Director Name | Patrick William Uvedale Corbett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 01 May 1992 (1 month, 4 weeks after company formation) |
Appointment Duration | 32 years |
Assigned Occupation | Solicitor |
Country of Residence | England |
Correspondence Address | Beaufort House 17 The Butts Brentford Middlesex TW8 8BJ |
Director Name | Rosemary Gail Gunn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 01 May 1992 (1 month, 4 weeks after company formation) |
Appointment Duration | 32 years |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | Dovecote House Main Street Epperstone Nottingham NG14 6AU |
Director Name | Joanna Elizabeth Carolina Chatham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 29 November 1999 (7 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months |
Assigned Occupation | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 74 Gloucester Street London SW1V 4EF |
Director Name | Mr Alastair Hunter Gunn |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 22 July 2016 (24 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Assigned Occupation | Parliamentary Assistant |
Country of Residence | England |
Correspondence Address | Flat 5 74 Gloucester Street London SW1V 4EF |
Director Name | Principia Estate & Asset Management Ltd |
---|---|
Appointment Status | Current |
Appointment Type | Company Secretary |
Appointment Date | 22 May 2003 (11 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Corporation | This director is a corporation |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Director Name | Mrs Carolyn Elizabeth Campione |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 01 May 1992 (1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 01 July 1999) |
Assigned Occupation | Fine Art Consultant |
Correspondence Address | 14 Sovereign Court 51 Gillingham Street London SW1V 1HS |
Director Name | Mr John Edward Chatham |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Appointment Status | Resigned |
Director Ownership | 20% |
Appointment Type | Director |
Appointment Date | 01 May 1992 (1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 29 November 1999) |
Assigned Occupation | Chartered Surveyor |
Correspondence Address | 12 The Stewarts Bishops Stortford Hertfordshire CM23 2NT |
Director Name | James Ingham |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 01 May 1992 (1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 01 November 2001) |
Assigned Occupation | Co Director |
Correspondence Address | 74a Gloucester Street London SW1V 4EF |
Director Name | Peter Roger Wright Morris |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 01 May 1992 (1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 01 February 2000) |
Assigned Occupation | Solicitor |
Correspondence Address | Flat 3 33 Lindore Road London SW11 1HJ |
Director Name | Mr David Michael Layard Horsfall |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 01 February 2000 (7 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 20 February 2003) |
Assigned Occupation | Solicitor |
Correspondence Address | Paramount Deanery Road Godalming Surrey GU7 3HT |
Director Name | Emily Kate Kendon |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 20 February 2003 (10 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 June 2003) |
Assigned Occupation | Company Director |
Correspondence Address | 45 Gunter Grove London SW10 0UN |
Director Name | Combined Nominees Limited |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 03 March 1992 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 01 May 1992) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 03 March 1992 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 01 May 1992) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Secretarial Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 03 March 1992 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 01 May 1992) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |