WYELANDS LIMITED

11 officers / 48 resignations

TOINTON, Kenneth Alan

Correspondence address
C/O Liberty Speciality Steels, 1st Floor, 3 More London Place,, London, England, SE1 2RE
Role ACTIVE
director
Date of birth
June 1948
Appointed on
11 April 2025
Nationality
British
Occupation
Certified Chartered Accountant

SUBRAMANIAN, Murali Dhar Rama

Correspondence address
C/O Liberty Speciality Steels, 1st Floor, 3 More London Place,, London, England, SE1 2RE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
28 September 2021
Resigned on
11 April 2025
Nationality
Indian
Occupation
Director

ROSE, Stephen George

Correspondence address
C/O Marble Power Ltd, 1st Floor, 3 More London Place, London, England, SE1 2RE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
29 September 2020
Resigned on
31 October 2024
Nationality
British
Occupation
Chartered Accountant

FREWER, Rachelle Ann

Correspondence address
111 Park Street, London, England, W1K 7JL
Role ACTIVE
director
Date of birth
June 1973
Appointed on
14 April 2020
Resigned on
10 February 2022
Nationality
Australian
Occupation
Banker

Average house price in the postcode W1K 7JL £23,294,000

HOWARD, Ben

Correspondence address
C/O Liberty Speciality Steels, 1st Floor, 3 More London Place,, London, England, SE1 2RE
Role ACTIVE
secretary
Appointed on
3 August 2018

CROMPTON, JOHN DAVID

Correspondence address
111 PARK STREET, LONDON, ENGLAND, W1K 7JL
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
19 February 2018
Nationality
BRITISH
Occupation
CORPORATE ADVISER

Average house price in the postcode W1K 7JL £23,294,000

SMITH, David John

Correspondence address
111 Park Street, London, England, W1K 7JL
Role ACTIVE
director
Date of birth
September 1953
Appointed on
23 January 2018
Resigned on
10 February 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode W1K 7JL £23,294,000

REID, Stephen John Kent

Correspondence address
7 Hertford Street, London, United Kingdom, W1J 7RH
Role ACTIVE
director
Date of birth
July 1963
Appointed on
23 May 2017
Resigned on
5 December 2023
Nationality
British
Occupation
Banker

Average house price in the postcode W1J 7RH £12,518,000

GOMES, Ian Pierre

Correspondence address
7 Hertford Street, London, United Kingdom, W1J 7RH
Role ACTIVE
director
Date of birth
August 1957
Appointed on
21 December 2016
Resigned on
22 April 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7RH £12,518,000

HAMBRO, George Jay, Mr.

Correspondence address
7 Hertford Street, London, United Kingdom, W1J 7RH
Role ACTIVE
director
Date of birth
September 1974
Appointed on
21 December 2016
Resigned on
3 July 2021
Nationality
British
Occupation
Chief Investment Officer

Average house price in the postcode W1J 7RH £12,518,000

HUNTER, Iain Mark

Correspondence address
111 Park Street, London, England, W1K 7JL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
28 September 2015
Resigned on
9 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode W1K 7JL £23,294,000


SAWBRIDGE, Neil John

Correspondence address
7 Hertford Street, London, United Kingdom, W1J 7RH
Role RESIGNED
director
Date of birth
August 1963
Appointed on
23 January 2018
Resigned on
26 July 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1J 7RH £12,518,000

GRENFELL, SIMON JAMES

Correspondence address
7 HERTFORD STREET, LONDON, UNITED KINGDOM, W1J 7RH
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
23 January 2018
Resigned on
8 May 2019
Nationality
AUSTRALIAN
Occupation
BANKER

Average house price in the postcode W1J 7RH £12,518,000

GARDENER, DANIEL MORGAN

Correspondence address
7 HERTFORD STREET, LONDON, UNITED KINGDOM, W1J 7RH
Role RESIGNED
Secretary
Appointed on
29 May 2017
Resigned on
3 August 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1J 7RH £12,518,000

HONEYBORNE, GRAEME

Correspondence address
7 HERTFORD STREET, LONDON, UNITED KINGDOM, W1J 7RH
Role RESIGNED
Secretary
Appointed on
21 December 2016
Resigned on
29 May 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1J 7RH £12,518,000

ADVANI, SURESH SUNDER

Correspondence address
7 HERTFORD STREET, LONDON, UNITED KINGDOM, W1J 7RH
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
21 December 2016
Resigned on
23 January 2018
Nationality
BRITISH
Occupation
TRADE AND INVESTMENT FINANCE

Average house price in the postcode W1J 7RH £12,518,000

JACKSON, JOHN DAVID HOWLAND

Correspondence address
7 HERTFORD STREET, LONDON, UNITED KINGDOM, W1J 7RH
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
21 December 2016
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
INVESTMENT BANKING

Average house price in the postcode W1J 7RH £12,518,000

COWAN, MATTHEW CHRISTIAN

Correspondence address
7 HERTFORD STREET, LONDON, UNITED KINGDOM, W1J 7RH
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
30 September 2015
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1J 7RH £12,518,000

CLARK, PATRICK THOMAS

Correspondence address
7 HERTFORD STREET, LONDON, UNITED KINGDOM, W1J 7RH
Role RESIGNED
Secretary
Appointed on
8 May 2015
Resigned on
21 December 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1J 7RH £12,518,000

BEHRENS, GEORGINA MARY

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, EC4R 0BL
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
13 October 2014
Resigned on
8 May 2015
Nationality
BRITISH
Occupation
HEAD OF LEGAL AND COMPLIANCE

PARKER, NICHOLAS SHERREN

Correspondence address
7 HERTFORD STREET, LONDON, UNITED KINGDOM, W1J 7RH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
13 October 2014
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1J 7RH £12,518,000

BEYER, HOLGER N/A

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, ENGLAND, EC4R 0BL
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 July 2014
Resigned on
24 November 2015
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

ASHDOWN, PHILIP JAMES

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, ENGLAND, EC4R 0BL
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
10 June 2014
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MACKAY, RICHARD JONATHAN

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, ENGLAND, EC4R 0BL
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
10 June 2014
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BEHRENS, GEORGINA MARY

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, ENGLAND, EC4R 0BL
Role RESIGNED
Secretary
Appointed on
10 June 2014
Resigned on
8 May 2015
Nationality
NATIONALITY UNKNOWN

TRUELL, EDMUND GEORGE IMJIN FOSBROKE

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, ENGLAND, EC4R 0BL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
10 June 2014
Resigned on
19 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EDDOWES, ROBERT JAMES

Correspondence address
7 HERTFORD STREET, LONDON, UNITED KINGDOM, W1J 7RH
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
10 June 2014
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 7RH £12,518,000

OLLIVER, RICHARD ALEXANDER

Correspondence address
7 HERTFORD STREET, LONDON, UNITED KINGDOM, W1J 7RH
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
10 June 2014
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 7RH £12,518,000

HALL, TIMOTHY ROBERT

Correspondence address
7 HERTFORD STREET, LONDON, UNITED KINGDOM, W1J 7RH
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
10 June 2014
Resigned on
21 December 2016
Nationality
BRITISH,AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 7RH £12,518,000

HIZKIAHO, RONY

Correspondence address
24 CREECHURCH LANE, LONDON, EC3A 5JX
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
6 August 2013
Resigned on
10 June 2014
Nationality
ISRAELI
Occupation
BANKER

BREGMAN, MEIR MOSHE

Correspondence address
24 CREECHURCH LANE, LONDON, EC3A 5JX
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
24 February 2011
Resigned on
10 June 2014
Nationality
ISRAELI
Occupation
BANKER

CLOWES, STEPHEN BERNARD

Correspondence address
HARTSRIDGE, HARTS LANE, SOUTH GODSTONE, GODSTONE, SURREY, RH9 8LZ
Role RESIGNED
Secretary
Appointed on
1 November 2007
Resigned on
10 June 2014
Nationality
BRITISH

Average house price in the postcode RH9 8LZ £1,160,000

GERGEL, LAURENCE

Correspondence address
82 TALBOT ROAD, LONDON, N6 4RA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
26 July 2007
Resigned on
10 June 2014
Nationality
BRITISH
Occupation
PROPERTY

Average house price in the postcode N6 4RA £1,967,000

KOL, DOV

Correspondence address
38 BRIM HILL, LONDON, N2 0HG
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
23 February 2006
Resigned on
24 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N2 0HG £1,726,000

BARBER TSADIK, SMADAR

Correspondence address
47 DREZNER STREET, TEL AVIV, ISRAEL
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
23 February 2006
Resigned on
14 March 2012
Nationality
ISRAELI
Occupation
BANKER

PAISNER, HAROLD MICHAEL

Correspondence address
ADELAIDE HOUSE, LONDON BRIDGE, LONDON, EC4R 9HA
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
24 February 2004
Resigned on
14 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4R 9HA £4,721,000

TEMPLEMAN, DAVID

Correspondence address
15 OSBORNE VILLAS, HOVE, EAST SUSSEX, BN3 2RD
Role RESIGNED
Secretary
Appointed on
4 November 2003
Resigned on
1 November 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN3 2RD £396,000

BATZRI, ILAN

Correspondence address
BEREMSHTIOM 30, JERUSALEM, 96920, ISRAEL
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
4 November 2003
Resigned on
10 June 2014
Nationality
ISRAELI
Occupation
FINANCIAL MANAGEMENT

LEVINSON, DAVID

Correspondence address
6 STEELES MEWS NORTH, LONDON, NW3 4RJ
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
16 October 2002
Resigned on
23 February 2006
Nationality
ISRAELI
Occupation
BANKING MANAGING DIRECTOR

Average house price in the postcode NW3 4RJ £1,827,000

MARX, MICHAEL HENRY

Correspondence address
126 MARSHAM COURT, MARSHAM STREET, LONDON, SW1P 4LB
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
2 November 2001
Resigned on
22 December 2006
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode SW1P 4LB £805,000

MCENERY, GEOFFREY

Correspondence address
25 SOMERVILLE, CHURCH ROAD, CARRIGALINE, COUNTY CORK, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
31 July 2001
Resigned on
14 March 2012
Nationality
IRISH
Occupation
ACCOUNTANT

GRANOT, DAVID

Correspondence address
26 HASHOMER STREET, RAANANA, Y3 Y09, ISRAEL
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 May 2001
Resigned on
1 November 2006
Nationality
ISRAELI
Occupation
BANKER

BERWALD, MELVIN FRANK

Correspondence address
9 SEVEN ACRES, NORTHWOOD, MIDDX, HA6
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
2 November 2000
Resigned on
10 June 2014
Nationality
BRITISH
Occupation
SOLICITOR

BLUSTON, DEREK

Correspondence address
31 MAYFIELD GARDENS, LONDON, NW4 2PY
Role RESIGNED
Director
Date of birth
November 1935
Appointed on
26 April 1999
Resigned on
2 November 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW4 2PY £1,571,000

BEER, PAUL ALLAN

Correspondence address
MULBERRY HOUSE, OXHEY DRIVE SOUTH, NORTHWOOD, MIDDLESEX, HA6 3ET
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
28 July 1998
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HA6 3ET £3,612,000

NOCHIMOWSKI, DAVID

Correspondence address
HUGELSTRASSE 12, ZURICH, SWITZERLAND, 8002
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
25 February 1997
Resigned on
2 November 2001
Nationality
ISRAEL
Occupation
BANK DIRECTOR

LEVY, JOSEPH

Correspondence address
34 CHESSINGTON AVENUE, LONDON, N3 3DP
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
21 July 1994
Resigned on
18 September 2002
Nationality
BRITISH
Occupation
BANKING GENERAL MANAGER

Average house price in the postcode N3 3DP £2,480,000

SIEFF, DAVID DANIEL

Correspondence address
47-67 BAKER STREET, LONDON, W1A 1DN
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
21 July 1994
Resigned on
12 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DICK, KEITH JOSEPH

Correspondence address
43 WOODSTONE AVENUE, STONELEIGH, EPSOM, SURREY, KT17 2JS
Role RESIGNED
Secretary
Appointed on
27 November 1991
Resigned on
4 November 2003
Nationality
BRITISH

Average house price in the postcode KT17 2JS £765,000

ARNON, YIGAL

Correspondence address
20 LECHI STREET, HERZLIA ON SEA, ISRAEL, FOREIGN
Role RESIGNED
Director
Date of birth
December 1929
Appointed on
27 November 1991
Resigned on
1 May 2001
Nationality
ISRAELI
Occupation
LAWYER IN PRIVATE PRACTICE

SIEFF, MARCUS

Correspondence address
46/67 BAKER STREET, LONDON, W1A 1DN
Role RESIGNED
Director
Date of birth
July 1913
Appointed on
31 July 1991
Resigned on
21 July 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUMRAY, MONTY

Correspondence address
6 INVERFORTH HOUSE, NORTH END WAY, LONDON, NW3 7EU
Role RESIGNED
Director
Date of birth
October 1918
Appointed on
31 July 1991
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7EU £9,018,000

RIECK, HAROLD HERSH

Correspondence address
33 CAMPDEN HILL GATE, LONDON, W8 7QJ
Role RESIGNED
Director
Date of birth
June 1915
Appointed on
31 July 1991
Resigned on
4 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7QJ £2,430,000

PIOTRKOWSKY, SHLOMO

Correspondence address
6 PINKAS STREET, KINYAT ONO, ISRAEL, FOREIGN
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
31 July 1991
Resigned on
24 September 2003
Nationality
ISRAELI
Occupation
BANKER

GOLDMAN, MARCEL

Correspondence address
8 RAV ASHI STREET, TEL AVIV, ISRAEL, FOREIGN
Role RESIGNED
Director
Date of birth
November 1926
Appointed on
31 July 1991
Resigned on
2 November 2001
Nationality
ISRAELI
Occupation
BANKER

NAHIR, BOAZ

Correspondence address
69 SHARET STREET, TEL AVIV, ISRAEL
Role RESIGNED
Director
Date of birth
May 1930
Appointed on
31 July 1991
Resigned on
27 November 1991
Nationality
ISRAELI
Occupation
LAWYER

OLIVER, DOUGLAS ERNEST WOODING

Correspondence address
11 CEDAR COURT, ADDINGTON ROAD, SANDERSTEAD, SURREY, CR2 8RA
Role RESIGNED
Director
Date of birth
October 1929
Appointed on
31 July 1991
Resigned on
31 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR2 8RA £549,000

OLIVER, DOUGLAS ERNEST WOODING

Correspondence address
11 CEDAR COURT, ADDINGTON ROAD, SANDERSTEAD, SURREY, CR2 8RA
Role RESIGNED
Secretary
Appointed on
31 July 1991
Resigned on
27 November 1991
Nationality
BRITISH

Average house price in the postcode CR2 8RA £549,000

SALA, DAVIDE

Correspondence address
3 WOOD MEWS PARK LANE, LONDON, W1
Role RESIGNED
Director
Date of birth
July 1914
Appointed on
31 July 1991
Resigned on
25 July 1992
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

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