ABERDEEN PROPERTY MANAGERS LIMITED

3 officers / 18 resignations

MASSIE, SCOTT EDWARD

Correspondence address
BOW BELLS HOUSE 1 BREAD STREET, LONDON, EC4M 9HH
Role ACTIVE
Director
Appointed on
30 March 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TENON NOMINEES LIMITED

Correspondence address
10 QUEENS TERRACE, ABERDEEN, SCOTLAND, AB10 1XL
Role ACTIVE
Director
Appointed on
30 March 2012
Nationality
BRITISH

ABERDEEN ASSET MANAGEMENT PLC

Correspondence address
BOW BELLS HOUSE 1 BREAD STREET, LONDON, ENGLAND, EC4M 9HH
Role ACTIVE
Secretary
Appointed on
30 May 2008
Nationality
BRITISH

SMITH, ANDREW RICHARD INGRAM

Correspondence address
BOW BELLS HOUSE 1 BREAD STREET, LONDON, EC4M 9HH
Role RESIGNED
Director
Appointed on
30 September 2010
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

BACKLUND, RICKARD

Correspondence address
BOW BELLS HOUSE 1 BREAD STREET, LONDON, EC4M 9HH
Role RESIGNED
Director
Appointed on
30 May 2008
Resigned on
30 September 2010
Nationality
SWEDISH
Occupation
DIRECTOR

PETERSENS, MALIN AF

Correspondence address
BOW BELLS HOUSE 1 BREAD STREET, LONDON, EC4M 9HH
Role RESIGNED
Director
Appointed on
30 May 2008
Resigned on
30 March 2012
Nationality
SWEDISH
Occupation
DIRECTOR

SMITH, DEBBIE ANN

Correspondence address
BOW BELLS HOUSE 1 BREAD STREET, LONDON, EC4M 9HH
Role RESIGNED
Director
Appointed on
30 May 2008
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

ANCOSEC LIMITED

Correspondence address
ARLINGTON HOUSE, ARLINGTON BUSINESS PARK THEALE, READING, BERKSHIRE, RG7 4SA
Role RESIGNED
Secretary
Appointed on
5 September 2007
Resigned on
30 May 2008
Nationality
BRITISH

Average house price in the postcode RG7 4SA £29,798,000

AUSTEN, Jonathan Martin

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
6 April 2005
Resigned on
30 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

WILKINSON, Robert William Ian

Correspondence address
25 Routh Road, London, SW18 3SP
Role RESIGNED
director
Date of birth
June 1972
Appointed on
1 February 2005
Resigned on
30 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW18 3SP £4,049,000

JORDAN, TERENCE FRANK

Correspondence address
40 CHURCH STREET, HASLINGFIELD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 7JE
Role RESIGNED
Director
Appointed on
1 February 2005
Resigned on
16 October 2006
Nationality
BRITISH
Occupation
ARCHITECT

SMITH, ANDREW RICHARD INGRAM

Correspondence address
SPRINGFIELD, WEST LANE, EAST GRINSTEAD, WEST SUSSEX, RH19 4HH
Role RESIGNED
Director
Appointed on
1 February 2005
Resigned on
30 May 2008
Nationality
BRITISH
Occupation
HEAD OF STRATEGY

Average house price in the postcode RH19 4HH £1,246,000

THOMSON, ANDREW PAUL ROSS

Correspondence address
28 VINE COURT ROAD, SEVENOAKS, KENT, TN13 3UY
Role RESIGNED
Director
Appointed on
1 February 2005
Resigned on
5 August 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TN13 3UY £2,133,000

O'CONNOR, JOHN PATRICK

Correspondence address
BOW BELLS HOUSE 1 BREAD STREET, LONDON, EC4M 9HH
Role RESIGNED
Director
Appointed on
1 February 2005
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUNTER, David Ian

Correspondence address
Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
Role RESIGNED
director
Date of birth
October 1953
Appointed on
1 February 2005
Resigned on
6 April 2005
Nationality
British
Occupation
Company Director

DEIGMAN, PATRICK

Correspondence address
FRITH HILL HOUSE, FRITH HILL, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0QR
Role RESIGNED
Director
Appointed on
21 January 2005
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
BUILDING SURVEYOR

Average house price in the postcode HP16 0QR £878,000

PULSFORD, JEFFREY MARK

Correspondence address
DENESFIELD, 16 LYTTON PARK, COBHAM, SURREY, KT11 2HB
Role RESIGNED
Director
Appointed on
21 January 2005
Resigned on
30 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT11 2HB £2,906,000

DUFFIELD, DAVID MARK JOHNSTON

Correspondence address
58 WEST CHILTERN, WOODCOTE, READING, BERKSHIRE, RG8 0SG
Role RESIGNED
Secretary
Appointed on
21 January 2005
Resigned on
5 September 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG8 0SG £592,000

MURRAY, NICHOLAS STUART GRANVILLE

Correspondence address
OAK HOUSE, 51 OXSHOTT WAY, COBHAM, SURREY, KT11 2RU
Role RESIGNED
Director
Appointed on
21 January 2005
Resigned on
4 July 2006
Nationality
BRITISH
Occupation
DEVELOPMENT SURVEYOR

Average house price in the postcode KT11 2RU £2,627,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
9 December 2004
Resigned on
21 January 2005

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
9 December 2004
Resigned on
21 January 2005

Average house price in the postcode NW8 8EP £749,000


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