UNDERSHAFT (NO. 12) LIMITED
Warning: Company has been Dissolved and should not be trading
3 officers / 18 resignations
COOPER, KIRSTINE ANN
- Correspondence address
- ST HELEN'S 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
- Role
- Director
- Date of birth
- August 1964
- Appointed on
- 8 December 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
COMMONS, APRIL MARIE
- Correspondence address
- 13 BLOOMFIELD CLOSE, WOKING, SURREY, GU21 2BL
- Role
- Director
- Date of birth
- April 1968
- Appointed on
- 24 October 2007
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode GU21 2BL £436,000
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
- Correspondence address
- ST HELEN'S 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
- Role
- Secretary
- Appointed on
- 30 September 1998
- Nationality
- BRITISH
ROSE, DAVID ROWLEY
- Correspondence address
- 7 RAINSBOROUGH RISE, THORPE ST ANDREW, NORWICH, NORFOLK, NR7 0TR
- Role RESIGNED
- Director
- Date of birth
- March 1950
- Appointed on
- 24 October 2007
- Resigned on
- 9 December 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NR7 0TR £743,000
AVIVA DIRECTOR SERVICES LIMITED
- Correspondence address
- ST. HELEN'S, 1 UNDERSHAFT, LONDON, EC3P 3DQ
- Role RESIGNED
- Director
- Appointed on
- 3 May 2005
- Resigned on
- 25 October 2007
- Nationality
- BRITISH
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
- Correspondence address
- ST HELEN'S, 1 UNDERSHAFT, LONDON, EC3P 3DQ
- Role RESIGNED
- Director
- Appointed on
- 3 May 2005
- Resigned on
- 25 October 2007
- Nationality
- BRITISH
SCROWSTON, MICHAEL JOHN
- Correspondence address
- THE PADDOCKS, SUTTON ROAD HUBY, YORK, NORTH YORKSHIRE, YO6 1HF
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 24 May 2002
- Resigned on
- 23 July 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
WOMACK, IAN BRYAN
- Correspondence address
- 116 UNION STREET, NORWICH, NR1 2TG
- Role RESIGNED
- Director
- Date of birth
- July 1953
- Appointed on
- 22 December 2000
- Resigned on
- 3 May 2005
- Nationality
- BRITISH
- Occupation
- INSURANCE COMPANY OFFICIAL
Average house price in the postcode NR1 2TG £2,484,000
WISE, DAVID ANDREW JOHN
- Correspondence address
- 20 PARKWAY, SOUTHGATE, LONDON, N14 6QU
- Role RESIGNED
- Director
- Date of birth
- February 1960
- Appointed on
- 22 December 2000
- Resigned on
- 3 May 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode N14 6QU £1,212,000
MATHIESON, IAN DOUGLAS
- Correspondence address
- ALLOWAY, MAPLEFIELD LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4TY
- Role RESIGNED
- Director
- Date of birth
- October 1942
- Appointed on
- 30 September 1998
- Resigned on
- 22 December 2000
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode HP8 4TY £1,841,000
ROBB, DAVID FORREST MILNE
- Correspondence address
- 15 BUCHAN DRIVE, PERTH, PH1 1NQ
- Role RESIGNED
- Director
- Date of birth
- February 1951
- Appointed on
- 28 February 1998
- Resigned on
- 22 December 2000
- Nationality
- BRITISH
- Occupation
- FUND MANAGER
WHITE, PHILIP MARTIN
- Correspondence address
- 19 STAFFORD CLOSE, CHAFFORD HUNDRED, GRAYS, ESSEX, RM16 6ND
- Role RESIGNED
- Secretary
- Appointed on
- 1 May 1996
- Resigned on
- 30 September 1998
- Nationality
- BRITISH
Average house price in the postcode RM16 6ND £496,000
HAY, DOUGLAS STEPHEN
- Correspondence address
- MANDALAY, DUNCRIEVIE, GLENFARG, PERTHSHIRE, PH2 9PD
- Role RESIGNED
- Director
- Date of birth
- August 1943
- Appointed on
- 1 January 1996
- Resigned on
- 30 September 1998
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
GRAHAM, ALEXANDER DONALD
- Correspondence address
- LUND FARM, MAIN STREET, HELPERBY, YORK, NORTH YORKSHIRE, YO61 2NT
- Role RESIGNED
- Secretary
- Appointed on
- 1 August 1993
- Resigned on
- 1 May 1996
- Nationality
- BRITISH
Average house price in the postcode YO61 2NT £665,000
HOLDER, BARRIE
- Correspondence address
- GREENKNOWE, CORSIEHILL, PERTH, PH2 7BN
- Role RESIGNED
- Director
- Date of birth
- July 1945
- Appointed on
- 29 March 1993
- Resigned on
- 30 November 1995
- Nationality
- BRITISH
- Occupation
- CERTIFIED ACCOUNTANT
ROBERTSON, WILLIAM NELSON
- Correspondence address
- TORWOOD KINNOULL HILL PLACE, PERTH, PH2 7DD
- Role RESIGNED
- Director
- Date of birth
- December 1933
- Appointed on
- 29 March 1992
- Resigned on
- 31 December 1995
- Nationality
- BRITISH
- Occupation
- INSURANCE EXECUTIVE
HOLDER, BARRIE
- Correspondence address
- GREENKNOWE, CORSIEHILL, PERTH, PH2 7BN
- Role RESIGNED
- Director
- Date of birth
- July 1945
- Appointed on
- 29 March 1992
- Resigned on
- 24 November 1992
- Nationality
- BRITISH
- Occupation
- CERTIFIED ACCOUNTANT
INGLIS, BRUCE WILLIAM JAMES
- Correspondence address
- 13 BISHOP TERRACE, KINNESSWOOD, KINROSS, FIFE, KY13 7JW
- Role RESIGNED
- Director
- Date of birth
- January 1941
- Appointed on
- 29 March 1992
- Resigned on
- 28 February 1998
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
JACK, WILLIAM HENDERSON
- Correspondence address
- DALMORE ARDCHOILLE PARK, PERTH, SCOTLAND, PH2 7TL
- Role RESIGNED
- Director
- Date of birth
- December 1944
- Appointed on
- 29 March 1992
- Resigned on
- 22 December 2000
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
CHAMBERS, IAN ALEXANDER
- Correspondence address
- ISCA HOUSE, WARTHILL, YORK, NORTH YORKSHIRE, YO19 5XW
- Role RESIGNED
- Secretary
- Appointed on
- 29 March 1992
- Resigned on
- 31 July 1993
- Nationality
- BRITISH
Average house price in the postcode YO19 5XW £822,000
ROBERTS, THOMAS
- Correspondence address
- HOLLY HOUSE, 6 WESTERHILL, PERTH, PH1 1DH
- Role RESIGNED
- Director
- Date of birth
- June 1930
- Appointed on
- 29 March 1992
- Resigned on
- 30 November 1992
- Nationality
- BRITISH
- Occupation
- INSURANCE EXECUTIVE
More Company Information
Recently Viewed
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