23 officers / 97 resignations

BASHIR-ALI, Mashaer

Correspondence address
2 Putney Hill, London, United Kingdom, SW15 6AB
Role ACTIVE
director
Date of birth
July 1980
Appointed on
23 July 2024
Nationality
British
Occupation
Solicitor

MOTHOLO, Vincent Mohau

Correspondence address
2 Putney Hill, London, United Kingdom, SW15 6AB
Role ACTIVE
director
Date of birth
December 1983
Appointed on
13 June 2024
Nationality
South African
Occupation
Chief Financial Officer

CHEFFIK, Belay Addise

Correspondence address
2 Putney Hill, London, United Kingdom, SW15 6AB
Role ACTIVE
director
Date of birth
November 1978
Appointed on
13 June 2024
Nationality
Ethiopian
Occupation
Social Protection Specialist

ZWAMBILA, Monalisa Sibongile

Correspondence address
2 Putney Hill, London, United Kingdom, SW15 6AB
Role ACTIVE
director
Date of birth
March 1967
Appointed on
28 February 2024
Nationality
South African
Occupation
Ceo

ADEFARATI, Maryam Abisola

Correspondence address
2 Putney Hill, London, United Kingdom, SW15 6AB
Role ACTIVE
director
Date of birth
July 1977
Appointed on
28 February 2024
Nationality
Nigerian
Occupation
Accountant

MUIR, Janet Marie

Correspondence address
100 London Road, Kingston Upon Thames, KT2 6QJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
1 February 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode KT2 6QJ £572,000

SKINGSLEY, Geoffrey

Correspondence address
2 Putney Hill, London, United Kingdom, SW15 6AB
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 November 2020
Nationality
British
Occupation
Trustee

MAKOLOO, Maurice

Correspondence address
2 Putney Hill, London, United Kingdom, SW15 6AB
Role ACTIVE
director
Date of birth
January 1973
Appointed on
1 November 2020
Resigned on
9 November 2023
Nationality
Kenyan
Occupation
Lawyer

WARDELL, Susan Toni

Correspondence address
100 London Road, Kingston Upon Thames, KT2 6QJ
Role ACTIVE
director
Date of birth
February 1954
Appointed on
14 July 2020
Resigned on
12 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 6QJ £572,000

HICKEY, Susan Laura

Correspondence address
2 Putney Hill, London, United Kingdom, SW15 6AB
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 July 2020
Nationality
British
Occupation
Company Director

LALLA-MAHARAJH, Julia

Correspondence address
2 Putney Hill, London, United Kingdom, SW15 6AB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
14 July 2020
Nationality
British
Occupation
Consultant

THORAT, Aditi Yashwant

Correspondence address
SW15 6AB 2 Putney Hill Putney Hill, London, England, SW15 6AB
Role ACTIVE
director
Date of birth
September 1980
Appointed on
14 July 2020
Resigned on
9 June 2023
Nationality
British
Occupation
Director Of Development

MUWANGUZI, Christopher

Correspondence address
2 Putney Hill, London, United Kingdom, SW15 6AB
Role ACTIVE
director
Date of birth
July 1979
Appointed on
19 September 2019
Nationality
British,Ugandan
Occupation
Chief Executive Officer

UPADHYAYA, BIRANCHI NARYAN

Correspondence address
100 LONDON ROAD, KINGSTON UPON THAMES, KT2 6QJ
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
18 July 2018
Nationality
INDIAN
Occupation
DEVELOPMENT EXPERT

Average house price in the postcode KT2 6QJ £572,000

ESKENS, Gustaaf Teunis Franciscus

Correspondence address
100 London Road, Kingston Upon Thames, KT2 6QJ
Role ACTIVE
director
Date of birth
October 1949
Appointed on
22 March 2018
Resigned on
1 April 2023
Nationality
Dutch
Occupation
Company Chair

Average house price in the postcode KT2 6QJ £572,000

ABANI, CHARLES PAUL

Correspondence address
100 LONDON ROAD, KINGSTON UPON THAMES, KT2 6QJ
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
20 March 2017
Nationality
NIGERIAN /BRITISH
Occupation
INTERNATIONAL DEVELOPMENT PRACTITIONER

Average house price in the postcode KT2 6QJ £572,000

JHUTTY, HARDEEP

Correspondence address
100 LONDON ROAD, KINGSTON UPON THAMES, KT2 6QJ
Role ACTIVE
Director
Date of birth
October 1982
Appointed on
10 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT2 6QJ £572,000

ROWLATT, Amanda

Correspondence address
100 London Road, Kingston Upon Thames, KT2 6QJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 July 2015
Resigned on
14 July 2021
Nationality
British
Occupation
Economist

Average house price in the postcode KT2 6QJ £572,000

MERRY, Christopher James

Correspondence address
100 London Road, Kingston Upon Thames, KT2 6QJ
Role ACTIVE
director
Date of birth
June 1961
Appointed on
10 July 2015
Resigned on
14 July 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode KT2 6QJ £572,000

YOUNGER, James Samuel

Correspondence address
100 London Road, Kingston Upon Thames, Surrey, England, KT2 6QJ
Role ACTIVE
director
Date of birth
October 1951
Appointed on
21 November 2014
Resigned on
21 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode KT2 6QJ £572,000

OWEN, Jennifer Margaret

Correspondence address
2 Putney Hill, London, United Kingdom, SW15 6AB
Role ACTIVE
secretary
Appointed on
30 June 2014

KALEEBA, NOERINE

Correspondence address
100 LONDON ROAD, KINGSTON UPON THAMES, KT2 6QJ
Role ACTIVE
Director
Date of birth
December 1951
Appointed on
21 March 2014
Nationality
UGANDAN
Occupation
HIV & AIDS CAMPAIGNER (RETIRED)

Average house price in the postcode KT2 6QJ £572,000

PIDGEON, STEPHEN MEREDITH

Correspondence address
100 LONDON ROAD, KINGSTON UPON THAMES, ENGLAND, KT2 6QJ
Role ACTIVE
Director
Date of birth
December 1947
Appointed on
22 November 2013
Nationality
BRITISH
Occupation
FUNDRAISING CONSULTANT

Average house price in the postcode KT2 6QJ £572,000


ARMSTRONG, HILARY

Correspondence address
100 LONDON ROAD, KINGSTON UPON THAMES, KT2 6QJ
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
10 July 2015
Resigned on
18 July 2018
Nationality
BRITISH
Occupation
POLITICIAN

Average house price in the postcode KT2 6QJ £572,000

SIMONEN, MARI

Correspondence address
100 LONDON ROAD, KINGSTON UPON THAMES, ENGLAND, KT2 6QJ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
25 November 2011
Resigned on
18 July 2018
Nationality
FINNISH
Occupation
INTERNATIONAL DEVELOPMENT PROFESSIONAL

Average house price in the postcode KT2 6QJ £572,000

ANGEL, LIFELILE NTHOBAKAE

Correspondence address
100 LONDON ROAD, KINGSTON UPON THAMES, ENGLAND, KT2 6QJ
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
25 November 2011
Resigned on
12 July 2013
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 6QJ £572,000

CARVER, THOMAS

Correspondence address
100 LONDON ROAD, KINGSTON UPON THAMES, ENGLAND, KT2 6QJ
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
25 November 2011
Resigned on
10 July 2015
Nationality
BRITISH
Occupation
COMMUNICATIONS AND STRATEGY

Average house price in the postcode KT2 6QJ £572,000

CHOUDHURY, RASHEDA

Correspondence address
100 LONDON ROAD, KINGSTON UPON THAMES, ENGLAND, KT2 6QJ
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
25 November 2011
Resigned on
10 July 2015
Nationality
BANGLADESHI
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 6QJ £572,000

CULPEPPER, PAMELA

Correspondence address
100 LONDON ROAD, KINGSTON UPON THAMES, ENGLAND, KT2 6QJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
25 November 2011
Resigned on
10 July 2015
Nationality
AMERICAN
Occupation
HUMAN RESOURCES PROFESSIONAL

Average house price in the postcode KT2 6QJ £572,000

VOTA, WAYAN

Correspondence address
100 LONDON ROAD, KINGSTON UPON THAMES, ENGLAND, KT2 6QJ
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
25 November 2011
Resigned on
10 July 2015
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 6QJ £572,000

SEN, ANJALI

Correspondence address
100 LONDON ROAD, KINGSTON UPON THAMES, ENGLAND, KT2 6QJ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
25 November 2011
Resigned on
22 March 2018
Nationality
INDIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 6QJ £572,000

MARRES, PIETER

Correspondence address
27A CARLTON DRIVE, LONDON, ENGLAND, SW15 2BS
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
25 March 2011
Resigned on
25 November 2011
Nationality
DUTCH
Occupation
CHARITY TRUSTEE

OWENS, TRICIA CLAIRE

Correspondence address
100 LONDON ROAD, KINGSTON UPON THAMES, ENGLAND, KT2 6QJ
Role RESIGNED
Secretary
Appointed on
12 November 2010
Resigned on
22 May 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode KT2 6QJ £572,000

BASON, John George

Correspondence address
100 London Road, Kingston Upon Thames, England, KT2 6QJ
Role RESIGNED
director
Date of birth
April 1957
Appointed on
9 July 2010
Resigned on
6 July 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT2 6QJ £572,000

ROBERTSON QC, WAYNE

Correspondence address
27A CARLTON DRIVE, LONDON, ENGLAND, SW15 2BS
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
23 March 2010
Resigned on
25 November 2011
Nationality
CANADIAN
Occupation
EXECUTIVE DIRECTOR

WARD, ROBERT GORDON

Correspondence address
10663 - 52ND ST, EDMONTON, ALBERTA T6A 2H1, CANADA
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
14 November 2008
Resigned on
7 March 2010
Nationality
CANADIAN
Occupation
MANAGER

ALVAREZ, ENRIQUE

Correspondence address
15 AV. "A" 36-45 ZONA 12, APTO 2121, COND. VILLASOL 2, GUATEMALA, GUATEMALA
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 November 2008
Resigned on
25 November 2011
Nationality
GUATEMALAN
Occupation
EXECUTIVE DIRECTOR

CHAKRABARTI, Sumantra, Sir

Correspondence address
33 Chalfont Rd, Oxford, Oxfordshire, OX2 6TL
Role RESIGNED
director
Date of birth
January 1959
Appointed on
16 March 2008
Resigned on
25 November 2011
Nationality
British
Occupation
Senior Civil Servant

Average house price in the postcode OX2 6TL £2,313,000

ARMSTRONG, HILARY JANE

Correspondence address
50 BROADWAY, LONDON, UNITED KINGDOM, SW1H 0BL
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
16 March 2008
Resigned on
25 November 2011
Nationality
BRITISH
Occupation
MEMBER OF PARLIAMENT

ASTARITA, MARK EDWARD

Correspondence address
100 LONDON ROAD, KINGSTON UPON THAMES, ENGLAND, KT2 6QJ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
16 March 2008
Resigned on
22 November 2013
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

Average house price in the postcode KT2 6QJ £572,000

KNOWLES, JOANNA MARY

Correspondence address
94 GROVE PARK, LONDON, SE5 8LE
Role RESIGNED
Secretary
Appointed on
2 January 2008
Resigned on
1 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE5 8LE £1,665,000

VOLUNTARY SERVICE OVERSEAS

Correspondence address
27A CARLTON DRIVE, LONDON, SW15 2BS
Role RESIGNED
Director
Appointed on
30 October 2007
Resigned on
30 October 2007
Nationality
NATIONALITY UNKNOWN

LAIBUTA, KIBAYA IMAANA

Correspondence address
27A CARLTON DRIVE, LONDON, ENGLAND, SW15 2BS
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
30 October 2007
Resigned on
29 November 2012
Nationality
KENYAN
Occupation
ADVOCATE OF THE HIGH COURT OF KENYA

CHARLEBOIS, CAMERON

Correspondence address
1380 OVERDALE, MONTREAL, QUEBEC H3G 1V3, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
11 July 2006
Resigned on
25 November 2011
Nationality
CANADIAN
Occupation
MANAGER

ODEMBO, ELKANAH

Correspondence address
BOX 14041-00100, NAIROBI, KENYA, FOREIGN
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
1 June 2005
Resigned on
30 October 2007
Nationality
KENYAN
Occupation
DIRECTOR

AGUILING DALISAY, GRACE

Correspondence address
27A CARLTON DRIVE, LONDON, ENGLAND, SW15 2BS
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 June 2005
Resigned on
29 November 2012
Nationality
FILIPINO
Occupation
PROFESSOR OF PSYCHOLOGY

CUBIE, ANDREW

Correspondence address
100 LONDON ROAD, KINGSTON UPON THAMES, ENGLAND, KT2 6QJ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
1 April 2005
Resigned on
21 November 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode KT2 6QJ £572,000

COX, GEORGE EDWIN

Correspondence address
317 PUTNEY BRIDGE ROAD, LONDON, SW15 2PN
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
1 April 2005
Resigned on
14 March 2008
Nationality
BRITISH
Occupation
CONSULTANT

BORTCOSH, SIHAM

Correspondence address
15 CAMPBELL ROAD, LONDON, E3 4DS
Role RESIGNED
Secretary
Appointed on
2 March 2004
Resigned on
2 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E3 4DS £747,000

KHOSLA, SUPERNA

Correspondence address
6B WEDDERBURN ROAD, LONDON, NW3 5QE
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
2 March 2004
Resigned on
25 November 2011
Nationality
BRITISH
Occupation
AUDITOR

Average house price in the postcode NW3 5QE £2,224,000

BEZANSON, KEITH ARTHUR

Correspondence address
4 DOWNSVIEW ROAD, SEAFORD, EAST SUSSEX, BN25 4PT
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
13 November 2003
Resigned on
14 March 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN25 4PT £727,000

SMART, CHRISTOPHER CAMPBELL

Correspondence address
75 KENILWORTH STREET, OTTAWA, ONTARIO, CANADA, KIY 3Y9
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
2 June 2003
Resigned on
10 July 2006
Nationality
CANADIAN
Occupation
RETIRED

DINKIN, DAVID

Correspondence address
LITTLE VINESGATE, BRASTED CHART, KENT, TN16 1LR
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
7 November 2002
Resigned on
25 November 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TN16 1LR £1,535,000

GOHIL, ARVINDA

Correspondence address
18 MOUNTFORD HOUSE, 25 BRITTON STREET, LONDON, EC1M 5NY
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
7 November 2002
Resigned on
14 November 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC1M 5NY £8,797,000

BUTTERFIELD, STEWART DAVID

Correspondence address
26 GERRARD ROAD, LONDON, N1 8AY
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
7 November 2002
Resigned on
14 November 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N1 8AY £1,803,000

DOGBE, DZIDZINYO KWESI

Correspondence address
PLOT 2 AND 3, BLOCK 11, AWOMASO, KUMASI, GHANA
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
18 October 2000
Resigned on
13 September 2004
Nationality
GHANAIAN
Occupation
TRAINER CONSULTANT

LAWRIE, James Cameron Seymour

Correspondence address
4 Elsfield Road, Old Marston, Oxford, Oxfordshire, OX3 0PR
Role RESIGNED
director
Date of birth
August 1956
Appointed on
18 October 2000
Resigned on
12 November 2010
Nationality
British
Occupation
Banker

Average house price in the postcode OX3 0PR £1,572,000

MAYLIN, PENNY

Correspondence address
7 BRAKE HILL, OXFORD, OXFORDSHIRE, OX4 7RT
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
18 October 2000
Resigned on
13 November 2003
Nationality
BRITISH
Occupation
RURAL OFFICER

Average house price in the postcode OX4 7RT £161,000

PENDERS, JEAN

Correspondence address
VOORBURGSEWEG 11, LEIDSCHENDAM 2264 AC, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
14 October 1999
Resigned on
25 March 2011
Nationality
DUTCH
Occupation
CONSULTANT

MOORE, JANET SARAH

Correspondence address
107 CASTLEWOOD ROAD, LONDON, N16 6DJ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 October 1998
Resigned on
7 November 2001
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode N16 6DJ £425,000

KELLY, ANTONY GERARD

Correspondence address
3 HALL FARM COTTAGE, LONDON ROAD GREAT WILBRAHAM, CAMBRIDGE, CB1 5JP
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
27 October 1998
Resigned on
18 October 2000
Nationality
BRITISH
Occupation
TRAVEL WRITER

BEUMING, BERNARDUS PETRUS JOHANNES

Correspondence address
FRANS VAN MIERSLAAN 4, HILVERSUM 1213 EM, NETHERLANDS
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
23 December 1997
Resigned on
14 October 1999
Nationality
DUTCH
Occupation
LECTURER

SANDHU, BHUPINDER KAUR

Correspondence address
20 WEST MALL, CLIFTON, BRISTOL, BS8 4BG
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
14 October 1997
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
MEDICAL DOCTOR

Average house price in the postcode BS8 4BG £528,000

SEWARD, SHIRLEY

Correspondence address
71 VILLA CRESCENT, OTTAWA, ONTARIO, CANADA, K2C 0H7
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
14 October 1997
Resigned on
16 April 2003
Nationality
CANADIAN
Occupation
CHIEF EXECUTIVE OFFICER

AMOS, VALARIE

Correspondence address
6 AVENUE MANSIONS ST PAULS AVENUE, LONDON, NW2 5UG
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
14 October 1997
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode NW2 5UG £582,000

BURALL, SIMON CHARLES

Correspondence address
2 LOWER DOWNS ROAD, LONDON, SW20 8TB
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
14 October 1997
Resigned on
30 October 2007
Nationality
BRITISH
Occupation
RESEARCH FELLOW

RUTHERFORD, CAROLINE

Correspondence address
1 CAROLINE HOUSE, HIGH STREET BUSHEY, WATFORD, HERTFORDSHIRE, WD2 1BD
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
14 October 1997
Resigned on
27 October 1998
Nationality
BRITISH
Occupation
DEVELOPMENT OFFICER

WILLIAMS, JANE

Correspondence address
20 SHAFTESBURY ROAD, BRIGHTON, EAST SUSSEX, BN1 4NE
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
14 October 1997
Resigned on
27 October 1998
Nationality
BRITISH
Occupation
ADMINISTRATION

Average house price in the postcode BN1 4NE £579,000

TALCOTT, FIONA JANE

Correspondence address
3 RANDOLPH CLIFF, EDINBURGH, EH3 7TZ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
14 October 1997
Resigned on
27 October 1998
Nationality
BRITISH
Occupation
SECRETARY TO THE NORTHERN LIGH

NEEDHAM, ANTONY NEIL

Correspondence address
64 PROSPECT PLACE, WAPPING WALL, LONDON, E1 9TJ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 December 1996
Resigned on
18 October 1998
Nationality
BRITISH
Occupation
FUNDRAISER

GILLIVER, SALLY FRANCES

Correspondence address
20 BRAMLEY CLOSE, WILMSLOW, CHESHIRE, SK9 6EP
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
16 December 1996
Resigned on
27 October 1998
Nationality
BRITISH
Occupation
COMPUTER ANALYST

Average house price in the postcode SK9 6EP £409,000

GILBERT, SARAH GOODWIN

Correspondence address
47 APSLEY ROAD, CLIFTON, BRISTOL, AVON, BS8 2SN
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
30 October 1996
Resigned on
27 October 1998
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS8 2SN £593,000

PATRICK, PAMELA LESLEY

Correspondence address
FLUTTERS FIELD WHITE LANE, GUILDFORD, SURREY, GU4 8PS
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
30 October 1996
Resigned on
27 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU4 8PS £5,746,000

RICHARDSON, HUGH

Correspondence address
FLAT 56, 30 VINCENT SQUARE, LONDON, SW1P 2NW
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
30 October 1996
Resigned on
16 March 2004
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode SW1P 2NW £1,333,000

FOSTER, DAVID HUGH MARTIN

Correspondence address
9 EATON ROAD, NORWICH, NR4 6PZ
Role RESIGNED
Director
Date of birth
December 1936
Appointed on
10 October 1995
Resigned on
14 October 1997
Nationality
BRITISH
Occupation
EDUCATIONIST/TEACHER

Average house price in the postcode NR4 6PZ £712,000

KELLY, ANTONY GERARD

Correspondence address
3 HALL FARM COTTAGE, LONDON ROAD GREAT WILBRAHAM, CAMBRIDGE, CB1 5JP
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
10 October 1995
Resigned on
14 October 1997
Nationality
BRITISH
Occupation
JOURNALIST

LOWRY, STELLA RUSSELL

Correspondence address
3 THE PADDOCKS, CARLBY, STAMFORD, LINCOLNSHIRE, UNITED KINGDOM, PE9 4HN
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
10 October 1995
Resigned on
14 October 1997
Nationality
BRITISH
Occupation
ASSISTANT SECRETARY BMA

Average house price in the postcode PE9 4HN £290,000

HIND, ANDREW FLEMING

Correspondence address
11 BYNG ROAD, HIGH BARNET, ENFIELD, HERTFORDSHIRE, EN5 4NW
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
10 October 1995
Resigned on
27 October 1998
Nationality
BRITISH
Occupation
FINANCE & COMMERCIAL DIRECTOR

Average house price in the postcode EN5 4NW £862,000

GLYN-JONES, ADAM

Correspondence address
HIGHMOOR COTTAGE, ALMELEY KINGTON, HEREFORD, HR3 6LJ
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
10 October 1995
Resigned on
14 October 1997
Nationality
BRITISH
Occupation
DAIRY FARMER

Average house price in the postcode HR3 6LJ £4,032,000

PRINGLE, ANNE

Correspondence address
44 RICHMOND HILL, RICHMOND, SURREY, TW10 6QX
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
27 June 1995
Resigned on
27 October 1998
Nationality
BRITISH
Occupation
DIPLOMAT

Average house price in the postcode TW10 6QX £2,268,000

MERCHANT, JOHN RICHARD

Correspondence address
63 COMBEMARTIN ROAD, LONDON, SW18 5PP
Role RESIGNED
Secretary
Appointed on
13 December 1994
Resigned on
2 March 2004
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode SW18 5PP £1,669,000

OF UNDERCLIFFE, BARONESS WARWICK

Correspondence address
51A ELM PARK GARDENS, LONDON, SW10 9PA
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
13 December 1994
Resigned on
13 November 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW10 9PA £1,628,000

SHACKLETON, DOROTHY BARBARA

Correspondence address
MANOR LODGE CANTERBURY ROAD, ELHAM, CANTERBURY, KENT, CT4 6UG
Role RESIGNED
Director
Date of birth
August 1926
Appointed on
26 October 1994
Resigned on
14 October 1997
Nationality
BRITISH
Occupation
ADMINISTRATOR-RETIRED

Average house price in the postcode CT4 6UG £559,000

MYERS, D'ARCY CHARLES FRANCIS

Correspondence address
28 ASHBURNHAM ROAD, AMPTHILL, BEDFORD, BEDFORDSHIRE, MK45 2RH
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
26 October 1994
Resigned on
27 February 1996
Nationality
BRITISH
Occupation
MATURE STUDENT

Average house price in the postcode MK45 2RH £613,000

NWOSU, CHIAKA MBA

Correspondence address
8C MINET AVENUE, LONDON, NW10 8AH
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
26 October 1994
Resigned on
14 October 1997
Nationality
BRITISH
Occupation
JOURNALIST

Average house price in the postcode NW10 8AH £513,000

RANDEL, JUDITH MARY

Correspondence address
OLD WESTBROOK FARM, EVERCREECH, SHEPTON MALLET, SOMERSET, BA4 6DS
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
26 October 1994
Resigned on
8 May 1996
Nationality
BRITISH
Occupation
DEVELOPMENT RESEARCH CONSULTAN

FOSTER, STEPHEN

Correspondence address
36 DITCHLING RISE, BRIGHTON, EAST SUSSEX, BN1 4QN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
26 October 1994
Resigned on
25 January 1997
Nationality
BRITISH
Occupation
ADMIN WORKER

Average house price in the postcode BN1 4QN £373,000

WIGBOLD, HERMAN

Correspondence address
BILTSTRAAT 113 BIS, 3527 AN UTRECHT, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
July 1925
Appointed on
26 October 1994
Resigned on
2 December 1997
Nationality
DUTCH
Occupation
JOURNALIST

ALMOND, FRANCIS REGINALD

Correspondence address
6 BOWEN ROAD, RUGBY, WARWICKSHIRE, CV22 5LF
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
26 October 1994
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV22 5LF £476,000

VEREKER, SIR JOHN MICHAEL MEDLICOTT

Correspondence address
23 RICHMOND ROAD, LONDON, SW1E 5JL
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
22 February 1994
Resigned on
7 November 2001
Nationality
BRITISH
Occupation
BRITISH GOVERNMENT SERVANT

COCKERILL, GRANT MELVYN

Correspondence address
13 ANDREW ROAD, COGAN, PENARTH, SOUTH GLAMORGAN, CF64 2NS
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
22 February 1994
Resigned on
10 October 1995
Nationality
WELSH
Occupation
COMMUNITY WORKER

Average house price in the postcode CF64 2NS £247,000

RIDER-DOBSON, JOHN TIMOTHY

Correspondence address
72 UVEDALE ROAD, ENFIELD, MIDDLESEX, EN2 6HD
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
12 October 1993
Resigned on
14 October 1997
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode EN2 6HD £609,000

SYKES, KATHARINE ELLEN

Correspondence address
21 UPPER BELGRAVE ROAD, BRISTOL, AVON, BS8 2XL
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
12 October 1993
Resigned on
5 March 2002
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BS8 2XL £712,000

SMITH, STELLA

Correspondence address
21 WALLIS ROAD, BASINGSTOKE, HAMPSHIRE, RG21 3DN
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
12 October 1993
Resigned on
10 October 1995
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode RG21 3DN £975,000

HANSON, JOHN GILBERT

Correspondence address
THE BRITISH COUNCIL, 10 SPRING GARDENS, LONDON, SW1A 2BN
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
27 April 1993
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
DIRECTOR GENERAL BRITISH COUNC

WILLIAMS, EIRENE NADINE DRUSILLA

Correspondence address
KOLORA PARK, DUNSFORD, EXETER, DEVON, EX6 7JU
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 November 1992
Resigned on
26 October 1994
Nationality
BRITISH
Occupation
POLYTECHNIC LECTURER

GOODWIN, SHIRLEY ANN

Correspondence address
115 AVENUE ROAD, ACTON, LONDON, W3 8QH
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
30 November 1992
Resigned on
26 October 1994
Nationality
BRITISH
Occupation
VISITING FELLOW

Average house price in the postcode W3 8QH £511,000

WILSON, MARGARET GRENVILLE

Correspondence address
1 SEDBERGH ROAD, KENDAL, CUMBRIA, LA9 6AD
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
30 November 1992
Resigned on
30 October 1996
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode LA9 6AD £517,000

SELLARS, JOHN STEPHEN

Correspondence address
2 BLACKBROOK ROAD, STOCKPORT, CHESHIRE, SK4 5PD
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
30 November 1992
Resigned on
12 October 1993
Nationality
BRITISH
Occupation
BOOKING CLERK

Average house price in the postcode SK4 5PD £174,000

SEATON, ANDREW JAMES

Correspondence address
20 METHLEY STREET, LONDON, SE11 4AJ
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
30 November 1992
Resigned on
9 January 1995
Nationality
BRITISH
Occupation
MEMBER OF HM DIPLOMATIC SERVICE

Average house price in the postcode SE11 4AJ £1,036,000

ROWLEY, RAJAMANI

Correspondence address
60 TWISDEN ROAD, LONDON, NW5 1DN
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
30 November 1992
Resigned on
26 October 1994
Nationality
MALAYSIAN
Occupation
CHARITY DIRECTOR

Average house price in the postcode NW5 1DN £1,004,000

POVEY, JEAN

Correspondence address
51 CROWTHER ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV6 0HZ
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
30 November 1992
Resigned on
12 October 1993
Nationality
BRITISH
Occupation
DRESSMAKER

Average house price in the postcode WV6 0HZ £232,000

ONEILL BYRNE, KATRINA

Correspondence address
95 WESTCOMBE HILL, BLACKHEATH, LONDON, SE3 7DU
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
30 November 1992
Resigned on
26 October 1994
Nationality
BRITISH
Occupation
MEDICAL DOCTOR

Average house price in the postcode SE3 7DU £620,000

CHANDLER, GEOFFREY

Correspondence address
46 HYDE VALE, LONDON, SE10 8HP
Role RESIGNED
Director
Date of birth
November 1922
Appointed on
30 November 1992
Resigned on
30 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8HP £1,568,000

NELEMANS, BETTINA MARIANNE

Correspondence address
ANTONIUSHOF 47, UTRECHT 3583 ZB, THE NETHERLANDS, FOREIGN
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
30 November 1992
Resigned on
26 October 1994
Nationality
DUTCH
Occupation
INTERNATIONAL EDUCATION OFFICER

MORTIMORE, PETER JOHN

Correspondence address
22 ONSLOW AVENUE, RICHMOND, SURREY, TW10 6QB
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
30 November 1992
Resigned on
5 March 2002
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TW10 6QB £1,768,000

MILLER, SALLY LOUISE

Correspondence address
15 ST ANDREWS COURT, LONDON, SW18 3QF
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
30 November 1992
Resigned on
10 October 1995
Nationality
BRITISH
Occupation
TRAINING MANAGER

Average house price in the postcode SW18 3QF £606,000

MARTIN, ROGER JOHN ADAM

Correspondence address
COXLEY HOUSE, UPPER COXLEY, WELLS, SOMERSET, BA5 1QS
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
30 November 1992
Resigned on
26 October 1994
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE SOMERSET TRUST FOR NATURE CONSERVA

Average house price in the postcode BA5 1QS £507,000

BARNETT, GEOFFREY GRANT FULTON

Correspondence address
2 MILL HILL ROAD, LONDON, SW13 0HR
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
30 November 1992
Resigned on
18 October 2000
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode SW13 0HR £2,889,000

LEE, ADAM GEOFFREY

Correspondence address
CHURCH FARM, DUNTON, BIGGLESWADE, BEDFORDSHIRE, SG18 8RR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 November 1992
Resigned on
7 December 1993
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode SG18 8RR £420,000

AIRD, SUSAN

Correspondence address
106 CHEYNE WALK, LONDON, SW10 0DG
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
30 November 1992
Resigned on
26 October 1994
Nationality
BRITISH
Occupation
MANAGER-SOCIAL SERVICES

LANKESTER, TIMOTHY PATRICK

Correspondence address
ODA, 94 VICTORIA STREET, LONDON, SW1E 5JL
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
30 November 1992
Resigned on
26 October 1994
Nationality
BRITISH
Occupation
PERMANENT SECRETARY

HOWELL, JOHN

Correspondence address
11 ST MARYS GROVE, LONDON, N1 2NT
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
30 November 1992
Resigned on
26 October 1994
Nationality
BRITISH
Occupation
RESEARCH MANAGER

Average house price in the postcode N1 2NT £1,672,000

SULLIVAN, HEATHER CLAIRE

Correspondence address
42, BECKBURY, SHIFNAL, SALOP, TF11 9DF
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
30 November 1992
Resigned on
14 October 1997
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode TF11 9DF £431,000

SYKES, RICHARD JAMES

Correspondence address
VASSARS, LANGLEY, HITCHIN, HERTFORDSHIRE, SG4 7PH
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
30 November 1992
Resigned on
12 October 1993
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SG4 7PH £1,575,000

TROTZ, ULRIC ODONELL

Correspondence address
MOOR CROFT BARNET ROAD, ARKLEY, BARNET, HERTFORDSHIRE, EN5 3HB
Role RESIGNED
Director
Date of birth
February 1937
Appointed on
30 November 1992
Resigned on
10 October 1995
Nationality
GUYANESE
Occupation
SCIENCE ADVISER TO THE COMMONWEALTH SECRETARY GENE

Average house price in the postcode EN5 3HB £1,707,000

SMITH, ELWYN ROBERT

Correspondence address
13 KNOWLE ROAD, TOTTERDOWN, BRISTOL, AVON, BS4 2EB
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
30 November 1992
Resigned on
10 October 1995
Nationality
BRITISH
Occupation
SECONDARY SCHOOL TEACHER

Average house price in the postcode BS4 2EB £396,000

HEELEY, RUTH MARY

Correspondence address
ROSEMARY COTTAGE 4 CHERRY TREE LANE, HALESOWEN, WEST MIDLANDS, B63 1DU
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
30 November 1992
Resigned on
12 September 1993
Nationality
BRITISH
Occupation
OPTOMETRIST

Average house price in the postcode B63 1DU £376,000

SINGLETON, ALASTAIR GRAHAM

Correspondence address
MANOR FARM HOUSE,, CHEWTON KEYNSHAM, KEYNSHAM, BRISTOL, AVON, BS31 2SU
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
30 November 1992
Resigned on
27 October 1998
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode BS31 2SU £789,000

CALDWELL, KENNETH MATHIESON

Correspondence address
RUSSET COTTAGE RED LANE, BLACKBROOK, DORKING, SURREY, RH5 4DU
Role RESIGNED
Secretary
Appointed on
30 November 1992
Resigned on
13 December 1994
Nationality
BRITISH

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