SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED

23 officers / 60 resignations

GUILD, Scott Cameron

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 May 2025
Nationality
British
Occupation
Company Director

RIDDY, Caroline Anne

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
secretary
Appointed on
1 March 2025

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 July 2024
Nationality
British
Occupation
Company Director

DORAN, Kevin

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
March 1976
Appointed on
8 March 2024
Nationality
British
Occupation
Company Director

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

WATKINS, Emma Jayne

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 March 2024
Resigned on
1 May 2025
Nationality
British
Occupation
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

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
1 December 2023
Resigned on
30 June 2024
Nationality
British
Occupation
Company Director

DOWNIE, Michael Ronald

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
20 September 2023
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

WILSON, Mark

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
May 1970
Appointed on
17 March 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Company Director

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

KEIL, Marlene

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
secretary
Appointed on
18 May 2022
Resigned on
1 March 2025

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

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 ACTIVE
director
Date of birth
April 1972
Appointed on
10 December 2021
Resigned on
1 March 2024
Nationality
British
Occupation
Company Director

MCKAY, Karen Joanne

Correspondence address
Insurance Division Secretariat, Lloyds Banking Gro Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF
Role ACTIVE
secretary
Appointed on
27 October 2021

STEWART, GAVIN MACNEILL

Correspondence address
INSURANCE DIVISION SECRETARIAT, LLOYDS BANKING GRO, 69 MORRISON STREET, EDINBURGH, UNITED KINGDOM, EH3 8YF
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
13 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BEAUMONT, David Anthony

Correspondence address
Level 6 / Block E 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW
Role ACTIVE
secretary
Appointed on
31 December 2019
Resigned on
27 October 2021

SAYERS, Jeffrey Edward

Correspondence address
69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF
Role ACTIVE
director
Date of birth
September 1970
Appointed on
9 December 2019
Resigned on
31 December 2020
Nationality
British
Occupation
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
30 September 2019
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
1 September 2019
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
1 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRANT, Philip Robert

Correspondence address
47-48 Chiswell Street, London, United Kingdom, EC1Y 4XX
Role ACTIVE
director
Date of birth
January 1966
Appointed on
29 August 2019
Resigned on
10 November 2022
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
19 August 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

HERD, Catriona 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 1965
Appointed on
6 June 2017
Resigned on
26 January 2023
Nationality
British
Occupation
Uk Propositions Director, Longstanding Lp&I, Insur

LOWTHER, Sean William

Correspondence address
Harbourside 10 Canons Way, Bristol, England, BS1 5LF
Role ACTIVE
director
Date of birth
June 1960
Appointed on
10 April 2017
Resigned on
31 December 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

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

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

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

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
31 December 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
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
INSURANCE COMPANY MANAGER

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
Occupation
COMPANY SECRETARY

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

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

CAMERON, ANGUS KENNETH

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

SCOTT, NEWTON

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

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

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

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

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

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

PASSMORE, NIGEL HOWARD

Correspondence address
5/1 SIENNA GARDENS, EDINBURGH, EH9 1PG
Role RESIGNED
Secretary
Appointed on
27 April 2000
Resigned on
14 August 2000
Nationality
BRITISH

GORSKI, DEBORAH SUSAN

Correspondence address
RIDGE HOUSE 19 EAST RIDGEWAY, CUFFLEY, HERTFORDSHIRE, EN6 4AW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
16 January 1998
Resigned on
4 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN6 4AW £2,406,000

SPRAGG, ROY JOHN

Correspondence address
BROADWAY COTTAGE, PLUCKLEY ROAD, CHARING ASHFORD, KENT, TN27 0AQ
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
30 May 1997
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TN27 0AQ £857,000

THOMPSON, IAN DAVID

Correspondence address
13 DALHOUSE CRESCENT, ESKBANK, EDINBURGH, SCOTLAND, EH22 3DP
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
30 May 1997
Resigned on
21 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

JONES, TREVOR JOHN

Correspondence address
11 ROPER CLOSE, PARKWOOD, RAINHAM, KENT, ME8 9QX
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
30 May 1997
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
DIRECTOR RISK AND CHIEF COM OF

Average house price in the postcode ME8 9QX £310,000

WISCARSON, CHRISTOPHER MICHAEL

Correspondence address
OAKHILL 4 BLOUNTS COURT ROAD, ROTHERFIELD PEPPARD, HENLEY ON THAMES, OXFORDSHIRE, RG9 5HB
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
26 February 1997
Resigned on
3 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 5HB £1,128,000

RODGERS, HELEN SUZANNE

Correspondence address
HEATHER BANK, 6 BURSTON GARDENS, EAST GRINSTEAD, RH19 2HD
Role RESIGNED
Secretary
Appointed on
18 July 1996
Resigned on
27 April 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

BROWN, PAUL PATRICK

Correspondence address
HAMILTON HOUSE, 48 MIDDLEFIELD LANE, HAGLEY, WEST MIDLANDS, DY9 0PX
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
18 July 1996
Resigned on
4 February 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode DY9 0PX £986,000

WILSON, DAVID FRANK

Correspondence address
1 SILVER WOOD, ALDERBURY, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP5 3TN
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
18 July 1996
Resigned on
15 September 1997
Nationality
BRITISH
Occupation
MARKETING

Average house price in the postcode SP5 3TN £904,000

WINDO, ADRIAN JOHN

Correspondence address
14 CEDAR CLOSE, WORTON, DEVIZES, WILTSHIRE, SN10 5SD
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
18 July 1996
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SN10 5SD £603,000

HOLT, DENNIS

Correspondence address
6 DRUID CLOSE, STOKE BISHOP, BRISTOL, BS9 1RZ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
18 July 1996
Resigned on
18 February 1997
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode BS9 1RZ £1,220,000

IRISH, JOHN DOUGLAS

Correspondence address
RUDGE COPSE DROVE ROAD, CHILBOLTON, STOCKBRIDGE, HAMPSHIRE, SO20 6AB
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
18 July 1996
Resigned on
31 October 1997
Nationality
BRITISH
Occupation
HEAD OF COMPLIANCE & SALES

Average house price in the postcode SO20 6AB £832,000

PHILLIPS, ROGER QUENTIN

Correspondence address
6 NORMAN ROAD, ST CROSS, WINCHESTER, HAMPSHIRE, SO23 9PW
Role RESIGNED
Secretary
Appointed on
31 July 1995
Resigned on
18 July 1996
Nationality
BRITISH

Average house price in the postcode SO23 9PW £1,104,000

WOOD, ROGER DAVID

Correspondence address
TOWNSEND HOUSE MORCOTT ROAD, WING, RUTLAND, LE15 8SA
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
17 November 1994
Resigned on
1 April 1996
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode LE15 8SA £273,000

O'BOYLE, FINIAN

Correspondence address
BALLIMORE PADDOCK FIELD, CHILBOLTON, HAMPSHIRE, SO20 6AU
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
14 July 1994
Resigned on
18 April 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SO20 6AU £1,179,000

TAYLOR, JOHN KEITH

Correspondence address
53 HYDE VALE, GREENWICH, LONDON, SE10 8QQ
Role RESIGNED
Secretary
Appointed on
9 May 1994
Resigned on
12 June 1995
Nationality
BRITISH

Average house price in the postcode SE10 8QQ £1,999,000

POULDING, MICHAEL RICHARD

Correspondence address
PILLHILL LODGE, MONXTON, ANDOVER, HAMPSHIRE, SP11 8AL
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 February 1994
Resigned on
18 July 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP11 8AL £1,035,000

AYLIFFE, PETER GEORGE EDWIN

Correspondence address
214 PACIFIC WHARF, 165 ROTHERHITHE STREET, LONDON, SE16 5QF
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
1 February 1994
Resigned on
31 August 1997
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode SE16 5QF £877,000

PEDELTY, MERVYN KAY

Correspondence address
90 CAMPDEN HILL COURT, CAMPDEN HILL ROAD, LONDON, W8 7HW
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
28 January 1994
Resigned on
30 June 1994
Nationality
BRITISH
Occupation
CHAR ACC

Average house price in the postcode W8 7HW £3,232,000

STAPLES, GRAHAM

Correspondence address
WINTERFOLD TANGLEY ROAD, HATHERDEN, HAMPSHIRE, SP11 0HS
Role RESIGNED
Secretary
Appointed on
12 November 1993
Resigned on
9 May 1994
Nationality
BRITISH

Average house price in the postcode SP11 0HS £702,000

MARCH, LUKE HENRY WALTER

Correspondence address
WHITE COTTAGE, WILDHERN, ANDOVER, HAMPSHIRE, SP11 0JE
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 September 1993
Resigned on
1 April 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP11 0JE £874,000

MARCH, LUKE HENRY WALTER

Correspondence address
WHITE COTTAGE, WILDHERN, ANDOVER, HAMPSHIRE, SP11 0JE
Role RESIGNED
Secretary
Appointed on
2 February 1993
Resigned on
12 November 1993
Nationality
BRITISH

Average house price in the postcode SP11 0JE £874,000

RANDALL, FREDERICK JOHN

Correspondence address
WALNUT TREE HOUSE, LADYWOOD, DROITWICH, WORCESTERSHIRE, WR9 0AL
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
2 February 1993
Resigned on
1 April 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WR9 0AL £885,000

KANE, ARCHIBALD GERARD

Correspondence address
FLAT 25 OLD SUN WHARF NO 40 NARROW STREET, LIMEHOUSE, LONDON, E14 8DG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
2 February 1993
Resigned on
24 October 1994
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCIAL CONTROL

Average house price in the postcode E14 8DG £1,050,000

WILKINSON, BRIAN MALCOLM

Correspondence address
5 BEECH CLOSE, OLIVERS BATTERY, WINCHESTER, HAMPSHIRE, SO22 4JY
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
2 February 1993
Resigned on
2 April 1993
Nationality
BRITISH
Occupation
MARKETING OPERATIONS DIRECTOR

Average house price in the postcode SO22 4JY £857,000

ELBOURNE, JOHN KENNETH

Correspondence address
1 LISSOMS ROAD, CHIPSTEAD, SURREY, CR5 3LE
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
2 February 1993
Resigned on
4 July 1996
Nationality
BRITISH
Occupation
RETAIL DIRECTOR

Average house price in the postcode CR5 3LE £1,608,000

REILLY, BARBARA ANN

Correspondence address
4 SORLEY CLOSE, MARLBOROUGH, WILTSHIRE, SN8 1UH
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 February 1993
Resigned on
1 April 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SN8 1UH £801,000

RAMSAY, MICHAEL CHARLES

Correspondence address
THE LODGE, ALLINGTON, SALISBURY, WILTSHIRE, SP4 0DA
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
2 February 1993
Resigned on
2 July 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP4 0DA £667,000

SOMMERS, MICHAEL JOHN

Correspondence address
BETH HOUSE, NORRELS DRIVE, EAST HORSLEY, LEATHERHEAD, SURREY, KT24 5DR
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
2 February 1993
Resigned on
31 October 1993
Nationality
BRITISH
Occupation
MARKETING AND PREMISES DIRECTOR

Average house price in the postcode KT24 5DR £1,532,000


More Company Information