DAVID KENNETH WATSON

Total number of appointments 39, 2 active appointments

HORRAX-WATSON ASSOCIATES LIMITED

Correspondence address
183 FRASER ROAD, SHEFFIELD, ENGLAND, S8 0JP
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
10 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S8 0JP £214,000

COUNTRYWIDE LIMITED

Correspondence address
GREENWOOD HOUSE 1ST FLOOR, 91-99 NEW LONDON ROAD, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 0PP
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
2 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM2 0PP £1,651,000


AGEAS SERVICES (UK) LIMITED

Correspondence address
AGEAS HOUSE HAMPSHIRE CORPORATE PARK, TEMPLARS WAY, EASTLEIGH, HAMPSHIRE, SO53 3YA
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
16 December 2016
Resigned on
19 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AEGON ASSET MANAGEMENT LIMITED

Correspondence address
KAMES HOUSE 3 LOCHSIDE CRESCENT, EDINBURGH, EH12 9SA
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 October 2011
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

FEDERATED HERMES LIMITED

Correspondence address
SIXTH FLOOR, 150 CHEAPSIDE, LONDON, ENGLAND, EC2V 6ET
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 July 2011
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHARLES TAYLOR LIMITED

Correspondence address
STANDARD HOUSE 12-13 ESSEX STREET, LONDON, WC2R 3AA
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
19 May 2010
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC2R 3AA £5,525,000

RAC MOTORING SERVICES

Correspondence address
8 SURREY STREET, NORWICH, NORFOLK, NR1 3NG
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
2 January 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

RAC FINANCIAL SERVICES LIMITED

Correspondence address
8 SURREY STREET, NORWICH, NR1 3NG
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
2 January 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

RAC INSURANCE LIMITED

Correspondence address
8 SURREY STREET, NORWICH, NR1 3NG
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
2 January 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

AVIVA INSURANCE UK LIMITED

Correspondence address
8 SURREY STREET, NORWICH, NORFOLK, NR1 3NG
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
2 January 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

RAC GROUP LIMITED

Correspondence address
8 SURREY STREET, NORWICH, NORFOLK, NR1 3NG
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
2 January 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

THE OCEAN MARINE INSURANCE COMPANY LIMITED

Correspondence address
8 SURREY STREET, NORWICH, NR1 3NG
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
2 January 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

LONDON AND EDINBURGH INSURANCE COMPANY LIMITED

Correspondence address
8 SURREY STREET, NORWICH, NORFOLK, NR1 3NG
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
2 January 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

GRESHAM INSURANCE COMPANY LIMITED

Correspondence address
8 SURREY STREET, NORWICH, NORFOLK, NR1 3NG
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
22 December 2008
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

CGU INTERNATIONAL HOLDINGS B.V.

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
2 January 2008
Resigned on
13 February 2009
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode KT13 0LS £1,890,000

THE ABBEYDALE SPORTS CLUB LIMITED

Correspondence address
25 KINGSLEY PARK AVENUE, SHEFFIELD, SOUTH YORKSHIRE, S7 2HG
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
26 November 2007
Resigned on
31 January 2015
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode S7 2HG £548,000

AVIVA INVESTORS PENSIONS LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
16 December 2003
Resigned on
28 August 2007
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode KT13 0LS £1,890,000

AVIVA INVESTORS UK FUND SERVICES LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
16 December 2003
Resigned on
1 April 2005
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode KT13 0LS £1,890,000

AVIVA INVESTORS GLOBAL SERVICES LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
16 December 2003
Resigned on
28 August 2007
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode KT13 0LS £1,890,000

AVIVA INVESTORS HOLDINGS LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
16 December 2003
Resigned on
28 August 2007
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode KT13 0LS £1,890,000

EUROCLEAR LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
29 September 2002
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 0LS £1,890,000

M&G FOUNDERS 1 LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
21 March 2002
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 0LS £1,890,000

M&G IMPPP 1 LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
26 February 2002
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 0LS £1,890,000

M&G TRUSTEE COMPANY LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
10 January 2002
Resigned on
25 February 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 0LS £1,890,000

M&G INTERNATIONAL INVESTMENTS NOMINEES LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
2 October 2001
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 0LS £1,890,000

THE ROYAL TENNIS COURT

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
16 May 2001
Resigned on
13 August 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 0LS £1,890,000

M & G GROUP LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
30 November 2000
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 0LS £1,890,000

M&G INVESTMENT MANAGEMENT LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
22 November 1999
Resigned on
29 December 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 0LS £1,890,000

M&G TRUSTEE COMPANY LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
30 September 1999
Resigned on
8 May 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 0LS £1,890,000

PRUDENTIAL UNIT TRUSTS LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
28 September 1999
Resigned on
15 November 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 0LS £1,890,000

M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
28 September 1999
Resigned on
15 November 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 0LS £1,890,000

M&G NOMINEES LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
14 January 1998
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 0LS £1,890,000

FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE)

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
24 March 1997
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
FINANCE DIR

Average house price in the postcode KT13 0LS £1,890,000

M&G FA LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
31 January 1996
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 0LS £1,890,000

M & G GROUP LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
31 January 1996
Resigned on
15 May 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 0LS £1,890,000

M & G SUPPORT SERVICES LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
27 July 1995
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT13 0LS £1,890,000

M & G FINANCIAL SERVICES LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
26 October 1994
Resigned on
28 August 2001
Nationality
BRITISH
Occupation
DIRECTOR FINANCE

Average house price in the postcode KT13 0LS £1,890,000

M & G PENSIONS AND ANNUITY COMPANY LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
26 October 1994
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
DIR FINANCE

Average house price in the postcode KT13 0LS £1,890,000

M & G SECURITIES LIMITED

Correspondence address
3 THE MEADES, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0LS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
26 October 1994
Resigned on
28 August 2001
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode KT13 0LS £1,890,000