SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED

3 officers / 25 resignations

LINK GROUP CORPORATE DIRECTOR LIMITED

Correspondence address
6TH FLOOR 65 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7NQ
Role ACTIVE
Director
Appointed on
3 November 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2V 7NQ £17,866,000

LINK GROUP CORPORATE SECRETARY LIMITED

Correspondence address
6TH FLOOR 65 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7NQ
Role ACTIVE
Secretary
Appointed on
3 November 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2V 7NQ £17,866,000

ADDENBROOKE, Christopher

Correspondence address
Central Square 10th Floor, 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
February 1962
Appointed on
13 June 2007
Resigned on
3 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000


CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Appointed on
7 May 2009
Resigned on
3 November 2017
Nationality
OTHER

CAPITA GROUP SECRETARY LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, GBR, SW1P 1QT
Role RESIGNED
Secretary
Appointed on
1 December 2008
Resigned on
3 November 2017
Nationality
OTHER

MORAR, NEAL

Correspondence address
37 HALE LANE, MILL HILL, LONDON, NW7 3PL
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
14 July 2006
Resigned on
30 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3PL £796,000

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
14 July 2006
Resigned on
1 December 2008
Nationality
BRITISH

CLARK, FRASER JEREMY AUSTIN

Correspondence address
4 SUNWAYS, MIRFIELD, WEST YORKSHIRE, WF14 9TN
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
14 July 2006
Resigned on
6 December 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WF14 9TN £632,000

EADIE, JONATHAN JAMES

Correspondence address
GRESHAM PLACE, BOCKING, ESSEX, CM7 9BL
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
14 July 2006
Resigned on
31 December 2008
Nationality
ENGLISH
Occupation
COMPLIANCE

Average house price in the postcode CM7 9BL £339,000

MARSDEN, KEITH

Correspondence address
MOONRAKERS, DARMAN LANE, LADDINGFORD, KENT, ME18 6BL
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
14 July 2006
Resigned on
26 October 2007
Nationality
BRITISH
Occupation
CEO ASSET MANAGEMENT

LONG, WILLIAM JOHN

Correspondence address
COMBE FISHACRE HOUSE, COMBE FISHACRE, NEWTON ABBOT, DEVON, TQ12 5UG
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
8 March 2006
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DIGBY-JONES, ELIZABETH MONIKA

Correspondence address
9 ABBEY ROAD, EXETER, DEVON, EX4 7BG
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
28 October 2005
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX4 7BG £350,000

BUCKLEY, MICHAEL

Correspondence address
THE COTTAGE, WEST BUCKLAND, BARNSTAPLE, DEVON, EX32 0SQ
Role RESIGNED
Secretary
Appointed on
1 April 2005
Resigned on
14 July 2006
Nationality
BRITISH

Average house price in the postcode EX32 0SQ £207,000

ABBOT, DUNCAN JAMES LANGLANDS

Correspondence address
FAIRMEAD, 48 CHURCH LANE, LOUGHTON, ESSEX, IG10 1PD
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
17 August 2004
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT AND COMPL

Average house price in the postcode IG10 1PD £1,723,000

PHILLIPS, MICHAEL CHARLES

Correspondence address
THE FIRS, ROCKFORD, RINGWOOD, HAMPSHIRE, BH24 3ND
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
17 August 2004
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BH24 3ND £1,108,000

FORD, ROBIN CHARLES

Correspondence address
WHITEWAY LODGE, CHUDLEIGH, NEWTON ABBOT, DEVON, TQ13 0DY
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 January 2001
Resigned on
4 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TQ13 0DY £712,000

KEMP-GEE, MARK NORMAN

Correspondence address
23 CATHEDRAL YARD, EXETER, DEVON, EX1 1HB
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
1 October 1999
Resigned on
16 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX1 1HB £548,000

HINDS, STEPHEN JAMES

Correspondence address
WINDMILL HOUSE HILLSIDE ROAD, SIDMOUTH, DEVON, EX10 8JF
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
4 August 1998
Resigned on
15 December 2006
Nationality
BRITISH
Occupation
ADMINISTRATION MANAGER

Average house price in the postcode EX10 8JF £1,111,000

BOLT, BELINDA JANE

Correspondence address
14 BROWNLEES, EXMINSTER, EXETER, DEVON, EX6 8SP
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
23 April 1998
Resigned on
18 December 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EX6 8SP £538,000

CUSTANCE BAKER, JONATHAN JAMES

Correspondence address
PYNES HOUSE, UPTON PYNE, EXETER, DEVON, EX5 5EF
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
4 November 1997
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

WYNNE, JOHN GERARD

Correspondence address
WINDSOR HOUSE, COTTLES LANE, WOODBURY, DEVON, EX5 1EE
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
4 August 1997
Resigned on
29 October 2004
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EX5 1EE £647,000

AUSTIN, PAUL

Correspondence address
ORCHARD HOUSE, CHURCH PATH, IPPLEPEN, DEVON, TQ12 5RZ
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
13 May 1997
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TQ12 5RZ £1,032,000

FORD, ROBIN CHARLES

Correspondence address
WHITEWAY LODGE, CHUDLEIGH, NEWTON ABBOT, DEVON, TQ13 0DY
Role RESIGNED
Secretary
Appointed on
30 September 1996
Resigned on
1 April 2005
Nationality
BRITISH

Average house price in the postcode TQ13 0DY £712,000

HAWKINS, KAY LOUISE

Correspondence address
THE CORN BARN 1 LIVERTON COURT, LIVERTON, NEWTON ABBOT, DEVON, TQ12 6HS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
27 September 1994
Resigned on
31 May 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TQ12 6HS £423,000

YOXALL, GEORGE THOMAS

Correspondence address
98 CANFORD CLIFFS ROAD, POOLE, DORSET, BH13 7AE
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
27 September 1994
Resigned on
30 December 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH13 7AE £1,620,000

HENDERSON, IAN JAMES SINCLAIR

Correspondence address
MANADON TRESILLIAN GARDENS, TOPSHAM, EXETER, DEVON, EX3 0BA
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
27 December 1992
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode EX3 0BA £1,256,000

WILLIAMSON, JOHN NORTON

Correspondence address
7 HAYNE CLOSE, TIPTON ST JOHN, SIDMOUTH, DEVON, EX10 0BA
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
27 December 1992
Resigned on
30 November 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX10 0BA £516,000

GAYWOOD, NEVILLE CLIVE

Correspondence address
WEST BARN, WEBBLE GREEN LANE, MEMBURY, DEVON, EX13 7UE
Role RESIGNED
Secretary
Appointed on
27 December 1992
Resigned on
30 September 1996
Nationality
BRITISH

Average house price in the postcode EX13 7UE £652,000


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