MARTIN EDGAR RICHARDS

Total number of appointments 676, no active appointments


THE LONDON COMMUNITY FOUNDATION

Correspondence address
UNIT 1.04, PIANO HOUSE 9 BRIGHTON TERRACE, LONDON, ENGLAND, SW9 8DJ
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
26 April 2011
Resigned on
2 March 2020
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SW9 8DJ £51,000

INTERNATIONAL LAWYERS PROJECT

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
3 October 2005
Resigned on
22 June 2011
Nationality
BRITISH
Occupation
SOLICITOR (RETIRED)

Average house price in the postcode SW12 8TY £3,764,000

AVERY DENNISON UK II LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
2 March 2003
Resigned on
3 April 2003

Average house price in the postcode SW12 8TY £3,764,000

CIGNA OAK HOLDINGS LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
2 March 2003
Resigned on
18 March 2003

Average house price in the postcode SW12 8TY £3,764,000

STAMPDEW LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
2 March 2003
Resigned on
6 May 2003

Average house price in the postcode SW12 8TY £3,764,000

PRS 6 PARENT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 January 2003
Resigned on
27 March 2003

Average house price in the postcode SW12 8TY £3,764,000

EATON ELECTRIC LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
13 December 2002
Resigned on
27 January 2003

Average house price in the postcode SW12 8TY £3,764,000

L'ARTISAN PARFUMEUR LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
13 December 2002
Resigned on
17 January 2003

Average house price in the postcode SW12 8TY £3,764,000

CIGNA WILLOW HOLDINGS LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
13 December 2002
Resigned on
18 March 2003

Average house price in the postcode SW12 8TY £3,764,000

CIGNA INSURANCE SERVICES (EUROPE) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
13 December 2002
Resigned on
18 March 2003

Average house price in the postcode SW12 8TY £3,764,000

ZF AUTOMOTIVE HOLDINGS (UK) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 December 2002
Resigned on
13 February 2003

Average house price in the postcode SW12 8TY £3,764,000

SOUTHERN PACIFIC SECURITIES F PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 December 2002
Resigned on
10 January 2003

Average house price in the postcode SW12 8TY £3,764,000

WELLSTREAM HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
26 November 2002
Resigned on
13 January 2003

Average house price in the postcode SW12 8TY £3,764,000

WELLSTREAM FINANCE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
26 November 2002
Resigned on
13 January 2003

Average house price in the postcode SW12 8TY £3,764,000

MILLENNIUM HOTELS & RESORTS SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
26 November 2002
Resigned on
31 January 2003

Average house price in the postcode SW12 8TY £3,764,000

MILLENNIUM HOTEL HOLDINGS EMEA LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 November 2002
Resigned on
31 January 2003

Average house price in the postcode SW12 8TY £3,764,000

MILLENNIUM PARTNERCARD SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 November 2002
Resigned on
31 January 2003

Average house price in the postcode SW12 8TY £3,764,000

TLLC HOLDINGS5 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 November 2002
Resigned on
9 December 2002

Average house price in the postcode SW12 8TY £3,764,000

CADOGAN HOTEL PARTNERS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 November 2002
Resigned on
10 April 2003

Average house price in the postcode SW12 8TY £3,764,000

LEICESTER CITY FOOTBALL CLUB LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 November 2002
Resigned on
19 December 2002

Average house price in the postcode SW12 8TY £3,764,000

VMBS OVERSEAS (UK) LTD.

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 November 2002
Resigned on
31 March 2003

Average house price in the postcode SW12 8TY £3,764,000

ATTIJARIWAFA LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 November 2002
Resigned on
19 December 2002

Average house price in the postcode SW12 8TY £3,764,000

TLLC 2018 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 November 2002
Resigned on
9 December 2002

Average house price in the postcode SW12 8TY £3,764,000

TLLC HOLDINGS3 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
13 November 2002
Resigned on
9 December 2002

Average house price in the postcode SW12 8TY £3,764,000

TLLC HOLDINGS4 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
13 November 2002
Resigned on
9 December 2002

Average house price in the postcode SW12 8TY £3,764,000

TLLC HOLDINGS2 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
13 November 2002
Resigned on
9 December 2002

Average house price in the postcode SW12 8TY £3,764,000

O&H CHELSEA LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
13 November 2002
Resigned on
9 January 2003

Average house price in the postcode SW12 8TY £3,764,000

TLLC BRIDGECO9 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
13 November 2002
Resigned on
12 December 2002

Average house price in the postcode SW12 8TY £3,764,000

WELLSTREAM INTERNATIONAL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 November 2002
Resigned on
8 January 2003

Average house price in the postcode SW12 8TY £3,764,000

TLLC LEVPROPCO6 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 November 2002
Resigned on
12 December 2002

Average house price in the postcode SW12 8TY £3,764,000

BRE/TE.1(GP) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 November 2002
Resigned on
22 November 2002

Average house price in the postcode SW12 8TY £3,764,000

BRE/FF (GP) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 November 2002
Resigned on
22 November 2002

Average house price in the postcode SW12 8TY £3,764,000

BRE/TE.2 (GP) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 November 2002
Resigned on
22 November 2002

Average house price in the postcode SW12 8TY £3,764,000

INDUSTRIOUS DEBENTURE UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 September 2002
Resigned on
21 November 2002

Average house price in the postcode SW12 8TY £3,764,000

INDUSTRIOUS MTL PARTNER UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 September 2002
Resigned on
21 November 2002

Average house price in the postcode SW12 8TY £3,764,000

INDUSTRIOUS FINANCE LOAN UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 September 2002
Resigned on
21 November 2002

Average house price in the postcode SW12 8TY £3,764,000

SITUS INTERMEDIATE HOLDCO LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 September 2002
Resigned on
16 October 2002

Average house price in the postcode SW12 8TY £3,764,000

INDUSTRIOUS LOAN2 PARTNER UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 September 2002
Resigned on
21 November 2002

Average house price in the postcode SW12 8TY £3,764,000

INDUSTRIOUS DEBENTURE PARTNER UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 September 2002
Resigned on
21 November 2002

Average house price in the postcode SW12 8TY £3,764,000

INDUSTRIOUS LOAN2 UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 September 2002
Resigned on
21 November 2002

Average house price in the postcode SW12 8TY £3,764,000

QUADTECH UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 September 2002
Resigned on
14 November 2002

Average house price in the postcode SW12 8TY £3,764,000

PRAMERICA FL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 July 2002
Resigned on
29 July 2003

Average house price in the postcode SW12 8TY £3,764,000

STAPLES MAIL ORDER UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 July 2002
Resigned on
11 October 2002

Average house price in the postcode SW12 8TY £3,764,000

STANDARD CHARTERED DEBT TRADING LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 July 2002
Resigned on
28 October 2002

Average house price in the postcode SW12 8TY £3,764,000

KIMBERLY-CLARK U.K. OPERATIONS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 July 2002
Resigned on
28 October 2002

Average house price in the postcode SW12 8TY £3,764,000

GOODMAN REAL ESTATE SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 July 2002
Resigned on
11 December 2002

Average house price in the postcode SW12 8TY £3,764,000

NIN1 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
8 July 2002
Resigned on
17 September 2002

Average house price in the postcode SW12 8TY £3,764,000

SSE HORNSEA LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 June 2002
Resigned on
23 July 2002

Average house price in the postcode SW12 8TY £3,764,000

PUNCH TAVERNS (SPML) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 June 2002
Resigned on
29 October 2002

Average house price in the postcode SW12 8TY £3,764,000

SPARKYBROOK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 June 2002
Resigned on
11 September 2002

Average house price in the postcode SW12 8TY £3,764,000

MF STRATEGIC LAND LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 June 2002
Resigned on
21 July 2002

Average house price in the postcode SW12 8TY £3,764,000

CHIGWELL 02 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 June 2002
Resigned on
15 August 2002

Average house price in the postcode SW12 8TY £3,764,000

CAPMARK UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 May 2002
Resigned on
12 July 2002

Average house price in the postcode SW12 8TY £3,764,000

PREFERRED RESIDENTIAL SECURITIES 5 PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 May 2002
Resigned on
2 August 2002

Average house price in the postcode SW12 8TY £3,764,000

SWISS RE FINANCE (UK) PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 May 2002
Resigned on
6 August 2002

Average house price in the postcode SW12 8TY £3,764,000

ARCADIA (401K) TRUSTEE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 May 2002
Resigned on
12 August 2002

Average house price in the postcode SW12 8TY £3,764,000

MOUCHEL QUEST TRUSTEE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 May 2002
Resigned on
1 July 2002

Average house price in the postcode SW12 8TY £3,764,000

ROLEX LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 May 2002
Resigned on
26 November 2002

Average house price in the postcode SW12 8TY £3,764,000

CYRENAIC INVESTMENTS (UK) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 May 2002
Resigned on
7 August 2002

Average house price in the postcode SW12 8TY £3,764,000

MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
19 April 2002
Resigned on
18 June 2002

Average house price in the postcode SW12 8TY £3,764,000

M&C HOTELS HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
2 April 2002
Resigned on
29 May 2002

Average house price in the postcode SW12 8TY £3,764,000

CHAMBERCROFT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
2 April 2002
Resigned on
22 May 2002

Average house price in the postcode SW12 8TY £3,764,000

NCB FINANCIAL SERVICES UK LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
2 April 2002
Resigned on
25 June 2002

Average house price in the postcode SW12 8TY £3,764,000

BL HC HEALTH AND FITNESS HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 February 2002
Resigned on
22 May 2002

Average house price in the postcode SW12 8TY £3,764,000

FOCUS DIY GROUP TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
15 February 2002
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

BL HC (DSCH) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 February 2002
Resigned on
22 May 2002

Average house price in the postcode SW12 8TY £3,764,000

PENINSULA LP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 February 2002
Resigned on
9 May 2002

Average house price in the postcode SW12 8TY £3,764,000

MERLIN MANAGING PARTNER III LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 February 2002
Resigned on
8 July 2002

Average house price in the postcode SW12 8TY £3,764,000

MILLER FAIRCLOUGH MANAGEMENT SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 February 2002
Resigned on
6 March 2002

Average house price in the postcode SW12 8TY £3,764,000

SANMINA-SCI U.K. LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
8 February 2002
Resigned on
11 February 2002

Average house price in the postcode SW12 8TY £3,764,000

UNDERSHAFT LIFE & PENSIONS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 January 2002
Resigned on
2 December 2002

Average house price in the postcode SW12 8TY £3,764,000

GRAHAM PACKAGING EUROPEAN SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 January 2002
Resigned on
16 May 2002

Average house price in the postcode SW12 8TY £3,764,000

THE CHARING CROSS HOTEL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 January 2002
Resigned on
12 February 2002

Average house price in the postcode SW12 8TY £3,764,000

TRINITY (D) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 January 2002
Resigned on
11 February 2002

Average house price in the postcode SW12 8TY £3,764,000

UNDERSHAFT LIFE SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 January 2002
Resigned on
2 December 2002

Average house price in the postcode SW12 8TY £3,764,000

WILMINGTON TRUST (UK) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 November 2001
Resigned on
22 January 2002

Average house price in the postcode SW12 8TY £3,764,000

EXONOMY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 November 2001
Resigned on
4 December 2001

Average house price in the postcode SW12 8TY £3,764,000

ENODIS GROUP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 November 2001
Resigned on
31 January 2002

Average house price in the postcode SW12 8TY £3,764,000

UNIPART LOGISTICS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 November 2001
Resigned on
8 February 2002

Average house price in the postcode SW12 8TY £3,764,000

UNIPART RAIL LOGISTICS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 November 2001
Resigned on
21 January 2002

Average house price in the postcode SW12 8TY £3,764,000

TMD FRICTION UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 November 2001
Resigned on
28 December 2001

Average house price in the postcode SW12 8TY £3,764,000

KENSINGTON GARDENS HOTEL (LONDON) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 November 2001
Resigned on
12 February 2002

Average house price in the postcode SW12 8TY £3,764,000

MARBLE ARCH HOTEL (LONDON) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 November 2001
Resigned on
12 February 2002

Average house price in the postcode SW12 8TY £3,764,000

THE ROYAL HORSEGUARDS HOTEL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 November 2001
Resigned on
12 February 2002

Average house price in the postcode SW12 8TY £3,764,000

TRAFALGAR HOTEL (LONDON) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 November 2001
Resigned on
12 February 2002

Average house price in the postcode SW12 8TY £3,764,000

ACCENTURE GB LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 November 2001
Resigned on
15 February 2002

Average house price in the postcode SW12 8TY £3,764,000

ROLEX UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 November 2001
Resigned on
26 November 2002

Average house price in the postcode SW12 8TY £3,764,000

WRBC CORPORATE MEMBER LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
7 November 2001
Resigned on
14 December 2001

Average house price in the postcode SW12 8TY £3,764,000

WIZARDGRANGE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 October 2001
Resigned on
10 December 2001

Average house price in the postcode SW12 8TY £3,764,000

XPANSE NO. 2 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 September 2001
Resigned on
16 October 2001

Average house price in the postcode SW12 8TY £3,764,000

ACCENTURE (AZERBAIJAN) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 September 2001
Resigned on
6 November 2001

Average house price in the postcode SW12 8TY £3,764,000

TIPPERHURST LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 September 2001
Resigned on
21 December 2001

Average house price in the postcode SW12 8TY £3,764,000

SALAMANDER MOTORSPORT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 September 2001
Resigned on
17 December 2001

Average house price in the postcode SW12 8TY £3,764,000

JARVIS HOTELS REGENTS PARK NOMINEE 1 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
19 September 2001
Resigned on
24 September 2001

Average house price in the postcode SW12 8TY £3,764,000

JARVIS HOTELS EAST GRINSTEAD NOMINEE 2 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
19 September 2001
Resigned on
24 September 2001

Average house price in the postcode SW12 8TY £3,764,000

JARVIS HOTELS EAST GRINSTEAD NOMINEE 1 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
19 September 2001
Resigned on
24 September 2001

Average house price in the postcode SW12 8TY £3,764,000

MAGNUM EALING NOMINEE 2 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 August 2001
Resigned on
24 September 2001

Average house price in the postcode SW12 8TY £3,764,000

MS OPCO REALISATIONS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 July 2001
Resigned on
9 August 2001

Average house price in the postcode SW12 8TY £3,764,000

A.G. CLOTHING (HOLDINGS) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 July 2001
Resigned on
9 August 2001

Average house price in the postcode SW12 8TY £3,764,000

VOYAGE CARE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 July 2001
Resigned on
17 August 2001

Average house price in the postcode SW12 8TY £3,764,000

WR OPCO REALISATIONS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 July 2001
Resigned on
9 August 2001

Average house price in the postcode SW12 8TY £3,764,000

GLOBELEQ AFRICA INVESTMENTS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 July 2001
Resigned on
31 May 2002

Average house price in the postcode SW12 8TY £3,764,000

DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 July 2001
Resigned on
20 August 2001

Average house price in the postcode SW12 8TY £3,764,000

OU OPCO REALISATIONS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 July 2001
Resigned on
9 August 2001

Average house price in the postcode SW12 8TY £3,764,000

CAPSTONE EUROPE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 July 2001
Resigned on
5 October 2001

Average house price in the postcode SW12 8TY £3,764,000

JUPITERPOINT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 July 2001
Resigned on
15 August 2001

Average house price in the postcode SW12 8TY £3,764,000

BATTELLE UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 July 2001
Resigned on
25 July 2001

Average house price in the postcode SW12 8TY £3,764,000

MAGNUM EALING NOMINEE 1 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 July 2001
Resigned on
24 September 2001

Average house price in the postcode SW12 8TY £3,764,000

IDEAL STANDARD (UK) PENSION TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 July 2001
Resigned on
25 September 2001

Average house price in the postcode SW12 8TY £3,764,000

CHESTER ASSET SECURITISATION HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 July 2001
Resigned on
1 October 2001

Average house price in the postcode SW12 8TY £3,764,000

CHESTER ASSET OPTIONS NO. 2 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 July 2001
Resigned on
1 October 2001

Average house price in the postcode SW12 8TY £3,764,000

KNIGHT DRAGON DEVELOPMENTS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 July 2001
Resigned on
10 September 2001

Average house price in the postcode SW12 8TY £3,764,000

PERMIRA CO-INVESTMENTS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
11 June 2001
Resigned on
26 April 2002

Average house price in the postcode SW12 8TY £3,764,000

PERMIRA VENTURES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
11 June 2001
Resigned on
26 April 2002

Average house price in the postcode SW12 8TY £3,764,000

PERMIRA PRIVATE EQUITY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
11 June 2001
Resigned on
26 April 2002

Average house price in the postcode SW12 8TY £3,764,000

PERMIRA LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
11 June 2001
Resigned on
26 April 2002

Average house price in the postcode SW12 8TY £3,764,000

PERMIRA INVESTMENTS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
11 June 2001
Resigned on
26 April 2002

Average house price in the postcode SW12 8TY £3,764,000

PERMIRA CAPITAL PARTNERS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
11 June 2001
Resigned on
26 April 2002

Average house price in the postcode SW12 8TY £3,764,000

PERMIRA CAPITAL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
11 June 2001
Resigned on
26 April 2002

Average house price in the postcode SW12 8TY £3,764,000

SOLARTRON METROLOGY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 May 2001
Resigned on
13 June 2001

Average house price in the postcode SW12 8TY £3,764,000

XUK HOLDCO (NO. 2) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 May 2001
Resigned on
14 June 2001

Average house price in the postcode SW12 8TY £3,764,000

XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 May 2001
Resigned on
14 June 2001

Average house price in the postcode SW12 8TY £3,764,000

IK INVESTMENT PARTNERS FINANCE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 May 2001
Resigned on
5 June 2001

Average house price in the postcode SW12 8TY £3,764,000

BUILDING & PROPERTY TRUSTEES LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 May 2001
Resigned on
7 June 2001

Average house price in the postcode SW12 8TY £3,764,000

XCHANGING PROCUREMENT SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 May 2001
Resigned on
14 June 2001

Average house price in the postcode SW12 8TY £3,764,000

MEADOWHALL CMR HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 May 2001
Resigned on
1 November 2001

Average house price in the postcode SW12 8TY £3,764,000

WESTCHESTER PROPERTY HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
17 May 2001
Resigned on
21 May 2001

Average house price in the postcode SW12 8TY £3,764,000

VOYAGE HEALTHCARE GROUP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
17 May 2001
Resigned on
17 August 2001

Average house price in the postcode SW12 8TY £3,764,000

MVALUE MANAGEMENT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
17 May 2001
Resigned on
11 June 2001

Average house price in the postcode SW12 8TY £3,764,000

CD10 PROPERTIES THANET LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
17 May 2001
Resigned on
12 June 2001

Average house price in the postcode SW12 8TY £3,764,000

THURROCK SHARES 1 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
17 May 2001
Resigned on
28 June 2001

Average house price in the postcode SW12 8TY £3,764,000

THURROCK SHARES 2 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
1 May 2001
Resigned on
28 June 2001

Average house price in the postcode SW12 8TY £3,764,000

BURFORD EURO LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
1 May 2001
Resigned on
22 May 2001

Average house price in the postcode SW12 8TY £3,764,000

XL INSURANCE (UK) HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
1 May 2001
Resigned on
29 May 2001

Average house price in the postcode SW12 8TY £3,764,000

WATCHOVER LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 March 2001
Resigned on
2 May 2001

Average house price in the postcode SW12 8TY £3,764,000

BURFORD TREASURY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 March 2001
Resigned on
2 May 2001

Average house price in the postcode SW12 8TY £3,764,000

SPARECO 4 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 March 2001
Resigned on
2 May 2001

Average house price in the postcode SW12 8TY £3,764,000

SHARKGRANGE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 March 2001
Resigned on
2 May 2001

Average house price in the postcode SW12 8TY £3,764,000

ROSEMOUNT TOPCO LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 March 2001
Resigned on
13 June 2001

Average house price in the postcode SW12 8TY £3,764,000

CANARY WHARF GROUP PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 March 2001
Resigned on
20 September 2001

Average house price in the postcode SW12 8TY £3,764,000

BURFORD ZZ LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 March 2001
Resigned on
2 May 2001

Average house price in the postcode SW12 8TY £3,764,000

GKN LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 March 2001
Resigned on
19 April 2001

Average house price in the postcode SW12 8TY £3,764,000

AIRBUS DS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 March 2001
Resigned on
13 July 2001

Average house price in the postcode SW12 8TY £3,764,000

CHESTER ASSET RECEIVABLES DEALINGS 2001-A PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 March 2001
Resigned on
1 October 2001

Average house price in the postcode SW12 8TY £3,764,000

SHARKLAND LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 March 2001
Resigned on
2 May 2001

Average house price in the postcode SW12 8TY £3,764,000

BURFORD WELLINGTONS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 March 2001
Resigned on
2 May 2001

Average house price in the postcode SW12 8TY £3,764,000

SHARKCLOSE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 March 2001
Resigned on
2 May 2001

Average house price in the postcode SW12 8TY £3,764,000

MEADOWHALL CMR FINANCE PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 March 2001
Resigned on
1 November 2001

Average house price in the postcode SW12 8TY £3,764,000

BURFORD CABOT NOMINEE 2 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 March 2001
Resigned on
22 May 2001

Average house price in the postcode SW12 8TY £3,764,000

ACORNDRIFT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
23 February 2001
Resigned on
8 May 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

HEALTH CLUB INVESTMENTS GROUP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 February 2001
Resigned on
23 April 2001

Average house price in the postcode SW12 8TY £3,764,000

ACORNDRIVE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 February 2001
Resigned on
8 May 2001

Average house price in the postcode SW12 8TY £3,764,000

DONCASTERS 456 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
23 February 2001
Resigned on
19 April 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

BRAMBLES HOLDINGS (UK) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 February 2001
Resigned on
19 April 2001

Average house price in the postcode SW12 8TY £3,764,000

DAISY CORPORATE SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 February 2001
Resigned on
28 March 2001

Average house price in the postcode SW12 8TY £3,764,000

CLOVEPARK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 February 2001
Resigned on
17 April 2001

Average house price in the postcode SW12 8TY £3,764,000

LEATHERBAY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 February 2001
Resigned on
17 April 2001

Average house price in the postcode SW12 8TY £3,764,000

RCG HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 February 2001
Resigned on
17 April 2001

Average house price in the postcode SW12 8TY £3,764,000

MF DEVELOPMENT FUNDING COMPANY UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 February 2001
Resigned on
26 March 2001

Average house price in the postcode SW12 8TY £3,764,000

CHESTNUTBAY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 January 2001
Resigned on
8 May 2001

Average house price in the postcode SW12 8TY £3,764,000

HAMMERSON (COVENTRY) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 January 2001
Resigned on
18 May 2001

Average house price in the postcode SW12 8TY £3,764,000

MARINERS ROCK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 January 2001
Resigned on
12 February 2001

Average house price in the postcode SW12 8TY £3,764,000

BIP INDUSTRIES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 January 2001
Resigned on
28 March 2001

Average house price in the postcode SW12 8TY £3,764,000

LONDON TROCADERO GENERAL PARTNER 2 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 January 2001
Resigned on
13 February 2001

Average house price in the postcode SW12 8TY £3,764,000

MITSUBISHI TANABE PHARMA EUROPE LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 January 2001
Resigned on
8 March 2001

Average house price in the postcode SW12 8TY £3,764,000

MARINERS LETTINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 January 2001
Resigned on
12 February 2001

Average house price in the postcode SW12 8TY £3,764,000

MARCH-TRANSFER LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 December 2000
Resigned on
5 April 2001

Average house price in the postcode SW12 8TY £3,764,000

DC OUTSOURCING HOLDING U.K. LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 December 2000
Resigned on
12 January 2001

Average house price in the postcode SW12 8TY £3,764,000

BOW BELLS HOUSE INVESTMENT L - 2 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
16 November 2000
Resigned on
16 February 2001

Average house price in the postcode SW12 8TY £3,764,000

HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
16 November 2000
Resigned on
3 January 2001

Average house price in the postcode SW12 8TY £3,764,000

BOW BELLS HOUSE INVESTMENT L - 1 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
16 November 2000
Resigned on
16 February 2001

Average house price in the postcode SW12 8TY £3,764,000

BOW BELLS HOUSE INVESTMENT G-1 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
16 November 2000
Resigned on
16 February 2001

Average house price in the postcode SW12 8TY £3,764,000

BOW BELLS HOUSE INVESTMENT G - 2 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
16 November 2000
Resigned on
16 February 2001

Average house price in the postcode SW12 8TY £3,764,000

PERKINS FOODS HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
16 November 2000
Resigned on
30 November 2000

Average house price in the postcode SW12 8TY £3,764,000

LONDON TROCADERO LP 2 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
13 February 2001

Average house price in the postcode SW12 8TY £3,764,000

PPP FORUM LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
22 December 2000

Average house price in the postcode SW12 8TY £3,764,000

HOMEBASE GROUP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
14 December 2000

Average house price in the postcode SW12 8TY £3,764,000

GRANTCHESTER PROPERTIES (NOTTINGHAM) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
21 December 2000

Average house price in the postcode SW12 8TY £3,764,000

RIXML.ORG LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
2 February 2001

Average house price in the postcode SW12 8TY £3,764,000

DOCOMO EUROPE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
31 October 2000

Average house price in the postcode SW12 8TY £3,764,000

SANDERSON PARTNERS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
26 October 2000

Average house price in the postcode SW12 8TY £3,764,000

FIFTHGRANGE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
14 December 2000

Average house price in the postcode SW12 8TY £3,764,000

DREAMCLOSE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
22 November 2000

Average house price in the postcode SW12 8TY £3,764,000

HR HOLDCO LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
25 January 2001

Average house price in the postcode SW12 8TY £3,764,000

ICONFORD LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
19 December 2000

Average house price in the postcode SW12 8TY £3,764,000

EUROSAIL OPTIONS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
23 January 2001

Average house price in the postcode SW12 8TY £3,764,000

STANLEY ELECTRIC (U.K.) COMPANY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
1 February 2001

Average house price in the postcode SW12 8TY £3,764,000

KIMBERLY-CLARK EUROPEAN SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
24 November 2000

Average house price in the postcode SW12 8TY £3,764,000

UNIQUE PUB PROPERTIES ALPHA LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
17 November 2000

Average house price in the postcode SW12 8TY £3,764,000

UNIQUE PUB PROPERTIES BETA LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
17 November 2000

Average house price in the postcode SW12 8TY £3,764,000

UNIQUE PUB PROPERTIES GAMMA LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
17 November 2000

Average house price in the postcode SW12 8TY £3,764,000

UNIQUE PUB PROPERTIES THETA LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
17 November 2000

Average house price in the postcode SW12 8TY £3,764,000

SPAL PENSION TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
17 January 2001

Average house price in the postcode SW12 8TY £3,764,000

REECH EMPLOYEE TRUSTEE LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
8 January 2001

Average house price in the postcode SW12 8TY £3,764,000

WAVEGRANGE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
22 November 2000

Average house price in the postcode SW12 8TY £3,764,000

MULTIPLEX MBS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 September 2000
Resigned on
1 December 2000

Average house price in the postcode SW12 8TY £3,764,000

IMPRA WOOD PROTECTION LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 August 2000
Resigned on
8 November 2000

Average house price in the postcode SW12 8TY £3,764,000

CREAMBAY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 August 2000
Resigned on
8 November 2000

Average house price in the postcode SW12 8TY £3,764,000

NEWELL HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 August 2000
Resigned on
17 August 2000

Average house price in the postcode SW12 8TY £3,764,000

NORQUIL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 August 2000
Resigned on
22 September 2000

Average house price in the postcode SW12 8TY £3,764,000

ROCKWOOD SPECIALTIES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 August 2000
Resigned on
8 November 2000

Average house price in the postcode SW12 8TY £3,764,000

VIACOM INTERACTIVE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 August 2000
Resigned on
28 September 2000

Average house price in the postcode SW12 8TY £3,764,000

BYK ADDITIVES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 August 2000
Resigned on
8 November 2000

Average house price in the postcode SW12 8TY £3,764,000

CREAMBRIDGE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 August 2000
Resigned on
18 September 2000

Average house price in the postcode SW12 8TY £3,764,000

ANZCO FOODS UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 August 2000
Resigned on
4 September 2000

Average house price in the postcode SW12 8TY £3,764,000

TOM COBLEIGH GROUP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 August 2000
Resigned on
31 August 2000

Average house price in the postcode SW12 8TY £3,764,000

TOM COBLEIGH HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 August 2000
Resigned on
31 August 2000

Average house price in the postcode SW12 8TY £3,764,000

CITYWIRE HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 August 2000
Resigned on
23 January 2001

Average house price in the postcode SW12 8TY £3,764,000

GRANTCHESTER HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 July 2000
Resigned on
28 September 2000

Average house price in the postcode SW12 8TY £3,764,000

DEBENHAMS CARD HANDLING SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 June 2000
Resigned on
26 September 2000

Average house price in the postcode SW12 8TY £3,764,000

TRANSOCEAN UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 June 2000
Resigned on
6 November 2000

Average house price in the postcode SW12 8TY £3,764,000

MATCHWORK UK LTD.

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 June 2000
Resigned on
24 August 2000

Average house price in the postcode SW12 8TY £3,764,000

XCHANGING RESOURCING SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 June 2000
Resigned on
18 July 2000

Average house price in the postcode SW12 8TY £3,764,000

MARKETAXESS EUROPE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 June 2000
Resigned on
8 August 2000

Average house price in the postcode SW12 8TY £3,764,000

SUCCESS MODELS MANAGEMENT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
19 May 2000
Resigned on
4 September 2000

Average house price in the postcode SW12 8TY £3,764,000

VERDOSO HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
19 May 2000
Resigned on
16 August 2000

Average house price in the postcode SW12 8TY £3,764,000

BNP PARIBAS FLEET HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
19 May 2000
Resigned on
29 June 2000

Average house price in the postcode SW12 8TY £3,764,000

NEC DISPLAY SOLUTIONS UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 May 2000
Resigned on
17 May 2000

Average house price in the postcode SW12 8TY £3,764,000

XL CAPITAL INTERNATIONAL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 May 2000
Resigned on
12 July 2000

Average house price in the postcode SW12 8TY £3,764,000

SMASHEDATOM LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 May 2000
Resigned on
27 September 2000

Average house price in the postcode SW12 8TY £3,764,000

MEMEC GROUP HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 May 2000
Resigned on
27 July 2000

Average house price in the postcode SW12 8TY £3,764,000

J.P. MORGAN EU HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 May 2000
Resigned on
2 June 2000

Average house price in the postcode SW12 8TY £3,764,000

THE WASTEPACK GROUP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 May 2000
Resigned on
19 July 2000

Average house price in the postcode SW12 8TY £3,764,000

COMPLEX TRANSACTION SERVICES LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 May 2000
Resigned on
31 October 2000

Average house price in the postcode SW12 8TY £3,764,000

LC BET LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 May 2000
Resigned on
19 July 2000

Average house price in the postcode SW12 8TY £3,764,000

XP POWER HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 May 2000
Resigned on
17 October 2000

Average house price in the postcode SW12 8TY £3,764,000

MEMEC GROUP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 May 2000
Resigned on
27 July 2000

Average house price in the postcode SW12 8TY £3,764,000

LEVELSEAS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 May 2000
Resigned on
5 July 2000

Average house price in the postcode SW12 8TY £3,764,000

MAP CAPITAL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 May 2000
Resigned on
28 September 2000

Average house price in the postcode SW12 8TY £3,764,000

MAP EQUITY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 May 2000
Resigned on
11 August 2000

Average house price in the postcode SW12 8TY £3,764,000

PRESTBURY INVESTMENT HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 May 2000
Resigned on
2 August 2000

Average house price in the postcode SW12 8TY £3,764,000

HOBART PROPERTY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 April 2000
Resigned on
22 May 2000

Average house price in the postcode SW12 8TY £3,764,000

INTERACTIVE BROKERS (U.K.) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 March 2000
Resigned on
3 May 2000

Average house price in the postcode SW12 8TY £3,764,000

REDCASTLE (HOLDINGS) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 March 2000
Resigned on
15 May 2000

Average house price in the postcode SW12 8TY £3,764,000

HOBART HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 March 2000
Resigned on
22 May 2000

Average house price in the postcode SW12 8TY £3,764,000

REDCASTLE FINANCE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 March 2000
Resigned on
15 May 2000

Average house price in the postcode SW12 8TY £3,764,000

SWAPCLEAR LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 March 2000
Resigned on
18 May 2000

Average house price in the postcode SW12 8TY £3,764,000

FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 March 2000
Resigned on
27 April 2000

Average house price in the postcode SW12 8TY £3,764,000

UTILITY GRID INSTALLATIONS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 March 2000
Resigned on
10 May 2000

Average house price in the postcode SW12 8TY £3,764,000

DEPARTMENT STORES REALISATIONS 2021 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 March 2000
Resigned on
20 April 2000

Average house price in the postcode SW12 8TY £3,764,000

BURFORD CARRINGTON LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 March 2000
Resigned on
3 May 2000

Average house price in the postcode SW12 8TY £3,764,000

BANNERCLOSE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 March 2000
Resigned on
6 June 2000

Average house price in the postcode SW12 8TY £3,764,000

FIPRA INTERNATIONAL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 February 2000
Resigned on
31 March 2000

Average house price in the postcode SW12 8TY £3,764,000

GIGAJOULE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 February 2000
Resigned on
26 July 2000

Average house price in the postcode SW12 8TY £3,764,000

CITY LOFTS (QUEENS ROAD) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 February 2000
Resigned on
1 December 2000

Average house price in the postcode SW12 8TY £3,764,000

MEMEC HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 February 2000
Resigned on
27 July 2000

Average house price in the postcode SW12 8TY £3,764,000

CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 February 2000
Resigned on
24 March 2000

Average house price in the postcode SW12 8TY £3,764,000

SERCO LEASING LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
6 January 2000
Resigned on
11 May 2000

Average house price in the postcode SW12 8TY £3,764,000

GLG PARTNERS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
6 January 2000
Resigned on
29 February 2000

Average house price in the postcode SW12 8TY £3,764,000

DELTEX MEDICAL GROUP PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
6 January 2000
Resigned on
2 March 2000

Average house price in the postcode SW12 8TY £3,764,000

IDEALAB EUROPE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
6 January 2000
Resigned on
29 February 2000

Average house price in the postcode SW12 8TY £3,764,000

MOWGLI LONDON LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
6 January 2000
Resigned on
28 February 2000

Average house price in the postcode SW12 8TY £3,764,000

WATES CITY POINT FIRST LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
6 January 2000
Resigned on
14 March 2000

Average house price in the postcode SW12 8TY £3,764,000

XP POWER PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
6 January 2000
Resigned on
19 April 2000

Average house price in the postcode SW12 8TY £3,764,000

WATES CITY POINT SECOND LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
6 January 2000
Resigned on
14 March 2000

Average house price in the postcode SW12 8TY £3,764,000

CONVATEC SPECIALITY FIBRES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 November 1999
Resigned on
15 December 1999

Average house price in the postcode SW12 8TY £3,764,000

REDCASTLE PROPERTIES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 November 1999
Resigned on
20 March 2000

Average house price in the postcode SW12 8TY £3,764,000

NU TECHNOLOGY AND LEARNING CENTRES (HACKNEY) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 November 1999
Resigned on
27 January 2000

Average house price in the postcode SW12 8TY £3,764,000

CORNERFORD LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 November 1999
Resigned on
4 February 2000

Average house price in the postcode SW12 8TY £3,764,000

LCH STOCKCLEAR LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 November 1999
Resigned on
1 February 2000

Average house price in the postcode SW12 8TY £3,764,000

MODUS SERVICES (HOLDINGS) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 November 1999
Resigned on
23 March 2000

Average house price in the postcode SW12 8TY £3,764,000

STARSTONE CORPORATE CAPITAL 1 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 November 1999
Resigned on
31 March 2000

Average house price in the postcode SW12 8TY £3,764,000

SCHLEGEL AUTOMOTIVE EUROPE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 November 1999
Resigned on
28 March 2000

Average house price in the postcode SW12 8TY £3,764,000

BURFORD CITY PLAZA LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 November 1999
Resigned on
3 December 1999

Average house price in the postcode SW12 8TY £3,764,000

AUTOMOTIVE SEALING SYSTEMS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 November 1999
Resigned on
27 January 2000

Average house price in the postcode SW12 8TY £3,764,000

INNISFREE MODUS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 November 1999
Resigned on
8 February 2000

Average house price in the postcode SW12 8TY £3,764,000

STOCKLOAN LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 November 1999
Resigned on
1 February 2000

Average house price in the postcode SW12 8TY £3,764,000

REDCASTLE (214 OXFORD STREET) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 November 1999
Resigned on
15 May 2000

Average house price in the postcode SW12 8TY £3,764,000

ZIGMANEY CONSULTING LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1999
Resigned on
12 November 1999

Average house price in the postcode SW12 8TY £3,764,000

COSFORCE SHIPPING LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1999
Resigned on
17 November 1999

Average house price in the postcode SW12 8TY £3,764,000

COSWIN SHIPPING LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1999
Resigned on
20 October 1999

Average house price in the postcode SW12 8TY £3,764,000

DIEBOLD NIXDORF (UK) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1999
Resigned on
25 November 1999

Average house price in the postcode SW12 8TY £3,764,000

CYNOSURE UK LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1999
Resigned on
3 November 1999

Average house price in the postcode SW12 8TY £3,764,000

CEGEDIM SRH LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1999
Resigned on
7 October 1999

Average house price in the postcode SW12 8TY £3,764,000

KAJIMA PARTNERSHIPS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1999
Resigned on
12 November 1999

Average house price in the postcode SW12 8TY £3,764,000

TRX EUROPE, LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1999
Resigned on
9 February 2000

Average house price in the postcode SW12 8TY £3,764,000

PANDROL HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1999
Resigned on
22 October 1999

Average house price in the postcode SW12 8TY £3,764,000

H.J. HEINZ FINANCE UK PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1999
Resigned on
22 November 1999

Average house price in the postcode SW12 8TY £3,764,000

QUEENWOOD LAND COMPANY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1999
Resigned on
24 November 1999

Average house price in the postcode SW12 8TY £3,764,000

HANDBAG.COM LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 August 1999
Resigned on
16 August 1999

Average house price in the postcode SW12 8TY £3,764,000

PATERNOSTER SECURITISATION NO.1 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 August 1999
Resigned on
27 September 1999

Average house price in the postcode SW12 8TY £3,764,000

PRINCIPAL GLOBAL INVESTORS (EUROPE) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 August 1999
Resigned on
21 October 1999

Average house price in the postcode SW12 8TY £3,764,000

GRACECHURCH CARD (HOLDINGS) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 July 1999
Resigned on
10 September 1999

Average house price in the postcode SW12 8TY £3,764,000

AVENELL HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 July 1999
Resigned on
13 October 1999

Average house price in the postcode SW12 8TY £3,764,000

UPPERBRIGHT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 July 1999
Resigned on
26 August 1999

Average house price in the postcode SW12 8TY £3,764,000

GLOBAL MARINE SYSTEMS PENSION TRUSTEE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 July 1999
Resigned on
12 October 1999

Average house price in the postcode SW12 8TY £3,764,000

NATIONAL RAIL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 July 1999
Resigned on
30 November 1999

Average house price in the postcode SW12 8TY £3,764,000

AVENELL PROPERTY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 July 1999
Resigned on
13 October 1999

Average house price in the postcode SW12 8TY £3,764,000

UPPERBAY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 July 1999
Resigned on
13 August 1999

Average house price in the postcode SW12 8TY £3,764,000

PANDROL GROUP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 July 1999
Resigned on
22 October 1999

Average house price in the postcode SW12 8TY £3,764,000

SPEAR LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 July 1999
Resigned on
26 August 1999

Average house price in the postcode SW12 8TY £3,764,000

RESOURCE PARTNERS SPV LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 July 1999
Resigned on
25 August 1999

Average house price in the postcode SW12 8TY £3,764,000

PANDROL FINANCE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 July 1999
Resigned on
22 October 1999

Average house price in the postcode SW12 8TY £3,764,000

SPEAR GROUP HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 July 1999
Resigned on
14 September 1999

Average house price in the postcode SW12 8TY £3,764,000

PATERNOSTER SECURITISATIONS OPTIONS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 July 1999
Resigned on
27 September 1999

Average house price in the postcode SW12 8TY £3,764,000

SNOWDOME LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 July 1999
Resigned on
13 August 1999

Average house price in the postcode SW12 8TY £3,764,000

EASTBROOK FACILITIES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 July 1999
Resigned on
1 September 1999

Average house price in the postcode SW12 8TY £3,764,000

INNISFREE RESOURCES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 July 1999
Resigned on
15 September 1999

Average house price in the postcode SW12 8TY £3,764,000

L.D.C. LATVIA LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
30 July 1999
Resigned on
31 August 1999

Average house price in the postcode SW12 8TY £3,764,000

WATCHBROOK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 June 1999
Resigned on
5 July 1999

Average house price in the postcode SW12 8TY £3,764,000

WATCHCLOSE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 June 1999
Resigned on
16 August 1999

Average house price in the postcode SW12 8TY £3,764,000

PRESTBURY NOMINEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 June 1999
Resigned on
9 July 1999

Average house price in the postcode SW12 8TY £3,764,000

WAXFORD LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 June 1999
Resigned on
4 August 1999

Average house price in the postcode SW12 8TY £3,764,000

PRESTBURY RESIDUAL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 June 1999
Resigned on
9 July 1999

Average house price in the postcode SW12 8TY £3,764,000

EUROSTAR GROUP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 June 1999
Resigned on
28 July 1999

Average house price in the postcode SW12 8TY £3,764,000

BURFORD (STRATTON) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 June 1999
Resigned on
16 August 1999

Average house price in the postcode SW12 8TY £3,764,000

SAGEHILL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 June 1999
Resigned on
22 July 1999

Average house price in the postcode SW12 8TY £3,764,000

PRESTBURY WEST COAST FOUR LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 June 1999
Resigned on
9 July 1999

Average house price in the postcode SW12 8TY £3,764,000

NEW PRESTBURY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 June 1999
Resigned on
9 July 1999

Average house price in the postcode SW12 8TY £3,764,000

DENNIS EAGLE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 June 1999
Resigned on
27 July 1999

Average house price in the postcode SW12 8TY £3,764,000

SSE ENERGY SUPPLY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 April 1999
Resigned on
26 May 1999

Average house price in the postcode SW12 8TY £3,764,000

IDEAL STANDARD (UK) EXECUTIVE PENSION TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 April 1999
Resigned on
4 August 1999

Average house price in the postcode SW12 8TY £3,764,000

QUEENWOOD GOLF CLUB LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 April 1999
Resigned on
25 June 1999

Average house price in the postcode SW12 8TY £3,764,000

MILLENNIUM & COPTHORNE (AUSTRIAN HOLDINGS) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 April 1999
Resigned on
3 June 1999

Average house price in the postcode SW12 8TY £3,764,000

GRANTCHESTER PROPERTIES (FALKIRK) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 April 1999
Resigned on
21 June 1999

Average house price in the postcode SW12 8TY £3,764,000

THE STATIONERY OFFICE HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 April 1999
Resigned on
22 July 1999

Average house price in the postcode SW12 8TY £3,764,000

PUNCH TAVERNS (PMST) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 February 1999
Resigned on
27 May 1999

Average house price in the postcode SW12 8TY £3,764,000

MILLER FAIRCLOUGH UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 February 1999
Resigned on
16 April 1999

Average house price in the postcode SW12 8TY £3,764,000

MF DEVELOPMENT COMPANY UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 February 1999
Resigned on
12 April 1999

Average house price in the postcode SW12 8TY £3,764,000

GAP (UK HOLDINGS) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 February 1999
Resigned on
30 April 1999

Average house price in the postcode SW12 8TY £3,764,000

XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 February 1999
Resigned on
30 September 1999

Average house price in the postcode SW12 8TY £3,764,000

PUNCH TAVERNS (PMH) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 February 1999
Resigned on
11 June 1999

Average house price in the postcode SW12 8TY £3,764,000

TS TECH UK LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 February 1999
Resigned on
14 April 1999

Average house price in the postcode SW12 8TY £3,764,000

REBUS HR HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 February 1999
Resigned on
30 September 1999

Average house price in the postcode SW12 8TY £3,764,000

NORDIC MEZZANINE UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 January 1999
Resigned on
29 January 1999

Average house price in the postcode SW12 8TY £3,764,000

MILLENNIUM HOTELS LONDON LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 January 1999
Resigned on
2 February 1999

Average house price in the postcode SW12 8TY £3,764,000

THORNFIELD PROPERTIES (REDDITCH) DEVELOPMENT MANAGEMENT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 January 1999
Resigned on
19 February 1999

Average house price in the postcode SW12 8TY £3,764,000

THORNFIELD PROPERTIES (REDDITCH) NO.1 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 January 1999
Resigned on
19 February 1999

Average house price in the postcode SW12 8TY £3,764,000

NORCROS PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 January 1999
Resigned on
30 June 1999

Average house price in the postcode SW12 8TY £3,764,000

GRANTCHESTER PROPERTIES (GLOUCESTER) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 January 1999
Resigned on
26 May 1999

Average house price in the postcode SW12 8TY £3,764,000

GRANTCHESTER PROPERTIES (LUTON) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 January 1999
Resigned on
24 February 1999

Average house price in the postcode SW12 8TY £3,764,000

CQS MANAGEMENT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 January 1999
Resigned on
4 February 1999

Average house price in the postcode SW12 8TY £3,764,000

ADP CHESSINGTON PENSIONS TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 January 1999
Resigned on
24 March 1999

Average house price in the postcode SW12 8TY £3,764,000

AMAS-NP HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 January 1999
Resigned on
13 September 1999

Average house price in the postcode SW12 8TY £3,764,000

AMAS-NP UTILITIES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 January 1999
Resigned on
13 September 1999

Average house price in the postcode SW12 8TY £3,764,000

THORNFIELD PROPERTIES (REDDITCH) DEVELOPMENTS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 January 1999
Resigned on
19 February 1999

Average house price in the postcode SW12 8TY £3,764,000

THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 January 1999
Resigned on
2 June 1999

Average house price in the postcode SW12 8TY £3,764,000

PROGRESS OFFSHORE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 November 1998
Resigned on
25 January 1999

Average house price in the postcode SW12 8TY £3,764,000

ENDEAVOUR SCH PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 November 1998
Resigned on
12 May 1999

Average house price in the postcode SW12 8TY £3,764,000

NIKON METROLOGY UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 November 1998
Resigned on
10 December 1998

Average house price in the postcode SW12 8TY £3,764,000

PIONEER OFFSHORE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 November 1998
Resigned on
25 January 1999

Average house price in the postcode SW12 8TY £3,764,000

PREMIER PAPER GROUP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 November 1998
Resigned on
18 December 1998

Average house price in the postcode SW12 8TY £3,764,000

TICKETMASTER ONLINE-CITYSEARCH UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 November 1998
Resigned on
21 December 1998

Average house price in the postcode SW12 8TY £3,764,000

PROMENS HOLDING UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 November 1998
Resigned on
8 February 1999

Average house price in the postcode SW12 8TY £3,764,000

PRESTBURY (STUKELEY ROAD) LTD.

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 November 1998
Resigned on
18 January 1999

Average house price in the postcode SW12 8TY £3,764,000

WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 October 1998
Resigned on
3 December 1998

Average house price in the postcode SW12 8TY £3,764,000

OCI HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 October 1998
Resigned on
3 February 1999

Average house price in the postcode SW12 8TY £3,764,000

NUPPP (CARE TECHNOLOGY AND LEARNING CENTRES) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 October 1998
Resigned on
3 June 1999

Average house price in the postcode SW12 8TY £3,764,000

CANANDAIGUA LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 October 1998
Resigned on
30 October 1998

Average house price in the postcode SW12 8TY £3,764,000

SWAPNET LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 October 1998
Resigned on
4 March 1999

Average house price in the postcode SW12 8TY £3,764,000

NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 October 1998
Resigned on
3 June 1999

Average house price in the postcode SW12 8TY £3,764,000

JARVIS PORTER HINCKLEY TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 October 1998
Resigned on
6 November 1998

Average house price in the postcode SW12 8TY £3,764,000

NU LOCAL CARE CENTRES (CHICHESTER NO. 6) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 October 1998
Resigned on
3 June 1999

Average house price in the postcode SW12 8TY £3,764,000

NU LOCAL CARE CENTRES (CHICHESTER NO. 5) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 October 1998
Resigned on
3 June 1999

Average house price in the postcode SW12 8TY £3,764,000

NU LOCAL CARE CENTRES (CHICHESTER NO. 4) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 October 1998
Resigned on
3 June 1999

Average house price in the postcode SW12 8TY £3,764,000

NU LOCAL CARE CENTRES (CHICHESTER NO. 3) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 October 1998
Resigned on
3 June 1999

Average house price in the postcode SW12 8TY £3,764,000

NU LOCAL CARE CENTRES (CHICHESTER NO. 2) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 October 1998
Resigned on
3 June 1999

Average house price in the postcode SW12 8TY £3,764,000

CHICHESTER HEALTH (HOLDINGS) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 October 1998
Resigned on
3 June 1999

Average house price in the postcode SW12 8TY £3,764,000

FUTURESNET LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 October 1998
Resigned on
8 March 1999

Average house price in the postcode SW12 8TY £3,764,000

WORCESTERSHIRE HOSPITAL SPC PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 October 1998
Resigned on
3 December 1998

Average house price in the postcode SW12 8TY £3,764,000

REECH CAPITAL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 October 1998
Resigned on
2 February 1999

Average house price in the postcode SW12 8TY £3,764,000

CHICHESTER HEALTH PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 October 1998
Resigned on
3 June 1999

Average house price in the postcode SW12 8TY £3,764,000

PHILIP MORRIS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 August 1998
Resigned on
6 November 1998

Average house price in the postcode SW12 8TY £3,764,000

BONDCLEAR LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 August 1998
Resigned on
4 March 1999

Average house price in the postcode SW12 8TY £3,764,000

EQUITYCLEAR LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 August 1998
Resigned on
4 March 1999

Average house price in the postcode SW12 8TY £3,764,000

FUTURESCLEAR LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 August 1998
Resigned on
4 March 1999

Average house price in the postcode SW12 8TY £3,764,000

GC PAN EUROPEAN CROSSING UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 August 1998
Resigned on
30 October 1998

Average house price in the postcode SW12 8TY £3,764,000

PEEL AIRPORTS (AEPSL) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 August 1998
Resigned on
27 August 1998

Average house price in the postcode SW12 8TY £3,764,000

PRAESYS TWO NOMINEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 August 1998
Resigned on
16 October 1998

Average house price in the postcode SW12 8TY £3,764,000

PRAESYS ONE NOMINEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 August 1998
Resigned on
16 October 1998

Average house price in the postcode SW12 8TY £3,764,000

SIX WHOLE MILES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
21 December 1998

Average house price in the postcode SW12 8TY £3,764,000

GRANTCHESTER PROPERTIES (PORT TALBOT) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
11 December 1998

Average house price in the postcode SW12 8TY £3,764,000

AUBURN 1 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
12 October 1998

Average house price in the postcode SW12 8TY £3,764,000

BNY XBK (UK) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
13 August 1998

Average house price in the postcode SW12 8TY £3,764,000

PHOENIX UNIT TRUST MANAGERS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
24 July 1998

Average house price in the postcode SW12 8TY £3,764,000

PEARL GROUP SECRETARIAT SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
24 July 1998

Average house price in the postcode SW12 8TY £3,764,000

PHOENIX GROUP MANAGEMENT SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
24 July 1998

Average house price in the postcode SW12 8TY £3,764,000

CABOT PARK MANAGEMENT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
9 November 1998

Average house price in the postcode SW12 8TY £3,764,000

BRITANNIC FINANCE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
24 July 1998

Average house price in the postcode SW12 8TY £3,764,000

UNIPART NORTH AMERICA LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
10 September 1998

Average house price in the postcode SW12 8TY £3,764,000

FCC WASTE MANAGEMENT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
2 December 1998

Average house price in the postcode SW12 8TY £3,764,000

TRINITY ACQUISITION PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
17 July 1998

Average house price in the postcode SW12 8TY £3,764,000

TA I LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
17 July 1998

Average house price in the postcode SW12 8TY £3,764,000

REPOCLEAR LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
8 March 1999

Average house price in the postcode SW12 8TY £3,764,000

XAAR DIGITAL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
9 September 1998

Average house price in the postcode SW12 8TY £3,764,000

OXENWAY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
17 February 1999

Average house price in the postcode SW12 8TY £3,764,000

CHARLES TAYLOR QUEST TRUSTEE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
16 October 1998

Average house price in the postcode SW12 8TY £3,764,000

PRS 1 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 May 1998
Resigned on
6 July 1998

Average house price in the postcode SW12 8TY £3,764,000

INSPIRED GAMING (UK) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 May 1998
Resigned on
15 July 1998

Average house price in the postcode SW12 8TY £3,764,000

SYNTEGRA CAPITAL INVESTORS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 May 1998
Resigned on
12 November 1998

Average house price in the postcode SW12 8TY £3,764,000

MAHLE POWERTRAIN LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 May 1998
Resigned on
7 July 1998

Average house price in the postcode SW12 8TY £3,764,000

CAROLITA SHIPPING LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 May 1998
Resigned on
16 June 1998

Average house price in the postcode SW12 8TY £3,764,000

UBS ASSET MANAGEMENT HOLDING (NO.2) LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
17 March 1998
Resigned on
8 July 1998

Average house price in the postcode SW12 8TY £3,764,000

WENGEN-FIVE

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
11 March 1998
Resigned on
7 April 1998

Average house price in the postcode SW12 8TY £3,764,000

METAGE CAPITAL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
11 March 1998
Resigned on
7 July 1998

Average house price in the postcode SW12 8TY £3,764,000

CALDERDALE HOSPITAL SPC HOLDINGS LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
11 March 1998
Resigned on
24 July 1998

Average house price in the postcode SW12 8TY £3,764,000

CAPITAL SAFETY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
11 March 1998
Resigned on
19 October 1998

Average house price in the postcode SW12 8TY £3,764,000

MERCIA WASTE MANAGEMENT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
11 March 1998
Resigned on
14 May 1998

Average house price in the postcode SW12 8TY £3,764,000

SANLAM INTERNATIONAL INVESTMENTS LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
11 March 1998
Resigned on
22 July 1998

Average house price in the postcode SW12 8TY £3,764,000

FORMICA HOLDCO (UK) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
11 March 1998
Resigned on
24 April 1998

Average house price in the postcode SW12 8TY £3,764,000

CAPARO LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 March 1998
Resigned on
11 June 1998

Average house price in the postcode SW12 8TY £3,764,000

BRUNNER MOND GROUP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 March 1998
Resigned on
11 May 1998

Average house price in the postcode SW12 8TY £3,764,000

CALDERDALE HOSPITAL SPC LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 March 1998
Resigned on
24 July 1998

Average house price in the postcode SW12 8TY £3,764,000

KEY TECHNIQUES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
12 January 1998
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

LONDON LUTON AIRPORT OPERATIONS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
12 January 1998
Resigned on
21 May 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

LONDON LUTON AIRPORT GROUP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
12 January 1998
Resigned on
21 May 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

AVIVA UKLAP DE-RISKING LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 January 1998
Resigned on
17 June 1998

Average house price in the postcode SW12 8TY £3,764,000

WS ATKINS QUEST TRUSTEE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 January 1998
Resigned on
25 February 1998

Average house price in the postcode SW12 8TY £3,764,000

ASPECT CAPITAL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
12 January 1998
Resigned on
18 June 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

CALDER GROUP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 January 1998
Resigned on
9 March 1998

Average house price in the postcode SW12 8TY £3,764,000

THE HIGHER EDUCATION SECURITISED INVESTMENTS SERIES (HOLDINGS) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 January 1998
Resigned on
27 February 1998

Average house price in the postcode SW12 8TY £3,764,000

AEGON DIRECT MARKETING SERVICES EUROPE LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
7 November 1997
Resigned on
17 December 1997

Average house price in the postcode SW12 8TY £3,764,000

CAPITAL HILL HOTELS GROUP LONDON LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
7 November 1997
Resigned on
13 March 1998

Average house price in the postcode SW12 8TY £3,764,000

THE HIGHER EDUCATION SECURITISED INVESTMENTS SERIES NO.1 PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
7 November 1997
Resigned on
27 February 1998

Average house price in the postcode SW12 8TY £3,764,000

TM GROUP HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
7 November 1997
Resigned on
24 April 1998

Average house price in the postcode SW12 8TY £3,764,000

CORNERSTONE INTERNATIONAL HOLDINGS LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
7 November 1997
Resigned on
17 December 1997

Average house price in the postcode SW12 8TY £3,764,000

FINANCE FOR HIGHER EDUCATION LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
7 November 1997
Resigned on
27 February 1998

Average house price in the postcode SW12 8TY £3,764,000

PENPOWER (UK) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
7 November 1997
Resigned on
19 March 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

YAHOO-UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
7 November 1997
Resigned on
23 December 1997

Average house price in the postcode SW12 8TY £3,764,000

SCHAWK UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
7 November 1997
Resigned on
22 December 1997

Average house price in the postcode SW12 8TY £3,764,000

OMEGA UNDERWRITING AGENTS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 September 1997
Resigned on
14 January 1998

Average house price in the postcode SW12 8TY £3,764,000

BURFORD HOTELS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 September 1997
Resigned on
22 October 1997

Average house price in the postcode SW12 8TY £3,764,000

SPICEBRIGHT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 September 1997
Resigned on
30 October 1997

Average house price in the postcode SW12 8TY £3,764,000

OMEGA UNDERWRITING HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
22 September 1997
Resigned on
14 January 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

BT MONEY MARKETS FUND NO. 1 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
19 September 1997
Resigned on
18 December 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

TRIDENT AUTOMOTIVE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
19 September 1997
Resigned on
30 October 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

FLINT INK EUROPE

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
19 September 1997
Resigned on
18 December 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

AUTOMOTIVE COMPONENTS INVESTMENTS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
19 September 1997
Resigned on
25 November 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

DBS EUROPE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
7 August 1997
Resigned on
5 September 1997

Average house price in the postcode SW12 8TY £3,764,000

MIDDLEBRIGHT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
7 August 1997
Resigned on
10 October 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

BRITANNIA TREASURY SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
7 August 1997
Resigned on
26 September 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

FIH GROUP PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
7 August 1997
Resigned on
17 October 1997

Average house price in the postcode SW12 8TY £3,764,000

WHITBREAD QUEST TRUSTEE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
7 August 1997
Resigned on
16 October 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

C. SHIPPAM LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
21 July 1997
Resigned on
23 July 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

CLS UK INTERMEDIATE HOLDINGS LTD.

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
19 June 1997
Resigned on
22 July 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

JOHN BAYLIS LEISURE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
27 May 1997
Resigned on
24 July 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

ARNOLD & GREEN PENSION SCHEME TRUSTEES LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
27 May 1997
Resigned on
10 September 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

BCMGLOBAL (UK) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
27 May 1997
Resigned on
23 October 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

EULER HERMES SERVICES UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
27 May 1997
Resigned on
12 September 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

CLIFFORD CHANCE LONDON LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
23 May 1997
Resigned on
17 September 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

CRUCIFORM SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
23 May 1997
Resigned on
8 October 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

XAARJET LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
23 May 1997
Resigned on
18 September 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

GKN QUEST TRUSTEE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 February 1997
Resigned on
26 June 1997

Average house price in the postcode SW12 8TY £3,764,000

SAFEWAY STORES (IRELAND) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 February 1997
Resigned on
17 June 1997

Average house price in the postcode SW12 8TY £3,764,000

UGC JV PENSION TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 February 1997
Resigned on
4 April 1997

Average house price in the postcode SW12 8TY £3,764,000

STONEBRIDGE INTERNATIONAL INSURANCE LTD.

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 February 1997
Resigned on
17 June 1997

Average house price in the postcode SW12 8TY £3,764,000

SPECIALTY INVESTMENT 004 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 February 1997
Resigned on
20 June 1997

Average house price in the postcode SW12 8TY £3,764,000

GRACECHURCH UTG NO.11 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
19 February 1997
Resigned on
20 June 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

MILLENNIUM & COPTHORNE SHARE TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
19 February 1997
Resigned on
23 June 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

KOCH ENGINEERED SOLUTIONS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
19 February 1997
Resigned on
2 June 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

CANARY WHARF (DS6) T2 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
19 February 1997
Resigned on
13 March 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

CANARY WHARF (DS6) T1 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
19 February 1997
Resigned on
13 March 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

XAAR PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
19 February 1997
Resigned on
1 September 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

ASTEMO UK, LTD.

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 January 1997
Resigned on
25 March 1997

Average house price in the postcode SW12 8TY £3,764,000

CABOT PLACE HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 January 1997
Resigned on
13 March 1997

Average house price in the postcode SW12 8TY £3,764,000

CWCB INVESTMENTS (CAR PARKS) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 January 1997
Resigned on
13 March 1997

Average house price in the postcode SW12 8TY £3,764,000

PHILIP MORRIS GROUP PENSION PLAN TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 January 1997
Resigned on
2 April 1997

Average house price in the postcode SW12 8TY £3,764,000

ORCHARDBROOK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 January 1997
Resigned on
26 February 1997

Average house price in the postcode SW12 8TY £3,764,000

FINANCE FOR RESIDENTIAL SOCIAL HOUSING PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 January 1997
Resigned on
26 February 1997

Average house price in the postcode SW12 8TY £3,764,000

THE SKILLS GROUP LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 January 1997
Resigned on
26 June 1997

Average house price in the postcode SW12 8TY £3,764,000

ENERGY POWER RESOURCES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 January 1997
Resigned on
10 July 1997

Average house price in the postcode SW12 8TY £3,764,000

BROOK STREET BUREAU LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
17 December 1996
Resigned on
18 December 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

ARCH CONSULTING LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 October 1996
Resigned on
4 December 1996

Average house price in the postcode SW12 8TY £3,764,000

ION TRADING UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 October 1996
Resigned on
24 July 1997

Average house price in the postcode SW12 8TY £3,764,000

ST. JAMES'S PARK MORTGAGE FUNDING LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 October 1996
Resigned on
21 March 1997

Average house price in the postcode SW12 8TY £3,764,000

SCAPA UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 October 1996
Resigned on
9 December 1996

Average house price in the postcode SW12 8TY £3,764,000

JPMORGAN LIFE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 October 1996
Resigned on
19 March 1997

Average house price in the postcode SW12 8TY £3,764,000

ITV DIGITAL HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 October 1996
Resigned on
30 January 1997

Average house price in the postcode SW12 8TY £3,764,000

BRIMAR PENSION TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 October 1996
Resigned on
24 January 1997

Average house price in the postcode SW12 8TY £3,764,000

FINANCE FOR RESIDENTIAL SOCIAL HOUSING (HOLDINGS) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 October 1996
Resigned on
26 February 1997

Average house price in the postcode SW12 8TY £3,764,000

MILLENNIUM CHELSEA HOTEL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 October 1996
Resigned on
2 January 1997

Average house price in the postcode SW12 8TY £3,764,000

CREDIT FINANCE CORPORATION LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 October 1996
Resigned on
19 December 1996

Average house price in the postcode SW12 8TY £3,764,000

INTRABANK DATA LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 October 1996
Resigned on
26 November 1996

Average house price in the postcode SW12 8TY £3,764,000

CW RIVERSIDE INVESTMENTS (UK) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 October 1996
Resigned on
22 January 1997

Average house price in the postcode SW12 8TY £3,764,000

WRIGHT MEDICAL UK LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 October 1996
Resigned on
10 December 1996

Average house price in the postcode SW12 8TY £3,764,000

HERALDGLEN LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 October 1996
Resigned on
31 October 1996

Average house price in the postcode SW12 8TY £3,764,000

EDF ENERGY GROUP HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 October 1996
Resigned on
12 December 1996

Average house price in the postcode SW12 8TY £3,764,000

DBS FINANCE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 September 1996
Resigned on
27 September 1996

Average house price in the postcode SW12 8TY £3,764,000

MITIE FM LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 September 1996
Resigned on
25 October 1996

Average house price in the postcode SW12 8TY £3,764,000

COPTHORNE HOTEL (PLYMOUTH) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 September 1996
Resigned on
29 November 1996

Average house price in the postcode SW12 8TY £3,764,000

SK CHARTER HIRE (NO.2) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 September 1996
Resigned on
27 November 1996

Average house price in the postcode SW12 8TY £3,764,000

OYSTERLAND LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 September 1996
Resigned on
27 September 1996

Average house price in the postcode SW12 8TY £3,764,000

DBS INTERNATIONAL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 September 1996
Resigned on
8 November 1996

Average house price in the postcode SW12 8TY £3,764,000

OYSTERGREEN LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 September 1996
Resigned on
21 November 1996

Average house price in the postcode SW12 8TY £3,764,000

RIVERSTONE MANAGING AGENCY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 September 1996
Resigned on
18 October 1996

Average house price in the postcode SW12 8TY £3,764,000

CWC SPVC LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 September 1996
Resigned on
4 November 1996

Average house price in the postcode SW12 8TY £3,764,000

DLX INVESTMENTS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 September 1996
Resigned on
27 September 1996

Average house price in the postcode SW12 8TY £3,764,000

BRX RESEARCH AND DEVELOPMENT COMPANY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 September 1996
Resigned on
17 October 1996

Average house price in the postcode SW12 8TY £3,764,000

GRANTCHESTER DEMERGER SUBSIDIARY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 September 1996
Resigned on
3 October 1996

Average house price in the postcode SW12 8TY £3,764,000

TAYLOR HOBSON LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
26 July 1996
Resigned on
30 August 1996

Average house price in the postcode SW12 8TY £3,764,000

BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
26 July 1996
Resigned on
13 December 1996

Average house price in the postcode SW12 8TY £3,764,000

H.A. FUNDING LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
26 July 1996
Resigned on
16 December 1996

Average house price in the postcode SW12 8TY £3,764,000

BRIMAR LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
26 July 1996
Resigned on
30 August 1996

Average house price in the postcode SW12 8TY £3,764,000

BUILDING & PROPERTY (HOLDINGS) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
26 July 1996
Resigned on
20 August 1996

Average house price in the postcode SW12 8TY £3,764,000

COMMERZBANK LEASING HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 May 1996
Resigned on
29 July 1996

Average house price in the postcode SW12 8TY £3,764,000

PUMABAY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 May 1996
Resigned on
5 September 1996

Average house price in the postcode SW12 8TY £3,764,000

POMEROY IT SOLUTIONS UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 May 1996
Resigned on
4 September 1996

Average house price in the postcode SW12 8TY £3,764,000

FITZWILTON FINANCE (U.K.) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 May 1996
Resigned on
14 August 1996

Average house price in the postcode SW12 8TY £3,764,000

HISCOX TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 May 1996
Resigned on
10 June 1996

Average house price in the postcode SW12 8TY £3,764,000

UYS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 May 1996
Resigned on
12 June 1996

Average house price in the postcode SW12 8TY £3,764,000

REDCASTLE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 May 1996
Resigned on
5 July 1996

Average house price in the postcode SW12 8TY £3,764,000

UNIPART YUTAKA SYSTEMS EMPLOYEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 May 1996
Resigned on
12 June 1996

Average house price in the postcode SW12 8TY £3,764,000

HOUSING ASSOCIATION FUNDING PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 May 1996
Resigned on
16 December 1996

Average house price in the postcode SW12 8TY £3,764,000

CHARLES TAYLOR LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
3 May 1996
Resigned on
16 September 1996

Average house price in the postcode SW12 8TY £3,764,000

BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 February 1996
Resigned on
11 April 1996

Average house price in the postcode SW12 8TY £3,764,000

HERBALIFE EUROPE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 February 1996
Resigned on
2 May 1996

Average house price in the postcode SW12 8TY £3,764,000

DAIRY CREST SHARE TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 February 1996
Resigned on
21 June 1996

Average house price in the postcode SW12 8TY £3,764,000

TOLSA UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 February 1996
Resigned on
26 June 1996

Average house price in the postcode SW12 8TY £3,764,000

BBA ENTERPRISES LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 February 1996
Resigned on
6 August 1996

Average house price in the postcode SW12 8TY £3,764,000

DAIRY CREST GROUP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 February 1996
Resigned on
24 June 1996

Average house price in the postcode SW12 8TY £3,764,000

CUIM NOMINEE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 February 1996
Resigned on
12 July 1996

Average house price in the postcode SW12 8TY £3,764,000

MICROMASS UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 February 1996
Resigned on
27 March 1996

Average house price in the postcode SW12 8TY £3,764,000

MINTHILL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 December 1995
Resigned on
31 January 1996

Average house price in the postcode SW12 8TY £3,764,000

MILLENNIUM HOTELS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 December 1995
Resigned on
20 February 1996

Average house price in the postcode SW12 8TY £3,764,000

BRITISH GAS SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 December 1995
Resigned on
13 May 1996

Average house price in the postcode SW12 8TY £3,764,000

THE SEAFOOD COMPANY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
5 December 1995
Resigned on
8 December 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

CWC SPVA LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
7 November 1995
Resigned on
22 December 1995

Average house price in the postcode SW12 8TY £3,764,000

FINNFOREST PENSION TRUSTEES LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
7 November 1995
Resigned on
9 February 1996

Average house price in the postcode SW12 8TY £3,764,000

NEWSQUEST EMPLOYEE TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
7 November 1995
Resigned on
3 January 1996

Average house price in the postcode SW12 8TY £3,764,000

RANGE VALLEY ENGINEERING LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
7 November 1995
Resigned on
18 December 1995

Average house price in the postcode SW12 8TY £3,764,000

HONEYWELL BRYAN DONKIN GAS TECHNOLOGIES LTD.

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
7 November 1995
Resigned on
14 December 1995

Average house price in the postcode SW12 8TY £3,764,000

UBS REORGANISATION 2019-02 LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
7 November 1995
Resigned on
10 June 1996

Average house price in the postcode SW12 8TY £3,764,000

CWE SPVC LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
7 November 1995
Resigned on
22 December 1995

Average house price in the postcode SW12 8TY £3,764,000

MARKEL SYNDICATE MANAGEMENT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
17 October 1995
Resigned on
30 October 1995

Average house price in the postcode SW12 8TY £3,764,000

MEGGITT (KOREA) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
17 October 1995
Resigned on
21 December 1995

Average house price in the postcode SW12 8TY £3,764,000

CAVEHURST LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
17 October 1995
Resigned on
21 December 1995

Average house price in the postcode SW12 8TY £3,764,000

MARKEL CAPITAL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
17 October 1995
Resigned on
30 October 1995

Average house price in the postcode SW12 8TY £3,764,000

FRED PERRY (HOLDINGS) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
17 October 1995
Resigned on
26 October 1995

Average house price in the postcode SW12 8TY £3,764,000

FRED PERRY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
17 October 1995
Resigned on
26 October 1995

Average house price in the postcode SW12 8TY £3,764,000

SPARKLEFLAME LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
17 October 1995
Resigned on
20 November 1995

Average house price in the postcode SW12 8TY £3,764,000

CANARY WHARF ESTATE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
17 October 1995
Resigned on
13 December 1995

Average house price in the postcode SW12 8TY £3,764,000

GNC MEDIA INVESTMENTS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
31 July 1995
Resigned on
27 November 1995

Average house price in the postcode SW12 8TY £3,764,000

BURFORD HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
31 July 1995
Resigned on
9 October 1995

Average house price in the postcode SW12 8TY £3,764,000

GRACECHURCH UTG NO. 380 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
31 July 1995
Resigned on
30 October 1995

Average house price in the postcode SW12 8TY £3,764,000

USER FRIENDLY PROPERTIES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
31 July 1995
Resigned on
29 September 1995

Average house price in the postcode SW12 8TY £3,764,000

FRAMLEYDOVE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
31 July 1995
Resigned on
14 September 1995

Average house price in the postcode SW12 8TY £3,764,000

METSA WOOD UK HOLDINGS LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
31 July 1995
Resigned on
14 September 1995

Average house price in the postcode SW12 8TY £3,764,000

FIRST HYDRO FINANCE PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
31 July 1995
Resigned on
8 December 1995

Average house price in the postcode SW12 8TY £3,764,000

NEWSQUEST CAPITAL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
31 July 1995
Resigned on
20 November 1995

Average house price in the postcode SW12 8TY £3,764,000

METSA WOOD UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 June 1995
Resigned on
14 September 1995

Average house price in the postcode SW12 8TY £3,764,000

TELEWEST COMMUNICATIONS NETWORKS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
21 June 1995
Resigned on
8 August 1995

Average house price in the postcode SW12 8TY £3,764,000

KENSINGTON MORTGAGE COMPANY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
26 April 1995
Resigned on
21 June 1995

Average house price in the postcode SW12 8TY £3,764,000

THE NORTHVIEW GROUP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
26 April 1995
Resigned on
3 August 1995

Average house price in the postcode SW12 8TY £3,764,000

AVAYA UK

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
26 April 1995
Resigned on
21 November 1995

Average house price in the postcode SW12 8TY £3,764,000

RUSSELL INVESTMENTS IMPLEMENTATION SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
26 April 1995
Resigned on
27 June 1995

Average house price in the postcode SW12 8TY £3,764,000

BRIDGEFAST MANAGEMENT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
26 April 1995
Resigned on
23 August 1995

Average house price in the postcode SW12 8TY £3,764,000

IVORY & LEDOUX HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
26 April 1995
Resigned on
18 September 1995

Average house price in the postcode SW12 8TY £3,764,000

VARFELL FARMS LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 January 1995
Resigned on
13 April 1995

Average house price in the postcode SW12 8TY £3,764,000

BARINGS (U.K.) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 January 1995
Resigned on
26 May 1995

Average house price in the postcode SW12 8TY £3,764,000

MONTANARO HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 January 1995
Resigned on
13 January 1995

Average house price in the postcode SW12 8TY £3,764,000

20 MULGRAVE ROAD LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 January 1995
Resigned on
17 May 1995

Average house price in the postcode SW12 8TY £3,764,000

LGCM ADVISORS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 January 1995
Resigned on
20 March 1995

Average house price in the postcode SW12 8TY £3,764,000

CHARLES TAYLOR OVERSEAS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 November 1994
Resigned on
17 January 1995

Average house price in the postcode SW12 8TY £3,764,000

KML MORTGAGE SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 November 1994
Resigned on
3 January 1995

Average house price in the postcode SW12 8TY £3,764,000

CENTRIS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 November 1994
Resigned on
15 December 1994

Average house price in the postcode SW12 8TY £3,764,000

JOHN BAYLIS LIMITED.

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 November 1994
Resigned on
13 January 1995

Average house price in the postcode SW12 8TY £3,764,000

FARADAY CAPITAL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 October 1994
Resigned on
15 November 1994

Average house price in the postcode SW12 8TY £3,764,000

MEGGITT (COLEHILL) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 October 1994
Resigned on
14 December 1994

Average house price in the postcode SW12 8TY £3,764,000

MONTANARO INVESTMENT MANAGERS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 October 1994
Resigned on
9 January 1995

Average house price in the postcode SW12 8TY £3,764,000

BUCYRUS UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 October 1994
Resigned on
24 January 1995

Average house price in the postcode SW12 8TY £3,764,000

TELEWEST COMMUNICATIONS HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 October 1994
Resigned on
3 November 1994

Average house price in the postcode SW12 8TY £3,764,000

CHUBB CAPITAL III LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 October 1994
Resigned on
20 December 1994

Average house price in the postcode SW12 8TY £3,764,000

STATE STREET TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 October 1994
Resigned on
22 November 1994

Average house price in the postcode SW12 8TY £3,764,000

CHUBB TARQUIN

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
20 October 1994
Resigned on
28 November 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

JUPITER INVESTMENT MANAGEMENT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 July 1994
Resigned on
24 November 1994

Average house price in the postcode SW12 8TY £3,764,000

LEGO LIFESTYLE INTERNATIONAL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 July 1994
Resigned on
30 November 1994

Average house price in the postcode SW12 8TY £3,764,000

HUMBERLAND LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
18 July 1994
Resigned on
15 September 1994

Average house price in the postcode SW12 8TY £3,764,000

J.P. MORGAN MANAGEMENT SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 July 1994
Resigned on
31 January 1995

Average house price in the postcode SW12 8TY £3,764,000

CHUBB CAPITAL V LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 July 1994
Resigned on
28 November 1994

Average house price in the postcode SW12 8TY £3,764,000

CHRISTOPHER BEALE ASSOCIATES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 April 1994
Resigned on
29 June 1994

Average house price in the postcode SW12 8TY £3,764,000

SMG GARDENING (UK) LTD.

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 April 1994
Resigned on
16 June 1994

Average house price in the postcode SW12 8TY £3,764,000

RICARDO TECHNOLOGY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 April 1994
Resigned on
25 May 1994

Average house price in the postcode SW12 8TY £3,764,000

NTL (CWC) MANAGEMENT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 April 1994
Resigned on
18 May 1994

Average house price in the postcode SW12 8TY £3,764,000

LATE NIGHT LONDON LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 April 1994
Resigned on
31 May 1994

Average house price in the postcode SW12 8TY £3,764,000

TOLL GLOBAL FORWARDING GROUP (UK) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 April 1994
Resigned on
31 August 1994

Average house price in the postcode SW12 8TY £3,764,000

IMS TECHNOLOGY SOLUTIONS UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 April 1994
Resigned on
20 October 1994

Average house price in the postcode SW12 8TY £3,764,000

BPE PENSION TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
11 March 1994
Resigned on
8 April 1994

Average house price in the postcode SW12 8TY £3,764,000

PROJECT GENESIS (BERRY EDGE) NOMINEE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
11 March 1994
Resigned on
12 April 1994

Average house price in the postcode SW12 8TY £3,764,000

LEVINGTON GROUP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 March 1994
Resigned on
7 April 1994

Average house price in the postcode SW12 8TY £3,764,000

WENGEN-THREE

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 March 1994
Resigned on
25 April 1994

Average house price in the postcode SW12 8TY £3,764,000

SADLER'S WELLS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 March 1994
Resigned on
25 March 1994

Average house price in the postcode SW12 8TY £3,764,000

PROJECT GENESIS NOMINEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 March 1994
Resigned on
12 April 1994

Average house price in the postcode SW12 8TY £3,764,000

RYOHIN KEIKAKU EUROPE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 March 1994
Resigned on
26 July 1994

Average house price in the postcode SW12 8TY £3,764,000

MARR TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 March 1994
Resigned on
16 May 1994

Average house price in the postcode SW12 8TY £3,764,000

FAWNDECK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 March 1994
Resigned on
5 July 1994

Average house price in the postcode SW12 8TY £3,764,000

FALCONSPRING LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 January 1994
Resigned on
26 May 1994

Average house price in the postcode SW12 8TY £3,764,000

MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 January 1994
Resigned on
14 March 1994

Average house price in the postcode SW12 8TY £3,764,000

AB MAURI EUROPE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
1 January 1994
Resigned on
11 April 1994

Average house price in the postcode SW12 8TY £3,764,000

TELEWEST COMMUNICATIONS CABLE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
1 January 1994
Resigned on
28 April 1994

Average house price in the postcode SW12 8TY £3,764,000

SHIRE PHARMACEUTICALS GROUP

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
1 January 1994
Resigned on
12 December 1994

Average house price in the postcode SW12 8TY £3,764,000

GE (SIGMA) HOLDING LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 November 1993
Resigned on
18 January 1994

Average house price in the postcode SW12 8TY £3,764,000

BECK & POLLITZER ENGINEERING LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 November 1993
Resigned on
19 January 1994

Average house price in the postcode SW12 8TY £3,764,000

THE ROXBORO TRUST COMPANY LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 November 1993
Resigned on
25 January 1994

Average house price in the postcode SW12 8TY £3,764,000

SANDOZ HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
2 November 1993
Resigned on
24 January 1994

Average house price in the postcode SW12 8TY £3,764,000

BB SECURITIES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 September 1993
Resigned on
14 March 1994

Average house price in the postcode SW12 8TY £3,764,000

FINANTIA UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 September 1993
Resigned on
10 December 1993

Average house price in the postcode SW12 8TY £3,764,000

ARLINGCLOSE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1993
Resigned on
7 December 1993

Average house price in the postcode SW12 8TY £3,764,000

GRACECHURCH UTG NO. 116 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1993
Resigned on
29 September 1993

Average house price in the postcode SW12 8TY £3,764,000

GRACECHURCH UTG NO. 117 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1993
Resigned on
29 September 1993

Average house price in the postcode SW12 8TY £3,764,000

GRACECHURCH UTG NO. 118 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1993
Resigned on
29 September 1993

Average house price in the postcode SW12 8TY £3,764,000

GRACECHURCH UTG NO. 119 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1993
Resigned on
29 September 1993

Average house price in the postcode SW12 8TY £3,764,000

GRACECHURCH UTG NO. 120 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1993
Resigned on
29 September 1993

Average house price in the postcode SW12 8TY £3,764,000

GRACECHURCH UTG NO. 121 LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1993
Resigned on
29 September 1993

Average house price in the postcode SW12 8TY £3,764,000

GORDIAN KNOT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1993
Resigned on
4 October 1993

Average house price in the postcode SW12 8TY £3,764,000

PERMIRA ADVISERS (LONDON) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
15 September 1993
Resigned on
22 October 1993

Average house price in the postcode SW12 8TY £3,764,000

CDL HOTELS (CHELSEA) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
16 August 1993
Resigned on
8 September 1993

Average house price in the postcode SW12 8TY £3,764,000

VICTREX MANUFACTURING LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
16 August 1993
Resigned on
20 September 1993

Average house price in the postcode SW12 8TY £3,764,000

SYNDICATE CAPITAL (NO.4) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 August 1993
Resigned on
11 October 1993

Average house price in the postcode SW12 8TY £3,764,000

SYNDICATE CAPITAL (NO.2) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 August 1993
Resigned on
11 October 1993

Average house price in the postcode SW12 8TY £3,764,000

ROADCHEF MANAGEMENT TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 August 1993
Resigned on
8 October 1993

Average house price in the postcode SW12 8TY £3,764,000

ROADCHEF (PROFIT SHARING TRUSTEES) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 August 1993
Resigned on
8 October 1993

Average house price in the postcode SW12 8TY £3,764,000

SYNDICATE CAPITAL (NO.3) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 August 1993
Resigned on
11 October 1993

Average house price in the postcode SW12 8TY £3,764,000

CHUBB INVESTMENT SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 August 1993
Resigned on
10 September 1993

Average house price in the postcode SW12 8TY £3,764,000

SYNDICATE CAPITAL (NO.5) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 August 1993
Resigned on
11 October 1993

Average house price in the postcode SW12 8TY £3,764,000

ROADCHEF (EMPLOYEE BENEFITS TRUSTEES) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 August 1993
Resigned on
8 October 1993

Average house price in the postcode SW12 8TY £3,764,000

SAPPLICATOR LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 August 1993
Resigned on
29 November 1993

Average house price in the postcode SW12 8TY £3,764,000

SYNDICATE CAPITAL (NO.1) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 August 1993
Resigned on
11 October 1993

Average house price in the postcode SW12 8TY £3,764,000

HISCOX PLC

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 July 1993
Resigned on
17 November 1993

Average house price in the postcode SW12 8TY £3,764,000

REACH EUROPE LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
28 May 1993
Resigned on
24 September 1993

Average house price in the postcode SW12 8TY £3,764,000

SAKATA UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
27 May 1993
Resigned on
31 August 1993

Average house price in the postcode SW12 8TY £3,764,000

LEHMAN BROTHERS GLOBAL FINANCE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
27 May 1993
Resigned on
13 January 1994

Average house price in the postcode SW12 8TY £3,764,000

CAMELOT LOTTERIES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
27 May 1993
Resigned on
5 January 1994

Average house price in the postcode SW12 8TY £3,764,000

ALLWYN TECHNOLOGY SERVICES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
27 May 1993
Resigned on
24 September 1993

Average house price in the postcode SW12 8TY £3,764,000

ARDENFLAME LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
27 May 1993
Resigned on
8 July 1993

Average house price in the postcode SW12 8TY £3,764,000

CAMELOT UK LOTTERIES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
27 May 1993
Resigned on
24 September 1993

Average house price in the postcode SW12 8TY £3,764,000

ARELION UK LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 March 1993
Resigned on
19 August 1993

Average house price in the postcode SW12 8TY £3,764,000

TUDOR CAPITAL (U.K.) LTD

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 March 1993
Resigned on
26 March 1993

Average house price in the postcode SW12 8TY £3,764,000

ARVINMERITOR A&ET LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 March 1993
Resigned on
9 June 1993

Average house price in the postcode SW12 8TY £3,764,000

PROJECT GENESIS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
5 March 1993
Resigned on
10 May 1993

Average house price in the postcode SW12 8TY £3,764,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 February 1993
Resigned on
30 April 2003

Average house price in the postcode SW12 8TY £3,764,000

BREAD FOR LIFE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 January 1993
Resigned on
29 March 1993

Average house price in the postcode SW12 8TY £3,764,000

SEALORD (EUROPE) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 January 1993
Resigned on
17 March 1993

Average house price in the postcode SW12 8TY £3,764,000

AEW GLOBAL UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 December 1992
Resigned on
18 February 1993

Average house price in the postcode SW12 8TY £3,764,000

VERIZON UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
23 December 1992
Resigned on
16 April 1993

Average house price in the postcode SW12 8TY £3,764,000

AVRO INTERNATIONAL AEROSPACE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 November 1992
Resigned on
12 January 1993

Average house price in the postcode SW12 8TY £3,764,000

MEGGITT INVESTMENTS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 November 1992
Resigned on
7 December 1992

Average house price in the postcode SW12 8TY £3,764,000

MEGGITT INTERNATIONAL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 November 1992
Resigned on
7 December 1992

Average house price in the postcode SW12 8TY £3,764,000

IK INVESTMENT PARTNERS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 November 1992
Resigned on
23 February 1993

Average house price in the postcode SW12 8TY £3,764,000

MANPOWER NOMINEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 November 1992
Resigned on
5 March 1993

Average house price in the postcode SW12 8TY £3,764,000

MERRYCHEF LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 August 1992
Resigned on
14 August 1993

Average house price in the postcode SW12 8TY £3,764,000

TAKE TWO INTERACTIVE SOFTWARE EUROPE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 August 1992
Resigned on
4 February 1993

Average house price in the postcode SW12 8TY £3,764,000

ERNE HOLDINGS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 August 1992
Resigned on
25 September 1992

Average house price in the postcode SW12 8TY £3,764,000

WISMETTAC HARRO FOODS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 August 1992
Resigned on
22 September 1992

Average house price in the postcode SW12 8TY £3,764,000

ENGIS (UK) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 August 1992
Resigned on
7 December 1992

Average house price in the postcode SW12 8TY £3,764,000

CORNDRIVE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 August 1992
Resigned on
28 October 1992

Average house price in the postcode SW12 8TY £3,764,000

JETBLOOM LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 August 1992
Resigned on
1 September 1992

Average house price in the postcode SW12 8TY £3,764,000

SODEXO SERVICES GROUP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 June 1992
Resigned on
20 November 1992

Average house price in the postcode SW12 8TY £3,764,000

LINTON AND HIRST GROUP LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 June 1992
Resigned on
16 July 1992

Average house price in the postcode SW12 8TY £3,764,000

LEGO PARK HOLDING U.K. LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 June 1992
Resigned on
25 November 1992

Average house price in the postcode SW12 8TY £3,764,000

FEILO SYLVANIA EUROPE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 June 1992
Resigned on
30 November 1992

Average house price in the postcode SW12 8TY £3,764,000

LEGOLAND WINDSOR PARK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
9 June 1992
Resigned on
25 November 1992

Average house price in the postcode SW12 8TY £3,764,000

CLIFFORD CHANCE NEWCASTLE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
10 May 1992
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

CLIFFORD CHANCE NEWCASTLE LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
10 May 1992
Resigned on
10 May 1995

Average house price in the postcode SW12 8TY £3,764,000

NATIONWIDE PROPERTY SERVICES (HOLDINGS) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
27 April 1992
Resigned on
29 May 1992

Average house price in the postcode SW12 8TY £3,764,000

SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
27 April 1992
Resigned on
27 April 1993

Average house price in the postcode SW12 8TY £3,764,000

KEADBY DEVELOPMENTS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 February 1992
Resigned on
1 March 1992

Average house price in the postcode SW12 8TY £3,764,000

ROCC COMPUTERS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 February 1992
Resigned on
18 March 1992

Average house price in the postcode SW12 8TY £3,764,000

RBS MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 February 1992
Resigned on
15 April 1992

Average house price in the postcode SW12 8TY £3,764,000

VIKING DIRECT (HOLDINGS) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
24 February 1992
Resigned on
4 June 1992

Average house price in the postcode SW12 8TY £3,764,000

CHALKLIN BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
6 December 1991
Resigned on
4 February 1992

Average house price in the postcode SW12 8TY £3,764,000

NEO ENERGY (UKCS) LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
6 December 1991
Resigned on
1 July 1992

Average house price in the postcode SW12 8TY £3,764,000

STATE STREET UNIT TRUST MANAGEMENT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
6 December 1991
Resigned on
10 April 1992

Average house price in the postcode SW12 8TY £3,764,000

STEWART GROUP TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
6 December 1991
Resigned on
27 February 1992

Average house price in the postcode SW12 8TY £3,764,000

ARLINGTON STREET TRUSTEES LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
27 September 1991
Resigned on
27 August 1992

Average house price in the postcode SW12 8TY £3,764,000

ELKINBROOK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
27 September 1991
Resigned on
28 October 1991

Average house price in the postcode SW12 8TY £3,764,000

T.H.L. PENSIONS LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 July 1991
Resigned on
23 December 1991

Average house price in the postcode SW12 8TY £3,764,000

SLAMBA LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 July 1991
Resigned on
29 November 1991

Average house price in the postcode SW12 8TY £3,764,000

YARNALL LIMITED

Correspondence address
89 Thurleigh Road, London, SW12 8TY
Role RESIGNED
nominee-director
Date of birth
February 1943
Appointed on
22 July 1991
Resigned on
14 November 1991
Nationality
British

Average house price in the postcode SW12 8TY £3,764,000

MICROSOFT PROPERTIES UK LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
17 May 1991
Resigned on
16 July 1991

Average house price in the postcode SW12 8TY £3,764,000

TRINITY PARK (BIRMINGHAM) MANAGEMENT LIMITED

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
17 May 1991
Resigned on
1 November 1991

Average house price in the postcode SW12 8TY £3,764,000

SUMIKA POLYMER COMPOUNDS (UK) LTD

Correspondence address
ROYEX HOUSE, ALDERMANBURY SQUARE, LONDON, EC2V 7LD
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
22 March 1991
Resigned on
5 June 1991
Nationality
BRITISH
Occupation
SOLICITOR

CHARTER BROADCAST LIMITED

Correspondence address
ROYEX HOUSE, ALDERMANBURY SQUARE, LONDON, EC2V 7LD
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
22 March 1991
Resigned on
16 July 1991
Nationality
BRITISH
Occupation
SOLICITOR

SUMIKA POLYMER COMPOUNDS (EUROPE) LTD

Correspondence address
ROYEX HOUSE, ALDERMANBURY SQUARE, LONDON, EC2V 7LD
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
22 March 1991
Resigned on
5 June 1991
Nationality
BRITISH
Occupation
SOLICITOR

KASAI UK LTD

Correspondence address
ROYEX HOUSE, ALDERMANBURY SQUARE, LONDON, EC2V 7LD
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
22 March 1991
Resigned on
19 August 1991
Nationality
BRITISH
Occupation
SOLICITOR

TENENGE UK LIMITED

Correspondence address
ROYEX HOUSE, ALDERMANBURY SQUARE, LONDON, EC2V 7LD
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
22 March 1991
Resigned on
14 June 1991
Nationality
BRITISH
Occupation
SOLICITOR

CATERPILLAR TUNNELLING EUROPE LIMITED

Correspondence address
ROYEX HOUSE, ALDERMANBURY SQUARE, LONDON, EC2V 7LD
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
22 March 1991
Resigned on
11 July 1991
Nationality
BRITISH
Occupation
SOLICITOR