Melville Fitzgibbon TRIMBLE

Total number of appointments 12, 4 active appointments

PREMIER MITON GLOBAL RENEWABLES TRUST PLC

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
February 1954
Appointed on
25 April 2019
Nationality
British
Occupation
Non-Executive Director

PGIT SECURITIES 2020 PLC

Correspondence address
1 EASTGATE COURT HIGH STREET, GUILDFORD, UNITED KINGDOM, GU1 3DE
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
25 April 2019
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

KING'S SCHOOLS TAUNTON LIMITED

Correspondence address
20 Holway Avenue, Taunton, TA1 3AR
Role ACTIVE
director
Date of birth
February 1954
Appointed on
26 September 2013
Resigned on
31 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TA1 3AR £442,000

AISHOLT CONSULTANCY LIMITED

Correspondence address
STEEPY PIECE CROWCOMBE, TAUNTON, SOMERSET, UNITED KINGDOM, TA4 4AA
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
10 May 2001
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode TA4 4AA £701,000


SOUTH WEST WILDLIFE FUNDRAISING LTD

Correspondence address
THE BUNGALOW CROWCOMBE, TAUNTON, ENGLAND, TA4 4AE
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
29 September 2016
Resigned on
25 July 2019
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode TA4 4AE £707,000

MYKEEP LIMITED

Correspondence address
6 RADWAY CRESCENT, SHIRLEY, SOUTHAMPTON, ENGLAND, SO15 7PU
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
8 April 2015
Resigned on
3 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO15 7PU £404,000

GRENVILLE COLLEGE LIMITED

Correspondence address
C/O MILSTED LANGDON LLP FRESHFORD HOUSE, REDCLIFFE WAY, BRISTOL, BS1 6NL
Role
Director
Date of birth
February 1954
Appointed on
26 September 2014
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode BS1 6NL £3,820,000

JTC REGISTRARS (UK) LIMITED

Correspondence address
3500 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7AL
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
26 November 2013
Resigned on
27 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

ANSON OPERATIONS (UK) LIMITED

Correspondence address
3500 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7AL
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
26 November 2013
Resigned on
10 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE ASSOCIATION OF INVESTMENT COMPANIES

Correspondence address
9TH FLOOR, 24 CHISWELL STREET, LONDON, GREATER LONDON, EC1Y 4YY
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
18 January 2010
Resigned on
16 January 2019
Nationality
BRITISH
Occupation
CORPRATE FINANCIER

Average house price in the postcode EC1Y 4YY £72,005,000

INVESCO INCOME GROWTH TRUST PLC

Correspondence address
22 RYLETT ROAD, LONDON, W12 9SS
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
28 November 2001
Resigned on
5 December 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W12 9SS £2,513,000

HERALD INVESTMENT MANAGEMENT LIMITED

Correspondence address
22 RYLETT ROAD, LONDON, W12 9SS
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
29 October 2001
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
ACCOUNTANCY INVESTMENT BANKER

Average house price in the postcode W12 9SS £2,513,000