Dudley Mark Hewitt SKINNER

Total number of appointments 11, 1 active appointments

SILVER COW CONSULTING LIMITED

Correspondence address
GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8AL
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
27 August 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode KT13 8AL £1,033,000


EMBARK SERVICES LIMITED

Correspondence address
100 Cannon Street, London, England, EC4N 6EU
Role RESIGNED
director
Date of birth
September 1956
Appointed on
2 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 6EU £24,621,000

KASO LEGG COMMUNICATIONS LTD

Correspondence address
1ST FLOOR 12 OLD BOND STREET, LONDON, ENGLAND, W1S 4PW
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
1 April 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEW STAR ASSET MANAGEMENT GROUP LIMITED

Correspondence address
THORCROFT, DYE HOUSE ROAD, THURSLEY, SURREY, GU8 6QD
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
18 April 2007
Resigned on
9 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU8 6QD £1,855,000

HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AE
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
20 October 2005
Resigned on
9 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HENDERSON ASSET MANAGEMENT LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AE
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
19 April 2002
Resigned on
9 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AE
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
15 May 2001
Resigned on
9 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RBS COLLECTIVE INVESTMENT FUNDS LIMITED

Correspondence address
TIMBRELLS, THE STREET, WONERSH, SURREY, GU5 0PE
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
21 August 2000
Resigned on
18 January 2001
Nationality
BRITISH
Occupation
HEAD OF UK SALES & MARKETING

Average house price in the postcode GU5 0PE £891,000

AVIVA INVESTORS UK FUND SERVICES LIMITED

Correspondence address
TIMBRELLS, THE STREET, WONERSH, SURREY, GU5 0PE
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
13 November 1998
Resigned on
18 January 2001
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode GU5 0PE £891,000

AVIVA INVESTORS UK FUNDS LIMITED

Correspondence address
TIMBRELLS, THE STREET, WONERSH, SURREY, GU5 0PE
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
13 November 1998
Resigned on
18 January 2001
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode GU5 0PE £891,000

BARING FUND MANAGERS LIMITED

Correspondence address
TIMBRELLS, THE STREET, WONERSH, SURREY, GU5 0PE
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
30 September 1992
Resigned on
23 February 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU5 0PE £891,000