SAXON SHORE DEVELOPMENTS LIMITED



6 officers / 5 resignations

BUTLER, Maxwell Edward

Correspondence address
Court Lodge Park Lower Road, West Farleigh, Maidstone, Kent, England, ME15 0PD
Role ACTIVE
director
Date of birth
September 2003
Appointed on
13 October 2021
Nationality
British
Occupation
Student

Average house price in the postcode ME15 0PD £1,897,000

BUTLER, RILEY JOSEPH

Correspondence address
COURT LODGE PARK LOWER ROAD, WEST FARLEIGH, MAIDSTONE, KENT, ENGLAND, ME15 0PD
Role ACTIVE
Director
Date of birth
May 2001
Appointed on
30 November 2020
Nationality
BRITISH
Occupation
STUDENT

Average house price in the postcode ME15 0PD £1,897,000

BUTLER, MARK

Correspondence address
FOX PITT HOUSE SHINGLE BARN LANE, WEST FARLEIGH, KENT, UNITED KINGDOM, ME15 0PN
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
30 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

GRAHAM, PAUL

Correspondence address
SHIRAZ 91 KINGSWOOD ROAD, KITS COTY, AYLESFORD, KENT, UNITED KINGDOM, ME20 7EL
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
2 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

REES, JOHN MICHAEL

Correspondence address
4 CHARLECOTE ROAD, GREAT NOTLEY, BRAINTREE, ESSEX, UNITED KINGDOM, CM77 7YQ
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
4 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM77 7YQ £717,000

BUTLER, Jason Robert, Mr.

Correspondence address
Court Lodge Park Lower Road, West Farleigh, Kent, United Kingdom, ME15 0PD
Role ACTIVE
director
Date of birth
April 1966
Appointed on
8 December 2004
Nationality
British
Occupation
Director

Average house price in the postcode ME15 0PD £1,897,000


REES, JOHN MICHAEL

Correspondence address
THE CABINS, AYLESFORD LAKES 78A ROCHESTER ROAD, AYLESFORD, KENT, UNITED KINGDOM, ME20 7DX
Role RESIGNED
Secretary
Appointed on
1 October 2012
Resigned on
14 January 2020
Nationality
NATIONALITY UNKNOWN

HOSIER, DAVID GEOFFREY

Correspondence address
27A STOKE PARK ROAD, EASTLEIGH, HAMPSHIRE, SO50 6BQ
Role RESIGNED
Secretary
Appointed on
8 December 2004
Resigned on
13 September 2011
Nationality
BRITISH

Average house price in the postcode SO50 6BQ £390,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
8 December 2004
Resigned on
8 December 2004

Average house price in the postcode NW8 8EP £706,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
8 December 2004
Resigned on
8 December 2004

WHYTE, WILLIAM EDWARD FRASER

Correspondence address
PHOENIX HOUSE 156 CASTLE STREET, PORCHESTER, HAMPSHIRE, UNITED KINGDOM, PO16 9QH
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
8 December 2004
Resigned on
2 December 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PO16 9QH £620,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company