LIFFE ADMINISTRATION AND MANAGEMENT

6 officers / 104 resignations

FURSE, Clara Hedwig Frances, Dame

Correspondence address
15 Groveway, London, SW9 0AH
Role ACTIVE
director
Date of birth
September 1957
Appointed on
4 August 2025
Resigned on
20 May 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode SW9 0AH £791,000

RHODES, Christopher Jeffrey

Correspondence address
2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom, EC4M 7DQ
Role ACTIVE
director
Date of birth
April 1981
Appointed on
1 July 2022
Nationality
British
Occupation
Director

SURDYKOWSKI, Andrew James

Correspondence address
Milton Gate 60 Chiswell Street, London, EC1Y 4SA
Role ACTIVE
director
Date of birth
June 1970
Appointed on
26 October 2018
Resigned on
22 June 2021
Nationality
American
Occupation
Director

HOLT, Elizabeth Miriam

Correspondence address
2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom, EC4M 7DQ
Role ACTIVE
secretary
Appointed on
7 August 2018

WILLIAMS, STUART GLEN

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4SA
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
1 October 2017
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

HILL, Scott Anthony

Correspondence address
Milton Gate 60 Chiswell Street, London, EC1Y 4SA
Role ACTIVE
director
Date of birth
December 1967
Appointed on
12 May 2017
Resigned on
15 May 2021
Nationality
American
Occupation
Director

SHORT, JOHNATHAN HUSTON

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4SA
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 May 2017
Resigned on
26 October 2018
Nationality
AMERICAN
Occupation
DIRECTOR

BRUCE, PHILIP EDWARD

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4SA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
1 January 2014
Resigned on
12 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOONE, DAVID S

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4SA
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
5 December 2013
Resigned on
12 May 2017
Nationality
AMERICAN
Occupation
SENIOR VP AND CHIEF STRATEGIC OFFICER

SPRECHER, JEFFREY CRAIG

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4SA
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
25 November 2013
Resigned on
12 May 2017
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

BARTON, ROGER NIGEL

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4SA
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
25 November 2013
Resigned on
12 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FAITHFULL, TIMOTHY WILLIAM

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4SA
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
25 November 2013
Resigned on
12 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOORHOUSE, CHRISTOPHER JOHN

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4SA
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
25 November 2013
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCCARTHY, MALCOLM CHRISTOPHER

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4SA
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
25 November 2013
Resigned on
12 May 2017
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

REID, ROBERT PAUL

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4SA
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
25 November 2013
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
CHAIRMAN

DAVIS, PATRICK WOLFE

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4SA
Role RESIGNED
Secretary
Appointed on
25 November 2013
Resigned on
28 June 2018
Nationality
NATIONALITY UNKNOWN

PENIKET, DAVID JOHN

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4SA
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
25 November 2013
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DODSWORTH, ANDREW JOHN

Correspondence address
NYSE EURONEXT CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, UNITED KINGDOM, EC4R 3XX
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
28 August 2013
Resigned on
25 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUTCHESON, FINBARR PATRICK

Correspondence address
NYSE EURONEXT CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, UNITED KINGDOM, EC4R 3XX
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
9 July 2012
Resigned on
25 November 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

LUCHMUN, MARINO PAUL KEITH

Correspondence address
NYSE EURONEXT CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, UNITED KINGDOM, EC4R 3XX
Role RESIGNED
Secretary
Appointed on
30 March 2012
Resigned on
25 November 2013
Nationality
NATIONALITY UNKNOWN

GOLLAN, JOHN ANTHONY

Correspondence address
NYSE EURONEXT CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, UNITED KINGDOM, EC4R 3XX
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
14 June 2011
Resigned on
25 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CHICKEN, IAN BRETT

Correspondence address
NYSE EURONEXT CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, UNITED KINGDOM, EC4R 3XX
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
14 June 2011
Resigned on
3 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SANDLER, MARTIN JOHN

Correspondence address
NYSE EURONEXT CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, UNITED KINGDOM, EC4R 3XX
Role RESIGNED
Secretary
Appointed on
9 December 2010
Resigned on
30 March 2012
Nationality
NATIONALITY UNKNOWN

CERUTTI, DOMINIQUE

Correspondence address
CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
15 April 2010
Resigned on
29 October 2010
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

BELLGARDE, ROLAND

Correspondence address
NYSE EURONEXT CANNION BRIDGE HOUSE, 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
2 February 2010
Resigned on
25 November 2013
Nationality
FRENCH
Occupation
DIRECTOR

BREWER, DAVID WILLIAM

Correspondence address
16 COWLEY STREET, WESTMINSTER, LONDON, SW1P 3LZ
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
4 November 2009
Resigned on
25 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 3LZ £4,070,000

LUKKEN, WALTER LEWIS

Correspondence address
NYSE EURONEXT CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, UK, EC4R 3XX
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
30 September 2009
Resigned on
29 October 2010
Nationality
US CITIZEN
Occupation
COMPANY DIRECTOR

IBOTSON, MARK SCOTT

Correspondence address
CANNON BRIDGE HOUSE 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
1 July 2009
Resigned on
28 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JONES, GARRY PETER

Correspondence address
CANNON BRIDGE HOUSE 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 May 2009
Resigned on
15 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HARRY, SERGE

Correspondence address
390 RUE CAMBON, PARIS CEDEX 01, F75039, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
19 December 2007
Resigned on
5 March 2009
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

CLARK, THOMAS ALASTAIR

Correspondence address
54 FOREST ROAD, KEW, RICHMOND, SURREY, TW9 3BZ
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
19 December 2007
Resigned on
25 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 3BZ £1,517,000

WHITING, ALAN

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4SA
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
18 January 2006
Resigned on
14 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUDIS, JAMES ANDREW

Correspondence address
GOLDMAN SACHS, 133 FLEET STREET, LONDON, EC4A 2BB
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
21 December 2005
Resigned on
25 November 2013
Nationality
US
Occupation
FINANCE

BIRD, ALAN ROY

Correspondence address
H S B C BANK PLC, 8 CANADA SQUARE, LONDON, E14 5HQ
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
21 December 2005
Resigned on
18 December 2011
Nationality
BRITISH
Occupation
BANK OFFICIAL

GREEN, PETER LAURENCE

Correspondence address
KYTE GROUP BUSINESS DESIGN CENTRE, UPPER STREET, LONDON, N1 1QH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
21 September 2005
Resigned on
25 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VAN DER DOES DE WILLEBOIS, JOOST JAN MARIA

Correspondence address
CANNON BRIDGE HOUSE 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
24 November 2004
Resigned on
15 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOUHELIER, JEAN MARC

Correspondence address
ATOS EURONEXT MARKETING SOLUTIONS, 25 BANK STREET, LONDON, E14 5NQ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
30 September 2004
Resigned on
9 March 2007
Nationality
FRENCH
Occupation
DIRECTOR OF INFORMATION SYSTEM

BLANC, PATRICE

Correspondence address
NEWEDGE GROUP 52-60 AVENUE DE CHAMPS-ELYSEES, 75008 PARIS, FRANCE
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
24 March 2004
Resigned on
14 April 2011
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

MEYER, CATHERINE JACQUELINE IRENE

Correspondence address
HALTON HOUSE, 20-23 HOLBORN, LONDON, EC1N 2JD
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
19 November 2003
Resigned on
19 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VILLENEUVE, ANDRE FRANCOIS HELIER

Correspondence address
CANNON BRIDGE HOUSE 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
16 July 2003
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOLLER, GEORGE ANDRE

Correspondence address
OUDTBURGHWEG 7, 1862 PX, BERGEN NH, THE NETHERLANDS, FOREIGN
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
15 January 2002
Resigned on
31 March 2004
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

FRIEND, PETER HENRY

Correspondence address
EURONEXT LIFFE CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
15 January 2002
Resigned on
30 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LAMBERT, Richard Peter, Sir

Correspondence address
3 Lloyd Street, London, WC1X 9AP
Role RESIGNED
director
Date of birth
September 1944
Appointed on
15 January 2002
Resigned on
31 May 2003
Nationality
British
Occupation
Journalist

THEODORE, JEAN FRANCOIS

Correspondence address
EURONEXT LIFFE CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
15 January 2002
Resigned on
31 December 2009
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

HEMSLEY, MARK SIMON

Correspondence address
REED THATCH, 25 CLARE HILL, ESHER, SURREY, KT10 9NB
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
15 January 2002
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 9NB £4,844,000

TOBIN, SCOTT RUSSELL

Correspondence address
125 TAPPAN STREET, BROOKLINE, BROOKLINE, MA 02445, UNITED STATES
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
22 November 2000
Resigned on
7 January 2002
Nationality
AMERICAN
Occupation
VENTURE CAPITALIST

SANDOR, RICHARD LAURENCE

Correspondence address
1301 N ASTOR STREET, CHICAGO, ILLINOIS 60610, USA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
22 November 2000
Resigned on
10 October 2001
Nationality
AMERCIAN
Occupation
CHAIRMAN & CEO

MCERLEAN, MICHAEL

Correspondence address
93 GLOBEVIEW, 10 HIGH TIMBER STREET, LONDON, EC4V 3PR
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
18 May 2000
Resigned on
20 September 2001
Nationality
AMERICAN
Occupation
MANAGER

Average house price in the postcode EC4V 3PR £888,000

ANDERSON, GARY JOHN

Correspondence address
BROADVIEW, RAMSDEN PARK ROAD, RAMSDEN BELLHOUSE, BILLERICAY, ESSEX, CM11 1NS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
20 July 1999
Resigned on
20 September 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR EUROPEAN HEA

Average house price in the postcode CM11 1NS £1,447,000

BARTON, ROGER NIGEL

Correspondence address
APARTMENT 3, CLINK WHARF, CLINK STREET, LONDON, SE1 9DG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
20 May 1999
Resigned on
1 July 1999
Nationality
BRITISH
Occupation
INVESTMENT BANKING

Average house price in the postcode SE1 9DG £4,560,000

EADES, ADAM NICHOLAS

Correspondence address
CANNON BRIDGE HOUSE 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Secretary
Appointed on
8 January 1999
Resigned on
30 November 2009
Nationality
BRITISH

FREEDBERG, HUGH RONALD

Correspondence address
CANNON BRIDGE HOUSE 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
20 October 1998
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
CHAIRMAN

FOYLE, JOHN LEWIS

Correspondence address
CANNON BRIDGE HOUSE 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
20 October 1998
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WILLIAMSON, ROBERT BRIAN

Correspondence address
23 PAULTONS SQUARE, LONDON, SW3 5AP
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 August 1998
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHAIRMAN

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

WIGGLESWORTH, JACK

Correspondence address
FLAT 3 AND FLAT 4 DEACONS HEIGHTS, BARNET LANE ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3QY
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
21 July 1998
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode WD6 3QY £1,013,000

CARLSSON, ROGER EMANUEL

Correspondence address
FCT GROUP,THIRD FLOOR, DAUNTSEY HOUSE,4B FREDERICKS PLACE, LONDON, EX2R 8AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
9 July 1998
Resigned on
20 July 2007
Nationality
SWEDISH
Occupation
BUSINESSMAN

HARRAGAN, STEPHEN WILLIAM

Correspondence address
36 BIRCH LANE, STOCK, ESSEX, CM4 9NA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
9 July 1998
Resigned on
20 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM4 9NA £1,139,000

KOSTER, PETER RONALD

Correspondence address
GREEN LAWNS, 21 BROAD HIGHWAY, COBHAM, SURREY, KT11 2RR
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
9 July 1998
Resigned on
20 September 2001
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode KT11 2RR £2,748,000

REGAS, PETER SAMUEL

Correspondence address
20 SERVIDEN DRIVE, BROMLEY, KENT, BR1 2UB
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
22 May 1997
Resigned on
20 May 1999
Nationality
AMERICAN
Occupation
EXECUTIVE BROKER/LOCAL TRADER

Average house price in the postcode BR1 2UB £1,014,000

HERTSHTEN, GEDON

Correspondence address
FLAT 25 175-177 HOLLAND PARK AVENUE, HOLLAND PARK, LONDON, W11 4UL
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
22 May 1997
Resigned on
31 December 2005
Nationality
ISRAELI
Occupation
CHAIRMAN

Average house price in the postcode W11 4UL £14,189,000

BERLIAND, RICHARD DAVID ANTONY

Correspondence address
125 LONDON WALL, LONDON, EC2Y 5AJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
22 May 1997
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
DEPUTY CHAIRMAN

SUSSEX, JOHN STEPHEN

Correspondence address
9 THE KNOWLE, BASILDON, ESSEX, SS16 4BP
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
22 May 1997
Resigned on
18 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS16 4BP £609,000

LEWIS, PAUL NICHOLAS

Correspondence address
OAK HALL, CHELMSFORD ROAD, FELSTED, ESSEX, CM6 3LT
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
22 May 1997
Resigned on
9 July 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM6 3LT £2,890,000

GRAAP, BERND HANS

Correspondence address
FALKENSTEIN 39, HAMBURG 22587, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
17 September 1996
Resigned on
22 May 1997
Nationality
GERMAN
Occupation
DIRECTOR

METCALFE, MICHAEL WILLIAM

Correspondence address
47 HORNTON STREET, LONDON, W8 7NT
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
17 September 1996
Resigned on
9 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 7NT £6,712,000

WARD, ANTHONY RICHARD BANGOR

Correspondence address
28 GREEN STREET, LONDON, W1K 7AZ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
17 September 1996
Resigned on
20 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 7AZ £3,523,000

OVERLANDER, MICHAEL

Correspondence address
HERONDALE 28 GORDON AVENUE, STANMORE, MIDDLESEX, HA7 3QD
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
17 September 1996
Resigned on
20 May 1999
Nationality
BRITISH
Occupation
COMMODITY BROKER

Average house price in the postcode HA7 3QD £1,950,000

HANDS, DAVID JOHN

Correspondence address
21 ENNISMORE GARDENS, LONDON, SW7 1AB
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
23 May 1996
Resigned on
20 May 1999
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 1AB £1,974,000

CALLEWAERT, MICHAEL JOSEPH

Correspondence address
BRIMSHOTT FARM, RED LION ROAD, CHOBHAM, SURREY, GU24 8RG
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
23 May 1996
Resigned on
8 January 1997
Nationality
USA
Occupation
INVESTMENT BANKER

Average house price in the postcode GU24 8RG £1,533,000

STUART, DAVID LEWIS

Correspondence address
2 WINTERBROOK ROAD, HERNE HILL, LONDON, SE24 9JA
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
23 May 1996
Resigned on
20 May 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE24 9JA £2,041,000

GATERELL, STEPHEN

Correspondence address
110 CHURCH STREET, GREAT BURSTEAD, BILLERICAY, ESSEX, CM11 2TR
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
23 May 1996
Resigned on
20 September 2001
Nationality
BRITISH
Occupation
FINANCIAL FUTURES TRADER AND B

Average house price in the postcode CM11 2TR £794,000

STONE, MICHAEL RHYS WATKIN

Correspondence address
FLAT 2, 23 BOLTON GARDENS, LONDON, SW5 0AQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
23 May 1996
Resigned on
9 July 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW5 0AQ £2,256,000

COX, George Edwin, Sir

Correspondence address
Merlins, Manor Lane, Gerrards Cross, Buckinghamshire, SL9 7NJ
Role RESIGNED
director
Date of birth
May 1940
Appointed on
13 June 1995
Resigned on
19 April 2002
Nationality
British
Occupation
Director General

Average house price in the postcode SL9 7NJ £2,925,000

WALKER, PETER EDWARD

Correspondence address
12 COWLEY STREET, LONDON, SW1P 3LZ
Role RESIGNED
Director
Date of birth
March 1932
Appointed on
13 June 1995
Resigned on
17 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 3LZ £4,070,000

HILLS, STEPHEN GERALD

Correspondence address
FAIRINGS, 35 FOREST DRIVE, KESTON PARK, KENT, BR2 6EE
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
25 May 1995
Resigned on
20 September 2001
Nationality
BRITISH
Occupation
SECURITIES TRADER

Average house price in the postcode BR2 6EE £3,400,000

WYER, OLIVIA CATHERINE

Correspondence address
FLAT 4, 8 COLLINGHAM PLACE, LONDON, SW5 0PY
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
24 May 1995
Resigned on
22 May 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW5 0PY £849,000

CAMPBELL-GRAY, JAMES

Correspondence address
FLAT 1, 59 GLOUCESTER STREET, LONDON, SW124DZ
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
24 May 1995
Resigned on
4 August 1999
Nationality
BRITISH
Occupation
SECURITIES TRADER

SPARKE, STEPHEN HOWARD

Correspondence address
EURONEXT LIFFE CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
24 May 1995
Resigned on
17 October 2007
Nationality
BRITISH
Occupation
BANKER

WAYE, JAN ROGER

Correspondence address
58 CANFIELD GARDENS, LONDON, NW6 3EB
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
26 May 1994
Resigned on
23 May 1996
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW6 3EB £1,717,000

BARRETT, ANDREW THOMAS

Correspondence address
17 DRAYTON GARDENS, LONDON, SW10 9RY
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
26 May 1994
Resigned on
22 May 1995
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode SW10 9RY £6,693,000

HODSON, DANIEL HOUGHTON

Correspondence address
TREYFORD MANOR, MIDHURST, WEST SUSSEX, GU29 0LD
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
1 January 1993
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU29 0LD £2,246,000

TAYLOR, STEPHEN MARTIN

Correspondence address
3 THE FIRLANDS, LONDON ROAD, ASCOT, BERKSHIRE, SL5 8DH
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
21 May 1992
Resigned on
20 May 1993
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER/HEAD OF GLOBAL CLEARING SERVICE

Average house price in the postcode SL5 8DH £589,000

HARTLEY, CHRISTOPHER JOHN

Correspondence address
RAVELSTON, SYCAMORE CLOSE, AMERSHAM, BUCKS, HP6 6BW
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
21 May 1992
Resigned on
9 July 1998
Nationality
BRITISH
Occupation
FUTURES BROKING EXECUTIVE

Average house price in the postcode HP6 6BW £1,885,000

WARD, VICTORIA ANN

Correspondence address
40 ABERDEEN ROAD, LONDON, N5 2XD
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
21 May 1992
Resigned on
24 May 1995
Nationality
BRITISH
Occupation
DIRECTOR GLOBAL FUTURES

Average house price in the postcode N5 2XD £996,000

HILLS, STEPHEN

Correspondence address
67 FREE TRADE WHARF, 340 THE HIGHWAY, LONDON, E1 9ET
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
13 April 1992
Resigned on
20 May 1993
Nationality
BRITISH
Occupation
SECURITIES TRADER

MOLLER, GEORGE ANDRE

Correspondence address
LITTLE WOOD, PYLE HILL, WOKING, SURREY, GU22 0SR
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 April 1992
Resigned on
19 March 1996
Nationality
DUTCH
Occupation
ECONOMIST

Average house price in the postcode GU22 0SR £2,358,000

HERON, DAVID LESLIE NORTON

Correspondence address
71 GRASMERE ROAD, MUSWELL HILL, LONDON, N10 2DH
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
13 April 1992
Resigned on
26 May 1994
Nationality
BRITISH
Occupation
DIRECTOR OF JAMES CAPEL & CO

Average house price in the postcode N10 2DH £1,311,000

AARONS, MARK EDWARD

Correspondence address
3 ST REGIS HEIGHTS, FIRECREST DRIVE WEST HEATH ROAD, LONDON, NW3 7NE
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
13 April 1992
Resigned on
24 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7NE £2,099,000

WENMAN, DAVID HAROLD

Correspondence address
LENZEN WEIFFTRAFFE 10, 8702 ZOLLIKON, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
13 April 1992
Resigned on
24 May 1995
Nationality
BRITISH
Occupation
BANKER

BROWN, JEREMY JOHN

Correspondence address
SNOWDROP COTTAGE MONKS CORNER, GREAT SAMPFORD, SAFFRON WALDEN, ESSEX, CB10 2RW
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
13 April 1992
Resigned on
20 May 1993
Nationality
BRITISH
Occupation
OPTIONS AND FUTURES TRADER

Average house price in the postcode CB10 2RW £866,000

BAILEY, MARC RICHARD

Correspondence address
4 PARK HALL ROAD, REIGATE, SURREY, RH2 9LH
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
14 June 1991
Resigned on
23 May 1996
Nationality
BRITISH
Occupation
FUTURES TRADER

Average house price in the postcode RH2 9LH £1,410,000

HARRISON, NICHOLAS RICHARD WYNNE

Correspondence address
45 SOUTH HILL PARK, LONDON, NW3 2SR
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
14 June 1991
Resigned on
26 May 1994
Nationality
BRITISH
Occupation
OPTION TRADER

Average house price in the postcode NW3 2SR £852,000

WIGGLESWORTH, JACK

Correspondence address
FLAT 3 AND FLAT 4 DEACONS HEIGHTS, BARNET LANE ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3QY
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
14 June 1991
Resigned on
9 July 1998
Nationality
BRITISH
Occupation
MARKETING MANAGER

Average house price in the postcode WD6 3QY £1,013,000

WRIGHT, EVELYN

Correspondence address
PARSONAGE FARMHOUSE, CANTERBURY, KENT, CT4 7AD
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
14 June 1991
Resigned on
22 May 1997
Nationality
BRITISH
Occupation
DIRECTOR GNI LTD

Average house price in the postcode CT4 7AD £2,010,000

YOUNG, JOHN ASHLEY

Correspondence address
CARDS BAKERS LANE, BLACK NOTLEY, BRAINTREE, ESSEX, CM7 8QS
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
14 June 1991
Resigned on
22 May 1997
Nationality
BRITISH
Occupation
DIRECTOR FINANCIAL FUTURES

ACKERMAN, NIGEL GEOFFREY

Correspondence address
THE BARN HIGH STREET, GREAT ABINGTON, CAMBRIDGE, CB1 6AB
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
14 June 1991
Resigned on
24 May 1995
Nationality
BRITISH
Occupation
FUTURES TRADER

DURLACHER, NICHOLAS JOHN

Correspondence address
ARCHENDINES, CHAPEL ROAD FORDHAM, COLCHESTER, ESSEX, CO6 3LT
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
14 June 1991
Resigned on
23 May 1996
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode CO6 3LT £730,000

SANDERS, STUART JAMES

Correspondence address
105 KENWOOD DRIVE, BECKENHAM, KENT, BR3 6RA
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
14 June 1991
Resigned on
21 May 1992
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BR3 6RA £1,059,000

EYNON, RICHARD MARK

Correspondence address
CREST HOUSE SHOPPENHANGERS ROAD, MAIDENHEAD, BERKSHIRE, SL6 2QA
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
14 June 1991
Resigned on
26 May 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SL6 2QA £773,000

NASH, IAN ERIC

Correspondence address
MOUNT COTTAGE, LINDEN CHASE, SEVENOAKS, KENT, TN13 3JT
Role RESIGNED
Secretary
Appointed on
14 June 1991
Resigned on
8 January 1999
Nationality
BRITISH

Average house price in the postcode TN13 3JT £1,462,000

HENRY, CHRISTOPHER

Correspondence address
GLENDOWER 195 WORLDS END LANE, CHELSFIELD, ORPINGTON, KENT, BR6 6AT
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
14 June 1991
Resigned on
24 May 1995
Nationality
CANADIAN
Occupation
MERCHANT BANKER

Average house price in the postcode BR6 6AT £2,138,000

BURTON, ANTHONY DAVID

Correspondence address
BEECHWOOD HOUSE HALLS HOLE ROAD, TUNBRIDGE WELLS, KENT, TN2 4RD
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
14 June 1991
Resigned on
26 May 1994
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode TN2 4RD £930,000

STILLER, MICHAEL JAMES

Correspondence address
COOMBE, WARLEY ROAD GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3HZ
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
14 June 1991
Resigned on
22 May 1997
Nationality
BRITISH
Occupation
FINANCIAL FUTURES TRADER

Average house price in the postcode CM13 3HZ £2,429,000

FURSE, CLARA HEDWIG FRANCES

Correspondence address
15 GROVEWAY, LONDON, SW9 0AH
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
14 June 1991
Resigned on
20 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW9 0AH £791,000

LIND, BERNARD J

Correspondence address
59 FLOOD STREET, LONDON, SW3 5SU
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
14 June 1991
Resigned on
21 May 1992
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW3 5SU £3,309,000

LA ROCHE, ANTHONY PHILIP

Correspondence address
WOODLANDS GOAT LODGE ROAD, GREAT TOTHAM, MALDON, ESSEX, CM9 8BX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
14 June 1991
Resigned on
23 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM9 8BX £1,883,000

KYTE, DAVID MARK

Correspondence address
RED GABLES COURTENAY AVENUE, HIGHGATE, LONDON, N6 4LR
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
14 June 1991
Resigned on
24 March 1998
Nationality
BRITISH
Occupation
FUTURES TRADER

Average house price in the postcode N6 4LR £18,475,000

KEEGAN, DENNIS JOHN

Correspondence address
6 FROGNAL CLOSE, HAMPSTEAD, LONDON, NW3 6YB
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
14 June 1991
Resigned on
21 September 1993
Nationality
USA
Occupation
BANKER

Average house price in the postcode NW3 6YB £3,936,000

HANBURY-BROWN, STEPHANIE SELINA

Correspondence address
80 SAVERNAKE ROAD, HAMPSTEAD, LONDON, NW3 2JR
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
14 June 1991
Resigned on
21 May 1992
Nationality
AUSTRALIAN/BRITISH
Occupation
BANKER

Average house price in the postcode NW3 2JR £1,041,000

JENKINS, MICHAEL NICHOLAS HOWARD

Correspondence address
ASHTON PLACE, STONE STREET SEAL, SEVENOAKS, KENT, TN15 0LT
Role RESIGNED
Director
Date of birth
October 1932
Appointed on
14 June 1991
Resigned on
31 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN15 0LT £3,699,000


More Company Information


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