ANTHONY CHRISTOPHER JOHN SOLWAY

Total number of appointments 22, 3 active appointments

DAVIES GLOBAL (CTL) LIMITED

Correspondence address
111 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1AP
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
12 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

BROADSTONE EXECUTIVE LIMITED

Correspondence address
100 WOOD STREET, LONDON, ENGLAND, EC2V 7AN
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
3 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE SOLWAY PARTNERSHIP LIMITED

Correspondence address
MANUFACTORY HOUSE BELL LANE, HERTFORD, HERTFORDSHIRE, ENGLAND, SG14 1BP
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
16 April 2008
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

SIONIC BIDCO LIMITED

Correspondence address
111 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1AP
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
26 March 2019
Resigned on
2 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

SIONIC UK SUBCO LIMITED

Correspondence address
111 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1AP
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
26 March 2019
Resigned on
2 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

CATALYST DEBTCO LIMITED

Correspondence address
111 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1AP
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
22 March 2019
Resigned on
2 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

CATALYST HOLDCO LIMITED

Correspondence address
111 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1AP
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
22 March 2019
Resigned on
2 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE BUSINESS ADVISORY LIMITED

Correspondence address
EXPERIENCE HOUSE 5 PORT HILL, HERTFORD, UNITED KINGDOM, SG14 1PJ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
23 June 2016
Resigned on
9 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG14 1PJ £707,000

MOUNTVIEW ESTATES PLC

Correspondence address
MOUNTVIEW HOUSE 151 HIGH STREET, SOUTHGATE, LONDON, UNITED KINGDOM, N14 6EW
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
11 June 2015
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

CORDIUM INV CO LIMITED

Correspondence address
130 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 4UR
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
29 November 2010
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
NONE

CORDIUM HOLD CO LIMITED

Correspondence address
130 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 4UR
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
29 November 2010
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
NONE

THE INVESTING AND SAVING ALLIANCE

Correspondence address
DAKOTA HOUSE 25 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON-ON-TEES, CLEVELAND, ENGLAND, TS18 3TX
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
2 June 2008
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS18 3TX £335,000

BNP PARIBAS U.K. HOLDINGS LIMITED

Correspondence address
20 CLAPHAM COMMON NORTHSIDE, LONDON, SW4 0RQ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
4 June 2007
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
HEAD OF BNP PARIBAS SECURITIES

Average house price in the postcode SW4 0RQ £3,897,000

COGENT INVESTMENT OPERATIONS LIMITED

Correspondence address
55 MOORGATE, LONDON, EC2R 6PA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
15 March 2000
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BNP PARIBAS SECRETARIAL SERVICES LIMITED

Correspondence address
55 MOORGATE, LONDON, EC2R 6PA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
10 March 2000
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HENDERSON FUND MANAGEMENT LIMITED

Correspondence address
20 CLAPHAM COMMON NORTHSIDE, LONDON, SW4 0RQ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
1 June 1998
Resigned on
24 November 1999
Nationality
BRITISH
Occupation
ADMINISTRATION DIRECTOR

Average house price in the postcode SW4 0RQ £3,897,000

HENDERSON INVESTMENT MANAGEMENT LIMITED

Correspondence address
20 CLAPHAM COMMON NORTHSIDE, LONDON, SW4 0RQ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
30 April 1998
Resigned on
24 November 1999
Nationality
BRITISH
Occupation
ADMINISTRATION DIRECTOR

Average house price in the postcode SW4 0RQ £3,897,000

JANUS HENDERSON FUND MANAGEMENT UK LIMITED

Correspondence address
20 CLAPHAM COMMON NORTHSIDE, LONDON, SW4 0RQ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
26 October 1995
Resigned on
24 November 1999
Nationality
BRITISH
Occupation
ADMINISTRATION DIRECTOR

Average house price in the postcode SW4 0RQ £3,897,000

JANUS HENDERSON INVESTORS UK LIMITED

Correspondence address
20 CLAPHAM COMMON NORTHSIDE, LONDON, SW4 0RQ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
2 June 1995
Resigned on
16 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW4 0RQ £3,897,000

HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED

Correspondence address
20 CLAPHAM COMMON NORTHSIDE, LONDON, SW4 0RQ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
30 April 1995
Resigned on
3 April 1998
Nationality
BRITISH
Occupation
ADMINISTRATION DIREECTOR

Average house price in the postcode SW4 0RQ £3,897,000

JANUS HENDERSON ADMINISTRATION UK LIMITED

Correspondence address
20 CLAPHAM COMMON NORTHSIDE, LONDON, SW4 0RQ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
12 July 1993
Resigned on
12 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW4 0RQ £3,897,000

SOLWAYS LIMITED

Correspondence address
5 VINE YARD, LONDON, SE1 1QL
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
24 June 1991
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
ADMINISTRATION DIRECTOR

Average house price in the postcode SE1 1QL £950,000