THE NORTHVIEW GROUP LIMITED

2 officers / 62 resignations

ARNOLD, Mark John

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 April 2018
Resigned on
5 December 2022
Nationality
British
Occupation
Chief Executive

GUPTA, RAJESH

Correspondence address
ASCOT HOUSE MAIDENHEAD OFFICE PARK, MAIDENHEAD, SL6 3QQ
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
24 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEHR, Amir Sharifi

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role RESIGNED
director
Date of birth
March 1970
Appointed on
9 September 2020
Resigned on
5 December 2022
Nationality
American
Occupation
Director

O'HANLON, MICHAEL JOHN

Correspondence address
ASCOT HOUSE MAIDENHEAD OFFICE PARK, MAIDENHEAD, SL6 3QQ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 September 2019
Resigned on
27 February 2020
Nationality
AMERICAN
Occupation
INVESTMENT PROFESSIONAL

ALBERT, NILS

Correspondence address
ASCOT HOUSE MAIDENHEAD OFFICE PARK, MAIDENHEAD, SL6 3QQ
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
6 June 2019
Resigned on
27 February 2020
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

ALMOND, JAYNE DOREEN

Correspondence address
ASCOT HOUSE MAIDENHEAD OFFICE PARK, MAIDENHEAD, UNITED KINGDOM, SL6 3QQ
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
19 October 2018
Resigned on
27 February 2020
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

MILLER, DIANA SUSAN

Correspondence address
ASCOT HOUSE MAIDENHEAD OFFICE PARK, MAIDENHEAD, UNITED KINGDOM, SL6 3QQ
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
1 May 2018
Resigned on
27 February 2020
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

PRESTON, MARK JEFFREY

Correspondence address
ASCOT HOUSE MAIDENHEAD OFFICE PARK, MAIDENHEAD, SL6 3QQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
29 January 2018
Resigned on
27 February 2020
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

HOWARD-CAIRNS, Matthew John

Correspondence address
Ascot House Maidenhead Office Park, Maidenhead, SL6 3QQ
Role RESIGNED
director
Date of birth
January 1984
Appointed on
17 October 2017
Resigned on
27 February 2020
Nationality
British
Occupation
Non-Executive Director

BREEDON, TIMOTHY JAMES

Correspondence address
ASCOT HOUSE MAIDENHEAD OFFICE PARK, MAIDENHEAD, SL6 3QQ
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
30 January 2017
Resigned on
14 February 2019
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

ADAMS, DANIEL JAMES

Correspondence address
ASCOT HOUSE MAIDENHEAD OFFICE PARK, MAIDENHEAD, SL6 3QQ
Role RESIGNED
Director
Date of birth
May 1990
Appointed on
24 June 2016
Resigned on
27 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

HERBERT, PETER RONALD

Correspondence address
ASCOT HOUSE MAIDENHEAD OFFICE PARK, MAIDENHEAD, UNITED KINGDOM, SL6 3QQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
25 January 2016
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
BANKER

WILLIAMSON, PHILIP FREDERICK

Correspondence address
ASCOT HOUSE MAIDENHEAD OFFICE PARK, MAIDENHEAD, UNITED KINGDOM, SL6 3QQ
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
25 January 2016
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ATTIA, AMANY

Correspondence address
ASCOT HOUSE MAIDENHEAD OFFICE PARK, MAIDENHEAD, SL6 3QQ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
24 September 2015
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

MADDOX, ALEXDANDER JAMES

Correspondence address
ASCOT HOUSE MAIDENHEAD OFFICE PARK, MAIDENHEAD, UNITED KINGDOM, SL6 3QQ
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
24 September 2015
Resigned on
27 February 2020
Nationality
BRITISH
Occupation
CAPITAL MARKETS DIRECTOR

MORRIS, JAMES HARVEY

Correspondence address
READING INTERNATIONAL BUSINESS PARK BASINGSTOKE RO, READING, BERKSHIRE, RG2 6DB
Role RESIGNED
Secretary
Appointed on
30 January 2015
Resigned on
13 October 2015
Nationality
NATIONALITY UNKNOWN

HENDERSON, IAN ARTHUR

Correspondence address
READING INTERNATIONAL BUSINESS PARK BASINGSTOKE RO, READING, BERKSHIRE, RG2 6DB
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
30 January 2015
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MUSCOLINO, ANTHONY MICHAEL

Correspondence address
ASCOT HOUSE MAIDENHEAD OFFICE PARK, MAIDENHEAD, SL6 3QQ
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
30 January 2015
Resigned on
6 June 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

MORLEY, ESTHER ELAINE

Correspondence address
2 GRESHAM STREET, LONDON, EC2V 7QP
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
30 January 2015
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STREET, KEITH LESLIE

Correspondence address
2 GRESHAM STREET, LONDON, EC2V 7QP
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
30 January 2015
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SINGHAL, ROHAN

Correspondence address
ASCOT HOUSE MAIDENHEAD OFFICE PARK, MAIDENHEAD, SL6 3QQ
Role RESIGNED
Director
Date of birth
June 1987
Appointed on
30 January 2015
Resigned on
27 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ABBAS, SYED QASIM

Correspondence address
ASCOT HOUSE MAIDENHEAD OFFICE PARK, MAIDENHEAD, SL6 3QQ
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
30 January 2015
Resigned on
27 February 2020
Nationality
PAKISTANI
Occupation
COMPANY DIRECTOR

JACKSON, MALCOLM PETER

Correspondence address
ASCOT HOUSE MAIDENHEAD OFFICE PARK, MAIDENHEAD, SL6 3QQ
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
30 January 2015
Resigned on
17 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PINDORIA, SHILLA

Correspondence address
2 GRESHAM STREET, LONDON, ENGLAND, ENGLAND, EC2V 7QP
Role RESIGNED
Secretary
Appointed on
18 April 2012
Resigned on
30 January 2015
Nationality
NATIONALITY UNKNOWN

MORLEY, ESTHER ELAINE

Correspondence address
2 GRESHAM STREET, 2 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QP
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
11 May 2010
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
BANKING & FINANCE

THOMAS, PAUL JAMES

Correspondence address
2 GRESHAM STREET, 2 GRESHAM STREET, LONDON, ENGLAND, ENGLAND, EC2V 7QP
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
21 January 2009
Resigned on
24 March 2010
Nationality
BRITISH
Occupation
CHIEF RISK OFFICER

MCKENNA, KEVIN PATRICK

Correspondence address
2 GRESHAM STREET, 2 GRESHAM STREET, LONDON, ENGLAND, ENGLAND, EC2V 7QP
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
26 February 2008
Resigned on
30 January 2015
Nationality
IRISH
Occupation
CHIEF OPERATING OFFICER ICM

MILLER, DAVID

Correspondence address
2 GRESHAM STREET, 2 GRESHAM STREET, LONDON, ENGLAND, ENGLAND, EC2V 7QP
Role RESIGNED
Secretary
Appointed on
26 February 2008
Resigned on
18 April 2012
Nationality
BRITISH

WOHLMAN, IAN ROBERT

Correspondence address
2 GRESHAM STREET, 2 GRESHAM STREET, LONDON, ENGLAND, ENGLAND, EC2V 7QP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
26 February 2008
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

STREET, KEITH LESLIE

Correspondence address
2 GRESHAM STREET, 2 GRESHAM STREET, LONDON, ENGLAND, ENGLAND, EC2V 7QP
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
26 February 2008
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
HEAD OF KENSINGTON MORTGAGES

NIGHTINGALE, RICHARD

Correspondence address
14 RED LION MEWS, ODIHAM, HAMPSHIRE, RG29 1HP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
26 February 2008
Resigned on
21 January 2009
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode RG29 1HP £661,000

BREARLEY, Richard Gregg

Correspondence address
2 Gresham Street, 2 Gresham Street, London, England, England, EC2V 7QP
Role RESIGNED
director
Date of birth
January 1969
Appointed on
26 February 2008
Resigned on
30 January 2015
Nationality
British
Occupation
Solicitor

CLAYS, MALCOLM

Correspondence address
9 LLEWELYN PARK, TWYFORD, BERKSHIRE, RG10 9NG
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
31 October 2007
Resigned on
21 January 2009
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

ZIMBLER, ALLEN

Correspondence address
2 GRESHAM STREET, 2 GRESHAM STREET, LONDON, ENGLAND, ENGLAND, EC2V 7QP
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
31 October 2007
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
CHIEF INTEGRATION OFFICER

VAN DER WALT, DAVID MICHAEL

Correspondence address
60 LUTON LANE, REDBOURNE, AL3 7PY
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
8 August 2007
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode AL3 7PY £1,494,000

TAPNACK, ALAN

Correspondence address
2 GRESHAM STREET, 2 GRESHAM STREET, LONDON, ENGLAND, ENGLAND, EC2V 7QP
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
8 August 2007
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

FRIED, BRADLEY

Correspondence address
2 GRESHAM STREET, 2 GRESHAM STREET, LONDON, ENGLAND, ENGLAND, EC2V 7QP
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
8 August 2007
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
BANKER

CLAPHAM, ANDREW

Correspondence address
2 GRESHAM STREET, 2 GRESHAM STREET, LONDON, ENGLAND, ENGLAND, EC2V 7QP
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
8 August 2007
Resigned on
14 May 2013
Nationality
BRITISH
Occupation
INVESTMENT BANKER

HUTCHINSON, ALISON

Correspondence address
1 SHELDON SQUARE, LONDON, W2 6PU
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
11 April 2007
Resigned on
14 April 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HUTCHINSON, ALISON

Correspondence address
1 SHELDON SQUARE, LONDON, W2 6PU
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
22 March 2007
Resigned on
10 April 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BLUNDELL, Roger Frederick Crawford

Correspondence address
61 Vineyard Hill Road, London, SW19 7JL
Role RESIGNED
director
Date of birth
August 1962
Appointed on
29 August 2006
Resigned on
14 September 2007
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode SW19 7JL £2,911,000

STRAUSS, TOBY EMIL

Correspondence address
24 HADLEY GARDENS, LONDON, W4 4NX
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 June 2005
Resigned on
8 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4NX £2,470,000

COLSELL, STEVEN JAMES

Correspondence address
LIMES HOUSE, BYTHAM ROAD OGBOURNE ST GEORGE, MARLBOROUGH, WILTSHIRE, SN8 1TD
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 November 2004
Resigned on
11 August 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SN8 1TD £1,293,000

HERRING, JOHN ANTHONY

Correspondence address
BOROUGH FARM, GODALMING, SURREY, GU8 5JY
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
25 April 2003
Resigned on
8 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 5JY £1,780,000

JONES, DAVID GARETH

Correspondence address
HILLHOUSE FARM, MISBROOKS GREEN ROAD BEARE GREEN, DORKING, SURREY, RH5 4QQ
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
1 January 2002
Resigned on
8 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 4QQ £931,000

ECKERT III, ALFRED CARL

Correspondence address
134 BALLATINE ROAD, BERNARDSVILLE, NEW JERSEY, USA, 07924
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
29 August 2000
Resigned on
24 January 2003
Nationality
AMERICAN
Occupation
INVESTOR

MALTBY, JOHN NEIL

Correspondence address
PRIORY HOUSE, PRIORY CLOSE, CHISLEHURST, KENT, BR7 5LB
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
9 August 2000
Resigned on
9 May 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BR7 5LB £2,420,000

BRESKIN, GREGORY MARK

Correspondence address
4 LITTLE POND ROAD, MANALAPAN, FLORIDA 33462, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
28 June 2000
Resigned on
3 November 2000
Nationality
UNITED STATES OF AME
Occupation
REAL ESTATE INVESTMENT

BIRCH, PETER GIBBS

Correspondence address
BIBURY 24 BROAD HIGH WAY, COBHAM, SURREY, KT11 2RP
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
28 June 2000
Resigned on
8 August 2007
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode KT11 2RP £3,232,000

FARIS, RONALD MATTHEW

Correspondence address
10259 HUNT CLUB LANE, PALM BEACH GARDENS, FLORIDA 33418, UNITED STATES OF AMERCIA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
12 November 1999
Resigned on
3 November 2000
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

TOMSETT, ANN SARA

Correspondence address
3A PALACE GREEN, LONDON, W8 4TR
Role RESIGNED
Secretary
Appointed on
27 August 1999
Resigned on
26 February 2008
Nationality
BRITISH

Average house price in the postcode W8 4TR £13,086,000

KINGDON, SIMON CHARLES

Correspondence address
64 WATERMAN'S QUAY, WILLIAM MORRIS WAY, LONDON, SW6 2UU
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
1 February 1999
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW6 2UU £974,000

DLUTOWSKI, JOSEPH ARTHUR

Correspondence address
13127 SILVER FOX LANE, PALM BEACH GARDENS, PALM BEACH COUNTY 33418, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
25 February 1998
Resigned on
25 October 1999
Nationality
AMERICAN
Occupation
DIRECTOR

ERBEY, WILLIAM CHARLES

Correspondence address
110 SUNSET AVENUE APARTMENT 2B, PALM BEACH, FLORIDA 33480-3947, UNITED STATESOF AMERICA, 3947
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
25 February 1998
Resigned on
3 November 2000
Nationality
AMERICAN
Occupation
DIRECTOR

TOMSETT, ANN SARA

Correspondence address
12 LOWER SAWLEYWOOD, BANSTEAD, SURREY, SM7 2DB
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
3 February 1998
Resigned on
14 August 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SM7 2DB £543,000

KINGDON, SIMON CHARLES

Correspondence address
15 ROSEDEW ROAD, HAMMERSMITH, LONDON, W6 9ET
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
3 February 1998
Resigned on
14 August 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W6 9ET £1,203,000

FINK, STANLEY

Correspondence address
13 THE BROADWALK, NORTHWOOD, MIDDLESEX, HA6 2XF
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
25 April 1997
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 2XF £2,231,000

BONAVERO, YVES JEAN MARC

Correspondence address
54 ST JAMES`S GARDENS, LONDON, W11 4RA
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
17 November 1995
Resigned on
20 September 2000
Nationality
FRENCH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode W11 4RA £7,825,000

DAUGHERTY, WILLIAM

Correspondence address
705 PARK LANE, SANTA BARBARA, CA 93108, USNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
17 November 1995
Resigned on
29 September 2000
Nationality
AMERICAN
Occupation
INVESTMENT BANKING

FRENCH, CHRISTOPHER

Correspondence address
TUDOR COTTAGE, THE GREEN, EAST HANNEY, OXFORDSHIRE, OX12 0HQ
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
12 September 1995
Resigned on
14 August 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX12 0HQ £915,000

FINEGOLD, MARTIN ALAN

Correspondence address
LEXICON HOUSE, 17 OLD COURT PLACE, LONDON, W8 4PL
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
3 August 1995
Resigned on
29 November 2004
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W8 4PL £2,137,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
26 April 1995
Resigned on
3 August 1995

Average house price in the postcode SW12 8TY £3,764,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
26 April 1995
Resigned on
27 August 1999

Average house price in the postcode E14 5JJ £1,635,000

CHARLTON, PETER JOHN

Correspondence address
17 KIRKDALE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2PT
Role RESIGNED
Nominee Director
Date of birth
December 1955
Appointed on
26 April 1995
Resigned on
3 August 1995

Average house price in the postcode AL5 2PT £1,969,000


More Company Information