British – Born 66 years ago (July 1957)
Company Name | Henderson Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1993 (14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 10 February 1995) |
Assigned Occupation | Corporate Finance Manager |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address 201 Bishopsgate London EC2M 3AE |
Company Name | Janus Henderson Administration UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1995 (60 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 28 January 2000) |
Assigned Occupation | Divisional Managing Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address 201 Bishopsgate London EC2M 3AE |
Company Name | St. James's Place Unit Trust Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2004 (34 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 04 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address St. James'S Place House 1 Tetbury Road Cirencester Gloucestershire GL7 1FP Wales |
Company Name | St. James's Place Wealth Management Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2004 (12 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 04 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address St. James'S Place House 1 Tetbury Road Cirencester Gloucestershire GL7 1FP Wales |
Company Name | St. James's Place UK Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2004 (12 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 04 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address St. James'S Place House 1 Tetbury Road Cirencester Gloucestershire GL7 1FP Wales |
Company Name | St.James's Place Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2004 (12 years, 2 months after company formation) |
Appointment Duration | 3 years (Resigned 04 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address St. James'S Place House 1 Tetbury Road Cirencester Gloucestershire GL7 1FP Wales |
Company Name | St.James's Place (PCP) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2004 (11 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 04 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address St. James'S Place House 1 Tetbury Road Cirencester Gloucestershire GL7 1FP Wales |
Company Name | St. James's Place Wealth Management Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2004 (3 years, 1 month after company formation) |
Appointment Duration | 3 years (Resigned 04 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address St. James'S Place House 1 Tetbury Road Cirencester Gloucestershire GL7 1FP Wales |
Company Name | Willis Owen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (11 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 15 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address Ground Floor 507 (Unit 2) Centennial Business Park Elstree WD6 3FG |
Company Name | Mycsp Trustee Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2012 (9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (Resigned 30 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Landmark House Station Road Cheadle SK8 7BS Registered Company Address Landmark House Station Road Cheadle SK8 7BS |
Company Name | Mycsp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2012 (1 year, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 30 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Landmark House Station Road Cheadle SK8 7BS Registered Company Address Landmark House Station Road Cheadle SK8 7BS |
Company Name | Skipton Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (27 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 24 April 2016) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address The Bailey Skipton North Yorkshire BD23 1DN Registered Company Address The Bailey Skipton North Yorkshire BD23 1DN |
Company Name | Equiniti Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2015 (7 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (Resigned 31 July 2023) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Aspect House Spencer Road Lancing West Sussex BN99 6DA |
Company Name | Henderson Entity Three Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1992 (22 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 10 February 1995) |
Assigned Occupation | Corporate Finance Manager |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address 1 More London Place London SE1 2AF |
Company Name | HHG Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1992 (8 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 10 February 1995) |
Assigned Occupation | Corporation Finance Manager |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Touche Remnant Property Co. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1992 (27 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 10 May 1996) |
Assigned Occupation | Corporate Finance Manager |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Touche Remnant Unit Trust Management Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1992 (28 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 10 February 1995) |
Assigned Occupation | Corporate Finance Manager |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address 3 Finsbury Avenue London EC2M 2PA |
Company Name | UKLS Pensions Administration Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1994 (24 years, 6 months after company formation) |
Appointment Duration | 1 day (Resigned 01 June 1994) |
Assigned Occupation | Divisional Managing Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address The Pearl Centre Lynch Wood Peterborough PE2 6FY |
Company Name | Henderson Entity One Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1994 (30 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 10 November 1995) |
Assigned Occupation | Divisional Managing Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Henderson Investment Management Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1998 (14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 28 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Henderson Fund Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1998 (7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 28 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN |
Company Name | Henderson Administration Trustees Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1999 (24 years, 10 months after company formation) |
Appointment Duration | 3 months (Resigned 28 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address 4 Broadgate London EC2M 2DA |
Company Name | Justabeep.com Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2000 (4 months after company formation) |
Appointment Duration | 5 months (Resigned 23 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address Kelsall Cottage 5 Humboldt Court Tunbridge Wells Kent TN2 3PE |
Company Name | EFSS (Holdings) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2001 (10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 17 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address 125 London Wall London EC2Y 5AJ |
Company Name | EFSS Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2001 (8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 17 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address 125 London Wall London EC2Y 5AJ |
Company Name | SJP Aesop Trustees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2004 (3 years, 2 months after company formation) |
Appointment Duration | 3 years (Resigned 04 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address St. James'S Place House 1 Tetbury Road Cirencester Gloucestershire GL7 1FP Wales |
Company Name | St.James's Place Property Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2004 (12 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 04 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address St. James'S Place House 1 Tetbury Road Cirencester GL7 1FP Wales |
Company Name | The Money Portal Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2008 (7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 07 November 2014) |
Assigned Occupation | Dierctor |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address C/O Ernst & Young Llp 1 More London Place London SE1 2AF |
Company Name | Burns-Anderson Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (21 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 15 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address 11th Floor Landmark St Peter'S Square 1 Oxford St Manchester M1 4PB |
Company Name | Sage Financial Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (33 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 15 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address 11th Floor Landmark St Peter'S Square 1 Oxford St Manchester M1 4PB |
Company Name | Bates Investment Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (11 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 14 September 2012) |
Assigned Occupation | Dierctor |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Zeneith Financial Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (6 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address 2nd Floor 168 Shoreditch High Street London E1 6RA |
Company Name | Honister Partners Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 15 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address 11th Floor Landmark St Peter'S Square 1 Oxford St Manchester M1 4PB |
Company Name | Honister Capital Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 15 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU Registered Company Address 11th Floor Landmark St Peter'S Square 1 Oxford St Manchester M1 4PB |
Company Name | Adam & Company Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2017 (30 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 21 April 2018) |
Assigned Occupation | Bank Official |
Addresses | Correspondence Address Coutts 440 The Strand London WC2R 0QS Registered Company Address 25 St. Andrew Square Edinburgh EH2 1AF Scotland |