AULCOM PROPERTY MANAGEMENT LIMITED

13 officers / 23 resignations

BANARESCU, Andrei Ciprian

Correspondence address
C/O Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England, ME2 4UY
Role ACTIVE
director
Date of birth
December 1991
Appointed on
3 February 2025
Nationality
Romanian
Occupation
It Engineer

Average house price in the postcode ME2 4UY £468,000

DE CINQUE, Tiziana

Correspondence address
C/O Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England, ME2 4UY
Role ACTIVE
director
Date of birth
December 1973
Appointed on
25 March 2024
Nationality
British,Italian
Occupation
Sales

Average house price in the postcode ME2 4UY £468,000

FLANAGAN, Paul Patrick

Correspondence address
C/O Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England, ME2 4UY
Role ACTIVE
director
Date of birth
March 1962
Appointed on
12 March 2024
Nationality
Irish
Occupation
Manager

Average house price in the postcode ME2 4UY £468,000

EVC PROPERTY MANAGEMENT LTD

Correspondence address
PO BOX 479 ., Aylesford, England, ME6 9LG
Role ACTIVE
corporate-secretary
Appointed on
13 February 2023

SABHARWAL, Sumit

Correspondence address
Flat 1 Kingsbridge Court 1 Dockers Tanner Road, London, England, E14 9WB
Role ACTIVE
director
Date of birth
October 1981
Appointed on
28 February 2022
Nationality
British
Occupation
It Consultant

Average house price in the postcode E14 9WB £523,000

WIDAJAJA, Deon Emyr

Correspondence address
Flat 26 Kingsbridge Court Dockers Tanner Road, London, England, E14 9WB
Role ACTIVE
director
Date of birth
October 1988
Appointed on
28 February 2022
Resigned on
26 February 2025
Nationality
British
Occupation
It Consultant

Average house price in the postcode E14 9WB £523,000

VICARIA FLORES, Juan Antonio

Correspondence address
PO BOX 479 . ., Aylesford, Kent, United Kingdom, ME6 9LG
Role ACTIVE
director
Date of birth
April 1984
Appointed on
28 February 2022
Resigned on
11 March 2024
Nationality
Spanish
Occupation
Chief Technology Officer

JORDANEK, Edward Jacek

Correspondence address
30 Kingsbridge Court Dockers Tanner Road, London, England, E14 9WB
Role ACTIVE
director
Date of birth
July 1978
Appointed on
28 February 2022
Nationality
British
Occupation
Software Engineer

Average house price in the postcode E14 9WB £523,000

REBELLO, Tracey Anne

Correspondence address
PO BOX 479 . ., Aylesford, Kent, United Kingdom, ME6 9LG
Role ACTIVE
director
Date of birth
April 1975
Appointed on
28 February 2022
Resigned on
11 March 2024
Nationality
British
Occupation
Senior Programme Director

THOMPSON, Ann

Correspondence address
73 Victoria Road, Woodbridge, Suffolk, England, IP12 1EL
Role ACTIVE
director
Date of birth
July 1966
Appointed on
9 December 2020
Resigned on
3 March 2022
Nationality
British
Occupation
Lawyer

Average house price in the postcode IP12 1EL £528,000

SEQUERAH, AARON JUDE

Correspondence address
32 KINGSBRIDGE COURT, 1 DOCKERS TANNER ROAD DOCKER, LONDON, ENGLAND, E14 9WB
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
1 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9WB £523,000

SHAPLAND, JOHN DEE

Correspondence address
21 KINGSBRIDGE COURT DOCKERS TANNER ROAD, LONDON, ENGLAND, E14 9WB
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
10 August 2018
Nationality
BRITISH
Occupation
JOURNALIST

Average house price in the postcode E14 9WB £523,000

BERRY, Marcus James Haley

Correspondence address
PO BOX 479 . ., Aylesford, Kent, United Kingdom, ME6 9LG
Role ACTIVE
director
Date of birth
February 1970
Appointed on
16 February 2012
Resigned on
31 May 2023
Nationality
British
Occupation
Marketing Consultant

UNITED COMPANY SECRETARIES

Correspondence address
UNIT 9 ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Role RESIGNED
Secretary
Appointed on
14 April 2015
Resigned on
1 January 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CM20 2BN £1,038,000

MANAGEMENT EXCLUSIVE LLP T/A CURRELL MANAGEMENT

Correspondence address
UNIT 3 LLOYDS WHARF MILL STREET, LONDON, SE1 2BD
Role RESIGNED
Secretary
Appointed on
12 March 2014
Resigned on
14 April 2015
Nationality
BRITISH

Average house price in the postcode SE1 2BD £1,315,000

GODDARD, RICHARD

Correspondence address
C/O JUDGE SYKES FRIXOU LIMITED YORK HOUSE, 23 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6YF
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
12 March 2014
Resigned on
6 October 2018
Nationality
BRITISH
Occupation
INSOLVENCY DIRECTOR

ANVARI, SEYED MAHDI

Correspondence address
23 KINGSBRIDGE COURT, DOCKERS TANNER ROAD, LONDON, UNITED KINGDOM, E14 9WB
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
1 February 2011
Resigned on
22 August 2014
Nationality
FRENCH
Occupation
INVESTMENT BANKING

Average house price in the postcode E14 9WB £523,000

KANURI VENKATA, CHANDRA SEKHAR

Correspondence address
22 KINGSBRIDGE COURT, DOCKERS TANNER ROAD ISLE OF DOGS, LONDON, UNITED KINGDOM, E14 9WB
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
12 January 2011
Resigned on
20 April 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E14 9WB £523,000

REN, YI

Correspondence address
16 KINGSBRIDGE COURT DOCKERS TANNER ROAD, LONDON, E14 9WB
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
5 September 2007
Resigned on
29 December 2009
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode E14 9WB £523,000

REBELLO, TRACEY

Correspondence address
17 KINGSBRIDGE COURT, 1 DOCKERS TANNER ROAD, CANARY WHARF, LONDON, E14 9WB
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
13 June 2007
Resigned on
28 October 2010
Nationality
AUSTRALIAN
Occupation
IT BUSINESS CONSULTANT

Average house price in the postcode E14 9WB £523,000

SCHLOEGL, LUTZ

Correspondence address
23 KINGSBRIDGE COURT, LONDON, E14 9WB
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
31 May 2005
Resigned on
6 June 2007
Nationality
GERMAN
Occupation
BANKING

Average house price in the postcode E14 9WB £523,000

REGE, SAMEER NARAYAN

Correspondence address
UNIT 9 ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
31 May 2005
Resigned on
3 November 2015
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode CM20 2BN £1,038,000

DE CASTRO, TAK

Correspondence address
22 KINGS BRIDGE COURT, DOCKERS TANNER ROAD, LONDON, E14 9WB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 February 2004
Resigned on
24 November 2005
Nationality
BRAZILIAN
Occupation
RESTAURANT MANAGER

Average house price in the postcode E14 9WB £523,000

CAXTONS COMMERCIAL LIMITED

Correspondence address
49-50 WINDMILL STREET, GRAVESEND, KENT, DA12 1BG
Role RESIGNED
Secretary
Appointed on
3 February 2003
Resigned on
12 March 2014
Nationality
BRITISH

AGHA, STEVEN

Correspondence address
24 KINGSBRIDGE COURT, DOCKERS TANNER ROAD, LONDON, E14 9WB
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
8 May 1999
Resigned on
26 May 2004
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode E14 9WB £523,000

MOORE, KENNETH RICHARD

Correspondence address
71 MAZE HILL, LONDON, SE10 8XQ
Role RESIGNED
Secretary
Appointed on
11 September 1998
Resigned on
3 February 2003
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode SE10 8XQ £1,944,000

BORTON, DAVID GILES

Correspondence address
39 KINGSBRIDGE COURT, DOCKERS TANNER ROAD, LONDON, E14 9WB
Role RESIGNED
Secretary
Appointed on
17 January 1998
Resigned on
6 May 1998
Nationality
BRITISH

Average house price in the postcode E14 9WB £523,000

WHITMORE, DAVID JOSEPH PATRICK

Correspondence address
31 KINGSBRIDGE COURT, DOCKERS TANNER ROAD ISLE OF DOGS, LONDON, E14 9WB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
17 January 1998
Resigned on
31 July 1998
Nationality
IRISH
Occupation
SYSTEMS EDITOR

Average house price in the postcode E14 9WB £523,000

COLLINS-TOOTH, CHRISTOPHER

Correspondence address
23 KINGSBRIDGE COURT, DOCKERS TANNER ROAD ISLE OF DOGS, LONDON, E14 9WB
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
17 January 1998
Resigned on
13 June 2001
Nationality
BRITISH
Occupation
ANALYST

Average house price in the postcode E14 9WB £523,000

BRADLEY, ANDREW

Correspondence address
29 THE FAIRWAY, GRAVESEND, KENT, DA11 7LN
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
14 April 1997
Resigned on
1 January 2000
Nationality
IRISH
Occupation
CONSULTANT

Average house price in the postcode DA11 7LN £415,000

BRADLEY, ANDREW

Correspondence address
29 THE FAIRWAY, GRAVESEND, KENT, DA11 7LN
Role RESIGNED
Secretary
Appointed on
14 April 1997
Resigned on
11 September 1998
Nationality
IRISH
Occupation
CONSULTANT

Average house price in the postcode DA11 7LN £415,000

GREANEY, MARTIN

Correspondence address
CARNMORE, ORANMORE, GALWAY, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
6 July 1995
Resigned on
4 January 1998
Nationality
IRISH
Occupation
COMPANY DIRECTOR

O`GRADY, PATRICK J

Correspondence address
62 CHRISTIAN COURT, LAWRENCE WHARF ROTHERHITHE, LONDON, SE16
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
6 July 1995
Resigned on
14 April 1997
Nationality
IRISH
Occupation
COMPANY DIRECTOR

GREANEY, MARTIN

Correspondence address
CARNMORE, ORANMORE, GALWAY, IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
6 July 1995
Resigned on
4 January 1998
Nationality
IRISH
Occupation
COMPANY DIRECTOR

LOCATION MATTERS LIMITED

Correspondence address
100 WHITE LION STREET, LONDON
Role RESIGNED
Nominee Secretary
Appointed on
17 May 1995
Resigned on
6 July 1995

PROPERTY HOLDINGS LIMITED

Correspondence address
100 WHITE LION STREET, LONDON
Role RESIGNED
Nominee Director
Date of birth
July 1989
Appointed on
17 May 1995
Resigned on
6 July 1995

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