LONDON & CONTINENTAL RAILWAYS LIMITED

11 officers / 28 resignations

WESTLAKE, Jeremy William

Correspondence address
20 Cranbourn Street, 2nd Floor, London, England, WC2H 7AA
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 April 2025
Nationality
British
Occupation
Director

SEELEY, Rebecca Jayne

Correspondence address
20 Cranbourn Street, 2nd Floor, London, England, WC2H 7AA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
13 March 2025
Nationality
British
Occupation
Director

DUNN, Michael Edward

Correspondence address
20 Cranbourn Street, 2nd Floor, London, England, WC2H 7AA
Role ACTIVE
director
Date of birth
June 1968
Appointed on
12 August 2019
Nationality
British
Occupation
Interim Chair And Senior Independent Director

MARKHAM, Nicholas Francis

Correspondence address
20 Cranbourn Street, 2nd Floor, London, England, WC2H 7AA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
2 April 2019
Resigned on
26 September 2022
Nationality
British
Occupation
Chairman

GARNHAM, Timothy Claude

Correspondence address
20 Cranbourn Street, 2nd Floor, London, England, WC2H 7AA
Role ACTIVE
director
Date of birth
October 1956
Appointed on
1 June 2014
Resigned on
11 January 2021
Nationality
British
Occupation
Development Director

HAWTHORNE, PETER

Correspondence address
4TH FLOOR ONE KEMBLE STREET, LONDON, UK, WC2B 4AN
Role ACTIVE
Secretary
Appointed on
1 January 2014
Nationality
BRITISH

HAWTHORNE, PETER

Correspondence address
4TH FLOOR ONE KEMBLE STREET, LONDON, UK, WC2B 4AN
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
1 January 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

WILDEN, NICHOLA JANE

Correspondence address
4TH FLOOR, ONE KEMBLE STREET, LONDON, WC2B 4AN
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
1 June 2011
Nationality
ENGLISH
Occupation
NONE

BALDRY, Lorraine Ingrid

Correspondence address
4th Floor, One Kemble Street, London, WC2B 4AN
Role ACTIVE
director
Date of birth
May 1949
Appointed on
1 April 2011
Resigned on
11 January 2019
Nationality
British
Occupation
Director

JOY, DAVID

Correspondence address
4TH FLOOR, ONE KEMBLE STREET, LONDON, WC2B 4AN
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
TOWN PLANNER

RUSSELL, Mark Francis

Correspondence address
4th Floor, One Kemble Street, London, WC2B 4AN
Role ACTIVE
director
Date of birth
May 1960
Appointed on
1 April 2011
Resigned on
31 March 2018
Nationality
British
Occupation
Corporate Financier

KABERRY, CHRISTOPHER DONALD

Correspondence address
183 EVERSHOLT STREET, LONDON, NW1 1AY
Role RESIGNED
Secretary
Appointed on
1 April 2011
Resigned on
31 December 2013
Nationality
BRITISH

Average house price in the postcode NW1 1AY £118,744,000

BOWE, COLETTE

Correspondence address
3RD FLOOR, 183 EVERSHOLT STREET, LONDON, NW1 1AY
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
31 January 2008
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 1AY £118,744,000

BARRON, PAUL STUART

Correspondence address
2 SQUIRES PLACE, NETTLEHAM, LINCOLN, LINCOLNSHIRE, LN2 2WH
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
1 January 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 2WH £409,000

COOKSEY, DAVID JAMES SCOTT

Correspondence address
LONDON & CONTINENTAL RAILWAYS LTD, 3RD FLOOR EVERSHOLT STREET, LONDON, NW1 1AY
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
1 November 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 1AY £118,744,000

BARWICK, CHARLES JULIAN

Correspondence address
8 BELGRAVE ROAD, LONDON, SW13 9NS
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
15 November 2005
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW13 9NS £3,278,000

BELL, WALTER CARLIN

Correspondence address
12 MARIPOSA LANE, ORINDA, CALIFORNIA 94563, USA
Role RESIGNED
Director
Date of birth
November 1934
Appointed on
2 June 2003
Resigned on
31 December 2007
Nationality
AMERICAN
Occupation
ENGINEER

BAYLEY, JAMES MARK

Correspondence address
6 BELMONT ROAD, CLAPHAM, LONDON, SW4 0BY
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
14 May 2003
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW4 0BY £2,133,000

HAMILL, CHRISTOPHER HUGH

Correspondence address
31 BISHOPS ROAD, HIGHGATE, LONDON, N6 4HP
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
30 April 1999
Resigned on
31 March 2011
Nationality
BRITISH

Average house price in the postcode N6 4HP £1,128,000

BURTON, LESLEY ELIZABETH

Correspondence address
13 BARNSBURY TERRACE, LONDON, N1 1JH
Role RESIGNED
Secretary
Date of birth
September 1964
Appointed on
31 March 1998
Resigned on
30 April 1999
Nationality
BRITISH

Average house price in the postcode N1 1JH £1,505,000

AZEMA, DAVID FRANCOIS

Correspondence address
3 RUE BLAISE DESGOFFE, PARIS, 75006, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
28 January 1998
Resigned on
17 February 1999
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

BOTT, STEPHEN JOHN

Correspondence address
ACORNS, THE FAIRWAY BUSBRIDGE, GODALMING, SURREY, GU7 1PG
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
31 July 1997
Resigned on
17 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1PG £1,606,000

CARTER, JOHN DOUGLAS

Correspondence address
5 FENNWOOD DRIVE, ATHERTON CALIFORNIA 94027, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
25 June 1997
Resigned on
9 February 2006
Nationality
US CITIZEN
Occupation
COMPANY DIRECTOR

COLOMBAUD, BERNARD

Correspondence address
FLAT 1H THE MANSIONS, 219 EARLS COURT ROAD, LONDON, SW5 9BN
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
26 March 1997
Resigned on
28 January 1998
Nationality
FRENCH
Occupation
PATHWAYS TECHNICAL DIRECTOR

ABBOTT, TREVOR MICHAEL

Correspondence address
BLENDONS HIGHCOTTS LANE, WEST CLANDON, GUILDFORD, SURREY, GU4 7XA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
2 October 1996
Resigned on
9 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU4 7XA £1,940,000

CHILD, Colin Charles

Correspondence address
Waterside House, Headbourne Worthy, Winchester, Hants, SO23 7JR
Role RESIGNED
director
Date of birth
October 1957
Appointed on
30 September 1996
Resigned on
17 February 1999
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO23 7JR £4,173,000

BEEVER, DAVID MILTON MAXWELL

Correspondence address
WARREN FARM HOUSE, SOUTH DRIVE, WENTWORTH, SURREY, GU25 4JS
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
24 July 1996
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode GU25 4JS £6,090,000

CLIFTON, ROGER CHESTON

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
26 June 1996
Resigned on
31 March 1998
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

COLOMBAUD, BERNARD

Correspondence address
FLAT 1H THE MANSIONS, 219 EARLS COURT ROAD, LONDON, SW5 9BN
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
23 May 1996
Resigned on
18 December 1996
Nationality
FRENCH
Occupation
PATHWAYS TECHNICAL DIRECTOR

ABBOTT, TREVOR MICHAEL

Correspondence address
BLENDONS HIGHCOTTS LANE, WEST CLANDON, GUILDFORD, SURREY, GU4 7XA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
9 April 1996
Resigned on
2 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU4 7XA £1,940,000

PHILLIPS, SIMON DENNIS

Correspondence address
42 BRAMBLE HILL, CHANDLERS FORD, HAMPSHIRE, SO53 3PE
Role RESIGNED
Secretary
Date of birth
September 1964
Appointed on
31 March 1996
Resigned on
26 June 1996
Nationality
BRITISH

Average house price in the postcode SO53 3PE £492,000

BEAMENT, IAN ROGER

Correspondence address
24 THE GROVE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7RN
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
12 December 1995
Resigned on
31 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL9 7RN £1,435,000

DICK, ALASTAIR CAMPBELL

Correspondence address
APRIL COTTAGE, GARDEN CLOSE GIVONS GROVE, LEATHERHEAD, SURREY, KT22 8LU
Role RESIGNED
Secretary
Date of birth
March 1937
Appointed on
10 October 1995
Resigned on
31 March 1996
Nationality
BRITISH

Average house price in the postcode KT22 8LU £1,070,000

DICK, ALASTAIR CAMPBELL

Correspondence address
APRIL COTTAGE, GARDEN CLOSE GIVONS GROVE, LEATHERHEAD, SURREY, KT22 8LU
Role RESIGNED
Director
Date of birth
March 1937
Appointed on
10 March 1995
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
TRANSPORT PLANNER

Average house price in the postcode KT22 8LU £1,070,000

BOSTOCK, RICHARD MARK

Correspondence address
14 STREATHAM COMMON SOUTH, LONDON, SW16 3BT
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
10 March 1995
Resigned on
25 June 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW16 3BT £817,000

CLEMENT DAVIES, CHRISTOPHER ALAN GERAINT

Correspondence address
35 LANGTON STREET, LONDON, SW10
Role RESIGNED
Secretary
Date of birth
March 1960
Appointed on
10 March 1995
Resigned on
7 September 1995
Nationality
BRITISH
Occupation
INVESTMENT BANKER

OFFICE ORGANIZATION & SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Secretary
Appointed on
22 September 1994
Resigned on
10 March 1995
Nationality
BRITISH

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
8 September 1994
Resigned on
22 September 1994

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

DILLON, JOHN EDWARD MICHAEL

Correspondence address
1 BELSIZE MEWS, BELSIZE PARK, LONDON, NW3 5AT
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
8 September 1994
Resigned on
10 March 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 5AT £1,549,000


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