ROCKSPRING SINGLE CLIENT FUND (GENERAL PARTNER) LIMITED

14 officers / 13 resignations

WRIGHT, Christie

Correspondence address
24 Endell Street, London, United Kingdom, WC2H 9HQ
Role ACTIVE
director
Date of birth
July 1980
Appointed on
13 October 2023
Nationality
British
Occupation
Managing Director

BRODIES SECRETARIAL SERVICES LIMITED

Correspondence address
Capital Square 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Role ACTIVE
corporate-secretary
Appointed on
27 January 2020

ZUCCA MARMO, STEFANO

Correspondence address
166 SLOANE STREET, LONDON, SW1X 9QF
Role ACTIVE
Secretary
Appointed on
14 June 2018
Nationality
NATIONALITY UNKNOWN

DAVIS, Mischa Jon

Correspondence address
24 Endell Street, London, United Kingdom, WC2H 9HQ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 April 2018
Nationality
British
Occupation
Director

NICOLAS, LIONEL

Correspondence address
166 SLOANE STREET, LONDON, SW1X 9QF
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
1 April 2018
Nationality
FRENCH
Occupation
DIRECTOR

TARRIERE, Charles-Nicolas

Correspondence address
166 Sloane Street, London, SW1X 9QF
Role ACTIVE
director
Date of birth
October 1978
Appointed on
1 April 2018
Resigned on
13 October 2023
Nationality
British
Occupation
Director

WARREN, Christopher John

Correspondence address
1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 May 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Employee

Average house price in the postcode CM23 2TX £824,000

PRYER, Michael James

Correspondence address
24 Endell Street, London, United Kingdom, WC2H 9HQ
Role ACTIVE
director
Date of birth
March 1965
Appointed on
14 April 2015
Nationality
British
Occupation
Employee

CASERO, Flavio Augusto Antonio

Correspondence address
24 Endell Street, London, United Kingdom, WC2H 9HQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
21 June 2010
Nationality
Italian
Occupation
None

DE CLERCQ, JO

Correspondence address
TOLEINDESTRAAT 141, LOCHRISTI, BELGIUM, 9080
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
21 June 2010
Nationality
BELGIAN
Occupation
CONSULTANT

REID, Stuart Robin

Correspondence address
Zehlendorfer-Damm 97, Kleinmachnow, Germany, 14532
Role ACTIVE
director
Date of birth
October 1961
Appointed on
21 June 2010
Resigned on
31 December 2023
Nationality
British
Occupation
Chartered Surveyor

CRASTON, Edmund Anthony

Correspondence address
166 Sloane Street, London, United Kingdom, SW1X 9QF
Role ACTIVE
director
Date of birth
May 1965
Appointed on
9 November 2009
Resigned on
20 October 2021
Nationality
British
Occupation
Managing Director

HAMPTON, Paul John

Correspondence address
166 Sloane Street, London, SW1X 9QF
Role ACTIVE
director
Date of birth
July 1972
Appointed on
9 September 2009
Resigned on
13 October 2023
Nationality
British
Occupation
Fund Manager

DIXON, KATHRYN LOUISE

Correspondence address
4 ALWYNE VILLAS, LONDON, UNITED KINGDOM, N1 2HQ
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
9 September 2009
Nationality
AMERICAN
Occupation
MARKETING MANAGER

Average house price in the postcode N1 2HQ £2,279,000


PELLICER, JOSE LUIS

Correspondence address
ST KILDA THE GARDENS, LONDON, ENGLAND, SE22 9QD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
14 April 2015
Resigned on
24 May 2019
Nationality
SPANISH
Occupation
EMPLOYEE

Average house price in the postcode SE22 9QD £727,000

WALSH, THOMAS EDWARD

Correspondence address
68 LINDEN GARDENS, LONDON, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W4 2EW
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
14 April 2014
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
EMPLOYEE

Average house price in the postcode W4 2EW £1,296,000

BAINS, Richard Warren

Correspondence address
Broom Cottage Monteith Close, Tunbridge Wells,, Kent, England And Wales, United Kingdom, TN3 0AD
Role RESIGNED
director
Date of birth
October 1970
Appointed on
14 April 2014
Resigned on
25 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode TN3 0AD £1,249,000

ELRINGTON, HUGH MAXWELL

Correspondence address
166 SLOANE STREET, LONDON, UNITED KINGDOM, SW1X 9QF
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
21 June 2010
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
NONE

SHEGOG, NEAL ALAN

Correspondence address
11 RAVENSTONE STREET, LONDON, UNITED KINGDOM, SW12 9ST
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
9 September 2009
Resigned on
28 February 2015
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW12 9ST £692,000

HARNETTY, FRANCES MARY

Correspondence address
18 RUSSET DRIVE, SHENLEY, RADLETT, HERTFORDSHIRE, UNITED KINGDOM, WD7 9RH
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
9 September 2009
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WD7 9RH £921,000

PLUMMER, RICHARD MARTIN

Correspondence address
19 ESSEX VILLAS, KENSINGTON, LONDON, W8 7BP
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
18 December 2008
Resigned on
11 July 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W8 7BP £8,519,000

GRANT DUFF, ANDREW

Correspondence address
WINDLE HEY, 16 ALDERS ROAD, REIGATE, SURREY, RH2 0ED
Role RESIGNED
Secretary
Appointed on
18 December 2008
Resigned on
14 June 2018
Nationality
BRITISH

Average house price in the postcode RH2 0ED £750,000

GILCHRIST, ROBERT ALFRED

Correspondence address
130 WALTON STREET, LONDON, SW3 2JJ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
18 December 2008
Resigned on
13 May 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW3 2JJ £2,602,000

BAKER, IAN EDWARD

Correspondence address
SALLY PORT HIGH ROAD, CHIPSTEAD, SURREY, UNITED KINGDOM, CR5 3QP
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
18 December 2008
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CR5 3QP £983,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
17 November 2008
Resigned on
18 December 2008
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
17 November 2008
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000

PUDGE, DAVID JOHN

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
17 November 2008
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000


More Company Information