BASE2STAY DEVELOPMENTS LIMITED

6 officers / 8 resignations

LAXTON, William Karl David, Mr.

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
June 1983
Appointed on
20 November 2017
Nationality
British
Occupation
Private Equity

Average house price in the postcode SW1Y 6HD £35,145,000

ADAMS, John Peter Anthony

Correspondence address
Manor Den The Broadway, Lamberhurst, Kent, United Kingdom, TN3 6DA
Role ACTIVE
director
Date of birth
October 1958
Appointed on
29 June 2016
Nationality
British
Occupation
Director

PETO, Robert Henry Haldane

Correspondence address
Grove House Lubborn Lane, Baltonsborough, Glastonbury, Somerset, United Kingdom, BA6 8QP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
1 October 2014
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA6 8QP £1,140,000

PREW, CHARLES HENRY

Correspondence address
2 ST. PETER STREET, MARLOW, ENGLAND, SL7 1NQ
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
1 October 2014
Nationality
BRITISH
Occupation
HOTEL CONSULTANT

Average house price in the postcode SL7 1NQ £2,270,000

CLACK, PETER ROBERT

Correspondence address
28 NELSON ROAD, GILLINGHAM, KENT, UNITED KINGDOM, ME7 4LR
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
17 May 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode ME7 4LR £269,000

NADLER, Robert Arthur

Correspondence address
123 Old Church Street, London, SW3 6EA
Role ACTIVE
director
Date of birth
December 1953
Appointed on
17 May 2007
Resigned on
25 November 2019
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW3 6EA £14,482,000


NICOL, CALUM

Correspondence address
NADLER HOTELS, 2ND FLOOR 6 SLOANE STREET, LONDON, ENGLAND, SW1X 9LF
Role RESIGNED
Secretary
Appointed on
20 September 2017
Resigned on
5 October 2018
Nationality
NATIONALITY UNKNOWN

MARWOOD, GUY

Correspondence address
2 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Appointed on
8 May 2015
Resigned on
20 September 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1Y 6HD £35,145,000

CLARKE, RUPERT JAMES

Correspondence address
23 KILLIESER AVENUE, LONDON, ENGLAND, SW2 4NX
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
23 April 2012
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW2 4NX £1,123,000

DOWNSHIRE, Arthur Francis Nicholas Wills, Lord

Correspondence address
Clifton Castle, Ripon, North Yorkshire, HG4 4AB
Role RESIGNED
director
Date of birth
February 1959
Appointed on
26 June 2007
Resigned on
20 June 2012
Nationality
British
Occupation
Director

MACTAGGART, JOHN AULD

Correspondence address
COLEHERNE COURT REDCLIFFE GARDENS, LONDON, UNITED KINGDOM, SW5 0DX
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
17 May 2007
Resigned on
12 June 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW5 0DX £2,350,000

MELLISH, RICHARD PAUL

Correspondence address
18 GRAHAM AVENUE, LONDON, W13 9TQ
Role RESIGNED
Secretary
Appointed on
17 May 2007
Resigned on
8 May 2015
Nationality
BRITISH

Average house price in the postcode W13 9TQ £802,000

REED SMITH CORPORATE SERVICES LIMITED

Correspondence address
MINERVA HOUSE, 5 MONTAGUE CLOSE, LONDON, SE1 9BB
Role RESIGNED
Secretary
Appointed on
17 May 2007
Resigned on
17 May 2007
Nationality
BRITISH

MELLISH, RICHARD PAUL

Correspondence address
18 GRAHAM AVENUE, LONDON, W13 9TQ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
17 May 2007
Resigned on
2 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W13 9TQ £802,000


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