ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED

19 officers / 26 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

KWEK, Eik Sheng

Correspondence address
100 Bishopsgate Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1981
Appointed on
9 March 2023
Resigned on
9 March 2023
Nationality
Singaporean
Occupation
Group Chief Operating Officer At Cdl

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

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
9 March 2023
Nationality
Australian
Occupation
Head Of Investor Services At Ogier Global

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

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

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

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

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

SCOTT, Duncan Alan

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
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 SW1Y 4LB £3,510,000

CABALLERO MARTINEZ, Jose Gabriel

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
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 SW1Y 4LB £3,510,000

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

MARQUIS, Raymond Annel

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
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

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

BIDEL, Coral Suzanne

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
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

DAVIES, Simon David Austin

Correspondence address
Asticus Building 21 Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
15 November 2019
Nationality
British
Occupation
Director

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

BINGHAM, JASON CHRISTOPHER

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, SW1H 0AD
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
28 February 2017
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, SW1H 0AD
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
28 February 2017
Nationality
FRENCH
Occupation
DIRECTOR

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

WARNES, CHRISTOPHER MICHAEL

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, SW1H 0AD
Role ACTIVE
Director
Date of birth
February 1977
Appointed on
28 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

KATAKY, Gemma Nandita

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
24 May 2016
Resigned on
9 March 2023
Nationality
British
Occupation
Director

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

SANNE GROUP SECRETARIES (UK) LIMITED

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role ACTIVE
Secretary
Appointed on
18 August 2014
Nationality
NATIONALITY UNKNOWN

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


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
28 February 2017
Nationality
British
Occupation
Managing Director

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

PEGLER, Michael John

Correspondence address
Pollen House 10 Cork Street, London, Uk, 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

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
24 May 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

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

MAWJI-KARIM, FARHAD

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
28 February 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR AND COO

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

EVANS, TIMOTHY JAMES

Correspondence address
CAVENDISH HOUSE 18 CAVENDISH SQUARE, LONDON, W1G 0PJ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
8 August 2011
Resigned on
18 August 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

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

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

TRAFALGAR OFFICERS LIMITED

Correspondence address
3RD FLOOR 5 WIGMORE STREET, LONDON, W1U 1PB
Role RESIGNED
Director
Appointed on
10 November 2008
Resigned on
8 August 2011
Nationality
BRITISH

BENADY, MAURICE MOSES

Correspondence address
57/63 LINE WALL ROAD, GIBRALTAR, GIBRALTAR
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
10 November 2008
Resigned on
8 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

WHITE, CHRISTOPHER GEORGE

Correspondence address
57/63 LINE WALL ROAD, GIBRALTAR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
10 November 2008
Resigned on
8 August 2011
Nationality
BRITISH
Occupation
BARRISTER AT LAW

REIT(CORPORATE DIRECTORS) LIMITED

Correspondence address
5 WIGMORE STREET, LONDON, W1U 1PB
Role RESIGNED
Director
Date of birth
August 1996
Appointed on
30 March 2004
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

F&C REIT (CORPORATE SERVICES) LIMITED

Correspondence address
5 WIGMORE STREET, LONDON, W1U 1PB
Role RESIGNED
Secretary
Appointed on
30 March 2004
Resigned on
8 August 2011
Nationality
BRITISH

WILBY, ANTHONY

Correspondence address
THE WAVENEY, 15 LEIGHTON ROAD, NESTON, SOUTH WIRRAL, CH64 3SF
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
9 February 2004
Resigned on
30 March 2004
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR NORTH

Average house price in the postcode CH64 3SF £467,000

HASTINGS, JONATHAN PHILIP

Correspondence address
7 HANGER COURT, HANGER GREEN, LONDON, W5 3ER
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
31 March 2003
Resigned on
30 March 2004
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W5 3ER £540,000

TAYLOR, ROGER

Correspondence address
23 BELVEDERE HOUSE, CHURCHFIELDS AVENUE, WEYBRIDGE, SURREY, KT13 9XY
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
10 January 2001
Resigned on
30 March 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT13 9XY £980,000

HASTINGS, JONATHAN PHILIP

Correspondence address
7 HANGER COURT, HANGER GREEN, LONDON, W5 3ER
Role RESIGNED
Secretary
Appointed on
1 January 2001
Resigned on
30 March 2004
Nationality
BRITISH

Average house price in the postcode W5 3ER £540,000

BROWN, JUSTINE MARIA PARKER

Correspondence address
DENBIES, 2 MALVERN ROAD, MAIDENHEAD, BERKSHIRE, SL6 7RH
Role RESIGNED
Secretary
Appointed on
28 July 2000
Resigned on
1 January 2001
Nationality
BRITISH

Average house price in the postcode SL6 7RH £745,000

HASTINGS, JONATHAN PHILIP

Correspondence address
7 HANGER COURT, HANGER GREEN, LONDON, W5 3ER
Role RESIGNED
Secretary
Appointed on
10 January 2000
Resigned on
28 July 2000
Nationality
BRITISH

Average house price in the postcode W5 3ER £540,000

BROWN, JUSTINE MARIA PARKER

Correspondence address
DENBIES, 2 MALVERN ROAD, MAIDENHEAD, BERKSHIRE, SL6 7RH
Role RESIGNED
Secretary
Appointed on
1 April 1997
Resigned on
10 January 2000
Nationality
BRITISH

Average house price in the postcode SL6 7RH £745,000

HASTINGS, JONATHAN PHILIP

Correspondence address
7 HANGER COURT, HANGER GREEN, LONDON, W5 3ER
Role RESIGNED
Secretary
Appointed on
7 December 1993
Resigned on
1 April 1997
Nationality
BRITISH

Average house price in the postcode W5 3ER £540,000

BROOKS, JOHN HOWARD

Correspondence address
ARCADIAN FARNBOROUGH HILL, ORPINGTON, KENT, BR6 7EQ
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
7 December 1993
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BR6 7EQ £1,006,000

KNOTT, CLIFFORD ROBIN

Correspondence address
6 PONDWICK ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2HG
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
7 December 1993
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode AL5 2HG £1,380,000

PENNSEC LIMITED

Correspondence address
ABACUS HOUSE 33 GUTTER LANE, LONDON, EC2V 8AR
Role RESIGNED
Nominee Secretary
Appointed on
15 November 1993
Resigned on
7 December 1993

PENNINGTONS DIRECTORS (NO 1) LIMITED

Correspondence address
ABACUS HOUSE 33 GUTTER LANE, LONDON, EC2V 8AR
Role RESIGNED
Nominee Director
Appointed on
15 November 1993
Resigned on
7 December 1993

More Company Information