NATIONAL SECURITY INSPECTORATE

3 officers / 17 resignations

FOGELMAN, Richard Harvey

Correspondence address
Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
20 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 8BY £7,792,000

JENKINS, Richard

Correspondence address
Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY
Role ACTIVE
director
Date of birth
January 1956
Appointed on
14 June 2019
Resigned on
20 April 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SL6 8BY £7,792,000

S.C.R. SECRETARIES LIMITED

Correspondence address
1 BEDFORD ROW, LONDON, UNITED KINGDOM, WC1R 4BZ
Role ACTIVE
Secretary
Appointed on
1 June 2012
Nationality
BRITISH

AITKIN, KAY ALYSON

Correspondence address
SENTINEL HOUSE, 5 REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 June 2012
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 8BY £7,792,000

LITTLE, JEFFREY JOHN

Correspondence address
SENTINEL HOUSE, 5 REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
1 December 2010
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 8BY £7,792,000

WHITE, ANDREW DAVID

Correspondence address
SENTINEL HOUSE, 5 REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
16 November 2006
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 8BY £7,792,000

BIGLAND, PAUL

Correspondence address
SENTINEL HOUSE, 5 REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY
Role RESIGNED
Secretary
Appointed on
14 March 2006
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 8BY £7,792,000

BIGLAND, PAUL

Correspondence address
SENTINEL HOUSE, 5 REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
14 March 2006
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 8BY £7,792,000

LUPTON, DAVID LLOYD

Correspondence address
13 BEECH HILL ROAD, SUNNINGDALE, ASCOT, BERKSHIRE, SL5 0BN
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
18 July 2002
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SL5 0BN £993,000

MULLARKEY, THOMAS ANTHONY PHILLIP

Correspondence address
28 DEVONSHIRE PARK ROAD, DAVENPORT PARK, STOCKPORT, CHESHIRE, SK2 6JW
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
18 July 2002
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SK2 6JW £759,000

ROBERTS, MARTIN WILLIAM HEPBURN

Correspondence address
THE BOURNE THE AVENUE, CHAPEL ROW, READING, BERKSHIRE, RG7 6NN
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
1 September 2000
Resigned on
18 May 2005
Nationality
BRITISH
Occupation
DIRECTOR GROUP SECURITY

Average house price in the postcode RG7 6NN £1,843,000

COWDEN, DAVID GAVEN

Correspondence address
COACHMAN'S, MAREFIELD CLOSE BATTSBRIDGE ROAD, MAREFIELD, SUSSEX, TN22 2HH
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
26 July 2000
Resigned on
18 July 2002
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode TN22 2HH £751,000

MOUNSEY, CHRISTOPHER PAUL

Correspondence address
COLTS LODGE, HIGH ROAD UPPER GATTON, REIGATE, SURREY, RH2 0TZ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 February 2000
Resigned on
8 December 2000
Nationality
BRITISH
Occupation
INSURANCE MANAGER

GEDDES, TIMOTHY GEORGE

Correspondence address
SENTINEL HOUSE, 5 REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 February 2000
Resigned on
29 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8BY £7,792,000

BETT, MICHAEL

Correspondence address
COLET'S WELL, THE GREEN OTFORD, SEVENOAKS, KENT, TN14 5PD
Role RESIGNED
Director
Date of birth
January 1935
Appointed on
1 February 2000
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode TN14 5PD £951,000

ALMONDS, JOHN HERBERT

Correspondence address
118 THOMAS MORE HOUSE, BARBICAN, LONDON, EC2Y 8BU
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
1 February 2000
Resigned on
1 September 2000
Nationality
BRITISH
Occupation
DIRECTOR SECURITY BT

Average house price in the postcode EC2Y 8BU £814,000

LUPTON, DAVID LLOYD

Correspondence address
13 BEECH HILL ROAD, SUNNINGDALE, ASCOT, BERKSHIRE, SL5 0BN
Role RESIGNED
Secretary
Appointed on
1 February 2000
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SL5 0BN £993,000

STOPFORD, DENNIS

Correspondence address
MERROW HOUSE COTTAGE MERROW STREET, GUILDFORD, SURREY, GU4 7AN
Role RESIGNED
Director
Date of birth
August 1932
Appointed on
1 February 2000
Resigned on
26 July 2000
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode GU4 7AN £967,000

S.C.R. SECRETARIES LIMITED

Correspondence address
1 BEDFORD ROW, LONDON, WC1R 4BZ
Role RESIGNED
Secretary
Appointed on
23 August 1999
Resigned on
1 February 2000
Nationality
BRITISH

HOLLOWAY, PAUL ANTHONY

Correspondence address
13 BEDFORD ROW, LONDON, WC1R 4BU
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
23 August 1999
Resigned on
1 February 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1R 4BU £4,738,000


More Company Information