THE RANK GROUP PLC

17 officers / 45 resignations

NOTHHAFT, Christian Karl

Correspondence address
Tor Saint-Cloud Way, Maidenhead, Berkshire, United Kingdom, SL6 8BN
Role ACTIVE
director
Date of birth
May 1965
Appointed on
29 November 2024
Nationality
German
Occupation
Director

Average house price in the postcode SL6 8BN £41,586,000

MCLELLAND, Brian

Correspondence address
Tor Saint-Cloud Way, Maidenhead, Berkshire, United Kingdom, SL6 8BN
Role ACTIVE
secretary
Appointed on
1 May 2024

Average house price in the postcode SL6 8BN £41,586,000

LASLOP, Keith Edward

Correspondence address
Tor Saint-Cloud Way, Maidenhead, Berkshire, United Kingdom, SL6 8BN
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 September 2023
Nationality
British,Canadian
Occupation
Company Director

Average house price in the postcode SL6 8BN £41,586,000

MAGNUS, Asha

Correspondence address
Tor Saint-Cloud Way, Maidenhead, Berkshire, United Kingdom, SL6 8BN
Role ACTIVE
secretary
Appointed on
1 October 2022
Resigned on
1 May 2024

Average house price in the postcode SL6 8BN £41,586,000

CHARLES-JONES, Lucinda Claire

Correspondence address
Tor Saint-Cloud Way, Maidenhead, Berkshire, United Kingdom, SL6 8BN
Role ACTIVE
director
Date of birth
June 1966
Appointed on
22 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 8BN £41,586,000

HARRIS, Richard David

Correspondence address
Tor Saint-Cloud Way, Maidenhead, Berkshire, United Kingdom, SL6 8BN
Role ACTIVE
director
Date of birth
March 1983
Appointed on
1 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode SL6 8BN £41,586,000

CHEW, Seong Aun

Correspondence address
Tor Saint-Cloud Way, Maidenhead, Berkshire, United Kingdom, SL6 8BN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
10 December 2020
Resigned on
29 November 2024
Nationality
Malaysian
Occupation
Company Director

Average house price in the postcode SL6 8BN £41,586,000

FLOYDD, William James Spencer

Correspondence address
Tor Saint-Cloud Way, Maidenhead, Berkshire, United Kingdom, SL6 8BN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 May 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 8BN £41,586,000

TANG, HONG CHEONG

Correspondence address
TOR SAINT-CLOUD WAY, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8BN
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
15 January 2019
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8BN £41,586,000

O'REILLY, JOHN PATRICK

Correspondence address
TOR SAINT-CLOUD WAY, MAIDENHEAD, ENGLAND, SL6 8BN
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
7 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8BN £41,586,000

MORGAN, Alan

Correspondence address
Tor Saint-Cloud Way, Maidenhead, England, SL6 8BN
Role ACTIVE
director
Date of birth
July 1977
Appointed on
7 May 2018
Resigned on
31 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 8BN £41,586,000

WRIGHT, Luisa Ann

Correspondence address
Tor Saint-Cloud Way, Maidenhead, Berkshire, United Kingdom, SL6 8BN
Role ACTIVE
secretary
Appointed on
1 May 2018
Resigned on
1 October 2022

Average house price in the postcode SL6 8BN £41,586,000

THURSBY, ALEXANDER VINCENT

Correspondence address
TOR SAINT-CLOUD WAY, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8BN
Role ACTIVE
Director
Date of birth
March 1960
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8BN £41,586,000

ESOM, Steven Derek

Correspondence address
Tor Saint-Cloud Way, Maidenhead, Berkshire, United Kingdom, SL6 8BN
Role ACTIVE
director
Date of birth
November 1960
Appointed on
1 March 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 8BN £41,586,000

HOOPER, Susan Mary

Correspondence address
Tor Saint-Cloud Way, Maidenhead, Berkshire, United Kingdom, SL6 8BN
Role ACTIVE
director
Date of birth
February 1960
Appointed on
1 September 2015
Resigned on
31 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 8BN £41,586,000

BELL, Christopher, Mr.

Correspondence address
Tor Saint-Cloud Way, Maidenhead, Berkshire, United Kingdom, SL6 8BN
Role ACTIVE
director
Date of birth
November 1957
Appointed on
1 June 2015
Resigned on
18 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 8BN £41,586,000

BURKE, Michael Ian

Correspondence address
Tor Saint-Cloud Way, Maidenhead, Berkshire, United Kingdom, SL6 8BN
Role ACTIVE
director
Date of birth
June 1956
Appointed on
3 July 2011
Resigned on
17 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 8BN £41,586,000


BIRCH, HENRY BENEDICT

Correspondence address
TOR SAINT-CLOUD WAY, MAIDENHEAD, ENGLAND, SL6 8BN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
6 May 2014
Resigned on
7 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8BN £41,586,000

WASMUND, Lysa Shaa, Non-Executive Director

Correspondence address
133 Maze Hill, London, United Kingdom, SE3 7UB
Role RESIGNED
director
Date of birth
May 1972
Appointed on
1 November 2012
Resigned on
15 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SE3 7UB £1,806,000

KILMOREY PC, RICHARD FRANCIS

Correspondence address
2ND FLOOR, 25 BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6HN
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
1 May 2012
Resigned on
18 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHILD, Colin Charles

Correspondence address
De La Rue House Jays Close, Viables, Basingstoke, United Kingdom, RG22 4BS
Role RESIGNED
director
Date of birth
October 1957
Appointed on
1 January 2012
Resigned on
18 March 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode RG22 4BS £3,987,000

JENNINGS, CLIVE ADRIAN ROYNON

Correspondence address
TOR SAINT-CLOUD WAY, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8BN
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
27 July 2011
Resigned on
17 August 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL6 8BN £41,586,000

SCOBLE, TIMOTHY JAMES

Correspondence address
57 OLD ROAD, WHEATLEY, OXFORDSHIRE, UNITED KINGDOM, OX33 1NX
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
22 April 2010
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX33 1NX £1,249,000

SMITH, MICHAEL

Correspondence address
CLERMONT LEISURE (UK) LIMITED CORPORATE OFFICE THI, BATH ROAD, WEST DRAYTON, UNITED KINGDOM, UB7 0EQ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
22 April 2010
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode UB7 0EQ £31,433,000

O'DONNELL, OWEN FRANCIS

Correspondence address
11 GLENBURN ROAD, GIFFNOCK, GLASGOW, UNITED KINGDOM, G46 6RE
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
11 September 2008
Resigned on
19 October 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

GALLAGHER, PATRICK JAMES

Correspondence address
22 THAMESIDE, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2LJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2008
Resigned on
28 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 2LJ £776,000

BINGHAM, FRANCES

Correspondence address
TOR SAINT-CLOUD WAY, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8BN
Role RESIGNED
Secretary
Appointed on
9 May 2008
Resigned on
1 May 2018
Nationality
OTHER

Average house price in the postcode SL6 8BN £41,586,000

JOHNSON, PETER WILLIAM

Correspondence address
THE RANK GROUP PLC STATESMAN HOUSE, STAFFERTON WAY, MAIDENHEAD, UNITED KINGDOM, SL6 1AY
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 January 2007
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 1AY £10,566,000

SHANNON, William Mervyn Frew Carey

Correspondence address
The Grange Studham Lane, Dagnall, Berkhamsted, Hertfordshire, HP4 1RJ
Role RESIGNED
director
Date of birth
November 1949
Appointed on
3 April 2006
Resigned on
31 December 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP4 1RJ £1,122,000

BURKE, Michael Ian

Correspondence address
Statesman House, Stafferton Way, Maidenhead, Berkshire, SL6 1AY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
6 March 2006
Resigned on
28 June 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 1AY £10,566,000

WARREN, JOHN ANTHONY

Correspondence address
45 WALDEGRAVE PARK, TWICKENHAM, MIDDLESEX, TW1 4TJ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 January 2006
Resigned on
17 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 4TJ £1,586,000

COLES, PAMELA MARY

Correspondence address
36 LONDON END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2JH
Role RESIGNED
Secretary
Appointed on
1 November 2005
Resigned on
9 May 2008
Nationality
BRITISH

Average house price in the postcode HP9 2JH £768,000

GILL, PETER RICHARD

Correspondence address
30 SHEEN COMMON DRIVE, RICHMOND, SURREY, TW10 5BN
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
11 July 2005
Resigned on
1 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 5BN £4,106,000

BODEN, DAVID

Correspondence address
MARLBOROUGH HOUSE, 5 THORN GROVE, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5LB
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 March 2005
Resigned on
11 May 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM23 5LB £1,649,000

O'NEILL, BRENDAN RICHARD

Correspondence address
61 LINCOLN'S INN FIELDS, LONDON, WC2A 3PX
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 October 2004
Resigned on
31 December 2007
Nationality
CHIEF EXECUTIVE
Occupation
DIRECTOR

GREENHALGH, RICHARD CECIL

Correspondence address
29 MATHAM ROAD, EAST MOLESEY, SURREY, KT8 0SX
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 July 2004
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT8 0SX £2,242,000

CATHCART, WILLIAM ALUN

Correspondence address
89 BLANDFORD STREET, LONDON, W1U 8AF
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
1 May 2000
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 8AF £1,858,000

FOWDEN, JEREMY STEPHEN GARY

Correspondence address
53 TWYFORD ROAD, BARROW ON TRENT, DERBY, DERBYSHIRE, DE73 1HA
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 January 2000
Resigned on
26 April 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DYSON, IAN

Correspondence address
FIELD HOUSE, MANOR WAY, KNOTT PARK, OXSHOTT, SURREY, KT22 0HS
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 September 1999
Resigned on
24 June 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT22 0HS £2,434,000

SMITH, MICHAEL EDWARD

Correspondence address
HINTLESHAM, 55 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2LW
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 April 1999
Resigned on
6 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2LW £3,657,000

STOCKEN, OLIVER HENRY JAMES

Correspondence address
25C MARRYAT ROAD, LONDON, SW19 5BB
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
1 October 1998
Resigned on
26 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 5BB £6,588,000

SUNDERLAND, JOHN MICHAEL

Correspondence address
WOODLANDS, PENN STREET, AMERSHAM, BUCKINGHAMSHIRE, HP7 0PX
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
1 January 1998
Resigned on
26 April 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode HP7 0PX £1,192,000

POSTEL, CHRISTINE MORIN

Correspondence address
179 BD BINEAU, NEUILLY-SUR-SEINE, FRANCE, 92200
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
1 October 1996
Resigned on
26 April 2001
Nationality
FRENCH
Occupation
DIRECTOR

NORTH, TERENCE HENRY

Correspondence address
1 AMBLESIDE, KENDAL AVENUE, EPPING, ESSEX, CM16 4PT
Role RESIGNED
Director
Date of birth
July 1936
Appointed on
23 July 1996
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM16 4PT £1,182,000

JENKINS, HUGH ROYSTON

Correspondence address
15 WALPOLE STREET, LONDON, SW3 4QP
Role RESIGNED
Director
Date of birth
November 1933
Appointed on
23 July 1996
Resigned on
26 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4QP £4,013,000

STENHAM, ANTHONY WILLIAM PAUL

Correspondence address
4 THE GROVE, HIGHGATE, LONDON, N6 6JU
Role RESIGNED
Director
Date of birth
January 1932
Appointed on
23 July 1996
Resigned on
27 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 6JU £10,249,000

TEARE, ANDREW HUBERT

Correspondence address
LITTLE MANOR MANOR ROAD, WEST ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3EL
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
23 July 1996
Resigned on
28 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX17 3EL £1,032,000

TURNBULL, NIGEL VICTOR

Correspondence address
THE OLD VICARAGE CHURCH WAY, EAST CLAYDON, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 2ND
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
23 July 1996
Resigned on
31 December 1999
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode MK18 2ND £849,000

JARVIS, PETER JACK

Correspondence address
BADGERS RAUGHMERE COURT, RAUGHMERE DRIVE LAVANT, CHICHESTER, WEST SUSSEX, PO18 0DT
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
23 July 1996
Resigned on
27 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO18 0DT £1,072,000

YATES, DOUGLAS MARTIN

Correspondence address
ALDBURY, 29 GRANGE GARDENS, PINNER, MIDDLESEX, HA5 5QD
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
23 July 1996
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA5 5QD £1,513,000

JACKAMAN, MICHAEL CLIFFORD JOHN

Correspondence address
EAST STOKE COTTAGE, WINDSOR LANE, STOKE SUB HAMDON, SOMERSET, TA14 6UE
Role RESIGNED
Director
Date of birth
November 1935
Appointed on
23 July 1996
Resigned on
10 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA14 6UE £493,000

HENDERSON, DENYS HARTLEY

Correspondence address
TREE TOPS, EGHAMS CLOSE FORTY GREEN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1XN
Role RESIGNED
Director
Date of birth
October 1932
Appointed on
23 July 1996
Resigned on
26 April 2001
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode HP9 1XN £1,725,000

HARMON, JAMES ALLEN

Correspondence address
43 KETTLE CREEK ROAD, WESTON CONNECTICUT 06883, USA
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
23 July 1996
Resigned on
10 June 1997
Nationality
CITIZEN OF USA
Occupation
DIRECTOR

GARRETT, JOHN FRANCIS

Correspondence address
33 HOWARDS THICKET, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7NT
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
23 July 1996
Resigned on
2 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7NT £1,499,000

ATTERTON, DAVID VALENTINE

Correspondence address
CATHEDRAL GREEN HOUSE, WELLS, SOMERSET, BA5 2UB
Role RESIGNED
Director
Date of birth
February 1927
Appointed on
23 July 1996
Resigned on
10 April 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA5 2UB £1,121,000

CORMICK, CHARLES BRUCE ARTHUR

Correspondence address
FLAT 2, 11 PEMBRIDGE CRESCENT, LONDON, W11 3DT
Role RESIGNED
Secretary
Appointed on
23 July 1996
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W11 3DT £1,497,000

BOLTON, JANET SARA

Correspondence address
23 CUMBERLAND MANSIONS, WEST END LANE, LONDON, NW6 1LL
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
22 December 1995
Resigned on
31 July 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1LL £988,000

RACHEL FUTERMAN LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
22 December 1995
Resigned on
22 December 1995
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode EC2A 4QS £752,000

BOLTON, JANET SARA

Correspondence address
23 CUMBERLAND MANSIONS, WEST END LANE, LONDON, NW6 1LL
Role RESIGNED
Secretary
Appointed on
22 December 1995
Resigned on
23 July 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1LL £988,000

LUCIENE JAMES LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Secretary
Appointed on
22 December 1995
Resigned on
22 December 1995
Nationality
BRITISH

Average house price in the postcode EC2A 4QS £752,000

EMMERSON, TIMOTHY FRANK ANDREW

Correspondence address
9 REYNOLDS CLOSE, LONDON, NW11 7EA
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 December 1995
Resigned on
31 July 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 7EA £3,322,000

LUCIENE JAMES LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Director
Date of birth
July 1991
Appointed on
22 December 1995
Resigned on
22 December 1995
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode EC2A 4QS £752,000


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