ELEANOR JANE ZUERCHER

Total number of appointments 348, no active appointments


UNIVERSAL MUSIC HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
27 January 2005
Resigned on
9 March 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
27 January 2005
Resigned on
7 February 2005
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

ESSENTRA FINANCE LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
27 January 2005
Resigned on
4 April 2005
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

FRANCISCO PARTNERS UK LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
20 December 2004
Resigned on
24 January 2005
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

SGEBF TRUSTEE LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 December 2004
Resigned on
18 January 2005
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

BARING PENSION TRUSTEES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
26 November 2004
Resigned on
4 January 2005
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

CISION UK LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
26 November 2004
Resigned on
9 December 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

AMERY CAPITAL LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
26 November 2004
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

SECONDCO LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
26 November 2004
Resigned on
1 December 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

PLATFORM SECURITIES SERVICES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
18 November 2004
Resigned on
1 December 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
21 October 2004
Resigned on
19 November 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

RWE RENEWABLES UK WIND SERVICES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
21 October 2004
Resigned on
10 November 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

NORTHUMBERLAND HOUSE LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
12 October 2004
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

C-MAC MICROCIRCUITS NORTH AMERICA LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
14 September 2004
Resigned on
24 September 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

CHEAPSIDE NOMINEES (NO.1) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 September 2004
Resigned on
13 September 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

MCD EUROPE LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 August 2004
Resigned on
21 September 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

CEMEX UK

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
3 August 2004
Resigned on
12 August 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

LS NOMINEES HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
3 August 2004
Resigned on
13 September 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

INNSPIRED (ITB) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
3 August 2004
Resigned on
2 September 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

SHIRE EUROPE FINANCE

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
30 July 2004
Resigned on
16 August 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

MARKS AND SPENCER CHESTER LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
8 July 2004
Resigned on
30 July 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

METCUT (GREAT BRITAIN) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
25 June 2004
Resigned on
1 July 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

LS PROPERTY FINANCE COMPANY LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
25 June 2004
Resigned on
27 July 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

AMERICAN EXPRESS HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
25 June 2004
Resigned on
27 July 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

REGUS H HOLDINGS

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
25 June 2004
Resigned on
8 July 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

METCUT LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
25 June 2004
Resigned on
1 July 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

FORWARD LUBRICANTS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
8 June 2004
Resigned on
1 July 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

MORRIS LEISURE LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
8 June 2004
Resigned on
1 July 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

MORRIS LUBRICANTS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
8 June 2004
Resigned on
1 July 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PEL PENSIONS TRUSTEES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2004
Resigned on
25 June 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

HUNTSWORTH HEALTHCARE GROUP LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2004
Resigned on
21 June 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

NEWTON OILS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
25 May 2004
Resigned on
17 June 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

PREMIER INN HOTELS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
25 May 2004
Resigned on
18 June 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

ERF TRUSTEE (NO. 4) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
5 April 2004
Resigned on
28 May 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

METRO SHOPPING FUND MANAGEMENT LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
31 March 2004
Resigned on
21 May 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

ARCH BIOCIDES TRUSTEE LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
16 March 2004
Resigned on
24 March 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

LAND SECURITIES INTERMEDIATE LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
16 March 2004
Resigned on
6 May 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

LAND SECURITIES PROPERTY HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
16 March 2004
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

SONGBIRD ACQUISITION LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
16 March 2004
Resigned on
6 April 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

GRAYLING INTERNATIONAL LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
8 March 2004
Resigned on
12 March 2004
Nationality
BRITISH
Occupation
COMPANYSECRETARY

Average house price in the postcode MK18 4RE £530,000

ASHBURTON PROPERTIES HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
8 December 2003
Resigned on
5 January 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

THE CAYZER TRUST COMPANY LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
8 December 2003
Resigned on
10 February 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

ARSENAL STADIUM MANAGEMENT HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
8 December 2003
Resigned on
5 January 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

WMG ACQUISITION (UK) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
8 December 2003
Resigned on
6 January 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PATERSON ENTERPRISES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
14 October 2003
Resigned on
26 November 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

AMT MORTGAGE SERVICES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 October 2003
Resigned on
24 October 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

CARDINAL HEALTH U.K. 418 LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 October 2003
Resigned on
16 October 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

HEATH LAMBERT HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 October 2003
Resigned on
8 December 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

AXA PARTNERS SERVICES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 October 2003
Resigned on
15 October 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

SPIRIT INTERMEDIATE HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
29 September 2003
Resigned on
7 October 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

ROBERT WILKINSON INVESTMENTS II LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
29 September 2003
Resigned on
2 October 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

AXA PARTNERS HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
29 September 2003
Resigned on
15 October 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

MARK WILKINSON INVESTMENTS II LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
29 September 2003
Resigned on
2 October 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

SPIRIT ACQUISITIONS HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
29 September 2003
Resigned on
7 October 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

AXA PARTNERS CLP UK HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
29 September 2003
Resigned on
15 October 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

SPIRIT GROUP HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
20 August 2003
Resigned on
16 September 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

CHESYL PHARMA LTD

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
20 August 2003
Resigned on
22 September 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

JBI HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
20 August 2003
Resigned on
27 August 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

SPIRIT GROUP PARENT LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
20 August 2003
Resigned on
16 September 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

SPIRIT RETAIL BIDCO LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
20 August 2003
Resigned on
16 September 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PUNCH JUBILEE INTERMEDIATE HOLDING COMPANY LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
4 July 2003
Resigned on
14 August 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

GROSVENOR INTERNATIONAL FUND MANAGEMENT LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
4 July 2003
Resigned on
14 August 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PUNCH TAVERNS RESERVE II COMPANY LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
4 July 2003
Resigned on
14 August 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PUNCH TAVERNS RESERVE COMPANY LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
4 July 2003
Resigned on
14 August 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PUNCH CENTRUM INTERMEDIATE HOLDING COMPANY LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
4 July 2003
Resigned on
14 August 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PUNCH TAVERNS (JUBILEE) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
4 July 2003
Resigned on
14 August 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PUNCH SIGNATURE PUBS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
4 July 2003
Resigned on
14 August 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PANDORAEXPRESS 2A LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
21 May 2003
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PUNCH CENTRUM LOAN COMPANY LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
21 May 2003
Resigned on
14 August 2003
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode MK18 4RE £530,000

BRIGAM LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
21 May 2003
Resigned on
22 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

INOVYN NEWCO 2 LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
21 May 2003
Resigned on
3 July 2003
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode MK18 4RE £530,000

PUNCH TAVERNS (CENTRUM) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
21 May 2003
Resigned on
14 August 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

SEGULA TECHNOLOGIES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
21 May 2003
Resigned on
8 August 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

TOWRY HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
21 May 2003
Resigned on
30 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

DEL LABORATORIES U.K. LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
21 May 2003
Resigned on
10 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

TINGEWICK PRE-SCHOOL LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 April 2003
Resigned on
9 September 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

MARK WILKINSON INVESTMENTS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
1 April 2003
Resigned on
14 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

ROBERT WILKINSON INVESTMENTS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
1 April 2003
Resigned on
14 July 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

C6 SOLUTIONS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
1 April 2003
Resigned on
19 May 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

MMOW LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
6 March 2003
Resigned on
26 March 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

CV2 LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
6 March 2003
Resigned on
21 March 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PANDORAEXPRESS 1 LIMITED.

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
6 March 2003
Resigned on
12 March 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PANDORAEXPRESS 2 LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
6 March 2003
Resigned on
12 March 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PANDORAEXPRESS 3 LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
6 March 2003
Resigned on
18 March 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PANDORAEXPRESS 4 LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
6 March 2003
Resigned on
18 March 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

SEMBCORP UTILITIES (UK) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
14 January 2003
Resigned on
20 February 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

CLERMONT HOTEL HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
11 October 2002
Resigned on
17 February 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

BRITISH AIRWAYS PENSION TRUSTEE (NO. 2) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
11 October 2002
Resigned on
12 February 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

REGUS HOLDINGS (UK) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
11 October 2002
Resigned on
5 December 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

REED GROUP LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
11 October 2002
Resigned on
10 December 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

SSISEARCH LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
10 October 2002
Resigned on
8 November 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

SHETLAND LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
24 July 2002
Resigned on
9 September 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

CANADA LIFE FINANCE (U.K.) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
24 July 2002
Resigned on
13 September 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode MK18 4RE £530,000

LAIRG LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
24 July 2002
Resigned on
9 September 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode MK18 4RE £530,000

GVQ INVESTMENT MANAGEMENT LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
24 July 2002
Resigned on
14 October 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

HOWDEN HOLDINGS UNLIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
24 July 2002
Resigned on
10 October 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

SPIRIT ACQUISITION PROPERTIES LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
12 June 2002
Resigned on
6 August 2002

Average house price in the postcode MK18 4RE £530,000

MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
12 June 2002
Resigned on
18 June 2002

Average house price in the postcode MK18 4RE £530,000

MCDONALD'S REAL ESTATE COMPANY NO.2 LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
12 June 2002
Resigned on
18 June 2002

Average house price in the postcode MK18 4RE £530,000

EG DIGITAL LIMITED.

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
12 June 2002
Resigned on
17 July 2002

Average house price in the postcode MK18 4RE £530,000

LONDON & EUROPEAN TITLE INSURANCE SERVICES LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
12 June 2002
Resigned on
6 August 2002

Average house price in the postcode MK18 4RE £530,000

ZENE FINANCE LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
27 March 2002
Resigned on
11 June 2002

Average house price in the postcode MK18 4RE £530,000

FRIARY INTERMEDIATE LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
26 March 2002
Resigned on
22 May 2002

Average house price in the postcode MK18 4RE £530,000

COLT TELECOMMUNICATIONS NOMINEES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
26 March 2002
Resigned on
28 May 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PUNCH TAVERNS QUEST TRUSTEE LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
26 March 2002
Resigned on
30 April 2002

Average house price in the postcode MK18 4RE £530,000

SWITCHDIGITAL (B&H) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
26 March 2002
Resigned on
24 April 2002

Average house price in the postcode MK18 4RE £530,000

SPIRIT PUB COMPANY (SUPPLY) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
18 December 2001
Resigned on
27 February 2002

Average house price in the postcode MK18 4RE £530,000

1 HOWICK PLACE (UK) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
18 December 2001
Resigned on
21 February 2002

Average house price in the postcode MK18 4RE £530,000

RUTLAND FUND SPV LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
18 December 2001
Resigned on
24 April 2002

Average house price in the postcode MK18 4RE £530,000

SWITCHDIGITAL (S&S) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
18 December 2001
Resigned on
20 February 2002

Average house price in the postcode MK18 4RE £530,000

LIONTRUST INVESTMENT MANAGEMENT LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
18 December 2001
Resigned on
25 February 2002

Average house price in the postcode MK18 4RE £530,000

CLINISYS GROUP LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
18 December 2001
Resigned on
6 March 2002

Average house price in the postcode MK18 4RE £530,000

YTL UTILITIES (UK) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
18 December 2001
Resigned on
13 March 2002

Average house price in the postcode MK18 4RE £530,000

SPIRIT FINANCIAL HOLDINGS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
12 November 2001
Resigned on
25 January 2002

Average house price in the postcode MK18 4RE £530,000

SPIRIT GROUP EQUITY LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 August 2001
Resigned on
22 November 2001

Average house price in the postcode MK18 4RE £530,000

SPIRIT MANAGED HOLDINGS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 August 2001
Resigned on
22 November 2001

Average house price in the postcode MK18 4RE £530,000

TREAT (UK) VENTURE LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 August 2001
Resigned on
9 November 2001

Average house price in the postcode MK18 4RE £530,000

SPIRIT PARENT LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 August 2001
Resigned on
22 November 2001

Average house price in the postcode MK18 4RE £530,000

INCHCAPE BUSINESS SERVICES LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 August 2001
Resigned on
20 November 2001

Average house price in the postcode MK18 4RE £530,000

SUN CAPITAL PARTNERS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
23 July 2001
Resigned on
7 August 2001

Average house price in the postcode MK18 4RE £530,000

SUN CAPITAL LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
23 July 2001
Resigned on
7 August 2001

Average house price in the postcode MK18 4RE £530,000

MARKS AND SPENCER GROUP P.L.C.

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
23 July 2001
Resigned on
3 August 2001

Average house price in the postcode MK18 4RE £530,000

PUNCH RETAIL LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
23 July 2001
Resigned on
10 October 2001

Average house price in the postcode MK18 4RE £530,000

PUNCH TAVERNS (RED) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
23 July 2001
Resigned on
28 September 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

THE ZIP PROJECT LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
23 July 2001
Resigned on
13 August 2001

Average house price in the postcode MK18 4RE £530,000

BAIN CAPITAL UK GP LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
23 July 2001
Resigned on
10 October 2001

Average house price in the postcode MK18 4RE £530,000

INEXUS GROUP (HOLDINGS) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
24 May 2001
Resigned on
12 July 2001

Average house price in the postcode MK18 4RE £530,000

THE ASSOCIATION OF INVESTMENT TRUST COMPANIES LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
24 May 2001
Resigned on
24 July 2001

Average house price in the postcode MK18 4RE £530,000

DIAGEO (IH) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
24 May 2001
Resigned on
19 July 2001

Average house price in the postcode MK18 4RE £530,000

GEO G. SANDEMAN SONS & CO., LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
24 May 2001
Resigned on
18 July 2001

Average house price in the postcode MK18 4RE £530,000

EBBSFLEET INVESTMENT (GP) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
23 May 2001
Resigned on
19 June 2001

Average house price in the postcode MK18 4RE £530,000

NHPC LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
23 May 2001
Resigned on
25 May 2001

Average house price in the postcode MK18 4RE £530,000

CCIF VENTURE LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
23 May 2001
Resigned on
11 June 2001

Average house price in the postcode MK18 4RE £530,000

EBBSFLEET PROPERTY LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
23 May 2001
Resigned on
20 June 2001

Average house price in the postcode MK18 4RE £530,000

PUNCH TAVERNS (SERVICES) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
23 May 2001
Resigned on
14 June 2001

Average house price in the postcode MK18 4RE £530,000

ALAVES LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
1 February 2001
Resigned on
15 May 2001

Average house price in the postcode MK18 4RE £530,000

NATS EMPLOYEE SHARETRUST LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
1 February 2001
Resigned on
16 May 2001

Average house price in the postcode MK18 4RE £530,000

HUNTSMAN SURFACE SCIENCES OVERSEAS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
30 January 2001
Resigned on
19 March 2001

Average house price in the postcode MK18 4RE £530,000

LIVERPOOL PSDA LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
30 January 2001
Resigned on
8 March 2001

Average house price in the postcode MK18 4RE £530,000

CDV-1, LTD.

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
30 January 2001
Resigned on
19 March 2001

Average house price in the postcode MK18 4RE £530,000

TARGET HSB LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
12 January 2001
Resigned on
13 February 2001

Average house price in the postcode MK18 4RE £530,000

GROSVENOR AUSTRALIA ASIA PACIFIC LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
12 January 2001
Resigned on
23 February 2001

Average house price in the postcode MK18 4RE £530,000

GROSVENOR UK FINANCE PLC

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
12 January 2001
Resigned on
5 March 2001

Average house price in the postcode MK18 4RE £530,000

TOTE LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
10 January 2001
Resigned on
1 February 2001

Average house price in the postcode MK18 4RE £530,000

NATS HOLDINGS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
10 January 2001
Resigned on
25 January 2001

Average house price in the postcode MK18 4RE £530,000

EATON POWER SYSTEMS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
10 January 2001
Resigned on
26 January 2001

Average house price in the postcode MK18 4RE £530,000

POLAR CAPITAL SECRETARIAL SERVICES LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
10 January 2001
Resigned on
31 January 2001

Average house price in the postcode MK18 4RE £530,000

ROYAL MAIL GROUP LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
10 January 2001
Resigned on
22 January 2001

Average house price in the postcode MK18 4RE £530,000

CORUS STAINLESS UK LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 November 2000
Resigned on
2 January 2001

Average house price in the postcode MK18 4RE £530,000

HAMILTON SUNDSTRAND UK HOLDINGS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 November 2000
Resigned on
5 December 2000

Average house price in the postcode MK18 4RE £530,000

WILLIAM SIBREE PROPERTY LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 November 2000
Resigned on
7 December 2000

Average house price in the postcode MK18 4RE £530,000

COLT PENSION TRUSTEES LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 November 2000
Resigned on
20 December 2000

Average house price in the postcode MK18 4RE £530,000

STONEHAGE FLEMING TRUSTEE CO. LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 November 2000
Resigned on
1 December 2000

Average house price in the postcode MK18 4RE £530,000

HUNTSMAN SURFACE SCIENCES UK LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
21 August 2000
Resigned on
30 October 2000

Average house price in the postcode MK18 4RE £530,000

THAMES COURT PARTICIPATIONS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
21 August 2000
Resigned on
10 November 2000

Average house price in the postcode MK18 4RE £530,000

GROSVENOR EUROPE LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
21 August 2000
Resigned on
25 October 2000

Average house price in the postcode MK18 4RE £530,000

GROSVENOR GREEN ENERGY LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
21 August 2000
Resigned on
25 October 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

THE SMART COMPANY.NET LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
21 August 2000
Resigned on
16 November 2000

Average house price in the postcode MK18 4RE £530,000

POLAR CAPITAL PARTNERS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 August 2000
Resigned on
5 October 2000

Average house price in the postcode MK18 4RE £530,000

GE VERNOVA FINANCIAL SERVICES LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 August 2000
Resigned on
27 September 2000

Average house price in the postcode MK18 4RE £530,000

KIDDE FINANCE LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 August 2000
Resigned on
15 September 2000

Average house price in the postcode MK18 4RE £530,000

PSION INVESTMENTS CANADA

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 August 2000
Resigned on
18 September 2000

Average house price in the postcode MK18 4RE £530,000

INCHCAPE TRANSITION LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 August 2000
Resigned on
5 October 2000

Average house price in the postcode MK18 4RE £530,000

ARSENAL BROADBAND LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 August 2000
Resigned on
28 September 2000

Average house price in the postcode MK18 4RE £530,000

BEAR STEARNS UK HOLDINGS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 August 2000
Resigned on
5 October 2000

Average house price in the postcode MK18 4RE £530,000

GROSVENOR STOW LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
6 July 2000
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

RECKITT BENCKISER CORPORATE SERVICES LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
5 July 2000
Resigned on
21 July 2000

Average house price in the postcode MK18 4RE £530,000

MARKITSERV LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
5 July 2000
Resigned on
6 July 2000

Average house price in the postcode MK18 4RE £530,000

STONEHAGE FLEMING ADVISORY LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
5 July 2000
Resigned on
2 August 2000

Average house price in the postcode MK18 4RE £530,000

SAPPHIRE ENERGY RECOVERY LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
5 July 2000
Resigned on
18 October 2000

Average house price in the postcode MK18 4RE £530,000

AES UK POWER FINANCING II LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
5 July 2000
Resigned on
11 July 2000

Average house price in the postcode MK18 4RE £530,000

GARBER, HANNAM & PARTNERS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
5 July 2000
Resigned on
24 August 2000

Average house price in the postcode MK18 4RE £530,000

CVS HOLDINGS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
5 July 2000
Resigned on
22 August 2000

Average house price in the postcode MK18 4RE £530,000

STONEHAGE FLEMING (OVERSEAS) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
5 July 2000
Resigned on
2 August 2000

Average house price in the postcode MK18 4RE £530,000

GASOLINE LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
5 July 2000
Resigned on
18 July 2000

Average house price in the postcode MK18 4RE £530,000

GROSVENOR MAYFAIR PROPERTIES LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
5 July 2000
Resigned on
29 August 2000

Average house price in the postcode MK18 4RE £530,000

MOODY'S HOLDINGS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
2 June 2000
Resigned on
9 June 2000

Average house price in the postcode MK18 4RE £530,000

XL FINANCIAL PRODUCTS LTD.

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
2 June 2000
Resigned on
28 June 2000

Average house price in the postcode MK18 4RE £530,000

NETSCALIBUR UK HOLDINGS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
2 June 2000
Resigned on
22 June 2000

Average house price in the postcode MK18 4RE £530,000

FFP SERVICES LIMITED.

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
2 June 2000
Resigned on
26 June 2000

Average house price in the postcode MK18 4RE £530,000

STONEHAGE FLEMING (UK) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
2 June 2000
Resigned on
27 June 2000

Average house price in the postcode MK18 4RE £530,000

D & B HOLDINGS (UK)

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
2 June 2000
Resigned on
9 June 2000

Average house price in the postcode MK18 4RE £530,000

NETSCALIBUR INTL HOLDINGS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
28 April 2000
Resigned on
22 May 2000

Average house price in the postcode MK18 4RE £530,000

PUNCH TAVERNS (FH) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
28 April 2000
Resigned on
2 June 2000

Average house price in the postcode MK18 4RE £530,000

HOLMES FUNDING LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
28 April 2000
Resigned on
22 May 2000

Average house price in the postcode MK18 4RE £530,000

PUNCH TAVERNS (VPR) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
28 April 2000
Resigned on
2 June 2000

Average house price in the postcode MK18 4RE £530,000

PUNCH TAVERNS (CMS) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
28 April 2000
Resigned on
2 June 2000

Average house price in the postcode MK18 4RE £530,000

HOLMES TRUSTEES LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
28 April 2000
Resigned on
22 May 2000

Average house price in the postcode MK18 4RE £530,000

EIGHT ROADS SERVICES (UK) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
28 April 2000
Resigned on
23 May 2000

Average house price in the postcode MK18 4RE £530,000

PECOH LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
28 April 2000
Resigned on
22 May 2000

Average house price in the postcode MK18 4RE £530,000

SPIRIT (AKE HOLDINGS) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
28 April 2000
Resigned on
2 June 2000

Average house price in the postcode MK18 4RE £530,000

PUNCH TAVERNS (DC) HOLDINGS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
28 April 2000
Resigned on
2 June 2000

Average house price in the postcode MK18 4RE £530,000

SPIRIT (SGL) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
28 April 2000
Resigned on
2 June 2000

Average house price in the postcode MK18 4RE £530,000

NERA UK LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
17 April 2000
Resigned on
9 May 2000

Average house price in the postcode MK18 4RE £530,000

JAMES REED & PARTNERS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
17 April 2000
Resigned on
20 April 2000

Average house price in the postcode MK18 4RE £530,000

FARNBOROUGH LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
17 April 2000
Resigned on
25 April 2000

Average house price in the postcode MK18 4RE £530,000

HOGG ROBINSON GROUP LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
13 March 2000
Resigned on
25 April 2000

Average house price in the postcode MK18 4RE £530,000

GROSVENOR STOW PROJECTS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
13 March 2000
Resigned on
17 March 2000

Average house price in the postcode MK18 4RE £530,000

SPIRIT (PSC) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
13 March 2000
Resigned on
6 April 2000

Average house price in the postcode MK18 4RE £530,000

WBA (IT SERVICES) INTERNATIONAL LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
13 March 2000
Resigned on
17 March 2000

Average house price in the postcode MK18 4RE £530,000

RF TRUSTEE CO. (HOLDINGS) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
13 March 2000
Resigned on
31 March 2000

Average house price in the postcode MK18 4RE £530,000

PUNCH TAVERNS (PPCF) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
13 March 2000
Resigned on
27 March 2000

Average house price in the postcode MK18 4RE £530,000

PUNCH TAVERNS (ACQUISITIONS) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
13 March 2000
Resigned on
10 April 2000

Average house price in the postcode MK18 4RE £530,000

TWENTYCI HOLDINGS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
13 March 2000
Resigned on
17 April 2000

Average house price in the postcode MK18 4RE £530,000

BAIN CAPITAL, LTD.

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
3 February 2000
Resigned on
22 February 2000

Average house price in the postcode MK18 4RE £530,000

REED MANAGED SERVICES LTD

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
3 February 2000
Resigned on
9 March 2000

Average house price in the postcode MK18 4RE £530,000

E-CEMENT.COM LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
3 February 2000
Resigned on
8 March 2000

Average house price in the postcode MK18 4RE £530,000

REED PROPERTY LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
3 February 2000
Resigned on
6 March 2000

Average house price in the postcode MK18 4RE £530,000

COLT TELECOM QUEST TRUSTEES LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
3 February 2000
Resigned on
7 March 2000

Average house price in the postcode MK18 4RE £530,000

THOMAS ROBERTS ESTATES LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
6 December 1999
Resigned on
18 January 2000

Average house price in the postcode MK18 4RE £530,000

ABBEY NATIONAL PLP (UK) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
6 December 1999
Resigned on
13 January 2000

Average house price in the postcode MK18 4RE £530,000

SPIRIT GROUP PENSION TRUSTEE LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
6 December 1999
Resigned on
24 January 2000

Average house price in the postcode MK18 4RE £530,000

COLT TELECOM HOLDINGS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
6 December 1999
Resigned on
11 January 2000

Average house price in the postcode MK18 4RE £530,000

GSK PLC

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
6 December 1999
Resigned on
13 January 2000

Average house price in the postcode MK18 4RE £530,000

THOMAS ROBERTS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
6 December 1999
Resigned on
18 January 2000

Average house price in the postcode MK18 4RE £530,000

ST. JAMES COURT HOTEL LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
3 December 1999
Resigned on
4 February 2000

Average house price in the postcode MK18 4RE £530,000

JONES LANG LASALLE EUROPE LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
5 November 1999
Resigned on
18 November 1999

Average house price in the postcode MK18 4RE £530,000

ALMACK HOUSE LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
5 November 1999
Resigned on
1 December 1999

Average house price in the postcode MK18 4RE £530,000

HGCI (HOLDCO) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
5 November 1999
Resigned on
18 November 1999

Average house price in the postcode MK18 4RE £530,000

10 GROSVENOR STREET LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
5 November 1999
Resigned on
7 December 1999

Average house price in the postcode MK18 4RE £530,000

BROOKS PROPERTIES (UK) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
5 November 1999
Resigned on
7 December 1999

Average house price in the postcode MK18 4RE £530,000

BELGRAVE HOUSE INVESTMENT LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
5 November 1999
Resigned on
1 December 1999

Average house price in the postcode MK18 4RE £530,000

125 WOOD STREET LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
5 November 1999
Resigned on
1 December 1999

Average house price in the postcode MK18 4RE £530,000

LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
8 October 1999
Resigned on
15 October 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

HGCI (UK) LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
8 October 1999
Resigned on
25 October 1999

Average house price in the postcode MK18 4RE £530,000

FIL VILLA MUMM LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
8 October 1999
Resigned on
9 November 1999

Average house price in the postcode MK18 4RE £530,000

LIVERPOOL PROPERTY INVESTMENTS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
8 October 1999
Resigned on
25 October 1999

Average house price in the postcode MK18 4RE £530,000

CDC PAKISTAN POWER PROJECTS LIMITED

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
8 October 1999
Resigned on
22 October 1999

Average house price in the postcode MK18 4RE £530,000

BRITISH INTERNATIONAL INVESTMENT HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
7 October 1999
Resigned on
7 October 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

GLASGOW SQUARE LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
7 October 1999
Resigned on
26 October 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

BII NEPAL OPPORTUNITIES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
23 August 1999
Resigned on
17 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

CORUS ENGINEERING LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
23 August 1999
Resigned on
29 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

CORUS ALUMINIUM LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
23 August 1999
Resigned on
29 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

CORUS METALS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
23 August 1999
Resigned on
29 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

CDC EMERGING MARKETS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
23 August 1999
Resigned on
17 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

BRITISH INTERNATIONAL INVESTMENT OVERSEAS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
23 August 1999
Resigned on
17 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

DAYTON ADVISERS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
23 August 1999
Resigned on
17 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

BII ASSET MANAGEMENT LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
23 August 1999
Resigned on
17 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PUNCH TAVERNS (AH) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
11 March 1999
Resigned on
27 May 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PUNCH (IB) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
11 March 1999
Resigned on
6 July 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PUNCH TAVERNS (PGRH) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
11 March 1999
Resigned on
21 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PUNCH TAVERNS (PRAF) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
11 March 1999
Resigned on
21 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

REGUS BUSINESS CENTRES (HOLDINGS)

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
11 March 1999
Resigned on
3 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

HEXION STANLOW LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
11 March 1999
Resigned on
15 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

GE CAPITAL FUNDING SERVICES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
11 March 1999
Resigned on
18 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

HOLMES HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
29 December 1998
Resigned on
27 January 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

BAGLAN GENERATING LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
29 December 1998
Resigned on
11 May 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PREMIER OIL HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
29 December 1998
Resigned on
10 February 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

DARSUM 2 LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
29 December 1998
Resigned on
15 April 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

IGE STERLING TREASURY SERVICES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
29 December 1998
Resigned on
24 March 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PREMIER OVERSEAS HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
29 December 1998
Resigned on
10 February 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

FIELMANN LTD.

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
29 December 1998
Resigned on
17 February 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

GROSVENOR PROPERTY GROUP LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
29 December 1998
Resigned on
15 April 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

EVANS RANDALL INVESTMENT MANAGEMENT LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
24 November 1998
Resigned on
8 December 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

BOOTS (QUEST) TRUSTEE LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
23 November 1998
Resigned on
20 January 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

BRIGHTHAND LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
20 November 1998
Resigned on
23 November 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

DEVA GROUP LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
20 November 1998
Resigned on
27 November 1998
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode MK18 4RE £530,000

PULMAGEN THERAPEUTICS (SYNERGY) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
20 November 1998
Resigned on
4 December 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PREMIER OIL ALBANIA (HOLDINGS) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
9 November 1998
Resigned on
19 November 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

EXCHANGE NOMINEES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
9 October 1998
Resigned on
23 October 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

POOLSERCO LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
8 October 1998
Resigned on
4 November 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

MAYFAIR LEASEHOLD PROPERTIES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
8 October 1998
Resigned on
23 October 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

BELGRAVIA LEASEHOLD PROPERTIES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
8 October 1998
Resigned on
23 October 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

MARK LAWRENCE (GRAIN) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
8 October 1998
Resigned on
3 November 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

POOLIT LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
8 October 1998
Resigned on
4 November 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

BOMBARDIER SERVICES (UK) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
21 July 1998
Resigned on
12 October 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

BOUNDARY LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
21 July 1998
Resigned on
24 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

EXXTOR PENSION TRUSTEES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
21 July 1998
Resigned on
2 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PUNCH TAVERNS (TRENT) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
21 July 1998
Resigned on
28 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

HAAS GROUP INTERNATIONAL SCM LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
21 July 1998
Resigned on
17 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

GROSVENOR BASINGSTOKE MANAGEMENT LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
12 June 1998
Resigned on
29 June 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

SBM SCOTGRAIN LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
12 June 1998
Resigned on
19 August 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

KPMG UK LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
12 June 1998
Resigned on
1 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

LA PERLA (UK) LTD

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
12 June 1998
Resigned on
13 July 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

INCHCAPE INTERNATIONAL HOLDINGS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
12 June 1998
Resigned on
14 July 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

GROSVENOR BASINGSTOKE PROPERTIES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
12 June 1998
Resigned on
29 June 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

EUROPE * STAR LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
12 May 1998
Resigned on
12 May 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

MAGIC 105.4 LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
12 May 1998
Resigned on
9 June 1998

CLUB ACQUISITION COMPANY LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
12 May 1998
Resigned on
15 May 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

PUNCH TAVERNS (FRADLEY) LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
12 May 1998
Resigned on
12 June 1998

SAFRAN LANDING SYSTEMS PENSION TRUSTEES LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
12 May 1998
Resigned on
18 June 1998

PUNCH TAVERNS (ES) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
17 April 1998
Resigned on
5 May 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

BOOSEY & HAWKES LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
17 April 1998
Resigned on
24 April 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

COLT NETHERLANDS HOLDING LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
17 April 1998
Resigned on
19 May 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

EBS TRANSACTIONS LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
17 April 1998
Resigned on
7 July 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

NAMMO (U.K.) LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
17 April 1998
Resigned on
7 May 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

RECKITT & COLMAN PENSION TRUSTEE LIMITED

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
17 April 1998
Resigned on
21 May 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

SAFRAN LANDING SYSTEMS UK LTD

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
17 April 1998
Resigned on
5 May 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

ARABLE A LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
17 March 1998
Resigned on
2 April 1998

NORTH WEST WATER LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
17 March 1998
Resigned on
14 April 1998

SAFRAN LANDING SYSTEMS SERVICES UK LTD

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
17 March 1998
Resigned on
24 April 1998

PUNCH TAVERNS PROPERTIES LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
17 March 1998
Resigned on
7 April 1998

AMBERLEY SHOP PROPERTIES LTD.

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
17 March 1998
Resigned on
1 April 1998

RENO (TAY) LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
17 March 1998
Resigned on
14 April 1998

NORTHERN GAS NETWORKS OPERATIONS LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
17 March 1998
Resigned on
14 April 1998

ORICA SECURITIES UK LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
19 February 1998
Resigned on
3 March 1998

KPMG UNITED KINGDOM LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
19 February 1998
Resigned on
9 April 1998

HI-WIRE LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
18 February 1998
Resigned on
20 March 1998

PUNCH TAVERNS INTERMEDIATE HOLDINGS LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
18 February 1998
Resigned on
11 March 1998

KPMG UK HOLDINGS LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
18 February 1998
Resigned on
30 March 1998

STAR PUBS TRADING LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
17 February 1998
Resigned on
11 March 1998

PUNCH TAVERNS GROUP LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
17 February 1998
Resigned on
11 March 1998

LUDGATE ASSOCIATES LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
26 January 1998
Resigned on
4 March 1998

PUNCH TAVERNS (BS) COMPANY LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
26 January 1998
Resigned on
17 February 1998

MULTISERV INVESTMENT LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
26 January 1998
Resigned on
17 February 1998

PUNCH TAVERNS HOLDINGS LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
26 January 1998
Resigned on
17 February 1998

ORICA UK LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
26 January 1998
Resigned on
30 January 1998

AIRBUS OPERATIONS LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
20 November 1997
Resigned on
15 May 1998

PREMIER OIL AND GAS SERVICES LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
20 November 1997
Resigned on
19 December 1997

REED IN PARTNERSHIP (PATHWAYS TO WORK) LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
20 November 1997
Resigned on
4 March 1998

USI MAYFAIR LTD.

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
22 September 1997
Resigned on
26 November 1997

USM MAGAZINE DISTRIBUTION LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
22 September 1997
Resigned on
25 November 1997

BERKELEY SQUARE INVESTMENTS LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
22 July 1997
Resigned on
12 November 1997

WELLINGTON PUB COMPANY LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
22 July 1997
Resigned on
29 October 1997

STOKKE UK LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
22 July 1997
Resigned on
9 October 1997

GROSVENOR ASSET MANAGEMENT LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
22 July 1997
Resigned on
28 October 1997

ABBEY NATIONAL TREASURY SERVICES INVESTMENTS LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
22 July 1997
Resigned on
11 August 1997

FIL LIFE INSURANCE LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
22 July 1997
Resigned on
19 December 1997

COWICK HALL TRUSTEES LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
22 July 1997
Resigned on
30 October 1997

CHESTER STREET INSURANCE HOLDINGS LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
22 July 1997
Resigned on
8 October 1997

GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
22 July 1997
Resigned on
28 October 1997

ASDA QUEST TRUSTEES LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
2 June 1997
Resigned on
26 June 1997

MAPLE COURT INVESTMENTS LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
30 May 1997
Resigned on
2 September 1997

IPS INTERNATIONAL LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
9 May 1997
Resigned on
9 July 1997

UNITED DISTILLERS & VINTNERS (HP) LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
9 May 1997
Resigned on
9 May 1997

WARDROBE NOMINEES LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
9 May 1997
Resigned on
21 May 1997

SOLUTIA UK PENSION SCHEME TRUSTEES LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
28 April 1997
Resigned on
13 May 1997

CRODA OVERSEAS HOLDINGS LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
25 April 1997
Resigned on
19 May 1997

PETER HAHN LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
27 March 1997
Resigned on
31 December 1997

WARTH INTERNATIONAL HOLDINGS LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
27 March 1997
Resigned on
30 April 1997

STAPLES UK PENSIONS TRUSTEES LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
27 March 1997
Resigned on
6 May 1997

DIAGEO OVERSEAS HOLDINGS LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
27 March 1997
Resigned on
10 May 1997

PETERSON (UNITED KINGDOM) LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
31 January 1997
Resigned on
19 March 1997

METAL CLOSURES GROUP TRUSTEES LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
31 January 1997
Resigned on
25 March 1997

STEVEDORES (GOOLE) PENSION TRUSTEES LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
31 January 1997
Resigned on
18 March 1997

QUARRYVALE THREE LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
15 November 1996
Resigned on
12 February 1997

SEVERN TRENT SSPS TRUSTEES LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
15 November 1996
Resigned on
6 December 1996

SEVERN TRENT MIS TRUSTEES LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
15 November 1996
Resigned on
6 December 1996

SLAUGHTER AND MAY PENSIONS TRUSTEES LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
15 November 1996
Resigned on
11 March 1997

UNICHEM LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
15 November 1996
Resigned on
2 April 1997

SEVERN TRENT PENSION SCHEME TRUSTEES LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
14 November 1996
Resigned on
6 December 1996

SEVERN TRENT PIF TRUSTEES LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
14 November 1996
Resigned on
6 December 1996

IBC PENSION TRUSTEES LIMITED.

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 September 1996
Resigned on
27 November 1996

G-TEKT EUROPE MANUFACTURING LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 September 1996
Resigned on
17 January 1997

CAIRNSEA INVESTMENTS LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 September 1996
Resigned on
28 October 1996

GRAND METROPOLITAN CAPITAL COMPANY LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 September 1996
Resigned on
26 September 1996

DEOC PENSION TRUSTEES LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 September 1996
Resigned on
19 November 1996

ABP QUEST TRUSTEES LIMITED

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 September 1996
Resigned on
10 January 1997