ROBERT W. BAIRD GROUP LIMITED

11 officers / 64 resignations

SUSSMAN, Steven Anthony

Correspondence address
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE
Role ACTIVE
director
Date of birth
October 1953
Appointed on
25 July 2025
Resigned on
31 December 1996
Nationality
British
Occupation
Director/Company Secretary

Average house price in the postcode CM6 2EE £884,000

SUSSMAN, Steven Anthony

Correspondence address
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE
Role ACTIVE
secretary
Appointed on
25 July 2025
Resigned on
31 December 1996
Nationality
British

Average house price in the postcode CM6 2EE £884,000

BENFIELD, James Oliver

Correspondence address
Finsbury Circus House 15 Finsbury Circus, London, United Kingdom, EC2M 7EB
Role ACTIVE
director
Date of birth
June 1974
Appointed on
1 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 7EB £125,000

WARREN, Stephanie

Correspondence address
Finsbury Circus House 15 Finsbury Circus, London, EC2M 7EB
Role ACTIVE
director
Date of birth
August 1983
Appointed on
2 March 2023
Nationality
American
Occupation
Chief Operating Officer

Average house price in the postcode EC2M 7EB £125,000

SEALY, Nicholas Rawson

Correspondence address
Finsbury Circus House 15 Finsbury Circus, London, EC2M 7EB
Role ACTIVE
director
Date of birth
October 1960
Appointed on
4 December 2020
Nationality
British
Occupation
Co-Head Of Industrials Europe, Global Investment B

Average house price in the postcode EC2M 7EB £125,000

DOYAL, BRIAN

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, EC2M 7EB
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
5 February 2019
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

Average house price in the postcode EC2M 7EB £125,000

PAN, GORDON

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
18 April 2017
Nationality
AMERICAN
Occupation
PRESIDENT - BAIRD CAPITAL

Average house price in the postcode EC2M 7EB £125,000

FERGUSON, Andrew

Correspondence address
Finsbury Circus House 15 Finsbury Circus, London, United Kingdom, EC2M 7EB
Role ACTIVE
director
Date of birth
April 1965
Appointed on
18 April 2017
Resigned on
1 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 7EB £125,000

LANGENFELD, JON ANTHONY

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
18 April 2017
Nationality
AMERICAN
Occupation
HEAD OF EQUITIES AND DIRECTOR OF RESEARCH

Average house price in the postcode EC2M 7EB £125,000

HOLT, STEPHEN

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
18 April 2017
Nationality
IRISH
Occupation
US EQUITIES SALESMAN

Average house price in the postcode EC2M 7EB £125,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
29 October 2010

Average house price in the postcode EC2R 7HJ £111,000


MERRIAM, Andrew William Kennedy

Correspondence address
Oak Lawn House, Eye, Suffolk, IP23 7NN
Role RESIGNED
director
Date of birth
May 1948
Appointed on
25 July 2025
Resigned on
9 December 1999
Nationality
British
Occupation
Company Director

WELLESLEY WESLEY, James Dermot

Correspondence address
The Old Rectory, Nacton, Ipswich, Suffolk, IP10 0HY
Role RESIGNED
director
Date of birth
July 1957
Appointed on
25 July 2025
Resigned on
9 December 1999
Nationality
British
Occupation
Company Director

SILVER, David Michael

Correspondence address
Finsbury Circus House 15 Finsbury Circus, London, United Kingdom, EC2M 7EB
Role RESIGNED
director
Date of birth
December 1971
Appointed on
18 April 2017
Resigned on
27 July 2020
Nationality
British
Occupation
Investment Banker

Average house price in the postcode EC2M 7EB £125,000

HAVERS, SIMON WILLIAM

Correspondence address
MINT HOUSE 77 MANSELL STREET, LONDON, UNITED KINGDOM, E1 8AF
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
11 April 2011
Resigned on
27 September 2012
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

ZARCONE, DOMINICK PAUL

Correspondence address
777 EAST WISCONSIN AVENUE, MILWAUKEE, WI 53202, USA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
11 April 2011
Resigned on
6 March 2015
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

WEIR, BRUCE ALLAN

Correspondence address
MINT HOUSE 77 MANSELL STREET, LONDON, UNITED KINGDOM, E1 8AF
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
2 March 2009
Resigned on
15 February 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HOAD, KEITH ANTHONY

Correspondence address
19 HILLCREST, WINCHMORE HILL, LONDON, N21 1AT
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
9 May 2006
Resigned on
31 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N21 1AT £1,040,000

SPENCER, Patrick Henri

Correspondence address
Finsbury Circus House 15 Finsbury Circus, London, United Kingdom, EC2M 7EB
Role RESIGNED
director
Date of birth
March 1956
Appointed on
31 March 2006
Resigned on
18 April 2017
Nationality
British
Occupation
Banker

Average house price in the postcode EC2M 7EB £125,000

MAHLER, WILLIAM WALTER

Correspondence address
777 EAST WISCONSIN AVENUE, GALLERIA LEVEL, MILWAUKEE, WI, USA, 53202
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
31 March 2006
Resigned on
18 April 2017
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR INSTITUTIONA

BOOTH, STEVEN GREGORY

Correspondence address
777 EAST WISCONSIN AVENUE, 28TH FLOOR, MILWAUKEE, WI, UNITED STATES, 53202
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
31 March 2006
Resigned on
5 February 2019
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

MAWLAW SECRETARIES LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Secretary
Appointed on
16 January 2006
Resigned on
29 October 2010
Nationality
BRITISH

RUSH, LEONARD

Correspondence address
777 WISCONSIN AVENUE, 27TH FLOOR, MILWAUKEE, WI, USA, 53202
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
13 February 2003
Resigned on
13 April 2011
Nationality
AMERICAN
Occupation
DIRECTOR

WELLESLEY WESLEY, James Dermot

Correspondence address
The Old Rectory, Nacton, Ipswich, Suffolk, IP10 0HY
Role RESIGNED
director
Date of birth
July 1957
Appointed on
13 February 2003
Resigned on
11 November 2005
Nationality
British
Occupation
Director

FREER, PENELOPE ANNE

Correspondence address
LARCHWOOD HOUSE GREEN DENE, EAST HORSLEY, LEATHERHEAD, SURREY, KT24 5TA
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 February 2003
Resigned on
11 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT24 5TA £1,160,000

VENABLE, ROBERT

Correspondence address
10413 BIRCH CT, MEQUON, WISCONSIN 53092, USA
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
26 June 2002
Resigned on
31 January 2006
Nationality
AMERICAN
Occupation
DIRECTOR

ROBLE, MARK

Correspondence address
1300 N. PROSPECT AVENUE SUITE 300, MILWAUKEE, WISCONSIN 53202, UNITED STATES, FOREIGN
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
26 June 2002
Resigned on
2 March 2007
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

FORDHAM, JOHN ANTHONY

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
20 December 2001
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2M 7EB £125,000

TREMERIE, ELIZABETH ANNE

Correspondence address
2 SQUIRES COURT, 80 ARTHUR ROAD, WIMBLEDON, SW19 7DJ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
18 July 2001
Resigned on
5 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 7DJ £2,494,000

MCLAUGHLIN, Sean Patrick

Correspondence address
38 Thurleigh Road, London, SW12 8UD
Role RESIGNED
director
Date of birth
February 1960
Appointed on
31 January 2001
Resigned on
31 December 2005
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW12 8UD £3,426,000

HARVEY, NICHOLAS CHARLES

Correspondence address
31 ALLEYN PARK, LONDON, SE21 8AT
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
31 January 2001
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE21 8AT £3,844,000

CARBONE, PAUL

Correspondence address
777 EAST WISCONSIN AVENUE, 28TH FLOOR, MILWAUKEE, WI, USA, 53202
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
19 July 2000
Resigned on
24 February 2012
Nationality
AMERICAN
Occupation
DIRECTOR

TOLLETTE, THOMAS

Correspondence address
17 PARKSIDE, LONDON, SW1X 7JW
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
19 July 2000
Resigned on
18 July 2001
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1X 7JW £3,996,000

PROUDLOCK, MICHAEL JOHN OLIVER

Correspondence address
MINT HOUSE 77 MANSELL STREET, LONDON, UNITED KINGDOM, E1 8AF
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
19 July 2000
Resigned on
13 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRANVILLE BAIRD SECRETARIES LIMITED

Correspondence address
MINT HOUSE, 77 MANSELL STREET, LONDON, E1 8AF
Role RESIGNED
Secretary
Appointed on
7 April 2000
Resigned on
16 January 2006
Nationality
BRITISH

HACKMANN, GLEN FREDRICK

Correspondence address
777 EAST WISCONSIN AVENUE, 18TH FLOOR, MILWAUKEE, WI, USA, 53202
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
31 December 1999
Resigned on
18 April 2017
Nationality
AMERICAN
Occupation
DIRECTOR

PURCELL, PAUL EDWARD

Correspondence address
777 EAST WISCONSIN AVENUE, 28TH FLOOR, MILWAUKEE, WI, USA, 53202
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
31 December 1999
Resigned on
18 April 2017
Nationality
AMERICAN
Occupation
DIRECTOR

KASTEN, GEORGE FREDERICK JR

Correspondence address
9501 NORTH RIVER BEND COURT, MILWAUKEE, WISCONSIN 53217, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
31 December 1999
Resigned on
31 December 2005
Nationality
AMERICAN
Occupation
DIRECTOR

MAXWELL, TERRANCE PATRICK

Correspondence address
639 EAST DAY AVENUE, WHITEFISH BAY, WISCONSIN 53217, USA
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
31 December 1999
Resigned on
31 December 2005
Nationality
AMERICAN
Occupation
DIRECTOR

SIMONDS, GAVIN NAPIER

Correspondence address
1 BEDFORD ROAD, LONDON, UNITED KINGDOM, W4 1HU
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
15 June 1999
Resigned on
9 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 1HU £9,434,000

JORDAN, CHRISTINE ANN

Correspondence address
12 FAIRLAWN PARK, WOKING, SURREY, GU21 4HT
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 April 1999
Resigned on
9 December 1999
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode GU21 4HT £1,625,000

WEBB, PETER

Correspondence address
COVAL LODGE VALLETTA CLOSE, CHELMSFORD, ESSEX, CM1 2PT
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 April 1999
Resigned on
9 December 1999
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode CM1 2PT £983,000

SOLOMON, GARY

Correspondence address
180 EAST END AVENUE, APARTMENT 10D, NEW YORK, NEW YORK, NY 10128
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
9 June 1998
Resigned on
9 December 1999
Nationality
AMERICAN
Occupation
DIRECTOR

CONWAY, CHRISTOPHER JOHN

Correspondence address
32 PENSFORD AVENUE, RICHMOND, SURREY, TW9 4HP
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 October 1997
Resigned on
9 December 1999
Nationality
IRISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW9 4HP £2,498,000

NEVILE, CHRISTOPHER WILLIAM KENNETH

Correspondence address
214 CAMBERWELL GROVE, LONDON, SE5 8RT
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
7 May 1997
Resigned on
9 December 1999
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

DONNER, RICHARD PHILIP WEBBER

Correspondence address
12 GURNEY DRIVE, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0DG
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
7 May 1997
Resigned on
9 December 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N2 0DG £1,705,000

MARTIN, DAVID GEORGE

Correspondence address
CRAIGNOOK 11 SOUTHFIELD ROAD, BURLEY IN WHARFEDALE, ILKLEY, WEST YORKSHIRE, LS29 7PA
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 May 1997
Resigned on
9 December 1999
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode LS29 7PA £967,000

MORRISON, PETER ROBIN BRABAZON

Correspondence address
THE OLD GATEHOUSE, ELTOFTS PARK CARR LANE THORNER, LEEDS, WEST YORKSHIRE, LS14 3HF
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
7 May 1997
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode LS14 3HF £968,000

BORRELLI, Michael Alexander

Correspondence address
40 Dukes Avenue, London, W4 2AE
Role RESIGNED
director
Date of birth
February 1956
Appointed on
7 May 1997
Resigned on
8 June 1999
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode W4 2AE £3,077,000

TILLEY, Charles Basil

Correspondence address
58 Brodrick Road, London, SW17 7DY
Role RESIGNED
director
Date of birth
December 1950
Appointed on
7 May 1997
Resigned on
4 May 2001
Nationality
British
Occupation
Director

Average house price in the postcode SW17 7DY £1,572,000

TILLEY, Charles Basil

Correspondence address
58 Brodrick Road, London, SW17 7DY
Role RESIGNED
secretary
Appointed on
6 April 1997
Resigned on
7 April 2000
Nationality
British

Average house price in the postcode SW17 7DY £1,572,000

KEATTCH, RUTH LOUISE

Correspondence address
13 FRIARS STILE ROAD, RICHMOND, SURREY, TW10 6NH
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
1 January 1997
Resigned on
31 January 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6NH £1,465,000

WILLIAMSON, DAVID SIMON

Correspondence address
39 GROVE PARK GARDENS, LONDON, W4 3RY
Role RESIGNED
Secretary
Appointed on
31 December 1996
Resigned on
6 April 1997
Nationality
BRITISH

Average house price in the postcode W4 3RY £1,683,000

MACINTOSH, PAUL DAVID

Correspondence address
THE MANOR HOUSE BLACKO, NELSON, LANCASHIRE, BB9 6NB
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
20 June 1996
Resigned on
9 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FELL, MICHAEL WILLIAM

Correspondence address
85 HIGH STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 5PZ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 April 1996
Resigned on
9 December 1999
Nationality
BRITISH
Occupation
DEVELOPMENT CAPITALIST

BRAKELL, JOHN RUSSELL

Correspondence address
19 WILLOWS PATH, EPSOM, SURREY, KT18 7TD
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
30 June 1994
Resigned on
29 June 1995
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode KT18 7TD £576,000

ANDREWS, MARK CHRISTOPHER

Correspondence address
18 FERNDOWN, EMERSON PARK, HORNCHURCH, ESSEX, RM11 3JL
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
20 May 1993
Resigned on
16 May 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode RM11 3JL £956,000

WILLIAMSON, DAVID SIMON

Correspondence address
39 GROVE PARK GARDENS, LONDON, W4 3RY
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
11 August 1992
Resigned on
13 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3RY £1,683,000

HODGSON, ROBIN GRANVILLE

Correspondence address
15 SCARSDALE VILLAS, LONDON, W8 6PT
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
11 August 1992
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 6PT £6,260,000

HARVEY, NICHOLAS CHARLES

Correspondence address
31 ALLEYN PARK, LONDON, SE21 8AT
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
11 August 1992
Resigned on
9 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 8AT £3,844,000

EASTMAN, HENRY GUY

Correspondence address
55 BRITANNIA ROAD, LONDON, SW6 2JR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
11 August 1992
Resigned on
9 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 2JR £1,567,000

DRAKE, WILLIAM ERIC

Correspondence address
TWINSTEAD MANOR, SUDBURY, SUFFOLK, CO10 7NA
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
11 August 1992
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO10 7NA £660,000

BLANC, JOSE MARIA

Correspondence address
FLAT 45 MATLOCK COURT, 46 KENSINGTON PARK ROAD, LONDON, W11 3BS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
11 August 1992
Resigned on
15 March 1996
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 3BS £1,305,000

BAKER, TIMOTHY JAMES STEPHEN

Correspondence address
5 BELMONT ROAD, LONDON, SW4 0BZ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
11 August 1992
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW4 0BZ £1,818,000

ALLSOPP, MICHAEL EDWARD RANULPH

Correspondence address
BACCARAT, LITTLE COXWELL, FARINGDON, OXFORDSHIRE, SN7 7LW
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
11 August 1992
Resigned on
9 December 1999
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SN7 7LW £1,097,000

SUSSMAN, STEVEN ANTHONY

Correspondence address
TILTY HILL FARM CHERRY STREET, DUTON HILL, DUNMOW, ESSEX, CM6 2EE
Role RESIGNED
Secretary
Appointed on
11 August 1992
Resigned on
31 December 1996
Nationality
BRITISH

Average house price in the postcode CM6 2EE £884,000

SINGER, JOHN BRIAN HAROLD CHRISTOPHER ANTHONY

Correspondence address
1 HILLSLEIGH ROAD, LONDON, W8 7LE
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
11 August 1992
Resigned on
21 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7LE £7,420,000

SUSSMAN, STEVEN ANTHONY

Correspondence address
TILTY HILL FARM CHERRY STREET, DUTON HILL, DUNMOW, ESSEX, CM6 2EE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
11 August 1992
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode CM6 2EE £884,000

SCOTT KNIGHT, ADRIAN JEREMY

Correspondence address
POUND HOUSE, BLACKTHORN, BICESTER, OXON, OX6 0TE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
11 August 1992
Resigned on
2 November 1992
Nationality
BRITISH
Occupation
STOCKBROKER

ROBERTS, RICHARD ANDREW

Correspondence address
NORTH END FARM INGERSLEY VALE, BOLLINGTON, MACCLESFIELD, CHESHIRE, SK10 5BP
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
11 August 1992
Resigned on
1 May 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK10 5BP £517,000

TOREVELL, ALAN

Correspondence address
LOWER CALF COTE, LUMB EDENFIELD RAMSBOTTOM, BURY, LANCASHIRE, BL0 0QR
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
11 August 1992
Resigned on
31 January 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL0 0QR £844,000

RICHARDSON, BADEN COLIN

Correspondence address
JERSEY COTTAGE BASHURST HILL, ITCHINGFIELD, HORSHAM, WEST SUSSEX, RH13 7PA
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
11 August 1992
Resigned on
2 November 1992
Nationality
BRITISH
Occupation
STOCKBROKER

PROUDLOCK, MICHAEL JOHN OLIVER

Correspondence address
10 TREBOR AVENUE, FARNHAM, SURREY, GU9 8JH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
11 August 1992
Resigned on
9 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU9 8JH £1,329,000

NOBLE, RONALD GEORGE

Correspondence address
8 WOODCOTE GREEN, WALLINGTON, SURREY, SM6 9NN
Role RESIGNED
Director
Date of birth
April 1930
Appointed on
11 August 1992
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SM6 9NN £621,000

MOY, CECIL HAROLD NICHOLAS

Correspondence address
37 JAMESON STREET, LONDON, W8 7SH
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
11 August 1992
Resigned on
18 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7SH £2,272,000


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