ST BENEDICT'S SCHOOL EALING

26 officers / 12 resignations

ELLIOTT, Martin John Henry

Correspondence address
54 Eaton Rise, London, England, W5 2ES
Role ACTIVE
director
Date of birth
August 1955
Appointed on
19 June 2025
Nationality
British
Occupation
Retired

SAVAGE, Anna Louise

Correspondence address
54 Eaton Rise, London, England, W5 2ES
Role ACTIVE
director
Date of birth
September 1973
Appointed on
19 June 2025
Nationality
British
Occupation
Chief Hr Officer

YATES, Fiona

Correspondence address
54 Eaton Rise, Ealing, London, W5 2ES
Role ACTIVE
director
Date of birth
September 1966
Appointed on
20 June 2024
Nationality
British
Occupation
Bursar

CHATTERJEE, Amit, Dr

Correspondence address
54 Eaton Rise, Ealing, London, W5 2ES
Role ACTIVE
director
Date of birth
February 1981
Appointed on
1 December 2023
Nationality
British
Occupation
Clinical Forensic Psychologist

BLIXEN-FINECKE, Anne Marie

Correspondence address
54 Eaton Rise, Ealing, London, W5 2ES
Role ACTIVE
director
Date of birth
November 1982
Appointed on
1 December 2023
Nationality
British
Occupation
Cfo

DAVIS, Michael Ian

Correspondence address
54 Eaton Rise, Ealing, London, W5 2ES
Role ACTIVE
director
Date of birth
December 1945
Appointed on
2 December 2022
Nationality
British
Occupation
Retired

AVELLA, Alex

Correspondence address
54 Eaton Rise, Ealing, London, W5 2ES
Role ACTIVE
director
Date of birth
May 1977
Appointed on
2 December 2022
Nationality
British
Occupation
Fund Manager

PEREIRA-INACIO, Alex

Correspondence address
54 Eaton Rise, Ealing, London, W5 2ES
Role ACTIVE
director
Date of birth
December 1981
Appointed on
17 March 2022
Nationality
British
Occupation
Managing Director

HOWE, David Michael

Correspondence address
54 Eaton Rise, Ealing, London, W5 2ES
Role ACTIVE
director
Date of birth
November 1962
Appointed on
17 March 2022
Nationality
British
Occupation
Lawyer

DAVIES-WRIGHT, Melissa

Correspondence address
54 Eaton Rise, Ealing, London, W5 2ES
Role ACTIVE
director
Date of birth
November 1971
Appointed on
18 March 2021
Nationality
British
Occupation
Management Consultant

EDIS, Mary

Correspondence address
54 Eaton Rise, Ealing, London, W5 2ES
Role ACTIVE
director
Date of birth
May 1966
Appointed on
25 June 2020
Resigned on
2 October 2024
Nationality
British
Occupation
Barrister

LEONARD, Mark

Correspondence address
54 Eaton Rise, Ealing, London, W5 2ES
Role ACTIVE
director
Date of birth
October 1974
Appointed on
25 June 2020
Resigned on
14 March 2024
Nationality
British
Occupation
Solicitor

PILGRIM, Elizabeth

Correspondence address
54 Eaton Rise, Ealing, London, W5 2ES
Role ACTIVE
director
Date of birth
August 1967
Appointed on
9 March 2017
Resigned on
20 March 2025
Nationality
British
Occupation
Editor

BOYLE, MARY

Correspondence address
25 WOODFIELD ROAD, LONDON, ENGLAND, W5 1SL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
9 March 2017
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode W5 1SL £762,000

MCCAMBRIDGE, AMBROSE

Correspondence address
54 EATON RISE, EALING, LONDON, W5 2ES
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
9 March 2017
Nationality
BRITISH
Occupation
MONK

KEYTE, Paul Michael

Correspondence address
54 Eaton Rise, Ealing, London, W5 2ES
Role ACTIVE
director
Date of birth
June 1961
Appointed on
9 March 2017
Nationality
British
Occupation
Headmaster

BEDWIN, CATHERINE MARY

Correspondence address
54 EATON RISE, EALING, LONDON, W5 2ES
Role ACTIVE
Secretary
Appointed on
1 March 2016
Nationality
NATIONALITY UNKNOWN

BERGER, Jonathan Stuart

Correspondence address
54 Eaton Rise, Ealing, London, England, W5 2ES
Role ACTIVE
director
Date of birth
October 1958
Appointed on
21 June 2012
Resigned on
20 June 2024
Nationality
British
Occupation
Chartered Accountant

AINSLIE, Michael Robert Arthur

Correspondence address
54 Eaton Rise, Ealing, London, England, W5 2ES
Role ACTIVE
director
Date of birth
December 1961
Appointed on
21 June 2012
Resigned on
1 December 2023
Nationality
British
Occupation
Business Manager

WALSH, Jonathan Patrick James

Correspondence address
SUTTON-MATTOCKS & CO LLP 1 Rocks Lane, Barnes, London, United Kingdom, SW13 0DG
Role ACTIVE
director
Date of birth
April 1963
Appointed on
21 June 2012
Resigned on
16 March 2024
Nationality
British
Occupation
Solicitor

HOPLEY, PHILIP ARTHUR

Correspondence address
8 DEVONSHIRE PLACE, LONDON, ENGLAND, W1G 6HP
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
21 June 2012
Nationality
BRITISH
Occupation
DOCTOR

DOYLE, Marian Catherine

Correspondence address
31 Park Avenue, West Twyford, London, United Kingdom, NW10 7EX
Role ACTIVE
director
Date of birth
May 1956
Appointed on
1 June 2012
Resigned on
2 December 2021
Nationality
Irish
Occupation
Teacher

Average house price in the postcode NW10 7EX £650,000

TAYLOR, Brian Arthur Edward

Correspondence address
St Benedict's School 54 Eaton Rise, Ealing, United Kingdom, W5 2ES
Role ACTIVE
director
Date of birth
January 1942
Appointed on
1 June 2012
Resigned on
16 March 2024
Nationality
British
Occupation
Retired Civil Servant

TAYLOR, CHRISTOPHER DOMINIC

Correspondence address
EALING ABBEY CHARLBURY GROVE, LONDON, UNITED KINGDOM, W5 2DY
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
1 June 2012
Nationality
BRITISH
Occupation
MONK

Average house price in the postcode W5 2DY £1,798,000

MURPHY-O'CONNOR, PATRICK GEORGE

Correspondence address
46 COLEBROOKE AVENUE, EALING, LONDON, UNITED KINGDOM, W13 8JY
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
1 June 2012
Nationality
IRISH
Occupation
INSURANCE UNDERWRITER

Average house price in the postcode W13 8JY £1,874,000

VALE, Susan Elizabeth

Correspondence address
2 Bellevue Road, Ealing, United Kingdom, W13 8DE
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 June 2012
Resigned on
24 June 2021
Nationality
British
Occupation
Education Consultant

Average house price in the postcode W13 8DE £992,000


MANN, ELIZABETH MARY

Correspondence address
MONASTERY OF OUR LADY AND ST BERNARD BROWNSHILL, STROUD, BERKSHIRE, ENGLAND, GL6 8AL
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
1 January 2019
Resigned on
5 February 2019
Nationality
BRITISH
Occupation
NUN

PATTERSON, STEPHEN JAMES

Correspondence address
54 EATON RISE, LONDON, ENGLAND, W5 2ES
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 January 2019
Resigned on
4 May 2020
Nationality
BRITISH
Occupation
COLLECTION MANAGER

WATSON, JOHN WILLIAM

Correspondence address
54 EATON RISE, EALING, LONDON, W5 2ES
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
9 March 2017
Resigned on
31 August 2019
Nationality
BRITISH
Occupation
HEADMASTER

SHILLING, TONY

Correspondence address
54 EATON RISE, EALING, LONDON, ENGLAND, W5 2ES
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
21 November 2012
Resigned on
17 November 2016
Nationality
BRITISH
Occupation
POLICE OFFICER

CONWAY, ALISON BERNADETTE

Correspondence address
1 MARKET HOUSE, MARKET PLACE, CHALFONT ST. PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, ENGLAND, SL9 0AU
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
21 June 2012
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY AND DIRECTOR

Average house price in the postcode SL9 0AU £973,000

DILGER, JOHN JOSEPH

Correspondence address
242 BEN JONSON HOUSE, BARBICAN, LONDON, UNITED KINGDOM, WC2 8OC
Role RESIGNED
Director
Date of birth
September 1935
Appointed on
1 June 2012
Resigned on
20 November 2014
Nationality
BRITISH
Occupation
RETIRED SOLICITOR

CODRINGTON, MARY PHILOMENA

Correspondence address
4 MOUNT PLEASANT RD, EALING, UNITED KINGDOM, W5 2SG
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 June 2012
Resigned on
17 November 2016
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode W5 2SG £1,673,000

DE CINTRA, CATHERINE MARY MARGARET

Correspondence address
54 EATON RISE, EALING, LONDON, ENGLAND, W5 2ES
Role RESIGNED
Secretary
Appointed on
1 June 2012
Resigned on
30 September 2015
Nationality
NATIONALITY UNKNOWN

REID, ANTHONY JOHN

Correspondence address
16 ELM GROVE ROAD, EALING, LONDON, UNITED KINGDOM, W5 3JJ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 June 2012
Resigned on
21 September 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W5 3JJ £1,981,000

SHIPPERLEE, MARTIN GERARD

Correspondence address
EALING ABBEY CHARLBURY GROVE, LONDON, UNITED KINGDOM, W5 2DY
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 June 2012
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
MONK

Average house price in the postcode W5 2DY £1,798,000

HUGHES, ANDREW JOSEPH MICHAEL

Correspondence address
EALING ABBEY CHARLBURY GROVE, EALING, LONDON, UNITED KINGDOM, W5 2DY
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
1 June 2012
Resigned on
17 November 2016
Nationality
BRITISH
Occupation
PRIEST

Average house price in the postcode W5 2DY £1,798,000

FIELD, CHRISTOPHER WILLIAM

Correspondence address
121 COLERAINE ROAD, BLACKHEATH, LONDON, UNITED KINGDOM, SE3 7NT
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
1 June 2012
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
RETIRED SCHOOLMASTER

Average house price in the postcode SE3 7NT £1,001,000


More Company Information