ABP PROPERTY DEVELOPMENT COMPANY LIMITED

5 officers / 24 resignations

HENDERSON, Ian John

Correspondence address
25 Bedford Street, London, United Kingdom, WC2E 9ES
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 June 2023
Nationality
British
Occupation
Director

WALKER, Julian William

Correspondence address
25 Bedford Street, London, United Kingdom, WC2E 9ES
Role ACTIVE
director
Date of birth
July 1973
Appointed on
9 July 2021
Nationality
British
Occupation
Director

TURNER, Huw Einar

Correspondence address
25 Bedford Street, London, United Kingdom, WC2E 9ES
Role ACTIVE
director
Date of birth
September 1972
Appointed on
4 December 2018
Resigned on
30 June 2023
Nationality
British
Occupation
-

ABP SECRETARIAT SERVICES LIMITED

Correspondence address
25 BEDFORD STREET, LONDON, WC2E 9ES
Role ACTIVE
Secretary
Appointed on
16 July 2015
Nationality
NATIONALITY UNKNOWN

BULL, George Sebastian Matthew

Correspondence address
25 Bedford Street, London, United Kingdom, WC2E 9ES
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 March 2011
Resigned on
9 July 2021
Nationality
British
Occupation
Chartered Accountant

NIELSEN, JENS SKIBSTED

Correspondence address
25 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9ES
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
29 June 2018
Resigned on
30 November 2018
Nationality
DANISH
Occupation
DIRECTOR

MASON, GEOFFREY KEITH HOWARD

Correspondence address
ALDWYCH HOUSE 71-91 ALDWYCH, LONDON, WC2B 4HN
Role RESIGNED
Secretary
Appointed on
25 March 2014
Resigned on
16 July 2015
Nationality
NATIONALITY UNKNOWN

RICHARDSON, ELAINE

Correspondence address
ALDWYCH HOUSE 71-91 ALDWYCH, LONDON, WC2B 4HN
Role RESIGNED
Secretary
Appointed on
27 November 2013
Resigned on
17 January 2014
Nationality
NATIONALITY UNKNOWN

COOPER, JAMES NIGEL SHELLEY

Correspondence address
25 BEDFORD STREET, LONDON, UNITED KINGDOM, WC2E 9ES
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
30 June 2013
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

DIBBEN, ANN

Correspondence address
ALDWYCH HOUSE 71-91 ALDWYCH, LONDON, WC2B 4HN
Role RESIGNED
Secretary
Appointed on
17 December 2007
Resigned on
17 February 2015
Nationality
BRITISH

KHAN, ZAFAR IQBAL

Correspondence address
25 YARRELL MANSIONS, QUEENS CLUB GARDENS, LONDON, W14 9TB
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
1 March 2007
Resigned on
11 March 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W14 9TB £849,000

SUTCLIFFE, COLLEEN TRACEY

Correspondence address
293 COMMONSIDE EAST, MITCHAM, SURREY, CR4 1HD
Role RESIGNED
Secretary
Appointed on
23 June 2006
Resigned on
17 December 2007
Nationality
BRITISH

Average house price in the postcode CR4 1HD £492,000

WILLIAMS, PHILLIP JOHN

Correspondence address
WHITE GABLES, 84 VICTORIA ROAD, PENARTH, VALE OF GLAMORGAN, CF64 3HZ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
2 April 2001
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CF64 3HZ £1,012,000

ADAM, RICHARD JOHN

Correspondence address
BRAMBLE TYE, BLEGBERRY GARDENS SHOOTERS WAY, BERKHAMSTED, HERTFORDSHIRE, HP4 3AR
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
8 December 2000
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP4 3AR £2,235,000

BAMFORD, PATRICK MARTYN

Correspondence address
SNOWDROP COTTAGE 8 MOUNT END, EPPING, ESSEX, CM16 7PS
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
19 January 1999
Resigned on
8 December 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM16 7PS £1,461,000

REES, HYWEL

Correspondence address
KWETU SCHOOL LANE, THE NARTH, MONMOUTH, NP25 4QN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
7 October 1998
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NP25 4QN £669,000

STACEY, MICHAEL ANDREW

Correspondence address
3 KENWYN ROAD, WEST WIMBLEDON, LONDON, SW20 8PR
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
12 April 1997
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
FINANCIAL ACCOUNTANT

Average house price in the postcode SW20 8PR £567,000

SMITH, JULIAN NICHOLAS

Correspondence address
45 MARLYNS DRIVE, BURPHAM, GUILDFORD, SURREY, GU4 7LT
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
17 August 1993
Resigned on
11 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU4 7LT £1,032,000

PAWLEY, PHILIP JOHN

Correspondence address
33 HARTFORD ROAD, HARTLEY WINTNEY, HOOK, HAMPSHIRE, RG27 8QG
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
30 July 1993
Resigned on
4 November 2005
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode RG27 8QG £888,000

GANDY, JONATHAN SYDNEY

Correspondence address
5 FAIRLAWNS, CAMBRIDGE PARK, TWICKENHAM, MIDDLESEX, TW1 2JY
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
30 July 1993
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TW1 2JY £1,046,000

SHAW, JAMES NORMAN

Correspondence address
13 QUEENS ELM SQUARE, OLD CHURCH STREET, LONDON, SW3 6ED
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
7 June 1992
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW3 6ED £6,455,000

SHERWOOD, JOHN

Correspondence address
7 BURWOOD PARK ROAD, WALTON ON THAMES, SURREY, KT12 5LJ
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
7 June 1992
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT12 5LJ £1,363,000

ROSEN, JEFFREY PAUL

Correspondence address
RANMOOR, ROYSTON GROVE HATCH END, PINNER, MIDDLESEX, HA5 4HD
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
7 June 1992
Resigned on
12 May 1995
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HA5 4HD £1,228,000

WINSON, AVRIL HELEN WINIFRED

Correspondence address
FLAT 9, ST JOHN'S LANE, CLERKENWELL, LONDON, EC1M 4BU
Role RESIGNED
Secretary
Appointed on
7 June 1992
Resigned on
23 June 2006
Nationality
BRITISH

Average house price in the postcode EC1M 4BU £1,981,000

O'HARA, TERENCE MARTIN

Correspondence address
ACARIA COTTAGE EAST LANE, WEST HORSLEY, LEATHERHEAD, SURREY, KT24 6LQ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
7 June 1992
Resigned on
7 November 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT24 6LQ £1,375,000

MOODY, JOHN DAVID

Correspondence address
43 LATIMER, STONY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE, MK11 1HP
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
7 June 1992
Resigned on
11 November 1993
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode MK11 1HP £500,000

GRIFFITHS, DAVID JOHN

Correspondence address
17 PENN AVENUE, CHESHAM, BUCKINGHAMSHIRE, HP5 2HT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
7 June 1992
Resigned on
30 April 1994
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HP5 2HT £725,000

FISHER, MAURICE LOUIS

Correspondence address
8 KILN WAY, NORTHWOOD, MIDDLESEX, HA6 3SD
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
7 June 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode HA6 3SD £1,214,000

CREASEY, MAXWELL ROGERS

Correspondence address
47 ST BOTOLPHS ROAD, SEVENOAKS, KENT, TN13 3AG
Role RESIGNED
Director
Date of birth
September 1922
Appointed on
7 June 1992
Resigned on
26 April 1994
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TN13 3AG £1,797,000


More Company Information