WILLIAMS LEA GROUP LIMITED

11 officers / 43 resignations

HESS, Eric

Correspondence address
Darwin House Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB
Role ACTIVE
director
Date of birth
April 1966
Appointed on
31 January 2025
Nationality
American
Occupation
Director

STEINER, Deborah Louise

Correspondence address
Darwin House Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
31 January 2025
Nationality
American
Occupation
Director

HARDY, Jenni Nicola

Correspondence address
Darwin House Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB
Role ACTIVE
director
Date of birth
October 1976
Appointed on
25 November 2024
Nationality
British
Occupation
Head Of Hr, Williams Lea Emea

WALSH, Thomas Mark

Correspondence address
Darwin House Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB
Role ACTIVE
director
Date of birth
September 1959
Appointed on
24 October 2024
Resigned on
8 November 2024
Nationality
American
Occupation
Chief Financial Officer

REID, Denise Mary

Correspondence address
Darwin House Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB
Role ACTIVE
director
Date of birth
April 1966
Appointed on
30 September 2023
Resigned on
24 October 2024
Nationality
British
Occupation
Managing Director, Growth

MORGAN, Nicholas

Correspondence address
Darwin House Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB
Role ACTIVE
director
Date of birth
November 1975
Appointed on
30 September 2022
Nationality
British
Occupation
Chief Technology Officer

HANKS, Richard

Correspondence address
Darwin House Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB
Role ACTIVE
director
Date of birth
May 1964
Appointed on
28 July 2022
Nationality
British,American
Occupation
Chief Financial Officer

MCGAGHEY, Gary Alfred

Correspondence address
Darwin House Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB
Role ACTIVE
director
Date of birth
May 1968
Appointed on
16 March 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Chief Finance Officer

HOOK, Jeremy Hamilton

Correspondence address
1-5 Poland Street, Soho, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
July 1964
Appointed on
10 February 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Managing Director, Wl Emea

Average house price in the postcode W1F 8PR £6,336,000

AGHOGHOVBIA, Frank

Correspondence address
Darwin House Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB
Role ACTIVE
director
Date of birth
June 1964
Appointed on
16 September 2019
Resigned on
30 September 2023
Nationality
British
Occupation
Group General Counsel

KASSLER, David Nicholas

Correspondence address
1-5 Poland Street, Soho, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 December 2017
Resigned on
2 December 2021
Nationality
British,American
Occupation
Ceo

Average house price in the postcode W1F 8PR £6,336,000


GRIFFITHS, Timothy Philip

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role RESIGNED
director
Date of birth
September 1960
Appointed on
4 August 2025
Resigned on
30 March 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6LG £68,535,000

SMITH, Benedict James

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role RESIGNED
director
Date of birth
January 1969
Appointed on
15 October 2018
Resigned on
16 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1A 3AE £82,629,000

MACKIE, Brian Robert

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role RESIGNED
director
Date of birth
December 1959
Appointed on
28 March 2018
Resigned on
15 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1A 3AE £82,629,000

LI, JANE

Correspondence address
COMPANY SECRETARY OCEAN HOUSE, THE RING, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1AN
Role RESIGNED
Secretary
Appointed on
4 November 2015
Resigned on
30 November 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG12 1AN £185,000

COWARD, RICHARD STANLEY

Correspondence address
ALDGATE TOWER 2 LEMAN STREET, LONDON, ENGLAND, E1 8FA
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
4 August 2015
Resigned on
15 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E1 8FA £100,274,000

ELLERTON, DANIEL ROBIN

Correspondence address
ALDGATE TOWER 2 LEMAN STREET, LONDON, ENGLAND, E1 8FA
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
12 May 2014
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 8FA £100,274,000

EXEL SECRETARIAL SERVICES LIMITED

Correspondence address
OCEAN HOUSE THE RING, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1AN
Role RESIGNED
Secretary
Appointed on
1 January 2014
Resigned on
4 November 2015
Nationality
BRITISH

Average house price in the postcode RG12 1AN £185,000

GRAHAM, PAUL HARRY

Correspondence address
1-5 POLAND STREET, LONDON, UNITED KINGDOM, W1F 8PR
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
25 April 2012
Resigned on
31 May 2013
Nationality
AUSTRALIAN
Occupation
CEO ASIA PACIFIC DHL SUPPLY CHAIN SINGAPORE PTE

Average house price in the postcode W1F 8PR £6,336,000

TROOD, Stuart Dudley

Correspondence address
Aldgate Tower 2 Leman Street, London, England, E1 8FA
Role RESIGNED
director
Date of birth
January 1968
Appointed on
25 April 2012
Resigned on
30 November 2017
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode E1 8FA £100,274,000

DAVEY, CONOR JAMES

Correspondence address
1-5 POLAND STREET, LONDON, UNITED KINGDOM, W1F 8PR
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
25 April 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
GROUP CEP

Average house price in the postcode W1F 8PR £6,336,000

EDWARDS, BRUCE ALLAN

Correspondence address
29 ST JOHN'S LANE, LONDON, ENGLAND, EC1M 4NA
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 May 2008
Resigned on
12 May 2014
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode EC1M 4NA £1,374,000

MEECHAN, GEORGE

Correspondence address
ALDGATE TOWER 2 LEMAN STREET, LONDON, ENGLAND, E1 8FA
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 May 2008
Resigned on
4 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 8FA £100,274,000

APPEL, FRANK

Correspondence address
OCEAN HOUSE, THE RING, BRACKNELL, BERKSHIRE, RG12 1AN
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
18 September 2007
Resigned on
1 May 2008
Nationality
GERMAN
Occupation
M,EMBER OF BOARD OF MANAGEMENT

Average house price in the postcode RG12 1AN £185,000

GERDES, JUERGEN

Correspondence address
AM BERGHANG 11A, BONN, 53229, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 August 2006
Resigned on
21 September 2007
Nationality
GERMAN
Occupation
CHAIRMAN

PETRAM, HANS DIETER

Correspondence address
AM STADTWALD 53, BONN, 53177, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
2 August 2006
Resigned on
26 June 2007
Nationality
GERMAN
Occupation
DIRECTOR

LANGE, JUERGEN

Correspondence address
VON STAUFFENBERG WEG 5, MECKENHEIM, 53340, GERMANY
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
2 August 2006
Resigned on
1 May 2008
Nationality
GERMAN
Occupation
HEAD CONTROLLING DIVISION

KNAPPIK, KLAUS MICHAEL

Correspondence address
AM AGNESSTIFT 13, BONN, 53117, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
24 March 2006
Resigned on
1 May 2007
Nationality
GERMAN
Occupation
CHAIRMAN

WALLASCHEK, ERNST GUNTER

Correspondence address
4-8 QUEENSWAY, CROYDON, SURREY, CR0 4BD
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
24 March 2006
Resigned on
3 August 2006
Nationality
GERMAN
Occupation
DIRECTOR

WALKER, ROBERT MALCOLM

Correspondence address
180 WARDOUR STREET, LONDON, W1F 8FY
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 March 2005
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

DUNCAN, WILLIAM GRANT

Correspondence address
29 ST JOHN'S LANE, LONDON, ENGLAND, EC1M 4NA
Role RESIGNED
Secretary
Appointed on
28 January 2005
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
GROUP LEGAL DIRECTOR

Average house price in the postcode EC1M 4NA £1,374,000

CATCHPOLE, ELIZABETH MARGARET

Correspondence address
4 PENHALE CLOSE, ORPINGTON, KENT, BR6 9XS
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
4 October 2004
Resigned on
21 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 9XS £771,000

BARTON, Justin Glenn

Correspondence address
2 Stevenage Road, London, SW6 6ER
Role RESIGNED
secretary
Appointed on
31 March 2004
Resigned on
28 January 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW6 6ER £3,143,000

LANE, ANGELA CLAIRE

Correspondence address
OLD MANOR FARMHOUSE, LONDON LANE, AVON, CHRISTCHURCH, DORSET, BH23 7BL
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
26 February 2004
Resigned on
21 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH23 7BL £526,000

DAVEY, CONOR JAMES

Correspondence address
9 DONOVAN AVENUE, MUSWELL HILL, LONDON, N10 2JU
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 May 2003
Resigned on
3 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 2JU £1,401,000

DAVIDSON, STEPHEN JAMES

Correspondence address
HUGHENDEN CLOSE, DENNER HILL, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0JJ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 May 2002
Resigned on
21 March 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode HP16 0JJ £7,745,000

INNES KER, KATHERINE CHRISTINA MARY

Correspondence address
BATTLESDEN HOUSE, BATTLESDEN, BEDFORDSHIRE, MK17 9HW
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 February 2002
Resigned on
21 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK17 9HW £5,638,000

WILLIAMS, MADELEINE

Correspondence address
60 SOUTH PARADE, LONDON, W4 5LH
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 February 2002
Resigned on
21 March 2006
Nationality
BRITISH
Occupation
ALTERNATE DIRECTOR

Average house price in the postcode W4 5LH £1,839,000

BARRY, THOMAS

Correspondence address
29 ASHCHURCH PARK VILLAS, LONDON, W12 9SP
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 November 2000
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode W12 9SP £1,753,000

LEVERICK, CHRISTOPHER

Correspondence address
6 NELSONS YARD, LONDON, NW1 7RN
Role RESIGNED
Secretary
Appointed on
3 July 2000
Resigned on
31 March 2004
Nationality
ENGLISH
Occupation
CHAIRMAN

Average house price in the postcode NW1 7RN £1,192,000

LEVERICK, CHRISTOPHER

Correspondence address
6 NELSONS YARD, LONDON, NW1 7RN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
3 July 2000
Resigned on
31 January 2002
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW1 7RN £1,192,000

SLATTER, STUART ST PIERRE

Correspondence address
18 PARK PLACE VILLAS, LONDON, W2 1SP
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
1 March 1999
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 1SP £9,105,000

MC VEY, ROSEMARY ANNE

Correspondence address
6 PROSPECT PLACE, OSBORNE ROAD, WINDSOR, BERKSHIRE, SL4 3JA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
22 January 1997
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

Average house price in the postcode SL4 3JA £549,000

TOULSON CLARKE, CHRISTOPHER TIMOTHY MILES

Correspondence address
TREE TOPS, GREAT ELM, FROME, SOMERSET, BA11 3NZ
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
30 October 1995
Resigned on
3 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA11 3NZ £1,312,000

BARTON, Justin Glenn

Correspondence address
2 Stevenage Road, London, SW6 6ER
Role RESIGNED
director
Date of birth
April 1963
Appointed on
30 October 1995
Resigned on
3 August 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 6ER £3,143,000

WILLIAMS, MADELEINE

Correspondence address
60 SOUTH PARADE, LONDON, W4 5LH
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 October 1995
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
STRATEGIC PROJECTS

Average house price in the postcode W4 5LH £1,839,000

BARTON, Justin Glenn

Correspondence address
2 Stevenage Road, London, SW6 6ER
Role RESIGNED
secretary
Appointed on
24 February 1995
Resigned on
4 July 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW6 6ER £3,143,000

WILLIAMS, SEAN MOUNTFORD GRAHAM

Correspondence address
31 STERNDALE ROAD, LONDON, W14 0HT
Role RESIGNED
Secretary
Appointed on
31 December 1993
Resigned on
24 February 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 0HT £1,307,000

WILLIAMS, PHILIP GRAHAM

Correspondence address
77 BROXASH ROAD, LONDON, SW11 6AD
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
18 February 1993
Resigned on
13 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6AD £1,473,000

WILLIAMS, SEAN MOUNTFORD GRAHAM

Correspondence address
31 STERNDALE ROAD, LONDON, W14 0HT
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
18 February 1993
Resigned on
21 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 0HT £1,307,000

SPRATT, GREVILLE DOUGLAS

Correspondence address
GRAYSWOOD PLACE THREEGATES LANE, HASLEMERE, SURREY, GU27 2ET
Role RESIGNED
Director
Date of birth
May 1927
Appointed on
18 February 1993
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode GU27 2ET £1,159,000

SADLER, PHILIP

Correspondence address
SHOOTERSWAY FARMHOUSE, BERKHAMSTED, HERTFORDSHIRE, HP4 3TY
Role RESIGNED
Director
Date of birth
January 1930
Appointed on
18 February 1993
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP4 3TY £1,819,000

WILLIAMS, ANTHONY GRAHAM

Correspondence address
THE WELL HOUSE GEORGE ROAD, KINGSTON HILL, SURREY, KT2 7NR
Role RESIGNED
Director
Date of birth
May 1928
Appointed on
18 February 1993
Resigned on
21 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 7NR £2,651,000

PADOVAN, JOHN MARIO FASKALLY

Correspondence address
15 LORD NORTH STREET, WESTMINSTER, LONDON, SW1P 3LD
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
1 August 1992
Resigned on
4 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 3LD £3,771,000


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