Ian Stephen GOODHEW
Total number of appointments 24, 14 active appointments
THE OLD ALLEYNIAN FOOTBALL CLUB LIMITED
- Correspondence address
- Alleyn Club Office Dulwich College Dulwich Common, London, England, SE21 7LD
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 10 January 2023
OLD ALLEYNIAN SPORTS CLUB ENTERPRISES LIMITED
- Correspondence address
- Alleyn Club Office Dulwich College, Dulwich Common, London, SE21 7LD
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 20 October 2018
BRANDYWINE (UK) HOLDING LIMITED
- Correspondence address
- 92 London Street, Reading, Berkshire, RG1 4SJ
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 6 February 2017
Average house price in the postcode RG1 4SJ £383,000
OLD ALLEYNIAN SPORTS CLUB LIMITED
- Correspondence address
- Alleyn Club Office Dulwich College, Dulwich Common, London, SE21 7LD
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 24 August 2016
LEGG MASON INTERNATIONAL EQUITIES LIMITED
- Correspondence address
- 2nd Floor Regis House 45 King William Street, London, EC4R 9AN
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 23 October 2013
Average house price in the postcode EC4R 9AN £922,000
LMI NOMINEES LIMITED
- Correspondence address
- 201 Bishopsgate, London, England, EC2M 3AB
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 11 October 2013
Average house price in the postcode EC2M 3AB £1,509,000
LEGG MASON & CO (UK) LIMITED
- Correspondence address
- 201 Bishopsgate, London, England, England, EC2M 3AB
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 27 July 2011
- Resigned on
- 28 January 2021
Average house price in the postcode EC2M 3AB £1,509,000
LM HOLDINGS LIMITED
- Correspondence address
- 201 Bishopsgate, London, England, England, EC2M 3AB
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 14 April 2011
- Resigned on
- 28 January 2021
Average house price in the postcode EC2M 3AB £1,509,000
LM HOLDINGS 2 LIMITED
- Correspondence address
- 201 Bishopsgate, London, EC2M 3AB
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 16 February 2011
- Resigned on
- 28 January 2021
Average house price in the postcode EC2M 3AB £1,509,000
LM FINANCE NO.1 LIMITED
- Correspondence address
- 92 London Street, Reading, Berkshire, RG1 4SJ
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 9 September 2010
Average house price in the postcode RG1 4SJ £383,000
LEGG MASON GLOBAL HOLDINGS LTD
- Correspondence address
- 201 Bishopsgate, London, United Kingdom, EC2M 3AB
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 15 May 2009
- Resigned on
- 28 January 2021
Average house price in the postcode EC2M 3AB £1,509,000
LEGG MASON (UK) HOLDINGS LIMITED
- Correspondence address
- 92 London Street, Reading, Berkshire, RG1 4SJ
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 17 December 2004
Average house price in the postcode RG1 4SJ £383,000
LEGG MASON INVESTMENTS LIMITED
- Correspondence address
- 92 London Street, Reading, Berkshire, RG1 4SJ
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 10 February 2000
Average house price in the postcode RG1 4SJ £383,000
LEGG MASON INVESTMENTS NOMINEES LIMITED
- Correspondence address
- 92 London Street, Reading, Berkshire, RG1 4SJ
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 15 October 1998
Average house price in the postcode RG1 4SJ £383,000
BATTERYMARCH FINANCIAL MANAGEMENT LIMITED
- Correspondence address
- 75 King William Street, London, EC4N 7BE
- Role
- director
- Date of birth
- April 1961
- Appointed on
- 7 March 2007
LM INTERNATIONAL HOLDINGS (UK) LIMITED
- Correspondence address
- 92 London Street, Reading, Berkshire, RG1 4SJ
- Role
- director
- Date of birth
- April 1961
- Appointed on
- 9 August 2005
Average house price in the postcode RG1 4SJ £383,000
LM HOLDINGS LIMITED
- Correspondence address
- 16 College Gardens, London, SE21 7BE
- Role RESIGNED
- director
- Date of birth
- April 1961
- Appointed on
- 17 December 2004
- Resigned on
- 29 May 2009
Average house price in the postcode SE21 7BE £1,864,000
LEGG MASON & CO (UK) LIMITED
- Correspondence address
- 16 College Gardens, London, SE21 7BE
- Role RESIGNED
- director
- Date of birth
- April 1961
- Appointed on
- 21 May 2004
- Resigned on
- 29 March 2007
Average house price in the postcode SE21 7BE £1,864,000
LEGG MASON INVESTMENTS MANAGEMENT SERVICES LIMITED
- Correspondence address
- 92 London Street, Reading, Berkshire, RG1 4SJ
- Role
- director
- Date of birth
- April 1961
- Appointed on
- 7 January 2004
Average house price in the postcode RG1 4SJ £383,000
INVESTORS SAVINGS TRUST LIMITED
- Correspondence address
- 75 King William Street, London, EC4N 7BE
- Role
- director
- Date of birth
- April 1961
- Appointed on
- 23 August 2002
LEGG MASON INVESTMENTS FUNDING LIMITED
- Correspondence address
- 75 King William Street, London, EC4N 7BE
- Role
- director
- Date of birth
- April 1961
- Appointed on
- 23 August 2002
LEGG MASON INVESTMENTS HOLDINGS LIMITED
- Correspondence address
- 92 London Street, Reading, Berkshire, RG1 4SJ
- Role
- director
- Date of birth
- April 1961
- Appointed on
- 10 November 2000
Average house price in the postcode RG1 4SJ £383,000
LEGG MASON INVESTMENT FUNDS LIMITED
- Correspondence address
- 75 King William Street, London, EC4N 7BE
- Role RESIGNED
- director
- Date of birth
- April 1961
- Appointed on
- 13 January 1998
- Resigned on
- 20 April 2010
LEGG MASON INVESTMENTS (EUROPE) LIMITED
- Correspondence address
- 75 King William Street, London, EC4N 7BE
- Role RESIGNED
- director
- Date of birth
- April 1961
- Appointed on
- 13 January 1998
- Resigned on
- 20 April 2010