WIGHTLINK NOMINEES LIMITED

7 officers / 20 resignations

GREGOR, Robert John

Correspondence address
Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
13 February 2015
Nationality
British
Occupation
Managing Partner Investment Adviser

JOHN, HOLT WILLIAM

Correspondence address
GUNWHARF TERMINAL, GUNWHARF ROAD, PORTSMOUTH, HAMPSHIRE, PO1 2LA
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
13 February 2015
Nationality
BRITISH
Occupation
VICE PRESIDENT INVESTMENT ADVISER

LOWRY, Steven

Correspondence address
Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, PO1 2LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 February 2015
Nationality
British
Occupation
Partner Ivestment Adviser

KEW, RUSSELL

Correspondence address
3 WOODLANDS, WALLINGTON, FAREHAM, HAMPSHIRE, ENGLAND, PO16 8UH
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
23 September 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode PO16 8UH £1,242,000

PASCOE, Jonathan Mark

Correspondence address
Felstead, Kingsmead,, Wickham, Hampshire, PO17 5AX
Role ACTIVE
director
Date of birth
February 1967
Appointed on
16 June 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PO17 5AX £1,337,000

PARSONS, Gordon Ian Winston

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, England, EC2Y 9HD
Role ACTIVE
director
Date of birth
September 1967
Appointed on
25 September 2007
Resigned on
13 February 2015
Nationality
British
Occupation
Accountant

PASCOE, Jonathan Mark

Correspondence address
Felstead, Kingsmead,, Wickham, Hampshire, PO17 5AX
Role ACTIVE
secretary
Appointed on
15 July 2005
Nationality
British

Average house price in the postcode PO17 5AX £1,337,000


ABEL, RICHARD

Correspondence address
ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9HD
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
3 July 2014
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
FUND MANAGER

COPPER, RAFFAELLA

Correspondence address
ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9HD
Role RESIGNED
Director
Date of birth
March 1980
Appointed on
15 October 2013
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

CARROLL, RICHARD WILLIAM STANLEY

Correspondence address
ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9HD
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
18 October 2010
Resigned on
15 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

BOGG, DYSON PETER KELLY

Correspondence address
LEVEL 35, CITYPOINT, LEVEL 35, CITYPOINT 1 ROPEMAKER STREET, LONDON, EC2Y 9HD
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
16 June 2009
Resigned on
3 November 2010
Nationality
AUSTRALIAN
Occupation
BANKER

EDSALL, SIMON JAMES

Correspondence address
CROSS HOUSE, HIGH STREET, EAST MEON, HAMPSHIRE, GU32 1NW
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
24 January 2008
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode GU32 1NW £620,000

PARSONS, GORDON IAN WINSTON

Correspondence address
ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9HD
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
25 September 2007
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

HOGAN, PHILIP

Correspondence address
PROSPECT HOUSE 13 LEXDEN ROAD, WEST BERGHOLT, ESSEX, UNITED KINGDOM, CO6 3BT
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
4 October 2006
Resigned on
25 September 2007
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR

Average house price in the postcode CO6 3BT £735,000

WILLSON, ANDREW DAVID

Correspondence address
HONEYSUCKLE COTTAGE, WEST MEON, PETERSFIELD, HAMPSHIRE, GU32 1LX
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
27 October 2005
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU32 1LX £843,000

STANLEY, Martin Stephen William

Correspondence address
IP12
Role RESIGNED
director
Date of birth
June 1963
Appointed on
15 July 2005
Resigned on
17 August 2006
Nationality
British
Occupation
Banker

WHITE, PHILIP JOSEPH

Correspondence address
16 HILDENBROOK FARM, RIDING LANE, HILDENBOUROUGH, KENT, TN11 9JN
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
15 July 2005
Resigned on
21 June 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TN11 9JN £1,006,000

WINTERBOTTOM, DAVID STUART

Correspondence address
WALNUTS END, 6 THE PADDOCK WHITEGATE, NORTHWICH, CHESHIRE, WA16 0GZ
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
23 September 1996
Resigned on
15 July 2005
Nationality
BRITISH
Occupation
DIRECTOR CHARTERED ACCOUNTANT

Average house price in the postcode WA16 0GZ £1,422,000

DOLLING, PAUL

Correspondence address
5 CASTLEWAY, HAVANT, HAMPSHIRE, PO9 2RZ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
22 February 1996
Resigned on
18 January 2001
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode PO9 2RZ £747,000

MULVEY, MICHAEL PETER

Correspondence address
14 SYLVAN LANE, HAMBLE, SOUTHAMPTON, HAMPSHIRE, SO31 4QG
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
22 February 1996
Resigned on
25 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO31 4QG £1,014,000

HUMPHRYES, ADAM SALUSBURY

Correspondence address
ELEANOR HOUSE, GILBERT STREET, ROPLEY, HAMPSHIRE, SO24 0BY
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
22 February 1996
Resigned on
15 July 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SO24 0BY £1,723,000

AIKEN, MICHAEL PATRICK

Correspondence address
HORNS LODGE BOTTLE HOUSE LANE, SOUTH PARK, PENSHURST, KENT, TN11 8ET
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
22 February 1996
Resigned on
15 July 2005
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode TN11 8ET £948,000

HUMPHRYES, ADAM SALUSBURY

Correspondence address
ELEANOR HOUSE, GILBERT STREET, ROPLEY, HAMPSHIRE, SO24 0BY
Role RESIGNED
Secretary
Date of birth
November 1946
Appointed on
22 February 1996
Resigned on
15 July 2005
Nationality
BRITISH

Average house price in the postcode SO24 0BY £1,723,000

FRAMPTON, WILLIAM JOHN

Correspondence address
23 TEBOURBA DRIVE, GOSPORT, HAMPSHIRE, PO12 2NT
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
22 February 1996
Resigned on
10 October 2006
Nationality
BRITISH
Occupation
GENERAL MANAGER OPERATIONS

Average house price in the postcode PO12 2NT £695,000

COLLETT, BRIAN

Correspondence address
254 OLD CHURCH ROAD, CHINGFORD, LONDON, E4 8BT
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
15 January 1996
Resigned on
22 February 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E4 8BT £493,000

BOARDMAN, LYNTON DAVID

Correspondence address
127 DELAWARE MANSIONS, DELAWARE ROAD, LONDON, ENGLAND, W9 2LL
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
22 November 1995
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W9 2LL £929,000

ROBINSON, RONALD ANTHONY

Correspondence address
18 SALMEN ROAD, LONDON, ENGLAND, E13 0DT
Role RESIGNED
Secretary
Date of birth
December 1965
Appointed on
22 November 1995
Resigned on
22 February 1996
Nationality
BRITISH

Average house price in the postcode E13 0DT £467,000


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