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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Financial Officer And Company Director

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Company Dir Investment Manager

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officder

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Merchant Banker

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
Nationality
British
Occupation
Merchant Banker

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
Nationality
British
Occupation
Merchant Banker

Average house price in the postcode SG4 8WT £4,371,000