CARILLION ASSET MANAGEMENT LIMITED: Directors

  • Overview

    Company NameCARILLION ASSET MANAGEMENT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01122808
    JurisdictionEngland/Wales
    Date of Creation

    Who are the officers of CARILLION ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Andrew Mark
    Broad Street
    S1 2BQ Sheffield
    The Square
    United Kingdom
    Director
    Broad Street
    S1 2BQ Sheffield
    The Square
    United Kingdom
    United KingdomBritish186650110002
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Secretary
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    British38750850004
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British24075160004
    GOODMAN, Claudia Suzanne
    Flat 4/2
    336 Meadowside Quay Walk
    G11 6AW Glasgow
    Secretary
    Flat 4/2
    336 Meadowside Quay Walk
    G11 6AW Glasgow
    British109643480001
    HIGGINS, Caroline Patricia
    Flat 10
    7 Aubert Park
    N5 1TL London
    Secretary
    Flat 10
    7 Aubert Park
    N5 1TL London
    British88102970001
    LEE, Christopher Michael
    Mill Road
    CM4 9BH Stock
    1
    Essex
    Secretary
    Mill Road
    CM4 9BH Stock
    1
    Essex
    British133709330001
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235183430001
    MATTHEWS, Karen Margaret
    Avalon 12 Noctorum Avenue
    L43 9SA Birkenhead
    Merseyside
    Secretary
    Avalon 12 Noctorum Avenue
    L43 9SA Birkenhead
    Merseyside
    British38721010001
    PIKE, Andrew Stephen
    Westgate
    Noctorum Lane,Noctorum
    L43 9UA Wirral
    Merseyside
    Secretary
    Westgate
    Noctorum Lane,Noctorum
    L43 9UA Wirral
    Merseyside
    British1195620001
    ROUT, Peter John
    82 Long Lane
    Aughton
    L39 5BN Ormskirk
    Lancashire
    Secretary
    82 Long Lane
    Aughton
    L39 5BN Ormskirk
    Lancashire
    British40617960001
    SCURR, John Coan
    5 The Croft
    Church Park Euxton
    PR7 6LH Chorley
    Lancashire
    Secretary
    5 The Croft
    Church Park Euxton
    PR7 6LH Chorley
    Lancashire
    British3213200001
    SHEPLEY, Alison Margaret
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Secretary
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    British84788390002
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish67133560004
    ALLINSON, Norman Mark
    9 Red Bank Road
    HG4 2LE Ripon
    North Yorkshire
    Director
    9 Red Bank Road
    HG4 2LE Ripon
    North Yorkshire
    EnglandBritish27392080001
    ANSON, Anthony Francis
    Pigeon House, Pigeon Lane
    Hanmer
    SY13 3DS Whitchurch
    Shropshire
    Director
    Pigeon House, Pigeon Lane
    Hanmer
    SY13 3DS Whitchurch
    Shropshire
    United KingdomBritish812180001
    BLACK, Peter Vernon
    6 Birch Spinney
    Mawsley
    NN14 1QW Kettering
    Northamptonshire
    Director
    6 Birch Spinney
    Mawsley
    NN14 1QW Kettering
    Northamptonshire
    British125268440001
    BOOTH, Karen Jane
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish192636860001
    COLLINS, Gary St Johns
    27 South Acre Drive
    SK11 7EW Macclesfield
    Cheshire
    Director
    27 South Acre Drive
    SK11 7EW Macclesfield
    Cheshire
    British57497760001
    CROMPTON, George Peter
    25 Roxburgh Road
    Little Sutton
    CH66 4YU South Wirral
    Cheshire
    Director
    25 Roxburgh Road
    Little Sutton
    CH66 4YU South Wirral
    Cheshire
    EnglandBritish167822290001
    DOUGHTY, Stuart John
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    Director
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    United KingdomBritish31394540001
    EASTHOPE, Daniel James
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Director
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    United KingdomBritish239996840001
    GREEN, Adam Richard
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish129918780001
    GRICE, Ian Michael
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    Director
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    United KingdomBritish44883010002
    HARRIS, Rodney Hewer
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    Director
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    United KingdomBritish104017460001
    HOWSON, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish147650310001
    JACKSON, Andrew Philip
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    Director
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    EnglandBritish7921750002
    KENNY, Thomas Donald
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandIrish85390230002
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish195408780001
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritish137285750001
    LEAROYD, Nicolas Thomas
    25 Cannon Hall Drive
    Clifton
    HD6 4JR Brighouse
    West Yorkshire
    Director
    25 Cannon Hall Drive
    Clifton
    HD6 4JR Brighouse
    West Yorkshire
    EnglandBritish64034640002
    LEDWIDGE, Joseph John
    Sneyd Lane
    WV11 2DX Essington, Wolverhampton
    153
    United Kingdom
    Director
    Sneyd Lane
    WV11 2DX Essington, Wolverhampton
    153
    United Kingdom
    United KingdomBritish105384920001
    MCCORMICK, Derrick
    Rose Cottage Scotch Green Lane
    Inglewhite
    PR3 2LL Preston
    Lancashire
    Director
    Rose Cottage Scotch Green Lane
    Inglewhite
    PR3 2LL Preston
    Lancashire
    British40016120001
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritish74536340007
    MCGILVRAY, Craig Matthew
    9 Otterburn Drive
    Giffnock
    G46 6UJ Glasgow
    Director
    9 Otterburn Drive
    Giffnock
    G46 6UJ Glasgow
    ScotlandBritish58993260002
    MCSORLEY, Raymond Alphonsus
    7 Mellifont Drive
    BT61 9ES Armagh
    County Armagh
    Northern Ireland
    Director
    7 Mellifont Drive
    BT61 9ES Armagh
    County Armagh
    Northern Ireland
    Northern IrelandBritish81441760002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0