UNBOUND GROUP PLC

15 officers / 33 resignations

WATES, Christopher Stephen, Sir

Correspondence address
Tufton Place, Tufton Lane Northiam, Rye, East Sussex, TN31 6HL
Role ACTIVE
director
Date of birth
December 1939
Appointed on
4 August 2025
Resigned on
31 December 1993
Nationality
British
Occupation
Chief Executive Of Building Company

MANSON, Gavin Maxwell

Correspondence address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA
Role ACTIVE
secretary
Appointed on
17 July 2023

MILLER, Alastair

Correspondence address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA
Role ACTIVE
director
Date of birth
June 1958
Appointed on
1 December 2022
Resigned on
17 October 2023
Nationality
British
Occupation
Director

ONE ADVISORY LIMITED

Correspondence address
201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT
Role ACTIVE
corporate-secretary
Appointed on
16 May 2022
Resigned on
17 July 2023

LAMPARD, Daniel Malachy

Correspondence address
17 Old Park Lane, London, United Kingdom, W1K 1QT
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 February 2022
Resigned on
1 October 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1K 1QT £11,000

WATSON, Ian Andrew

Correspondence address
2 Peel Road, West Pimbo, Skelmersdale, Lancashire, England, England, WN8 9PT
Role ACTIVE
director
Date of birth
June 1972
Appointed on
1 February 2022
Resigned on
27 July 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WN8 9PT £1,062,000

ROCK, Kate Harriet Alexandra, Baroness

Correspondence address
2 Peel Road, West Pimbo, Skelmersdale, Lancashire, England, England, WN8 9PT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 November 2021
Resigned on
27 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9PT £1,062,000

THOMPSON, Suzanne Frances Allison

Correspondence address
2 Peel Road, West Pimbo, Skelmersdale, Lancashire, England, England, WN8 9PT
Role ACTIVE
director
Date of birth
March 1967
Appointed on
1 November 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WN8 9PT £1,062,000

WELKER, Stephen Louis

Correspondence address
135 East 57th Street, New York, United States, NY 10022
Role ACTIVE
director
Date of birth
August 1983
Appointed on
18 July 2019
Resigned on
1 November 2021
Nationality
American
Occupation
Investment Management

MANSON, Gavin Maxwell

Correspondence address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA
Role ACTIVE
director
Date of birth
February 1966
Appointed on
23 March 2017
Nationality
British
Occupation
Chief Financial Officer

WILDING, Linda

Correspondence address
17 Old Park Lane, London, United Kingdom, W1K 1QT
Role ACTIVE
director
Date of birth
February 1959
Appointed on
1 December 2016
Resigned on
12 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1QT £11,000

GOODSON, Paul Andrew

Correspondence address
2 Peel Road, West Pimbo, Skelmersdale, Lancashire, England, England, WN8 9PT
Role ACTIVE
director
Date of birth
December 1963
Appointed on
26 May 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WN8 9PT £1,062,000

LIS, David George

Correspondence address
17 Old Park Lane, London, United Kingdom, W1K 1QT
Role ACTIVE
director
Date of birth
February 1950
Appointed on
26 May 2016
Resigned on
1 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1QT £11,000

JOHNSON, Neil Anthony

Correspondence address
2 Peel Road, West Pimbo, Skelmersdale, Lancashire, England, England, WN8 9PT
Role ACTIVE
director
Date of birth
April 1949
Appointed on
12 May 2016
Resigned on
27 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9PT £1,062,000

FROSTROW CAPITAL LLP

Correspondence address
25 Southampton Buildings, London, United Kingdom, WC2A 1AL
Role ACTIVE
corporate-secretary
Appointed on
24 June 2009
Resigned on
16 May 2022

MCADAM, JOHN DAVID GIBSON

Correspondence address
FIRST FLOOR 50 GROSVENOR HILL, LONDON, ENGLAND, W1K 3QT
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
1 January 2017
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 3QT £1,231,000

BRINDLE, IAN

Correspondence address
FIRST FLOOR 50 GROSVENOR HILL, LONDON, ENGLAND, W1K 3QT
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
5 November 2015
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 3QT £1,231,000

BRAMSON, EDWARD JOHN MICHAEL

Correspondence address
FIRST FLOOR 50 GROSVENOR HILL, LONDON, ENGLAND, W1K 3QT
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
5 November 2015
Resigned on
17 July 2019
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode W1K 3QT £1,231,000

GOLD, JOSYANE ROSE

Correspondence address
PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
12 September 2013
Resigned on
2 June 2016
Nationality
BRITISH
Occupation
LAWYER

BARNES, FRANCESCA

Correspondence address
PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
7 March 2013
Resigned on
20 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

YATES, Roger Philip

Correspondence address
Paternoster House 65 St Pauls Churchyard, London, United Kingdom, EC4M 8AB
Role RESIGNED
director
Date of birth
April 1957
Appointed on
28 May 2012
Resigned on
5 November 2015
Nationality
British
Occupation
Director

CULLINAN, GEOFFREY

Correspondence address
PATERNOSTER HOUSE 65 ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
4 January 2011
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

BARKER, KATHARINE MARY

Correspondence address
PATERMOSTER HOUSE 65 ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 November 2010
Resigned on
20 June 2016
Nationality
BRITISH
Occupation
ECONOMIST

PERKIN, ROGER KITSON

Correspondence address
FIRST FLOOR 50 GROSVENOR HILL, LONDON, ENGLAND, W1K 3QT
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
24 November 2009
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 3QT £1,231,000

BOWE, COLETTE

Correspondence address
PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
1 March 2007
Resigned on
11 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WEBBER, Lucinda Ann Craighill Horler

Correspondence address
17 Redburn Street, London, SW3 4DA
Role RESIGNED
director
Date of birth
November 1960
Appointed on
1 March 2007
Resigned on
7 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4DA £2,836,000

WALTON, MICHAEL EDWARD D'ARCY

Correspondence address
39 FREWIN ROAD, LONDON, SW18 3LR
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
12 July 2000
Resigned on
28 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LR £2,489,000

BAIN, GEORGE SAYERS

Correspondence address
EDEN HOUSE 1 EDENTURCHER ROAD, GLENAVY,, CRUMLIN, COUNTY ANTRIM, NORTHERN IRELAND, BT29 4LZ
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 September 1998
Resigned on
6 February 2008
Nationality
UK, CANADIAN, IRISH
Occupation
ACADEMIC

ABSALOM, GERARD

Correspondence address
25 COTLAND ACRES, PENDLETON ROAD, REDHILL, SURREY, RH1 6JZ
Role RESIGNED
Secretary
Appointed on
18 September 1996
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
CS

Average house price in the postcode RH1 6JZ £734,000

ROBERT, STEPHEN

Correspondence address
730 PARK AVENUE, NEW YORK, USA, 10021
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
15 February 1996
Resigned on
1 October 1999
Nationality
AMERICAN
Occupation
CHAIRMAN

SAUNDERS, RUTH JUDI FRANCES

Correspondence address
11 CARTERS ROAD, EPSOM, SURREY, KT17 4NE
Role RESIGNED
Secretary
Appointed on
15 August 1995
Resigned on
30 January 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT17 4NE £531,000

LEWIS, ROBERT JOHN

Correspondence address
FAIRSTEAD FARMHOUSE, SPEXHALL, HALESWORTH, SUFFOLK, IP19 0RF
Role RESIGNED
Secretary
Appointed on
15 August 1995
Resigned on
12 November 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode IP19 0RF £518,000

VINTON, ALFRED MERTON

Correspondence address
37 THURLOE SQUARE, LONDON, SW7 2SR
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
15 February 1995
Resigned on
31 July 1995
Nationality
AMERICAN
Occupation
EXECUTIVE MANAGEMENT

Average house price in the postcode SW7 2SR £6,402,000

WILLIAMS, JOHN PETER

Correspondence address
30 EGERTON CRESCENT, LONDON, SW3 2EB
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
1 March 1994
Resigned on
24 February 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW3 2EB £6,581,000

ARMSTRONG, RONALD AKERS

Correspondence address
TEIGN VIEW HOUSE, TEIGN VIEW ROAD, BISHOPSTEIGNTON, DEVON, TQ14 9SZ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 March 1994
Resigned on
24 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ14 9SZ £518,000

WILLIAMSON, ROBERT BRIAN

Correspondence address
23 PAULTONS SQUARE, LONDON, SW3 5AP
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 March 1994
Resigned on
24 May 2010
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW3 5AP £5,867,000

DYKE, PHILIP JOHN

Correspondence address
BULLS BROW, COMMON LANE DITCHLING, HASSOCKS, WEST SUSSEX, BN6 8TN
Role RESIGNED
Secretary
Appointed on
7 March 1993
Resigned on
24 June 2009
Nationality
BRITISH

Average house price in the postcode BN6 8TN £1,325,000

STODDART, MICHAEL CRAIG

Correspondence address
COMPTON HOUSE, KINVER, STOURBRIDGE, WEST MIDLANDS, DY7 5LY
Role RESIGNED
Director
Date of birth
March 1932
Appointed on
7 March 1993
Resigned on
30 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TAYLOR-CLAGUE, ALBERT CLIVE

Correspondence address
SWINDON HALL SWINDON LANE, KIRKBY OVERBLOW, HARROGATE, NORTH YORKSHIRE, HG3 1HR
Role RESIGNED
Director
Date of birth
January 1929
Appointed on
7 March 1993
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG3 1HR £2,614,000

VINSON, NIGEL

Correspondence address
34 KYNANCE MEWS, LONDON, SW7 4QR
Role RESIGNED
Director
Date of birth
January 1931
Appointed on
7 March 1993
Resigned on
19 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 4QR £3,032,000

WATES, CHRISTOPHER STEPHEN

Correspondence address
TUFTON PLACE, TUFTON LANE NORTHIAM, RYE, EAST SUSSEX, TN31 6HL
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
7 March 1993
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OF BUILDING COMPANY

PICKARD, JOHN MICHAEL

Correspondence address
KINGSBARN TOT HILL, HEADLEY, EPSOM, SURREY, KT18 6PU
Role RESIGNED
Director
Date of birth
July 1932
Appointed on
7 March 1993
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT18 6PU £1,364,000

PEPPIATT, BRIAN KENNETH

Correspondence address
ASTON MULLINS FARM, FORD, AYLESBURY, BUCKS, HP17 8XG
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
7 March 1993
Resigned on
10 February 1994
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode HP17 8XG £1,030,000

OSBOURNE, DAVID FRANCIS

Correspondence address
MAYFLOWER COTTAGE, LOWER ASSENDON, HENLEY ON THAMES, OXFORDSHIRE, RG9 6AH
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
7 March 1993
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 6AH £1,811,000

LEVY, LEON

Correspondence address
ONE SUTTON PLACE SOUTH, APARTMENT 3A, NEW YORK NY 10022, USA
Role RESIGNED
Director
Date of birth
September 1925
Appointed on
7 March 1993
Resigned on
31 December 1995
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

KING OF BRIDGWATER

Correspondence address
DONCOMBE MILL HOUSE, FORD, CHIPPENHAM, WILTSHIRE, SN14 8RR
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
7 March 1993
Resigned on
6 February 2008
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode SN14 8RR £744,000

HOLLAND MUMFORD, HUGH ANTHONY LEWIS

Correspondence address
6 MILLINGTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 9HP
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
7 March 1993
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB3 9HP £2,620,000

BLACK, COLIN HYNDMARSH

Correspondence address
15 TUDOR CLOSE, FAIRMILE PARK ROAD, COBHAM, SURREY, KT11 2PH
Role RESIGNED
Director
Date of birth
February 1930
Appointed on
7 March 1993
Resigned on
10 February 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2PH £1,839,000


More Company Information