WATERSTONES OVERSEAS LIMITED



9 officers / 30 resignations

SKIPPER, Kate

Correspondence address
203-206 Piccadilly, London, W1J 9HD
Role ACTIVE
director
Date of birth
May 1980
Appointed on
16 January 2024
Nationality
British
Occupation
Chief Operating Officer

JOHNSTON, Fiona

Correspondence address
203-206 Piccadilly, London, W1J 9HD
Role ACTIVE
secretary
Appointed on
5 December 2022

HILLYARD, Emma Louise

Correspondence address
203-206 Piccadilly, London, W1J 9HD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
14 June 2022
Resigned on
16 January 2024
Nationality
British
Occupation
Accountant

SULLIVAN, Elisabeth

Correspondence address
203-206 Piccadilly, London, W1J 9HD
Role ACTIVE
secretary
Appointed on
31 December 2021

ASLAM, Laila

Correspondence address
203-206 Piccadilly, London, W1J 9HD
Role ACTIVE
secretary
Appointed on
1 July 2020
Resigned on
31 December 2021

COLLINS, ALEXANDER

Correspondence address
203-206 PICCADILLY, LONDON, W1J 9HD
Role ACTIVE
Director
Date of birth
May 1983
Appointed on
14 November 2018
Nationality
BRITISH
Occupation
CORPORATE PLANNING MANAGER

CAMPBELL, ALISON

Correspondence address
203-206 PICCADILLY, LONDON, W1J 9HD
Role ACTIVE
Secretary
Appointed on
29 January 2018
Nationality
NATIONALITY UNKNOWN

MOLLOY, JANE

Correspondence address
203-206 PICCADILLY, LONDON, W1J 9HD
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
10 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

DAUNT, Achilles James

Correspondence address
203-206 Piccadilly, London, England, W1J 9HD
Role ACTIVE
director
Date of birth
October 1963
Appointed on
28 June 2011
Nationality
British
Occupation
Book Seller

MANNING, Richard Denley John

Correspondence address
203-206 Piccadilly, London, W1J 9HD
Role RESIGNED
director
Date of birth
November 1964
Appointed on
4 January 2016
Resigned on
29 January 2018
Nationality
British
Occupation
Solicitor

MANNING, RICHARD DENLEY JOHN

Correspondence address
203-206 PICCADILLY, LONDON, W1J 9HD
Role RESIGNED
Secretary
Appointed on
10 November 2014
Resigned on
29 January 2018
Nationality
NATIONALITY UNKNOWN

MILES, MARTIN

Correspondence address
203-206 PICCADILLY, LONDON, ENGLAND, W1J 9HD
Role RESIGNED
Secretary
Appointed on
30 November 2011
Resigned on
10 November 2014
Nationality
NATIONALITY UNKNOWN

GIFFIN, MICHAEL WILLIAM

Correspondence address
CAPITAL COURT CAPITAL INTERCHANGE WAY, BRENTFORD, MIDDLESEX, TW8 0EX
Role RESIGNED
Secretary
Appointed on
28 June 2011
Resigned on
30 November 2011
Nationality
BRITISH

Average house price in the postcode TW8 0EX £39,966,000

FOX, Simon Richard

Correspondence address
Capital Court Capital Interchange Way, Brentford, Middlesex, TW8 0EX
Role RESIGNED
director
Date of birth
March 1961
Appointed on
28 September 2006
Resigned on
28 June 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode TW8 0EX £39,966,000

MARRINER, Elaine

Correspondence address
Capital Court Capital Interchange Way, Brentford, Middlesex, TW8 0EX
Role RESIGNED
secretary
Appointed on
25 August 2006
Resigned on
28 June 2011
Nationality
British

Average house price in the postcode TW8 0EX £39,966,000

GILES, ALAN JAMES

Correspondence address
TANGLEWOOD, CROWSLEY ROAD, SHIPLAKE, OXFORDSHIRE, RG9 3LE
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
4 July 2006
Resigned on
28 September 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RG9 3LE £2,473,000

MYERS, DOMINIC PETER

Correspondence address
CAPITAL COURT CAPITAL INTERCHANGE WAY, BRENTFORD, MIDDLESEX, TW8 0EX
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
4 July 2006
Resigned on
28 June 2011
Nationality
BRITISH
Occupation
STRATEGY AND DEVELOPMENT DIREC

Average house price in the postcode TW8 0EX £39,966,000

BRIGHT, NEIL IRVINE

Correspondence address
SHELLEY HOUSE 2-4 YORK ROAD, MAIDENHEAD, BERKSHIRE, SL6 1SR
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
4 July 2006
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHNSON, GERALD THOMAS

Correspondence address
MANOR FARM HOUSE, ODDINGTON, KIDLINGTON, OXFORDSHIRE, OX5 2RA
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
4 July 2006
Resigned on
14 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX5 2RA £926,000

HITCHCOCK, Michael Paul

Correspondence address
10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
24 January 2005
Resigned on
7 July 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP7 9AZ £1,661,000

ADAMS, DAVID ALEXANDER ROBERTSON

Correspondence address
APPLEGARTH THREE ELM LANE, HADLOW, TONBRIDGE, KENT, TN11 0AB
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 December 2004
Resigned on
7 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN11 0AB £837,000

KONG, REBECCA MARION BAIRD

Correspondence address
65 LYNDHURST GROVE, LONDON, SE15 5AW
Role RESIGNED
Secretary
Appointed on
25 March 2004
Resigned on
25 August 2006
Nationality
BRITISH

Average house price in the postcode SE15 5AW £1,121,000

KNIGHTON, EDWARD MYLES

Correspondence address
40 SOUTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6RD
Role RESIGNED
Secretary
Appointed on
2 February 2000
Resigned on
25 March 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX2 6RD £1,262,000

KNIGHTON, EDWARD MYLES

Correspondence address
40 SOUTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6RD
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
2 February 2000
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX2 6RD £1,262,000

LLOYD, NEIL ANTHONY

Correspondence address
7 KENWYN ROAD, LONDON, SW20 8TR
Role RESIGNED
Secretary
Appointed on
10 March 1998
Resigned on
1 February 2000
Nationality
BRITISH

Average house price in the postcode SW20 8TR £1,167,000

THORNTON, CHRISTOPHER JOHN

Correspondence address
ECCLESBOURNE HALLL, IDRIDGEHAY, BELPER, DERBYSHIRE, DE56 2SB
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
13 February 1998
Resigned on
7 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE56 2SB £568,000

WARNER, STEPHEN JOHN

Correspondence address
RAPPS COTTAGE, RAPPS, ILMINSTER, SOMERSET, TA19 9LG
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
4 July 1997
Resigned on
10 April 2000
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode TA19 9LG £694,000

LLOYD, NEIL ANTHONY

Correspondence address
7 KENWYN ROAD, LONDON, SW20 8TR
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
1 April 1997
Resigned on
1 February 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW20 8TR £1,167,000

JOLY, CHARLES RUPERT REDVERS

Correspondence address
LEWELL LODGE, WEST KNIGHTON, DORCHESTER, DORSET, DT2 8PD
Role RESIGNED
Secretary
Appointed on
12 October 1995
Resigned on
10 March 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DT2 8PD £678,000

STONE, ANTHONY PATRICK

Correspondence address
MANATON 3 WESTON AVENUE, THAMES DITTON, SURREY, KT7 0NB
Role RESIGNED
Secretary
Appointed on
1 March 1995
Resigned on
10 March 1998
Nationality
BRITISH

Average house price in the postcode KT7 0NB £1,203,000

FANE, MARK WILLIAM

Correspondence address
FRYERN COURT, FRYERN COURT ROAD BURGATE, FORDINGBRIDGE, HAMPSHIRE, SP6 1NF
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 February 1995
Resigned on
7 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP6 1NF £2,600,000

CHAPMAN, PERRY

Correspondence address
FLAT 16, 12 TALBOT ROAD, LONDON, W2 5LH
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
19 October 1993
Resigned on
10 March 1998
Nationality
NEW ZEALANDER
Occupation
INVESTMENT TRUST MANAGER

Average house price in the postcode W2 5LH £1,358,000

DUNNE, PHILIP MARTIN

Correspondence address
10 PALACE GARDENS TERRACE, LONDON, W8 4RP
Role RESIGNED
Secretary
Appointed on
27 January 1990
Resigned on
1 March 1995
Nationality
BRITISH

Average house price in the postcode W8 4RP £3,264,000

ELLIS-JONES, MICHAEL JOHN

Correspondence address
KEEPERS COTTAGE FOREST ROAD, ASCOT, BERKSHIRE, SL5 8QU
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
27 January 1990
Resigned on
10 March 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL5 8QU £1,540,000

BARNES, GRAHAM LESLIE

Correspondence address
21 EGERTON DRIVE, LONDON, SE10 8JR
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
27 January 1990
Resigned on
19 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8JR £1,416,000

CHENEY, PETER MICHAEL

Correspondence address
9 SPA HILL, UPPER NORWOOD, LONDON, SE19 3TW
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
27 January 1990
Resigned on
28 February 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE19 3TW £514,000

DUNNE, PHILIP MARTIN

Correspondence address
TRIPPLETON HOUSE, LEINTWARDINE, CRAVEN ARMS, SHROPSHIRE, SY2 0LZ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
27 January 1990
Resigned on
7 July 2006
Nationality
BRITISH
Occupation
MEMBER OF PARLIMENT

HENEAGE, JAMES ARTHUR

Correspondence address
BUDDENS HOUSE, BOWERCHALKE, SALISBURY, WILTSHIRE, SP5 5BN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
27 January 1990
Resigned on
7 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP5 5BN £2,041,000

ALLEN, SUSAN

Correspondence address
16 FRANS HALS COURT, LONDON YARD, LONDON, E14 3UX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
27 January 1990
Resigned on
25 January 1992
Nationality
BRITISH
Occupation
FINANCIAL EXECUTIVE

Average house price in the postcode E14 3UX £451,000


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