SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED

24 officers / 63 resignations

STIRLING, James, Sir

Correspondence address
Garden House, Buchlyvie, Stirlingshire, FK8 3NR
Role ACTIVE
director
Date of birth
September 1930
Appointed on
4 August 2025
Resigned on
2 April 1996
Nationality
British
Occupation
Company Director

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

CHALMERS, WILLIAM LEON DAVID

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
21 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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
21 April 2020
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
21 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOND, JONATHON RODERICK ALAN

Correspondence address
INSURANCE COMPANY SECRETARIAT LLOYDS BANKING GROUP, 69 MORRISON STREET, EDINBURGH, SCOTLAND, SCOTLAND, EH3 8BW
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
21 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHEETHAM, CATHARINE LUCY

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
21 April 2020
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL & COMPANY SECRETARY

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

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
21 April 2020
Resigned on
7 October 2022
Nationality
British
Occupation
Company Director

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
21 April 2020
Resigned on
30 September 2023
Nationality
British
Occupation
Company Director

SCHUMACHER, Gayle Elaine

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
May 1959
Appointed on
21 April 2020
Nationality
British
Occupation
Company Director

MOULDER, Christopher John George

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
21 April 2020
Nationality
British
Occupation
None

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
19 March 2020
Resigned on
31 August 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
5 March 2020
Resigned on
30 May 2023
Nationality
Spanish
Occupation
None

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

PRETTEJOHN, Nicholas Edward Tucker

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
July 1960
Appointed on
6 February 2020
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
31 December 2019
Resigned on
28 March 2024

MESSENGER, Rachel Anne

Correspondence address
10 Canons Way, Bristol, Bs1 5lf, United Kingdom
Role RESIGNED
director
Date of birth
May 1982
Appointed on
29 August 2019
Resigned on
6 December 2019
Nationality
British
Occupation
Company Director

GUILD, Scott Cameron

Correspondence address
Insurance Secretariat 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW
Role RESIGNED
director
Date of birth
August 1967
Appointed on
29 July 2019
Resigned on
6 December 2019
Nationality
British
Occupation
Company Director

MACKECHNIE, Donald

Correspondence address
Port Hamilton 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1973
Appointed on
5 November 2018
Resigned on
21 April 2020
Nationality
British
Occupation
Company Director

HANKIN, CHRISTINA ANN

Correspondence address
INSURANCE DIVISION SECRETARIAT, LLOYDS BANKING GRO, 69 MORRISON STREET, EDINBURGH, UNITED KINGDOM, EH3 8YF
Role RESIGNED
Secretary
Appointed on
17 September 2018
Resigned on
31 December 2019
Nationality
NATIONALITY UNKNOWN

HERD, CATRIONA MARGARET

Correspondence address
INSURANCE COMPANY SECRETARIAT LLOYDS BANKING GROUP, 69 MORRISON STREET, EDINBURGH, SCOTLAND, SCOTLAND, EH3 8YF
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
6 June 2017
Resigned on
29 August 2019
Nationality
BRITISH
Occupation
UK PROPOSITIONS DIRECTOR, LONGSTANDING LP&I, INSUR

LOWTHER, Sean William

Correspondence address
Harbourside 10 Canons Way, Bristol, England, BS1 5LF
Role RESIGNED
director
Date of birth
June 1960
Appointed on
10 April 2017
Resigned on
21 April 2020
Nationality
British
Occupation
Company Director

CLARKE, DAVID

Correspondence address
69 MORRISON STREET, EDINBURGH, UNITED KINGDOM, EH3 8YF
Role RESIGNED
Secretary
Appointed on
29 January 2015
Resigned on
17 September 2018
Nationality
NATIONALITY UNKNOWN

NICHOLLS, TRACEY CAROLINE

Correspondence address
INSURANCE DIVISION SECRETARIAT, LLOYDS BANKING GRO, 69 MORRISON STREET, EDINBURGH, UNITED KINGDOM, EH3 8YF
Role RESIGNED
Secretary
Appointed on
8 September 2014
Resigned on
29 January 2015
Nationality
NATIONALITY UNKNOWN

HOOTON, TAMSIN

Correspondence address
69 MORRISON STREET, EDINBURGH, UNITED KINGDOM, EH3 8YF
Role RESIGNED
Secretary
Appointed on
8 August 2014
Resigned on
8 September 2014
Nationality
NATIONALITY UNKNOWN

TAYLOR, RONALD FRANK CAMERON

Correspondence address
INSURANCE COMPANY SECRETARIAT LLOYDS BANKING GROUP, 69 MORRISON STREET, EDINBURGH, SCOTLAND, SCOTLAND, EH3 8YF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
8 August 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLACK, JAMES MASSON

Correspondence address
INSURANCE DIVISION SECRETARIAT, LLOYDS BANKING GRO, 69 MORRISON STREET, EDINBURGH, UNITED KINGDOM, EH3 8YF
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 May 2014
Resigned on
31 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLATWORTHY, JAMES EDWARD

Correspondence address
INSURANCE COMPANY SECRETARIAT LLOYDS BANKING GROUP, 69 MORRISON STREET, EDINBURGH, SCOTLAND, SCOTLAND, EH3 8YF
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 December 2013
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STEWART, GAVIN MACNEILL

Correspondence address
INSURANCE DIVISION SECRETARIAT LLOYDS BANKING GRO, 69 MORRISON STREET, EDINBURGH, UNITED KINGDOM, EH3 8YF
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
9 December 2013
Resigned on
22 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVIS, ANDREW NICHOLAS

Correspondence address
INSURANCE DIVISION SECRETARIAT LLOYDS BANKING GRO, 69 MORRISON STREET, EDINBURGH, UNITED KINGDOM, EH3 8YF
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
30 December 2012
Resigned on
11 October 2013
Nationality
BRITISH
Occupation
FINANCE 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
23 November 2011
Resigned on
8 August 2014
Nationality
British
Occupation
None

PENNEY, PAUL ROBERT

Correspondence address
INSURANCE DIVISION SECRETARIAT LLOYDS BANKING GROU, THE MOUND, EDINBURGH, SCOTLAND, SCOTLAND, EH1 1YZ
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
28 March 2011
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

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
17 May 2010
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

FLETCHER, ROBERT WILLIAM

Correspondence address
INSURANCE COMPANY SECRETARIAT LLOYDS BANKING GROUP, 69 MORRISON STREET, EDINBURGH, SCOTLAND, EH3 8YF
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
24 July 2009
Resigned on
8 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

BRIGGS, Andrew David

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
8 January 2007
Resigned on
17 May 2010
Nationality
British
Occupation
Director

Average house price in the postcode W11 3QY £2,445,000

MACHRAY, Neil Lindsay Nicholson

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
August 1969
Appointed on
13 March 2006
Resigned on
31 March 2013
Nationality
Scottish
Occupation
Director

TORKINGTON, CHRISTIAN ROY

Correspondence address
69 MORRISON STREET, EDINBURGH, MIDLOTHIAN, EH3 8YF
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
1 August 2005
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

MCCONVILLE, James

Correspondence address
EH31
Role RESIGNED
director
Date of birth
July 1956
Appointed on
21 July 2005
Resigned on
13 March 2006
Nationality
British
Occupation
Director

SHAH, FARHAT

Correspondence address
FLAT 2/2, 8 GRANTLEY GARDENS, SHAWLANDS, GLASGOW, G41 3QA
Role RESIGNED
Secretary
Appointed on
18 October 2004
Resigned on
29 June 2005
Nationality
BRITISH

WHATFORD, RONALD JAMES

Correspondence address
PARSONS FARM, COLTSTAPLE LANE, HORSHAM, WEST SUSSEX, RH13 9BB
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
21 October 2003
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH13 9BB £1,243,000

JORDAN, PETER JAMES

Correspondence address
7 HARLAW GAIT, BALERNO, EDINBURGH, MIDLOTHIAN, EH14 7HP
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
12 September 2003
Resigned on
16 September 2004
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

MOSS, NATHAN VICTOR

Correspondence address
16 LITTLE HAYES LANE, ITCHEN ABBAS, WINCHESTER, HAMPSHIRE, SO21 1XA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
4 February 2003
Resigned on
8 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 1XA £1,131,000

NICHOLLS, TRACEY CAROLINE

Correspondence address
INSURANCE DIVISION SECRETARIAT LLOYDS BANKING GRO, 69 MORRISON STREET, EDINBURGH, UNITED KINGDOM, EH3 8YF
Role RESIGNED
Secretary
Appointed on
19 August 2002
Resigned on
8 August 2014
Nationality
BRITISH

SKINNER, SIMON PETER

Correspondence address
36 KILBARCHAN ROAD, BRIDGE OF WEIR, PA11 3ET
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
28 May 2002
Resigned on
29 August 2003
Nationality
BRITISH
Occupation
DIRECTOR

CAMERON, CRAIG

Correspondence address
3 TRENCH KNOWE, EDINBURGH, EH10 7HL
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
6 August 2001
Resigned on
21 July 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

CAMERON, ANGUS KENNETH

Correspondence address
33 NEWBATTLE GARDENS, ESKBANK, MIDLOTHIAN, EH22 3DR
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
16 October 2000
Resigned on
16 February 2001
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

TALBOT, ALISON JANET

Correspondence address
12 KINGS PARK, LONGNIDDRY, EAST LOTHIAN, SCOTLAND, EH32 0QL
Role RESIGNED
Secretary
Appointed on
14 August 2000
Resigned on
19 August 2002
Nationality
BRITISH

GIBSON, ROBERT WILSON

Correspondence address
18 BELGRAVE CRESCENT, EDINBURGH, MIDLOTHIAN, EH4 3AJ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 May 2000
Resigned on
6 May 2002
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

AIKEN, DONALD

Correspondence address
35 MENTEITH VIEW, DUNBLANE, PERTHSHIRE, FK15 0PD
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
31 May 2000
Resigned on
17 October 2001
Nationality
BRITISH
Occupation
BANKER

GRAHAM, DAVID SCOTT

Correspondence address
LANGHILLS WEST, WHIM ROAD, GULLANE, EAST LOTHIAN, EH31 2BD
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
31 May 2000
Resigned on
19 November 2002
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

HOGG, ALEXANDER GEORGE

Correspondence address
53 JOHNSBURN ROAD, BALERNO, MIDLOTHIAN, EH14 7BB
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
31 May 2000
Resigned on
7 May 2002
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

THOMPSON, IAN DAVID

Correspondence address
13 DALHOUSE CRESCENT, ESKBANK, EDINBURGH, SCOTLAND, EH22 3DP
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
31 May 2000
Resigned on
21 October 2003
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

ANGUS, DEREK

Correspondence address
6 BALRUDDERY MEADOWS, INVERGOWRIE, DUNDEE, ANGUS, DD2 5LJ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
24 January 2000
Resigned on
17 March 2000
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

SLOMAN, David Lindsay

Correspondence address
EH4
Role RESIGNED
director
Date of birth
February 1965
Appointed on
24 November 1998
Resigned on
31 May 2000
Nationality
Australian
Occupation
Insurance Company Manager

PASSMORE, NIGEL HOWARD

Correspondence address
5/1 SIENNA GARDENS, EDINBURGH, EH9 1PG
Role RESIGNED
Secretary
Appointed on
4 September 1998
Resigned on
14 August 2000
Nationality
BRITISH
Occupation
SOLICITOR

JOHNSON, DOUGLAS GEORGE

Correspondence address
3 ABBOTSFORD PARK, NORTH BERWICK, EAST LOTHIAN, EH39 5DA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
24 August 1998
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

MCFARLANE, JENNIFER HELEN

Correspondence address
13 SEAFORTH DRIVE, EDINBURGH, LOTHIAN, EH4 2BX
Role RESIGNED
Secretary
Appointed on
8 May 1998
Resigned on
4 September 1998
Nationality
BRITISH

TALBOT, ALISON JANET

Correspondence address
51 GATESIDE AVENUE, HADDINGTON, EAST LOTHIAN, EH41 3SE
Role RESIGNED
Secretary
Appointed on
23 February 1998
Resigned on
8 May 1998
Nationality
BRITISH
Occupation
SOLICITOR

MACLEOD, JAMIE JOSEPH

Correspondence address
KILMAN COURT THE FRIARS, JEDBURGH, ROXBURGHSHIRE, TD8 6BP
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
26 June 1997
Resigned on
12 October 1999
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

GRAHAM, DAVID SCOTT

Correspondence address
4 JOHNSBURN PARK, BALERNO, MIDLOTHIAN, EH14 7NA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
1 October 1996
Resigned on
23 April 1998
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

SIME, KEVIN GORDON

Correspondence address
122 GREENBANK CRESCENT, EDINBURGH, EH10 5SZ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 October 1996
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

SCOTT, NEWTON

Correspondence address
THE LONG BARN, HILLTOP FARM, PIPEHILL, LICHFIELD, STAFFORDSHIRE, WS13 8JZ
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
1 October 1996
Resigned on
3 May 2002
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

Average house price in the postcode WS13 8JZ £731,000

ROBB, WILLIAM LESLIE

Correspondence address
11 WEST SAVILE ROAD, EDINBURGH, EH16 5NG
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 October 1996
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

MCKENZIE, ALLAN MACLEOD

Correspondence address
SANDSFIELD MAIN STREET, GULLANE, EAST LOTHIAN, EH31 2HD
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
1 October 1996
Resigned on
21 April 1999
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

ARCHIBALD, THOMAS DOUGLAS RAEBURN

Correspondence address
LOTHIAN HOUSE 124/12 LOTHIAN ROAD, EDINBURGH, EH3 9BG
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
1 October 1996
Resigned on
21 April 1999
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

DALZIEL, GRAEME DAVIES

Correspondence address
1 JOHNSBURN PARK, BALERNO, EDINBURGH, MIDLOTHIAN, EH14 7NA
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
1 October 1996
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

HOUSTON, THOMAS BLACK

Correspondence address
FERNDALE 70 GARVOCK HILL, DUNFERMLINE, FIFE, KY12 7UU
Role RESIGNED
Secretary
Appointed on
1 June 1995
Resigned on
23 February 1998
Nationality
BRITISH
Occupation
SOLICITOR SUPREME COURT

MAIN, WILLIAM HILL

Correspondence address
HOLLY HOUSE CASTLE COURT, 33 BARNTON AVENUE WEST, EDINBURGH, LOTHIAN, EH4 6DF
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
2 May 1995
Resigned on
1 October 1996
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

URQUHART, LAWRENCE MCALLISTER

Correspondence address
THE OLD SCHOOL, HIGHCLERE, NEWBURY, BERKS, GR15 9RH
Role RESIGNED
Director
Date of birth
September 1935
Appointed on
4 May 1993
Resigned on
1 October 1996
Nationality
BRITISH
Occupation
COMAPNY CHAIRMAN

RAYMOND, HUGH WILLIAM

Correspondence address
STADDLESTONES, BELWOOD ROAD MILTON BRIDGE, PENICUIK, MIDLOTHIAN, EH26 0NL
Role RESIGNED
Director
Date of birth
June 1935
Appointed on
7 July 1992
Resigned on
4 April 1995
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

RITCHIE, DAVID COWAN

Correspondence address
48 DICK PLACE, EDINBURGH, MIDLOTHIAN, EH9 2JB
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
7 July 1992
Resigned on
1 October 1996
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGERMBER

ROSS, MICHAEL DAVID

Correspondence address
GLEN TARRA, 8 COMISTON RISE, EDINBURGH, MIDLOTHIAN, EH10 6HQ
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
1 April 1991
Resigned on
1 October 1996
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

GEMMELL, GAVIN JOHN NORMAN

Correspondence address
14 MIDMAR GARDENS, EDINBURGH, MIDLOTHIAN, EH10 6DZ
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
17 April 1990
Resigned on
1 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANTT

FRASER, CHARLES ANNAND

Correspondence address
SHEPHERD HOUSE, INVERESK, MIDLOTHIAN, EH21 7TH
Role RESIGNED
Director
Date of birth
October 1928
Appointed on
17 April 1990
Resigned on
5 April 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ELDER, JOHN

Correspondence address
23 RISELAW CRESCENT, EDINBURGH, MIDLOTHIAN, EH10 6HN
Role RESIGNED
Director
Date of birth
July 1936
Appointed on
17 April 1990
Resigned on
31 March 1991
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

RAYMOND, HUGH WILLIAM

Correspondence address
STADDLESTONES, BELWOOD ROAD MILTON BRIDGE, PENICUIK, MIDLOTHIAN, EH26 0NL
Role RESIGNED
Secretary
Appointed on
17 April 1990
Resigned on
31 May 1995
Nationality
BRITISH

STIRLING, JAMES

Correspondence address
GARDEN HOUSE, BUCHLYVIE, STIRLINGSHIRE, FK8 3NR
Role RESIGNED
Director
Date of birth
September 1930
Appointed on
17 April 1990
Resigned on
2 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLACK, COLIN HYNDMARSH

Correspondence address
15 TUDOR CLOSE, FAIRMILE PARK ROAD, COBHAM, SURREY, KT11 2PH
Role RESIGNED
Director
Date of birth
February 1930
Appointed on
17 April 1990
Resigned on
2 May 1995
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode KT11 2PH £1,839,000

BOYD, JAMES EDWARD

Correspondence address
DUNARD, STATION ROAD, RHU, DUNBARTONSHIRE, G84 8LW
Role RESIGNED
Director
Date of birth
September 1928
Appointed on
17 April 1990
Resigned on
4 May 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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