PSION TRUSTEES LIMITED

7 officers / 24 resignations

VASYLEVSKA, Tetyana

Correspondence address
Jays Close Viables Industrial Estate, Basingstoke, Hampshire, United Kingdom, RG22 4PD
Role ACTIVE
director
Date of birth
October 1972
Appointed on
27 June 2013
Nationality
British
Occupation
Finance Director

BAMBER, JOANNE LOUISE

Correspondence address
1ST FLOOR 22 SOHO SQUARE, LONDON, ENGLAND, W1D 4NS
Role ACTIVE
Secretary
Appointed on
1 March 2013
Nationality
NATIONALITY UNKNOWN

MCCULLAGH, IAN

Correspondence address
1ST FLOOR 22 SOHO SQUARE, LONDON, ENGLAND, W1D 4NS
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
1 March 2013
Nationality
IRISH
Occupation
VICE PRESIDENT FINANCE

AJIBADE, Mimi, Dr

Correspondence address
Flat 10 Elstow Grange, 40-42 Brondesbury Park, London, NW6 7DW
Role ACTIVE
secretary
Appointed on
10 December 2007
Resigned on
8 September 2008
Nationality
British

Average house price in the postcode NW6 7DW £635,000

DAFFERN, ELIZABETH ANNE

Correspondence address
1ST FLOOR 22 SOHO SQUARE, LONDON, ENGLAND, W1D 4NS
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
9 October 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

WYATT, Marina May

Correspondence address
44 Duncan Terrace, London, N1 8AL
Role ACTIVE
secretary
Appointed on
22 December 2001
Resigned on
31 October 2002
Nationality
British
Occupation
Director

Average house price in the postcode N1 8AL £3,182,000

WAY, DAVID JOHN

Correspondence address
BOODLE HATFIELD, 89 NEW BOND STREET, LONDON, W1S 1DA
Role ACTIVE
Director
Date of birth
July 1952
Appointed on
7 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 1DA £7,602,000


COLMAN, ADRIAN MAXWELL

Correspondence address
1ST FLOOR 22 SOHO SQUARE, LONDON, ENGLAND, W1D 4NS
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
10 May 2011
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SANDERSON, LYNNE

Correspondence address
48 CHARLOTTE STREET, LONDON, UNITED KINGDOM, W1T 2NS
Role RESIGNED
Secretary
Appointed on
1 April 2010
Resigned on
7 April 2011
Nationality
NATIONALITY UNKNOWN

MEADS, LOUISE

Correspondence address
1ST FLOOR 22 SOHO SQUARE, LONDON, ENGLAND, W1D 4NS
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
11 February 2009
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MEADS, LOUISE

Correspondence address
1ST FLOOR 22 SOHO SQUARE, LONDON, ENGLAND, W1D 4NS
Role RESIGNED
Secretary
Date of birth
January 1977
Appointed on
11 February 2009
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PARK, Fraser Robert

Correspondence address
West Street Cottage West Street, Hambledon, Waterlooville, Hampshire, PO7 4RW
Role RESIGNED
director
Date of birth
July 1963
Appointed on
11 February 2009
Resigned on
31 March 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode PO7 4RW £1,088,000

ROSS-MEERING, BRIAN MICHAEL

Correspondence address
1ST FLOOR 22 SOHO SQUARE, LONDON, ENGLAND, W1D 4NS
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
8 September 2008
Resigned on
6 August 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DAFFERN, ELIZABETH ANNE

Correspondence address
41 RICHMOND AVENUE, UXBRIDGE, MIDDLESEX, UB10 9BH
Role RESIGNED
Secretary
Date of birth
August 1976
Appointed on
8 September 2008
Resigned on
11 February 2009
Nationality
BRITISH

Average house price in the postcode UB10 9BH £507,000

AJIBADE, MIMI

Correspondence address
FLAT 10 ELSTOW GRANGE, 40-42 BRONDESBURY PARK, LONDON, NW6 7DW
Role RESIGNED
Secretary
Date of birth
October 1975
Appointed on
10 December 2007
Resigned on
8 September 2008
Nationality
BRITISH

Average house price in the postcode NW6 7DW £635,000

MEADS, LOUISE

Correspondence address
3 ALBION ROAD, ST ALBANS, HERTS, AL1 5EB
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
31 July 2006
Resigned on
10 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL1 5EB £746,000

CRAWFORD, ALISTAIR STEPHEN

Correspondence address
HIGH LEAS ROTHERFIELD ROAD, HENLEY ON THAMES, RG9 1NR
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
28 October 2003
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RG9 1NR £3,041,000

MEADS, LOUISE

Correspondence address
3 ALBION ROAD, ST ALBANS, HERTS, AL1 5EB
Role RESIGNED
Secretary
Date of birth
January 1977
Appointed on
9 May 2003
Resigned on
10 January 2008
Nationality
BRITISH

Average house price in the postcode AL1 5EB £746,000

MARTIN, Alan Christopher

Correspondence address
68 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2ET
Role RESIGNED
director
Date of birth
February 1966
Appointed on
9 May 2003
Resigned on
9 October 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN1 2ET £394,000

CLEGG, ANDREW

Correspondence address
LONGREACH HOUSE, PICKETS LANE, NORTH STOKE, OXFORDSHIRE, OX10 6BU
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
1 November 2002
Resigned on
28 October 2003
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

SHARIF, MAZIN

Correspondence address
2 MACRAES WALK, WARGRAVE, READING, RG10 8LN
Role RESIGNED
Secretary
Date of birth
December 1967
Appointed on
1 November 2002
Resigned on
9 May 2003
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode RG10 8LN £1,089,000

SHARIF, MAZIN

Correspondence address
2 MACRAES WALK, WARGRAVE, READING, RG10 8LN
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
12 April 2002
Resigned on
9 May 2003
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode RG10 8LN £1,089,000

WYATT, MARINA MAY

Correspondence address
44 DUNCAN TERRACE, LONDON, N1 8AL
Role RESIGNED
Secretary
Date of birth
January 1964
Appointed on
22 December 2001
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 8AL £3,182,000

BODENHAM, ANDREW JOHN

Correspondence address
4 CADOGAN GARDENS, TUNBRIDGE WELLS, KENT, TN1 2UL
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
7 October 1999
Resigned on
21 December 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN1 2UL £744,000

BODENHAM, ANDREW JOHN

Correspondence address
4 CADOGAN GARDENS, TUNBRIDGE WELLS, KENT, TN1 2UL
Role RESIGNED
Secretary
Date of birth
May 1966
Appointed on
22 October 1998
Resigned on
21 December 2001
Nationality
BRITISH

Average house price in the postcode TN1 2UL £744,000

WYATT, Marina May

Correspondence address
44 Duncan Terrace, London, N1 8AL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
31 January 1997
Resigned on
31 October 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 8AL £3,182,000

JOFFE, IRWIN

Correspondence address
29A WARRINGTON CRESCENT, LONDON, W9 1EJ
Role RESIGNED
Secretary
Date of birth
June 1941
Appointed on
7 June 1996
Resigned on
22 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1EJ £1,750,000

POTTER, DAVID EDWIN

Correspondence address
8 HAMILTON TERRACE, ST JOHNS WOOD, LONDON, NW8 9UG
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
7 June 1996
Resigned on
7 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 9UG £4,637,000

LANGLEY, MICHAEL GORDON

Correspondence address
RIVERSIDE HOUSE, CHISWICK MALL, LONDON, W4 2PR
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
7 June 1996
Resigned on
31 January 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 2PR £4,140,000

KROPMAN, JONATHAN RONALD

Correspondence address
54 HOWITT ROAD, LONDON, NW3 4LJ
Role RESIGNED
Nominee Director
Date of birth
September 1957
Appointed on
31 May 1996
Resigned on
7 June 1996

Average house price in the postcode NW3 4LJ £1,645,000

PAILEX CORPORATE SERVICES LIMITED

Correspondence address
FIRST FLOOR BOUVERIE HOUSE, 154 FLEET STREET, LONDON, EC4A 2DQ
Role RESIGNED
Nominee Secretary
Appointed on
31 May 1996
Resigned on
7 June 1996

Average house price in the postcode EC4A 2DQ £336,000


More Company Information