UNDERSHAFT (NO. 12) LIMITED

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