SCOTTISH WIDOWS LIMITED

23 officers / 71 resignations

TRUSSELL, Mary Helen

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
7 July 2025
Nationality
British
Occupation
Company Director

WILLIAMS, Jesujuwonlo

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
secretary
Appointed on
29 March 2024

Average house price in the postcode EC2V 7HN £206,061,000

COOPER, Kirstine Ann

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7HN £206,061,000

NYAHASHA, Shingirai Thaddeus

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
January 1974
Appointed on
15 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7HN £206,061,000

CUHLS, Matthew Hilmar

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
August 1974
Appointed on
1 January 2024
Nationality
British
Occupation
Company Director

HARRIS, Joanna Kate

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
July 1973
Appointed on
29 September 2023
Resigned on
4 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7HN £206,061,000

DOWNIE, Michael Ronald

Correspondence address
69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF
Role ACTIVE
director
Date of birth
May 1976
Appointed on
1 September 2023
Resigned on
15 January 2024
Nationality
British
Occupation
Company Director

BARUA, Chirantan

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
November 1973
Appointed on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7HN £206,061,000

DAVIS, Deborah Lee

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
February 1963
Appointed on
18 March 2022
Resigned on
18 March 2025
Nationality
British
Occupation
Company Director

REIZENSTEIN, Anthony Jonathan

Correspondence address
Insurance Company Secretariat 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW
Role ACTIVE
director
Date of birth
June 1956
Appointed on
23 April 2021
Resigned on
30 June 2024
Nationality
British
Occupation
Company Director

HILLMAN, James Christopher Steuart

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 December 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

CHALMERS, WILLIAM LEON DAVID

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
9 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2V 7HN £206,061,000

SCHUMACHER, Gayle Elaine

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
May 1959
Appointed on
24 July 2019
Nationality
British
Occupation
Company Director

BOND, JONATHON RODERICK ALAN

Correspondence address
INSURANCE COMPANY SECRETARIAT LLOYDS BANKING GROUP, 69 MORRISON STREET, EDINBURGH, SCOTLAND, EH3 8YF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
24 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHEETHAM, KATE

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
27 September 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode EC2V 7HN £206,061,000

MOULDER, Christopher John George

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
12 June 2017
Nationality
British
Occupation
None

O'CONNOR, Sophie Jane

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role ACTIVE
director
Date of birth
August 1970
Appointed on
1 June 2017
Resigned on
30 September 2023
Nationality
British
Occupation
Company Director

LORENZO, Antonio

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
August 1966
Appointed on
2 March 2016
Resigned on
30 May 2023
Nationality
Spanish
Occupation
None

Average house price in the postcode EC2V 7HN £206,061,000

BLANCE, Andrea Margaret

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role ACTIVE
director
Date of birth
July 1964
Appointed on
17 July 2015
Resigned on
14 August 2020
Nationality
British
Occupation
None

HYLANDS, JOHN FRANCIS

Correspondence address
69 MORRISON STREET, EDINBURGH, UNITED KINGDOM, EH3 8YF
Role ACTIVE
Director
Date of birth
December 1951
Appointed on
19 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CURTIS, Jane Elizabeth Mary

Correspondence address
Insurance Division Secretariat, Lloyds Banking Gro Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF
Role ACTIVE
director
Date of birth
May 1960
Appointed on
11 November 2014
Resigned on
7 October 2022
Nationality
British
Occupation
Company Director

PRETTEJOHN, Nicholas Edward Tucker

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
July 1960
Appointed on
23 June 2014
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode EC2V 7HN £206,061,000

JOLLY, Joanne Margaret

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role ACTIVE
secretary
Appointed on
23 April 2014
Resigned on
28 March 2024

PFAUDLER, JAKOB

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
5 November 2018
Resigned on
18 December 2019
Nationality
AUSTRIAN
Occupation
COMMUNITY BANKING DIRECTOR

Average house price in the postcode EC2V 7HN £206,061,000

HARRIS, MICHAEL

Correspondence address
33 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1HZ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 September 2016
Resigned on
5 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2N 1HZ £334,849,000

COOK, Karin Alexandra

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role RESIGNED
director
Date of birth
August 1966
Appointed on
19 October 2015
Resigned on
22 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7HN £206,061,000

OLDFIELD, DAVID JAMES STANLEY

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
18 July 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7HN £206,061,000

MARU, VIMLESH

Correspondence address
INSURANCE COMPANY SECRETARIAT LLOYDS BANKING GROUP, 69 MORRISON STREET, EDINBURGH, SCOTLAND, SCOTLAND, EH3 8YF
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
18 June 2013
Resigned on
14 September 2017
Nationality
BRITISH
Occupation
NONE

THORNTON, Craig James

Correspondence address
Insurance Division Secretariat Lloyds Banking Gro Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF
Role RESIGNED
director
Date of birth
April 1972
Appointed on
1 June 2013
Resigned on
7 November 2016
Nationality
British
Occupation
Company Director

WOHANKA, Richard Leslie Martin

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
December 1952
Appointed on
1 June 2013
Resigned on
18 October 2018
Nationality
British
Occupation
None

PARSONS, Andrew Mark

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 November 2012
Resigned on
1 September 2016
Nationality
British
Occupation
Accountant

CULMER, Mark George

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role RESIGNED
director
Date of birth
October 1962
Appointed on
31 October 2012
Resigned on
1 August 2019
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode EC2V 7HN £206,061,000

FISHER, MARK ANDREW

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
19 September 2012
Resigned on
22 April 2014
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode EC2V 7HN £206,061,000

BLACKWELL, LORD (NORMAN ROY)

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
1 September 2012
Resigned on
23 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7HN £206,061,000

SCHRAUWERS, CORNELIS ANTONIUS CAROLUS MARIA

Correspondence address
INSURANCE DIVISION SECRETARIAT LLOYDS BANKING GRO, 69 MORRISON STREET, EDINBURGH, UNITED KINGDOM, EH3 8YF
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
14 May 2012
Resigned on
18 November 2014
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

WALKDEN, DAVID JAMES

Correspondence address
INSURANCE DIVISION SECRETARIAT LLOYDS BANKING GROU, THE MOUND, EDINBURGH, SCOTLAND, SCOTLAND, EH1 1YZ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 January 2012
Resigned on
1 June 2013
Nationality
BRITISH
Occupation
GENERAL MANAGER

BULLOCH, ROBERT JAMES MACKENZIE

Correspondence address
INSURANCE COMPANY SECRETARIAT LLOYDS BANKING GROUP, 69 MORRISON STREET, EDINBURGH, SCOTLAND, SCOTLAND, EH3 8YF
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 January 2012
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STEWART, GREGOR NINIAN

Correspondence address
INSURANCE DIVISION SECRETARIAT LLOYDS BANKING GROU, THE MOUND, EDINBURGH, SCOTLAND, SCOTLAND, EH1 1YZ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
15 December 2011
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STRAUSS, Toby Emil

Correspondence address
Insurance Division Secretariat Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ
Role RESIGNED
director
Date of birth
October 1959
Appointed on
17 October 2011
Resigned on
21 October 2015
Nationality
British
Occupation
None

HARRIS, Rosemary

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1958
Appointed on
25 August 2011
Resigned on
29 February 2012
Nationality
British
Occupation
Company Director

LEITCH, ALEXANDER PARK

Correspondence address
25 GRESHAM STREET, LONDON, EC2V 7HN
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
27 April 2010
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7HN £206,061,000

GOFORD, JEREMY

Correspondence address
72 YORK MANSIONS, PRINCE OF WALES DRIVE, LONDON, ENGLAND, ENGLAND, SW11 4BW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
27 April 2010
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 4BW £1,438,000

BRYSON, NORVAL MACKENZIE

Correspondence address
INSURANCE DIVISION SECRETARIAT LLOYDS BANKING GROU, THE MOUND, EDINBURGH, SCOTLAND, SCOTLAND, EH1 1YZ
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
27 April 2010
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
RETIRED COMPANY DIRECOR

LUSCOMBE, KERR

Correspondence address
THE MOUND, EDINBURGH, EH1 1YZ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
6 April 2010
Resigned on
25 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HERD, CATRIONA MARGARET

Correspondence address
INSURANCE COMPANY SECRETARIAT LLOYDS BANKING GROUP, 69 MORRISON STREET, EDINBURGH, SCOTLAND, EH3 8YF
Role RESIGNED
Secretary
Appointed on
25 March 2010
Resigned on
23 April 2014
Nationality
BRITISH

LONEY, PHILIP DUNCAN

Correspondence address
INSURANCE DIVISION SECRETARIAT LLOYDS BANKING GROU, THE MOUND, EDINBURGH, SCOTLAND, EH1 1YZ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
25 March 2010
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

MAYER, SALLY

Correspondence address
3 DUDLEY AVENUE, TRINITY, EDINBURGH, EH6 4PL
Role RESIGNED
Secretary
Appointed on
23 March 2009
Resigned on
25 March 2010
Nationality
OTHER

KANE, ARCHIBALD GERARD

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
4 March 2009
Resigned on
19 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2V 7HN £206,061,000

VAN DER WIELEN, JOHN

Correspondence address
74 ARTHUR ROAD, WIMBLEDON, LONDON, SW19 7DS
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
4 March 2009
Resigned on
25 March 2010
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode SW19 7DS £2,670,000

DUFFIN, Brian James

Correspondence address
8 Craigleith View, Edinburgh, EH4 3JZ
Role RESIGNED
director
Date of birth
January 1955
Appointed on
24 January 2008
Resigned on
18 March 2010
Nationality
British
Occupation
Actuary

GALE, Patrick Nigel Christopher

Correspondence address
Mallams, 62 High Street, Milton, Oxfordshire, OX14 4EJ
Role RESIGNED
director
Date of birth
March 1960
Appointed on
24 January 2008
Resigned on
31 December 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode OX14 4EJ £630,000

PECK, ANDREW MICHAEL

Correspondence address
33 OLD BROAD STREET, LONDON, EC2N 1HZ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
24 January 2008
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2N 1HZ £334,849,000

DEVEY, ROBERT ALAN

Correspondence address
16 LANGCLIFFE AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 8JQ
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
10 October 2006
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG2 8JQ £489,000

COLSELL, STEVEN JAMES

Correspondence address
LIMES HOUSE, BYTHAM ROAD OGBOURNE ST GEORGE, MARLBOROUGH, WILTSHIRE, SN8 1TD
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
17 August 2006
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 1TD £1,293,000

WOOLGROVE, THOMAS

Correspondence address
NORTHWOLD, WOODACRE CRESCENT BARDSEY, LEEDS, WEST YORKSHIRE, LS17 9DQ
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
1 June 2006
Resigned on
30 June 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS17 9DQ £788,000

DAWSON, JOANNE

Correspondence address
THE MOUND, EDINBURGH, EH1 1YZ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 March 2006
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCNAMARA, PAUL GERARD

Correspondence address
48 PARK ROAD, CHISWICK, LONDON, W4 3HH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
30 November 2005
Resigned on
30 June 2007
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3HH £1,939,000

LEONARD, TREVOR ANTHONY

Correspondence address
THE GABLES, SCHOOL LANE BARROW GURNEY, BRISTOL, AVON, BS48 3RZ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
25 November 2005
Resigned on
5 April 2010
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS48 3RZ £1,107,000

SPELLMAN, JOHN

Correspondence address
1 THE HAMLET, LODGE LANE NAILSEA, BRISTOL, AVON, BS48 1BY
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
10 November 2005
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMMERCIAL SERVICES DIRECTOR

Average house price in the postcode BS48 1BY £669,000

BEADLE, WILLIAM ANTHONY

Correspondence address
15 CLIFFORD AVENUE, MIDDLETON, ILKLEY, WEST YORKSHIRE, LS29 0AS
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
27 October 2005
Resigned on
17 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS29 0AS £1,049,000

DEVEY, ROBERT ALAN

Correspondence address
16 LANGCLIFFE AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 8JQ
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
18 October 2005
Resigned on
1 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG2 8JQ £489,000

SMITH, MALACHY PAUL

Correspondence address
7 OLD RATHMICHAEL, QUARRY ROAD, RATHMICHAEL, COUNTY DUBLIN, EIRE, IRISH
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
14 October 2005
Resigned on
31 December 2007
Nationality
IRISH
Occupation
DIRECTOR

CHRISTOPHERS, MICHAEL

Correspondence address
14D MELVILLE AVENUE, SOUTH CROYDON, SURREY, CR2 7HY
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
6 October 2005
Resigned on
15 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR2 7HY £798,000

NEALON, KATHLEEN ANNE

Correspondence address
THE MOUND, EDINBURGH, EH1 1YZ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
24 March 2005
Resigned on
31 December 2007
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

HIEW, JOHN PATRICK

Correspondence address
GREENLANDS FARM, LITTLE LONDON, OAKHILL, BATH, BA3 5AZ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 October 2003
Resigned on
28 September 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR CLERICAL MED

Average house price in the postcode BA3 5AZ £747,000

ROBINSON, MICHAEL STUART

Correspondence address
2 PETER AVENUE, OXTED, SURREY, RH8 9LG
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
1 October 2003
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RH8 9LG £1,431,000

MILNE, Raymond John Hildreth

Correspondence address
HD3
Role RESIGNED
director
Date of birth
November 1959
Appointed on
1 October 2003
Resigned on
30 June 2007
Nationality
British
Occupation
Actuary

FERGUSON, DUNCAN GEORGE ROBIN

Correspondence address
CLIVE WOOD FARM, CLIVE, SHREWSBURY, SHROPSHIRE, SY4 5PR
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
14 July 2003
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode SY4 5PR £889,000

MOORE, PAUL RUSSELL

Correspondence address
KEEPER'S COTTAGE, HAMBLETON LANE, WASS, YORK, YO61 4BH
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
15 August 2002
Resigned on
30 September 2003
Nationality
UNITED KINGDOM
Occupation
HEAD OF RISK IID

Average house price in the postcode YO61 4BH £753,000

POSNER, HOWARD MICHAEL

Correspondence address
EAVES HOUSE STOCKS LANE, LUDDENDEN, HALIFAX, HX2 6PR
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
31 January 2002
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode HX2 6PR £735,000

FERRANS, DOUGLAS

Correspondence address
9 LOCHBROOM DRIVE, NEWTON MEARNS, GLASGOW, LANARKSHIRE, G77 5DY
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
31 January 2002
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE ASSET MANAGEME

ABERCROMBY, KEITH WILLIAM

Correspondence address
SOMERLEAZE HOUSE, WOOKEY, WELLS, SOMERSET, BA5 1JU
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
31 January 2002
Resigned on
17 October 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR HBOS FS

Average house price in the postcode BA5 1JU £859,000

MACLEAN, JOHN NEIL

Correspondence address
47 SHERBROOKE AVENUE, POLLOKSHIELDS, GLASGOW, G41 4SE
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
31 January 2002
Resigned on
24 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IVORY, BRIAN GAMMELL

Correspondence address
12 ANN STREET, EDINBURGH, MIDLOTHIAN, EH4 1PJ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
31 January 2002
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HODKINSON, PHIL ANDREW

Correspondence address
LYNDEN MANOR LANGWORTHY LANE, HOLYPORT, BERKSHIRE, SL6 2HH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
17 December 2001
Resigned on
28 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 2HH £1,510,000

BOYLE, DAVID SPENCER

Correspondence address
THE DOWER HOUSE, HEYTHROP, CHIPPING NORTON, OXFORDSHIRE, OX7 5TL
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
26 January 2001
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX7 5TL £1,440,000

VEALE, PETER JOHN

Correspondence address
17 SULLIVAN ROAD, KENNINGTON, LONDON, SE11 4UH
Role RESIGNED
Secretary
Appointed on
4 August 2000
Resigned on
23 March 2009
Nationality
BRITISH

Average house price in the postcode SE11 4UH £1,343,000

SMITH, MALACHY PAUL

Correspondence address
7 OLD RATHMICHAEL, OFF QUARRY ROAD, RATHMICHAEL, CO DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
1 April 1998
Resigned on
17 December 2001
Nationality
IRISH
Occupation
MANAGING DIRECTOR QUALITY SOFT

CAMM, GILLIAN ELIZABETH

Correspondence address
OAKLEAZE, BREADSTONE, BERKELEY, GLOUCESTERSHIRE, GL13 9HG
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
20 January 1998
Resigned on
31 May 2001
Nationality
BRITISH
Occupation
DIRECTOR BUSINESS TRANSFORMATI

Average house price in the postcode GL13 9HG £1,191,000

EDWARDS, JOHN STEPHEN

Correspondence address
EBBOR HOUSE, WOOKEY HOLE, WELLS, SOMERSET, BA5 1AY
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
20 January 1998
Resigned on
26 April 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE HBOS FS

Average house price in the postcode BA5 1AY £2,107,000

WOOD, JOHN LOCKHART

Correspondence address
THE HOO, GREAT GADDESDEN, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 6HD
Role RESIGNED
Director
Date of birth
August 1935
Appointed on
1 January 1997
Resigned on
27 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

WARD, ROLAND GORDON

Correspondence address
EQUERRYS HOUSE, SHERBORNE STABLES, CHELTENHAM, GLOUCESTERSHIRE, GL54 3DW
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 January 1997
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GL54 3DW £855,000

WALTHER, ROBERT PHILIPPE

Correspondence address
ASHWELLS BARN, CHESHAM LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4AS
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
1 January 1997
Resigned on
9 October 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HP8 4AS £1,720,000

SHERWOOD, PETER LOUIS MICHAEL

Correspondence address
10 COLLEGE ROAD, CLIFTON, BRISTOL, BS8 3HZ
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
1 January 1997
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS8 3HZ £572,000

REES, JOHN RUSSELL

Correspondence address
FRIARS HALT ST MARYS ROAD, LEIGH WOODS, BRISTOL, AVON, BS8 3PY
Role RESIGNED
Director
Date of birth
March 1928
Appointed on
1 January 1997
Resigned on
23 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS8 3PY £947,000

QUARTANO, RALPH NICHOLAS

Correspondence address
20 OAKCROFT ROAD, LONDON, SE13 7ED
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
1 January 1997
Resigned on
23 April 1998
Nationality
BRITISH GREEK
Occupation
DIRECTOR

Average house price in the postcode SE13 7ED £1,709,000

MOORE, MICHAEL RODNEY NEWTON

Correspondence address
PEPPERING HIGH BARN, BURPHAM, ARUNDEL, WEST SUSSEX, BN18 9RN
Role RESIGNED
Director
Date of birth
March 1936
Appointed on
1 January 1997
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

HOSKYNS, JOHN AUSTIN HUNGERFORD LEIGH

Correspondence address
83 CLAPHAM COMMON WEST SIDE, LONDON, SW4 9AY
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
1 January 1997
Resigned on
23 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW4 9AY £5,337,000

CLAISSE, DOUGLAS MARTIN

Correspondence address
HIGHER SHORTWOOD FARM, LITTON, BATH, BATH AND NORTH EAST SOMERSET, BA3 4PT
Role RESIGNED
Director
Date of birth
October 1934
Appointed on
1 January 1997
Resigned on
23 April 1997
Nationality
BRITISH
Occupation
DIRECTOR AND DEPUTY CHIEF E

ARGENT, MALCOLM

Correspondence address
CHESTNUTS, FRYERNING LANE FRYERNING, INGATESTONE, ESSEX, CM4 0DF
Role RESIGNED
Director
Date of birth
August 1935
Appointed on
1 January 1997
Resigned on
17 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM4 0DF £480,000

FOGARTY, SUSAN ANNABEL MARGARET

Correspondence address
THE GABLES BRANTHAM COURT, MANNINGTREE, ESSEX, CO11 1PP
Role RESIGNED
Secretary
Appointed on
1 January 1997
Resigned on
4 August 2000
Nationality
BRITISH
Occupation
SOLICITOR & COMPANY SECRETARY

Average house price in the postcode CO11 1PP £600,000

CROSBY, JAMES ROBERT

Correspondence address
DALESIDE, 59 BEN RHYDDING ROAD, ILKLEY, WEST YORKSHIRE, LS29 8RN
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
2 May 1996
Resigned on
17 December 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE HALIFAX PLC

Average house price in the postcode LS29 8RN £992,000

BRIGGS, HOWARD JULIAN

Correspondence address
PINE CROFT WEST END GROVE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 5JJ
Role RESIGNED
Secretary
Appointed on
2 May 1996
Resigned on
1 January 1997
Nationality
BRITISH

Average house price in the postcode LS18 5JJ £554,000

BLACKBURN, JEFFREY MICHAEL

Correspondence address
COLEY GATE, NORWOOD GREEN, HALIFAX, WEST YORKSHIRE, HX3 8RD
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
2 May 1996
Resigned on
1 January 1997
Nationality
BRITISH
Occupation
BUILDING SOC-CHIEF EXECUTIVE

Average house price in the postcode HX3 8RD £971,000


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