PUNTER SOUTHALL WEALTH LIMITED

8 officers / 4 resignations

HAMILTON-HUNT, John

Correspondence address
88 Wood Street, London, England, EC2V 7QR
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Resigned on
31 July 2023
Nationality
British
Occupation
Coo

MASSEY, Stephen Leigh

Correspondence address
88 Wood Street, London, England, EC2V 7QR
Role ACTIVE
director
Date of birth
September 1957
Appointed on
31 May 2022
Nationality
British
Occupation
Chairman

TRESMAN, GEOFFREY DAVID

Correspondence address
11 STRAND, LONDON, WC2N 5HR
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
1 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2N 5HR £128,012,000

HOWARD-SMITH, John Christopher Anthony

Correspondence address
88 Wood Street, London, England, EC2V 7QR
Role ACTIVE
director
Date of birth
September 1957
Appointed on
21 October 2008
Resigned on
31 July 2023
Nationality
British
Occupation
Investment Manager

SAMUELS, JAMES ANTHONY ANGUS

Correspondence address
FLAT 6, 34 STANHOPE GARDENS, LONDON, SW7 5QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
1 July 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 5QY £1,433,000

PUNTER, Jonathan Dominic

Correspondence address
7 Orchard Drive, Blackheath, London, SE3 0QP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 July 2008
Resigned on
31 May 2022
Nationality
British
Occupation
Actuary

Average house price in the postcode SE3 0QP £2,642,000

NASH, IAN ERIC

Correspondence address
MOUNT COTTAGE, LINDEN CHASE, SEVENOAKS, KENT, TN13 3JT
Role ACTIVE
Secretary
Appointed on
21 April 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN13 3JT £1,462,000

MCKELVEY, KENNETH JOHN

Correspondence address
COURT ESSINGTON, MIDFORD, BATH, UNITED KINGDOM, BA2 7BX
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
11 March 2005
Nationality
BRITISH
Occupation
CONSULTING ACTUARY

Average house price in the postcode BA2 7BX £2,646,000


GARMON JONES, RICHARD

Correspondence address
PLAS NEWYDD, DEVONSHIRE AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5JF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
11 March 2005
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP6 5JF £2,696,000

GARMON JONES, RICHARD

Correspondence address
PLAS NEWYDD, DEVONSHIRE AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5JF
Role RESIGNED
Secretary
Appointed on
11 March 2005
Resigned on
21 April 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP6 5JF £2,696,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
24 February 2005
Resigned on
11 March 2005

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
24 February 2005
Resigned on
11 March 2005

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


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