THE PIPELINE INDUSTRIES GUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
8 officers / 265 resignations

BRIDGE, Rachel

Correspondence address
15a Bloxham Mill Barford Road, Bloxham, Banbury, England, OX15 4FF
Role ACTIVE
director
Date of birth
August 1988
Appointed on
1 February 2023
Nationality
British
Occupation
Partner

Average house price in the postcode OX15 4FF £3,762,000

LAZENBY, Kate

Correspondence address
15a Bloxham Mill Barford Road, Bloxham, Banbury, England, OX15 4FF
Role ACTIVE
director
Date of birth
September 1982
Appointed on
11 June 2020
Nationality
British
Occupation
Programme Coordinator

Average house price in the postcode OX15 4FF £3,762,000

ANDERSON, Nicholas James

Correspondence address
15a Bloxham Mill Barford Road, Bloxham, Banbury, England, OX15 4FF
Role ACTIVE
director
Date of birth
April 1990
Appointed on
11 June 2020
Nationality
British
Occupation
Project Manager

Average house price in the postcode OX15 4FF £3,762,000

JEFFERSON, Daniel

Correspondence address
15a Bloxham Mill Barford Road, Bloxham, Banbury, England, OX15 4FF
Role ACTIVE
director
Date of birth
May 1983
Appointed on
28 June 2018
Resigned on
16 January 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode OX15 4FF £3,762,000

WILSON, Jason Leonard

Correspondence address
Pipeline Industries Guild F150, Cherwell Business Village, Southam Road, Banbury, Oxfordshire, OX16 2SP
Role ACTIVE
director
Date of birth
November 1968
Appointed on
29 June 2017
Resigned on
1 February 2023
Nationality
British
Occupation
Civil Engineer

HAYWARD, Barry Philip

Correspondence address
15a Bloxham Mill Barford Road, Bloxham, Banbury, England, OX15 4FF
Role ACTIVE
director
Date of birth
January 1979
Appointed on
25 June 2015
Nationality
British
Occupation
Commercial Director

Average house price in the postcode OX15 4FF £3,762,000

WYNNE HUGHES, Adam Rhys

Correspondence address
15a Bloxham Mill Barford Road, Bloxham, Banbury, England, OX15 4FF
Role ACTIVE
director
Date of birth
June 1965
Appointed on
25 June 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode OX15 4FF £3,762,000

BALL, Andrew Alfred

Correspondence address
PIPELINE INDUSTRIES GUILD Cherwell Business Village Southam Road, Banbury, Oxfordshire, England, OX16 2SP
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 June 2011
Resigned on
19 June 2012
Nationality
British
Occupation
Managing Director

LONDON, Christopher John

Correspondence address
25 Copperfields, Beaconsfield, Buckinghamshire, HP9 2NT
Role RESIGNED
director
Date of birth
September 1950
Appointed on
4 August 2025
Resigned on
24 May 1995
Nationality
British
Occupation
Project Manager

Average house price in the postcode HP9 2NT £1,485,000

GREENWOOD, Sean Thomas

Correspondence address
Stantec House Kelburn Court, Birchwood, Warrington, England, WA3 6UT
Role RESIGNED
director
Date of birth
October 1968
Appointed on
22 January 2025
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode WA3 6UT £1,619,000

WEEKS, Richard Victor

Correspondence address
Atkinsréalis Ashley Road, Epsom, England, KT18 5BW
Role RESIGNED
director
Date of birth
August 1956
Appointed on
18 January 2025
Nationality
British
Occupation
Civil Engineer

Average house price in the postcode KT18 5BW £4,435,000

BALL, Andrew Alfred

Correspondence address
15a Bloxham Mill Barford Road, Bloxham, Banbury, England, OX15 4FF
Role RESIGNED
director
Date of birth
September 1964
Appointed on
1 February 2023
Resigned on
17 January 2025
Nationality
British
Occupation
Sector Director

Average house price in the postcode OX15 4FF £3,762,000

HOWELL, NORMAN

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Secretary
Appointed on
1 April 2019
Resigned on
1 November 2020
Nationality
NATIONALITY UNKNOWN

LAWLESS, ROBERT

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
28 June 2018
Resigned on
27 September 2018
Nationality
BRITISH
Occupation
PROJECT MANAGER

LAZENBY, KATE

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
28 June 2018
Resigned on
7 November 2019
Nationality
BRITISH
Occupation
PERFORMANCE ANALYST

HOWELL, NORMAN

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
28 June 2018
Resigned on
1 November 2020
Nationality
BRITISH
Occupation
ENGINEERING GEOLOGIST

ALHADEFF, JEREMY MARK

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
28 June 2018
Resigned on
7 November 2019
Nationality
BRITISH
Occupation
RETIRED

REGAN, MARIAN TERESA

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
28 June 2018
Resigned on
7 November 2019
Nationality
IRISH
Occupation
MANAGER

ROLFE-DICKINSON, SANDRA JOAN

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
28 June 2018
Resigned on
7 November 2019
Nationality
BRITISH
Occupation
PIPELINE ENGINEER

WATSON, DAVID WILLIAM

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 June 2018
Resigned on
7 November 2019
Nationality
BRITISH
Occupation
ENGINEER

GOODALL, DAVID JOHN

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
18 September 2017
Resigned on
20 March 2018
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

MCGREEVY, SEAN JOSEPH

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
29 June 2017
Resigned on
7 November 2019
Nationality
IRISH
Occupation
GAS ENGINEER - NETWORK DEVELOPMENT MANAGER

CORNISH, ALEXANDRA LOUISE

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
August 1988
Appointed on
29 June 2017
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
TRAINING ACCOUNT MANAGER

MANN, LAURA REBECCA

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
January 1988
Appointed on
29 June 2017
Resigned on
7 November 2019
Nationality
BRITISH
Occupation
HEAD OF STRATEGY DEVELOPMENT

DWYER, GARY PATRICK

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
29 June 2017
Resigned on
7 November 2019
Nationality
BRITISH
Occupation
SALES MANAGER

SALE, JAMES ANTHONY

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
March 1987
Appointed on
29 June 2017
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
OPERATIONS & COMMERCIAL MANAGER

DAY, Rhys

Correspondence address
Pipeline Industries Guild F150, Cherwell Business Village, Southam Road, Banbury, Oxfordshire, OX16 2SP
Role RESIGNED
director
Date of birth
August 1982
Appointed on
29 June 2017
Resigned on
28 June 2018
Nationality
British
Occupation
Operations Manager

KERR, SCOTT ROBERT DUNCAN

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
April 1985
Appointed on
29 June 2016
Resigned on
20 March 2018
Nationality
BRITISH
Occupation
CONSULTANT ENGINEER

BENTLEY, NEIL ASHLEY

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
29 June 2016
Resigned on
29 June 2017
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

BRANIFF, THOMAS VINCENT

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
29 June 2016
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CIVIL ENGINEER

CLEVELAND, GUY ANTHONY

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
October 1986
Appointed on
29 June 2016
Resigned on
20 September 2017
Nationality
BRITISH
Occupation
CIVIL ENGINEER

BUNN, Edward Robert

Correspondence address
Pipeline Industries Guild F150, Cherwell Business Village, Southam Road, Banbury, Oxfordshire, OX16 2SP
Role RESIGNED
director
Date of birth
March 1987
Appointed on
29 June 2016
Resigned on
29 June 2017
Nationality
British
Occupation
Commercial Manager

MURRAY, ROBERT JAMES MATTHEWS

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
29 June 2016
Resigned on
11 June 2020
Nationality
BRITISH
Occupation
DIRECTOR CENG

GOODING, KEVIN TREVOR LACEY

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
29 June 2016
Resigned on
29 June 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

WARE, GAVIN VINCENT

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
25 June 2015
Resigned on
29 June 2016
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

TAYLOR, RACHEL LOUISE

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
25 June 2015
Resigned on
29 June 2017
Nationality
BRITISH
Occupation
CIVIL ENGINEER

BOTTERILL, Sam David Richard

Correspondence address
Pipeline Industries Guild F150, Cherwell Business Village, Southam Road, Banbury, Oxfordshire, OX16 2SP
Role RESIGNED
director
Date of birth
November 1980
Appointed on
25 June 2015
Resigned on
29 June 2016
Nationality
British
Occupation
Technical Director

TONKIN, CAMERON JOSEPH

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
25 June 2015
Resigned on
29 June 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

CHADWICK, DAVID WALTER

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
25 June 2015
Resigned on
29 June 2016
Nationality
BRITISH
Occupation
ENGINEERING CONSULTANT

ATKINS, PETER JAMES

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
August 1984
Appointed on
25 June 2015
Resigned on
29 June 2016
Nationality
BRITISH
Occupation
SCHEDULING & DISPATCH DELIVERY MANAGER

MCCANN, OONAGH

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
January 1984
Appointed on
25 June 2015
Resigned on
29 June 2017
Nationality
BRITISH
Occupation
PROJECT ENGINEER

WINDSOR, KEVIN BRENT

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
25 June 2015
Resigned on
29 June 2017
Nationality
BRITISH
Occupation
ENGINEER

GRAHAM, Robert John

Correspondence address
Pipeline Industries Guild, F150 Cherwell Business Village, Southam Road, Banbury, Oxfordshire, England, OX16 2SP
Role RESIGNED
director
Date of birth
June 1974
Appointed on
24 June 2014
Resigned on
29 June 2016
Nationality
British
Occupation
Managing Director

FLYNN, MICHAEL CHRISTOPHER

Correspondence address
PIPELINE INDUSTRIES GUILD, F150 CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
24 June 2014
Resigned on
25 June 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HARRISON, JAMES ROBERT

Correspondence address
PIPELINE INDUSTRIES GUILD, F150 CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
24 June 2014
Resigned on
7 November 2019
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

CLARKE, JAMES PHILIP

Correspondence address
PIPELINE INDUSTRIES GUILD, F150 CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
December 1987
Appointed on
24 June 2014
Resigned on
25 June 2015
Nationality
BRITISH
Occupation
INNOVATIONS MANAGER

MURRAY, ROBERT JAMES MATTHEWS

Correspondence address
PIPELINE INDUSTRIES GUILD, F150 CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
24 June 2014
Resigned on
25 June 2015
Nationality
BRITISH
Occupation
UTILITIES DIRECTOR & CHARTERED ENGINEER

KING, HAYLEY KARINA

Correspondence address
PIPELINE INDUSTRIES GUILD, F150 CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
24 June 2014
Resigned on
25 June 2015
Nationality
BRITISH
Occupation
PROJECT MANAGER

BRIDGE, ANDREW JOHN

Correspondence address
PIPELINE INDUSTRIES GUILD, F150 CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
24 June 2014
Resigned on
25 June 2015
Nationality
UK
Occupation
CHARTERED SURVEYOR

BRAY, CONOR

Correspondence address
CHERWELL BUSINESS VILLAGE PIPELINE INDUSTRIES GUIL, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
March 1980
Appointed on
18 June 2013
Resigned on
25 June 2015
Nationality
IRISH
Occupation
OPERATIONS MANAGER

AYLEY, SIMON JAMES

Correspondence address
CHERWELL BUSINESS VILLAGE PIPELINE INDUSTRIES GUIL, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
18 June 2013
Resigned on
24 June 2014
Nationality
BRITISH
Occupation
PROJECT MANAGER

BENSTEAD, PAUL JOHN

Correspondence address
CHERWELL BUSINESS VILLAGE PIPELINE INDUSTRIES GUIL, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
18 June 2013
Resigned on
29 June 2016
Nationality
BRITISH
Occupation
ENGINEERING MANAGER

BLAKEMORE, ADRIAN

Correspondence address
PIPELINE INDUSTRIES GUILD CHERWELL BUSINESS VILLAG, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
18 June 2013
Resigned on
18 May 2016
Nationality
BRITISH
Occupation
PIPELINE MANAGER

YOUNG, KATIE AMANDA

Correspondence address
CHERWELL BUSINESS VILLAGE PIPELINE INDUSTRIES GUIL, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
January 1987
Appointed on
18 June 2013
Resigned on
24 June 2014
Nationality
BRITISH
Occupation
BUSINESS INTELLIGENCE MANAGER

TITTERINGTON, GRAHAM STUART

Correspondence address
CHERWELL BUSINESS VILLAGE PIPELINE INDUSTRIES GUIL, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
18 June 2013
Resigned on
14 October 2013
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

SYKES, WILLIAM ARMSTRONG

Correspondence address
CHERWELL BUSINESS VILLAGE PIPELINE INDUSTRIES GUIL, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
18 June 2013
Resigned on
24 June 2014
Nationality
BRITISH
Occupation
CONSULTANT

SUMERLING, MATTHEW JAMES

Correspondence address
CHERWELL BUSINESS VILLAGE PIPELINE INDUSTRIES GUIL, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
April 1981
Appointed on
18 June 2013
Resigned on
29 June 2017
Nationality
BRITISH
Occupation
MECHANICAL ENGINEER

GAZZARD, ANTON

Correspondence address
CHERWELL BUSINESS VILLAGE PIPELINE INDUSTRIES GUIL, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
August 1986
Appointed on
18 June 2013
Resigned on
24 June 2014
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

HAMDANI, ALI

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
18 June 2013
Resigned on
25 June 2015
Nationality
PAKISTANI
Occupation
ENGINEER

FARLEY, TIMOTHY ROSS GRAHAM

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
19 June 2012
Resigned on
18 June 2013
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

WILLIAMSON, ROBBIE HAGAN

Correspondence address
F150 CHERWELL BUSINESS VILLAGE, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, UNITED KINGDOM, OX16 2SP
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
19 June 2012
Resigned on
7 November 2019
Nationality
BRITISH
Occupation
ENGINEER

EDWARDS, KEITH

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
19 June 2012
Resigned on
18 June 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SOMERVILLE, JOSEPH

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
19 June 2012
Resigned on
18 June 2013
Nationality
BRITISH
Occupation
ARCHAEOLOGIST

CLISHAM, PHILLIP ARTHUR

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
19 June 2012
Resigned on
7 November 2019
Nationality
BRITISH
Occupation
CHIEF ENGINEER (PIPELINES)

WARE, GAVIN VINCENT

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
19 June 2012
Resigned on
18 June 2013
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

ROWLATT, MATTHEW BRIAN

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
19 June 2012
Resigned on
7 November 2019
Nationality
BRITISH
Occupation
OPERATIONAL EXECUTIVE

ROLFE-DICKINSON, SANDRA JOAN

Correspondence address
PIPELINE INDUSTRIES GUILD F150, CHERWELL BUSINESS, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, UNITED KINGDOM, OX16 2SP
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
19 June 2012
Resigned on
18 June 2013
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINEER

HENNITY, FRANCIS

Correspondence address
CHERWELL BUSINESS VILLAGE SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
21 June 2011
Resigned on
18 June 2013
Nationality
BRITISH
Occupation
CIVIL ENGINEER - CONSTRUCTION MANAGER

STRATTON, MICHAEL JOHN

Correspondence address
CHERWELL BUSINESS VILLAGE SOUTHAN ROAD, BANBURY, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
21 June 2011
Resigned on
25 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

KINGSLEY, SEBASTIAN

Correspondence address
CHERWELL BUSINESS VILLAGE SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
21 June 2011
Resigned on
19 June 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

THOMPSON, John Alexander

Correspondence address
Pipeline Industries Guild Cherwell Business Village Southam Road, Banbury, Oxfordshire, England, OX16 2SP
Role RESIGNED
director
Date of birth
October 1969
Appointed on
21 June 2011
Resigned on
19 June 2012
Nationality
British
Occupation
Group Manager Engineering & Construction

BRANIFF, THOMAS VINCENT

Correspondence address
CHERWELL BUSINESS VILLAGE SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
21 June 2011
Resigned on
25 June 2015
Nationality
BRITISH
Occupation
CONTRACTS MANAGER

MURRAY, ROBERT JAMES MATTHEWS

Correspondence address
CHERWELL BUSINESS VILLAGE SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
21 June 2011
Resigned on
19 June 2012
Nationality
BRITISH
Occupation
CHARTERED ENGINEER/DIRECTOR

HOWELL, NORMAN

Correspondence address
F150 CHERWELL BUSINESS VILLAGE, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
22 August 2010
Resigned on
24 June 2014
Nationality
BRITISH
Occupation
CIVIL ENGINEER

GREEN, WILFRED LESLIE

Correspondence address
CHERWELL BUSINESS VILLAGE, F150 SOUTHAM ROAD, BANBURY, OXFORDSHIRE, UNITED KINGDOM, OX16 2SP
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
19 July 2010
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
CIVIL ENGINEER

WILKINS, SIMON GRANT

Correspondence address
CHERWELL BUSINESS VILLAGE F150 SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
22 June 2010
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
EMERGENCY PLANNER

MURRAY, NATALIE KATE

Correspondence address
CHERWELL BUSINESS VILLAGE F150 SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
March 1983
Appointed on
22 June 2010
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
MANAGEMENT SUPPORT ASSISTANT

DICKSON, LESLIE JOHN

Correspondence address
CHERWELL BUSINESS VILLAGE F150 SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
22 June 2010
Resigned on
19 June 2012
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

HARRISON, JAMES

Correspondence address
CHERWELL BUSINESS VILLAGE F150 SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
22 June 2010
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
PIPELINES MANAGER

DOMENEY, ROBIN ALISTAIR

Correspondence address
CHERWELL BUSINESS VILLAGE F150 SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
22 June 2010
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
ENVIRONMENTAL CONSULTANT

HARRISON, IAN VICTOR

Correspondence address
F150 CHERWELL BUSINESS VILLAGE, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
22 June 2010
Resigned on
18 June 2013
Nationality
BRITISH
Occupation
MECHANICAL ENGINEER

MARTIN, JERRY

Correspondence address
F150 CHERWELL BUSINESS VILLAGE, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
22 June 2010
Resigned on
18 June 2013
Nationality
IRISH
Occupation
CIVIL ENGINEER

EYLES, ROBIN NICHOLAS JAMES

Correspondence address
CHERWELL BUSINESS VILLAGE F150 SOUTHAM ROAD, BANBURY, OXFORDSHIRE, OX16 2SP
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
22 June 2010
Resigned on
19 June 2012
Nationality
BRITISH
Occupation
PARTNER

BRIDGE, MATTHEW THOMAS

Correspondence address
26 REDFIELD HILL, OLDLAND COMMON, BRISTOL, SOUTH GLOS, BS30 9TQ
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
16 June 2009
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
CONTRACTS MANAGER

Average house price in the postcode BS30 9TQ £356,000

PULLEN, MELANIE JANE

Correspondence address
2 NUPTON ROAD, BARNET, HERTFORDSHIRE, EN5 2QT
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
16 June 2009
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
SPM

Average house price in the postcode EN5 2QT £556,000

EDWARDS, KEITH

Correspondence address
11 HARRIER CLOSE, COTTESMORE, OAKHAM, RUTLAND, LE15 7BT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 June 2009
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE15 7BT £320,000

MCSHERRY, KEVIN GERRARD

Correspondence address
2 BURNSIDE AVENUE, BELFAST, DOWN, BT8 6HW
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
16 June 2009
Resigned on
21 June 2011
Nationality
IRISH
Occupation
UTILITY SECTOR

MCLEAN, JAMES

Correspondence address
13 GLENFARG CRESCENT, BEARSDEN, GLASGOW, G61 2AN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
16 June 2009
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS

BRANIFF, THOMAS VINCENT

Correspondence address
60 LARMOUR ROAD, GRIMSBY, N E LINCS, DN37 9HG
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
16 June 2009
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
CONTRACTS MANAGER

Average house price in the postcode DN37 9HG £154,000

BESSANT, KAREN ELIZABETH

Correspondence address
3 BOWLINE CLOSE, MALKINS BANK, SANDBACH, CHESHIRE, CW11 4AQ
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
16 June 2009
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW11 4AQ £522,000

GRAY, SARAH JANE

Correspondence address
THE GRANARY 4 THE COURT YARD, BURBAGE, LEICESTERSHIRE, LE10 2UD
Role RESIGNED
Director
Date of birth
April 1978
Appointed on
16 June 2009
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
CONTRACT SPECIALIST

Average house price in the postcode LE10 2UD £425,000

THISTLETHWAITE, ADAM

Correspondence address
26 NATLAND ROAD, KENDAL, CUMBRIA, LA9 7LT
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
16 June 2009
Resigned on
19 June 2012
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode LA9 7LT £321,000

LAMONT, BRYAN PHILIP

Correspondence address
STONEPIT BARN HANSLOPE ROAD, HARTWELL, NORTHAMPTONSHIRE, NN7 2EU
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
18 June 2008
Resigned on
16 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN7 2EU £799,000

HOWELL, NORMAN

Correspondence address
3 BROOKLANDS DRIVE, GARSTANG, PRESTON, LANCASHIRE, PR3 1QP
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
18 June 2008
Resigned on
16 June 2009
Nationality
BRITISH
Occupation
ENGINEERING GEOLOGIST

Average house price in the postcode PR3 1QP £433,000

JONES, DAVID

Correspondence address
39 INGHAM DRIVE, MICKLEOVER, DERBY, DERBYSHIRE, DE3 0NY
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
18 June 2008
Resigned on
16 June 2009
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode DE3 0NY £363,000

PARKER, JOSEPHINE MARGARET

Correspondence address
F150 CHERWELL BUSINESS VILLAGE, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
18 June 2008
Resigned on
24 June 2014
Nationality
BRITISH
Occupation
CONSULTANT

JACKSON, Andrew Robert

Correspondence address
The Firs The Moor, Coleorton, Leicester, Leicestershire, LE67 HGF
Role RESIGNED
director
Date of birth
April 1959
Appointed on
18 June 2008
Resigned on
22 June 2010
Nationality
British
Occupation
Chartered Surveyor

WOOLGAR, ANDREW FRANK

Correspondence address
33 DERBETH PARK, KINGSWELLS, ABERDEEN, ABERDEENSHIRE, AB15 8TU
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
18 June 2008
Resigned on
16 June 2009
Nationality
BRITISH
Occupation
OPERATTIONS DIRECTOR

PARKINSON, PHILIP GRAHAM

Correspondence address
57 GORSELANDS, ANDEYER ROAD, NEWBURY, BERKSHIRE, RG14 6PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 June 2008
Resigned on
16 June 2009
Nationality
BRITISH
Occupation
ENVIRONMENTAL CONSULTANT

Average house price in the postcode RG14 6PU £576,000

SHEEDY, MICHAEL PATRICK

Correspondence address
AISLING KNOCKLYON AVENUE, TEMPLEOGUE, DUBLIN, REPUBLIC OF IRELAND, 16
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
27 May 2008
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
ENGINEER

CARROLL, IAN STUART

Correspondence address
43 THOMSON STREET, ABERDEEN, ABERDEENSHIRE, AB25 2QN
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
21 June 2007
Resigned on
18 June 2008
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

BREAM, TAMERLANE

Correspondence address
MANOR HOUSE LODGE, GRACE DIEU ROAD, WHITWICK, LEICESTERSHIRE, LE65 5AP
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
21 June 2007
Resigned on
18 June 2013
Nationality
BRITISH
Occupation
PIPELINE SURVEYOR

O'KANE, SEAN

Correspondence address
12 BROWNDOD ROAD, DOAGH, BALLYCLARE, COUNTY ANTRIM, BT39 0SY
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
21 June 2007
Resigned on
16 June 2009
Nationality
BRITISH
Occupation
CONSULTANT

CHADWICK, DAVID WALTER

Correspondence address
7 REGENTS COURT, PRINCES STREET, PETERBOROUGH, CAMBRIDGESHIRE, PE1 2QR
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
21 June 2007
Resigned on
18 June 2008
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINEER

Average house price in the postcode PE1 2QR £124,000

THOMPSON, John Alexander

Correspondence address
Manor Cottage, Cleeve Hill, Ubley, Bristol, Avon, BS40 6PE
Role RESIGNED
director
Date of birth
October 1969
Appointed on
21 June 2007
Resigned on
18 June 2008
Nationality
British
Occupation
Group Manager

Average house price in the postcode BS40 6PE £643,000

PRICE, RICHARD ANDREW

Correspondence address
F150 CHERWELL BUSINESS VILLAGE, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
21 June 2007
Resigned on
18 June 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

WHARTON, JAMES ARTHUR

Correspondence address
82 CREMORNE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B75 5AG
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
21 June 2007
Resigned on
18 June 2008
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode B75 5AG £460,000

INESON, JOHN MICHAEL

Correspondence address
F150 CHERWELL BUSINESS VILLAGE, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
21 June 2007
Resigned on
10 April 2017
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

BRUCE, ROEBRT LESLIE

Correspondence address
29 PENDLE GARDENS, CULCHETH, WARRINGTON, CHESHIRE, WA3 4LU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
21 June 2007
Resigned on
25 March 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode WA3 4LU £626,000

WHIPP, STEPHEN

Correspondence address
6 ST JOHNS WAY, SANDIWAY, NORTHWICH, CHESHIRE, CW8 2LX
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
20 June 2006
Resigned on
21 June 2007
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode CW8 2LX £549,000

BRIGGS, DAVID GEORGE

Correspondence address
35 EIGIE AVENUE, BALMEDIE, ABERDEEN, ABERDEENSHIRE, AB23 8WG
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
20 June 2006
Resigned on
16 June 2009
Nationality
BRITISH
Occupation
OIL & GAS

CLARK, ANDREW

Correspondence address
80 NELL LANE, CHORLTON, MANCHESTER, LANCASHIRE, M21 7DA
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
20 June 2006
Resigned on
13 October 2006
Nationality
BRITISH
Occupation
METER READING MANAGER

Average house price in the postcode M21 7DA £276,000

GRAY, RICHARD STEPHEN

Correspondence address
15 FERNLEA WAY, DIBDEN PURLIEU, SOUTHAMPTON, HAMPSHIRE, SO45 5SG
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
20 June 2006
Resigned on
18 June 2008
Nationality
BRITISH
Occupation
PIPELINE ENGINEER

Average house price in the postcode SO45 5SG £559,000

HOLDING, KATHERINE MARY

Correspondence address
5 NICHOLETTES, NORTH COMMON, BRISTOL, AVON, BS30 8YF
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
20 June 2006
Resigned on
21 June 2007
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode BS30 8YF £481,000

LOGGIE, STEVEN ALEXANDER

Correspondence address
53 OTHELLO AVENUE, WARWICK, WARWICKSHIRE, CV34 6ED
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 June 2006
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
QS

Average house price in the postcode CV34 6ED £604,000

MURPHY, JOHN CHARLES

Correspondence address
4 WHITEBEAM ROAD, CLONFKEAGH, DUBLIN, CO. KILDARE 14, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
20 June 2006
Resigned on
18 June 2008
Nationality
IRISH
Occupation
CIVIL ENGINEER

WALLIS, PAUL JON

Correspondence address
11 ALVASTON ROAD, LEICESTER, LEICESTERSHIRE, LE3 2EA
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
20 June 2006
Resigned on
21 June 2007
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode LE3 2EA £339,000

BURGESS, Cheryl Ann

Correspondence address
PIPELINE INDUSTRIES GUILD F150 Cherwell Business Village, Southam Road, Banbury, Oxfordshire, England, OX16 2SP
Role RESIGNED
director
Date of birth
December 1955
Appointed on
13 February 2006
Resigned on
7 November 2019
Nationality
American
Occupation
Director General

BURGESS, Cheryl Ann

Correspondence address
PIPELINE INDUSTRIES GUILD F150 Cherwell Business Village, Southam Road, Banbury, Oxfordshire, England, OX16 2SP
Role RESIGNED
secretary
Appointed on
13 February 2006
Resigned on
1 April 2019
Nationality
American
Occupation
Director General Pipeline Indu

GIBBONS, KENNETH HUGH

Correspondence address
30 CAITHNESS ROAD, LONDON, W14 0JA
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
8 June 2005
Resigned on
20 June 2006
Nationality
BRITISH
Occupation
PETROLEUM ENGINEER

Average house price in the postcode W14 0JA £1,716,000

HESTER, NICHOLAS JAMES MARK

Correspondence address
14 DUNNOCK WAY, WARGRAVE, BERKSHIRE, RG10 8LR
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
8 June 2005
Resigned on
26 September 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RG10 8LR £941,000

DEAN, ADAM

Correspondence address
SPRINGHILL MAIN STREET, NORMANTON, COALYLLE, LEICESTERSHIRE, LE87 2TB
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
8 June 2005
Resigned on
20 June 2006
Nationality
BRITISH
Occupation
ENGINEER

HEMPHILL, STEPHEN JAMES

Correspondence address
10 CROMORE STATION, PORTSTEWART, COUNTY LONDONDERRY, BT55 7GA
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
8 June 2005
Resigned on
21 June 2007
Nationality
BRITISH
Occupation
ENGINEER

BROWN, DAVID ROBERTSON

Correspondence address
11 DORCHESTER ROAD, FIXBY, HUDDERSFIELD, HD2 2JZ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
8 June 2005
Resigned on
20 June 2006
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode HD2 2JZ £654,000

SOUTHWORTH, MICHAEL JAMES

Correspondence address
GATHURST HOUSE, 389 GATHURST ROAD ORRELL, WIGAN, LANCASHIRE, WN5 0LL
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
8 June 2005
Resigned on
21 June 2007
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINEER

Average house price in the postcode WN5 0LL £638,000

BUTTERWORTH, JONATHAN

Correspondence address
35 NEW MILLS ROAD, BIRCH VALE, HIGH PEAK, SK22 1BT
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
8 June 2005
Resigned on
19 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK22 1BT £434,000

BOSANQUET, KEVIN JOHN

Correspondence address
50 CUPERNHAM LANE, ROMSEY, HAMPSHIRE, SO51 7LG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
8 June 2005
Resigned on
20 June 2006
Nationality
BRITISH
Occupation
PIPELINE MANAGER

Average house price in the postcode SO51 7LG £775,000

GUNNING, ANDREW PAUL

Correspondence address
14 PISTOL MAKERS ROW, DOUNE, PERTH, FK16 6BB
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
8 June 2005
Resigned on
20 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

WILLIAMS, ROBERT GEOFFREY

Correspondence address
6 SPARROWGROVE, OTTERBOURNE, WINCHESTER, HAMPSHIRE, SO21 2DL
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
16 June 2004
Resigned on
18 June 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SO21 2DL £860,000

ALHADEFF, JEREMY MARK

Correspondence address
CRESSENERS CHATHAM HALL LANE, GREAT WALTHAM, CHELMSFORD, ESSEX, CM3 1BZ
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
16 June 2004
Resigned on
18 June 2008
Nationality
BRITISH
Occupation
BUSINESS ADVISER

SMITH, LLOYD MATTHEW SOUTHERILL

Correspondence address
20 BUCKRIDGE LANE, DICKENS HEATH, SOLIHULL, WEST MIDLANDS, B90 1TF
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
16 June 2004
Resigned on
20 June 2006
Nationality
BRITISH
Occupation
PROCUREMENT OFFICER

Average house price in the postcode B90 1TF £485,000

BRIGGS, DAVID

Correspondence address
35 ELGIE AVENUE, BALMEDIE, ABERDEEN, AB23 8VV
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
16 June 2004
Resigned on
8 June 2005
Nationality
BRITISH
Occupation
SUBSEA PROJECT ENGINEER

GREEN, WILFRED LESLIE

Correspondence address
4 KEATS WAY, YATELEY, HAMPSHIRE, GU46 6YN
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
16 June 2004
Resigned on
21 June 2007
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode GU46 6YN £637,000

BYLES, COLIN JOHN

Correspondence address
5 ALLINGTON GARDENS, NAILSEA, NORTH SOMERSET, BS48 4RQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 May 2004
Resigned on
8 June 2005
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode BS48 4RQ £571,000

MOYLAM, PHELIM

Correspondence address
CRON BRYN, THE HILL, MONKSTOWN, COUNTY DUBLIN, EIRE, IRISH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
18 May 2004
Resigned on
20 June 2006
Nationality
IRISH
Occupation
MANAGING DIRECTOR

WALLIS, PAUL JON

Correspondence address
3 COLTBECK AVENUE, NARBOROUGH, LEICESTER, LEICESTERSHIRE, LE19 3EJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
27 April 2004
Resigned on
8 June 2005
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode LE19 3EJ £247,000

JORDAN, Mark Stephen

Correspondence address
Hillside Farm 2 Old Lane, Scapegoat Hill, Huddersfield, Yorkshire, HD7 4NG
Role RESIGNED
director
Date of birth
April 1961
Appointed on
7 April 2004
Resigned on
8 June 2005
Nationality
British
Occupation
Contracts Manager

Average house price in the postcode HD7 4NG £286,000

GLENISTER, RICHARD HENRY

Correspondence address
91 MAYCROSS AVENUE, MORDEN, SURREY, SM4 4DF
Role RESIGNED
Secretary
Appointed on
1 May 2003
Resigned on
12 February 2006
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode SM4 4DF £674,000

GLENISTER, RICHARD HENRY

Correspondence address
91 MAYCROSS AVENUE, MORDEN, SURREY, SM4 4DF
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
1 May 2003
Resigned on
12 February 2006
Nationality
BRITISH
Occupation
CIVIL

Average house price in the postcode SM4 4DF £674,000

SPENCER, BRIAN PETER

Correspondence address
63 PURNELLS WAY, KNOWLE, WEST MIDLANDS, B93 9JP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
29 April 2003
Resigned on
15 March 2006
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode B93 9JP £671,000

BROWN, GEORGE RUSSELL

Correspondence address
51 CHESTNUT GROVE, STENHOUSEMUIR, FALKIRK, FK5 4DU
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
15 April 2003
Resigned on
8 June 2005
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

SMITH, MICHAEL HOWARD

Correspondence address
12 BRECON AVENUE, LINDLEY, HUDDERSFIELD, WEST YORKSHIRE, HD3 3QF
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 April 2003
Resigned on
21 June 2007
Nationality
BRITISH
Occupation
CIVIL

Average house price in the postcode HD3 3QF £417,000

ROWLATT, MATTHEW BRIAN

Correspondence address
12 SUNNYDALE GARDENS, MILL HILL, LONDON, NW7 3PG
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
8 April 2003
Resigned on
8 June 2005
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode NW7 3PG £940,000

DEENEY, MARTIN ANTHONY

Correspondence address
15 RIDGEWOOD AVENUE, MOY, COUNTY TYRONE, BT71 7TE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
22 March 2003
Resigned on
8 June 2005
Nationality
IRISH
Occupation
MANAGING DIRECTOR

PIRANI, ROBERTO

Correspondence address
31C LYNDHURST ROAD, LONDON, NW3 5PB
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
2 December 2002
Resigned on
16 June 2004
Nationality
BRITISH ITALIAN
Occupation
VICE PRESIDENT

Average house price in the postcode NW3 5PB £1,685,000

DORE, ROGER JOHN

Correspondence address
29 GLENVIEW PARK, KILPEDDER, COUNTY WICKLOW, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
2 October 2002
Resigned on
18 May 2004
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

CODLING, RUSSELL JAMES HEARNDEN

Correspondence address
14 WOODLAND WALK, BILLING LANE, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 5NS
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
27 May 2002
Resigned on
29 April 2003
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode NN3 5NS £463,000

DOLAN, WILLIAM

Correspondence address
7 QUEEN MARGARET CLOSE, EDINBURGH, EH10 7EE
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
25 April 2002
Resigned on
15 April 2003
Nationality
BRITISH
Occupation
DIRECTOR GENERAL MANAGER

FRASER, RICHARD

Correspondence address
4 SEVERN HILL, FULWOOD, PRESTON, LANCASHIRE, PR2 3RD
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
18 April 2002
Resigned on
8 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR2 3RD £301,000

HOBSON, GEOFFREY WILLIAM

Correspondence address
ELMET HOUSE, FAIRLEIGH RISE, KINGTON LANGLEY, WILTSHIRE, SN15 5QF
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
17 April 2002
Resigned on
16 June 2004
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode SN15 5QF £907,000

RASBASH, JEFFREY BERNARD JOSEPH

Correspondence address
80 HIGHFIELD ROAD, ROMFORD, ESSEX, RM5 3SA
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
21 February 2002
Resigned on
16 June 2004
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode RM5 3SA £469,000

HUGHES, WILLIAM KILPATRICK

Correspondence address
SILVER BIRCHES, BOTLEY ROAD, CURDRIDGE, SOUTHAMPTON, HAMPSHIRE, SO32 2DS
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
21 February 2002
Resigned on
16 June 2004
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode SO32 2DS £836,000

GIBBONS, KENNETH

Correspondence address
30 CAITHNESS ROAD, LONDON, W14 0JA
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
21 February 2002
Resigned on
16 June 2004
Nationality
BRITISH
Occupation
PETROLEUM ENGINEER

Average house price in the postcode W14 0JA £1,716,000

BANNOCK, EDWIN JAMES WRIGHT

Correspondence address
CHERWELL BUSINESS VILLAGE SOUTHAM ROAD, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
28 June 2001
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
ASSET GENERAL MANAGER

BRODERICK, MARTIN AUGUSTINE

Correspondence address
16 BATEMAN STREET, OXFORD, OXFORDSHIRE, OX3 7BG
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 June 2001
Resigned on
2 September 2002
Nationality
IRISH
Occupation
ENVIRONMENTAL SCIENTIST

Average house price in the postcode OX3 7BG £520,000

SWAN, DOROTHY JANET

Correspondence address
37 HEATHFIELD ROAD, ACTON, LONDON, W3 8EJ
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
28 June 2001
Resigned on
16 June 2004
Nationality
BRITISH
Occupation
ENVIRONMENTAL CONSULTANT

Average house price in the postcode W3 8EJ £1,221,000

MOLE, KEITH

Correspondence address
F150 CHERWELL BUSINESS VILLAGE, SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 June 2001
Resigned on
25 June 2015
Nationality
BRITISH
Occupation
INTERNATIONAL BUSINESS MANAGER

CLARKE, ROBIN PETER JONATHAN

Correspondence address
8 EWELL DOWNS ROAD, EWELL, SURREY, KT17 3BP
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
7 June 2001
Resigned on
12 June 2002
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode KT17 3BP £1,406,000

RASHID, RAHIB RAJA

Correspondence address
88 BERESFORD AVENUE, COVENTRY, WARWICKSHIRE, CV6 5HZ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
2 May 2001
Resigned on
27 May 2002
Nationality
BRITISH
Occupation
MANAGER REPLACEMENT STRATEGY

Average house price in the postcode CV6 5HZ £200,000

GREEN, WILFRED LESLIE

Correspondence address
4 KEATS WAY, YATELEY, HAMPSHIRE, GU46 6YN
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
26 April 2001
Resigned on
8 April 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU46 6YN £637,000

REED, CHRISTOPHER

Correspondence address
9 DUNBLANE ROAD, SEABURN, SUNDERLAND, TYNE & WEAR, SR6 8EU
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
25 April 2001
Resigned on
18 April 2002
Nationality
BRITISH
Occupation
SENIOR ENGINEER ONDED SERVICES

Average house price in the postcode SR6 8EU £260,000

O'HARA, JOHN

Correspondence address
34 GAMEKEEPERS ROAD, KINNESSWOOD, KINROSS, PERTH & KINROSS, KY13 9JR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 April 2001
Resigned on
25 April 2002
Nationality
BRITISH
Occupation
MANAGER

WHITTLE, TIMOTHY ADRIAN

Correspondence address
55 MILL ROAD, BALLYCLARE, COUNTY ANTRIM, BT39 9DZ
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
21 March 2001
Resigned on
22 March 2003
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

SINGH, GURDIAL

Correspondence address
30 BRAY COURT, MAIDENHEAD, BERKSHIRE, SL6 2DR
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
24 May 2000
Resigned on
4 June 2003
Nationality
BRITISH
Occupation
OIL/GAS CONSULTANT

Average house price in the postcode SL6 2DR £758,000

HILL, TREVOR JOHN

Correspondence address
38 EDEN ROAD, CROYDON, SURREY, CR0 1BA
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
24 May 2000
Resigned on
4 June 2003
Nationality
BRITISH
Occupation
CHEMICAL ENGINEER

Average house price in the postcode CR0 1BA £501,000

STRATTON, MICHAEL JOHN

Correspondence address
71 GROVE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 1EN
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
24 May 2000
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL5 1EN £610,000

CONLON, MICHAEL NOEL

Correspondence address
1 BARNSTEAD DRIVE, CHURCH ROAD, CORK, IRELAND
Role RESIGNED
Director
Date of birth
December 1926
Appointed on
24 May 2000
Resigned on
12 June 2002
Nationality
IRISH
Occupation
DIRECTOR

SMITH, HELEN

Correspondence address
14 WALDEMAR AVENUE MANSIONS, WALDEMAR AVENUE, LONDON, SW6 5LT
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
24 May 2000
Resigned on
2 September 2002
Nationality
BRITISH
Occupation
FREELANCE CONSULTANT

Average house price in the postcode SW6 5LT £723,000

PALPHRAMAND, ROGER MICHAEL

Correspondence address
APPLEBY HOUSE, ORCHARD RISE GROOMBRIDGE, TUNBRIDGE WELLS, KENT, TN3 9RX
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
13 April 2000
Resigned on
26 April 2001
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode TN3 9RX £922,000

BROCK, DEREK HERBERT THOMAS

Correspondence address
STONEMOUNT, BIRCHOVER ROAD, STANTON IN THE PEAK, MATLOCK, DERBYSHIRE, DE4 2LR
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
13 April 2000
Resigned on
25 April 2001
Nationality
BRITISH
Occupation
PU

Average house price in the postcode DE4 2LR £633,000

HARVEY, PETER GEORGE

Correspondence address
ROCKFIELD HOUSE, ASH ROAD, BRAUNTON, DEVON, EX33 2EF
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
12 April 2000
Resigned on
12 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX33 2EF £572,000

PRATT, RICHARD GEOFFREY

Correspondence address
21 DANFORD LANE, SOLIHULL, WEST MIDLANDS, B91 1QA
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
11 April 2000
Resigned on
2 May 2001
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode B91 1QA £984,000

THIRKETTLE, JOHN

Correspondence address
WOODSIDE, TREVOR HILL, CHURCH STRETTON, SALOP, SY6 6JH
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
6 April 2000
Resigned on
9 April 2001
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SY6 6JH £708,000

MURPHY, PAUL JOSEPH

Correspondence address
95 STILLORGAN HEATH, UPPER KILMACUD ROAD, STILLORGAN, COUNTY DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
27 March 2000
Resigned on
2 October 2002
Nationality
IRISH
Occupation
SALES MANAGER

CAULFIELD, MICHAEL

Correspondence address
6 SOMERTON GRANGE, BELFAST, COUNTY ANTRIM, BT15 4HA
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
15 November 1999
Resigned on
21 March 2001
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

KELLY, EAMON

Correspondence address
107 TENENURE ROAD WEST, TENENURE, DUBLIN 6, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
2 June 1999
Resigned on
12 June 2002
Nationality
IRISH
Occupation
CHARTERED ENGINEER

HESTER, NICHOLAS JAMES MARK

Correspondence address
14 DUNNOCK WAY, WARGRAVE, BERKSHIRE, RG10 8LR
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 June 1999
Resigned on
4 June 2003
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode RG10 8LR £941,000

ALLEN, RUTH

Correspondence address
CHERWELL BUSINESS VILLAGE SOUTHAM ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 2SP
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
2 June 1999
Resigned on
25 June 2015
Nationality
BRITISH
Occupation
CIVIL ENGINEER

THOMAS, STEPHEN

Correspondence address
16 CROHAM CLOSE, SOUTH CROYDON, SURREY, CR2 0DA
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
2 June 1999
Resigned on
16 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR2 0DA £842,000

COLLINS, JOHN WILLIAM

Correspondence address
BOIS COTTAGE, LONG PARK CLOSE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5JY
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
21 April 1999
Resigned on
13 April 2000
Nationality
BRITISH
Occupation
HUMAN RESOURCES MANAGER

Average house price in the postcode HP6 5JY £1,436,000

HIBBERT, ANTHONY

Correspondence address
25 APPLECROSS DRIVE, BURNLEY, LANCASHIRE, BB10 4JP
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
15 April 1999
Resigned on
13 April 2000
Nationality
BRITISH
Occupation
NETWORK MANAGER

Average house price in the postcode BB10 4JP £414,000

GRAY, RICHARD STEPHEN

Correspondence address
15 FERNLEA WAY, DIBDEN PURLIEU, SOUTHAMPTON, HAMPSHIRE, SO45 5SG
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
14 April 1999
Resigned on
12 April 2000
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SO45 5SG £559,000

HOPES, MARK ROYSTON

Correspondence address
2 CHARTWELL ROAD, KIRKBY IN ASHFIELD, NOTTINGHAM, NOTTINGHAMSHIRE, NG17 7HZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
14 April 1999
Resigned on
11 April 2000
Nationality
BRITISH
Occupation
MARKETING MANAGER

Average house price in the postcode NG17 7HZ £299,000

BROWN, RAYMOND

Correspondence address
127 LANARK ROAD WEST, CURRIE, MIDLOTHIAN, EH14 5NZ
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
6 April 1999
Resigned on
6 April 2000
Nationality
BRITISH
Occupation
PROJECT MANAGER (CONTRACTS)

SUMMERS, BRIAN WILLIAM

Correspondence address
31 THE AVENUE, STANWICK, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN9 6PT
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
16 November 1998
Resigned on
28 June 2001
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NN9 6PT £388,000

PALMER, ANDREW CLENNEL

Correspondence address
49 ASHLEY GARDENS, AMBROSDEN AVENUE, LONDON, SW1P 1QF
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
3 June 1998
Resigned on
24 May 2000
Nationality
BRITISH
Occupation
PROFESSOR

Average house price in the postcode SW1P 1QF £2,468,000

EDWARDS, KEITH

Correspondence address
MAZE LODGE 3 GROVE END, HILTON, HUNTINGDON, CAMBRIDGESHIRE, PE18 9NE
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
3 June 1998
Resigned on
16 November 1998
Nationality
BRITISH
Occupation
NETWORK TECHNICAL MANAGER

AUSTIN, GRAHAM

Correspondence address
22 RAVENS GROVE, REEDLEY, BURNLEY, LANCASHIRE, BB10 2RD
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
30 April 1998
Resigned on
15 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB10 2RD £272,000

SINGH, GURDIAL

Correspondence address
30 BRAY COURT, MAIDENHEAD, BERKSHIRE, SL6 2DR
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
22 April 1998
Resigned on
21 April 1999
Nationality
BRITISH
Occupation
BUSINESS MANAGER PIPELINES

Average house price in the postcode SL6 2DR £758,000

ZELENOVIC, PETER

Correspondence address
17A LINDRICK DRIVE, LEICESTER, LEICESTERSHIRE, LE5 5HU
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
22 April 1998
Resigned on
14 April 1999
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode LE5 5HU £186,000

CLEMENTS, ANTHONY ALFRED

Correspondence address
208 GLADSTONE ROAD, BARRY, SOUTH GLAMORGAN, CF62 8ND
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
15 April 1998
Resigned on
14 April 1999
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CF62 8ND £236,000

SOUDEN, DOUGLAS

Correspondence address
14 ARBUTHNOTT LOAN, BROUGHTY FERRY, DUNDEE, SCOTLAND, DD5 3TN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
6 April 1998
Resigned on
6 April 1999
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

CARGO, WILLIAM JAMES

Correspondence address
31 CLEAVER PARK, BELFAST, NORTHERN IRELAND, BT9 5HY
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
24 March 1998
Resigned on
15 November 1999
Nationality
BRITISH
Occupation
ENGINEER

WILSON, COLIN ANDREW

Correspondence address
45 VILLAGE COURT, BUTTERFIELD AVENUE RATHFARNHAM, DUBLIN, IRELAND, 14
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
23 March 1998
Resigned on
27 March 2000
Nationality
IRISH
Occupation
DIRECTOR

LE FEVRE, CHRISTOPHER NELSON

Correspondence address
CRAIGELLACHIE, HINKSEY HILL, OXFORD, OXFORDSHIRE, OX1 5BQ
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
17 November 1997
Resigned on
28 June 2001
Nationality
BRITISH
Occupation
NETWORK OPERATIONS DIRECTOR

Average house price in the postcode OX1 5BQ £1,854,000

MCNICHOLAS, BARRY STUART

Correspondence address
4 VILLAS ON THE HEATH, VALE OF HEALTH HAMPSTEAD, LONDON, NW3 1BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
22 May 1997
Resigned on
24 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 1BA £2,901,000

HUGHES, WILLIAM KILPATRICK

Correspondence address
SILVER BIRCHES, BOTLEY ROAD, CURDRIDGE, SOUTHAMPTON, HAMPSHIRE, SO32 2DS
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
22 May 1997
Resigned on
24 May 2000
Nationality
BRITISH
Occupation
MECHANICAL ENGINEER

Average house price in the postcode SO32 2DS £836,000

VALENTE, RONALD GEORGE

Correspondence address
49 NEWTON GROVE, NEWTON MEARNS, GLASGOW, G77 5BX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
22 May 1997
Resigned on
4 June 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

COPPACK, Donald John

Correspondence address
Drummie Butts Ash Lane, Hythe, Southampton, Hampshire, SO45 3QY
Role RESIGNED
director
Date of birth
November 1943
Appointed on
22 May 1997
Resigned on
24 May 2000
Nationality
British
Occupation
Consultant Engineer

Average house price in the postcode SO45 3QY £701,000

TURNER, BILLIE

Correspondence address
20 LOMBARD STREET, LIDLINGTON, BEDFORD, BEDFORDSHIRE, MK43 0RP
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
22 April 1997
Resigned on
24 May 2000
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode MK43 0RP £370,000

JACKSON, DEREK

Correspondence address
THE SPINNEY HALTERWORTH LANE, ROMSEY, HAMPSHIRE, SO51 9AD
Role RESIGNED
Director
Date of birth
June 1935
Appointed on
16 April 1997
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SO51 9AD £607,000

MOLE, KEITH

Correspondence address
8 SUNNINGDALE CLOSE, BURTON ON TRENT, STAFFORDSHIRE, DE13 0YQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 April 1997
Resigned on
22 April 1998
Nationality
BRITISH
Occupation
REGIONAL MANAGER

Average house price in the postcode DE13 0YQ £429,000

PITTS, DEREK

Correspondence address
16 COLNE CLOSE, NORTH HYKEHAM, LINCOLN, LINCOLNSHIRE, LN6 8SR
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
10 April 1997
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode LN6 8SR £310,000

DONALDSON, ROBERT MURRAY

Correspondence address
7 CAMERON ROAD, BRIDGE OF DON, ABERDEEN, AB23 8QN
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 April 1997
Resigned on
6 April 1998
Nationality
BRITISH
Occupation
CIVIL ENGINEER

PARKINSON, JOHN FREDERICK

Correspondence address
3 WOODGROVE, WOODTOWN ROAD, BALLYMENA, COUNTY ANTRIM, NORTHERN IRELAND, BT43 5JQ
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
18 March 1997
Resigned on
24 March 1998
Nationality
BRITISH
Occupation
SALES MANAGER

AYERS, MALCOLM HARRY

Correspondence address
MILLHOUSE 32 TOWN STREET, LOUND, RETFORD, NOTTINGHAMSHIRE, DN22 8RJ
Role RESIGNED
Director
Date of birth
August 1937
Appointed on
22 May 1996
Resigned on
10 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 8RJ £409,000

DOLAN, CHRISTOPHER

Correspondence address
7 BROOM PARK, TEDDINGTON, MIDDLESEX, TW11 9RN
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
22 May 1996
Resigned on
22 May 1997
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode TW11 9RN £1,116,000

CULLEN, EDWARD JOHN

Correspondence address
14 GLOUCESTER WALK, KENSINGTON, LONDON, W8 4HZ
Role RESIGNED
Director
Date of birth
October 1926
Appointed on
22 May 1996
Resigned on
3 June 1998
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W8 4HZ £3,683,000

KEMP, DAVID

Correspondence address
16 QUEENS ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 1EB
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
22 May 1996
Resigned on
2 June 1999
Nationality
BRITISH
Occupation
EXPORT PROMOTER

Average house price in the postcode RH16 1EB £792,000

MURPHY, JOHN THOMAS

Correspondence address
4 BAKERS CLOSE, SOUTHWATER, WEST SUSSEX, RH13 7DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
22 May 1996
Resigned on
2 June 1999
Nationality
BRITISH
Occupation
BRITISH GAS

ALHADEFF, JEREMY MARK

Correspondence address
CRESSENERS CHATHAM HALL LANE, GREAT WALTHAM, CHELMSFORD, ESSEX, CM3 1BZ
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
22 May 1996
Resigned on
2 June 1999
Nationality
BRITISH
Occupation
CHEMICAL

PIKE, GEOFFREY DAVID

Correspondence address
17 CLEADON LEA, CLEADON, SUNDERLAND, SR6 7TQ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
25 April 1996
Resigned on
10 April 1997
Nationality
BRITISH
Occupation
WATER SUPPLY MANAGER

Average house price in the postcode SR6 7TQ £632,000

GLENISTER, RICHARD HENRY

Correspondence address
RUCKLERS LADYMEADOWANE, RUCKLERS LANE, KINGS LANGLEY, HERTFORDSHIRE, WD4 9NF
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
23 April 1996
Resigned on
22 April 1997
Nationality
BRITISH
Occupation
CIVIL ENGINEERING CONSULTANT

Average house price in the postcode WD4 9NF £1,140,000

MCCONNACHIE, WILLIAM

Correspondence address
3 LIBRARY CLOSE, BURBAGE, HINCKLEY, LEICESTERSHIRE, LE10 2EP
Role RESIGNED
Director
Date of birth
October 1934
Appointed on
23 April 1996
Resigned on
18 March 1997
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode LE10 2EP £608,000

DOOLAN, TREVOR ERNEST

Correspondence address
LANDFALL CHURCH ROAD, ASPLEY HEATH, BEDFORDSHIRE, MK17 8TA
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
17 April 1996
Resigned on
16 April 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK17 8TA £919,000

ALLEN, RUTH

Correspondence address
THE BRAMBLES, SILVER STREET, MINETY, WILTSHIRE, SN16 9QU
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
17 April 1996
Resigned on
16 April 1997
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode SN16 9QU £672,000

KELLY, EAMON

Correspondence address
107 TENENURE ROAD WEST, TENENURE, DUBLIN 6, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
16 April 1996
Resigned on
23 March 1998
Nationality
IRISH
Occupation
OPERATIONS MANAGER

JOHNSTON, RALPH CRAWFORD

Correspondence address
14 THE BEECHES, DALGETY BAY, DUNFERMLINE, FIFE, KY11 9SN
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
27 March 1996
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
MANAGER

PIRANI, ROBERTO

Correspondence address
31C LYNDHURST ROAD, LONDON, NW3 5PB
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
24 May 1995
Resigned on
24 May 2000
Nationality
BRITISH ITALIAN
Occupation
GENERAL MANAGER

Average house price in the postcode NW3 5PB £1,685,000

FRANCIS, STUART

Correspondence address
2 GYPSY WOOD CREST, COLTON, LEEDS, YORKSHIRE, LS15 9DZ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
24 May 1995
Resigned on
3 June 1998
Nationality
BRITISH
Occupation
PROPERTY AND LAND MANAGER

Average house price in the postcode LS15 9DZ £481,000

RYDER, ALASDAIR ALAN

Correspondence address
THE FORGE, PENTRE LANE, ASHTON, CHESHIRE, CH3 8BX
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
24 May 1995
Resigned on
12 June 2002
Nationality
BRITISH
Occupation
ENVIRONMENTAL CONSULTANT

Average house price in the postcode CH3 8BX £690,000

WILLIAMS, CHARLES GOULD

Correspondence address
2 OLD EAGLEY MEWS, BOLTON, LANCASHIRE, BL1 7HR
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
24 May 1995
Resigned on
3 June 1998
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode BL1 7HR £367,000

ROBERTS, MAURICE HENRY

Correspondence address
CORNHAYE 124 HOLDERS ROAD, AMESBURY, SALISBURY, SP4 7PH
Role RESIGNED
Director
Date of birth
July 1926
Appointed on
12 April 1995
Resigned on
17 April 1996
Nationality
BRITISH
Occupation
SELF EMPLOYED PLANT HIRE

Average house price in the postcode SP4 7PH £325,000

NEWSOME, GERALD ROGER

Correspondence address
14 HERMITAGE PARK, FENAY BRIDGE, HUDDERSFIELD, YORKSHIRE, HD8 0JU
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
6 April 1995
Resigned on
25 April 1996
Nationality
BRITISH
Occupation
GAS ENGINEERING MANAGER

Average house price in the postcode HD8 0JU £542,000

WALTERS, ROBERT NORMAN

Correspondence address
4 LANSDOWNE ROAD, HAYLEY GREEN, HALESOWEN, WEST MIDLANDS, B63 1BJ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
5 April 1995
Resigned on
17 April 1996
Nationality
BRITISH
Occupation
REGIONAL SALES MANAGER

Average house price in the postcode B63 1BJ £296,000

BROWN, JAMES JOSEPH

Correspondence address
57 ROULL ROAD, EDINBURGH, EH12 7JR
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
5 April 1995
Resigned on
27 March 1996
Nationality
BRITISH
Occupation
ENGINEERING MANAGER

HOTCHKISS, WILLIAM

Correspondence address
49 CRAIGIEBURN PARK, SPRINGFIELD ROAD, ABERDEEN, SCOTLAND, AB1 7SG
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
21 November 1994
Resigned on
22 May 1996
Nationality
BRITISH
Occupation
PIPELINES MANAGER

KELLETT, EDWARD PATRICK

Correspondence address
ELSINORE, 72 LANSDOWNE PARK, KNOCKLYON ROAD TEMPLEOQUE, DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
25 May 1994
Resigned on
16 April 1996
Nationality
IRISH
Occupation
COMPANY DIRECTOR

CARMICHAEL, DONALD

Correspondence address
2 THE CHANONRY, ABERDEEN, SCOTLAND, AB24 1RP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
17 May 1994
Resigned on
21 November 1994
Nationality
BRITISH
Occupation
EXECUTIVE

PLATT, BERYL CATHERINE

Correspondence address
GREENBURY HOUSE, 46 WRITTLE GREEN, CHELMSFORD, ESSEX, CM1 3DU
Role RESIGNED
Director
Date of birth
April 1923
Appointed on
17 May 1994
Resigned on
22 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM1 3DU £653,000

GEORGE, PETER JAMES

Correspondence address
8 CHAOMANS, MANOR PARK, LETCHWORTH, HERTFORDSHIRE, SG6 3UB
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
17 May 1994
Resigned on
22 May 1997
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SG6 3UB £785,000

ROLLESTONE, JUDITH ANN ELIZABETH

Correspondence address
13 ST MARY GRACES COURT, CARTWRIGHT STREET, LONDON, E1 8NB, E1 8NB
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
17 May 1994
Resigned on
22 May 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode E1 8NB £461,000

CROPPER, JOHN DESMOND

Correspondence address
APPLEGARTH, HORSEBRIDGE ROAD, BROUGHTON STOCKBRIDGE, HAMPSHIRE, SO20 8BG
Role RESIGNED
Director
Date of birth
February 1930
Appointed on
20 April 1994
Resigned on
12 April 1995
Nationality
BRITISH
Occupation
LAND AGENT

Average house price in the postcode SO20 8BG £686,000

BLOCKLEY, COLIN

Correspondence address
15 LEICESTER ROAD, QUORN, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8ES
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
13 April 1994
Resigned on
5 April 1995
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode LE12 8ES £381,000

WALLER, CLIFFORD BRIAN

Correspondence address
HONEY OAK COTTAGE, MARLSTON ROAD, HERMITAGE, BERKSHIRE, RG18 9QE
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
12 April 1994
Resigned on
23 April 1996
Nationality
BRITISH
Occupation
ENGINEER

RUSSELL, WILLIAM PATERSON

Correspondence address
ANLOC, THE MOUNT, PEEBLES, SCOTLAND, EH4S 9EX
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
29 March 1994
Resigned on
5 April 1995
Nationality
BRITISH
Occupation
MANAGER

MORRISON, GORDON

Correspondence address
GROVE HOUSE, STATION ROAD, MUCH HADHAM, HERTFORDSHIRE, SG10 6AX
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
19 May 1993
Resigned on
2 June 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG10 6AX £1,375,000

JONES, DAVID ALAN

Correspondence address
FARM COTTAGE HALL LANE, LATHOM, ORMSKIRK, LANCS, L40 5UW
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
19 May 1993
Resigned on
22 May 1996
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode L40 5UW £688,000

HADLEY, MARK

Correspondence address
FLAT 2 69 EAST STREET, BRIGHTON, BN1 1HQ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
19 May 1993
Resigned on
22 May 1996
Nationality
BRITISH
Occupation
ENVIRONMENTAL CONSULTANT

Average house price in the postcode BN1 1HQ £531,000

BARKWAY, BASIL JAMES

Correspondence address
4 MEADOW WAY, RINGWOOD, HAMPSHIRE, BH24 1RY
Role RESIGNED
Director
Date of birth
May 1931
Appointed on
14 April 1993
Resigned on
20 April 1994
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode BH24 1RY £463,000

WILLIAMS, CHARLES GOULD

Correspondence address
2 OLD EAGLEY MEWS, BOLTON, LANCASHIRE, BL1 7HR
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 April 1993
Resigned on
14 April 1994
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode BL1 7HR £367,000

EVERARD, LESLIE GEORGE

Correspondence address
CLIFF COTTAGE 11 MURRAY ROAD, NEWTONHILL, STONEHAVEN, KINCARDINESHIRE, AB3 2PU
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
30 March 1993
Resigned on
29 March 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STRANG, WILLIAM GOLDIE

Correspondence address
36B HARLAW ROAD, BALERNO, MIDLOTHIAN, EH14 7AX
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
21 May 1992
Resigned on
17 May 1994
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR OF ENGINEERING

HETHERINGTON, JAMES STEPHEN

Correspondence address
60 CARLTON ROAD, REDHILL, SURREY, RH1 2BX
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
21 May 1992
Resigned on
24 May 1995
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode RH1 2BX £1,103,000

HENDERSON, BERNARD VERE

Correspondence address
CORNISHES COTTAGES, BAG LANE FRYERNING, INGATESTONE, ESSEX, CM4 0NR
Role RESIGNED
Director
Date of birth
July 1928
Appointed on
21 May 1992
Resigned on
22 May 1996
Nationality
BRITISH
Occupation
CHAIRMAN ANGLIAN WATER PLC

GOODE, STUART ERNEST

Correspondence address
150 LONGDON ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9HU
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
21 May 1992
Resigned on
24 May 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B93 9HU £625,000

AYERS, MALCOLM HARRY

Correspondence address
MILLHOUSE 32 TOWN STREET, LOUND, RETFORD, NOTTINGHAMSHIRE, DN22 8RJ
Role RESIGNED
Director
Date of birth
August 1937
Appointed on
15 April 1992
Resigned on
13 April 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DN22 8RJ £409,000

SNEE, MICHAEL JOHN

Correspondence address
THE EAVES, HEALYS BRIDGE ROAD, CARRIGROHANE, CORK, IRISH
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
14 April 1992
Resigned on
25 May 1994
Nationality
IRISH
Occupation
GROUP ENGINEERING AND PLANNING MANAGER

MACDONALD, ALEXANDER ARTHUR

Correspondence address
2 RAVENHILL AVENUE, BRISTOL, AVON, BS3 5DU
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
8 April 1992
Resigned on
14 April 1993
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINEER

Average house price in the postcode BS3 5DU £406,000

GRAY, PETER

Correspondence address
9 ROBSLAND AVENUE, AYR, AYRSHIRE, KA7 2RW
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
7 April 1992
Resigned on
30 March 1993
Nationality
BRITISH
Occupation
CIVIL ENGINEER

THOMSON, ROBERT HUGH

Correspondence address
MANOR FARMHOUSE CASTLE STREET, SPOFFORTH, HARROGATE, HG3 1AP
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
2 April 1992
Resigned on
1 April 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG3 1AP £627,000

HIGGINS, COLIN PHILIP

Correspondence address
2 THE POPLARS, EARL SHILTON, LEICESTER, LEICESTERSHIRE, LE9 7ET
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
16 September 1991
Resigned on
19 May 1993
Nationality
BRITISH
Occupation
CONSTRUCTION MANAGER

Average house price in the postcode LE9 7ET £353,000

REED, ARTHUR AMBROSE

Correspondence address
170 HIGHFIELD WAY, RICKMANSWORTH, HERTFORDSHIRE, WD3 7PJ
Role RESIGNED
Secretary
Appointed on
16 September 1991
Resigned on
1 May 2003
Nationality
BRITISH

Average house price in the postcode WD3 7PJ £1,148,000

EVANS, ROBERT

Correspondence address
100 ROCHESTER ROW, LONDON, SW1P 1JP
Role RESIGNED
Director
Date of birth
May 1927
Appointed on
16 September 1991
Resigned on
17 May 1994
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE OF BRITISH GAS PLC

Average house price in the postcode SW1P 1JP £2,787,000

MCAULIFFE, REDMOND EUGENE

Correspondence address
4 MANOR HEATH, RATHFARNHAM DUBLIN 16, IRELAND
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
16 September 1991
Resigned on
14 April 1992
Nationality
IRISH
Occupation
CIVIL ENGINEER

WILLIS, DAVID ALEXANDER

Correspondence address
11 FIELD HEY LANE, WILLASTON, SOUTH WIRRAL, MERSEYSIDE, L64 1TG
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
16 September 1991
Resigned on
2 December 2002
Nationality
BRITISH
Occupation
CIVIL ENGINEER

LAWRENCE, MICHAEL ERNEST

Correspondence address
86 ETHELBURT AVENUE, SOUTHAMPTON, HAMPSHIRE, SO16 3DE
Role RESIGNED
Director
Date of birth
February 1935
Appointed on
16 September 1991
Resigned on
10 July 1997
Nationality
BRITISH
Occupation
GAS ENGINEER

Average house price in the postcode SO16 3DE £463,000

GEDDES, JOHN WILLIAM

Correspondence address
71 AUCHENLODMENT ROAD, ELDERSLIE, JOHNSTONE, RENFREWSHIRE, PA5 9NY
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
16 September 1991
Resigned on
7 April 1992
Nationality
BRITISH
Occupation
GAS ENGINEER

STEPHENS, JOHN TAYLOR

Correspondence address
THE PIPPINS 24 STAFFORD ROAD, WESTON SUPER MARE, AVON, BS23 3BW
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
16 September 1991
Resigned on
13 January 1994
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode BS23 3BW £239,000

RILEY, PETER JOHN

Correspondence address
25 WHITEHAVEN ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 1EL
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
16 September 1991
Resigned on
22 May 1996
Nationality
BRITISH
Occupation
GAS ENGINEER

Average house price in the postcode SK7 1EL £531,000

SMITH, ROGER CLIVE

Correspondence address
22 FALCONDALE ROAD, WESTBURY ON TRYM, BRISTOL, AVON, BS9 3JU
Role RESIGNED
Director
Date of birth
April 1935
Appointed on
16 September 1991
Resigned on
21 May 1992
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode BS9 3JU £761,000

SMITH, MICHAEL PETER

Correspondence address
CLOSES HALL, STUMP CROSS LANE, BOLTON BY BOWLAND, CLITHEROE, LANCASHIRE, BB7 4LX
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
16 September 1991
Resigned on
21 May 1992
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BB7 4LX £594,000

DARLEY, JULIAN ROBIN

Correspondence address
614 GILBERT HOUSE, BARBICAN, LONDON, EC2Y 8BD
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
16 September 1991
Resigned on
21 May 1992
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC2Y 8BD £1,065,000

PEARSON, DAVID

Correspondence address
YEW TREE FARM CLIFF ROAD, ACTON BRIDGE, NORTHWICH, CHESHIRE, CW8 3QY
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
16 September 1991
Resigned on
2 April 1992
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode CW8 3QY £623,000

COYNE, JOHN FRANCIS

Correspondence address
2 WOODLANDS CLOSE, BRIGSTOCK, KETTERING, NORTHAMPTONSHIRE, NN14 3LU
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
16 September 1991
Resigned on
15 April 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN14 3LU £403,000

HIGGINS, ROBERT IAN CYRIL

Correspondence address
14 MEYRICKS, COED EVA, CWMBRAN, GWENT, NP44 6TU
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
16 September 1991
Resigned on
8 April 1992
Nationality
BRITISH
Occupation
GAS ENGINEER

Average house price in the postcode NP44 6TU £343,000

COLLINS, JOHN WILLIAM

Correspondence address
BOIS COTTAGE, LONG PARK CLOSE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5JY
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
16 September 1991
Resigned on
17 May 1994
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode HP6 5JY £1,436,000

STOKES, ROGER FRANCIS

Correspondence address
15, DOWN AMPNEY, CIRENCESTER, GLOUCESTERSHIRE, GL7 5QW
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
16 September 1991
Resigned on
16 June 2004
Nationality
BRITISH
Occupation
MARKETING MANAGER

Average house price in the postcode GL7 5QW £785,000

CLEMENTSON, DEREK RONALD

Correspondence address
WANSFORD, LETCHMORE HEATH, WATFORD, HERTS, WD2 8EW
Role RESIGNED
Director
Date of birth
September 1929
Appointed on
3 June 1991
Resigned on
22 May 1997
Nationality
BRITISH
Occupation
ENGINEERING CONSULTANT

CLEMENTSON, DEREK RONALD

Correspondence address
WANSFORD, LETCHMORE HEATH, WATFORD, HERTS, WD2 8EW
Role RESIGNED
Director
Date of birth
September 1929
Appointed on
3 June 1991
Resigned on
3 June 1991
Nationality
BRITISH
Occupation
ENGINEERING CONSULTANT

BRYAN, WILLIAM ANTHONY

Correspondence address
HYTHE SANDS, TOWER HILL, DORKING, SURREY, RH4 2AN
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
13 December 1990
Resigned on
24 May 1995
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode RH4 2AN £978,000

BRYAN, WILLIAM ANTHONY

Correspondence address
HYTHE SANDS, TOWER HILL, DORKING, SURREY, RH4 2AN
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
13 December 1990
Resigned on
13 December 1990
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode RH4 2AN £978,000

BRADLEY, BARRY STEWART

Correspondence address
3 KENWOOD AVENUE, BRAMHALL, STOCKPORT, CHESHIRE, SK7 1BP
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
14 April 1964
Resigned on
6 April 1995
Nationality
BRITISH
Occupation
ESTIMATOR

Average house price in the postcode SK7 1BP £438,000


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