SAVILE GROUP PLC

3 officers / 32 resignations

BROWNING, GARY

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
28 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

FIRTH, DAVID SAMUEL PETER

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role ACTIVE
Secretary
Appointed on
10 February 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4M 7RD £1,000

FIRTH, DAVID SAMUEL PETER

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
10 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4M 7RD £1,000


CHALMERS, CLARE

Correspondence address
36-38 CORNHILL, LONDON, EC3V 3PQ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
17 April 2013
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HARREL, DAVID TERENCE DIGBY

Correspondence address
36-38 CORNHILL, LONDON, EC3V 3PQ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
19 October 2011
Resigned on
12 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

DE VALK, PENELOPE CLAIRE

Correspondence address
36-38 CORNHILL, LONDON, EC3V 3PQ
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
15 September 2011
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

PALMER, LOUISE ANN

Correspondence address
36-38 CORNHILL, LONDON, EC3V 3PQ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
8 November 2010
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

FREEMAN, ROGER NORMAN

Correspondence address
36-38 CORNHILL, LONDON, EC3V 3PQ
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
21 October 2009
Resigned on
9 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

MAHONEY, LUCINDA JAYNE

Correspondence address
HUGHESS HILL, NEW POUND, WIBOROUGH GREEN, WEST SUSSEX, RH14 0QJ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 July 2008
Resigned on
20 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH14 0QJ £1,031,000

BOND, JOSEPHINE FRANCES

Correspondence address
37 TRING AVENUE, EALING, LONDON, W5 3OD
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
3 March 2008
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

SIDLIN, MARK HOWARD

Correspondence address
22 LARCHWOOD CLOSE, BANSTEAD, SURREY, SM7 1HE
Role RESIGNED
Secretary
Date of birth
March 1964
Appointed on
6 December 2007
Resigned on
10 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM7 1HE £911,000

CONROY, PETER DAVID

Correspondence address
CLARESWOOD HOUSE, 93 SILVERDALE AVENUE, WALTON ON THAMES, SURREY, KT12 1EJ
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
28 September 2007
Resigned on
12 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT12 1EJ £3,492,000

EVANS, PETER

Correspondence address
84 SOMERSET ROAD, WIMBLEDON, LONDON, SW19 5JX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
20 February 2007
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW19 5JX £1,854,000

COHEN, JONATHAN

Correspondence address
DANCING HILL, HIGH STREET EAST HENDRED, WANTAGE, OXFORDSHIRE, OX12 8JY
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
20 February 2007
Resigned on
12 December 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX12 8JY £856,000

CLIFFORD, ALISON MICHELLE

Correspondence address
FLAT 87 ORMONDE COURT, UPPER RICHMOND ROAD PUTNEY, LONDON, SW15 6TR
Role RESIGNED
Secretary
Date of birth
November 1978
Appointed on
1 July 2006
Resigned on
6 December 2007
Nationality
BRITISH

Average house price in the postcode SW15 6TR £534,000

BROTHERSTON, KENNETH

Correspondence address
67 OREHAM COMMON, HENFIELD, WEST SUSSEX, UNITED KINGDOM, BN5 9SB
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 December 2005
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN5 9SB £1,178,000

MORAN, MICHAEL DAVID

Correspondence address
19 BELGRAVE CLOSE, WALTON ON THAMES, SURREY, KT12 5PH
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
22 July 2004
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 5PH £674,000

JACKSON, MARIAN LINDA

Correspondence address
18 FELTHAM AVENUE, EAST MOLESEY, SURREY, KT8 9BL
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
22 June 2004
Resigned on
25 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT8 9BL £1,385,000

HOYSTED, DESMOND CHRISTOPHER FITZGERALD

Correspondence address
25 WARWICK SQUARE, LONDON, SW1V 4DF
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
14 June 2000
Resigned on
24 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 4DF £923,000

ECCLES, ANDREA JEANETTE

Correspondence address
COOTES THE STREET, THAKEHAM VILLAGE, PULBOROUGH, WEST SUSSEX, RH20 3EP
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
13 June 2000
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode RH20 3EP £973,000

PARYENTE, MARIANNE MARGARET

Correspondence address
24 MANOR AVENUE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 8BZ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
1 August 1999
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
DIRECTOR OF NATIONAL HR SERVIC

Average house price in the postcode PE2 8BZ £247,000

HALL, GRAHAM ANTHONY

Correspondence address
9 PRINCES ROAD, LONDON, SW19 8RQ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
8 March 1999
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 8RQ £1,001,000

HANSON, CLARE

Correspondence address
6 COURT LANE GARDENS, DULWICH VILLAGE, LONDON, SE21 7DZ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
16 November 1998
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE21 7DZ £3,193,000

HANSON, CLARE

Correspondence address
6 COURT LANE GARDENS, DULWICH VILLAGE, LONDON, SE21 7DZ
Role RESIGNED
Secretary
Date of birth
December 1960
Appointed on
16 November 1998
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE21 7DZ £3,193,000

HORSTED, JAMES

Correspondence address
THE GARDEN HOUSE, PUTTERIDGE PARK, LUTON, HERTFORDSHIRE, LU2 8LD
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
10 November 1998
Resigned on
5 May 2005
Nationality
BRITISH
Occupation
HUMAN RESOURCE CONSULTANT

Average house price in the postcode LU2 8LD £878,000

LEWIS, NEIL EDWIN

Correspondence address
POST COTTAGE 8 HIGH STREET, WESTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN12 8PJ
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
10 November 1998
Resigned on
5 May 2005
Nationality
BRITISH
Occupation
HUMAN RESOURCE CONSULTANT

Average house price in the postcode NN12 8PJ £623,000

NEWTON, ROBERT

Correspondence address
TIREE 130 CLARENCE ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4NW
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
15 October 1998
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode AL1 4NW £1,855,000

NICHOLSON, MAXWELL RICHARD

Correspondence address
LATCHES GRANGE ROAD, WICKHAM BISHOPS, WITHAM, ESSEX, CM8 3LT
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
14 July 1997
Resigned on
25 October 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM8 3LT £663,000

CAWCUTT, CHRISTOPHER THOMAS

Correspondence address
14 HALL PARK AVENUE, WESTCLIFFE-ON-SEA, ESSEX, SS0 8NR
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
14 July 1997
Resigned on
19 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS0 8NR £937,000

VICKERS, MARK SPENCER

Correspondence address
THE PADDOCK, COPTHORNE ROAD, UPPER COLWYN BAY, CLWYD, LL28 5YP
Role RESIGNED
Secretary
Date of birth
November 1949
Appointed on
16 April 1997
Resigned on
16 November 1998
Nationality
BRITISH

Average house price in the postcode LL28 5YP £712,000

GARDNER, COLYN

Correspondence address
5 OAKLEY STREET, LONDON, SW3 5NN
Role RESIGNED
Secretary
Date of birth
April 1949
Appointed on
26 February 1992
Resigned on
16 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 5NN £1,247,000

ALLSUP, MARK WILLIAM

Correspondence address
59 WESTWICK GARDENS, LONDON, W14 0BS
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
26 February 1992
Resigned on
13 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 0BS £1,308,000

GARDNER, COLYN

Correspondence address
5 OAKLEY STREET, LONDON, SW3 5NN
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
26 February 1992
Resigned on
24 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 5NN £1,247,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
9 January 1992
Resigned on
26 February 1992

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
9 January 1992
Resigned on
26 February 1992

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