THE KING'S FOUNDATION

23 officers / 19 resignations

STEPHENSON, Helen Mary, Dame

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Scotland, KA18 2NJ
Role ACTIVE
director
Date of birth
December 1960
Appointed on
5 December 2024
Nationality
British
Occupation
Non-Executive Director

MESSENGER, Gordon Kenneth, General Sir

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 April 2024
Nationality
British
Occupation
Board Director

PAYNE, Julian James Richard

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 April 2023
Nationality
British
Occupation
Company Director

OYELEYE, Folarin

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
June 1981
Appointed on
5 December 2022
Nationality
British
Occupation
Financial Adviser

MANSON, Alexander Philip

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 July 2022
Nationality
British
Occupation
Chartered Accountant

VENTERS, Ewan Andrew

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
August 1972
Appointed on
15 March 2022
Nationality
British
Occupation
Chief Executive

DE GAY, Sarah

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
12 October 2021
Nationality
British
Occupation
Solicitor

HILARY, Rosemary

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 June 2021
Nationality
British
Occupation
Non-Executive Director

JARY, Michael Keith

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
21 June 2021
Nationality
British
Occupation
Company Director

LAKE, Carol Ann

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
December 1958
Appointed on
21 June 2021
Resigned on
12 October 2021
Nationality
British
Occupation
Foundation Head

MARCHETTI, Federico

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
February 1969
Appointed on
21 June 2021
Nationality
Italian
Occupation
Entrepreneur

LIMB, Ann Geraldine, Dr

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
February 1953
Appointed on
21 June 2021
Nationality
British
Occupation
Non-Executive Chair And Director

WINDHAM, Ashe George Russell

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 January 2019
Resigned on
15 March 2022
Nationality
British
Occupation
Company Director

HOOPER, James Cecil William

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
August 1981
Appointed on
15 September 2018
Resigned on
12 October 2021
Nationality
British
Occupation
Company Director

RICHARDS, George

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
15 September 2018
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

MARCUS, Ian

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 April 2018
Resigned on
23 March 2021
Nationality
British
Occupation
Company Director

BRUCE, Sue

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
1 April 2018
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

CONNELL, Douglas Andrew

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
May 1954
Appointed on
1 October 2016
Resigned on
15 September 2021
Nationality
British
Occupation
Lawyer

GADHIA, JAYNE-ANNE

Correspondence address
DUMFRIES HOUSE DUMFRIES HOUSE ESTATE, CUMNOCK, AYRSHIRE, KA18 2NJ
Role ACTIVE
Director
Appointed on
3 December 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

DUNSMUIR, KENNETH

Correspondence address
DUMFRIES HOUSE DUMFRIES HOUSE ESTATE, CUMNOCK, AYRSHIRE, KA18 2NJ
Role ACTIVE
Secretary
Appointed on
1 December 2014
Nationality
NATIONALITY UNKNOWN

BIRD, RUFUS

Correspondence address
DUMFRIES HOUSE DUMFRIES HOUSE ESTATE, CUMNOCK, AYRSHIRE, KA18 2NJ
Role ACTIVE
Director
Appointed on
5 October 2014
Nationality
BRITISH
Occupation
DEPUTY SURVEYOR OF THE QUEEN'S WORKS OF ART

DUNK, HEATHER

Correspondence address
DUMFRIES HOUSE DUMFRIES HOUSE ESTATE, CUMNOCK, AYRSHIRE, KA18 2NJ
Role ACTIVE
Director
Appointed on
13 February 2014
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

CATOR, CHARLES HENRY

Correspondence address
8 CHRISTIE'S, KING STREET, LONDON, ENGLAND, SW1Y 6QT
Role ACTIVE
Director
Appointed on
5 April 2013
Nationality
BRITISH
Occupation
ART EXPERT

LOVIE, ROBERT GORDON

Correspondence address
DUMFRIES HOUSE DUMFRIES HOUSE ESTATE, CUMNOCK, AYRSHIRE, KA18 2NJ
Role RESIGNED
Director
Appointed on
3 December 2015
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
ENTERTAINER

BROWNLOW, DAVID ELLIS

Correspondence address
EASTLAKE WALTHAM ROAD, RUSCOMBE, READING, ENGLAND, RG10 0HB
Role RESIGNED
Director
Appointed on
1 April 2013
Resigned on
29 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG10 0HB £1,648,000

DOUGLAS, HELEN

Correspondence address
DUMFRIES HOUSE DUMFRIES HOUSE ESTATE, CUMNOCK, AYRSHIRE, UNITED KINGDOM, KA18 2NJ
Role RESIGNED
Secretary
Appointed on
24 January 2012
Resigned on
30 September 2012
Nationality
NATIONALITY UNKNOWN

FERRAR, LESLIE JANE

Correspondence address
CLARENCE HOUSE ST. JAMES'S, LONDON, UNITED KINGDOM, SW1A 1BA
Role RESIGNED
Director
Appointed on
25 October 2010
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

IVORY, BRIAN GAMMELL

Correspondence address
DUMFRIES HOUSE DUMFRIES HOUSE ESTATE, CUMNOCK, AYRSHIRE, UNITED KINGDOM, KA18 2NJ
Role RESIGNED
Director
Appointed on
15 December 2009
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRANT, STUART MORRISON

Correspondence address
39 EVELYN GARDENS, LONDON, SW7 3BJ
Role RESIGNED
Director
Appointed on
5 May 2009
Resigned on
25 October 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 3BJ £2,383,000

WINDMILL, DAVID MICHAEL

Correspondence address
2 PRIESTFIELD ROAD NORTH, EDINBURGH, EH16 5HS
Role RESIGNED
Director
Appointed on
12 November 2007
Resigned on
3 December 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

WEATHERALL, EDWARD PERCY KESWICK

Correspondence address
COWHILL TOWER, COWHILL TOWER, HOLYWOOD, DUMFRIES, DG2 0RL
Role RESIGNED
Director
Appointed on
12 November 2007
Resigned on
7 June 2010
Nationality
BRITISH
Occupation
RETIRED

KNOX, JAMES RICHARD DUNSMUIR

Correspondence address
MARTNAHAM LODAGE, AYR, KA6 6ES
Role RESIGNED
Director
Appointed on
12 November 2007
Resigned on
3 July 2014
Nationality
BRITISH
Occupation
PUBLISHER/WRITER

ROBERTS, HUGH ASHLEY

Correspondence address
ADELAIDE COTTAGE, HOME PARK, WINDSOR, BERKSHIRE, SL4 2JQ
Role RESIGNED
Director
Appointed on
12 November 2007
Resigned on
3 July 2014
Nationality
BRITISH
Occupation
DIRECTOR OF ROYAL COLLECTION

BUTE, JOHN COLUM

Correspondence address
47-49 BOROUGH HIGH STREET, LONDON, SE1 1NB
Role RESIGNED
Director
Appointed on
12 November 2007
Resigned on
6 January 2010
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE1 1NB £4,105,000

LEES, FIONA BARBARA

Correspondence address
SOUTHVIEW, 5C LONGBANK ROAD, AYR, AYRSHIRE, KA7 4SA
Role RESIGNED
Director
Appointed on
12 November 2007
Resigned on
3 December 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

GROSSART, ANGUS MCFARLANE MCLEOD

Correspondence address
64 NORTHUMBERLAND STREET, EDINBURGH, EH3 6JE
Role RESIGNED
Director
Appointed on
12 November 2007
Resigned on
3 December 2015
Nationality
BRITISH
Occupation
MERCHANT BANKER

GRIMSHAW, STEWART

Correspondence address
TUDOR HOUSE, 16 CHEYNE WALK, LONDON, SW3 5RA
Role RESIGNED
Director
Appointed on
12 November 2007
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
BOOK SELLER

Average house price in the postcode SW3 5RA £6,354,000

VEREY, DAVID JOHN

Correspondence address
3 AIRLIE GARDENS, LONDON, W8 7AJ
Role RESIGNED
Director
Appointed on
12 November 2007
Resigned on
3 February 2009
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode W8 7AJ £2,429,000

GIBSON, JOHN MARK

Correspondence address
CRAIGENGILLAN, DALMELLINGTON, AYRSHIRE, KA6 7PZ
Role RESIGNED
Director
Appointed on
30 October 2007
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

FERRAR, LESLIE JANE

Correspondence address
13 UPPER BERKELEY STREET, LONDON, W1H 7QF
Role RESIGNED
Secretary
Appointed on
2 October 2007
Resigned on
24 January 2012
Nationality
BRITISH

Average house price in the postcode W1H 7QF £1,803,000

PEAT, MICHAEL

Correspondence address
4B KENSINGTON PALACE, LONDON, W8 4PU
Role RESIGNED
Director
Appointed on
2 October 2007
Resigned on
27 July 2011
Nationality
BRITISH
Occupation
PRIVATE SECRETARY

WILLIAMS, MANON

Correspondence address
FLAT 11, 49 CLEVELAND SQUARE, LONDON, W2 6DB
Role RESIGNED
Director
Appointed on
2 October 2007
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
DEPUTY PRIVATE SECRETARY

Average house price in the postcode W2 6DB £1,460,000


More Company Information