ANNES GATE PROPERTY PLC

8 officers / 26 resignations

MORRIS, William Edward

Correspondence address
Level 7 One Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
February 1980
Appointed on
18 June 2025
Nationality
British
Occupation
Managing Director

POUPARD, Natalia

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
October 1977
Appointed on
16 February 2024
Nationality
British
Occupation
Asset Manager

CAMPBELL, Alasdair

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
November 1984
Appointed on
21 February 2022
Resigned on
7 December 2023
Nationality
British
Occupation
Investment Executive

EXELL, Stephanie Ann

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
August 1977
Appointed on
4 September 2019
Resigned on
2 May 2025
Nationality
British
Occupation
Investment Director

NEWBY, Glynn

Correspondence address
Becket House 1 Lambeth Palace Road, London, England, England, SE1 7EU
Role ACTIVE
director
Date of birth
January 1966
Appointed on
31 October 2017
Nationality
British
Occupation
Company Director

VERCITY MANAGEMENT SERVICES LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, England, BR8 7AG
Role ACTIVE
corporate-secretary
Appointed on
1 September 2017

Average house price in the postcode BR8 7AG £1,089,000

WAYMENT, Mark Christopher

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
23 July 2008
Resigned on
6 February 2024
Nationality
British
Occupation
Investment Director

CARR, David John

Correspondence address
Becket House 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
12 March 2003
Nationality
British
Occupation
Company Director

POUPARD, Natalia

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
October 1977
Appointed on
25 February 2019
Resigned on
5 August 2019
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW1Y 4QU £83,465,000

CAINES, AMANDA ELIZABETH

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
21 January 2013
Resigned on
25 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL
Role RESIGNED
Secretary
Appointed on
1 March 2011
Resigned on
31 August 2017
Nationality
BRITISH

Average house price in the postcode BS1 6FL £11,573,000

OWEN, STEPHEN

Correspondence address
11 CLAYTON CROFT ROAD, WILMINGTON, KENT, UNITED KINGDOM, DA2 7AU
Role RESIGNED
Secretary
Appointed on
10 November 2009
Resigned on
1 March 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode DA2 7AU £546,000

PICKARD, Keith William

Correspondence address
15 Parkfield Avenue, East Sheen, London, SW14 8DY
Role RESIGNED
director
Date of birth
June 1968
Appointed on
29 January 2009
Resigned on
21 January 2013
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW14 8DY £1,787,000

JOSEPH, VINCENT

Correspondence address
48 FIRSTWAY, LONDON, SW20 0GD
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
11 December 2007
Resigned on
6 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

QUAIFE, GEOFFREY ALAN

Correspondence address
106 GROSVENOR ROAD, EPSOM DOWNS, SURREY, KT18 6JB
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
19 October 2007
Resigned on
23 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT18 6JB £728,000

MILLER, PHILIP

Correspondence address
87 SUTTON COURT, FAUCONBERG ROAD, LONDON, W4 3JF
Role RESIGNED
Secretary
Appointed on
26 February 2007
Resigned on
10 November 2009
Nationality
BRITISH

Average house price in the postcode W4 3JF £710,000

COOPER, PHILLIP JOHN

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
31 May 2006
Resigned on
2 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

JENKINSON, LOUISA JANE

Correspondence address
12 AMBERLEY CLOSE, SEND, WOKING, SURREY, GU23 7BX
Role RESIGNED
Secretary
Appointed on
22 July 2005
Resigned on
26 February 2007
Nationality
BRITISH

Average house price in the postcode GU23 7BX £946,000

POOLE, REBECCA LOUISE

Correspondence address
69B REPLINGHAM ROAD, SOUTHFIELDS, WIMBLEDON, SW18 5LU
Role RESIGNED
Secretary
Appointed on
25 February 2005
Resigned on
22 July 2005
Nationality
BRITISH

Average house price in the postcode SW18 5LU £691,000

JENKINSON, LOUISA JANE

Correspondence address
80 MYSORE ROAD, BATTERSEA, LONDON, SW11 5SA
Role RESIGNED
Secretary
Appointed on
12 March 2003
Resigned on
25 February 2005
Nationality
BRITISH

Average house price in the postcode SW11 5SA £1,022,000

MINAULT, PASCAL

Correspondence address
5 DEVEREUX ROAD, LONDON, SW11 6JR
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
14 November 2002
Resigned on
11 December 2007
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW11 6JR £993,000

CRAIG, GARETH IRONS

Correspondence address
ST NICHOLAS HOUSE, 2 KIRKWICK AVENUE, HARPENDEN, HERTFORDSHIRE, AL5 2QL
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
30 May 2001
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
PRIVATE EQUITY INVESTMENT

Average house price in the postcode AL5 2QL £2,924,000

BLACK, NICOLA SUZANNE

Correspondence address
SPRINGFIELD, 24 DROVERS WAY, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4GF
Role RESIGNED
Secretary
Appointed on
30 May 2001
Resigned on
12 March 2003
Nationality
BRITISH

Average house price in the postcode CM23 4GF £933,000

RACINE, OLIVER MARIE

Correspondence address
FLAT 608 EAST BLOCK, FORUM MAGNUM SQUARE, LONDON, SE1 7GN
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
30 May 2001
Resigned on
14 November 2002
Nationality
FRENCH
Occupation
BUSINESSMAN

Average house price in the postcode SE1 7GN £1,010,000

BODIN, BRUNO ALBERT

Correspondence address
BECKET HOUSE 1 LAMBETH PALACE ROAD, LONDON, UNITED KINGDOM, SE1 7EU
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
30 May 2001
Resigned on
31 October 2017
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

JONES, BRYN DAVID MURRAY

Correspondence address
WESTWOOD ST DUNSTAN, WEST STREET, MAYFIELD, EAST SUSSEX, TN4 8XT
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
30 May 2001
Resigned on
19 October 2007
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode TN4 8XT £1,509,000

ALLPORT, KATHERINE ANNA LOUISE

Correspondence address
FLAT 3 248 FINCHLEY ROAD, LONDON, NW3 6DJ
Role RESIGNED
Secretary
Appointed on
30 March 2001
Resigned on
30 May 2001
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode NW3 6DJ £807,000

ALLPORT, KATHERINE ANNA LOUISE

Correspondence address
FLAT 3 248 FINCHLEY ROAD, LONDON, NW3 6DJ
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
30 March 2001
Resigned on
30 May 2001
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode NW3 6DJ £807,000

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
31 January 2001
Resigned on
31 January 2001

Average house price in the postcode EC2A 4QS £752,000

LUCIENE JAMES LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
31 January 2001
Resigned on
31 January 2001

Average house price in the postcode EC2A 4QS £752,000

FITZPATRICK, ANDREW JOHN

Correspondence address
FLAT 7, 58 GLOUCESTER DRIVE, LONDON, N4 2LN
Role RESIGNED
Secretary
Appointed on
31 January 2001
Resigned on
30 March 2001
Nationality
IRISH
Occupation
PARALEGAL

Average house price in the postcode N4 2LN £712,000

FITZPATRICK, ANDREW JOHN

Correspondence address
FLAT 7, 58 GLOUCESTER DRIVE, LONDON, N4 2LN
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
31 January 2001
Resigned on
30 March 2001
Nationality
IRISH
Occupation
PARALEGAL

Average house price in the postcode N4 2LN £712,000

COPESTICK, HELEN VIKKI FRANCES

Correspondence address
17 SIMMS GARDENS, EAST FINCHLEY, LONDON, N2 8HT
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
31 January 2001
Resigned on
30 May 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N2 8HT £454,000

LUCIENE JAMES LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Secretary
Appointed on
31 January 2001
Resigned on
31 January 2001

Average house price in the postcode EC2A 4QS £752,000


More Company Information