SECURE TWO LIMITED

2 officers / 21 resignations

VAN DER WELLE, CHARLES WARD

Correspondence address
SEA CONTAINERS HOUSE 18 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9GL
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
31 March 2014
Nationality
BRITISH
Occupation
GROUP TREASURER

WPP GROUP (NOMINEES) LIMITED

Correspondence address
27 FARM STREET, LONDON, W1J 5RJ
Role ACTIVE
Secretary
Appointed on
19 September 2005
Nationality
OTHER

WINTERS, STEVE RICHARD

Correspondence address
SEA CONTAINERS HOUSE 18 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9GL
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
6 July 2016
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MORETTO, WAYNE

Correspondence address
SEA CONTAINERS HOUSE 18 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9GL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
9 June 2016
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
CFO

DELANEY, PAUL

Correspondence address
27 FARM STREET, LONDON, W1J 5RJ
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
22 October 2008
Resigned on
29 August 2013
Nationality
BRITISH
Occupation
GROUP TREASURER

CALOW, DAVID FERGUSON

Correspondence address
27 FARM STREET, LONDON, W1J 5RJ
Role RESIGNED
Secretary
Appointed on
31 October 2003
Resigned on
19 September 2005
Nationality
BRITISH

RICHARDSON, PAUL WINSTON GEORGE

Correspondence address
125 PARK AVENUE, NEW YORK, NY 10017-5529, USA
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
19 September 2003
Resigned on
20 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

SCOTT, ANDREW GRANT BALFOUR

Correspondence address
27 FARM STREET, LONDON, W1J 5RJ
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
19 September 2003
Resigned on
12 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

SWEETLAND, CHRISTOPHER PAUL

Correspondence address
27 FARM STREET, LONDON, W1J 5RJ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
19 September 2003
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

WILSON, STEPHEN MICHAEL

Correspondence address
9 BOULTERS LOCK, GIFFARD PARK, MILTON KEYNES, MK14 5QR
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
10 May 2002
Resigned on
19 September 2003
Nationality
BRITISH
Occupation
CORPORATE TREASURER

Average house price in the postcode MK14 5QR £851,000

BUSS, JEREMY DAVID

Correspondence address
34 GODDINGTON ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5TZ
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
19 January 2001
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL8 5TZ £778,000

D'ANGELO, ARTHUR EDWARD

Correspondence address
35 WENDY DRIVE, STATON ISLAND, NEW YORK, NY 10312, USA
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
6 September 2000
Resigned on
3 January 2003
Nationality
AMERICAN
Occupation
ACCOUNTANT

HAM, DAVID FENTON

Correspondence address
25 CHESTNUT AVENUE, TUNBRIDGE WELLS, KENT, TN4 0BT
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
6 September 2000
Resigned on
19 January 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN4 0BT £617,000

WILLIAMS, DENISE

Correspondence address
MARIE COTTAGE, HOLMBURY LANE, HOLMBURY ST MARY, SURREY, RH5 6ND
Role RESIGNED
Secretary
Appointed on
6 September 2000
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RH5 6ND £1,751,000

WILLIAMS, DENISE

Correspondence address
MARIE COTTAGE, HOLMBURY LANE, HOLMBURY ST MARY, SURREY, RH5 6ND
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
6 September 2000
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RH5 6ND £1,751,000

BOLAND, ANDREW KENNETH

Correspondence address
25 CHESSFIELD PARK, LITTLE CHALFONT, AMERSHAM, BUCKINGHAMSHIRE, HP6 6RU
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
6 September 2000
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP6 6RU £982,000

JOHNSTON, KATHLEEN MARIE

Correspondence address
2671 NORTH LINCOLN AVENUE NUMBER 3-S, CHICAGO, ILLINOIS IL 60614, USA, FOREIGN
Role RESIGNED
Secretary
Appointed on
30 June 1999
Resigned on
6 September 2000
Nationality
BRITISH
Occupation
GENERAL COUNSEL

SCOTT, MARK

Correspondence address
3 CHURCH TERRACE, RICHMOND, SURREY, TW10 6SE
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
30 June 1999
Resigned on
6 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6SE £2,295,000

GRAUNKE, TERENCE MICHAEL

Correspondence address
461 OAK KNOLL ROAD, BARRINGTON HILLS, 60010 ILLINOIS, USA
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
30 June 1999
Resigned on
6 September 2000
Nationality
AMERICAN
Occupation
DIRECTOR

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
9 October 1998
Resigned on
9 October 1998

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
9 October 1998
Resigned on
9 October 1998

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW REGISTRARS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Secretary
Appointed on
9 October 1998
Resigned on
30 June 1999
Nationality
BRITISH

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW DOMICILIARY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
9 October 1998
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 7JQ £5,126,000


More Company Information