QSR MANAGEMENT LIMITED

3 officers / 24 resignations

JACK, JOHN WILLIAM

Correspondence address
25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
22 November 2018
Nationality
BRITISH
Occupation
INTERNATIONAL CFO

Average house price in the postcode EC4A 4AB £97,690,000

TISDALL, JOHN CHARLES

Correspondence address
25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
16 March 2017
Nationality
BRITISH
Occupation
UK CONTROLLER, THE BANK OF NEW YORK MELLON

Average house price in the postcode EC4A 4AB £97,690,000

BNY MELLON SECRETARIES (UK) LIMITED

Correspondence address
160 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4LA
Role ACTIVE
Secretary
Appointed on
5 November 2002
Nationality
BRITISH

MURRAY, JOSEPHINE BELINDA

Correspondence address
ONE CANADA SQUARE, LONDON, E14 5AL
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
15 July 2015
Resigned on
4 November 2018
Nationality
BRITISH
Occupation
BANKER

GASS, IAN CHRISTOPHER

Correspondence address
ONE CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5AL
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
5 November 2013
Resigned on
21 November 2014
Nationality
BRITISH
Occupation
NONE

FLETCHER, DEAN

Correspondence address
ONE CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5AL
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
12 August 2013
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
NONE

MAITLAND, JAMES WILLIAM

Correspondence address
ONE CANADA SQUARE, LONDON, E14 5AL
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
12 March 2012
Resigned on
4 January 2018
Nationality
AMERICAN
Occupation
FINANCE EXECUTIVE

ROY, JOHN MICHAEL

Correspondence address
160 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4LA
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 March 2012
Resigned on
28 February 2014
Nationality
UNITED STATES
Occupation
BANKER

JONES, NEIL

Correspondence address
ONE CANADA SQUARE, LONDON, UK, E14 5AL
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
30 August 2010
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
BUSINESS MANAGER

KERR, WILLIAM ABERCROMBIE

Correspondence address
THE BANK OF NEW YORK MELLON CENTRE 160 QUEEN VICTO, LONDON, UNITED KINGDOM, EC4V 4LA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
23 January 2009
Resigned on
21 November 2011
Nationality
UNITED STATES
Occupation
DIRECTOR

CHALIHA, SONIA

Correspondence address
ONE CANADA SQUARE, LONDON, E14 5AA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 April 2005
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
BANKER

KEANEY, TIMOTHY FRANCIS

Correspondence address
2 WETHERBY GARDENS, LONDON, SW5 0JN
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
19 November 2004
Resigned on
12 October 2007
Nationality
UNITED STATES
Occupation
BANKER

Average house price in the postcode SW5 0JN £4,783,000

ADAMS, MICHAEL CHARLES

Correspondence address
ONE CANADA SQUARE, LONDON, E14 5AA
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
5 November 2002
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

JONES, NEIL

Correspondence address
45 RUSSET DRIVE, SAINT ALBANS, HERTFORDSHIRE, AL4 0DB
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
5 November 2002
Resigned on
22 February 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode AL4 0DB £875,000

SPEDDING, JOHN ANTHONY

Correspondence address
ONE CANADA SQUARE, LONDON, E14 5AA
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
5 November 2002
Resigned on
13 January 2012
Nationality
AUSTRALIAN/BRITISH
Occupation
BANKER

MAGNOLIA, DOUGLAS JAMES

Correspondence address
ONE CANADA SQUARE, LONDON, E14 5AA
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
31 July 2002
Resigned on
21 October 2016
Nationality
UNITED STATES
Occupation
BANKER

FERRARIS, MARK FRANCIS

Correspondence address
268 EAKINS ROAD, MANHASSET, NY11030, USA
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
31 July 2002
Resigned on
11 April 2003
Nationality
AMERICAN
Occupation
BANKER

MAGNOLIA, DOUGLAS JAMES

Correspondence address
33 GREENWICH AVENUE, APARTMENT 14H, NEW YORK, NEW YORK 10014, UNITED STATES
Role RESIGNED
Secretary
Appointed on
31 July 2002
Resigned on
9 April 2003
Nationality
AMERICAN
Occupation
BANKER

PAGE, FIONA JANE

Correspondence address
FIRS COTTAGE, LINDFIELD, HAYWARDS HEATH, SUSSEX, RH16 2HT
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
19 February 2002
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH16 2HT £1,351,000

LYONS, TIMOTHY DAVID

Correspondence address
CROWHURST OAST, LAMBERHURST, KENT, TN3 8BL
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
19 February 2002
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TN3 8BL £738,000

REID, BENJAMIN DAVID

Correspondence address
FLAT J, 66 SAINT JOHN STREET, LONDON, EC1M 4DT
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
19 February 2002
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 4DT £1,262,000

STOLERMAN, JONATHAN PHILIP

Correspondence address
HEATH VIEW KILN LANE, BOURNE END, BUCKINGHAMSHIRE, SL8 5JE
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
23 January 2002
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SL8 5JE £1,550,000

STOLERMAN, JONATHAN PHILIP

Correspondence address
HEATH VIEW KILN LANE, BOURNE END, BUCKINGHAMSHIRE, SL8 5JE
Role RESIGNED
Secretary
Appointed on
23 January 2002
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SL8 5JE £1,550,000

PINK, CHRISTOPHER

Correspondence address
90 CALBOURN ROAD, LONDON, SW12 8LR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
23 January 2002
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW12 8LR £1,685,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
18 December 2001
Resigned on
23 January 2002

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
18 December 2001
Resigned on
23 January 2002

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
18 December 2001
Resigned on
23 January 2002

More Company Information