ABRDN REAL ESTATE OPERATIONS LIMITED

12 officers / 55 resignations

ROY, Angus Donald

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role ACTIVE
director
Date of birth
May 1980
Appointed on
4 October 2024
Nationality
British
Occupation
Company Director

WALKER, Iain

Correspondence address
10 Queen's Terrace, Aberdeen, Scotland, AB10 1XL
Role ACTIVE
director
Date of birth
December 1988
Appointed on
31 October 2022
Resigned on
22 September 2023
Nationality
British
Occupation
Company Director

IRELAND, Nicholas James Patrick

Correspondence address
10 Queen's Terrace, Aberdeen, Scotland, AB10 1XL
Role ACTIVE
director
Date of birth
November 1968
Appointed on
26 October 2020
Resigned on
31 October 2022
Nationality
British
Occupation
Company Director

MURRAY, Cameron Shaun

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role ACTIVE
director
Date of birth
August 1969
Appointed on
26 October 2020
Nationality
British
Occupation
Company Director

ALONZI, Paolo

Correspondence address
10 Queen's Terrace, Aberdeen, Scotland, AB10 1XL
Role ACTIVE
director
Date of birth
June 1972
Appointed on
26 October 2020
Resigned on
31 December 2021
Nationality
Italian
Occupation
Company Director

ABRDN CORPORATE SECRETARY LIMITED

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role ACTIVE
corporate-secretary
Appointed on
13 May 2020

HANNIGAN, ROBERT MICHAEL

Correspondence address
10 QUEEN'S TERRACE, ABERDEEN, SCOTLAND, AB10 1XL
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
14 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

GEORGE, Claire Elizabeth

Correspondence address
10 Queen's Terrace, Aberdeen, Scotland, AB10 1XL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
14 August 2018
Resigned on
30 June 2020
Nationality
British
Occupation
Director

WATT, MARK BRIAN

Correspondence address
10 QUEEN'S TERRACE, ABERDEEN, SCOTLAND, AB10 1XL
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
14 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

CASS, Robert Andrew

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role ACTIVE
director
Date of birth
July 1972
Appointed on
5 November 2015
Resigned on
4 October 2024
Nationality
British
Occupation
Director

MOSCOW, SIMON BRETT

Correspondence address
10 QUEEN'S TERRACE, ABERDEEN, SCOTLAND, AB10 1XL
Role ACTIVE
Director
Date of birth
October 1973
Appointed on
3 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

ABERDEEN ASSET MANAGEMENT PLC

Correspondence address
10 QUEENS TERRACE, ABERDEEN, SCOTLAND, AB10 1YG
Role ACTIVE
Secretary
Appointed on
30 May 2008
Nationality
BRITISH

ANNIS, ROGER STEPHEN

Correspondence address
10 QUEEN'S TERRACE, ABERDEEN, SCOTLAND, AB10 1XL
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
5 November 2015
Resigned on
14 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

EASTER, GILES

Correspondence address
10 QUEEN'S TERRACE, ABERDEEN, AB10 1YG
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 April 2014
Resigned on
3 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CREIGHTON, ANDREW JOHN

Correspondence address
10 QUEEN'S TERRACE, ABERDEEN, SCOTLAND, AB10 1XL
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
20 September 2012
Resigned on
14 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCCARTHY, MARTYN GERALD

Correspondence address
10 QUEEN'S TERRACE, ABERDEEN, AB10 1YG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
30 March 2012
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HARDIE, GRAHAM DAVID

Correspondence address
10 QUEEN'S TERRACE, ABERDEEN, SCOTLAND, AB10 1XL
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
30 March 2012
Resigned on
14 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TIBBITS, MALCOLM JOHN

Correspondence address
10 QUEEN'S TERRACE, ABERDEEN, SCOTLAND, AB10 1XL
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
30 March 2012
Resigned on
14 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

SMITH, ANDREW RICHARD INGRAM

Correspondence address
10 QUEEN'S TERRACE, ABERDEEN, AB10 1YG
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
30 September 2010
Resigned on
15 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

BACKLUND, RICKARD

Correspondence address
10 QUEEN'S TERRACE, ABERDEEN, AB10 1YG
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
30 May 2008
Resigned on
30 September 2010
Nationality
SWEDISH
Occupation
DIRECTOR

PETERSENS, MALIN AF

Correspondence address
10 QUEEN'S TERRACE, ABERDEEN, AB10 1YG
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
30 May 2008
Resigned on
30 March 2012
Nationality
SWEDISH
Occupation
DIRECTOR

SMITH, DEBBIE ANN

Correspondence address
10 QUEEN'S TERRACE, ABERDEEN, AB10 1YG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 May 2008
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

WINSLOW, TIMOTHY SIMON

Correspondence address
BOW BELLS HOUSE 1 BREAD STREET, LONDON, UNITED KINGDOM, EC4M 9HH
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
30 May 2008
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

WINSLOW, SIMON TIMOTHY

Correspondence address
10 QUEEN'S TERRACE, ABERDEEN, AB10 1YG
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
30 May 2008
Resigned on
30 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

O'CONNOR, JOHN PATRICK

Correspondence address
10 QUEEN'S TERRACE, ABERDEEN, AB10 1YG
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
30 May 2008
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

ANCOSEC LIMITED

Correspondence address
ARLINGTON HOUSE, ARLINGTON BUSINESS PARK THEALE, READING, BERKSHIRE, RG7 4SA
Role RESIGNED
Secretary
Appointed on
25 June 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
30 September 2006
Resigned on
30 May 2008
Nationality
British
Occupation
Director

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

DUFFIELD, DAVID MARK JOHNSTON

Correspondence address
58 WEST CHILTERN, WOODCOTE, READING, BERKSHIRE, RG8 0SG
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
2 March 2005
Resigned on
4 March 2005
Nationality
BRITISH
Occupation
SOLICITOR

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

DEIGMAN, PATRICK

Correspondence address
FRITH HILL HOUSE, FRITH HILL, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0QR
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
25 May 2004
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
BUILDING SURVEYOR

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

DUFFIELD, DAVID MARK JOHNSTON

Correspondence address
58 WEST CHILTERN, WOODCOTE, READING, BERKSHIRE, RG8 0SG
Role RESIGNED
Secretary
Appointed on
25 May 2004
Resigned on
25 June 2007
Nationality
BRITISH

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

PULSFORD, JEFFREY MARK

Correspondence address
DENESFIELD, 16 LYTTON PARK, COBHAM, SURREY, KT11 2HB
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
25 May 2004
Resigned on
30 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

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

AGGETT, PAUL BERNARD

Correspondence address
GATTON HOUSE, HADLEIGH ROAD, EAST BERGHOLT, ESSEX, CO7 6QT
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
10 December 2003
Resigned on
25 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6QT £1,466,000

MCCARTHY, MARTYN GERALD

Correspondence address
26 DALKEITH ROAD, HARPENDEN, HERTFORDSHIRE, AL5 5PW
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
10 December 2003
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL5 5PW £1,465,000

DARROCH, CHRISTOPHER RAYMOND ANDREW

Correspondence address
7 CLAREMOUNT AVENUE, GIFFNOCK, GLASGOW, G46 6UT
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
12 July 2002
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
DIRECTO-PROPERTY INV MANAGER

SMITH, ANDREW RICHARD INGRAM

Correspondence address
SPRINGFIELD, WEST LANE, EAST GRINSTEAD, WEST SUSSEX, RH19 4HH
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
12 July 2002
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
HEAD OF STRATEGY

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

LUCKING, ANNE ELIZABETH

Correspondence address
47 DALKEITH ROAD, HARPENDEN, HERTFORDSHIRE, AL5 5PP
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
12 July 2002
Resigned on
8 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL5 5PP £1,390,000

MCALLISTER, HAMISH KENNETH DONALDSON (JACK)

Correspondence address
5 DOWNS TERRACE, BRICK KILN LANE, STEBBING, ESSEX, CM6 3RE
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
12 July 2002
Resigned on
10 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM6 3RE £550,000

TIBBITS, MALCOLM JOHN

Correspondence address
MEADOWBANK, WHITEFRIARS, SEVENOAKS, KENT, TN1 1QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
20 June 2001
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANTONIADES, JOHN ANTHONY

Correspondence address
14 THE KNOLL, HAYES, KENT, BR2 7DH
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
20 June 2001
Resigned on
10 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR2 7DH £1,002,000

COLLINS, RICHARD ALEXANDER

Correspondence address
26 ST MARYS AVENUE, BILLERICAY, ESSEX, CM12 9DU
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
20 June 2001
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM12 9DU £835,000

COUPE, ERNEST PETER

Correspondence address
8 BLACKBARONY ROAD, EDINBURGH, SCOTLAND, EH16 5QP
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
20 June 2001
Resigned on
8 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GODFREY, ANTHONY

Correspondence address
6 CAMPION GARDENS, WOODFORD GREEN, ESSEX, IG8 0EL
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
20 June 2001
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG8 0EL £1,483,000

O'CONNOR, JOHN PATRICK

Correspondence address
91 HADLEY ROAD, NEW BARNET, HERTFORDSHIRE, EN5 5QU
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
20 June 2001
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN5 5QU £784,000

REED, ADRIAN SINCLAIR

Correspondence address
5 OYSTER STREET, PORTSMOUTH, PO1 2HZ
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
20 June 2001
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO1 2HZ £510,000

ROFE, ANDREW JOHN

Correspondence address
DEERSWOOD HOUSE, HATCHET LANE, WINKFIELD, BERKSHIRE, SL4 2EG
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
20 June 2001
Resigned on
10 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 2EG £3,018,000

SIVEWRIGHT, DAVID ALAN

Correspondence address
WOODLANE FARM, BLAIR DRUMMOND, STIRLING, FK9 4UY
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
20 June 2001
Resigned on
4 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TURNBULL, TIMOTHY WILLIAM JOHN

Correspondence address
OUTRIDGE COTTAGE, 8 COLLEGE HILL TERRACE, HASLEMERE, SURREY, GU27 2JJ
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
20 June 2001
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 2JJ £1,169,000

WINSLOW, TIMOTHY SIMON

Correspondence address
THE DIAL HOUSE, 24 BIRDS HILL ROAD, OXSHOTT, SURREY, KT22 0NJ
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
20 June 2001
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT22 0NJ £4,612,000

SALMON, James

Correspondence address
27 Saint Albans Avenue, London, W4 5LL
Role RESIGNED
director
Date of birth
February 1969
Appointed on
20 June 2001
Resigned on
29 December 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 5LL £1,805,000

GERMAN, John Francis

Correspondence address
39 Bramfield Road, Battersea, London, SW11 6RA
Role RESIGNED
director
Date of birth
June 1964
Appointed on
20 June 2001
Resigned on
5 October 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode SW11 6RA £1,592,000

REID, IAIN ANDREW

Correspondence address
THE KNOLL, ORMOND ROAD, RICHMOND, SURREY, TW10 6TH
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
26 April 2001
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TW10 6TH £1,748,000

GILBERT, Martin James

Correspondence address
17 Rubislaw Den North, Aberdeen, AB15 4AL
Role RESIGNED
director
Date of birth
July 1955
Appointed on
26 April 2001
Resigned on
3 March 2003
Nationality
British
Occupation
Director

ABERDEEN ASSET MANAGEMENT PLC

Correspondence address
10 QUEENS TERRACE, ABERDEEN, AB10 1YG
Role RESIGNED
Secretary
Appointed on
26 April 2001
Resigned on
25 May 2004
Nationality
BRITISH

SPEEDIE, ANDREW FRASER

Correspondence address
3 KINGS VIEW, EAGLERISE, DULLATUR, STRATHCLYDE, G68 0JT
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
26 April 2001
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROSS, PETER RODERICK STEWART

Correspondence address
107 ORMONDE CRESCENT, NETHERLEE, GLASGOW, G44 3SW
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
1 January 1999
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

FERGUSON, JAMES GERARD

Correspondence address
23 BOCLAIR ROAD, BISHOPBRIGGS, GLASGOW, G64 2NB
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
2 December 1996
Resigned on
1 September 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

HUNTER, David Ian

Correspondence address
Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
Role RESIGNED
director
Date of birth
October 1953
Appointed on
2 December 1996
Resigned on
1 February 2005
Nationality
British
Occupation
Surveyor

SPEEDIE, ANDREW FRASER

Correspondence address
3 KINGS VIEW, EAGLERISE, DULLATUR, STRATHCLYDE, G68 0JT
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
2 December 1996
Resigned on
26 April 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DINSDALE, MICHAEL DAVID

Correspondence address
25 DOUGLAS CRESCENT, EDINBURGH, SCOTLAND, EH12 5BA
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
2 December 1996
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

COUCH, PHILIP TREVOR

Correspondence address
WOODLANDS, TORRANCE, GLASGOW, LANARKSHIRE, G64 4EH
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
2 December 1996
Resigned on
16 July 2004
Nationality
BRITISH
Occupation
SURVEYOR

KEARLEY, ANDREW PAUL

Correspondence address
12 FIDDICROFT AVENUE, BANSTEAD, SURREY, SM7 3AD
Role RESIGNED
Secretary
Appointed on
2 December 1996
Resigned on
26 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM7 3AD £1,181,000

KEITH, DONALD MURRAY

Correspondence address
TILLYOCHIE HOUSE, KINROSS, KINROSS SHIRE, KY13 0NL
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
2 December 1996
Resigned on
8 December 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

KEARLEY, ANDREW PAUL

Correspondence address
12 FIDDICROFT AVENUE, BANSTEAD, SURREY, SM7 3AD
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
2 December 1996
Resigned on
26 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM7 3AD £1,181,000

HOWIE, ALAN JOHN

Correspondence address
2A GRANGE ROAD, BEARSDEN, GLASGOW, G61 3PL
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 December 1996
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
SURVEYOR

BLP FORMATIONS LIMITED

Correspondence address
130 ST VINCENT STREET, GLASGOW, STRATHCLYDE, G2 5HF
Role RESIGNED
Nominee Director
Appointed on
13 November 1996
Resigned on
2 December 1996

BLP CREATIONS LIMITED

Correspondence address
130 ST VINCENT STREET, GLASGOW, STRATHCLYDE, G2 5HF
Role RESIGNED
Nominee Director
Appointed on
13 November 1996
Resigned on
2 December 1996

BLP SECRETARIES LIMITED

Correspondence address
130 ST VINCENT STREET, GLASGOW, STRATHCLYDE, G2 5HF
Role RESIGNED
Nominee Secretary
Appointed on
13 November 1996
Resigned on
2 December 1996

More Company Information