ASSETZ PROPERTY NOMINEES LIMITED

2 officers / 5 resignations

CONSORTIUM DIRECTORS LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1BZ
Role ACTIVE
Director
Appointed on
10 February 2009
Nationality
BRITISH

Average house price in the postcode W1U 1BZ £650,000

HOBBS, BENJAMIN DAVID

Correspondence address
81 WIMPOLE STREET, LONDON, ENGLAND, W1G 9RE
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
10 January 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

M W DOUGLAS & COMPANY LIMITED

Correspondence address
REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HP
Role RESIGNED
Nominee Secretary
Appointed on
10 January 2006
Resigned on
10 January 2006

Average house price in the postcode SE19 3HP £684,000

TAYLOR, WAYNE JOHN KENNEDY

Correspondence address
51 LANSDOWNE ROAD, TONBRIDGE, KENT, TN9 1JD
Role RESIGNED
Secretary
Appointed on
10 January 2006
Resigned on
10 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN9 1JD £1,026,000

DOUGLAS NOMINEES LIMITED

Correspondence address
REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF
Role RESIGNED
Nominee Director
Appointed on
10 January 2006
Resigned on
10 January 2006

Average house price in the postcode SE19 3HF £505,000

HAMMOND, DAVID ERIC

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1BZ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
10 January 2006
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1BZ £650,000

KAVANAGH, LIAM JAMES

Correspondence address
42 PARK STREET, SALISBURY, WILTSHIRE, SP1 3AU
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
10 January 2006
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 3AU £403,000


More Company Information