

Correspondence address
52 GROSVENOR GARDENS, LONDON, SW1W 0AU
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
30 April 2012
Resigned on
1 August 2016
Nationality
AUSTRALIAN
Occupation
NONE

TROLLE, ARVID HERLUF LENNART FREDRIK

Correspondence address
52 GROSVENOR GARDENS, LONDON, SW1W 0AU
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
30 April 2012
Resigned on
4 February 2014
Nationality
SWEDISH
Occupation
NONE

BOEHRINGER, Chris Helmut

Correspondence address
52 Grosvenor Gardens, London, SW1W 0AU
Role RESIGNED
director
Date of birth
January 1971
Appointed on
30 April 2012
Resigned on
1 October 2016
Nationality
Canadian
Occupation
None

DESAI, FALGUNI

Correspondence address
52 GROSVENOR GARDENS, LONDON, UNITED KINGDOM, SW1W 0AU
Role RESIGNED
Secretary
Appointed on
26 March 2012
Resigned on
28 March 2013
Nationality
BRITISH

FORD, KENNETH CHARLES

Correspondence address
52 GROSVENOR GARDENS, LONDON, UNITED KINGDOM, SW1W 0AU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
26 March 2012
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

STAVELEY, CHARLES ANDREW ROVER

Correspondence address
52 GROSVENOR GARDENS, LONDON, UNITED KINGDOM, SW1W 0AU
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
26 March 2012
Resigned on
14 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

MACKIE, CHRISTOPHER ALAN

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
6 March 2012
Resigned on
26 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

OLSWANG COSEC LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Secretary
Appointed on
6 March 2012
Resigned on
26 March 2012
Nationality
BRITISH

OLSWANG DIRECTORS 1 LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Appointed on
6 March 2012
Resigned on
26 March 2012
Nationality
BRITISH

OLSWANG DIRECTORS 2 LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Appointed on
6 March 2012
Resigned on
26 March 2012
Nationality
BRITISH

More Company Information