Download leads from Nexok and grow your business. Find out more

Sir Mark Aubrey Weinberg

British – Born 92 years ago (August 1931)

Sir Mark Aubrey Weinberg
11 Addison Road
London
W14 8DJ

Current appointments

Resigned appointments

24

Closed appointments

Companies

Company NameSt. James's Place Wealth Management Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1991 (same day as company formation)
Appointment Duration13 years, 2 months (Resigned 01 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
St. James'S Place House
1 Tetbury Road
Cirencester
Gloucestershire
GL7 1FP
Wales
Company NameSt.James's Place (PCP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (1 month after company formation)
Appointment Duration2 years, 3 months (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
St. James'S Place House
1 Tetbury Road
Cirencester
Gloucestershire
GL7 1FP
Wales
Company NameSt. James's Place Unit Trust Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1992 (23 years, 3 months after company formation)
Appointment Duration12 years, 3 months (Resigned 01 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
St. James'S Place House
1 Tetbury Road
Cirencester
Gloucestershire
GL7 1FP
Wales
Company NameSt.James's Place Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1992 (1 year after company formation)
Appointment Duration5 years (Resigned 20 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
St. James'S Place House
1 Tetbury Road
Cirencester
Gloucestershire
GL7 1FP
Wales
Company NameSt.James's Place (PCP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1997 (5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
St. James'S Place House
1 Tetbury Road
Cirencester
Gloucestershire
GL7 1FP
Wales
Company NameThe Walbrook Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1999 (9 months, 2 weeks after company formation)
Appointment Duration6 years (Resigned 15 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
37a Walbrook
London
EC4N 8BS
Company NameSt. James's Place Wealth Management Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2001 (2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 01 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
St. James'S Place House
1 Tetbury Road
Cirencester
Gloucestershire
GL7 1FP
Wales
Company NameBlenheim Trustee Company No. 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (3 weeks, 6 days after company formation)
Appointment Duration16 years, 7 months (Resigned 16 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
The Estate Office, Blenheim
Palace, Woodstock
Oxon
OX20 1PP
Company NameBlenheim Trustee Company No. 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (3 weeks, 6 days after company formation)
Appointment Duration16 years, 7 months (Resigned 16 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
The Estate Office, Blenheim
Palace, Woodstock
Oxon
OX20 1PP
Company NameVanbrugh Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2006 (6 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (Resigned 16 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
The Estate Office, Blenheim
Palace, Woodstock
Oxon
OX20 1PP
Company NameVanbrugh Trustees No. 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2006 (1 week, 3 days after company formation)
Appointment Duration15 years, 8 months (Resigned 16 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
The Estate Office, Blenheim
Palace, Woodstock
Oxon
OX20 1PP
Company NameTHSP Management Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1991 (25 years, 8 months after company formation)
Appointment Duration9 years, 4 months (Resigned 28 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
Cassini House
1st Floor
57-59 St James'S Street
London
SW1A 1LD
Company NameSt.James's Place Property Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1991 (6 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months (Resigned 20 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
St. James'S Place House
1 Tetbury Road
Cirencester
GL7 1FP
Wales
Company NameSt. James's Place International Assurance Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
Haines Watts
6 St Stephen'S Court
15-17 Stephens Road
Bournemouth
BH2 6LA
Company NameSt. James's Place 1990 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1992 (2 years after company formation)
Appointment Duration1 year, 5 months (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
St. James'S Place House
1 Tetbury Road
Cirencester
GL7 1FP
Wales
Company NameSJPC 2 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1992 (1 year after company formation)
Appointment Duration5 years (Resigned 04 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
The Quay 30 Channel Way
Ocean Village
Southampton
SO14 3QG
Company NameSt. James's Place International Assurance Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1992 (4 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (Resigned 01 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
St. James'S Place House
1 Tetbury Road
Cirencester
GL7 1FP
Wales
Company NameSt. James's Place Partnership Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1993 (46 years, 7 months after company formation)
Appointment Duration3 years, 1 month (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
St. James'S Place House
1 Tetbury Road
Cirencester
GL7 1FP
Wales
Company NameInternational Financial Markets Trading Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1993 (9 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
Birchin Court
20 Birchin Lane
London
EC3V 9HB
Company NameIFM Holdings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (1 year, 8 months after company formation)
Appointment Duration11 years (Resigned 11 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
The Aig Building
58 Fenchurch Street
London
EC3M 4AB
Company NameTaube Hodson Stonex Partners (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (34 years, 6 months after company formation)
Appointment Duration3 years, 11 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
10 Bolt Court
3rd Floor
London
EC4A 3DQ
Company NameCirenco Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (13 years, 8 months after company formation)
Appointment Duration7 years (Resigned 01 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
St. James'S Place House
1 Tetbury Road
Cirencester
Gloucestershire
GL7 1FP
Wales
Company NameThe J Rothschild Name Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1997 (6 years, 4 months after company formation)
Appointment Duration6 years, 11 months (Resigned 30 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
Estate Yard Office
Queen Street
Waddesdon
Buckinghamshire
HP18 0JW
Company NameR&Q Sis Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2006 (3 years after company formation)
Appointment Duration5 years, 4 months (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Addison Road
London
W14 8DJ
Registered Company Address
71 Fenchurch Street
London
EC3M 4BS

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing