SEQUEL RULEBOOK LIMITED

5 officers / 16 resignations

RAYNER, Timothy George

Correspondence address
Level 26 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
16 September 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2N 4BQ £774,000

GALLI, ANDREW GEORGE

Correspondence address
150 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4AB
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
14 December 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1A 4AB £5,270,000

BANTON, Helen

Correspondence address
Level 26 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
12 December 2018
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode EC2N 4BQ £774,000

THOMPSON, KENNETH EDWARD

Correspondence address
4TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role ACTIVE
Director
Date of birth
November 1959
Appointed on
12 December 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

SUMMERS, Ian Charles

Correspondence address
Level 26 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
12 December 2018
Resigned on
16 September 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode EC2N 4BQ £774,000


GALLAGHER, SIMON PATRICK

Correspondence address
LEVEL 14, THE BROADGATE TOWER 20 PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EW
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
12 January 2016
Resigned on
14 December 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SWEET, DAVID MICHAEL

Correspondence address
LEVEL 14, THE BROADGATE TOWER 20 PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EW
Role RESIGNED
Director
Date of birth
October 1982
Appointed on
12 January 2016
Resigned on
14 December 2018
Nationality
BRITISH
Occupation
IT CONSULTANT

FLAVELLE, DANIEL RAYMOND

Correspondence address
LEVEL 14, THE BROADGATE TOWER 20 PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EW
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
12 January 2016
Resigned on
14 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

STANFORD, JOHN RAYMOND

Correspondence address
150 ALDERSGATE STREET, LONDON, EC1A 4AB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
18 May 2007
Resigned on
11 January 2016
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode EC1A 4AB £5,270,000

BRUCE, MICHAEL GORDON

Correspondence address
28 PHEASANTS WAY, RICKMANSWORTH, HERTFORDSHIRE, WD3 7ES
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
3 June 2005
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WD3 7ES £1,300,000

LAMB, SIMON CHRISTOPHER

Correspondence address
LEVEL 14, THE BROADGATE TOWER 20 PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EW
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
30 March 2005
Resigned on
14 December 2018
Nationality
BRITISH
Occupation
SALES

FRYER, DAVID GRANTLEY

Correspondence address
8 BRACKEN CLOSE, FARNHAM COMMON, BUCKINGHAMSHIRE, SL2 3JP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
30 March 2005
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL2 3JP £1,437,000

MOORE, COLIN RICHARD

Correspondence address
150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
30 March 2005
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1A 4AB £5,270,000

COWELL, STEVEN JOHN

Correspondence address
3 AMBERWOOD DRIVE, CAMBERLEY, SURREY, GU15 3UD
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
3 February 2005
Resigned on
17 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU15 3UD £1,025,000

LATARCHE, PAUL CHARLES

Correspondence address
LEVEL 14, THE BROADGATE TOWER 20 PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EW
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
5 June 2002
Resigned on
14 December 2018
Nationality
BRITISH
Occupation
IT CONSULTANT

GALLI, ANDREW GEORGE

Correspondence address
150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
5 June 2002
Resigned on
14 December 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1A 4AB £5,270,000

DOWNING, STEPHEN JOHN

Correspondence address
22 BOWOOD ROAD, LONDON, SW11 6PE
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
5 June 2002
Resigned on
17 August 2006
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode SW11 6PE £1,080,000

BAYLIS, ANTHONY JOHN

Correspondence address
1 THE MALTINGS FAIRFIELD ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9QQ
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
5 June 2002
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode LE16 9QQ £440,000

HARBOR, JOHN LIMING

Correspondence address
WEALDOVER, GUILDOWN AVENUE, GUILDFORD, SURREY, GU2 3HB
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
5 June 2002
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CORNHILL SECRETARIES LIMITED

Correspondence address
8 BADEN PLACE, CROSBY ROW, LONDON, UNITED KINGDOM, SE1 1YW
Role RESIGNED
Nominee Secretary
Appointed on
4 January 2002
Resigned on
5 February 2016

CORNHILL REGISTRARS LIMITED

Correspondence address
ST PAUL'S HOUSE, WARWICK LANE, LONDON, EC4M 7BP
Role RESIGNED
Director
Appointed on
4 January 2002
Resigned on
5 June 2002
Nationality
BRITISH

Average house price in the postcode EC4M 7BP £47,452,000


More Company Information