ST ANDREW'S GROUP LIMITED

13 officers / 62 resignations

MESSENGER, Rachel Anne

Correspondence address
10 Canons Way, Bristol, United Kingdom, BS1 5LF
Role ACTIVE
director
Date of birth
May 1982
Appointed on
21 December 2024
Nationality
British
Occupation
Company Director

STEWART-HART, Kathryn

Correspondence address
The Mound, Edinburgh, United Kingdom, EH1 1YZ
Role ACTIVE
secretary
Appointed on
29 July 2024

HARRISON, James Lee

Correspondence address
125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
January 1988
Appointed on
23 May 2024
Nationality
British
Occupation
Director

WARD, Jeremy Andrew

Correspondence address
11 & 12 Wellington Place, Leeds, West Yorkshire, United Kingdom, LS1 4AP
Role ACTIVE
director
Date of birth
August 1974
Appointed on
15 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4AP £69,982,000

LENNON, Veronica

Correspondence address
New Uberior House 11 Earl Grey Street, Edinburgh, Midlothian, Scotland, EH3 9BN
Role ACTIVE
director
Date of birth
November 1975
Appointed on
3 May 2023
Nationality
British
Occupation
Director

FLENK, Victoria

Correspondence address
Harbourside 10 Canons Way, Bristol, England, BS1 5LF
Role ACTIVE
director
Date of birth
September 1984
Appointed on
3 May 2023
Resigned on
7 June 2024
Nationality
British
Occupation
Company Director

DONALDSON, Graeme John

Correspondence address
69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF
Role ACTIVE
secretary
Appointed on
6 October 2022
Resigned on
29 July 2024

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
24 March 2022
Resigned on
6 October 2022

PHYTHIAN, John Mark

Correspondence address
Canons House Canons Way, Bristol, United Kingdom, BS1 5LL
Role ACTIVE
director
Date of birth
April 1980
Appointed on
27 November 2020
Resigned on
23 September 2022
Nationality
British
Occupation
Company Director

QUINN, Sean Carl

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role ACTIVE
director
Date of birth
March 1973
Appointed on
9 December 2019
Resigned on
3 May 2023
Nationality
British
Occupation
Director

STAPLES, Martin Kenneth

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
February 1973
Appointed on
14 March 2019
Resigned on
31 December 2022
Nationality
British
Occupation
None

GRACEY, Natalie Clarice

Correspondence address
Port Hamilton 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role ACTIVE
secretary
Appointed on
23 November 2018
Resigned on
24 March 2022

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
11 June 2013
Resigned on
15 February 2024
Nationality
British
Occupation
Company Director

HILLMAN, JAMES CHRISTOPHER STEUART

Correspondence address
INSURANCE COMPANY SECRETARIAT LLOYDS BANKING GROUP, 69 MORRISON STREET, EDINBURGH, SCOTLAND, SCOTLAND, EH3 8YF
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
20 July 2018
Resigned on
3 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEIPER, Jacqueline

Correspondence address
69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF
Role RESIGNED
director
Date of birth
January 1972
Appointed on
9 February 2015
Resigned on
14 March 2019
Nationality
British
Occupation
Company Director

SHEWRY, THOMAS DAVID

Correspondence address
INSURANCE COMPANY SECRETARIAT LLOYDS BANKING GROUP, 69 MORRISON STREET, EDINBURGH, SCOTLAND, SCOTLAND, EH3 8YF
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
23 September 2014
Resigned on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YUILLE, ALAN DAVID

Correspondence address
INSURANCE DIVISION SECRETARIAT LLOYDS BANKING GRO, 69 MORRISON STREET, EDINBURGH, UNITED KINGDOM, EH3 8YF
Role RESIGNED
Secretary
Appointed on
8 February 2013
Resigned on
15 November 2018
Nationality
NATIONALITY UNKNOWN

STRAUSS, TOBY EMIL

Correspondence address
INSURANCE DIVISION SECRETARIAT LLOYDS BANKING GROU, THE MOUND, EDINBURGH, SCOTLAND, SCOTLAND, EH1 1YZ
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 February 2013
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
NONE

PARSONS, Andrew Mark

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 November 2012
Resigned on
17 March 2015
Nationality
British
Occupation
Accountant

STEWART, GREGOR NINIAN

Correspondence address
INSURANCE DIVISION SECRETARIAT LLOYDS BANKING GROU, THE MOUND, EDINBURGH, SCOTLAND, SCOTLAND, EH1 1YZ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
11 June 2012
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CRACKNELL, KEVIN PHILIP

Correspondence address
INSURANCE COMPANY SECRETARIAT LLOYDS BANKING GROUP, 69 MORRISON STREET, EDINBURGH, SCOTLAND, SCOTLAND, EH3 8YF
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
24 October 2011
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

MAYER, SALLY

Correspondence address
INSURANCE DIVISION SECRETARIAT LLOYDS BANKING GROU, THE MOUND, EDINBURGH, SCOTLAND, SCOTLAND, EH1 1YZ
Role RESIGNED
Secretary
Appointed on
14 July 2011
Resigned on
8 February 2013
Nationality
NATIONALITY UNKNOWN

HARRIS, Rosemary

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
January 1958
Appointed on
20 May 2011
Resigned on
29 February 2012
Nationality
British
Occupation
Company Director

BULLOCH, ROBERT JAMES MACKENZIE

Correspondence address
INSURANCE COMPANY SECRETARIAT LLOYDS BANKING GROUP, 69 MORRISON STREET, EDINBURGH, SCOTLAND, EH3 8YF
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
20 May 2011
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WATTS, PAULA

Correspondence address
37 CANAL SIDE WEST, NEWPORT, BROUGH, HULL, ENGLAND, ENGLAND, HU15 2RN
Role RESIGNED
Secretary
Appointed on
20 May 2011
Resigned on
14 July 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode HU15 2RN £322,000

MAYER, SALLY

Correspondence address
INSURANCE DIVISION SECRETARIAT LLOYDS BANKING GROU, THE MOUND, EDINBURGH, SCOTLAND, EH1 1YZ
Role RESIGNED
Secretary
Appointed on
2 February 2011
Resigned on
20 May 2011
Nationality
NATIONALITY UNKNOWN

BEAVEN, Richard Labassee

Correspondence address
Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF
Role RESIGNED
director
Date of birth
October 1961
Appointed on
2 February 2011
Resigned on
25 September 2014
Nationality
English
Occupation
Director

MEACHAM, JAYNE MICHELLE

Correspondence address
TREDEGAR PARK, NEWPORT, UNITED KINGDOM, NP10 8SB
Role RESIGNED
Secretary
Appointed on
31 March 2010
Resigned on
2 February 2011
Nationality
NATIONALITY UNKNOWN

BRIGGS, Andrew David

Correspondence address
48 Holland Park Avenue, London, W11 3QY
Role RESIGNED
director
Date of birth
March 1966
Appointed on
31 March 2010
Resigned on
20 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode W11 3QY £2,445,000

LENMAN, Alasdair Bruce

Correspondence address
84 Bolton Road, Windsor, Berkshire, SL4 3JJ
Role RESIGNED
director
Date of birth
December 1969
Appointed on
15 May 2009
Resigned on
31 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode SL4 3JJ £1,319,000

FORSTER, LINDSAY KAREN

Correspondence address
INSURANCE COMPANY SECRETARIAT LLOYDS BANKING GROUP, 69 MORRISON STREET, EDINBURGH, SCOTLAND, EH3 8YF
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
15 May 2009
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

VAN DELM, RUDI ANNIE MAURICE

Correspondence address
1 LITTLECOURT ROAD, SEVENOAKS, KENT, TN13 2JG
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
15 May 2009
Resigned on
14 October 2011
Nationality
BELGIAN
Occupation
ACTUARY

Average house price in the postcode TN13 2JG £1,521,000

STODDARD, DAVID ANTONY JOHN

Correspondence address
8 BERKSHIRE ROAD, BISHOPSTON, BRISTOL, AVON, BS7 8EX
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
15 May 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS7 8EX £1,069,000

HAM, CHRISTOPHER ANTHONY

Correspondence address
105 CYNCOED ROAD, CARDIFF, CF23 6AD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
15 May 2009
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF23 6AD £1,369,000

CANNIFFE, MICHAEL

Correspondence address
INSURANCE COMPANY SECRETARIAT LLOYDS BANKING GROUP, 69 MORRISON STREET, EDINBURGH, SCOTLAND, EH3 8YF
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
15 May 2009
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
NONE

HUGHES, STEPHEN JAMES

Correspondence address
COMPANY SECRETARIAT LLOYDS BANKING GROUP PLC, 69 MORRISON STREET, EDINBURGH, UNITED KINGDOM, EH3 8YF
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
15 May 2009
Resigned on
11 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

MAYER, SALLY

Correspondence address
3 DUDLEY AVENUE, TRINITY, EDINBURGH, EH6 4PL
Role RESIGNED
Secretary
Appointed on
23 March 2009
Resigned on
31 March 2010
Nationality
OTHER

LONEY, PHILIP DUNCAN

Correspondence address
18 WALLISCOTE AVENUE, HENLEAZE, BRISTOL, BS9 4SA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
29 January 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMAPNY DIRECTOR

Average house price in the postcode BS9 4SA £828,000

KANE, ARCHIBALD GERARD

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
29 January 2009
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

STUART, IAN CHARLES ROBERT

Correspondence address
33 OLD BROAD STREET, LONDON, EC2N 1HZ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
24 January 2008
Resigned on
31 December 2011
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2N 1HZ £334,849,000

DEVEY, ROBERT ALAN

Correspondence address
16 LANGCLIFFE AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 8JQ
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
10 October 2006
Resigned on
30 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG2 8JQ £489,000

KIRKWOOD, ALAN FORD

Correspondence address
5 CRAIGLOCKHART LOAN, EDINBURGH, MIDLOTHIAN, EH14 1HU
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
12 September 2006
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COLSELL, STEVEN JAMES

Correspondence address
LIMES HOUSE, BYTHAM ROAD OGBOURNE ST GEORGE, MARLBOROUGH, WILTSHIRE, SN8 1TD
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
17 August 2006
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 1TD £1,293,000

WOOLGROVE, THOMAS

Correspondence address
NORTHWOLD, WOODACRE CRESCENT BARDSEY, LEEDS, WEST YORKSHIRE, LS17 9DQ
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
1 June 2006
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS17 9DQ £788,000

DAWSON, JOANNE

Correspondence address
THE MOUND, EDINBURGH, EH1 1YZ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 March 2006
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BEADLE, WILLIAM ANTHONY

Correspondence address
15 CLIFFORD AVENUE, MIDDLETON, ILKLEY, WEST YORKSHIRE, LS29 0AS
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
30 November 2005
Resigned on
17 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS29 0AS £1,049,000

RUTLEY, DAVID HENRY

Correspondence address
12 LEEDS ROAD, HARROGATE, NORTH YORKSHIRE, HG2 8AA
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
10 November 2005
Resigned on
30 June 2007
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode HG2 8AA £481,000

DEVEY, ROBERT ALAN

Correspondence address
16 LANGCLIFFE AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 8JQ
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
18 October 2005
Resigned on
1 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG2 8JQ £489,000

SPELLMAN, JOHN

Correspondence address
1 THE HAMLET, LODGE LANE NAILSEA, BRISTOL, AVON, BS48 1BY
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
17 October 2005
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
COMMERCIAL SERVICES DIRECTOR

Average house price in the postcode BS48 1BY £669,000

EDWARDS, JOHN STEPHEN

Correspondence address
EBBOR HOUSE, WOOKEY HOLE, WELLS, SOMERSET, BA5 1AY
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
6 October 2005
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE HBOS FS

Average house price in the postcode BA5 1AY £2,107,000

NEALON, KATHLEEN ANNE

Correspondence address
THE MOUND, EDINBURGH, EH1 1YZ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
28 September 2005
Resigned on
31 December 2007
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

FERGUSON, DUNCAN GEORGE ROBIN

Correspondence address
CLIVE WOOD FARM, CLIVE, SHREWSBURY, SHROPSHIRE, SY4 5PR
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
28 September 2005
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode SY4 5PR £889,000

HARRISON, ALEX

Correspondence address
ORCHARD HOUSE ST ANN'S HILL, 81 ST ANN'S LANE, LEEDS, WEST YORKSHIRE, LS4 2SG
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 March 2005
Resigned on
30 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS4 2SG £266,000

BOYLE, DAVID SPENCER

Correspondence address
THE DOWER HOUSE, HEYTHROP, CHIPPING NORTON, OXFORDSHIRE, OX7 5TL
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
1 October 2003
Resigned on
5 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX7 5TL £1,440,000

HODKINSON, PHIL ANDREW

Correspondence address
LYNDEN MANOR LANGWORTHY LANE, HOLYPORT, BERKSHIRE, SL6 2HH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 October 2003
Resigned on
14 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 2HH £1,510,000

MACLEAN, JOHN NEIL

Correspondence address
47 SHERBROOKE AVENUE, POLLOKSHIELDS, GLASGOW, G41 4SE
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
1 October 2003
Resigned on
21 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SMITH, MALACHY PAUL

Correspondence address
7 OLD RATHMICHAEL, QUARRY ROAD, RATHMICHAEL, COUNTY DUBLIN, EIRE, IRISH
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
1 October 2003
Resigned on
31 December 2007
Nationality
IRISH
Occupation
DIRECTOR

STEVENS, SIMON

Correspondence address
48 WELLFIELD ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD3 4BJ
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
1 October 2003
Resigned on
28 September 2005
Nationality
BRITISH
Occupation
INSURANCE MANAGER

Average house price in the postcode HD3 4BJ £324,000

CHRISTOPHERS, MICHAEL

Correspondence address
14D MELVILLE AVENUE, SOUTH CROYDON, SURREY, CR2 7HY
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
1 October 2003
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR2 7HY £798,000

WARREN, MICHAEL IAN

Correspondence address
137 OAKENSHAW LANE, WALTON, WAKEFIELD, WEST YORKSHIRE, WF2 6NL
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 October 2003
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WF2 6NL £329,000

BLACK, IAN SPENCER

Correspondence address
402 BIRKBY ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 2DN
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 October 2003
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER-GENERA

Average house price in the postcode HD2 2DN £1,085,000

VEALE, PETER JOHN

Correspondence address
17 SULLIVAN ROAD, KENNINGTON, LONDON, SE11 4UH
Role RESIGNED
Secretary
Appointed on
30 September 2003
Resigned on
23 March 2009
Nationality
BRITISH

Average house price in the postcode SE11 4UH £1,343,000

POSNER, HOWARD MICHAEL

Correspondence address
EAVES HOUSE STOCKS LANE, LUDDENDEN, HALIFAX, HX2 6PR
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
1 April 2003
Resigned on
14 July 2005
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode HX2 6PR £735,000

BLUNDELL, JOHN GILES

Correspondence address
1 LITTLEWICK PLACE, LITTLEWICK GREEN, MAIDENHEAD, BERKSHIRE, SL6 3RA
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
25 June 1998
Resigned on
28 September 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL6 3RA £1,364,000

O'BOYLE, FINIAN

Correspondence address
BALLIMORE PADDOCK FIELD, CHILBOLTON, HAMPSHIRE, SO20 6AU
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
16 July 1997
Resigned on
15 June 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

BLUNDELL, JOHN GILES

Correspondence address
9 PROSPERO ROAD, HIGHGATE, LONDON, N19 3QX
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
4 March 1997
Resigned on
16 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N19 3QX £864,000

BRADSHAW, JOHN KEITH

Correspondence address
LITTLE GABLES, 56 ADLINGTON ROAD, WILMSLOW, CHESHIRE, SK9 2BJ
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
2 October 1995
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SK9 2BJ £1,539,000

CORLEY, ROGER DAVID

Correspondence address
51 MIDDLEWAY, LONDON, NW11 6SH
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
2 October 1995
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode NW11 6SH £2,827,000

GRAVES, JOHN OSBORNE

Correspondence address
LITTLE PADDOCK, 3 WHITE BEAM WAY, TADWORTH, SURREY, KT20 5DL
Role RESIGNED
Secretary
Appointed on
21 September 1995
Resigned on
30 September 2003
Nationality
ENGLISH

Average house price in the postcode KT20 5DL £1,089,000

BORTHWICK, THOMAS

Correspondence address
26 BARNTON PARK AVENUE, EDINBURGH, MIDLOTHIAN, EH4 6ES
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
20 September 1995
Resigned on
18 December 1997
Nationality
BRITISH
Occupation
DIRECTOR

HASLAM, JOHN DAVID

Correspondence address
14 GROSVENOR ROAD, RICHMOND, SURREY, TW10 6PB
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
20 September 1995
Resigned on
21 March 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6PB £1,121,000

ROWE, STEVEN ALAN

Correspondence address
1 CEDAR PARK, VICARS CROSS, CHESTER, CHESHIRE, CH3 5PW
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
24 May 1995
Resigned on
20 September 1995
Nationality
BRITISH
Occupation
CS

Average house price in the postcode CH3 5PW £391,000

NIXON, RAYMOND

Correspondence address
3 STONEWALLS, ROSEMARY LANE BURTON, ROSSETT, CLWYD, LL12 0LG
Role RESIGNED
Secretary
Appointed on
13 January 1995
Resigned on
21 September 1995
Nationality
BRITISH

Average house price in the postcode LL12 0LG £670,000

LAKIN, HELEN MARY

Correspondence address
GORPHWYSFA 6 NANT ROAD, BWLCHGWYN, WREXHAM, CLWYD, LL11 5YN
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 January 1995
Resigned on
24 May 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LL11 5YN £328,000

GITTINS, PAUL

Correspondence address
5 HAMBLEDON CLOSE, LITTLE SUTTON, SOUTH WIRRAL, L66 4YF
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
13 January 1995
Resigned on
20 September 1995
Nationality
BRITISH
Occupation
DEPUTY CS

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