BURFORD GROUP



0 officers / 25 resignations

PORTER, BARRY

Correspondence address
22 DOVE PARK, CHORLEYWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD3 5NY
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
31 July 2006
Resigned on
6 June 2019
Nationality
BRITISH
Occupation
HEAD REAL ESTATE ASSET MANAGEM

Average house price in the postcode WD3 5NY £1,224,000

NICHOLSON, PATRICIA ANNE MARY

Correspondence address
RICHMOND HOUSE AVONMOUTH WAY, AVONMOUTH, BRISTOL, ENGLAND, BS11 8DE
Role RESIGNED
Secretary
Appointed on
26 March 2004
Resigned on
30 September 2017
Nationality
BRITISH

NICHOLSON, PATRICIA ANNE MARY

Correspondence address
30 FITZWARREN GARDENS, LONDON, N19 3TP
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
27 March 2002
Resigned on
12 April 2002
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode N19 3TP £1,146,000

BOYES, MARK TYRRELL

Correspondence address
CLAYES ACRE, ASHDON, SAFFRON WALDEN, ESSEX, CB10 2HB
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
15 January 2002
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DEVELOPMENT SURVEYOR

Average house price in the postcode CB10 2HB £586,000

PHILLIPS, DUNCAN CHARLES RICHARD

Correspondence address
SANDY COTTAGE, 24 SANDY LANE, ASPLEY HEATH, WOBURN SANDS, MK17 8TT
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
15 January 2002
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DEVELOPMENT SURVEYOR

Average house price in the postcode MK17 8TT £762,000

RODWELL, KEITH

Correspondence address
24 WINDERMERE AVENUE, LONDON, N3 3QY
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
15 January 2002
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
SENIOR PROJECT MANAGER

Average house price in the postcode N3 3QY £1,235,000

CHERRY, MARK CHRISTOPHER

Correspondence address
85 LOOM LANE, RADLETT, HERTFORDSHIRE, WD7 8NY
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
15 January 2002
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
INVESTMENT SURVEYOR

Average house price in the postcode WD7 8NY £1,363,000

FORSTER, MIKE

Correspondence address
45A SHIREHAMPTON ROAD, STOKE BISHOP, BRISTOL, BS9 2DN
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
15 January 2002
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
HEAD OF LEASING DISTRIBUTION

Average house price in the postcode BS9 2DN £1,058,000

ANDERSON, PATRICK ROBERT

Correspondence address
9 CLIFTON ROAD, WINCHESTER, HAMPSHIRE, SO22 5BP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
15 January 2002
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
INVESTMENT SURVEYOR

Average house price in the postcode SO22 5BP £1,268,000

LEWIS, STEVEN DAVID

Correspondence address
21 LYONSDOWN AVENUE, NEW BARNET, BARNET, HERTFORDSHIRE, EN5 1DU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
15 January 2002
Resigned on
21 October 2005
Nationality
BRITISH
Occupation
DEVELOPMENT SURVEYOR

Average house price in the postcode EN5 1DU £1,184,000

WHITE, TERESA CATHERINE

Correspondence address
28 SAINT MARKS ROAD, OLDE HANWELL, LONDON, W7 2PW
Role RESIGNED
Secretary
Appointed on
19 October 1998
Resigned on
26 March 2004
Nationality
IRISH

Average house price in the postcode W7 2PW £666,000

MOSS, DUNCAN JOHN BERNARD

Correspondence address
DENBIE, VICTORIA ROAD, TROWBRIDGE, WILTSHIRE, BA14 7LA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 March 1997
Resigned on
28 February 2001
Nationality
BRITISH
Occupation
INCORPORATED VALUER

Average house price in the postcode BA14 7LA £799,000

ANGLISS, KATERINA HELEN ANNA

Correspondence address
31 AMITY GROVE, LONDON, SW20 0LQ
Role RESIGNED
Secretary
Appointed on
8 October 1996
Resigned on
19 October 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW20 0LQ £828,000

ANDERSON, RANDOLPH JOHN

Correspondence address
FLAT 5 SPANISH PLACE MANSIONS, 6 SPANISH PLACE, LONDON, W1U 3HZ
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
8 October 1996
Resigned on
14 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3HZ £3,429,000

SOLOMONS, ANTHONY NATHAN

Correspondence address
21 NEW STREET, BISHOPSGATE, LONDON, EC2M 4HR
Role RESIGNED
Director
Date of birth
January 1930
Appointed on
11 February 1994
Resigned on
28 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LAMBERT, MAURICE

Correspondence address
FLAT 4 64 RUTLAND GATE, LONDON, SW7 1PJ
Role RESIGNED
Director
Date of birth
December 1927
Appointed on
7 May 1992
Resigned on
28 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 1PJ £2,561,000

GLEEK, JULIAN

Correspondence address
47 GLOUCESTER SQUARE, LONDON, W2 2TQ
Role RESIGNED
Secretary
Appointed on
30 October 1991
Resigned on
8 October 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 2TQ £2,345,000

WRAY, NIGEL WILLIAM

Correspondence address
20 THAYER STREET, LONDON, W1M 6DD
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
7 May 1991
Resigned on
28 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MACPHERSON, IAIN MICHAEL ANDREW

Correspondence address
CROSSLEY HOUSE ALBURY HEATH, GUILDFORD, SURREY, GU5 9DD
Role RESIGNED
Secretary
Appointed on
7 May 1991
Resigned on
30 October 1991
Nationality
BRITISH

Average house price in the postcode GU5 9DD £1,497,000

COLDWELL, CANDIDA MARY

Correspondence address
WAYSIDE SILCHESTER ROAD, LITTLE LONDON, BASINGSTOKE, HAMPSHIRE, RG26 5EP
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
7 May 1991
Resigned on
1 November 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG26 5EP £901,000

CREFFIELD, JOHN PETER

Correspondence address
3 BREDUNE, KENLEY, SURREY, CR8 5DU
Role RESIGNED
Director
Date of birth
April 1930
Appointed on
7 May 1991
Resigned on
1 November 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 5DU £915,000

GLEEK, JULIAN

Correspondence address
RICHMOND HOUSE AVONMOUTH WAY, AVONMOUTH, BRISTOL, ENGLAND, BS11 8DE
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
7 May 1991
Resigned on
6 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOMMES, JOHN CLAUDE YVES PATRICK

Correspondence address
28 ECCLESTON SQUARE, LONDON, SW1V 1PA
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
7 May 1991
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
PUBLISHER

ISAAC, JEREMY DAVID GOWER

Correspondence address
48A PEMBROKE ROAD, LONDON, W8 6NU
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 May 1991
Resigned on
1 November 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6NU £4,491,000

LESLAU, NICHOLAS

Correspondence address
20 THAYER STREET, LONDON, W1M 6DD
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
7 May 1991
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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