THE ORR MACKINTOSH FOUNDATION LIMITED

13 officers / 6 resignations

KILLIK, Georgiana Lucy

Correspondence address
6th Floor 2 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1986
Appointed on
3 October 2023
Nationality
British
Occupation
Partner

Average house price in the postcode EC2Y 5AU £1,005,000

BADDELEY, Julian Charles

Correspondence address
6th Floor 2 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
January 1981
Appointed on
1 February 2023
Nationality
British
Occupation
Company Secretary/ Solicitor

Average house price in the postcode EC2Y 5AU £1,005,000

BAKER, Helen Alice

Correspondence address
6th Floor 2 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
February 1979
Appointed on
1 December 2022
Nationality
British
Occupation
Chartered Governance Professional

Average house price in the postcode EC2Y 5AU £1,005,000

DAVIS, Lee Thomas

Correspondence address
6th Floor 2 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
May 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2Y 5AU £1,005,000

KEMPE, Michael John

Correspondence address
6th Floor 2 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
February 1970
Appointed on
4 January 2022
Nationality
German
Occupation
Business Development

Average house price in the postcode EC2Y 5AU £1,005,000

VAN DER SLUIS, Beverley Joanne

Correspondence address
6th Floor 2 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
secretary
Appointed on
4 February 2021

Average house price in the postcode EC2Y 5AU £1,005,000

BUDD, Gillian Susan

Correspondence address
6th Floor 2 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
August 1963
Appointed on
4 January 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC2Y 5AU £1,005,000

STOPP, GABRIELLE LOUISE

Correspondence address
4TH FLOOR REAR 67-68 JERMYN STREET, LONDON, ENGLAND, SW1Y 6NY
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
1 July 2018
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR, PROSHARE

SCOTT, Alan George, Mr.

Correspondence address
4th Floor Rear 67-68 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
March 1950
Appointed on
10 June 2015
Resigned on
1 May 2023
Nationality
British
Occupation
Chartered Secretary

SWABEY, Susan Margaret

Correspondence address
4th Floor Rear 67-68 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
September 1961
Appointed on
1 March 2014
Resigned on
16 May 2023
Nationality
British
Occupation
Chartered Secretary

ROUNDHILL, John Liam Alexander

Correspondence address
4th Floor Rear 67-68 Jermyn Street, London, England, SW1Y 6NY
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 March 2014
Resigned on
12 May 2022
Nationality
British
Occupation
Recruitment Consultant

KILLIK, Paul Geoffrey

Correspondence address
KILLIK & CO 46 Grosvenor Street, London, United Kingdom, W1K 3HN
Role ACTIVE
director
Date of birth
December 1947
Appointed on
1 April 2012
Resigned on
4 October 2023
Nationality
British
Occupation
Stockbroker

MACKINTOSH OF HALIFAX, CLAIRE JANE VISCOUNTESS

Correspondence address
93 ELIZABETH STREET, LONDON, SW1W 9PG
Role ACTIVE
Secretary
Appointed on
24 January 1996
Nationality
BRITISH

Average house price in the postcode SW1W 9PG £3,706,000


GOUDIE, MARY THERESA

Correspondence address
11 GROOM PLACE, LONDON, SW1X 7BA
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 April 2007
Resigned on
24 March 2014
Nationality
BRITISH
Occupation
WORKING PEER

Average house price in the postcode SW1X 7BA £3,034,000

SCOTT, STEPHEN ROY

Correspondence address
17 CARLTON HOUSE TERRACE, LONDON, SW1Y 5AH
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
2 March 2006
Resigned on
21 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOORE, Charles Hilary, Lord

Correspondence address
The Old Rectory, High Street, Etchingham, East Sussex, TN19 7AD
Role RESIGNED
director
Date of birth
October 1956
Appointed on
24 January 1996
Resigned on
1 July 2006
Nationality
British
Occupation
Journalist And Author

Average house price in the postcode TN19 7AD £591,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
24 January 1996
Resigned on
24 January 1996

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

MACKINTOSH OF HALIFAX, CLIVE

Correspondence address
1 EMBANKMENT PLACE, LONDON, WC2N 6RH
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
24 January 1996
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ORR, MATTHEW NICHOLSON

Correspondence address
9200 SUNSET BOULEVARD, SUITE 1201, WEST HOLLYWOOD, CALIFORNIA, USA, 90069
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
24 January 1996
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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