UTILICO INVESTMENT TRUST PLC

3 officers / 10 resignations

STOBART, ERIC ST CLAIR

Correspondence address
DORMY COTTAGE 2 ALAN ROAD, WIMBLEDON VILLAGE, LONDON, SW19 7PT
Role
Director
Date of birth
September 1948
Appointed on
28 October 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW19 7PT £5,524,000

URWIN, ROGER JOHN

Correspondence address
4-10 ST JOHNS 79 MARSHAM STREET, LONDON, SW1P 4SA
Role
Director
Date of birth
February 1946
Appointed on
10 June 2003
Nationality
BRITISH
Occupation
GROUP DIRECTOR

Average house price in the postcode SW1P 4SA £1,217,000

F & C MANAGEMENT LIMITED

Correspondence address
EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2NY
Role
Secretary
Appointed on
10 June 2003
Nationality
BRITISH

BARKER, ANDREW CHARLES

Correspondence address
130 PRIORY LANE, ROEHAMPTON, LONDON, SW15 5JP
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
10 June 2003
Resigned on
19 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 5JP £8,842,000

JILLINGS, CHARLES DAVID OWEN

Correspondence address
BROCKHOLT, THE DRIVE, TYRELLS WOOD, SURREY, KT22 8QJ
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
10 June 2003
Resigned on
11 June 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode KT22 8QJ £2,531,000

SAVILLE, DUNCAN PAUL

Correspondence address
BROCKHOLT, TYRELLSWOOD, LEATHERHEAD, SURREY, KT22 8QJ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
10 June 2003
Resigned on
28 October 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT22 8QJ £2,531,000

WHEATLEY, ALAN EDWARD

Correspondence address
5 PLYMOUTH PARK, SEVENOAKS, KENT, TN13 3RR
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
10 June 2003
Resigned on
19 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 3RR £1,408,000

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
280 GRAY'S INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Nominee Director
Appointed on
20 May 2003
Resigned on
20 May 2003
Occupation
CORPORATE BODY

Average house price in the postcode WC1X 8EB £591,000

LUCIENE JAMES LIMITED

Correspondence address
280 GRAYS INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Nominee Director
Appointed on
20 May 2003
Resigned on
20 May 2003

Average house price in the postcode WC1X 8EB £591,000

HARROLD, NICHOLAS JAMES

Correspondence address
115 TELFORD AVENUE, BALHAM, LONDON, SW2 4XW
Role RESIGNED
Secretary
Appointed on
20 May 2003
Resigned on
10 June 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW2 4XW £1,016,000

LUCIENE JAMES LIMITED

Correspondence address
280 GRAY'S INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Secretary
Appointed on
20 May 2003
Resigned on
20 May 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode WC1X 8EB £591,000

MITCHELL, ANDREW

Correspondence address
18 THE GARDENS, LONDON, SE22 9QE
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
20 May 2003
Resigned on
10 June 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE22 9QE £1,421,000

HARROLD, NICHOLAS JAMES

Correspondence address
115 TELFORD AVENUE, BALHAM, LONDON, SW2 4XW
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
20 May 2003
Resigned on
10 June 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW2 4XW £1,016,000


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