SWAN SEALS (ABERDEEN) LIMITED

9 officers / 11 resignations

ORR, Lauren

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 October 2022
Nationality
British
Occupation
Head Of Tax

Average house price in the postcode EC1M 6EE £2,380,000

MORRISON, John

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

ELLIS, Stephen Robert

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC1M 6EE £2,380,000

GIBBES, Barbara

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

MORRISON, John

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
secretary
Appointed on
5 May 2020

Average house price in the postcode EC1M 6EE £2,380,000

GALLAGHER, ANTHONY JAMES

Correspondence address
12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Role ACTIVE
Secretary
Appointed on
31 March 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC1M 6AX £208,000

DAVIES, NICHOLAS PAUL WIDDRINGTON

Correspondence address
12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6AX £208,000

LINGWOOD, NIGEL PETER

Correspondence address
12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6AX £208,000

BROWN, Gary Robert

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
3 February 2003
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000


HARRISON, SHEILA CHRISTINE

Correspondence address
12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Role RESIGNED
Secretary
Appointed on
13 July 2015
Resigned on
31 March 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC1M 6AX £208,000

KELLY, PHILIP LEONARD COURTENAY

Correspondence address
12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
13 July 2015
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6AX £208,000

ROUTH, JAMES MATHEW

Correspondence address
12 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6AX
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
13 July 2015
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode EC1M 6AX £208,000

HENDERSON, JOHN IAIN

Correspondence address
DIPLOMA HOLDINGS PLC 12 CHARTERHOUSE SQUARE, LONDON, UK, EC1M 6AX
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
13 July 2015
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode EC1M 6AX £208,000

NEWTON, DEBORAH LOUISE

Correspondence address
UNIT 2 KELLAW ROAD, YARM ROAD INDUSTRIAL ESTATE, DARLINGTON, CO DURHAM, DL1 4YA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 January 2013
Resigned on
13 July 2015
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY SECRETARY

Average house price in the postcode DL1 4YA £424,000

FRASER, DONALD

Correspondence address
UNIT 2 KELLAW ROAD, YARM ROAD INDUSTRIAL ESTATE, DARLINGTON, CO DURHAM, DL1 4YA
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
28 October 2008
Resigned on
13 July 2015
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode DL1 4YA £424,000

FORM 10 SECRETARIES FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS
Role RESIGNED
Nominee Secretary
Appointed on
4 December 2002
Resigned on
9 December 2002

Average house price in the postcode M7 4AS £339,000

KEAY, MICHAEL ANTONY

Correspondence address
41 SHEPPERSON ROAD, HILLSBOROUGH, SHEFFIELD, SOUTH YORKSHIRE, S6 4FG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
4 December 2002
Resigned on
27 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S6 4FG £221,000

FORM 10 DIRECTORS FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS
Role RESIGNED
Nominee Director
Appointed on
4 December 2002
Resigned on
9 December 2002

Average house price in the postcode M7 4AS £339,000

CAUNCE, PETER

Correspondence address
UNIT 2 KELLAW ROAD, YARM ROAD INDUSTRIAL ESTATE, DARLINGTON, CO DURHAM, DL1 4YA
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
4 December 2002
Resigned on
13 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL1 4YA £424,000

NEWTON, DEBORAH LOUISE

Correspondence address
UNIT 2 KELLAW ROAD, YARM ROAD INDUSTRIAL ESTATE, DARLINGTON, CO DURHAM, DL1 4YA
Role RESIGNED
Secretary
Appointed on
4 December 2002
Resigned on
13 July 2015
Nationality
BRITISH

Average house price in the postcode DL1 4YA £424,000


More Company Information