LAW DEBENTURE CORPORATION PLC(THE)

13 officers / 29 resignations

SLENDEBROEK, Maarten Frederik

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
July 1961
Appointed on
11 January 2024
Nationality
Dutch
Occupation
Company Director

Average house price in the postcode EC2N 4AG £325,000

RICKARDS, James

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 April 2022
Nationality
British
Occupation
Trustee Director

Average house price in the postcode EC2N 4AG £325,000

PUREWAL, Parwinder Singh

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1959
Appointed on
16 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

ASKEM, Clare Victoria

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
10 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

HOUSTON, Patricia

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
July 1980
Appointed on
2 September 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2N 4AG £325,000

FINN, Claire Elizabeth Catherine

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
December 1972
Appointed on
2 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

THORPE, KATIE ELIZABETH

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role ACTIVE
Director
Date of birth
June 1979
Appointed on
1 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

JACKSON, DENIS

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

HINGLEY, ROBERT CHARLES ANTHONY

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
1 October 2017
Nationality
BRITISH
Occupation
FINANCIAL ADVISER

BOND, Timothy Nicholas

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
14 April 2015
Resigned on
28 March 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2N 4AG £325,000

BRIDGEMAN, MARK GEORGE ORLANDO

Correspondence address
FIFTH FLOOR 100 WOOD STREET, LONDON, ENGLAND, EC2V 7EX
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
15 March 2013
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

LAING, ROBERT JOHN

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role ACTIVE
Director
Date of birth
March 1953
Appointed on
2 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

LAW DEBENTURE CORPORATE SERVICES LTD

Correspondence address
FIFTH FLOOR 100 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7EX
Role ACTIVE
Secretary
Appointed on
19 September 2000
Nationality
BRITISH

FULLWOOD, TIMOTHY MICHAEL JAMES

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
22 October 2017
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

ADAMS, MICHAEL CHARLES

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
4 August 2016
Resigned on
22 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

SMITH, CHRISTOPHER

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
1 March 2009
Resigned on
11 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

KAY, JOHN ANDERSON

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
28 September 2004
Resigned on
9 April 2014
Nationality
BRITISH
Occupation
ECONOMIST

BANSZKY, CAROLINE JANET

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
29 January 2002
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

CATES, ARMEL CONYERS

Correspondence address
GRAVES FARM, CATMERE END, SAFFRON WALDEN, ESSEX, CB11 4XG
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
27 February 2001
Resigned on
24 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB11 4XG £997,000

MCDOUGALL, DOUGLAS CHRISTOPHER PATRICK

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
21 October 1998
Resigned on
10 April 2013
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

MACPHERSON, EWEN CAMERON STEWART

Correspondence address
THE OLD RECTORY, ASTON SANDFORD, AYLESBURY, BUCKINGHAMSHIRE, HP17 8LP
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
6 February 1998
Resigned on
3 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP17 8LP £1,015,000

SKEGGS, PETER MICHAEL

Correspondence address
76 ORMOND AVENUE, HAMPTON, MIDDLESEX, TW12 2RX
Role RESIGNED
Secretary
Appointed on
20 January 1998
Resigned on
19 September 2000
Nationality
BRITISH

Average house price in the postcode TW12 2RX £1,800,000

WILLIAMS, ROBERT JAMES

Correspondence address
84 ALLEYN ROAD, LONDON, SE21 8AH
Role RESIGNED
Secretary
Appointed on
5 September 1997
Resigned on
20 January 1998
Nationality
BRITISH

Average house price in the postcode SE21 8AH £3,329,000

EDWARDS, JOHN

Correspondence address
46 CHELSEA PARK GARDENS, LONDON, SW3 6AB
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
18 March 1997
Resigned on
15 April 2003
Nationality
BRITISH
Occupation
SOLICITOR & CONSULTANT

Average house price in the postcode SW3 6AB £12,083,000

INGLIS, KENNETH WILLIAM BALLARD

Correspondence address
MILL END DAIRY FARM, CLAVERING, SAFFRON WALDEN, ESSEX, CB11 4RR
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
24 March 1995
Resigned on
12 April 2005
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CB11 4RR £966,000

KENNEDY, JOHN MAXWELL

Correspondence address
16 KENSINGTON PARK ROAD, LONDON, W11 3BU
Role RESIGNED
Director
Date of birth
July 1934
Appointed on
1 January 1994
Resigned on
28 March 2000
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode W11 3BU £6,062,000

WILLIAMS, ROBERT JAMES

Correspondence address
13 CORNWALL GARDENS WALK, LONDON, SW7 4BJ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
19 October 1993
Resigned on
7 April 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW7 4BJ £3,845,000

ANDERSON, DENYSE MONIQUE

Correspondence address
2 RISE BRIDGE BUNGALOWS, PEASLEY LANE, GOUDHURST, KENT, TN17 1HP
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
2 December 1992
Resigned on
14 December 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN17 1HP £849,000

NORRIS, DAVID FRANK

Correspondence address
BLACKTHORN BUCKHURST LANE, WADHURST, EAST SUSSEX, TN5 6JY
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
2 December 1992
Resigned on
14 December 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN5 6JY £1,536,000

LANE, GRAHAM IDRIS

Correspondence address
CILMERI, 5 BRAMBLEWOOD, MERSTHAM, SURREY, RH1 3DW
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
2 December 1992
Resigned on
14 December 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH1 3DW £1,400,000

MASON-JEBB, JULIAN ROBERT

Correspondence address
30 PALMERSTON ROAD, EAST SHEEN, LONDON, SW14 7PZ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
2 December 1992
Resigned on
14 December 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW14 7PZ £1,466,000

THOMAS, RICHARD FORBES

Correspondence address
51 BLOOMFIELD ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4DD
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
2 December 1992
Resigned on
14 December 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL5 4DD £1,174,000

HOWELL, JOHN KENNETH

Correspondence address
33 MALVERN ROAD, HACKNEY, LONDON, E8 3LP
Role RESIGNED
Secretary
Appointed on
17 November 1992
Resigned on
5 September 1997
Nationality
BRITISH

Average house price in the postcode E8 3LP £1,717,000

BRISTOW, RICHARD LAWRENCE

Correspondence address
11 HAMPSTEAD WAY, LONDON, NW11 7JE
Role RESIGNED
Director
Date of birth
October 1929
Appointed on
5 May 1992
Resigned on
28 March 2000
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW11 7JE £6,599,000

MORRELL, JOHN ALSTON

Correspondence address
THE OLD RECTORY, FULMER VILLAGE, SLOUGH, BUCKINGHAMSHIRE, SL3 6HD
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
5 May 1992
Resigned on
21 April 1998
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SL3 6HD £989,000

OSBORNE, HUGH DANIEL

Correspondence address
27 MONTSERRAT ROAD, PUTNEY, LONDON, SW15 2LD
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
5 May 1992
Resigned on
21 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 2LD £1,519,000

POTTER, JOHN JEREMY MCKINNELL

Correspondence address
MILLBOURNE MILL LANE, ALDINGTON, ASHFORD, KENT, TN25 7AL
Role RESIGNED
Director
Date of birth
February 1937
Appointed on
5 May 1992
Resigned on
30 November 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN25 7AL £671,000

RUMBELOW, HOWARD CLIVE

Correspondence address
79 PRINCES WAY, LONDON, SW19 6HW
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
5 May 1992
Resigned on
19 October 1993
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SW19 6HW £2,415,000

DUFFETT, CHRISTOPHER CHARLES BIDDULPH

Correspondence address
81 ABINGDON ROAD, LONDON, W8 6AW
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
5 May 1992
Resigned on
9 April 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W8 6AW £2,484,000

POTTER, JOHN JEREMY MCKINNELL

Correspondence address
MILLBOURNE MILL LANE, ALDINGTON, ASHFORD, KENT, TN25 7AL
Role RESIGNED
Secretary
Appointed on
5 May 1992
Resigned on
17 November 1992
Nationality
BRITISH

Average house price in the postcode TN25 7AL £671,000

CHARLTON, FOSTER FERRIER HARVEY

Correspondence address
28 WITCHES LANE, RIVERHEAD, SEVENOAKS, KENT, TN13 2AX
Role RESIGNED
Director
Date of birth
March 1923
Appointed on
5 May 1992
Resigned on
25 April 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN13 2AX £1,125,000

CAZALET, RAYMOND PERCIVAL ST GEORGE

Correspondence address
24 STANBRIDGE ROAD, PUTNEY, LONDON, SW15 1DK
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
5 May 1992
Resigned on
19 October 1993
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

More Company Information
Recently Viewed
  • DENISE CAKES LTD


  • 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