UNIVERSITY OF SURREY SEED FUND LIMITED

10 officers / 24 resignations

INNOVATE SURREY LIMITED

Correspondence address
Duke Of Kent Building, Level 5 Stag Hill, University Of Surrey, Guildford, England, GU2 7XH
Role ACTIVE
corporate-director
Appointed on
1 March 2024

COLLINS, Lisa Maureen, Professor

Correspondence address
Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH
Role ACTIVE
director
Date of birth
September 1980
Appointed on
6 November 2023
Nationality
British
Occupation
Pro Vice-Chancellor, Research & Innovation

ALCOCK, Nigel John

Correspondence address
Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH
Role ACTIVE
director
Date of birth
May 1965
Appointed on
18 October 2023
Resigned on
1 July 2024
Nationality
British
Occupation
Chief Financial Officer

PADLEY, Kelley Joy

Correspondence address
Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH
Role ACTIVE
secretary
Appointed on
8 June 2023

ALLEN, Rosalind Sarah

Correspondence address
Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH
Role ACTIVE
secretary
Appointed on
16 September 2022
Resigned on
8 June 2023

CHALKLIN, Andrew David

Correspondence address
Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH
Role ACTIVE
director
Date of birth
August 1966
Appointed on
16 September 2022
Resigned on
18 October 2023
Nationality
British
Occupation
Chief Operating Officer

SMITH-BRIX, William

Correspondence address
Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH
Role ACTIVE
secretary
Appointed on
21 December 2021
Resigned on
16 September 2022

ALLEN, Rosalind

Correspondence address
Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH
Role ACTIVE
secretary
Appointed on
17 December 2019
Resigned on
21 December 2021

SAMPSON, David Douglas, Professor

Correspondence address
Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH
Role ACTIVE
director
Date of birth
January 1959
Appointed on
20 March 2018
Resigned on
16 September 2022
Nationality
Australian
Occupation
Academic

GRAINGE, Philip James

Correspondence address
Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH
Role ACTIVE
director
Date of birth
April 1978
Appointed on
21 March 2017
Resigned on
1 May 2023
Nationality
British
Occupation
Chief Financial Officer

RICHARDS, LISE

Correspondence address
SENATE HOUSE UNIVERSITY OF SURREY, GUILDFORD, ENGLAND, GU2 7XH
Role RESIGNED
Secretary
Appointed on
31 March 2012
Resigned on
17 December 2019
Nationality
NATIONALITY UNKNOWN

SHARKEY, DAVID JOHN

Correspondence address
SENATE HOUSE UNIVERSITY OF SURREY, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7XH
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 July 2009
Resigned on
21 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

PENNSEC LIMITED

Correspondence address
ABACUS HOUSE 33 GUTTER LANE, LONDON, EC2V 8AR
Role RESIGNED
Secretary
Appointed on
31 March 2009
Resigned on
31 March 2012
Nationality
BRITISH

WILLIAMSON, STEPHEN

Correspondence address
5 JAMES COURT, ALMONDBURY, HUDDERSFIELD, YORKSHIRE, UNITED KINGDOM, HD4 6SA
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 March 2009
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HD4 6SA £1,218,000

EUSTACE, DUDLEY GRAHAM

Correspondence address
SENATE HOUSE UNIVERSITY OF SURREY, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7XH
Role RESIGNED
Director
Date of birth
July 1936
Appointed on
25 March 2009
Resigned on
9 August 2017
Nationality
BRITISH CANADIAN
Occupation
NONE

SHARKEY, DAVID JOHN

Correspondence address
13 DUNGARVAN AVENUE, PUTNEY, LONDON, SW15 5QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 February 2007
Resigned on
9 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 5QU £1,951,000

ROBSON, KEITH

Correspondence address
SENATE HOUSE UNIVERSITY OF SURREY, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7XH
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
27 April 2006
Resigned on
25 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

SNOWDEN, CHRISTOPHER MAXWELL

Correspondence address
BLACKWELL HOUSE, HOG'S BACK, GUILDFORD, SURREY, GU3 1DF
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
15 September 2005
Resigned on
9 July 2009
Nationality
BRITISH
Occupation
VICE CHANCELLOR & CHIEF EXECUT

KNAPP, ANTHONY JOHN

Correspondence address
HEATHFIELD, 13 PARK CHASE, GODALMING, SURREY, GU7 1TL
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
20 January 2004
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU7 1TL £1,211,000

FERRARI, BENJAMIN JOHN FRANCIS

Correspondence address
45 WARWICK AVENUE, THORPE LEA ROAD, EGHAM, SURREY, TW20 8LW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
20 January 2004
Resigned on
23 June 2006
Nationality
BRITISH
Occupation
UNIVERSITY ADMINISTRATION

Average house price in the postcode TW20 8LW £442,000

MELLY, Gregory Kevin

Correspondence address
22 Goldfinch Gardens, Guildford, Surrey, GU4 7DN
Role RESIGNED
director
Date of birth
March 1959
Appointed on
4 November 2002
Resigned on
20 March 2018
Nationality
British
Occupation
University Manager

Average house price in the postcode GU4 7DN £1,197,000

EVANS, BARRY GEORGE

Correspondence address
8 NAPIER GARDENS, BOXGROVE PARK, GUILDFORD, SURREY, GU1 2PG
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
4 November 2002
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode GU1 2PG £737,000

TURNER, JOHN DAVID

Correspondence address
SOUTHWINDS, OAKHANGER, HAMPSHIRE, GU35 9JN
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
21 November 2001
Resigned on
20 November 2002
Nationality
UK
Occupation
PROFESSOR

Average house price in the postcode GU35 9JN £624,000

DRAKES, PATRICIA

Correspondence address
6 PARK VILLAGE EAST, LONDON, NW1 7PX
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
31 October 2001
Resigned on
15 September 2005
Nationality
BRITISH
Occupation
INFORMATION TECHNOLOGIST

Average house price in the postcode NW1 7PX £5,805,000

CARY, JOHN LUCIUS ARTHUR

Correspondence address
HUNTSWOOD HOUSE, HARPSDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 4HY
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
22 February 2000
Resigned on
20 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 4HY £1,682,000

NORMAN, PETER JAMES

Correspondence address
18 BROADWATER RISE, GUILDFORD, SURREY, GU1 2LA
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
22 February 2000
Resigned on
15 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2LA £1,362,000

DOWLING, PATRICK JOSEPH

Correspondence address
BLACKWELL HOUSE, HOGS BACK, GUILDFORD, SURREY, GU3 1DF
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
22 February 2000
Resigned on
20 January 2004
Nationality
BRITISH
Occupation
VICE CHANCELLOR - CHIEF EXECUT

BLUNDEN, BRIAN WILLIAM

Correspondence address
CHANTREY HOUSE, 53 HARRIOTTS LANE, ASHTEAD, SURREY, KT21 2QG
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
22 February 2000
Resigned on
15 September 2005
Nationality
BRITISH
Occupation
SCIENTIST

Average house price in the postcode KT21 2QG £1,210,000

BAILEY, PETER JOHN

Correspondence address
DOWN COURT, 12 COURTS HILL ROAD, HASLEMERE, SURREY, GU27 2NG
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
22 February 2000
Resigned on
15 September 2005
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode GU27 2NG £1,258,000

SMITH, FRANCES DIANA

Correspondence address
THE VILLAGE STORE, WILSONS ROAD, HEADLEY DOWN, HAMPSHIRE, GU35 8JF
Role RESIGNED
Secretary
Appointed on
22 February 2000
Resigned on
31 March 2009
Nationality
BRITISH

Average house price in the postcode GU35 8JF £658,000

CAREY, JOSEPH VINCENT

Correspondence address
FAIROAKS COTTAGE, PRIORS HATCH LANE, HURTMORE, GODALMING, SURREY, GU7 2RJ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
22 February 2000
Resigned on
15 September 2000
Nationality
BRITISH
Occupation
DIRECTOR OF ENTERPRISE

Average house price in the postcode GU7 2RJ £1,512,000

TRAVERS SMITH LIMITED

Correspondence address
10 SNOW HILL, LONDON, EC1A 2AL
Role RESIGNED
Nominee Director
Appointed on
17 February 2000
Resigned on
22 February 2000

TRAVERS SMITH SECRETARIES LIMITED

Correspondence address
10 SNOW HILL, LONDON, EC1A 2AL
Role RESIGNED
Nominee Director
Appointed on
17 February 2000
Resigned on
22 February 2000

TRAVERS SMITH SECRETARIES LIMITED

Correspondence address
10 SNOW HILL, LONDON, EC1A 2AL
Role RESIGNED
Nominee Secretary
Appointed on
17 February 2000
Resigned on
22 February 2000

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