Ian WILSON

Total number of appointments 12, 8 active appointments

R.C.G.P. SUPERANNUATION FUND TRUST COMPANY LIMITED

Correspondence address
30 Euston Square, London, NW1 2FB
Role ACTIVE
director
Date of birth
August 1966
Appointed on
27 January 2022
Nationality
British
Occupation
Director

L.F.M.K.H. LIMITED

Correspondence address
Friends Hospital Shop, Milton Keynes Hospital, Standing Way Eaglestone, Milton Keynes, MK6 5LD
Role ACTIVE
director
Date of birth
August 1966
Appointed on
19 October 2020
Resigned on
23 June 2021
Nationality
British
Occupation
Director

BPDTS LIMITED

Correspondence address
Fao Company Chief Executive Officer, Caxton House Tothill Street, London, United Kingdom, SW1H 9NA
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 June 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Chartered Accountant

WORCESTERSHIRE BUILDING PRESERVATION TRUST

Correspondence address
Wbpt 8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom, WV9 5HD
Role ACTIVE
director
Date of birth
August 1966
Appointed on
6 July 2017
Resigned on
21 May 2025
Nationality
British
Occupation
Quantity Surveyor

Average house price in the postcode WV9 5HD £317,000

WEST MIDLANDS HISTORIC BUILDINGS TRUST

Correspondence address
Wmhbt 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD
Role ACTIVE
director
Date of birth
August 1966
Appointed on
6 July 2017
Nationality
British
Occupation
Quantity Surveyor

Average house price in the postcode WV9 5HD £317,000

WOLVERHAMPTON HERITAGE TRUST

Correspondence address
Cowrbpt 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD
Role ACTIVE
director
Date of birth
August 1966
Appointed on
6 July 2017
Resigned on
21 May 2025
Nationality
British
Occupation
Quantity Surveyor

Average house price in the postcode WV9 5HD £317,000

PURPLE LEAF SOLUTIONS LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
16 August 2016
Nationality
British
Occupation
Chartered Accountant

DXC UK TRUSTEE LIMITED

Correspondence address
110 Pinehurst Road, Farnborough, England, GU14 7BF
Role ACTIVE
director
Date of birth
August 1966
Appointed on
14 June 2016
Nationality
British
Occupation
Chartered Accountant

RAILWAYS PENSION TRUSTEE COMPANY LIMITED

Correspondence address
7th Floor Exchange House, 12 Exchange Square, London, EC2A 2NY
Role RESIGNED
director
Date of birth
August 1966
Appointed on
26 March 2014
Resigned on
11 March 2016
Nationality
British
Occupation
Chartered Accountant

RAILTRUST HOLDINGS LIMITED

Correspondence address
7th Floor Exchange House, 12 Exchange Square, London, EC2A 2NY
Role RESIGNED
director
Date of birth
August 1966
Appointed on
26 March 2014
Resigned on
11 March 2016
Nationality
British
Occupation
Chartered Accountant

DXC UK TRUSTEE LIMITED

Correspondence address
Hp Cain Road, Bracknell, Berkshire, United Kingdom, RG12 1HN
Role RESIGNED
director
Date of birth
August 1966
Appointed on
25 July 2012
Resigned on
26 September 2014
Nationality
British
Occupation
Chartered Accountant

EDS FINANCE LIMITED

Correspondence address
141 Walton End, Wavendon Gate, Milton Keynes, MK7 7AX
Role RESIGNED
director
Date of birth
August 1966
Appointed on
20 November 2003
Resigned on
25 September 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode MK7 7AX £678,000