SKIL FOUR LIMITED

14 officers / 21 resignations

OGIER GLOBAL (UK) LIMITED

Correspondence address
C/O Ogier Global (Uk) Limited 4th Floor, 3 St Helen's Place, London, United Kingdom, EC3A 6AB
Role ACTIVE
corporate-secretary
Appointed on
1 August 2024

WATSON, Stuart

Correspondence address
C/O Ogier Global (Uk) Limited 4th Floor, 3 St Helen's Place, London, England, EC3A 6AB
Role ACTIVE
director
Date of birth
June 1988
Appointed on
23 November 2023
Nationality
British
Occupation
Director

RIDGWELL, David Benjamin

Correspondence address
C/O Ogier Global (Uk) Limited 4th Floor, 3 St Helen's Place, London, England, EC3A 6AB
Role ACTIVE
director
Date of birth
May 1966
Appointed on
9 March 2023
Nationality
British
Occupation
Asset Management Director At Cdl

CHENG, Mark Lim Chuan

Correspondence address
C/O Ogier Global (Uk) Limited 4th Floor, 3 St Helen's Place, London, England, EC3A 6AB
Role ACTIVE
director
Date of birth
January 1977
Appointed on
9 March 2023
Nationality
Singaporean
Occupation
Head Of Capital Markets At Cdl

KWEK, Eik Sheng

Correspondence address
C/O Ogier Global (Uk) Limited 4th Floor, 3 St Helen's Place, London, England, EC3A 6AB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
9 March 2023
Nationality
Singaporean
Occupation
Group Chief Operating Officer At Cdl

MCGINTY, Neil Andrew

Correspondence address
C/O Ogier Global (Uk) Limited 4th Floor, 3 St Helen's Place, London, England, EC3A 6AB
Role ACTIVE
director
Date of birth
September 1971
Appointed on
9 March 2023
Nationality
British
Occupation
Development Director, Group Investments At Cdl

DAY, Christopher Stuart

Correspondence address
100 Bishopsgate Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
May 1979
Appointed on
9 March 2023
Resigned on
23 November 2023
Nationality
Australian
Occupation
Head Of Investor Services At Ogier Global

Average house price in the postcode EC2N 4AG £325,000

OGIER GLOBAL COMPANY SECRETARY (JERSEY) LIMITED

Correspondence address
44 Esplanade 3rd Floor, St Helier, Jersey, JE4 9WG
Role ACTIVE
corporate-secretary
Appointed on
9 March 2023
Resigned on
1 August 2024

SCOTT, Duncan Alan

Correspondence address
100 Bishopsgate Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
August 1992
Appointed on
14 March 2022
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

CABALLERO MARTINEZ, Jose Gabriel

Correspondence address
100 Bishopsgate Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1981
Appointed on
14 March 2022
Resigned on
9 March 2023
Nationality
Spanish
Occupation
Vice President

Average house price in the postcode EC2N 4AG £325,000

TAYLOR, Rebecca Louise

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1986
Appointed on
16 July 2021
Resigned on
14 March 2022
Nationality
New Zealander
Occupation
Vice President

Average house price in the postcode SW1Y 4LB £3,510,000

KATAKY, Gemma Nandita

Correspondence address
100 Bishopsgate Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 April 2020
Resigned on
9 March 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 4AG £325,000

MORTON, Emma Jane

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
April 1980
Appointed on
15 November 2019
Resigned on
30 July 2021
Nationality
British
Occupation
Senior Financial Controller

Average house price in the postcode SW1Y 4LB £3,510,000

DAVIES, Simon David Austin

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
1 August 2018
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000


MARQUIS, Raymond Annel

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

BIDEL, Coral Suzanne

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

BINGHAM, JASON CHRISTOPHER

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
1 August 2018
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

VASILEV, PANAYOT KOSTADINOV

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
1 August 2018
Resigned on
15 November 2019
Nationality
BULGARIAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

KATAKY, Gemma Nandita

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 August 2018
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

WARNES, Christopher Michael

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
February 1977
Appointed on
1 August 2018
Resigned on
31 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

LOCK, James Robert

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
January 1976
Appointed on
26 February 2015
Resigned on
1 August 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1H 0AD £108,867,000

MCCLURE, DAVID ROBERT

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
18 August 2014
Resigned on
1 August 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW1H 0AD £108,867,000

PEGLER, Michael John

Correspondence address
Pollen House 10 Cork Street, London, England, W1S 3NP
Role RESIGNED
director
Date of birth
October 1975
Appointed on
18 August 2014
Resigned on
26 February 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 3NP £440,000

KARIM, Farhad Mawji

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
January 1969
Appointed on
18 August 2014
Resigned on
1 August 2018
Nationality
Canadian
Occupation
Managing Director And Coo

Average house price in the postcode SW1H 0AD £108,867,000

SANNE GROUP SECRETARIES (UK) LIMITED

Correspondence address
POLLEN HOUSE 10 CORK STREET, LONDON, W1S 3NP
Role RESIGNED
Secretary
Appointed on
18 August 2014
Resigned on
31 January 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1S 3NP £440,000

GUMM, Sandra Louise

Correspondence address
Cavendish House 18 Cavendish Square, London, W1G 0PJ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
8 August 2011
Resigned on
18 August 2014
Nationality
Australian
Occupation
Chartered Accountant

LESLAU, Nicholas Mark

Correspondence address
Pollen House 10 Cork Street, London, England, W1S 3NP
Role RESIGNED
director
Date of birth
August 1959
Appointed on
8 August 2011
Resigned on
18 August 2014
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1S 3NP £440,000

BROWN, PHILIP MICHAEL

Correspondence address
POLLEN HOUSE 10 CORK STREET, LONDON, ENGLAND, W1S 3NP
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
8 August 2011
Resigned on
18 August 2014
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode W1S 3NP £440,000

EVANS, TIMOTHY JAMES

Correspondence address
CAVENDISH HOUSE 18 CAVENDISH SQUARE, LONDON
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
8 August 2011
Resigned on
18 August 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

GUMM, SANDRA LOUISE

Correspondence address
POLLEN HOUSE 10 CORK STREET, LONDON, ENGLAND, W1S 3NP
Role RESIGNED
Secretary
Appointed on
8 August 2011
Resigned on
18 August 2014
Nationality
BRITISH

Average house price in the postcode W1S 3NP £440,000

F&C REIT (CORPORATE SERVICES) LIMITED

Correspondence address
5 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1PB
Role RESIGNED
Secretary
Appointed on
9 February 2009
Resigned on
8 August 2011
Nationality
BRITISH

REIT(CORPORATE DIRECTORS) LIMITED

Correspondence address
5 WIGMORE STREET, LONDON, W1U 1PB
Role RESIGNED
Secretary
Appointed on
20 July 2005
Resigned on
9 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ST. KATHARINE'S INVESTMENTS GP L.L.C.

Correspondence address
C/O CORPORATION SERVICE COMPANY 2711 CENTERVILLE R, SUITE 400 WILMINGTON, DELAWARE, USA, 19808
Role RESIGNED
Director
Appointed on
20 July 2005
Resigned on
8 August 2011
Nationality
AMERICAN

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
20 July 2005
Resigned on
20 July 2005

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

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
20 July 2005
Resigned on
20 July 2005

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


More Company Information