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