MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED

7 officers / 64 resignations

O'FLAHERTY, Colin

Correspondence address
Kings Meadow Chester Business Park, Chester, United Kingdom, CH99 9FB
Role ACTIVE
director
Date of birth
September 1978
Appointed on
3 December 2024
Nationality
British
Occupation
Executive Director

CALVER, Simon John

Correspondence address
Kings Meadow Chester Business Park, Chester, United Kingdom, CH99 9FB
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 April 2024
Nationality
British
Occupation
Non-Executive Director

GOLDIE-SCOT, Jenny Fiona

Correspondence address
Kings Meadow Chester Business Park, Chester, United Kingdom, CH99 9FB
Role ACTIVE
director
Date of birth
November 1955
Appointed on
7 April 2023
Nationality
British
Occupation
Non-Executive Director

SPENCER, Paul Michael, Mr.

Correspondence address
Kings Meadow Chester Business Park, Chester, United Kingdom, CH99 9FB
Role ACTIVE
director
Date of birth
July 1970
Appointed on
1 February 2019
Resigned on
5 December 2024
Nationality
British
Occupation
Interim Chief Executive Officer

DEW, Peter George Patrick, Mr.

Correspondence address
8 Canada Square, London, United Kingdom, E14 5HQ
Role ACTIVE
director
Date of birth
October 1945
Appointed on
7 April 2017
Resigned on
7 April 2023
Nationality
British
Occupation
Non-Employee Non-Executive Director

COYLE, James

Correspondence address
8 Canada Square, London, United Kingdom, E14 5HQ
Role ACTIVE
director
Date of birth
August 1956
Appointed on
11 January 2016
Resigned on
24 April 2024
Nationality
British
Occupation
Non-Executive Director

SCOTT, PHILLIP WILLIAM

Correspondence address
KINGS MEADOW, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, UNITED KINGDOM, CH99 9FB
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
9 November 2009
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

BUNTON, VICTORIA CHARLOTTE

Correspondence address
KINGS MEADOW CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH99 9FB
Role RESIGNED
Secretary
Appointed on
17 June 2020
Resigned on
21 August 2020
Nationality
NATIONALITY UNKNOWN

ALDERSON, ALEX

Correspondence address
KINGS MEADOW CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH99 9FB
Role RESIGNED
Secretary
Appointed on
11 February 2020
Resigned on
17 June 2020
Nationality
NATIONALITY UNKNOWN

LEWIS, KATIE

Correspondence address
KINGS MEADOW CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH99 9FB
Role RESIGNED
Secretary
Appointed on
21 March 2019
Resigned on
11 February 2020
Nationality
NATIONALITY UNKNOWN

MEEHAN, CHRISTOPHER

Correspondence address
KINGS MEADOW CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH99 9FB
Role RESIGNED
Secretary
Appointed on
3 July 2018
Resigned on
21 March 2019
Nationality
NATIONALITY UNKNOWN

ELLIS, Simon Charles

Correspondence address
8 Canada Square, London, United Kingdom, E14 5HQ
Role RESIGNED
director
Date of birth
June 1959
Appointed on
23 May 2017
Resigned on
26 July 2019
Nationality
British
Occupation
Banker

HANDLEY, MATTHEW ALEXANDER GRANGER

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
1 November 2015
Resigned on
25 May 2020
Nationality
BRITISH
Occupation
CHIEF RISK OFFICER

VAN DEN AARDWEG, ANDREW DOUGLAS

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
17 July 2015
Resigned on
17 June 2020
Nationality
SOUTH AFRICAN,BRITIS
Occupation
CHARTERED ACCOUNTANT

OLLITE, SYEEDA

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Secretary
Appointed on
11 December 2014
Resigned on
3 July 2018
Nationality
NATIONALITY UNKNOWN

STEWART, DAVID

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
1 July 2014
Resigned on
13 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FOX, SUZANNE

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
22 May 2014
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

MCNALTY, MARY JOSEPHINE MARGARET

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Secretary
Appointed on
26 September 2013
Resigned on
11 December 2014
Nationality
NATIONALITY UNKNOWN

HOLT, DENISE MARY

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 August 2013
Resigned on
7 December 2016
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

SHAWYER, PETER MICHAEL

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 August 2013
Resigned on
4 March 2015
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

RICHARDSON, NEVILLE BRIAN

Correspondence address
KINGS MEADOW CHESTER BUSINESS PARK, CHESTER, CHESHIRE, UNITED KINGDOM, CH99 9FB
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
21 March 2012
Resigned on
18 June 2013
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

WOOLLARD, KEITH

Correspondence address
KINGS MEADOW, CHESTER, CHESHIRE, UNITED KINGDOM, CH99 9FB
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 December 2011
Resigned on
8 December 2015
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

PRENTICE, CRAWFORD PETER

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
9 March 2011
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

CONLEY, STEPHEN JAMES

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
31 January 2011
Resigned on
19 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

DOCHERTY, HELEN

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Secretary
Appointed on
9 December 2010
Resigned on
26 September 2013
Nationality
NATIONALITY UNKNOWN

TURNER, JUSTIN MARK

Correspondence address
KINGS MEADOW, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, UNITED KINGDOM, CH99 9FB
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
12 July 2010
Resigned on
15 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CULLEY, KENNETH

Correspondence address
KINGS MEADOW, CHESTER, CHESHIRE, UNITED KINGDOM, CH99 9FB
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
8 December 2009
Resigned on
12 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HASLAM, CHRISTINE DORA

Correspondence address
KINGS MEADOW, CHESTER, CHESHIRE, UNITED KINGDOM, CH99 9FB
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
9 November 2009
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
HEAD OF COMPLIANCE AND OPERATIONAL RISK

HUDSON, KATE ELIZABETH

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Secretary
Appointed on
24 September 2009
Resigned on
9 December 2010
Nationality
NATIONALITY UNKNOWN

KERSLEY, COLIN MARTIN

Correspondence address
KINGS MEADOW, CHESTER, CHESHIRE, UNITED KINGDOM, CH99 9FB
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
29 January 2009
Resigned on
22 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCQUILLAN, PAULINE LOUISE

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Secretary
Appointed on
11 September 2008
Resigned on
24 September 2009
Nationality
OTHER

RIPLEY, ANDREW JOHN

Correspondence address
106 HAYES LANE, BECKENHAM, KENT, ENGLAND, BR3 6SP
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 April 2008
Resigned on
24 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 6SP £655,000

GOLBY, MARCUS JOHN JOSEPH REYNOLDS

Correspondence address
2-4 THORNHILL ROAD, MIDDLESTOWN, WAKEFIELD, ENGLAND, WF4 4PD
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
20 March 2008
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

TURNER, JUSTIN MARK

Correspondence address
1 WHITELANDS CRESCENT, LONDON, SW18 5QY
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
6 March 2007
Resigned on
4 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 5QY £1,018,000

WELLS, DAVID LAREN

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
18 December 2006
Resigned on
31 October 2010
Nationality
BRITISH
Occupation
BANKER

SHINGLER, PAUL

Correspondence address
KINGS MEADOW, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, UNITED KINGDOM, CH99 9FB
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
14 December 2006
Resigned on
26 September 2012
Nationality
BRITISH
Occupation
SAVINGS AND INVESTMENT MANAGER

SPENCER, PAUL MICHAEL

Correspondence address
WA14
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
11 December 2006
Resigned on
7 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

BRITAIN, STEPHEN JAMES

Correspondence address
3 SOUTHDOWN AVENUE, BOSTON MANOR, LONDON, W7 2AG
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
12 October 2005
Resigned on
6 October 2006
Nationality
BRITISH
Occupation
SENIOR MANAGER

Average house price in the postcode W7 2AG £980,000

HARVEY, PETER JAMES

Correspondence address
82 FRANKFURT ROAD, LONDON, SE24 9NY
Role RESIGNED
Secretary
Appointed on
30 June 2005
Resigned on
11 September 2008
Nationality
OTHER

Average house price in the postcode SE24 9NY £1,098,000

MIELCZAREK, ANDREW RAY

Correspondence address
SUNNY CROFT, MIDDLE LANE COLD HATTON, TELFORD, SALOP, TF6 6QA
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
29 December 2004
Resigned on
15 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TF6 6QA £525,000

BUCKLEY, Dean Robert

Correspondence address
Stonecrop Home Farm Lane, Great Addington, Kettering, Northamptonshire, NN14 4BL
Role RESIGNED
director
Date of birth
June 1960
Appointed on
21 December 2004
Resigned on
24 November 2006
Nationality
British
Occupation
Investment Manager

Average house price in the postcode NN14 4BL £721,000

COOK, BRENDAN ALISTAIR

Correspondence address
2 CLIVEDEN ROAD, CHESTER, CHESHIRE, CH4 8DR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 December 2004
Resigned on
1 January 2009
Nationality
BRITISH
Occupation
BANKING EXECUTIVE

Average house price in the postcode CH4 8DR £244,000

WATSON, MICHAEL DAVID

Correspondence address
7 SEAGROVE COURT APARTMENTS, CORBIERE, ST BRELADE, JERSEY, JE3 8HN
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
21 December 2004
Resigned on
6 June 2007
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

HOLMES, ROGER ANTHONY

Correspondence address
421 FLAGSTAFF HOUSE, 10 ST GEORGE WHARF, VAUXHALL LONDON, SW8 2LZ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
3 October 2003
Resigned on
31 May 2004
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW8 2LZ £1,448,000

BRADSHAW, PAUL RICHARD

Correspondence address
5 SOUTH END CLOSE, HURSLEY, WINCHESTER, HAMPSHIRE, SO21 2LJ
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 May 2003
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
NON EXECUTIVE

Average house price in the postcode SO21 2LJ £1,668,000

VANDEVELDE, LUC EMILE

Correspondence address
11 THE MANOR, 10 DAVIES STREET, LONDON, W1K 3DW
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
1 September 2002
Resigned on
3 October 2003
Nationality
BELGIAN
Occupation
CHAIRMAN

Average house price in the postcode W1K 3DW £2,797,000

NOTT, EDWARD BRIAN

Correspondence address
GARDEN COTTAGE, IVY COURT, PULFORD, CH4 9EZ
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
1 August 2002
Resigned on
29 November 2003
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode CH4 9EZ £706,000

MILNE, ALISTAIR GRAHAM

Correspondence address
BIRCH HEATH BARN, BIRCH HEATH ROAD, TARPORLEY, CHESHIRE, CW6 9UR
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
25 April 2002
Resigned on
4 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9UR £490,000

KNUTSON, KELLEY CRAIG

Correspondence address
62 CLAPHAM COMMON NORTHSIDE, LONDON, SW4 9SB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
21 March 2002
Resigned on
7 November 2004
Nationality
AMERICAN
Occupation
NON EXEC DRIECTOR

Average house price in the postcode SW4 9SB £1,596,000

POWERS-FREELING, LAUREL CLAIRE

Correspondence address
WATERSIDE HOUSE 35 NORTH WHARF ROAD, LONDON, W2 1NW
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
6 November 2001
Resigned on
7 November 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

LYNOTT, GEV

Correspondence address
21 SHAKESPEARE AVENUE, ST DAVIDS PARK, HAWARDEN, CH5 3TB
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
24 November 2000
Resigned on
19 July 2002
Nationality
BRITISH
Occupation
DIVISIONAL DIRECTOR

Average house price in the postcode CH5 3TB £512,000

CULLEY, KENNETH

Correspondence address
COOMBESBURY FARM COTTAGE, COOMBESBURY LANE BOXFORD, NEWBURY, BERKSHIRE, RG20 8DE
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
22 September 2000
Resigned on
7 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 8DE £665,000

MCWALTER, ALAN JAMES

Correspondence address
1 MARTINEAU CLOSE, NEW ROAD, ESHER, SURREY, KT10 9PW
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
28 January 2000
Resigned on
10 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT10 9PW £2,556,000

WELLS, BARRIE JOHN

Correspondence address
SLYNE HALL, SLYNE WITH HEST, LANCASTER, LANCASHIRE, LA2 6BE
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
4 January 2000
Resigned on
7 November 2004
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

RUSHTON, SIMON LESLIE

Correspondence address
FLAT 8 NEWLAND, 4 STOKE ABBOTT ROAD, WORTHING, WEST SUSSEX, BN11 1HF
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
23 September 1999
Resigned on
24 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

WALTON, JOHN ALLAN

Correspondence address
22 BOLTON GARDENS, TEDDINGTON, MIDDLESEX, TW11 9AY
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
14 September 1999
Resigned on
7 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 9AY £1,889,000

GREEN, PETER HARVEY

Correspondence address
7 LOWER PARK ROAD, CHESTER, CHESHIRE, CH4 7BB
Role RESIGNED
Secretary
Appointed on
24 August 1999
Resigned on
30 June 2005
Nationality
BRITISH

Average house price in the postcode CH4 7BB £1,113,000

BENFIELD, JAMES RICHARD

Correspondence address
9A HOLLY LODGE GARDENS, HIGHGATE, LONDON, N6 6AA
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
26 March 1999
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 6AA £3,579,000

FENNELL, PETER SIMON

Correspondence address
WOODBANK, 30 CURZON PARK NORTH, CHESTER, CH4 8AR
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
22 February 1999
Resigned on
30 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH4 8AR £1,505,000

CORDWELL, IAN DEREK

Correspondence address
16 ETTRICK ROAD, POOLE, DORSET, BH13 6LG
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
22 February 1999
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH13 6LG £1,883,000

RANSON, ROY HENRY

Correspondence address
SLOPING ACRE, NORTH END ROAD QUAINTON, AYLESBURY, BUCKINGHAMSHIRE, HP22 4BD
Role RESIGNED
Director
Date of birth
March 1930
Appointed on
22 February 1999
Resigned on
28 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP22 4BD £617,000

DUNBAR, MARGARET

Correspondence address
OAK COTTAGE HORSLEY LANE, BEESTON, TARPORLEY, CHESHIRE, CW6 9TP
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
22 February 1999
Resigned on
4 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9TP £1,310,000

SELLWOOD, PHILIP HENRY GEORGE

Correspondence address
9 ST THOMAS DRIVE, CROFTON, ORPINGTON, KENT, BR5 1HE
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
22 February 1999
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
DIVISIONAL DIRECTOR

Average house price in the postcode BR5 1HE £893,000

WAUGH, RICHARD IAN

Correspondence address
7 ASHBY PLACE, FLOOKERS BROOK, CHESTER, CHESHIRE, CH2 3AG
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
22 February 1999
Resigned on
20 August 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH2 3AG £438,000

SALSBURY, PETER LESLIE

Correspondence address
63 ST JOHNS AVENUE, PUTNEY, LONDON, SW15 6AL
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
31 March 1993
Resigned on
22 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6AL £1,336,000

OATES, JOHN KEITH

Correspondence address
MICHAEL HOUSE, 47-67 BAKER HOUSE, LONDON, W1A 1DN
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
15 August 1992
Resigned on
31 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TOWELL, DAVID MALCOLM

Correspondence address
MERLIN BRETTON LANE, BRETTON, CHESTER, CH4 0DW
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
15 August 1992
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
DIVISIONAL DIRECTOR

Average house price in the postcode CH4 0DW £636,000

JOHNSON, MICHAEL ADRIAN

Correspondence address
29 THE DRIVE, HAREFIELD PLACE, UXBRIDGE, MIDDLESEX, UB10 8AF
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
15 August 1992
Resigned on
31 March 1993
Nationality
BRITISH
Occupation
DIVISIONAL DIRECTOR

Average house price in the postcode UB10 8AF £1,814,000

COLVILL, ROBERT WILLIAM CHAIGNEAU

Correspondence address
ZOFFANY HOUSE, 65 STRAND ON THE GREEN, LONDON, W4 3PF
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
15 August 1992
Resigned on
31 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3PF £5,962,000

MCCRACKEN, PHILIP GUY

Correspondence address
THE BOTHY, BERE COURT FARM PANGBOURNE, READING, BERKSHIRE, RG8 8HT
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
15 August 1992
Resigned on
22 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 8HT £1,842,000

IVENS, ROBERT JOHN

Correspondence address
77 LANGHAM ROAD, TEDDINGTON, MIDDLESEX, TW11 9HG
Role RESIGNED
Secretary
Appointed on
15 August 1992
Resigned on
24 August 1999
Nationality
BRITISH

Average house price in the postcode TW11 9HG £1,663,000


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