Adrian David Edmund GARDNER
Total number of appointments 82, 21 active appointments
PRIMAFIDES (SUISSE) SA
- Correspondence address
- 12 Rue Du Puits-Godet, Neuchatel, Switzerland
- Role ACTIVE
- managing-officer
- Date of birth
- May 1962
- Appointed on
- 15 May 2024
- Resigned on
- 13 May 2025
STONEHAGE FLEMING (OVERSEAS) LIMITED
- Correspondence address
- 6 St James's Square, London, England, SW1Y 4JU
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 9 August 2022
- Resigned on
- 13 May 2025
Average house price in the postcode SW1Y 4JU £28,824,000
STONEHAGE FLEMING WEALTH SERVICES LIMITED
- Correspondence address
- 6 St James's Square, London, England, SW1Y 4JU
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 31 March 2022
Average house price in the postcode SW1Y 4JU £28,824,000
STONEHAGE FLEMING SERVICES LIMITED
- Correspondence address
- 6 St James's Square, London, England, SW1Y 4JU
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 3 March 2022
- Resigned on
- 13 May 2025
Average house price in the postcode SW1Y 4JU £28,824,000
STONEHAGE FLEMING ADVISORY SERVICES (UK) LIMITED
- Correspondence address
- 6 St James's Square, London, England, SW1Y 4JU
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 1 February 2022
- Resigned on
- 13 May 2025
Average house price in the postcode SW1Y 4JU £28,824,000
STONEHAGE FLEMING LEGAL SERVICES LIMITED
- Correspondence address
- 6 St James's Square, London, England, SW1Y 4JU
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 1 February 2022
Average house price in the postcode SW1Y 4JU £28,824,000
STONEHAGE FLEMING WEALTH PLANNING LIMITED
- Correspondence address
- 6 St James's Square, London, England, SW1Y 4JU
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 6 April 2020
- Resigned on
- 13 May 2025
Average house price in the postcode SW1Y 4JU £28,824,000
STONEHAGE FLEMING FINANCIAL SERVICES LIMITED
- Correspondence address
- 6 St James's Square, London, England, SW1Y 4JU
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 6 April 2020
- Resigned on
- 13 May 2025
Average house price in the postcode SW1Y 4JU £28,824,000
STONEHAGE FLEMING ADVISORY LIMITED
- Correspondence address
- 6 St James's Square, London, England, SW1Y 4JU
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 6 April 2020
- Resigned on
- 13 May 2025
Average house price in the postcode SW1Y 4JU £28,824,000
STONEHAGE FLEMING INVESTMENT MANAGEMENT LIMITED
- Correspondence address
- 6 St James's Square, London, England, SW1Y 4JU
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 6 April 2020
- Resigned on
- 13 May 2025
Average house price in the postcode SW1Y 4JU £28,824,000
STONEHAGE FLEMING (UK) LIMITED
- Correspondence address
- 6 St James's Square, London, England, SW1Y 4JU
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 13 January 2020
- Resigned on
- 13 May 2025
Average house price in the postcode SW1Y 4JU £28,824,000
LEADHARVEST PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 76 Denbigh Street, London, London, SW1V 2EX
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 1 July 2015
- Resigned on
- 7 July 2024
Average house price in the postcode SW1V 2EX £1,294,000
PROFESSIONAL ASSURANCE SERVICES LIMITED
- Correspondence address
- Rsm Tenon Limited 160 Dundee Street, Edinburgh, Scotland, EH11 1DQ
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 15 March 2012
- Resigned on
- 31 December 2013
GODFREY ALLAN FINANCIAL SERVICES LIMITED
- Correspondence address
- 66 Chiltern Street, London, W1U 4GB
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 15 March 2012
- Resigned on
- 31 December 2013
DHAND HATCHARD DAVIES LIMITED
- Correspondence address
- Sumner House St Thomas's Road, Chorley, Lancashire, England, PR7 1HP
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 15 March 2012
- Resigned on
- 31 December 2013
Average house price in the postcode PR7 1HP £136,000
TECHLOCATE LIMITED
- Correspondence address
- Sumner House St Thomas's Road, Chorley, Lancashire, PR7 1HP
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 15 March 2012
- Resigned on
- 31 December 2013
Average house price in the postcode PR7 1HP £136,000
TENON ENTREPRENEURS LIMITED
- Correspondence address
- 66 Chiltern Street, London, W1U 4GB
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 15 March 2012
HWSEG LIMITED
- Correspondence address
- 66 Chiltern Street, London, W1U 4GB
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 15 March 2012
- Resigned on
- 31 December 2013
WILLIAMS ALLAN FINANCIAL SERVICES LIMITED
- Correspondence address
- 66 Chiltern Street, London, W1U 4GB
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 15 March 2012
- Resigned on
- 31 December 2013
PREMIER STRATEGIES LIMITED
- Correspondence address
- Hill House 1 Little New Street, London, EC4A 3TR
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 21 February 2012
- Resigned on
- 22 August 2013
AMDOCS MANAGEMENT LIMITED
- Correspondence address
- Lytton Lodge Hitchin Road, Codicote, Hertfordshire, SG4 8WT
- Role ACTIVE
- director
- Date of birth
- May 1962
- Appointed on
- 11 June 2001
Average house price in the postcode SG4 8WT £4,371,000
APEX DEPOSITARY (UK) LIMITED
- Correspondence address
- 9th Floor No.1 Minster Court, Mincing Lane, London, EC3R 7AA
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 19 December 2016
- Resigned on
- 31 January 2019
Average house price in the postcode EC3R 7AA £347,000
IPES SECRETARIES (UK) LIMITED
- Correspondence address
- 9th Floor No.1 Minster Court, London, Mincing Lane, EC3R 7AA
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 19 December 2016
- Resigned on
- 31 January 2019
Average house price in the postcode EC3R 7AA £347,000
IPES DIRECTOR (UK) LIMITED
- Correspondence address
- 9th Floor No.1 Minster Court, Mincing Lane, London, EC3R 7AA
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 19 December 2016
- Resigned on
- 31 January 2019
Average house price in the postcode EC3R 7AA £347,000
APEX FUND AND CORPORATE SERVICES (UK) LIMITED
- Correspondence address
- 9th Floor No.1 Minster Court, Mincing Lane, London, EC3R 7AA
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 16 December 2016
- Resigned on
- 31 January 2019
Average house price in the postcode EC3R 7AA £347,000
IPES ADMINISTRATION LIMITED
- Correspondence address
- 9th Floor Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 2 December 2016
- Resigned on
- 31 January 2019
Average house price in the postcode EC3R 7AA £347,000
IPES INVESTOR SERVICES (UK) LIMITED
- Correspondence address
- 9th Floor 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 2 December 2016
- Resigned on
- 31 January 2019
Average house price in the postcode EC3R 7AA £347,000
IPES DEPOSITARY LIMITED
- Correspondence address
- 9th Floor No.1 Minster Court, Mincing Lane, London, EC3R 7AA
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 2 December 2016
- Resigned on
- 31 January 2019
Average house price in the postcode EC3R 7AA £347,000
INTERNATIONAL PERSONAL FINANCE INVESTMENTS LIMITED
- Correspondence address
- Number Three Leeds City Office Park, Meadow Lane, Leeds, West Yorkshire, England, LS11 5BD
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 6 February 2014
- Resigned on
- 28 September 2016
IPF HOLDINGS LIMITED
- Correspondence address
- Number Three Leeds City Office Park, Meadow Lane, Leeds, West Yorkshire, England, LS11 5BD
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 6 February 2014
- Resigned on
- 28 September 2016
IPF INTERNATIONAL LIMITED
- Correspondence address
- Number Three Leeds City Office Park, Meadow Lane, Leeds, West Yorkshire, England, LS11 5BD
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 6 February 2014
- Resigned on
- 28 September 2016
INTERNATIONAL PERSONAL FINANCE PLC
- Correspondence address
- Number Three Leeds City Office Park Meadow Lane, Leeds, West Yorkshire, England, LS11 5BD
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 2 January 2014
- Resigned on
- 21 September 2016
MUTUAL ONE LIMITED
- Correspondence address
- 6th Floor, 25 Farringdon Street, London, England, EC4A 4AB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 9 August 2013
- Resigned on
- 31 December 2013
Average house price in the postcode EC4A 4AB £97,019,000
MARYLEBONE LANE INVESTMENTS LIMITED
- Correspondence address
- 66 Chiltern Street, London, W1U 4GB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 18 December 2012
- Resigned on
- 31 December 2013
RT CORPORATE TRUSTEE LIMITED
- Correspondence address
- 66 Chiltern Street, London, W1U 4GB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 18 December 2012
- Resigned on
- 31 December 2013
RT CORPORATE TRUSTEES (NO. 2) LIMITED
- Correspondence address
- 66 Chiltern Street, London, W1U 4GB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 18 December 2012
- Resigned on
- 31 December 2013
TENON CORPORATE DIRECTOR LIMITED
- Correspondence address
- 66 Chiltern Street, London, W1U 4GB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 18 December 2012
- Resigned on
- 31 December 2013
M S FINSBURY CIRCUS
- Correspondence address
- 66 Chiltern Street, London, W1U 4GB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 14 December 2012
- Resigned on
- 31 December 2013
BAKER TILLY CORPORATE TRANSACTIONS LIMITED
- Correspondence address
- 6th Floor, 25 Farringdon Street, London, England, EC4A 4AB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 10 May 2012
- Resigned on
- 31 December 2013
Average house price in the postcode EC4A 4AB £97,019,000
BAKER TILLY INVESTMENT SOLUTIONS LIMITED
- Correspondence address
- 6th Floor, 25 Farringdon Street, London, England, EC4A 4AB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 9 May 2012
- Resigned on
- 31 December 2013
Average house price in the postcode EC4A 4AB £97,019,000
BAKER TILLY FINANCIAL MANAGEMENT LIMITED
- Correspondence address
- 6th Floor, 25 Farringdon Street, London, England, EC4A 4AB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 9 May 2012
- Resigned on
- 31 December 2013
Average house price in the postcode EC4A 4AB £97,019,000
BAKER TILLY CF LIMITED
- Correspondence address
- 6th Floor, 25 Farringdon Street, London, England, EC4A 4AB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 27 March 2012
- Resigned on
- 31 December 2013
Average house price in the postcode EC4A 4AB £97,019,000
TP TRUSTEES LIMITED
- Correspondence address
- Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 27 March 2012
- Resigned on
- 28 June 2013
Average house price in the postcode GU7 1XE £1,316,000
RSM (UK) LIMITED
- Correspondence address
- 66 Chiltern Street, London, W1U 4GB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 15 March 2012
- Resigned on
- 31 December 2013
BKL FINANCIAL SERVICES LIMITED
- Correspondence address
- 6th Floor, 25 Farringdon Street, London, England, EC4A 4AB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 15 March 2012
- Resigned on
- 31 December 2013
Average house price in the postcode EC4A 4AB £97,019,000
OLD MILL CONSULTANCY LIMITED
- Correspondence address
- 66 Chiltern Street, London, W1U 4GB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 15 March 2012
- Resigned on
- 31 December 2013
GILES FINANCIAL SERVICES LIMITED
- Correspondence address
- First Floor Quay 2, 139 Fountainbridge, Edinburgh, Scotland, EH3 9QG
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 8 March 2012
- Resigned on
- 31 December 2013
GILES FINANCIAL SOLUTIONS LIMITED
- Correspondence address
- First Floor Quay 2, 139 Fountainbridge, Edinburgh, Scotland, EH3 9QG
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 8 March 2012
- Resigned on
- 31 December 2013
CHANCERY TRUSTEE SERVICES LIMITED
- Correspondence address
- 6th Floor, 25 Farringdon Street, London, England, EC4A 4AB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 8 March 2012
- Resigned on
- 31 December 2013
Average house price in the postcode EC4A 4AB £97,019,000
CHANCERY FINANCE & MORTGAGES LIMITED
- Correspondence address
- 6th Floor, 25 Farringdon Street, London, England, EC4A 4AB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 6 March 2012
- Resigned on
- 31 December 2013
Average house price in the postcode EC4A 4AB £97,019,000
CHANCERY PROPERTY SERVICES LIMITED
- Correspondence address
- 6th Floor, 25 Farringdon Street, London, England, EC4A 4AB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 6 March 2012
- Resigned on
- 31 December 2013
Average house price in the postcode EC4A 4AB £97,019,000
ABERCROMBIE INVESTMENTS LIMITED
- Correspondence address
- First Floor Quay 2, 139 Fountainbridge, Edinburgh, Scotland, EH3 9QG
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 6 March 2012
- Resigned on
- 31 December 2013
CHANCERY GROUP LIMITED
- Correspondence address
- 6th Floor, 25 Farringdon Street, London, England, EC4A 4AB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 6 March 2012
- Resigned on
- 31 December 2013
Average house price in the postcode EC4A 4AB £97,019,000
ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED
- Correspondence address
- First Floor Quay 2, 139 Fountainbridge, Edinburgh, Scotland, EH3 9QG
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 6 March 2012
- Resigned on
- 31 December 2013
ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED
- Correspondence address
- 6th Floor, 25 Farringdon Street, London, England, EC4A 4AB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 6 March 2012
- Resigned on
- 31 December 2013
Average house price in the postcode EC4A 4AB £97,019,000
PERSONAL INVESTMENT MANAGEMENT LIMITED
- Correspondence address
- 6th Floor, 25 Farringdon Street, London, England, EC4A 4AB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 6 March 2012
- Resigned on
- 31 December 2013
Average house price in the postcode EC4A 4AB £97,019,000
RSM GROUP (UK) LIMITED
- Correspondence address
- 6th Floor, 25 Farringdon Street, London, England, EC4A 4AB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 21 February 2012
- Resigned on
- 31 December 2013
Average house price in the postcode EC4A 4AB £97,019,000
ARRANDCO BUSINESS SERVICES LIMITED
- Correspondence address
- 6th Floor 25 Farringdon Street, London, England, EC4A 4AB
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 26 October 2011
- Resigned on
- 31 December 2013
Average house price in the postcode EC4A 4AB £97,019,000
RSM TENON GROUP PLC
- Correspondence address
- Hill House 1 Little New Street, London, EC4A 3TR
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 18 October 2011
- Resigned on
- 22 August 2013
PA CONSULTING SERVICES LIMITED
- Correspondence address
- 123 Buckingham Palace Road, Victoria, London, SW1W 9SR
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 14 January 2011
- Resigned on
- 7 March 2011
PACG LIMITED
- Correspondence address
- 123 Buckingham Palace Road, London, SW1W 9SR
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 16 November 2010
- Resigned on
- 7 March 2011
PA INTERNATIONAL CONSULTING GROUP LIMITED
- Correspondence address
- 123 Buckingham Palace Rd, Victoria, London, SW1W 9SR
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 28 May 2010
- Resigned on
- 7 March 2011
PA FINANCE LIMITED
- Correspondence address
- 123 Buckingham Palace Road, Victoria, London, SW1W 9SR
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 28 May 2010
- Resigned on
- 7 March 2011
PA MIDDLE EAST LIMITED
- Correspondence address
- 123 Buckingham Palace Road, London, SW1W 9SR
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 28 May 2010
- Resigned on
- 7 March 2011
PA OVERSEAS HOLDINGS LIMITED
- Correspondence address
- 123 Buckingham Palace Road, London, SW1W 9SR
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 28 May 2010
- Resigned on
- 7 March 2011
PA FINANCING HOLDINGS LIMITED
- Correspondence address
- 123 Buckingham Palace Road, London, SW1W 9SR
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 28 May 2010
- Resigned on
- 7 March 2011
PA INVESTMENTS LIMITED
- Correspondence address
- 123 Buckingham Palace Road, Victoria, London, SW1W 9SR
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 28 May 2010
- Resigned on
- 7 March 2011
PA NOMINEES LIMITED
- Correspondence address
- 123 Buckingham Palace Road, Victoria, London, SW1W 9SR
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 28 May 2010
- Resigned on
- 7 March 2011
EXACSYS LIMITED
- Correspondence address
- 123 Buckingham Palace Road, London, SW1W 9SR
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 14 April 2010
- Resigned on
- 7 March 2011
PA TECHNOLOGY SOLUTIONS LIMITED
- Correspondence address
- 123 Buckingham Palace Road, London, SW1W 9SR
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 13 November 2009
- Resigned on
- 7 March 2011
PA VENTURE INVESTMENTS LIMITED
- Correspondence address
- 123 Buckingham Palace Road, London, SW1W 9SR
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 20 August 2008
- Resigned on
- 7 March 2011
TETRA TECH MIDDLE EAST LIMITED
- Correspondence address
- Lytton Lodge, Codicote, Hitchin, Hertfordshire, SG4 8WT
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 15 August 2008
- Resigned on
- 23 July 2010
Average house price in the postcode SG4 8WT £4,371,000
PA NETHERLANDS TREASURY SERVICES LIMITED
- Correspondence address
- 123 Buckingham Palace Road, London, SW1W 9SR
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 15 August 2008
- Resigned on
- 7 March 2011
PA KNOWLEDGE LIMITED
- Correspondence address
- 123 Buckingham Palace Road, London, SW1W 9SR
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 15 August 2008
- Resigned on
- 7 March 2011
PA GROUP TREASURY SERVICES LIMITED
- Correspondence address
- 123 Buckingham Palace Road, Victoria, London, SW1W 9SR
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 25 June 2008
- Resigned on
- 7 March 2011
PA HOLDINGS LIMITED
- Correspondence address
- 123 Buckingham Palace Road, London, SW1W 9SR
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 24 June 2008
- Resigned on
- 7 March 2011
KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED
- Correspondence address
- Lytton Lodge, Codicote, Hitchin, Hertfordshire, SG4 8WT
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 8 July 2004
- Resigned on
- 29 June 2007
Average house price in the postcode SG4 8WT £4,371,000
STRAKAN INTERNATIONAL LIMITED
- Correspondence address
- Lytton Lodge, Codicote, Hitchin, Hertfordshire, SG4 8WT
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 18 August 2003
- Resigned on
- 29 June 2007
Average house price in the postcode SG4 8WT £4,371,000
KYOWA KIRIN INTERNATIONAL PLC
- Correspondence address
- Lytton Lodge, Codicote, Hitchin, Hertfordshire, SG4 8WT
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 23 May 2002
- Resigned on
- 29 June 2007
Average house price in the postcode SG4 8WT £4,371,000
HAOJILE FOUR LIMITED
- Correspondence address
- Lytton Lodge, Codicote, Hitchin, Hertfordshire, SG4 8WT
- Role
- director
- Date of birth
- May 1962
- Appointed on
- 24 May 2000
- Resigned on
- 31 March 2002
Average house price in the postcode SG4 8WT £4,371,000
LAZARD & CO., LIMITED
- Correspondence address
- Lytton Lodge, Codicote, Hitchin, Hertfordshire, SG4 8WT
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 1 January 1998
- Resigned on
- 1 August 2000
Average house price in the postcode SG4 8WT £4,371,000
WORCESTER COLLEGE SOCIETY(THE)
- Correspondence address
- Lytton Lodge, Codicote, Hitchin, Hertfordshire, SG4 8WT
- Role RESIGNED
- director
- Date of birth
- May 1962
- Appointed on
- 1 January 1993
- Resigned on
- 31 July 1997
Average house price in the postcode SG4 8WT £4,371,000