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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Secretary & Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Secretary & Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Secretary & Director

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
Nationality
British
Occupation
Company Secretary And Director

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary