THE ST JAMES'S CONSERVATION TRUST LTD

17 officers / 17 resignations

GEORGIADIS, Clio Antony

Correspondence address
23 Shackleton Court 2 Maritime Quay, London, E14 3QF
Role ACTIVE
director
Date of birth
April 1972
Appointed on
5 June 2024
Nationality
British
Occupation
Hospitality Director

Average house price in the postcode E14 3QF £698,000

LAURENCE, Timothy James Hamilton, Vice Admiral Sir

Correspondence address
23 Shackleton Court 2 Maritime Quay, London, E14 3QF
Role ACTIVE
director
Date of birth
March 1955
Appointed on
7 June 2023
Nationality
British
Occupation
Naval Officer

Average house price in the postcode E14 3QF £698,000

ASHTON, GRANT WILLIAM SANDIFORD

Correspondence address
18 REGENTS PARK TERRACE, LONDON, ENGLAND, NW1 7ED
Role ACTIVE
Director
Date of birth
March 1967
Appointed on
27 September 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode NW1 7ED £5,202,000

FENWICK, CHRISTOPHER MARK

Correspondence address
2 CROFT DRIVE, PANGBOURNE, BERKSHIRE, UNITED KINGDOM, RG8 8AN
Role ACTIVE
Director
Date of birth
August 1937
Appointed on
28 September 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode RG8 8AN £1,767,000

WADE, Miles William Ellis

Correspondence address
89 Pall Mall, London, England, SW1Y 5HS
Role ACTIVE
director
Date of birth
June 1958
Appointed on
1 February 2017
Resigned on
31 December 2024
Nationality
British
Occupation
Ceo, Royal Automobile Club

LOW, MARTIN PAUL JOSEPH

Correspondence address
26 CRESCENT ROAD, SIDCUP, KENT, UNITED KINGDOM, DA15 7HN
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
15 December 2016
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINEER

Average house price in the postcode DA15 7HN £903,000

LOWELL BORTHWICK, MARY LATHROP

Correspondence address
23 SHACKLETON COURT 2 MARITIME QUAY, LONDON, E14 3QF
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
22 September 2016
Nationality
AMERICAN
Occupation
TRUST DIRECTOR

Average house price in the postcode E14 3QF £698,000

SHARPLEY, Roger Frank Henry

Correspondence address
Boswell House Boswell, Louth, Lincolnshire, United Kingdom, LN11 0SG
Role ACTIVE
director
Date of birth
April 1951
Appointed on
25 June 2015
Nationality
British
Occupation
Chartered Surveyor

NADAR, Dounia Karim

Correspondence address
23 Shackleton Court 2 Maritime Quay, London, England, E14 3QF
Role ACTIVE
director
Date of birth
August 1965
Appointed on
26 March 2015
Nationality
British,American
Occupation
Housewife

Average house price in the postcode E14 3QF £698,000

FJM ACCOUNTANCY LIMITED

Correspondence address
23 SHACKLETON COURT 2 MARITIME QUAY, LONDON, ENGLAND, E14 3QF
Role ACTIVE
Secretary
Appointed on
26 February 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode E14 3QF £698,000

BODIE, John Emanuel

Correspondence address
23 Shackleton Court 2 Maritime Quay, London, England, E14 3QF
Role ACTIVE
director
Date of birth
August 1930
Appointed on
26 September 2014
Resigned on
30 September 2023
Nationality
British
Occupation
Property Consultant

Average house price in the postcode E14 3QF £698,000

HOBHOUSE, ANNA CATRINA

Correspondence address
THE OLD RECTORY CHURCH LANE, SARRATT, RICKMANSWORTH, HERTFORDSHIRE, ENGLAND, WD3 6HJ
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
28 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 6HJ £1,366,000

WHITTALL, CAROLE HELENE

Correspondence address
FLAT 12A CRUSADER HOUSE, 14 PALL MALL, LONDON, ENGLAND, SW1Y 5LU
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
28 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 5LU £1,392,000

CHICHESTER, VIRGINIA

Correspondence address
9 ST. JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1PE
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
12 September 2012
Nationality
BRITISH
Occupation
ASSISTANT TO GILES CHICHESTER MEP

TURNER, NICHOLAS JOHN

Correspondence address
OASBY GRANGE OASBY, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG32 3NA
Role ACTIVE
Director
Date of birth
August 1944
Appointed on
20 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG32 3NA £587,000

LOVE, Andrew Michael

Correspondence address
23 Shackleton Court 2 Maritime Quay, London, E14 3QF
Role ACTIVE
director
Date of birth
August 1941
Appointed on
20 July 2006
Nationality
British
Occupation
Director

Average house price in the postcode E14 3QF £698,000

VAUGHAN, JEREMY

Correspondence address
11 PLOVER ROAD, HAWKINGE, KENT, CT18 7TF
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
24 March 2003
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CT18 7TF £560,000


PKF LITTLEJOHN CORPORATE SERVICES LIMITED

Correspondence address
1 WESTFERRY CIRCUS 2ND FLOOR, CANARY WHARF, LONDON, ENGLAND, E14 4HD
Role RESIGNED
Secretary
Appointed on
19 July 2014
Resigned on
26 February 2015
Nationality
OTHER

Average house price in the postcode E14 4HD £126,391,000

ASPINALL, BEVERLEY ANN

Correspondence address
1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, UNITED KINGDOM, E14 4HD
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
12 September 2012
Resigned on
22 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 4HD £126,391,000

LMG SERVICES LIMITED

Correspondence address
FIRST FLOOR VINTAGE YARD 59-63 BERMONDSEY STREET, LONDON, UNITED KINGDOM, SE1 3XF
Role RESIGNED
Secretary
Appointed on
15 April 2012
Resigned on
19 July 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 3XF £4,951,000

NICOLL, ALEXANDER JOHN MCDIAMID

Correspondence address
FIRST FLOOR VINTAGE YARD 59-63 BERMONDSEY STREET, LONDON, UNITED KINGDOM, SE1 3XF
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
10 May 2010
Resigned on
27 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 3XF £4,951,000

WOODHAM, BRIAN EDWARD

Correspondence address
5 TWYCROSS ROAD, GODALMING, SURREY, GU7 2HH
Role RESIGNED
Secretary
Appointed on
7 December 2006
Resigned on
15 April 2012
Nationality
BRITISH

Average house price in the postcode GU7 2HH £960,000

FENWICK, CHRISTOPHER MARK

Correspondence address
18 THORNEY LANE NORTH, IVER, BUCKINGHAMSHIRE, SL0 9JY
Role RESIGNED
Director
Date of birth
August 1937
Appointed on
20 July 2006
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SL0 9JY £839,000

JOHNSON, OBE, HUGH ERIC ALLAN

Correspondence address
SALING HALL, GT SALING, BRAINTREE, ESSEX, CM7 5DT
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
20 July 2006
Resigned on
3 March 2015
Nationality
BRITISH
Occupation
AUTHOR

Average house price in the postcode CM7 5DT £793,000

SHEPARD, GILES RICHARD CARLESS

Correspondence address
WALLOP HOUSE, NETHER WALLOP, STOCKBRIDGE, HAMPSHIRE, SO20 8HE
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
23 August 2004
Resigned on
21 April 2006
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode SO20 8HE £2,005,000

VAN HEFTON, JOHN HENRY

Correspondence address
BEAUFORT HOUSE HAM STREET, HAM, RICHMOND, SURREY, TW10 7HL
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
5 February 2004
Resigned on
30 July 2009
Nationality
BRITISH
Occupation
ART DEALER

Average house price in the postcode TW10 7HL £809,000

WRIGHT, ALAN GRAHAM LINDSAY

Correspondence address
11 LITTLE ST JAMESS STREET, LONDON, SW1A 1DP
Role RESIGNED
Director
Date of birth
March 1930
Appointed on
18 January 2000
Resigned on
13 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1DP £7,596,000

SHEPARD, GILES RICHARD CARLESS

Correspondence address
WALLOP HOUSE, NETHER WALLOP, STOCKBRIDGE, HAMPSHIRE, SO20 8HE
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
18 January 2000
Resigned on
25 February 2004
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode SO20 8HE £2,005,000

SPINK, ANTHONY FLINDERS

Correspondence address
WOOLSTONE MILL HOUSE, FARINGDON, OXFORDSHIRE, SN7 7QL
Role RESIGNED
Director
Date of birth
September 1939
Appointed on
18 January 2000
Resigned on
5 February 2004
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SN7 7QL £1,172,000

DONALDSON, RICHARD EDWARDS

Correspondence address
50 LICHFIELD GARDENS, RICHMOND, SURREY, TW9 1AP
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
18 January 2000
Resigned on
12 September 2012
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TW9 1AP £941,000

HULL, BERNARD ANTHONY CECIL

Correspondence address
4 THE ANGLO AMERICAN LAUNDRY, BURMESTER ROAD, LONDON, SW17 0JS
Role RESIGNED
Director
Date of birth
November 1928
Appointed on
30 November 1999
Resigned on
23 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW17 0JS £775,000

BEVERIDGE QC, JOHN CALDWELL

Correspondence address
5 ST JAMES'S CHAMBERS, RYDER STREET, LONDON, UNITED KINGDOM, SW1Y 6QA
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
30 November 1999
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
RETIRED QUEENS COUNSEL

Average house price in the postcode SW1Y 6QA £1,995,000

HULL, BERNARD ANTHONY CECIL

Correspondence address
4 THE ANGLO AMERICAN LAUNDRY, BURMESTER ROAD, LONDON, SW17 0JS
Role RESIGNED
Secretary
Appointed on
30 November 1999
Resigned on
7 December 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW17 0JS £775,000

ELLIOT, DOMINIC

Correspondence address
88 ST JAMESS STREET, LONDON, SW1A 1PL
Role RESIGNED
Director
Date of birth
January 1931
Appointed on
30 November 1999
Resigned on
24 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1PL £2,022,000


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