PAYNE HICKS BEACH TRUSTEES

10 New Square 10 New Square, London, WC2A 3QG
StatusACTIVE
Company No.02545358
Category
Incorporated02 Oct 1990
Age33 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

PAYNE HICKS BEACH TRUSTEES is an active with number 02545358. It was incorporated 33 years, 8 months, 7 days ago, on 02 October 1990. The company address is 10 New Square 10 New Square, London, WC2A 3QG.



People

BACON, James Edward Beadell

Director

Solicitor

ACTIVE

Assigned on 10 Jul 2007

Current time on role 16 years, 10 months, 30 days

BJORN, Frederick

Director

Solicitor

ACTIVE

Assigned on 18 Aug 2015

Current time on role 8 years, 9 months, 22 days

BRODRICK, Robert John Lee

Director

Solicitor

ACTIVE

Assigned on 09 Jul 2012

Current time on role 11 years, 11 months

CARVER, Samuel Colin Newson

Director

Solicitor

ACTIVE

Assigned on 09 Feb 2021

Current time on role 3 years, 4 months

COEN, Neasa Maire

Director

Solicitor

ACTIVE

Assigned on 01 Jun 2024

Current time on role 8 days

DIXON, Basil George

Director

Solicitor

ACTIVE

Assigned on 09 Mar 2017

Current time on role 7 years, 3 months

JENNINGS, Benedict Alexander

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jun 2023

Current time on role 1 year, 8 days

LOTHIAN-WOOD, Emma Elizabeth

Director

Solicitor

ACTIVE

Assigned on 01 Jun 2022

Current time on role 2 years, 8 days

MCDOWELL, Sheilah Rosamond Girgis

Director

Solicitor

ACTIVE

Assigned on 01 Oct 2014

Current time on role 9 years, 8 months, 8 days

PAISNER, Martin David, Dr

Director

Solicitor

ACTIVE

Assigned on 20 Oct 2020

Current time on role 3 years, 7 months, 20 days

SEWELL, Jonathan Daniel

Director

Solicitor

ACTIVE

Assigned on 05 Jul 2018

Current time on role 5 years, 11 months, 4 days

SOLLY, Melissa Jane

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jun 2023

Current time on role 1 year, 8 days

JENNINGS, Benedict Alexander

Secretary

RESIGNED

Assigned on 09 Feb 2021

Resigned on 31 May 2023

Time on role 2 years, 3 months, 22 days

SOLLY, Melissa Jane

Secretary

RESIGNED

Assigned on 09 Feb 2021

Resigned on 31 May 2023

Time on role 2 years, 3 months, 22 days

WALKER, Alan Leonard

Secretary

RESIGNED

Assigned on

Resigned on 18 Jan 2006

Time on role 18 years, 4 months, 22 days

WINGERATH, Neil John

Secretary

RESIGNED

Assigned on 18 Jan 2006

Resigned on 31 May 2021

Time on role 15 years, 4 months, 13 days

AIREY, Ian Frank

Director

Solicitor

RESIGNED

Assigned on 14 Dec 2010

Resigned on 01 Dec 2021

Time on role 10 years, 11 months, 18 days

BLACK, Peter John

Director

Solicitor

RESIGNED

Assigned on 20 Jul 2010

Resigned on 10 May 2016

Time on role 5 years, 9 months, 21 days

BROWN, Graham Stephen

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Nov 2009

Time on role 14 years, 6 months, 10 days

GREEN, Guy Wilfrith

Director

Solicitor

RESIGNED

Assigned on

Resigned on 19 Jul 2010

Time on role 13 years, 10 months, 21 days

HAMILTON, Jonathan Harry Wharton

Director

Solicitor

RESIGNED

Assigned on 20 Jan 1997

Resigned on 30 Jun 2007

Time on role 10 years, 5 months, 10 days

HUGHES, Allan Berkeley Valentine

Director

Solicitor

RESIGNED

Assigned on

Resigned on 12 Sep 1994

Time on role 29 years, 8 months, 28 days

JARMAN, Christopher Michael

Director

Solicitor

RESIGNED

Assigned on 11 Jan 1993

Resigned on 09 May 2006

Time on role 13 years, 3 months, 29 days

KINROSS, Mariota Rosanna Theresa

Director

Solicitor

RESIGNED

Assigned on 18 Jan 2006

Resigned on 30 May 2014

Time on role 8 years, 4 months, 12 days

LEVERTON, David John

Director

Solicitor

RESIGNED

Assigned on

Resigned on 11 Jun 2001

Time on role 22 years, 11 months, 29 days

LYLE, Elizabeth Caroline

Director

Solicitor

RESIGNED

Assigned on 10 Jul 2007

Resigned on 24 Dec 2014

Time on role 7 years, 5 months, 14 days

MORGAN, Sara Louise

Director

Solicitor

RESIGNED

Assigned on 20 Dec 2022

Resigned on 22 May 2024

Time on role 1 year, 5 months, 2 days

MURDIE, Alastair Campbell

Director

Solicitor

RESIGNED

Assigned on 11 Jan 1993

Resigned on 31 May 2019

Time on role 26 years, 4 months, 20 days

PALMER, Alice Helle

Director

Solicitor

RESIGNED

Assigned on 11 Mar 2002

Resigned on 31 May 2018

Time on role 16 years, 2 months, 20 days

PIZZEY, Simon Frederick

Director

Solicitor

RESIGNED

Assigned on 02 Dec 2009

Resigned on 30 Nov 2010

Time on role 11 months, 28 days

SLY, Christopher

Director

Solicitor

RESIGNED

Assigned on 18 Jan 2006

Resigned on 20 Oct 2020

Time on role 14 years, 9 months, 2 days

STOTEN, Louise Jane

Director

Solicitor

RESIGNED

Assigned on 18 Jan 2006

Resigned on 25 Jun 2010

Time on role 4 years, 5 months, 7 days

WOODWARD, Stephen John

Director

Solicitor

RESIGNED

Assigned on 09 Jul 2012

Resigned on 29 Mar 2018

Time on role 5 years, 8 months, 20 days


Some Companies

ANDY HANDY LIMITED

3 THE BANKS,NOTTINGHAM,NG13 8BL

Number:11397553
Status:ACTIVE
Category:Private Limited Company

LENA CONSULTING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10451594
Status:ACTIVE
Category:Private Limited Company

MAKRON PROPERTIES LIMITED

7 ROYAL CRESCENT,,G3 7SL

Number:SC078830
Status:ACTIVE
Category:Private Limited Company

MILK MONEY LIMITED

43 RAE'S GARDENS,BONNYRIGG,EH19 2DW

Number:SC511336
Status:ACTIVE
Category:Private Limited Company

THE GULLWING FUND 2 LP

1 THE DEAN,ALRESFORD,SO24 9BQ

Number:LP011300
Status:ACTIVE
Category:Limited Partnership

THORIUM SOLUTIONS LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:09291392
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source