SCOTTISH WIDOWS GROUP LIMITED

23 officers / 59 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

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

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

PARSONS, Andrew Mark

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, 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

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
16 February 2012
Resigned on
31 December 2012
Nationality
BRITISH
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
16 February 2012
Resigned on
1 June 2013
Nationality
BRITISH
Occupation
GENERAL MANAGER

STRAUSS, Toby Emil

Correspondence address
Insurance Division Secretariat Lloyds Banking Group, The Mound, Edinburgh, Scotland, Scotland, EH1 1YZ
Role RESIGNED
director
Date of birth
October 1959
Appointed on
3 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, 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

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
17 June 2011
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PECK, ANDREW MICHAEL

Correspondence address
33 OLD BROAD STREET, LONDON, EC2N 1HZ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
27 April 2010
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
SOLICITOR

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

CHRISTOPHERS, MICHAEL

Correspondence address
14D MELVILLE AVENUE, SOUTH CROYDON, SURREY, CR2 7HY
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
27 April 2010
Resigned on
15 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

LUSCOMBE, KERR

Correspondence address
THE MOUND, EDINBURGH, UNITED KINGDOM, 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, 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
29 October 2008
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

BUCKLEY, Dean Robert

Correspondence address
Stonecrop Home Farm Lane, Great Addington, Kettering, Northamptonshire, NN14 4BL
Role RESIGNED
director
Date of birth
June 1960
Appointed on
7 January 2008
Resigned on
18 February 2009
Nationality
British
Occupation
Director

Average house price in the postcode NN14 4BL £721,000

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
23 November 2007
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

LEITCH, ALEXANDER PARK

Correspondence address
25 GRESHAM STREET, LONDON, EC2V 7HN
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
26 March 2007
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

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

MUIR, CHRISTOPHER WILLIAM

Correspondence address
8 COLUMBA ROAD, EDINBURGH, EH4 3QT
Role RESIGNED
Secretary
Appointed on
7 March 2007
Resigned on
25 March 2010
Nationality
BRITISH

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
31 March 2010
Nationality
British
Occupation
Director

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

HERD, CATRIONA MARGARET

Correspondence address
5 RAVELSTON TERRACE, EDINBURGH, EH4 3EF
Role RESIGNED
Secretary
Appointed on
1 December 2006
Resigned on
7 March 2007
Nationality
BRITISH

ROSS, MARIE ISOBEL

Correspondence address
51 KILLERMONT ROAD, BEARSDEN, GLASGOW, G61 2JF
Role RESIGNED
Secretary
Appointed on
26 September 2005
Resigned on
30 November 2006
Nationality
BRITISH

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

BRYSON, NORVAL MACKENZIE

Correspondence address
INSURANCE DIVISION SECRETARIAT LLOYDS BANKING GROU, THE MOUND, EDINBURGH, SCOTLAND, EH1 1YZ
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
21 July 2005
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
RETIRED/COMPANY DIRECTOR

WISCARSON, CHRISTOPHER MICHAEL

Correspondence address
77 IVERNA COURT, IVERNA GARDENS KENSINGTON, LONDON, W8 6TT
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
1 January 2004
Resigned on
24 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6TT £3,128,000

PHILLIPS, CHRISTOPHER MARTIN

Correspondence address
54 GROVE PARK TERRACE, LONDON, W4 3QE
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
1 December 2003
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3QE £2,616,000

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

KANE, ARCHIBALD GERARD

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
1 October 2003
Resigned on
19 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

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

PRITCHARD, David Peter

Correspondence address
17 Thorney Crescent, London, SW11 3TT
Role RESIGNED
director
Date of birth
July 1944
Appointed on
13 May 2003
Resigned on
31 May 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW11 3TT £1,061,000

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
19 June 2002
Resigned on
8 January 2007
Nationality
BRITISH
Occupation
INSURANCE COMPANY MANAGER

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

MCCONVILLE, James

Correspondence address
EH31
Role RESIGNED
director
Date of birth
July 1956
Appointed on
1 October 2000
Resigned on
31 March 2010
Nationality
British
Occupation
Director

ROSS, MICHAEL DAVID

Correspondence address
GLEN TARRA, 8 COMISTON RISE, EDINBURGH, MIDLOTHIAN, EH10 6HQ
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
3 March 2000
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
INSURANCE CO DIR & ACTUARY

SCOTT, NEWTON

Correspondence address
THE LONG BARN, HILLTOP FARM, PIPEHILL, LICHFIELD, STAFFORDSHIRE, WS13 8JZ
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
3 March 2000
Resigned on
30 June 2002
Nationality
BRITISH
Occupation
INSURANCE COMPANY DIRECTOR

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

THOMPSON, IAN DAVID

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

THOMSON, CHARLES GRANT

Correspondence address
ST FILLANS 11 RALSTON ROAD, BEARSDEN, GLASGOW, G61 3BA
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
3 March 2000
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
INSURANCE CD & ACTUARY

URQUHART, LAWRENCE MCALLISTER

Correspondence address
FLAT 14, 61-63 CHEYNE WALK, LONDON, SW3 5LT
Role RESIGNED
Director
Date of birth
September 1935
Appointed on
3 March 2000
Resigned on
12 March 2002
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

MOORE, ALAN EDWARD

Correspondence address
FLAT 2, 20 WIGMORE STREET, LONDON, W1U 2RQ
Role RESIGNED
Director
Date of birth
June 1936
Appointed on
3 March 2000
Resigned on
16 April 2003
Nationality
BRITISH
Occupation
DEPUTY CHAIRMAN

MAIN, WILLIAM HILL

Correspondence address
57/1 GREAT KING STREET, EDINBURGH, EH3 6RP
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
3 March 2000
Resigned on
30 November 2003
Nationality
SCOTTISH
Occupation
INSURANCE COMPANY DIRECTOR

LOW, ALISTAIR JAMES

Correspondence address
TELFORD HOUSE 14 TOTHILL STREET, LONDON, SW1H 9NB
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
3 March 2000
Resigned on
16 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NB £108,814,000

KNIGHT, ANGELA ANN

Correspondence address
RONANS FOREST ROAD, WINKFIELD ROW, ASCOT, BERKSHIRE, RG42 6LY
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
3 March 2000
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG42 6LY £528,000

GEMMELL, GAVIN JOHN NORMAN

Correspondence address
14 MIDMAR GARDENS, EDINBURGH, MIDLOTHIAN, EH10 6DZ
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
3 March 2000
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

FAIREY, MICHAEL EDWARD

Correspondence address
CHURCHFIELDS HOUSE, HITCHIN ROAD, CODICOTE, HERTFORDSHIRE, SG4 8TH
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
3 March 2000
Resigned on
1 November 2003
Nationality
BRITISH
Occupation
BANK DIRECTOR

Average house price in the postcode SG4 8TH £1,385,000

DUDLEY JNR, ORIE LESLIE

Correspondence address
5A MORAY PLACE, EDINBURGH, EH3 6DS
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
3 March 2000
Resigned on
30 September 2000
Nationality
AMERICAN
Occupation
INSURANCE COMPANY DIRECTOR

HERD, CATRIONA MARGARET

Correspondence address
6/5 ESDAILE BANK, KILGRASTON ROAD, GRANGE, EDINBURGH, EH9 2PN
Role RESIGNED
Secretary
Appointed on
3 March 2000
Resigned on
26 September 2005
Nationality
BRITISH

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
1 September 1999
Resigned on
1 September 1999

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
1 September 1999
Resigned on
1 September 1999

RODGERS, HELEN SUZANNE

Correspondence address
HEATHER BANK, 6 BURSTON GARDENS, EAST GRINSTEAD, RH19 2HD
Role RESIGNED
Secretary
Appointed on
1 September 1999
Resigned on
3 March 2000
Nationality
BRITISH

Average house price in the postcode RH19 2HD £985,000

JONES, BRIONY HELEN KEZIA

Correspondence address
22 DENMARK ROAD, LONDON, SW19 4PG
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 September 1999
Resigned on
3 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 4PG £1,684,000

JOYCE, DAVID JOHN

Correspondence address
FLAT 8, 8 DARLASTON ROAD WIMBLEDON, LONDON, SW19 4LG
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 September 1999
Resigned on
3 March 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 4LG £627,000

TAYLOR, GRAHAM ROY

Correspondence address
THE MILL, GADMORE LANE, HASTOE, TRING, HERTFORDSHIRE, HP23 6QS
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 September 1999
Resigned on
3 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 6QS £1,527,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
1 September 1999
Resigned on
1 September 1999

CAREFULL, ROBERT CHARLES

Correspondence address
13 ST MATTHEWS AVENUE, SURBITON, SURREY, KT6 6JJ
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
1 September 1999
Resigned on
3 March 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 6JJ £1,653,000


More Company Information