HUGH GRAHAM CAZALET ALDOUS

Total number of appointments 19, 1 active appointments

FUNDAMENTUM SUPPORTED HOUSING REIT PLC

Correspondence address
5 OLD BAILEY, LONDON, EC4M 7BA
Role ACTIVE
Director
Date of birth
June 1944
Appointed on
8 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED

Correspondence address
GRANT THORNTON HOUSE, 22 MELTON STREET, LONDON, NW1 2EP
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
19 February 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

PEARSON IN PRACTICE TECHNOLOGY LIMITED

Correspondence address
GRANT THORNTON HOUSE, 22 MELTON STREET, LONDON, NW1 2EP
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
19 February 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED

Correspondence address
17-19 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
20 February 2008
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
PARTNER-CHARTERED ACCOUNTANCY

PEARSON IN PRACTICE HOLDINGS LIMITED

Correspondence address
14 BUCKINGHAM STREET, LONDON, WC2N 6DF
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
20 September 2007
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 6DF £2,921,000

POLAR CAPITAL HOLDINGS PLC.

Correspondence address
16 PALACE STREET, LONDON, ENGLAND, SW1E 5JD
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
24 July 2007
Resigned on
25 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

GRANT THORNTON UK LLP

Correspondence address
GRANT THORNTON HOUSE, MELTON STREET EUSTON SQUARE, LONDON, NW1 2EP
Role RESIGNED
LLPMEM
Date of birth
June 1944
Appointed on
3 July 2007
Resigned on
30 June 2008
Nationality
BRITISH

SMART EDUCATION LIMITED

Correspondence address
ICON BUSINESS CENTRE LAKE VIEW DRIVE, SHERWOOD PARK ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DT
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
6 October 2005
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NG15 0DT £1,362,000

MOFFAT COMMUNICATIONS LIMITED

Correspondence address
8B PORTMAN MANSIONS, PORTER STREET, LONDON, W1U 6DE
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
16 March 2005
Resigned on
22 January 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1U 6DE £1,153,000

SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY PLC

Correspondence address
31 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7QA
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
3 November 2003
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

CLEARR LLP

Correspondence address
GRANT THORNTON HOUSE, MELTON STREET EUSTON SQUARE, LONDON, NW1 2EP
Role RESIGNED
LLPMEM
Date of birth
June 1944
Appointed on
3 May 2003
Resigned on
3 July 2007
Nationality
BRITISH

TENSIM GROUP LIMITED

Correspondence address
8B PORTMAN MANSIONS, PORTER STREET, LONDON, W1U 6DE
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
28 March 2001
Resigned on
10 November 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1U 6DE £1,153,000

PROTOCOL ASSOCIATES LIMITED

Correspondence address
8B PORTMAN MANSIONS, PORTER STREET, LONDON, W1U 6DE
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
3 March 2000
Resigned on
28 August 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1U 6DE £1,153,000

LUDGATE NW LIMITED

Correspondence address
186 CITY ROAD, LONDON, EC1V 2NU
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
3 July 1998
Resigned on
11 June 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

ELDERSTREET MILLENNIUM VENTURE CAPITAL TRUST PLC

Correspondence address
GRANT THORNTON HOUSE, 22 MELTON STREET, LONDON, NW1 2EP
Role
Director
Date of birth
June 1944
Appointed on
19 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

BLACKROCK EMERGING EUROPE PLC

Correspondence address
33 KING WILLIAM STREET, LONDON, EC4R 9AS
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
22 June 1995
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

GRANT THORNTON BUSINESS SERVICES

Correspondence address
8B PORTMAN MANSIONS, PORTER STREET, LONDON, W1U 6DE
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
22 June 1993
Resigned on
13 April 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 6DE £1,153,000

ROBSON SALUSTRO MCGLADREY LIMITED

Correspondence address
8B PORTMAN MANSIONS, PORTER STREET, LONDON, W1U 6DE
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
9 March 1993
Resigned on
14 April 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 6DE £1,153,000

GRANT THORNTON BUSINESS SERVICES

Correspondence address
8B PORTMAN MANSIONS, PORTER STREET, LONDON, W1U 6DE
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
9 April 1992
Resigned on
26 May 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 6DE £1,153,000