THE CROWN AGENTS FOUNDATION

11 officers / 34 resignations

CAMERON, Jonathan James O'Grady

Correspondence address
Blue Fin Building 110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
October 1961
Appointed on
21 March 2023
Nationality
British,Australian
Occupation
Barrister/Company Director

Average house price in the postcode SE1 0SU £1,168,000

NEVILLE-ROLFE DBE CMG, Lucy Jeanne, Baroness

Correspondence address
Blue Fin Building 110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
January 1953
Appointed on
5 February 2021
Resigned on
20 September 2022
Nationality
British
Occupation
Company Director/Member Of The House Of Lords

Average house price in the postcode SE1 0SU £1,168,000

RICHARDSON, DAVID GORDON

Correspondence address
BLUE FIN BUILDING 110 SOUTHWARK STREET, LONDON, ENGLAND, SE1 0SU
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
31 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 0SU £1,168,000

STAUNTON, MARIE RITA

Correspondence address
BLUE FIN BUILDING 110 SOUTHWARK STREET, LONDON, ENGLAND, SE1 0SU
Role ACTIVE
Director
Date of birth
May 1952
Appointed on
8 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 0SU £1,168,000

REILLY, MARY MARGARET

Correspondence address
BLUE FIN BUILDING 110 SOUTHWARK STREET, LONDON, ENGLAND, SE1 0SU
Role ACTIVE
Director
Date of birth
May 1953
Appointed on
9 April 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 0SU £1,168,000

GLOUCESTER, The Duke Of, Hrh

Correspondence address
Blue Fin Building 110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
August 1944
Appointed on
25 May 2011
Resigned on
19 May 2021
Nationality
British
Occupation
Member Of The British Royal Family

Average house price in the postcode SE1 0SU £1,168,000

KAUL, Mohan Lal, Dr

Correspondence address
Blue Fin Building 110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
July 1943
Appointed on
2 June 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0SU £1,168,000

DEVLIN, BEATRICE

Correspondence address
BLUE FIN BUILDING 110 SOUTHWARK STREET, LONDON, ENGLAND, SE1 0SU
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
2 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0SU £1,168,000

BATCHELOR, PAUL ANTHONY

Correspondence address
BLUE FIN BUILDING 110 SOUTHWARK STREET, LONDON, ENGLAND, SE1 0SU
Role ACTIVE
Director
Date of birth
July 1946
Appointed on
16 December 2006
Nationality
BRITISH
Occupation
ECONOMIST

Average house price in the postcode SE1 0SU £1,168,000

WHITE, KEITH GEORGE

Correspondence address
BLUE FIN BUILDING 110 SOUTHWARK STREET, LONDON, ENGLAND, SE1 0SU
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
21 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 0SU £1,168,000

BORDEN, JENNIFER EDITH

Correspondence address
BLUE FIN BUILDING 110 SOUTHWARK STREET, LONDON, ENGLAND, SE1 0SU
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
29 November 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0SU £1,168,000


MOHAN, FRANCESCA

Correspondence address
BLUE FIN BUILDING 110 SOUTHWARK STREET, LONDON, ENGLAND, SE1 0SU
Role RESIGNED
Secretary
Appointed on
28 October 2016
Resigned on
30 April 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 0SU £1,168,000

DRABBLE, MAXINE FRANCES

Correspondence address
ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Role RESIGNED
Secretary
Appointed on
2 September 2013
Resigned on
28 October 2016
Nationality
NATIONALITY UNKNOWN

JAGGER, TERENCE

Correspondence address
ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
7 March 2011
Resigned on
9 May 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

NURSEY, Caroline Mary

Correspondence address
Blue Fin Building 110 Southwark Street, London, England, SE1 0SU
Role RESIGNED
director
Date of birth
November 1958
Appointed on
2 June 2010
Resigned on
31 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0SU £1,168,000

SMITH, RANSFORD

Correspondence address
ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 November 2007
Resigned on
7 November 2012
Nationality
JAMAICAN
Occupation
DEPUTY SECRETARY GENERAL OF THE COMMONWEALTH

WICKSTEAD, MYLES ANTONY

Correspondence address
ST. NICHOLAS HOUSE, ST. NICHOLAS ROAD SUTTON, SURREY, SM1 1EL
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
7 November 2006
Resigned on
2 June 2010
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

MASTERS, CHRISTOPHER

Correspondence address
ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
3 October 2005
Resigned on
27 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KRISHNAN, CHANDRASHEKHAR

Correspondence address
ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
1 July 2005
Resigned on
6 November 2012
Nationality
INDIAN
Occupation
COMPANY DIRECTOR

JUDGE, PAUL RUPERT

Correspondence address
BLUE FIN BUILDING 110 SOUTHWARK STREET, LONDON, ENGLAND, SE1 0SU
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
1 July 2005
Resigned on
21 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 0SU £1,168,000

GRIFFITHS, FRANCIS JAMES

Correspondence address
ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
1 July 2005
Resigned on
8 April 2014
Nationality
BRITISH
Occupation
EMERITUS DEPUTY VICE CHANCEL

PLATTS, NIGEL LANDSBROUGH

Correspondence address
ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
22 October 2003
Resigned on
9 April 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

COX, WINSTON ALFRED

Correspondence address
FLAT 2, 13 CRANLEY GARDENS, LONDON, SW7 3BB
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
1 January 2003
Resigned on
31 May 2006
Nationality
BARBADIAN
Occupation
COMMON WEALTH DEPUTY SEC GENER

Average house price in the postcode SW7 3BB £1,854,000

GARVEY, JOHN

Correspondence address
95 IVERNA COURT, KENSINGTON, LONDON, W8 6TU
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
23 October 2002
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W8 6TU £3,962,000

HALE, LYNN

Correspondence address
ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
2 September 2013
Nationality
BRITISH

OXFORD, ANTHONY HOWARD

Correspondence address
HONEYTHORNE, MELLS, FROME, SOMERSET, BA11 3QN
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
31 October 2001
Resigned on
26 May 2004
Nationality
BRITISH
Occupation
DIRECTOR & BANKER

Average house price in the postcode BA11 3QN £739,000

KENT, HEATHER ANN

Correspondence address
23A BOSCOMBE ROAD, WORCESTER PARK, SURREY, KT4 8PJ
Role RESIGNED
Secretary
Appointed on
22 May 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT4 8PJ £504,000

ESSEX, DAVID ANTHONY DAMPIER

Correspondence address
7 CRESCENT ROAD, LONDON, SW20 8EY
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
1 January 2001
Resigned on
9 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW20 8EY £428,000

SCARLETT, PRUNELLA PRIMROSE

Correspondence address
ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
23 April 1998
Resigned on
25 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

PEMBERTON-PIGOTT, JASON HUGH

Correspondence address
21 ROWAN ROAD, LONDON, W6 7DT
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
21 March 1997
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 7DT £2,508,000

TOMBS, BRIAN JOHN

Correspondence address
10 THE CAUSEWAY, SUTTON, SURREY, SM2 5RS
Role RESIGNED
Secretary
Appointed on
21 March 1997
Resigned on
22 May 2001
Nationality
BRITISH

Average house price in the postcode SM2 5RS £2,195,000

BERRY, PETER FREMANTLE

Correspondence address
ST NICHOLAS HOUSE, ST NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
21 March 1997
Resigned on
25 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

ROSS RUSSELL, GRAHAM

Correspondence address
30 LADBROKE SQUARE, LONDON, W11 3NB
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
29 November 1996
Resigned on
29 May 2002
Nationality
BRITISH
Occupation
CHAIRMAN SECURITIES INSTITUTE

Average house price in the postcode W11 3NB £9,415,000

WIGGS, ROGER SYDNEY WILLIAM HALE

Correspondence address
35 WASHINGTON COURT, OVERTON ROAD, SUTTON, SURREY, SM2 6RB
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
29 November 1996
Resigned on
26 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM2 6RB £414,000

JEMMETT, CHRISTOPHER MARTIN

Correspondence address
KILN FIELD, PUTTENHAM GUILDFORD, SURREY, GU3 1AP
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
29 November 1996
Resigned on
26 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 1AP £1,167,000

LANKESTER, TIMOTHY PATRICK

Correspondence address
103 ALBERT STREET, LONDON, NW1 7LY
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
29 November 1996
Resigned on
19 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 7LY £1,464,000

STEWART ROBERTS, ANDREW KERR

Correspondence address
MOUNT HARRY LODGE, DITCHLING ROAD OFFHAM, LEWES, EAST SUSSEX, BN7 3QW
Role RESIGNED
Director
Date of birth
February 1931
Appointed on
12 September 1996
Resigned on
22 May 2001
Nationality
BRITISH
Occupation
INVESTMENT BANKER (RETIRED)

Average house price in the postcode BN7 3QW £1,171,000

PROBERT, DAVID HENRY

Correspondence address
4 BLAKES FIELD DRIVE, BARNT GREEN, BIRMINGHAM, B45 8JT
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
12 September 1996
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B45 8JT £1,484,000

ROWE-HAM, DAVID KENNETH

Correspondence address
MOON RIDGE STAYNE END, WENTWORTH, VIRGINIA WATER, SURREY, GU25 4PB
Role RESIGNED
Director
Date of birth
December 1935
Appointed on
12 September 1996
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4PB £8,010,000

CASSELL, FRANK

Correspondence address
45 UPFIELD, EAST CROYDON, SURREY, CR0 5DR
Role RESIGNED
Director
Date of birth
August 1930
Appointed on
12 September 1996
Resigned on
14 November 1997
Nationality
BRITISH
Occupation
ECONOMIST

Average house price in the postcode CR0 5DR £1,423,000

BERRY, PETER FREMANTLE

Correspondence address
58 PYRLAND ROAD, LONDON, N5 2JD
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
12 September 1996
Resigned on
29 November 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N5 2JD £1,054,000

MORTIMER, KATHARINE MARY HOPE

Correspondence address
LOWER CORSCOMBE, OKEHAMPTON, DEVON, EX20 1SD
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
12 September 1996
Resigned on
4 June 2008
Nationality
BRITISH
Occupation
INDEPENDENT CONSULTANT

Average house price in the postcode EX20 1SD £561,000

SUMNER, FRANCIS IAN

Correspondence address
BLUE FIN BUILDING 110 SOUTHWARK STREET, LONDON, ENGLAND, SE1 0SU
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
12 September 1996
Resigned on
31 October 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 0SU £1,168,000

ANDREWES, JOHN DAVID

Correspondence address
8 MURRAY ROAD, WIMBLEDON, LONDON, SW19 4PB
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
12 September 1996
Resigned on
22 May 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

WHITE, KEITH GEORGE

Correspondence address
8 LYMBOURNE CLOSE, BELMONT, SUTTON, SURREY, SM2 6DX
Role RESIGNED
Secretary
Appointed on
12 September 1996
Resigned on
21 March 1997
Nationality
BRITISH

Average house price in the postcode SM2 6DX £1,079,000


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