UNDERSHAFT (NO.1) LIMITED

3 officers / 14 resignations

TULLO, RUSSELL KENNETH

Correspondence address
ST HELENS, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role
Director
Date of birth
February 1970
Appointed on
18 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

COMMONS, APRIL MARIE

Correspondence address
ST HELENS, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role
Director
Date of birth
April 1968
Appointed on
18 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role
Secretary
Appointed on
26 January 1992
Nationality
BRITISH

COOPER, KIRSTINE ANN

Correspondence address
ST HELENS, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
31 December 2010
Resigned on
18 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

MOSS, ANDREW JOHN

Correspondence address
ST HELEN'S, 1 UNDERSHAFT, LONDON, GREATER LONDON, EC3P 3DQ
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
29 August 2006
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

WEBB, MARK BRENNAN

Correspondence address
KALAMANI, 29 GORDON ROAD, CLAYGATE, ESHER, SURREY, KT10 0PJ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
29 August 2006
Resigned on
31 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 0PJ £1,687,000

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Director
Appointed on
31 March 2004
Resigned on
18 May 2011
Nationality
BRITISH

AVIVA DIRECTOR SERVICES LIMITED

Correspondence address
ST. HELEN'S 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Director
Appointed on
31 March 2004
Resigned on
18 May 2011
Nationality
BRITISH

SCHRAUWERS, CORNELIS ANTONIUS CAROLUS MARIA

Correspondence address
NANCHERROW 14 LITTLEWORTH AVENUE, ESHER, SURREY, KT10 9PB
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
4 September 2001
Resigned on
31 March 2004
Nationality
DUTCH
Occupation
INSURANCE MANAGER

Average house price in the postcode KT10 9PB £2,968,000

TWYMAN, PHILIP JOHNSON

Correspondence address
61 ROWAN LODGE, KENSINGTON GREEN MARLOES ROAD, LONDON, W8 5UJ
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
4 September 2001
Resigned on
31 March 2004
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W8 5UJ £3,646,000

BIGGS, MICHAEL NICHOLAS

Correspondence address
415 UNTHANK ROAD, NORWICH, NORFOLK, NR4 7QB
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
4 September 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode NR4 7QB £1,319,000

CGNU DIRECTOR SERVICES LIMITED

Correspondence address
ST HELEN`S 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Director
Appointed on
30 September 1998
Resigned on
4 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CGNU COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ST. HELEN'S, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Director
Appointed on
30 September 1998
Resigned on
4 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHITAKER, RICHARD ANDREW

Correspondence address
STRATHBLANE ASHGROVE ROAD, SEVENOAKS, KENT, TN13 1SS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
1 July 1998
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN13 1SS £1,807,000

POLSOM JENKINS, KEITH

Correspondence address
117 WEST SIDE, CLAPHAM COMMON, LONDON, SW4 9BA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 July 1994
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SW4 9BA £735,000

WOODS, ANDREW CLIVE

Correspondence address
57 BURNABY GARDENS, CHISWICK, LONDON, W4 3DR
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 January 1992
Resigned on
30 June 1994
Nationality
BRITISH
Occupation
ASSISTANT GROUP COMPANY SECRETARY OF COMMERCIAL UN

Average house price in the postcode W4 3DR £1,822,000

GRANT, KEITH NIGEL

Correspondence address
THE WILLOWS PONDTAIL DRIVE, HORSHAM, WEST SUSSEX, RH12 5HY
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 January 1992
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY OF COM

Average house price in the postcode RH12 5HY £1,141,000


More Company Information