IAN ANTHONY PELLOW
Total number of appointments 42, 3 active appointments
CENTRICUS ASSET MANAGEMENT LIMITED
- Correspondence address
- BYRON HOUSE 7-9 ST. JAMES'S STREET, LONDON, SW1A 1EE
- Role ACTIVE
- Director
- Date of birth
- December 1957
- Appointed on
- 28 October 2015
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
AG-I TECHNOLOGY LIMITED
- Correspondence address
- 48 CHARLES STREET, LONDON, ENGLAND, W1J 5EN
- Role ACTIVE
- Director
- Date of birth
- December 1957
- Appointed on
- 16 August 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
ALBERT BRIDGE INVESTMENTS LIMITED
- Correspondence address
- 6 MEADOWSIDE, TILEHURST, READING, BERKSHIRE, RG31 5QE
- Role ACTIVE
- Director
- Date of birth
- December 1957
- Appointed on
- 1 May 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode RG31 5QE £666,000
DOMINION FIDUCIARY SERVICES UK LIMITED
- Correspondence address
- FOURTH FLOOR 27 DOVER STREET, MAYFAIR, LONDON, ENGLAND, W1S 4LZ
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 26 February 2019
- Resigned on
- 28 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4LZ £97,000
CENTRICUS ASSET SERVICES LIMITED
- Correspondence address
- BYRON HOUSE, 7-9 ST. JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1EE
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 22 May 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CENTRICUS WEALTH LIMITED
- Correspondence address
- BYRON HOUSE, 7-9 ST. JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1EE
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 22 May 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CENTRICUS GROUP LIMITED
- Correspondence address
- BYRON HOUSE 7-9 ST. JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1EE
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 16 May 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CENTRICUS HOLDINGS LIMITED
- Correspondence address
- BYRON HOUSE, 7-9 ST. JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1EE
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 16 May 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CENTRICUS LIMITED
- Correspondence address
- BYRON HOUSE, 7-9 ST. JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1EE
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 16 May 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CENTRICUS SERVICES LIMITED
- Correspondence address
- BYRON HOUSE 7-9 ST JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1EE
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 16 May 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CENTRICUS CAPITAL LIMITED
- Correspondence address
- BYRON HOUSE 7-9 ST JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1EE
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 16 May 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CENTRICUS FINANCE LIMITED
- Correspondence address
- BYRON HOUSE 7-9 ST. JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1EE
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 16 May 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CENTRICUS PARTNERS LIMITED
- Correspondence address
- BYRON HOUSE, 7-9 ST. JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1EE
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 16 May 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CENTRICUS INTERNATIONAL LIMITED
- Correspondence address
- BYRON HOUSE, 7-9 ST. JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1EE
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 8 May 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
HISPANIA CAPITAL LIMITED
- Correspondence address
- 27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 10 May 2016
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode W1W 8DH £38,000
CENTRICUS ASSET MANAGEMENT LIMITED
- Correspondence address
- BYRON HOUSE 7-9 ST. JAMES'S STREET, LONDON, SW1A 1EE
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 13 March 2015
- Resigned on
- 13 March 2015
- Nationality
- BRITISH
- Occupation
- CORPORATE SERVICES
CENTRICUS TRUSTEES LIMITED
- Correspondence address
- BYRON HOUSE, 7-9 ST. JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1EE
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 5 November 2012
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
AP CAPITAL 1 LIMITED
- Correspondence address
- 10 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4AA
- Role
- Director
- Date of birth
- December 1957
- Appointed on
- 19 June 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1Y 4AA £14,057,000
INTEGRATED RAIL-CASTING COMPANY LIMITED
- Correspondence address
- 48 CHARLES STREET, LONDON, UK, W1J 5EN
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 17 November 2010
- Resigned on
- 30 March 2016
- Nationality
- BRITISH
- Occupation
- NONE
LLOYD BAUGHAN CORPORATE SERVICES LIMITED
- Correspondence address
- 42 PORTMAN ROAD, READING, UNITED KINGDOM, RG30 1EA
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 24 November 2009
- Resigned on
- 26 November 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode RG30 1EA £1,303,000
ASPERATUS CAPITAL SERVICES LIMITED
- Correspondence address
- 42 PORTMAN ROAD, READING, BERKSHIRE, RG30 1EA
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 19 August 2009
- Resigned on
- 2 September 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG30 1EA £1,303,000
EXPRO CORPORATE TRUSTEE LIMITED
- Correspondence address
- 42 PORTMAN ROAD, READING, BERKSHIRE, RG30 1EA
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 24 April 2009
- Resigned on
- 27 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode RG30 1EA £1,303,000
CALCOT GOLF CLUB LIMITED
- Correspondence address
- 6 MEADOWSIDE, TILEHURST, READING, BERKSHIRE, RG31 5QE
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 4 September 2008
- Resigned on
- 8 August 2011
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode RG31 5QE £666,000
FORTH ASSET MANAGEMENT LIMITED
- Correspondence address
- BYRON HOUSE, 7-9 ST. JAMES'S STREET, LONDON, UNITED KINGDOM, SW1A 1EE
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 10 April 2006
- Resigned on
- 18 December 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
CAYENNE SHELFCO LIMITED
- Correspondence address
- 42 PORTMAN ROAD, READING, BERKSHIRE, RG30 1EA
- Role
- Director
- Date of birth
- December 1957
- Appointed on
- 19 May 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode RG30 1EA £1,303,000
THROGMORTON NOMINEES LLP
- Correspondence address
- 42 PORTMAN ROAD, READING, RG30 1EA
- Role RESIGNED
- LLPDMEM
- Date of birth
- December 1957
- Appointed on
- 16 May 2005
- Resigned on
- 20 November 2009
- Nationality
- BRITISH
Average house price in the postcode RG30 1EA £1,303,000
FERREXPO PLC
- Correspondence address
- 42 PORTMAN ROAD, READING, BERKSHIRE, RG30 1EA
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 22 April 2005
- Resigned on
- 1 June 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode RG30 1EA £1,303,000
WMG ADVISORS LLP
- Correspondence address
- 42 PORTMAN ROAD, READING, RG30 1EA
- Role RESIGNED
- LLPDMEM
- Date of birth
- December 1957
- Appointed on
- 7 October 2004
- Resigned on
- 17 January 2005
- Nationality
- BRITISH
Average house price in the postcode RG30 1EA £1,303,000
GKFB ASSOCIATES LIMITED
- Correspondence address
- 42 PORTMAN ROAD, READING, BERKSHIRE, RG30 1EA
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 27 September 2004
- Resigned on
- 20 November 2009
- Nationality
- BRITISH
- Occupation
- CHARTRED SECRETARY
Average house price in the postcode RG30 1EA £1,303,000
WMG LIMITED
- Correspondence address
- 42 PORTMAN ROAD, READING, BERKSHIRE, RG30 1EA
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 23 September 2004
- Resigned on
- 8 February 2005
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode RG30 1EA £1,303,000
WMG FUNDS LIMITED
- Correspondence address
- 42 PORTMAN ROAD, READING, BERKSHIRE, RG30 1EA
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 21 September 2004
- Resigned on
- 8 February 2005
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode RG30 1EA £1,303,000
ESFIN SERVICES LIMITED
- Correspondence address
- 42 PORTMAN ROAD, READING, BERKSHIRE, RG30 1EA
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 18 November 2003
- Resigned on
- 19 December 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode RG30 1EA £1,303,000
HABROK CAPITAL MANAGEMENT LLP
- Correspondence address
- 42 PORTMAN ROAD, READING, RG30 1EA
- Role RESIGNED
- LLPDMEM
- Date of birth
- December 1957
- Appointed on
- 13 November 2003
- Resigned on
- 1 December 2003
- Nationality
- BRITISH
Average house price in the postcode RG30 1EA £1,303,000
FERREXPO FINANCE PLC
- Correspondence address
- 42 PORTMAN ROAD, READING, BERKSHIRE, RG30 1EA
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 2 October 2003
- Resigned on
- 29 February 2008
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode RG30 1EA £1,303,000
AWH INVESTMENTS LIMITED
- Correspondence address
- 42 PORTMAN ROAD, READING, BERKSHIRE, RG30 1EA
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 8 June 2003
- Resigned on
- 16 June 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode RG30 1EA £1,303,000
APEX SECRETARIES LLP
- Correspondence address
- 42 PORTMAN ROAD, READING, RG30 1EA
- Role RESIGNED
- LLPDMEM
- Date of birth
- December 1957
- Appointed on
- 2 October 2002
- Resigned on
- 20 November 2009
- Nationality
- BRITISH
Average house price in the postcode RG30 1EA £1,303,000
ILEX ASSET MANAGEMENT (UK) LLP
- Correspondence address
- 42 PORTMAN ROAD, READING, RG30 1EA
- Role RESIGNED
- LLPDMEM
- Date of birth
- December 1957
- Appointed on
- 30 July 2002
- Resigned on
- 30 May 2003
- Nationality
- BRITISH
Average house price in the postcode RG30 1EA £1,303,000
NORTH ASSET MANAGEMENT LLP
- Correspondence address
- 42 PORTMAN ROAD, READING, RG30 1EA
- Role RESIGNED
- LLPDMEM
- Date of birth
- December 1957
- Appointed on
- 10 July 2002
- Resigned on
- 28 October 2002
- Nationality
- BRITISH
Average house price in the postcode RG30 1EA £1,303,000
NORTH ASSET MANAGEMENT LIMITED
- Correspondence address
- 6 MEADOWSIDE, TILEHURST, READING, BERKSHIRE, RG31 5QE
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 8 July 2002
- Resigned on
- 11 September 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode RG31 5QE £666,000
TONIC INSURANCE LIMITED
- Correspondence address
- 6 MEADOWSIDE, TILEHURST, READING, BERKSHIRE, RG31 5QE
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 18 April 2002
- Resigned on
- 26 April 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode RG31 5QE £666,000
APEX CORPORATE AND BUSINESS SERVICES UK LIMITED
- Correspondence address
- 42 PORTMAN ROAD, READING, BERKSHIRE, RG30 1EA
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 2 November 1999
- Resigned on
- 20 November 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode RG30 1EA £1,303,000
BT GLOBENET NOMINEES LIMITED
- Correspondence address
- 6 MEADOWSIDE, TILEHURST, READING, BERKSHIRE, RG31 5QE
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 22 May 1998
- Resigned on
- 8 October 1999
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode RG31 5QE £666,000