VALUE REALISATION TRUST PLC

8 officers / 7 resignations

WOOD, DAVID NEIL

Correspondence address
UPLANDS 65 THE RIDGEWAY, TONBRIDGE, KENT, TN10 4NL
Role
Secretary
Appointed on
8 May 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN10 4NL £1,093,000

DE ROTHSCHILD, NATHANIEL

Correspondence address
1040 FIFTH AVENUE, NEW YORK NY10028, USA, FOREIGN
Role
Director
Date of birth
March 1946
Appointed on
30 May 1996
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

BREUER-WEIL, MIKAEL

Correspondence address
152 HENDON LANE, LONDON, N3 3PS
Role
Director
Date of birth
April 1964
Appointed on
30 May 1996
Nationality
BRITISH
Occupation
INVESTMENT ADVISOR

Average house price in the postcode N3 3PS £1,732,000

REES-MOGG, WILLIAM

Correspondence address
17 PALL MALL, LONDON, SW1Y 5NB
Role
Director
Date of birth
July 1928
Appointed on
30 May 1996
Nationality
BRITISH
Occupation
JOURNALIST/PUBLISHER

ROTHSCHILD, NATHANIEL CHARLES JACOB

Correspondence address
30 WARWICK AVENUE, LONDON, W9 2PT
Role
Director
Date of birth
April 1936
Appointed on
30 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 2PT £2,848,000

STAFFORD DEITSCH, ANDREW

Correspondence address
30 ADAM AND EVE MEWS, LONDON, W8
Role
Director
Date of birth
November 1956
Appointed on
30 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GIBSON, CLIVE PATRICK

Correspondence address
MONMOUTH HOUSE, 29A HYDE PARK GATE, LONDON, SW7 5DJ
Role
Director
Date of birth
January 1948
Appointed on
30 May 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 5DJ £17,750,000

WELLESLEY, WILLIAM VALERIAN

Correspondence address
403 FULHAM ROAD, LONDON, SW10 9TU
Role
Director
Date of birth
October 1966
Appointed on
30 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 9TU £3,854,000


WOOD, DAVID NEIL

Correspondence address
UPLANDS 65 THE RIDGEWAY, TONBRIDGE, KENT, TN10 4NL
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
30 April 1996
Resigned on
24 June 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN10 4NL £1,093,000

ST JAMES'S PLACE ADMINISTRATION LIMITED

Correspondence address
SAINT JAMES S PLACE HOUSE, DOLLAR STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 2AQ
Role RESIGNED
Secretary
Appointed on
30 April 1996
Resigned on
8 May 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CONNON, DANIEL FRANCIS

Correspondence address
ELMHURST DUNDLE ROAD, MATFIELD, TONBRIDGE, KENT, TN12 7HD
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
30 April 1996
Resigned on
24 June 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN12 7HD £1,342,000

SANDERS, STEPHEN ROBIN

Correspondence address
4 JUNIPER CLOSE, BADGER FARM, WINCHESTER, HAMPSHIRE, SO22 4LU
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
30 April 1996
Resigned on
24 June 1996
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

Average house price in the postcode SO22 4LU £682,000

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
11 April 1996
Resigned on
30 April 1996

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
11 April 1996
Resigned on
30 April 1996

HACKWOOD DIRECTORS LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
11 April 1996
Resigned on
30 April 1996

More Company Information