POLARIS U.K. LIMITED

25 officers / 122 resignations

BRANNON, Mark Ronald

Correspondence address
86 Bury Hill, Hemel Hempstead, England, HP1 1SR
Role ACTIVE
director
Date of birth
March 1985
Appointed on
11 July 2025
Nationality
Irish
Occupation
Insurance Broker

Average house price in the postcode HP1 1SR £688,000

GROSSCURTH, Tovah Leigh

Correspondence address
New London House 6 London Street, London, England, EC3R 7LP
Role ACTIVE
director
Date of birth
December 1978
Appointed on
25 April 2025
Resigned on
11 July 2025
Nationality
British
Occupation
Commercial Etrade Director - Rsa Insurance

CONWAY, Harriet Alison

Correspondence address
The Colmore Building Floor 6, The Colmore Building, Birmingham, England, B4 6AT
Role ACTIVE
director
Date of birth
June 1990
Appointed on
8 October 2024
Nationality
British
Occupation
Head Of Retail Proposition And Digital

Average house price in the postcode B4 6AT £186,640,000

TOMBS, Paul

Correspondence address
New London House 6 London Street, London, England, EC3R 7LP
Role ACTIVE
director
Date of birth
July 1979
Appointed on
9 July 2024
Nationality
British
Occupation
Director

KTENIDIS, Alexander

Correspondence address
Allianz 60 Gracechurch Street, London, England, EC3V 0HR
Role ACTIVE
director
Date of birth
January 1992
Appointed on
9 July 2024
Nationality
British
Occupation
Director, Digital Trading & Alp

Average house price in the postcode EC3V 0HR £147,006,000

GAMBRELL, Rebecca Dawn

Correspondence address
New London House 6 London Street, London, England, EC3R 7LP
Role ACTIVE
director
Date of birth
June 1987
Appointed on
30 January 2024
Nationality
British
Occupation
Director Of Sme - Aviva

SYKES, Joanne Marie

Correspondence address
20 Gracechurch Street, London, England, EC3V 0BG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
13 July 2023
Resigned on
6 November 2023
Nationality
British
Occupation
Director Of Commercial Sme

EDWARDS, William

Correspondence address
The Zurich Centre Parkway, Whiteley, Fareham, England, PO15 7JZ
Role ACTIVE
director
Date of birth
June 1990
Appointed on
26 April 2022
Resigned on
8 October 2024
Nationality
British
Occupation
Head Of Retail Sme

HUGHES, Glyn Lloyd

Correspondence address
New London House 6 London Street, London, England, EC3R 7LP
Role ACTIVE
director
Date of birth
August 1980
Appointed on
26 April 2022
Nationality
British
Occupation
Underwriter

HOCKEY, David John Meyler

Correspondence address
St Helens 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
May 1980
Appointed on
27 January 2022
Resigned on
30 January 2024
Nationality
British
Occupation
Head Of Trading

THORN, Philip Alan

Correspondence address
Micklethorpe House Black Dykes Lane, Upper Poppleton, York, Yorkshire, England, YO26 6PT
Role ACTIVE
director
Date of birth
May 1979
Appointed on
13 July 2021
Resigned on
5 December 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode YO26 6PT £533,000

BIRCH, David John

Correspondence address
New London House 6 London Street, London, England, EC3R 7LP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2021
Resigned on
30 June 2025
Nationality
British
Occupation
Managing Director - Sme & Partnerships

SCOTT, David Andrew

Correspondence address
New London House 6 London Street, London, England, EC3R 7LP
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 October 2020
Resigned on
26 April 2022
Nationality
British
Occupation
Insurance Underwriter

FLYNN, ROBERT BENJAMIN

Correspondence address
NEW LONDON HOUSE 6 LONDON STREET, LONDON, ENGLAND, EC3R 7LP
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
28 January 2020
Nationality
BRITISH
Occupation
DIRECTOR, RSA PLC

TOMBS, Paul Ralph

Correspondence address
New London House 6 London Street, London, England, EC3R 7LP
Role ACTIVE
director
Date of birth
July 1979
Appointed on
28 January 2020
Resigned on
26 April 2022
Nationality
British
Occupation
Head Of Sme

PURVES, Stephen David

Correspondence address
Aviva Insurance Surrey Street, Norwich, Norfolk, England, NR1 3NS
Role ACTIVE
director
Date of birth
December 1968
Appointed on
30 April 2019
Resigned on
27 January 2022
Nationality
British
Occupation
Software House Manager

BANGA, VIVEK

Correspondence address
NEW LONDON HOUSE 6 LONDON STREET, LONDON, ENGLAND, EC3R 7LP
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
30 April 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WHITTAKER, David Holland

Correspondence address
The Aon Centre 122 Leadenhall Street, London, United Kingdom, EC3V 4AB
Role ACTIVE
director
Date of birth
January 1968
Appointed on
30 April 2019
Resigned on
13 July 2021
Nationality
British
Occupation
Chief Operating Officer

TAYLOR, Catherine Geraldine

Correspondence address
Ageas House The Square, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4FA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 January 2019
Resigned on
31 August 2020
Nationality
British
Occupation
Head Of Commercial Underwriting And Operations

BRYANT, Helen Louise

Correspondence address
Allianz 57 Ladymead, Guildford, England, GU1 1DB
Role ACTIVE
director
Date of birth
January 1978
Appointed on
8 January 2019
Resigned on
25 April 2024
Nationality
British
Occupation
Director

PEARCE, SIMON JAMES

Correspondence address
NEW LONDON HOUSE 6 LONDON STREET, LONDON, ENGLAND, EC3R 7LP
Role ACTIVE
Director
Date of birth
October 1973
Appointed on
1 May 2018
Nationality
ENGLISH
Occupation
INSURANCE

SONI, Deepak

Correspondence address
Axa Uk Old Broad Street, London, England, EC2N 1AD
Role ACTIVE
director
Date of birth
June 1980
Appointed on
19 April 2016
Resigned on
12 July 2023
Nationality
British
Occupation
Director Commercial Intermediary E-Trading

MCGINN, Simon Cavendish

Correspondence address
57 Ladymead, Guildford, Surrey, GU1 1DB
Role ACTIVE
director
Date of birth
June 1970
Appointed on
12 January 2010
Resigned on
26 April 2022
Nationality
British
Occupation
Insurance Company

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
8 SURREY STREET, NORWICH, UNITED KINGDOM, NR1 3NG
Role ACTIVE
Secretary
Appointed on
17 July 2006
Nationality
BRITISH

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
8 Surrey Street, Norwich, United Kingdom, NR1 3NG
Role ACTIVE
corporate-secretary
Appointed on
17 July 2006
Resigned on
8 October 2024

DUCKER, TOBY

Correspondence address
NEW LONDON HOUSE 6 LONDON STREET, LONDON, ENGLAND, EC3R 7LP
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
1 May 2018
Resigned on
8 January 2019
Nationality
BRITISH
Occupation
INSURANCE

CANHAM, HELEN LOUISE

Correspondence address
NEW LONDON HOUSE 6 LONDON STREET, LONDON, ENGLAND, EC3R 7LP
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
30 January 2018
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
HEAD OF UNDERWRITING

DAWSON, JOHN PHILLIP

Correspondence address
126 HAGLEY ROAD, EDGASTON, BIRMINGHAM, ENGLAND, B16 9PF
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
20 February 2017
Resigned on
20 December 2019
Nationality
BRITISH
Occupation
E TRADING MANAGER

Average house price in the postcode B16 9PF £41,000

SHORTLAND, CHRISTOPHER DAVID

Correspondence address
AON CENTRE, LEADENHALL BUILDING 122 LEADENHALL STR, LONDON, ENGLAND, EC3V 4AN
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
20 February 2017
Resigned on
21 March 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

TRIVETT, PAUL ALAN

Correspondence address
NEW LONDON HOUSE 6 LONDON STREET, LONDON, ENGLAND, EC3R 7LP
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
25 October 2016
Resigned on
4 December 2019
Nationality
BRITISH
Occupation
STRATEGIC DEVELOPMENT DIRECTOR

HIRST, PAUL RICHARD

Correspondence address
20 FENCHURCH STREET FENCHURCH STREET, LONDON, ENGLAND, EC3M 3AU
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
5 July 2016
Resigned on
25 October 2016
Nationality
BRITISH
Occupation
COMMERCIAL INSURANCE DIRECTOR

SHAH, NIRAJ AMRATLAL DEVRAJ

Correspondence address
ONE AMERICA SQUARE CROSSWALL, LONDON, ENGLAND, EC3N 2LB
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
19 April 2016
Resigned on
8 January 2019
Nationality
BRITISH
Occupation
UNDERWRITING DIRECTOR

LEDGER, ROBERT MARK

Correspondence address
AVIVA GENERAL INSURANCE SURREY STREET, NORWICH, UNITED KINGDOM, NR1 3NS
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
21 April 2015
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
INSURANCE PROFESSIONAL

BOISSEAU, Francois-Xavier Bernard

Correspondence address
One Amercia Square 6th Floor, 17 Crosswall, London, England, EC3N 2LB
Role RESIGNED
director
Date of birth
July 1961
Appointed on
20 January 2015
Resigned on
8 January 2019
Nationality
British
Occupation
Chief Executive Officer

SWIGCISKI, David Philip

Correspondence address
New London House 6 London Street, London, England, EC3R 7LP
Role RESIGNED
director
Date of birth
May 1972
Appointed on
20 January 2015
Resigned on
5 July 2016
Nationality
British
Occupation
Sme Trading Director

FERGUSON, IAN CUNNINGHAM

Correspondence address
PITHEAVLIS AVIVA PLC, PERTH, SCOTLAND, PH2 0NH
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
14 October 2014
Resigned on
26 January 2016
Nationality
BRITISH
Occupation
CHARTERED INSURER

GILL, THOMAS DANIEL

Correspondence address
40 WILLIS LIMITED, 40 ST PAUL'S PLACE, BIRMINGHAM, ENGLAND, B3 1FQ
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
14 October 2014
Resigned on
14 August 2017
Nationality
BRITISH
Occupation
IT DIRECTOR

Average house price in the postcode B3 1FQ £257,000

LESTER, RICHARD CHARLES

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, ENGLAND, EC2M 4PL
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
30 April 2014
Resigned on
8 January 2019
Nationality
BRITISH
Occupation
HEAD OF CHANGE FOR ARS

LEE-SMITH, CHRISTOPHER

Correspondence address
AON 8 DEVONSHIRE SQUARE, LONDON, ENGLAND, EC2M 4PL
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
20 January 2014
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
AON COO OF ARS UK AND MD OF AFFINITY UK

MITCHELL, JONATHON BLACKWOOD

Correspondence address
47 MARK LANE, LONDON, ENGLAND, EC3R 7QQ
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
20 January 2014
Resigned on
19 April 2016
Nationality
AUSTRALIAN
Occupation
OPERATIONS DIRECTOR, AXA

Average house price in the postcode EC3R 7QQ £539,000

CLARKE, ADAM JAMES

Correspondence address
NEW LONDON HOUSE 6 LONDON STREET, LONDON, ENGLAND, EC3R 7LP
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
19 March 2013
Resigned on
26 January 2016
Nationality
BRITISH
Occupation
INSURER

SPINKS, BRIAN

Correspondence address
PITHEAVLIS, PERTH, PERTHSHIRE, UNITED KINGDOM, PH2 0NH
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
31 January 2012
Resigned on
14 October 2014
Nationality
BRITISH
Occupation
INSURANCE MANAGER

CARRUTHERS, JAMES MAXWELL

Correspondence address
BROOMCRAIG SHORE ROAD, COVE, HELENSBURGH, ARGYLL, UK, G84 0NU
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 December 2011
Resigned on
20 January 2014
Nationality
BRITISH
Occupation
DIRECTOR INSURANCE

STEWART, ALASDAIR

Correspondence address
AXA INSURANCE 47 MARK LANE, LONDON, UK, EC3R 7QQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
31 May 2011
Resigned on
20 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3R 7QQ £539,000

KNEAFSEY, TARA JANE

Correspondence address
LEADENHALL COURT 1 LEADENHALL STREET, LONDON, ENGLAND, EC3V 1PP
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
31 May 2011
Resigned on
20 January 2015
Nationality
IRISH
Occupation
NONE

GRATTIDGE, JODI AMANDA

Correspondence address
100 FENCHURCH STREET, LONDON, ENGLAND, EC3M 5JD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
8 March 2011
Resigned on
31 January 2012
Nationality
ENGLISH
Occupation
INSURANCE COMPANY OFFICIAL

JOHNSON, PATRICA

Correspondence address
CAPITAL BUILDING OLDHALL STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L69 3EN
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
25 January 2011
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
E-BUSINESS LEADER

SUMMERS, IAN CHARLES

Correspondence address
AON 55 BISHOPSGATE, LONDON, EC2N 3BD
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
25 January 2011
Resigned on
20 January 2014
Nationality
BRITISH
Occupation
FINANCIAL SERVICES

LEE-SMITH, CHRISTOPHER

Correspondence address
THE WILLIS BUILDING 51 LIME STREET, LONDON, UK, EC3M 7DQ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
25 January 2011
Resigned on
20 December 2011
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

HEMMING, GARETH JOHN

Correspondence address
AVIVA HOUSE ALBERT SQUARE, MANCHESTER, M60 8AD
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
21 October 2010
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
BROKER DIRECTOR GEN INSURANCE

HALSTEAD, ANDREW

Correspondence address
AXA HOUSE PARKLANDS, LOSTOCK, BOLTON, GTR MANCHESTER, BL6 4SD
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
7 September 2010
Resigned on
4 October 2011
Nationality
BRITISH
Occupation
MANAGER AXA INSURANCE

Average house price in the postcode BL6 4SD £40,000

SMITH, NICHOLAS ANDREW

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
15 June 2010
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
NONE

MARTIN, DAVID JOHN

Correspondence address
ALLIANZ INSURANCE PLC LADYMEAD, GUILDFORD, SURREY, GU1 1DB
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
12 January 2010
Resigned on
8 January 2019
Nationality
BRITISH
Occupation
INSURER

SCARRETT, PHILIP KEITH

Correspondence address
THE WILLIS BUILDING 51 LIME STREET, LONDON, EC3M 7DQ
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
1 December 2009
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
MD

NORGROVE, KENNETH

Correspondence address
10 KEMPTON HEATH NAVAN ROAD, DUBLIN 7, IRELAND
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
17 February 2009
Resigned on
15 June 2010
Nationality
IRISH
Occupation
DIRECTOR

FRAZER, DUNCAN MARK

Correspondence address
77 SCHOOL LANE, LITTLE MELTON, NORWICH, NORFOLK, NR9 3NE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 February 2009
Resigned on
21 October 2010
Nationality
BRITISH
Occupation
IT DIRECTOR

Average house price in the postcode NR9 3NE £424,000

HECTOR, KEITH MICHAEL

Correspondence address
76 NORMAN CRESCENT, PINNER, MIDDLESEX, HA5 3QL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
16 December 2008
Resigned on
7 September 2010
Nationality
BRITISH
Occupation
DISTRIBUTION DIRECTOR CLI

Average house price in the postcode HA5 3QL £874,000

MATRAS, LAURENT MICHEL ROBERT

Correspondence address
FLAT 15 1 NILE STREET, LONDON, N1 7LX
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
16 December 2008
Resigned on
19 March 2013
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 7LX £1,944,000

EATOCK, JASON

Correspondence address
76 WESTERN LANE, BUXWORTH, HIGH PEAK, DERBYSHIRE, SK23 7NS
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
17 June 2008
Resigned on
25 October 2016
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode SK23 7NS £279,000

CLEVERLY, ANGELA

Correspondence address
ALICE COTTAGE MAIN ROAD, EYAM, HOPE VALLEY, DERBYSHIRE, S32 5QW
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
17 June 2008
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode S32 5QW £513,000

MIDDLE, ANTHONY EDWARD

Correspondence address
PEAR TREE COTTAGE PARTRIDGE ROAD, BROCKENHURST, HANTS, SO42 7RZ
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
17 June 2008
Resigned on
16 December 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SO42 7RZ £852,000

CLIFF, MARK

Correspondence address
TYR HOUSE, CHARITY LANE, OTLEY, SUFFOLK, IP6 9NA
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
8 June 2007
Resigned on
17 June 2008
Nationality
BRITISH
Occupation
MARKETS MANAGING DIRECTOR

Average house price in the postcode IP6 9NA £871,000

ESKENAZI, JEM

Correspondence address
46 ETON COURT, ETON AVENUE, LONDON, NW3 3HJ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 June 2007
Resigned on
19 March 2013
Nationality
CANADIAN
Occupation
C I O

Average house price in the postcode NW3 3HJ £1,973,000

GAIRNS, DAVID ALAN

Correspondence address
15 BROOMFIELD DRIVE, BILLINGSHURST, WEST SUSSEX, RH14 9TR
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
8 June 2007
Resigned on
17 June 2008
Nationality
BRITISH
Occupation
UNDERWRITING MANAGER

Average house price in the postcode RH14 9TR £662,000

JONES, CERIDWEN JANE

Correspondence address
BALDERSTON HOUSE, COLEGATE, NORWICH, NORFOLK, NR3 1BW
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
8 June 2007
Resigned on
17 February 2009
Nationality
BRITISH
Occupation
IT MGT

Average house price in the postcode NR3 1BW £565,000

WATT, JUILLIAN CLAIRE

Correspondence address
24 MANSIONHOUSE ROAD, EDINBURGH, MIDLOTHIAN, EH9 2JD
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
2 February 2007
Resigned on
4 December 2007
Nationality
BRITISH
Occupation
DIRECTOR MANAGER

RADBURN, MARK EDWARD WILLIAM

Correspondence address
7 WOODGREEN CLOSE, CALLOW HILL, REDDITCH, WORCESTERSHIRE, B97 5YR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
17 July 2006
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode B97 5YR £581,000

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
8 SURREY STREET, NORWICH, NR1 3NG
Role RESIGNED
Director
Appointed on
17 July 2006
Resigned on
17 July 2006
Nationality
BRITISH

NOAKES, JAMES ADRIAN

Correspondence address
16 THIRD AVENUE, WORTHING, WEST SUSSEX, BN14 9NZ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
2 February 2006
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
INSURANCE MANAGER

Average house price in the postcode BN14 9NZ £966,000

BRUCE, CATHERINE

Correspondence address
3 WOODLAND VIEW, THORNTON, LIVERPOOL, MERSEYSIDE, L23 4UH
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
2 February 2006
Resigned on
23 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L23 4UH £411,000

NUNN, PHILIP STEVEN

Correspondence address
4 HALLGATE, THORPE END, NORWICH, NORFOLK, NR13 5DQ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 August 2005
Resigned on
6 October 2009
Nationality
BRITISH
Occupation
HEAD OF BROKER TECHNOLOGY

Average house price in the postcode NR13 5DQ £561,000

STANTON, NICHOLAS MICHAEL PATRICK

Correspondence address
MAUNDERS, ALDBURY, TRING, HERTFORDSHIRE, HP23 5RU
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
20 June 2005
Resigned on
25 January 2011
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode HP23 5RU £840,000

NOAKES, JAMES ADRIAN

Correspondence address
16 THIRD AVENUE, WORTHING, WEST SUSSEX, BN14 9NZ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
7 December 2004
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
DIRECTOR OF DISTRIBUTION DEVEL

Average house price in the postcode BN14 9NZ £966,000

MOYLAN, GEOFFREY

Correspondence address
2 FISHERS FIELD, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1SN
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
5 July 2004
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode MK18 1SN £426,000

HANKS, CHRISTOPHER DOUGLAS

Correspondence address
RIVERCROFT ROBERT FRANKLIN WAY, SOUTH CERNEY, CIRENCESTER, GLOUCESTERSHIRE, GL7 5UD
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
24 May 2004
Resigned on
18 June 2013
Nationality
BRITISH
Occupation
GENERAL MANAGER COMMERCIAL

Average house price in the postcode GL7 5UD £507,000

SWEENEY, PATSY

Correspondence address
NO 5 ST JAMES CHURCH CHARLOTTE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 2NQ
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
24 May 2004
Resigned on
27 July 2010
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode B15 2NQ £1,059,000

BOISSEAU, FRANCOIS-XAVIER BERNARD

Correspondence address
5 CHISLEHURST ROAD, RICHMOND, MIDDLESEX, TW10 6PW
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
21 January 2004
Resigned on
4 September 2007
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW10 6PW £1,871,000

BLANC, AMANDA JAYNE

Correspondence address
2 BURGESS CLOSE, STAPELEY, NANTWICH, CHESHIRE, CW5 7GB
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
21 January 2004
Resigned on
2 February 2006
Nationality
BRITISH
Occupation
DISTRIBUTION CUSTOMER DIRECTOR

Average house price in the postcode CW5 7GB £922,000

SMITH, DAVID WILLIAM

Correspondence address
THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7JZ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
21 January 2004
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
SALES MARKETING

HAYES, ROBERT BRUCE

Correspondence address
2 CROFT CLOSE, MENSTON, ILKLEY, WEST YORKSHIRE, LS29 6LZ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
23 September 2003
Resigned on
2 February 2006
Nationality
BRITISH
Occupation
INSURANCE DIRECTOR

Average house price in the postcode LS29 6LZ £590,000

COOTER, SIMON

Correspondence address
LYNWOOD COTTAGE, THREAPWOOD, MALPAS, CHESHIRE, SY14 7AN
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
23 September 2003
Resigned on
8 June 2007
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode SY14 7AN £611,000

MORRIS, DAVID BLYTH

Correspondence address
24C EAST ROAD, OUNDLE, PETERBOROUGH, CAMBRIDGESHIRE, PE8 4BX
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
11 October 2002
Resigned on
23 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE8 4BX £543,000

GRIEVE, STEPHEN DUNCAN

Correspondence address
7 BRONTE GARDENS, WHITELEY, PORTSMOUTH, HAMPSHIRE, PO15 7LF
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
4 December 2001
Resigned on
5 July 2004
Nationality
BRITISH
Occupation
UNSURANCE

Average house price in the postcode PO15 7LF £557,000

JOHN, DAVID RICHARD

Correspondence address
16 CLAYPIT ROAD, WESTMINSTER PARK, CHESTER, CHESHIRE, CH4 7QX
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
11 September 2001
Resigned on
23 September 2003
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode CH4 7QX £331,000

ROPER, DAVID LESLIE

Correspondence address
17 NUTHATCH CLOSE, ROWLANDS CASTLE, HAMPSHIRE, PO9 6HW
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
18 April 2001
Resigned on
21 January 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO9 6HW £751,000

BEVERIDGE, ANDREW HENRY

Correspondence address
CHELWOOD, SPY LANE, LOXWOOD, WEST SUSSEX, RH14 0SS
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
18 April 2001
Resigned on
11 October 2002
Nationality
BRITISH
Occupation
HEAD OF E BUSINESS AND MARKETI

Average house price in the postcode RH14 0SS £1,153,000

TURTON, GEOFFREY ALAN

Correspondence address
ELOUNDA, HONEYSUCKLE LANE, HEALEY DOWN, HAMPSHIRE, GU35 8JA
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
24 October 2000
Resigned on
24 May 2004
Nationality
BRITISH
Occupation
E COMMERCE MANAGER

Average house price in the postcode GU35 8JA £727,000

MORRELL, Jon Michael

Correspondence address
The Barn Webbs Close, Combs, Stowmarket, Suffolk, IP14 2NZ
Role RESIGNED
director
Date of birth
December 1961
Appointed on
28 June 2000
Resigned on
23 September 2003
Nationality
British
Occupation
Insurance Company Director

Average house price in the postcode IP14 2NZ £602,000

JONES, GARETH AUSTIN

Correspondence address
4 CLAYGATE AVENUE, HARPENDEN, HERTFORDSHIRE, AL5 2HF
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
7 March 2000
Resigned on
7 July 2003
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode AL5 2HF £1,615,000

DRURY, DAVID BENJAMIN

Correspondence address
AYEWOODS ELM ROAD, HORSELL, WOKING, SURREY, GU21 4DY
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
7 March 2000
Resigned on
21 May 2002
Nationality
BRITISH
Occupation
GROUP IT DIRECTOR

Average house price in the postcode GU21 4DY £1,190,000

RAY, DIANE AUDREY

Correspondence address
14 LEASWAY, RAYLEIGH, ESSEX, SS6 7DW
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
7 March 2000
Resigned on
17 July 2006
Nationality
BRITISH
Occupation
I S MANAGER

Average house price in the postcode SS6 7DW £575,000

NUNN, PHILIP STEVEN

Correspondence address
4 HALLGATE, THORPE END, NORWICH, NORFOLK, NR13 5DQ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
2 August 1999
Resigned on
18 March 2003
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode NR13 5DQ £561,000

CALDER, COLIN JOHN

Correspondence address
2 GORSELANDS, EMMER GREEN, READING, BERKSHIRE, RG4 8QZ
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 August 1999
Resigned on
2 February 2006
Nationality
BRITISH
Occupation
HEAD OF BROKER DEVELOPMENT

Average house price in the postcode RG4 8QZ £968,000

MORRIS, DAVID BLYTH

Correspondence address
24C EAST ROAD, OUNDLE, PETERBOROUGH, CAMBRIDGESHIRE, PE8 4BX
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
6 July 1999
Resigned on
18 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE8 4BX £543,000

WALLACE, DAVID

Correspondence address
23 WEST DOWNS CLOSE, FAREHAM, HAMPSHIRE, PO16 7HW
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
6 July 1999
Resigned on
24 October 2000
Nationality
BRITISH
Occupation
IT AND E COMMERCE MANAGER

Average house price in the postcode PO16 7HW £542,000

ROBINSON, ALEXANDER ROBERT

Correspondence address
132 NORWICH ROAD, NORTH WALSHAM, NORFOLK, NR28 0DX
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
6 July 1999
Resigned on
4 September 2007
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NR28 0DX £350,000

CHRISTER, MARK

Correspondence address
10 GOWER ROAD, HORLEY, SURREY, RH6 8SH
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
6 July 1999
Resigned on
11 September 2001
Nationality
BRITISH
Occupation
E-BUSINESS MANAGER

Average house price in the postcode RH6 8SH £462,000

GIRLING, ADRIAN BRIAN

Correspondence address
113 ANDOVER ROAD, WINCHESTER, HAMPSHIRE, SO22 6AX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
4 March 1999
Resigned on
7 March 2000
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SO22 6AX £958,000

MILES, TREVOR

Correspondence address
7 GURNEY COURT ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4QU
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
4 March 1999
Resigned on
28 September 1999
Nationality
BRITISH
Occupation
INSURANCE OFFICIAL

Average house price in the postcode AL1 4QU £967,000

EVELEIGH, ROBERT

Correspondence address
OISTINS CURTIS CLOSE, HEADLEY, BORDON, HAMPSHIRE, GU35 8PB
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
19 January 1999
Resigned on
7 March 2000
Nationality
BRITISH
Occupation
SALES & OPERATIONS EXECUTIVE

Average house price in the postcode GU35 8PB £903,000

WOODLEY, JOHN

Correspondence address
29 THE BURGAGE, PRESTBURY, CHELTENHAM, GLOUCESTERSHIRE, GL52 3DL
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
21 October 1998
Resigned on
4 December 2001
Nationality
BRITISH
Occupation
IT DIRECTOR

Average house price in the postcode GL52 3DL £588,000

BROUGHTON, STEPHEN WILLIAM

Correspondence address
PINE LODGE, FIRS ROAD, KENLEY, SURREY, CR8 5LH
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
21 October 1998
Resigned on
27 September 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR UK PERSONAL

Average house price in the postcode CR8 5LH £1,093,000

ROBINSON, ALEXANDER ROBERT

Correspondence address
6 HANNANT ROAD, NORTH WALSHAM, NORFOLK, NR28 9ES
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
28 July 1998
Resigned on
6 July 1999
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NR28 9ES £385,000

MARKS, BRYAN ROBERT

Correspondence address
9 CHURCH MEADOWS, HENLEY, IPSWICH, SUFFOLK, IP6 0RP
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
28 July 1998
Resigned on
8 June 2007
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode IP6 0RP £685,000

MCKENZIE, NEIL

Correspondence address
1 TORWOODLEE, PERTH, PERTHSHIRE, PH1 1SY
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
28 July 1998
Resigned on
28 June 2000
Nationality
BRITISH
Occupation
DIRECTOR BROKER MARKETING

PATTERSON, DAVID MANLEY

Correspondence address
5 QUINMOOR FARM, BROADWELL, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0QT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
19 June 1998
Resigned on
4 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL56 0QT £974,000

LORETTO, DENIS CROFTON

Correspondence address
107 LOWER ROAD, FETCHAM, LEATHERHEAD, SURREY, KT22 9NQ
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
19 June 1998
Resigned on
19 January 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 9NQ £1,234,000

GAVAGHAN, ALAN PATRICK

Correspondence address
LINDEN HOUSE COMPTON WAY, MOOR PARK, FARNHAM, SURREY, GU10 1QT
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
19 June 1998
Resigned on
19 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 1QT £3,846,000

SMITH, TREVOR RAYMOND

Correspondence address
FIRHILL, HATTON ROAD, PERTH, PH2 7DB
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
23 March 1998
Resigned on
28 July 1998
Nationality
BRITISH
Occupation
INSURANCE MANAGER

MURRAY, DAVID WILLIAM

Correspondence address
165 CHELMSFORD ROAD, SHENFIELD, BRENTWOOD, ESSEX, CM15 8RU
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
23 March 1998
Resigned on
21 October 1998
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode CM15 8RU £536,000

HANNAN, MICHAEL CLIFFORD

Correspondence address
FLAT 6, 40 TAY STREET, PERTH, PERTHSHIRE, PH1 5TR
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
27 January 1998
Resigned on
23 March 1998
Nationality
NEW ZEALANDER
Occupation
CHIEF MANAGER

CORNELL, ANTHONY MICHAEL

Correspondence address
7 GRANGELY CLOSE, CALCOT, READING, BERKSHIRE, RG31 7DR
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
30 April 1997
Resigned on
21 October 1998
Nationality
BRITISH
Occupation
MARKETING MANAGER

Average house price in the postcode RG31 7DR £938,000

CALDER, COLIN JOHN

Correspondence address
2 GORSELANDS, EMMER GREEN, READING, BERKSHIRE, RG4 8QZ
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
11 March 1997
Resigned on
28 July 1998
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode RG4 8QZ £968,000

PROUDMAN, ROBERT ANDREW

Correspondence address
LODGE BARN SOUTH, ONEHOUSE, STOWMARKET, SUFFOLK, IP14 3HH
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
8 October 1996
Resigned on
6 July 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP14 3HH £608,000

SMITH, KEITH DONALD

Correspondence address
84A CRAG BANK ROAD, CARNFORTH, LANCASHIRE, LA5 9GY
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
6 August 1996
Resigned on
27 January 1998
Nationality
BRITISH
Occupation
INSURANCE MANAGER

WESENCRAFT, BRIAN ALEXANDER

Correspondence address
12 ALMOND VIEW, PERTH, PERTHSHIRE, PH1 1QQ
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
6 August 1996
Resigned on
28 June 2000
Nationality
BRITISH
Occupation
ELECTRONIC TRADING MANAGER

MCLACHLAN, MARTIN BONAR

Correspondence address
GWYDYR, LONDON ROAD, COLCHESTER, ESSEX, CO6 4BZ
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
8 July 1996
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode CO6 4BZ £773,000

MORRIS, KEITH JOHN

Correspondence address
33 AUDLEY ROAD, RICHMOND, SURREY, TW10 6EY
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
2 July 1996
Resigned on
19 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EY £887,000

TOWNSEND, ROGER CHARLES

Correspondence address
GREENHOUSE COURT YOKE HOUSE LANE, BULLSCROSS, PAINSWICK, GLOUCESTERSHIRE, GL6 7QS
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
3 April 1996
Resigned on
21 October 1998
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode GL6 7QS £657,000

DILLEY, ALAN WILLIAM

Correspondence address
43 OAKWOOD AVENUE, SOUTHGATE, LONDON, N14 6QH
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
5 December 1995
Resigned on
8 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N14 6QH £796,000

BUTLER, JOHN

Correspondence address
BERRYHEAD, CLEEVE HILL, CHELTENHAM, GLOUCESTERSHIRE, GL52 3QB
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
16 August 1995
Resigned on
21 October 1998
Nationality
BRITISH
Occupation
SYSTEMS MANAGER

Average house price in the postcode GL52 3QB £860,000

MORRELL, Jon Michael

Correspondence address
The Barn Webbs Close, Combs, Stowmarket, Suffolk, IP14 2NZ
Role RESIGNED
director
Date of birth
December 1961
Appointed on
20 July 1995
Resigned on
28 July 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode IP14 2NZ £602,000

MACHELL, SIMON CHRISTOPHER

Correspondence address
GOOCH'S FARM, RUSHALL, DISS, NORFOLK, IP21 4QB
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
7 June 1995
Resigned on
28 July 1998
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode IP21 4QB £780,000

MCINTOSH, LESLIE KEITH

Correspondence address
MARYLEA STATION ROAD, ABERNETHY, PERTH, PH2 9JS
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
7 June 1995
Resigned on
6 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHN, DAVID RICHARD

Correspondence address
16 CLAYPIT ROAD, WESTMINSTER PARK, CHESTER, CHESHIRE, CH4 7QX
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
7 June 1995
Resigned on
20 March 1998
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode CH4 7QX £331,000

CORNELL, ANTHONY MICHAEL

Correspondence address
7 GRANGELY CLOSE, CALCOT, READING, BERKSHIRE, RG31 7DR
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
7 June 1995
Resigned on
5 December 1995
Nationality
BRITISH
Occupation
MARKETING MANAGER

Average house price in the postcode RG31 7DR £938,000

ABLETT, TIMOTHY ANDREW

Correspondence address
BENOVER HOUSE, RECTORY LANE, SALTWOOD, KENT, CT21 4QA
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
5 April 1995
Resigned on
7 July 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CT21 4QA £1,319,000

BERG, JOHN HILTON

Correspondence address
FLAT 1 VICARAGE COURT, HOLDEN ROAD, LONDON, N12 7DN
Role RESIGNED
Secretary
Appointed on
5 April 1995
Resigned on
17 July 2006
Nationality
BRITISH

Average house price in the postcode N12 7DN £941,000

DUNCAN, MICHAEL BRUCE

Correspondence address
HAZLEHURST BRINDLEY BRAE, DUNSLEY KINVER, STOURBRIDGE, WEST MIDLANDS, DY7 6LR
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
6 January 1995
Resigned on
8 October 1996
Nationality
BRITISH
Occupation
NATIONAL EDI MANAGER

Average house price in the postcode DY7 6LR £886,000

MARTLEW, HELEN MICHELLE

Correspondence address
9 SPRING PLAT, POUND HILL, CRAWLEY, WEST SUSSEX, RH10 7DJ
Role RESIGNED
Secretary
Appointed on
30 November 1994
Resigned on
5 April 1995
Nationality
BRITISH

Average house price in the postcode RH10 7DJ £393,000

STEPHENS, ANDREW PAUL

Correspondence address
26 THE CRUNNIS, BRADLEY STOKE SOUTH, BRISTOL, BS12 8AD
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
7 November 1994
Resigned on
3 April 1996
Nationality
BRITISH
Occupation
MANAGER BUSINESS NETWORKS

FLOWERS, KAREN

Correspondence address
47 PRINCES CRESCENT, BRIGHTON, EAST SUSSEX, BN2 3RA
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
24 October 1994
Resigned on
25 May 1999
Nationality
BRITISH
Occupation
ELECTRONICS/BUSINESS MANAGER/I

Average house price in the postcode BN2 3RA £485,000

SNOWBALL, PATRICK JOSEPH ROBERT

Correspondence address
THE OLD RECTORY, LONGHAM, EAST DEREHAM, NORFOLK, NR19 2RG
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
6 October 1994
Resigned on
6 July 1999
Nationality
BRITISH
Occupation
INSURANCE OFFICIAL

SCHRAUWERS, CORNELIS ANTONIUS CAROLUS MARIA

Correspondence address
NANCHERROW 14 LITTLEWORTH AVENUE, ESHER, SURREY, KT10 9PB
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
7 September 1994
Resigned on
21 October 1998
Nationality
DUTCH
Occupation
GEN MANAGER INSURANCE CU

Average house price in the postcode KT10 9PB £2,968,000

MORRIS, KEITH WILLIAM

Correspondence address
THE PADDOCKS PRIVATE ROAD, RODBOROUGH COMMON, STROUD, GLOUCESTERSHIRE, GL5 5BT
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
7 September 1994
Resigned on
2 July 1996
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL5 5BT £1,149,000

BREADNER, DONALD GEORGE

Correspondence address
REDCROSS COTTAGE, NEW STREET, HENLEY ON THAMES, OXFORDSHIRE, RG9 2BP
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
29 June 1994
Resigned on
27 October 1994
Nationality
BRITISH
Occupation
INFORMATION TECHNOLOGIST

Average house price in the postcode RG9 2BP £1,121,000

JONES, EDWARD GRAHAM

Correspondence address
20 LINKS ROAD, ASHTEAD, SURREY, KT21 2HF
Role RESIGNED
Secretary
Appointed on
26 April 1994
Resigned on
30 November 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT21 2HF £1,012,000

BROUGHTON, STEPHEN WILLIAM

Correspondence address
HEMPSTEAD COTTAGE OAKS LANE, MID HOLMWOOD, DORKING, SURREY, RH5 4ES
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
26 April 1994
Resigned on
5 April 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH5 4ES £745,000

SMITH, PATRICK JOSEPH EDWARD

Correspondence address
THE LODGE, OLD LAKENHAM, NORWICH, NORFOLK, NR1 2NR
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
26 April 1994
Resigned on
6 October 1994
Nationality
BRITISH
Occupation
INSURANCE COMPANY DIRECTOR

Average house price in the postcode NR1 2NR £479,000

STRATTON, JOHN MICHAEL

Correspondence address
CROSS COTTAGE, COWLEY, CHELTENHAM, GLOUCESTERSHIRE, GL53 9NN
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
26 April 1994
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL53 9NN £768,000

ROBSON, PETER

Correspondence address
37 SEVINGTON PARK, MAIDSTONE, KENT, ME15 9SB
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
26 April 1994
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
ASSISTANT GENERAL MANAGER

Average house price in the postcode ME15 9SB £598,000

ADAMS, ALEXANDER JAMES HUGH

Correspondence address
19 VIEWLAND PLACE, PERTH, PH1 1BS
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
26 April 1994
Resigned on
27 January 1998
Nationality
BRITISH
Occupation
CHIEF MANAGER BUSINESS SERVICE

TRIPP, MICHAEL HOWARD

Correspondence address
127 HOOKFIELD, EPSOM, SURREY, KT19 8JH
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
26 April 1994
Resigned on
8 October 1996
Nationality
BRITISH
Occupation
INSURANCE OFFICIAL & ACTUARY

Average house price in the postcode KT19 8JH £1,047,000

WELLING, ANDREW JOHN

Correspondence address
37 CRESCENT ROAD, CATERHAM, SURREY, CR3 6LE
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
26 April 1994
Resigned on
11 March 1997
Nationality
BRITISH
Occupation
DIRECTOR MARKETING & SALES GEN

Average house price in the postcode CR3 6LE £614,000

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
22 March 1994
Resigned on
26 April 1994

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
22 March 1994
Resigned on
26 April 1994

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
22 March 1994
Resigned on
26 April 1994

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