ST PAUL'S CATHEDRAL FOUNDATION

12 officers / 35 resignations

SHARMAN, Nicholas Peter

Correspondence address
The Chapter House, St Pauls Churchyard, London, EC4M 8AD
Role ACTIVE
director
Date of birth
December 1967
Appointed on
11 December 2023
Nationality
British
Occupation
Director

TREMLETT, Andrew, The Very Revd

Correspondence address
The Chapter House, St Pauls Churchyard, London, EC4M 8AD
Role ACTIVE
director
Date of birth
March 1964
Appointed on
19 October 2022
Nationality
British
Occupation
Dean

HUTTON-MILLS, Clement

Correspondence address
The Chapter House, St Pauls Churchyard, London, EC4M 8AD
Role ACTIVE
director
Date of birth
June 1983
Appointed on
6 September 2022
Nationality
British
Occupation
Director

DAY, Joanne

Correspondence address
The Chapter House, St Pauls Churchyard, London, EC4M 8AD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
21 March 2022
Resigned on
13 December 2023
Nationality
British
Occupation
Director Of Corporate Services

DAVIES, Emma Catrin

Correspondence address
The Chapter House, St Pauls Churchyard, London, EC4M 8AD
Role ACTIVE
director
Date of birth
June 1969
Appointed on
28 July 2020
Resigned on
21 March 2022
Nationality
British
Occupation
Registrar

DAY, Joanne

Correspondence address
The Chapter House, St Pauls Churchyard, London, EC4M 8AD
Role ACTIVE
secretary
Appointed on
28 July 2020
Resigned on
13 December 2023

BREWSTER, Jonathan David

Correspondence address
The Chapter House, St Pauls Churchyard, London, EC4M 8AD
Role ACTIVE
director
Date of birth
March 1967
Appointed on
28 July 2020
Resigned on
13 October 2021
Nationality
British
Occupation
Canon Treasurer

DILLON-HATCHER, NIUL

Correspondence address
THE CHAPTER HOUSE, ST PAULS CHURCHYARD, LONDON, EC4M 8AD
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
10 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

ISON, David John, The Very Reverend Dr

Correspondence address
The Chapter House St. Paul's Churchyard, London, England, EC4M 8AD
Role ACTIVE
director
Date of birth
September 1954
Appointed on
27 June 2012
Resigned on
15 September 2022
Nationality
British
Occupation
Clerk In Holy Orders

OLLEY, JAMES SIMON

Correspondence address
THE CHAPTER HOUSE, ST PAULS CHURCHYARD, LONDON, EC4M 8AD
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
23 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

REMNANT, Philip John, The Right Honourable The Lord Remnant

Correspondence address
The Chapter House St Paul's Churchyard, London, EC4M 8AD
Role ACTIVE
director
Date of birth
December 1954
Appointed on
23 January 2012
Resigned on
28 July 2020
Nationality
British
Occupation
Investment Banker

GIFFORD, MICHAEL ROGER

Correspondence address
40 INVERNESS STREET, LONDON, NW1 7HB
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
1 January 2005
Nationality
BRITISH
Occupation
BANKING

Average house price in the postcode NW1 7HB £1,014,000


WALSH, NICHOLAS CHARLES

Correspondence address
THE CHAPTER HOUSE, ST PAULS CHURCHYARD, LONDON, EC4M 8AD
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
7 June 2016
Resigned on
15 November 2018
Nationality
BRITISH
Occupation
TRUSTEE

PLATTS, HELEN

Correspondence address
THE CHAPTER HOUSE, ST PAULS CHURCHYARD, LONDON, EC4M 8AD
Role RESIGNED
Secretary
Appointed on
18 May 2016
Resigned on
31 January 2019
Nationality
NATIONALITY UNKNOWN

WILCOX, JAMES CHARLES

Correspondence address
THE CHAPTER HOUSE ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AD
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
23 January 2012
Resigned on
10 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GIEVE, JOHN

Correspondence address
THE CHAPTER HOUSE ST PAUL'S CHURCHYARD, LONDON, EC4M 8AD
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
6 December 2011
Resigned on
16 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BILIMORIA, Karan Faridoon, Lord

Correspondence address
The Chapter House St Paul's Churchyard, London, EC4M 8AD
Role RESIGNED
director
Date of birth
November 1961
Appointed on
6 December 2011
Resigned on
16 July 2013
Nationality
British
Occupation
Company Chairman

ALEXANDER, HELEN

Correspondence address
BAKERS HALL 7 HARP LANE, LONDON, UNITED KINGDOM, EC3R 6LB
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
22 March 2011
Resigned on
4 December 2012
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

STUTTARD, JOHN BOOTHMAN

Correspondence address
1 EMBANKMENT PLACE, LONDON, UNITED KINGDOM, WC2N 6RH
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
22 March 2011
Resigned on
16 July 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RALSTON, Gavin Douglas Lewis

Correspondence address
The Chapter House, St Pauls Churchyard, London, EC4M 8AD
Role RESIGNED
director
Date of birth
August 1958
Appointed on
7 December 2010
Resigned on
13 March 2019
Nationality
British
Occupation
Investment Manager

BLAIR, IAN WARWICK

Correspondence address
. HOUSE OF LORDS, LONDON, SW1A 0PW
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
17 June 2010
Resigned on
16 July 2013
Nationality
BRITISH
Occupation
PARLIAMENTARIAN

PENNINGTON, MARTIN OLIVER

Correspondence address
THE CHAPTER HOUSE, ST PAULS CHURCHYARD, LONDON, EC4M 8AD
Role RESIGNED
Secretary
Appointed on
1 October 2009
Resigned on
17 May 2016
Nationality
NATIONALITY UNKNOWN

HARVEY, JOHN C

Correspondence address
120 EAST END AVENUE, NEW YORK, NEW YORK 10028, USA
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
9 June 2009
Resigned on
10 December 2015
Nationality
USA
Occupation
BUSINESS EXECUTIVE

SERGEANT, CAROL FRANCES

Correspondence address
85 KINGSTON HILL, KINGSTON UPON THAMES, SURREY, KT2 7PX
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
15 October 2008
Resigned on
16 July 2013
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode KT2 7PX £1,713,000

HYTNER, JOYCE ANITA

Correspondence address
3A WELLINGTON CLOSE, LONDON, W11 2AN
Role RESIGNED
Director
Date of birth
December 1935
Appointed on
10 June 2008
Resigned on
18 September 2012
Nationality
BRITISH
Occupation
ARTS CONSULTANT

Average house price in the postcode W11 2AN £4,370,000

KNOWLES, GRAEME PAUL

Correspondence address
THE DEANERY, 9 AMEN COURT, LONDON, CITY OF LONDON, EC4M 7BU
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
11 March 2008
Resigned on
10 November 2011
Nationality
BRITISH
Occupation
CLERK IN HOLY ORDERS

AMAITIS, LEE MARTIN

Correspondence address
211 BERKELEY TOWER 48 WESTFERRY CIRCUS, CANARY CIRCUS CANARY RIVERSIDE, LONDON, E14 8RP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
5 September 2007
Resigned on
8 December 2009
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 8RP £1,664,000

BURNS, JOHN DAVID

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
21 September 2005
Resigned on
8 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR PROPERTY

Average house price in the postcode SW1W 9HT £6,121,000

BATEMAN, BARRY RICHARD JAMES

Correspondence address
FLAT 1 130 TONBRIDGE ROAD, HILDENBOROUGH, TONBRIDGE, KENT, TN11 9DZ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
18 March 2005
Resigned on
7 December 2010
Nationality
BRITISH
Occupation
VICE CHAIRMAN

FINCH, ROBERT GERARD

Correspondence address
18 MURRAY ROAD, WIMBLEDON, LONDON, SW19 4PB
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
18 March 2005
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 4PB £4,419,000

QUARMBY, DAVID ANTHONY

Correspondence address
13 SHOOTERS HILL ROAD, LONDON, SE3 7AR
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
18 March 2005
Resigned on
11 December 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE3 7AR £895,000

SPENCE, John Andrew, Cllr

Correspondence address
Cuton Hall, Chelmer Village Way, Chelmsford, Essex, CM2 6TD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
14 December 2004
Resigned on
27 June 2012
Nationality
British
Occupation
Banker

Average house price in the postcode CM2 6TD £552,000

DARBYSHIRE, ROBIN VIVIAN

Correspondence address
43 ETHELBERT ROAD, WIMBLEDON, LONDON, SW20 8QE
Role RESIGNED
Secretary
Appointed on
1 October 2004
Resigned on
30 September 2009
Nationality
BRITISH

Average house price in the postcode SW20 8QE £1,107,000

WALKER, DAVID ALAN

Correspondence address
25 CABOT SQUARE, CANARY WHARF, LONDON, E14 4QA
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
2 July 2002
Resigned on
20 May 2005
Nationality
BRITISH
Occupation
INVESTMENT BANKER

LADER, PHILIP

Correspondence address
41 EAST BATTERY, CHARLESTON, SC 29401, USA
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
1 May 2002
Resigned on
12 June 2007
Nationality
US
Occupation
BUSINESS EXECUTIVE LAWYER

COSTA, KENNETH JOHANN

Correspondence address
43 CHELSEA SQUARE, LONDON, SW3 6LH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 May 2002
Resigned on
20 May 2005
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW3 6LH £12,753,000

GREEN, STEPHEN KEITH

Correspondence address
44 SCARSDALE VILLAS, KENSINGTON, LONDON, W8 6PP
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
26 July 2001
Resigned on
1 May 2003
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W8 6PP £4,212,000

ANSTEE, NINA GWYNNE

Correspondence address
THE OLD BAKERY 212 HOPPERS ROAD, LONDON, N21 3NF
Role RESIGNED
Secretary
Appointed on
4 June 2001
Resigned on
30 September 2004
Nationality
BRITISH

WILLIAMSON, ROBERT BRIAN

Correspondence address
8 CANADA SQUARE, LONDON, EC14 5HQ
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
28 September 2000
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

BORG, ALAN CHARLES NELSON

Correspondence address
TELEGRAPH HOUSE 36 WEST SQUARE, LONDON, SE11 4SP
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
28 September 2000
Resigned on
19 May 2005
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SE11 4SP £1,721,000

ROBERTSON, SIMON MANWARING

Correspondence address
8 CANADA SQUARE, LONDON, E14 5HQ
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
28 September 2000
Resigned on
20 May 2005
Nationality
BRITISH
Occupation
BANKER

MILLER, WILLIAM ROBERT

Correspondence address
APARTMENT 28, 733 PARK AVENUE, NEW YORK 10021, AMERICA
Role RESIGNED
Director
Date of birth
May 1928
Appointed on
28 September 2000
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
RETIRED

ACWORTH, ROBERT WILLIAM

Correspondence address
THE CHAPTER HOUSE, SAINT PAULS CHURCHYARD, LONDON, EC4M 8AD
Role RESIGNED
Secretary
Appointed on
25 July 2000
Resigned on
31 January 2001
Nationality
BRITISH

CHETTLEBURGH INTERNATIONAL LIMITED

Correspondence address
TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Nominee Secretary
Appointed on
25 July 2000
Resigned on
25 July 2000

Average house price in the postcode EC2A 4JB £1,870,000

CHAPMAN, PETER RICHARD

Correspondence address
RYDENS 3 DOWNS WAY, TADWORTH, SURREY, KT20 5DH
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
25 July 2000
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT20 5DH £1,633,000

BUCKLER, PHILIP JOHN WARR

Correspondence address
2 AMEN COURT, LONDON, EC4M 7BU
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
25 July 2000
Resigned on
31 January 2007
Nationality
BRITISH
Occupation
CANON TREASURER OF ST PAULS

GIBBS, ROGER GEOFFREY

Correspondence address
23 TREGUNTER ROAD, LONDON, SW10 9LS
Role RESIGNED
Director
Date of birth
October 1934
Appointed on
25 July 2000
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW10 9LS £20,083,000


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