STANDARD CHARTERED (CT) LIMITED

5 officers / 30 resignations

LORD, TIM

Correspondence address
1 BASINGHALL AVENUE, LONDON, UNITED KINGDOM, EC2V 5DD
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
13 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AMEY, MICHELLE

Correspondence address
1 BASINGHALL AVENUE, LONDON, UNITED KINGDOM, EC2V 5DD
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
9 April 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

CHAMBERS, PAUL STUART

Correspondence address
1 BASINGHALL AVENUE, LONDON, UNITED KINGDOM, EC2V 5DD
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
1 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MCALL, BARBARA ANNE

Correspondence address
1 BASINGHALL AVENUE, LONDON, UNITED KINGDOM, EC2V 5DD
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
17 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SC (SECRETARIES) LIMITED

Correspondence address
1 BASINGHALL AVENUE, LONDON, UNITED KINGDOM, EC2V 5DD
Role ACTIVE
Secretary
Appointed on
6 February 2008
Nationality
OTHER

TRICHUR, KRISHNAKUMAR NARAYANAN

Correspondence address
1 BASINGHALL AVENUE, LONDON, UNITED KINGDOM, EC2V 5DD
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 October 2012
Resigned on
13 October 2014
Nationality
INDIAN
Occupation
ACCOUNTANT

JAIN, SANDEEP KUMAR

Correspondence address
1 BASINGHALL AVENUE, LONDON, UNITED KINGDOM, EC2V 5DD
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
11 May 2007
Resigned on
1 October 2012
Nationality
INDIAN
Occupation
COMPANY DIRECTOR

BROWN, CHARLES BENNETT

Correspondence address
THE OLD LIBRARY, HIGH STREET, WRINGTON BRISTOL, AVON, BS40 5QA
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
1 September 2005
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BS40 5QA £453,000

BAMFORD, JULIE

Correspondence address
18 ABBEY ROAD, EXETER, DEVON, EX4 7BG
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
19 September 2003
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EX4 7BG £350,000

BRIMACOMBE, DAVID JOHN

Correspondence address
EDLINS, ASTON UPTHORPE, DIDCOT, OXFORDSHIRE, OX11 9EF
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
19 March 2003
Resigned on
1 September 2005
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode OX11 9EF £1,123,000

HARVEY, DEBORAH

Correspondence address
EURONEXT LIFFE CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, EC4R 3XX
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
3 August 2001
Resigned on
19 September 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SKIPPEN, TERRY CHARLES

Correspondence address
1 BASINGHALL AVENUE, LONDON, UNITED KINGDOM, EC2V 5DD
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
3 August 2001
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

SNOW, AVERINA ANITA

Correspondence address
59 SPENCER ROAD, TWICKENHAM, MIDDLESEX, TW2 5TG
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
19 December 2000
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUTANT

Average house price in the postcode TW2 5TG £1,583,000

BENTLEY, GORDON ANDREW

Correspondence address
7 HOLLYBUSH LANE, HARPENDEN, HERTFORDSHIRE, AL5 4AL
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
19 December 2000
Resigned on
19 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode AL5 4AL £1,289,000

YOUNG, LORRAINE ELIZABETH

Correspondence address
3 VAUGHAN AVENUE, TONBRIDGE, KENT, TN10 4EB
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
19 December 2000
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode TN10 4EB £541,000

SKIPPEN, TERRY CHARLES

Correspondence address
61 RICHMOND ROAD, LEYTONSTONE, LONDON, E11 4BX
Role RESIGNED
Secretary
Date of birth
November 1952
Appointed on
19 December 2000
Resigned on
6 February 2008
Nationality
BRITISH

Average house price in the postcode E11 4BX £591,000

YOUNG, LORRAINE ELIZABETH

Correspondence address
3 VAUGHAN AVENUE, TONBRIDGE, KENT, TN10 4EB
Role RESIGNED
Secretary
Date of birth
September 1962
Appointed on
31 August 2000
Resigned on
19 December 2000
Nationality
BRITISH

Average house price in the postcode TN10 4EB £541,000

FRAIN, PAULA

Correspondence address
16 WOODLAND PLACE, PENARTH, SOUTH GLAMORGAN, CF64 2EX
Role RESIGNED
Secretary
Date of birth
January 1967
Appointed on
8 May 2000
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CF64 2EX £599,000

STOKES, MARK ANDREW

Correspondence address
BRIDGE COTTAGE, LISVANE ROAD, LLANISHEN, CARDIFF, SOUTH GLAMORGAN, CF14 0SE
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
16 February 2000
Resigned on
25 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF14 0SE £1,118,000

HUNTER, RICHARD ANDREW

Correspondence address
HOLMFIELD, WONERSH COMMON, WONERSH, GUILDFORD, SURREY, GU5 0PL
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
17 December 1999
Resigned on
19 December 2000
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode GU5 0PL £1,331,000

DAVIES, JOHN LEWIS

Correspondence address
68 THE PLAIN, EPPING, ESSEX, CM16 6TW
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
29 January 1999
Resigned on
17 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM16 6TW £832,000

BULLOCK, GARETH RICHARD

Correspondence address
47 KINGSTON LANE, TEDDINGTON, MIDDLESEX, TW11 9HN
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
29 January 1999
Resigned on
30 July 1999
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode TW11 9HN £2,590,000

ENLOW, FRED CLARK

Correspondence address
118 CAIRNHILL ROAD, SINGAPORE, 229703, SINGAPORE, FOREIGN
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
29 January 1999
Resigned on
31 August 2000
Nationality
AMERICAN
Occupation
DIRECTOR

DAWSON, ADRIAN KEITH

Correspondence address
G/F 18 PERKINS ROAD, JARDINES LOOK OUT, HONG KONG, FOREIGN
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
29 January 1999
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

MORGAN, DAVID JOHN

Correspondence address
UPLANDS 10 THE DRIVE, COBHAM, SURREY, KT11 2JQ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
29 January 1999
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2JQ £3,701,000

BARRY, PAUL ANTHONY

Correspondence address
5 CORNFLOWER CLOSE, LISVANE, CARDIFF, SOUTH GLAMORGAN, CF14 0BD
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
29 January 1999
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF14 0BD £681,000

GOW, DAVID STEWART

Correspondence address
54 MILL ROAD, LISVANE, CARDIFF, SOUTH GLAMORGAN, CF14 0XS
Role RESIGNED
Secretary
Date of birth
September 1950
Appointed on
18 December 1998
Resigned on
8 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF14 0XS £1,295,000

STONES, PHILIP JOHN

Correspondence address
5 CENTURIONS COURT, CAERWENT, CALDICOT, GWENT, NP26 5FG
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
18 December 1998
Resigned on
11 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP26 5FG £780,000

ROBERTS, JEFFREY ANTHONY

Correspondence address
GREY HILLS HIGH TREES ROAD, GILWERN, NP7 0AH
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
18 December 1998
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP7 0AH £429,000

BLAKE, BRENDAN PATRICK PAUL

Correspondence address
WOODLANDS HOUSE DEVAUDEN ROAD, ST ARVENS, CHEPSTOW, GWENT, NP6 6EZ
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
18 December 1998
Resigned on
16 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

DAVIES, STEWART EDMUND

Correspondence address
19 PARK LANE, GROESFAEN, PONTYCLUN, MID GLAMORGAN, CF72 8PB
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
18 December 1998
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF72 8PB £578,000

GOW, DAVID STEWART

Correspondence address
54 MILL ROAD, LISVANE, CARDIFF, SOUTH GLAMORGAN, CF14 0XS
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
18 December 1998
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF14 0XS £1,295,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
16 December 1998
Resigned on
18 December 1998

Average house price in the postcode NW8 8EP £749,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
16 December 1998
Resigned on
18 December 1998

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
16 December 1998
Resigned on
18 December 1998

More Company Information