KING'S COUNSEL APPOINTMENTS LIMITED

6 officers / 13 resignations

MILLER, Hannah Catherine

Correspondence address
Chancery House Chancery Lane, London, England, WC2A 1QS
Role ACTIVE
secretary
Appointed on
20 April 2023

JEFFERY, Ian

Correspondence address
113 Chancery Lane, London, England, WC2A 1PL
Role ACTIVE
director
Date of birth
March 1967
Appointed on
1 October 2022
Nationality
British
Occupation
Chief Executive

WALSH, Gerry

Correspondence address
113 Chancery Lane, London, England, WC2A 1PL
Role ACTIVE
director
Date of birth
April 1957
Appointed on
1 January 2022
Resigned on
10 September 2022
Nationality
British
Occupation
Chief Executive

WALLMAN, Russell John

Correspondence address
16 Red Lion Square Red Lion Square, London, England, WC1R 4QH
Role ACTIVE
secretary
Appointed on
11 July 2018
Resigned on
20 April 2023

TENNANT OBE, PAUL

Correspondence address
THE LAW SOCIETY 113 CHANCERY LANE, LONDON, ENGLAND, WC2A 1PL
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
9 August 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

CREE CBE, MALCOLM

Correspondence address
CELCON HOUSE 289-293 HIGH HOLBORN, LONDON, ENGLAND, WC1V 7HZ
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
3 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1V 7HZ £34,004,000


EGAN, JOSEPH BERNARD

Correspondence address
THE LAW SOCIETY'S HALL 113 CHANCERY LANE, LONDON, ENGLAND, WC2A 1PL
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
17 March 2017
Resigned on
9 August 2017
Nationality
BRITISH
Occupation
SOLICITOR

DIXON, CATHERINE HELEN

Correspondence address
THE LAW SOCIETY, 113 CHANCERY LANE, LONDON, ENGLAND, WC2A 1PL
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
9 July 2015
Resigned on
21 February 2017
Nationality
BRITISH
Occupation
CEO

CAPLEN, ANDREW HOWARD ARTHUR

Correspondence address
113 THE LAW SOCIETY'S HALL, CHANCERY LANE, LONDON, ENGLAND, WC2A 1PL
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 August 2014
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

CROWNE, STEPHEN THOMAS

Correspondence address
289-293 HIGH HOLBORN, HIGH HOLBORN, LONDON, ENGLAND, WC1V 7HZ
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
4 October 2013
Resigned on
3 August 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WC1V 7HZ £34,004,000

BOTHA, DAVID

Correspondence address
289-293 HIGH HOLBORN, HIGH HOLBORN, LONDON, ENGLAND, WC1V 7HZ
Role RESIGNED
Secretary
Appointed on
4 October 2013
Resigned on
11 July 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WC1V 7HZ £34,004,000

DELANY, OLIVER DAVID LIAM

Correspondence address
289-293 HIGH HOLBORN, LONDON, WC1V 7HZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
16 February 2012
Resigned on
4 October 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WC1V 7HZ £34,004,000

HUDSON, DESMOND GERARD

Correspondence address
LINDALE OFF LAMPSON ROAD, KILLEARN, G63 9PD
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
4 September 2006
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARASKEVA, JANET

Correspondence address
195 LIVERPOOL ROAD, LONDON, N1 0RF
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
17 June 2005
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode N1 0RF £1,354,000

BUCK, BRIAN EDWARD

Correspondence address
23 CEDARS ROAD, BEDDINGTON, SURREY, CR0 4PU
Role RESIGNED
Secretary
Appointed on
17 June 2005
Resigned on
4 October 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR0 4PU £532,000

HOBART, DAVID ANTHONY

Correspondence address
WARRIE WOOD HOUSE, WINDMILL HILL PLATT, SEVENOAKS, KENT, TN15 8QR
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
17 June 2005
Resigned on
16 February 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode TN15 8QR £1,505,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
13 April 2005
Resigned on
17 June 2005

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
13 April 2005
Resigned on
17 June 2005

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
13 April 2005
Resigned on
17 June 2005

Average house price in the postcode NW8 8EP £749,000


More Company Information