Dudley Mark Hewitt SKINNER

Total number of appointments 14, 8 active appointments

HALIFAX SHARE DEALING LIMITED

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
September 1956
Appointed on
1 November 2023
Nationality
British
Occupation
Company Director

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

EMBARK INVESTMENT SERVICES LIMITED

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
September 1956
Appointed on
8 February 2023
Nationality
British
Occupation
Company Director

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

STERLING ISA MANAGERS LIMITED

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
September 1956
Appointed on
8 February 2023
Nationality
British
Occupation
Company Director

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

EMBARK INVESTMENTS LIMITED

Correspondence address
33 Old Broad Street, London, United Kingdom, EC2N 1HZ
Role ACTIVE
director
Date of birth
September 1956
Appointed on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 1HZ £334,849,000

EBS PENSIONS LIMITED

Correspondence address
100 Cannon Street, London, England, EC4N 6EU
Role ACTIVE
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

JUPITER UNIT TRUST MANAGERS LIMITED

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
September 1956
Appointed on
24 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6SQ £681,000

JUPITER FUND MANAGERS LIMITED

Correspondence address
The Zig Zag Building 70 Victoria Street, London, United Kingdom, SW1E 6SQ
Role ACTIVE
director
Date of birth
September 1956
Appointed on
20 February 2018
Resigned on
29 February 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SW1E 6SQ £681,000

EMBARK GROUP LIMITED

Correspondence address
100 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
September 1956
Appointed on
30 January 2017
Nationality
British
Occupation
Company Director

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


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