BRITISH PROPERTY FEDERATION

19 officers / 123 resignations

RITBLAT, John, Sir

Correspondence address
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT
Role ACTIVE
director
Date of birth
October 1935
Appointed on
4 August 2025
Resigned on
19 November 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 4PT £11,014,000

FASHOLA, Gafar

Correspondence address
88 Kingsway, London, England, WC2B 6AA
Role ACTIVE
director
Date of birth
July 1998
Appointed on
2 July 2024
Nationality
Nigerian
Occupation
Assistant Development Manager

BRAND, Josephine Clare

Correspondence address
11/15 Wigmore Street, London, England, W1U 1PF
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 July 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1U 1PF £208,000

KOTECHA, Ami Raj

Correspondence address
88 Kingsway, London, England, WC2B 6AA
Role ACTIVE
director
Date of birth
October 1966
Appointed on
4 July 2023
Nationality
British
Occupation
Company Director

CARTER, Simon Geoffrey

Correspondence address
88 Kingsway, London, England, WC2B 6AA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
4 July 2023
Nationality
British
Occupation
Ceo

HEASE, Isabelle Brigitte

Correspondence address
St Albans House 5th Floor, 57-59 Haymarket, London, SW1Y 4QX
Role ACTIVE
director
Date of birth
January 1990
Appointed on
1 January 2022
Resigned on
2 July 2024
Nationality
British
Occupation
Ceo

ALLAN, Mark Christopher

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
6 July 2021
Nationality
British
Occupation
Chief Executive

HARDMAN, Jessica Grace

Correspondence address
88 Kingsway, London, England, WC2B 6AA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 July 2020
Nationality
British
Occupation
Managing Director

CHOHAN, Harvin Singh

Correspondence address
St Albans House 5th Floor, 57-59 Haymarket, London, SW1Y 4QX
Role ACTIVE
director
Date of birth
May 1997
Appointed on
16 September 2019
Resigned on
1 January 2022
Nationality
British
Occupation
Surveyor

MURPHY, Jonathan Stewart

Correspondence address
88 Kingsway, London, England, WC2B 6AA
Role ACTIVE
director
Date of birth
June 1972
Appointed on
16 September 2019
Nationality
British
Occupation
Chief Executive Officer

MCDOUGALL, Madeleine Alice

Correspondence address
88 Kingsway, London, England, WC2B 6AA
Role ACTIVE
director
Date of birth
April 1980
Appointed on
2 July 2019
Nationality
British
Occupation
Banker

GRAINGER, Guy John

Correspondence address
St Albans House 5th Floor, 57-59 Haymarket, London, SW1Y 4QX
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 July 2019
Resigned on
2 July 2024
Nationality
British
Occupation
Emea Ceo

PARTRIDGE, DAVID JOHN GRATIAEN

Correspondence address
4 STABLE STREET, LONDON, ENGLAND, N1C 4AB
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
3 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1C 4AB £650,000

GORDON, Helen Christine

Correspondence address
GRAINGER PLC 1 London Bridge, London, United Kingdom, SE1 9BG
Role ACTIVE
director
Date of birth
May 1959
Appointed on
11 July 2017
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SE1 9BG £783,000

FLETCHER, Ion Michel Paul

Correspondence address
88 Kingsway, London, England, WC2B 6AA
Role ACTIVE
secretary
Appointed on
22 August 2016

LEECH, Melanie Jane

Correspondence address
88 Kingsway, London, England, WC2B 6AA
Role ACTIVE
director
Date of birth
May 1962
Appointed on
17 March 2015
Nationality
British
Occupation
Chief Executive

HUGHES, WILLIAM

Correspondence address
ONE COLEMAN STREET, LONDON, UNITED KINGDOM, EC2R 5AA
Role ACTIVE
Director
Date of birth
March 1966
Appointed on
10 July 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR LEGAL & GENERAL PROPERTY

LEIBOWITZ, Alan Jay

Correspondence address
Dorrington Plc 14 Hans Road, London, United Kingdom, SW3 1RT
Role ACTIVE
director
Date of birth
August 1952
Appointed on
10 July 2012
Resigned on
14 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 1RT £2,213,000

COURTAULD, Toby Augustine

Correspondence address
33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
April 1968
Appointed on
9 December 2009
Nationality
British
Occupation
Director

PESKIN, Richard Martin

Correspondence address
41 Circus Road, St Johns Wood, London, NW8 9JH
Role RESIGNED
director
Date of birth
May 1944
Appointed on
4 August 2025
Resigned on
19 November 2003
Nationality
British
Occupation
Master Of Laws

NOEL, Robert Montague

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
5 July 2016
Resigned on
1 July 2020
Nationality
British
Occupation
Company Director

BRUNDAGE, PAUL ARTHUR

Correspondence address
6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, ENGLAND, EC4A 3BF
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
7 July 2015
Resigned on
2 July 2019
Nationality
CANADIAN
Occupation
EXECUTIVE VP, SENIOR MANAGING DIRECTOR - EUROPE

Average house price in the postcode EC4A 3BF £978,000

SLEATH, DAVID JOHN RIVERS

Correspondence address
SEGRO PLC, CUNARD HOUSE 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
8 July 2014
Resigned on
3 July 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

KAVANAGH, Anne Theresa

Correspondence address
28-29 Patrizia Uk Ltd, Dover Street, London, England, W1S 4NA
Role RESIGNED
director
Date of birth
July 1961
Appointed on
3 September 2013
Resigned on
2 July 2019
Nationality
British
Occupation
Asset Management

ADAMS, AUBREY JOHN

Correspondence address
VINES FARM KIDMORE END, READING, UNITED KINGDOM, RG4 9AP
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
3 September 2013
Resigned on
7 July 2015
Nationality
BRITISH
Occupation
HEAD OF PROPERTY IN RBS GLOBAL RESTRUCTURING GROUP

PANTING, ANDREW DAVIDSON

Correspondence address
57-59 HAYMARKET, LONDON, ENGLAND, SW1Y 4QX
Role RESIGNED
Secretary
Appointed on
3 September 2013
Resigned on
1 September 2016
Nationality
NATIONALITY UNKNOWN

TAYLOR, Christopher Mark

Correspondence address
Hermes Lloyds Chambers 1 Portsoken Street, London, England, E1 8HZ
Role RESIGNED
director
Date of birth
June 1959
Appointed on
2 July 2013
Resigned on
2 July 2019
Nationality
British
Occupation
Chief Executive Officer

WORTHINGTON, REBECCA JANE

Correspondence address
THE OLD COTTAGE 97 HIGH STREET, WARGRAVE, READING, UNITED KINGDOM, RG10 8DD
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
4 September 2012
Resigned on
11 July 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RG10 8DD £1,672,000

THOMPSON, JONATHAN HUGO ECCLES

Correspondence address
ST ALBANS HOUSE 5TH FLOOR, 57-59 HAYMARKET, LONDON, SW1Y 4QX
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
4 September 2012
Resigned on
7 July 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MARKS, DAVID BENJAMIN

Correspondence address
89 WARDOUR STREET, LONDON, UNITED KINGDOM, W1F 0UB
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
5 July 2011
Resigned on
17 March 2020
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

GRIGG, CHRISTOPHER MONTAGUE

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
25 May 2010
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
PROPERTY

COSMETATOS, PETER PHOCAS

Correspondence address
ST ALBANS HOUSE 5TH FLOOR, 57-59 HAYMARKET, LONDON, SW1Y 4QX
Role RESIGNED
Secretary
Appointed on
10 November 2008
Resigned on
3 September 2013
Nationality
BRITISH

RICHARDS, ROBERT JOHN GODWIN

Correspondence address
DUKES WOOD, BOXHILL ROAD, TADWORTH, SURREY, KT20 7PQ
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
8 July 2008
Resigned on
10 July 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

OGWEZI, THEODORA

Correspondence address
44 BOSCOMBE AVENUE, GRAYS, ESSEX, U:K, RM17 6DU
Role RESIGNED
Secretary
Appointed on
4 March 2008
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode RM17 6DU £313,000

WHITE, JONATHAN PAUL

Correspondence address
11-15 WIGMORE STREET, LONDON, ENGLAND, W1A 2JZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
20 November 2007
Resigned on
8 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLARKE, RUPERT JAMES

Correspondence address
23 KILLIESER AVENUE, LONDON, SW2 4NX
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
10 July 2007
Resigned on
5 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SALWAY, FRANCIS WILLIAM

Correspondence address
NASH HOUSE, 25 MOUNT SION, TUNBRIDGE WELLS, KENT, TN1 1TZ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
11 July 2006
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TN1 1TZ £478,000

MCMAHON, ALICE CATHERINE

Correspondence address
833 LEWIS BUILDINGS IXWORTH PLACE, LONDON, SW3 3QG
Role RESIGNED
Secretary
Appointed on
1 January 2006
Resigned on
4 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

MARCUS, Ian

Correspondence address
Harewood, Priory Drive, Stanmore, Middlesex, HA7 3HJ
Role RESIGNED
director
Date of birth
January 1959
Appointed on
28 September 2005
Resigned on
10 July 2012
Nationality
British
Occupation
Investment Banker

Average house price in the postcode HA7 3HJ £4,384,000

KIDBY, ROBERT JAMES

Correspondence address
29 SOTHEBY ROAD, LONDON, N5 2UP
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
23 June 2005
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N5 2UP £1,473,000

WALLACE, JOHN PHILIP

Correspondence address
2 KINGSBURY AVENUE, ST ALBANS, HERTFORDSHIRE, AL3 4TA
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
9 June 2005
Resigned on
9 June 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode AL3 4TA £1,087,000

RITBLAT, Nicholas Simon Jonathan

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
22 September 2004
Resigned on
8 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,839,000

PEACE, Elizabeth Ann

Correspondence address
4 Wincanton Close, Alton, Hampshire, GU34 2TQ
Role RESIGNED
director
Date of birth
December 1952
Appointed on
19 November 2003
Resigned on
19 December 2014
Nationality
British
Occupation
Chief Executive

Average house price in the postcode GU34 2TQ £359,000

KIRBY, PHILLIP CHARLES

Correspondence address
WHITE HOUSE COTTAGE, WHERWELL, ANDOVER, HAMPSHIRE, SP11 7HW
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
19 June 2003
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KIRBY, PHILLIP CHARLES

Correspondence address
WHITEHOUSE COTTAGE, WHEREWELL, ANDOVER, HAMPSHIRE, SP11 7JW
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
19 June 2003
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LE PARD, GEOFFREY

Correspondence address
21 ALLEYN PARK, LONDON, SE21 8AU
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
1 May 2003
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE21 8AU £2,797,000

ALLEN, PETER KENNETH

Correspondence address
88 CREMORNE ROAD, CREMORNE, SYDNEY, NEW SOUTH WALES 2090, AUSTRALIA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
21 January 2003
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

COULL, IAN DAVID

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
2 January 2003
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KERSLAKE, Rosaleen Clare

Correspondence address
Little Manor House, Guildford Road, Westcott, Surrey, RH4 3NJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
10 July 2002
Resigned on
13 December 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode RH4 3NJ £1,098,000

STEPHEN, JOHN HOLMES

Correspondence address
45 CARLTON HILL, LONDON, NW8 0EL
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
10 July 2002
Resigned on
11 July 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW8 0EL £4,899,000

WATT, NEIL JAMES

Correspondence address
16 DOUGLAS MUIR PLACE, MILNGAVIE, GLASGOW, G62 7RS
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
15 May 2002
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BROWN, NIGEL ANTHONY

Correspondence address
FOSSE LODGE, 138 CROYDON ROAD, REIGATE, SURREY, RH2 0NG
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
9 March 2002
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode RH2 0NG £851,000

SHUTZ, ROY MARTIN

Correspondence address
DEAN COURTYARD, HIGH STREET, LOWER DEAN, HUNTINGDON, PE28 0LL
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
28 February 2002
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode PE28 0LL £722,000

BRIGHT, ROGER MARTIN FRANCIS

Correspondence address
52 RIDGWAY ROAD, FARNHAM, SURREY, GU9 8NS
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
10 October 2001
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GU9 8NS £875,000

HUTTON, DAVID STEWART

Correspondence address
2-138 FELLOWS ROAD, SWISS COTTAGE, LONDON, NW3 3JH
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
10 October 2001
Resigned on
19 November 2003
Nationality
AUSTRALIAN
Occupation
CO.DIRECTOR

Average house price in the postcode NW3 3JH £822,000

GARRARD, DAVID EARDLEY

Correspondence address
29 ORCHARD COURT, PORTMAN SQUARE, LONDON, W1H 9PA
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
1 March 2001
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASHLEY BROWN, MICHAEL

Correspondence address
STELLA LODGE 2 CAMP HILL, WAVERLEY, FARNHAM, SURREY, GU10 1RJ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
1 March 2001
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 1RJ £2,196,000

ROMNEY, CHARLES DOUGLAS ARTHUR

Correspondence address
ORCHARDS, HADLOW STAIR, TONBRIDGE, KENT, TN10 4HD
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
13 July 2000
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN10 4HD £951,000

WHEELER, TIMOTHY CLIVE

Correspondence address
OAKTREES SANDPIT HILL, CHOLESBURY, TRING, HERTFORDSHIRE, HP23 6NG
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
10 July 2000
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP23 6NG £1,289,000

MACFARLANE, JAMES NEIL

Correspondence address
LAUREL COTTAGE, FINTRY ROAD, KIPPEN, STIRLING, STIRLINGSHIRE, FK8 3HL
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
10 May 2000
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
CO. DIRECTOR

LAIDLAW, THOMAS BAILLIE

Correspondence address
15 LIBERTON DRIVE, EDINBURGH, MIDLOTHIAN, EH16 6NL
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
28 March 2000
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VERNON, STEPHEN

Correspondence address
BROWNS, 52 BROAD STREET, NEW ALRESFORD, HAMPSHIRE, SO24 9AN
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
28 March 2000
Resigned on
7 January 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SO24 9AN £2,303,000

BARBER, MARTIN

Correspondence address
PENTHOUSE G SAINT JOHNS WOOD COURT, SAINT JOHNS WOOD ROAD, LONDON, NW8 8QT
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
28 March 2000
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW8 8QT £1,691,000

BURNS, JOHN DAVID

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
28 March 2000
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9HT £6,121,000

BELLHOUSE, CHRISTOPHER EDWARD

Correspondence address
MERRIE OAK, WARMLAKE SUTTON VALENCE, MAIDSTONE, KENT, ME17 3JA
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
28 March 2000
Resigned on
8 March 2002
Nationality
BRITISH
Occupation
CO. DIRECTOR

Average house price in the postcode ME17 3JA £629,000

O'BRIEN, JOHN JAMES

Correspondence address
27 KINGS ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3BH
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
28 March 2000
Resigned on
22 April 2002
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode HP4 3BH £1,333,000

BUTTERWORTH, MARK STEPHEN

Correspondence address
MOORFIELD LODGE, 145 LAPWING LANE, DIDSBURY, MANCHESTER, M20 6US
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 January 2000
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M20 6US £422,000

JURENKO, ANDREW TADEUSZ

Correspondence address
15 BRIAR HILL, PURLEY, SURREY, CR8 3LF
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
14 October 1999
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CR8 3LF £3,036,000

DUNDAS, JAMES FREDERICK TREVOR

Correspondence address
16 NORLAND SQUARE, LONDON, W11 4PX
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
15 July 1999
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W11 4PX £4,411,000

WILBY, ANTHONY

Correspondence address
THE WAVENEY, 15 LEIGHTON ROAD, NESTON, SOUTH WIRRAL, CH64 3SF
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
24 February 1999
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CH64 3SF £467,000

PETO, ROBERT HENRY HALDANE

Correspondence address
117 EAST SHEEN AVENUE, EAST SHEEN, LONDON, SW14 8AX
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
24 February 1999
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW14 8AX £2,439,000

MOORE, MARTIN RICHARD

Correspondence address
3 RIPLEY CLOSE, BICKLEY, KENT, BR1 2TZ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
10 November 1998
Resigned on
5 July 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BR1 2TZ £1,126,000

BARTRAM, CHRISTOPHER JOHN

Correspondence address
15 TRUMPINGTON ROAD, CAMBRIDGE, CB2 2AJ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
10 November 1998
Resigned on
23 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB2 2AJ £135,000

DONALD, IAN

Correspondence address
35 RUSSELL DRIVE, BEARSDEN, GLASGOW, DUNBARTONSHIRE, G61 3BB
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
22 April 1998
Resigned on
10 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

CHENERY, RICHARD JAMES

Correspondence address
BARN LODGE MILLS LANE, WROXTON-ST-MARY, BANBURY, OXFORDSHIRE, OX15 6PY
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
30 March 1998
Resigned on
16 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX15 6PY £683,000

LAY, RICHARD NEVILLE

Correspondence address
MEADOW COTTAGE, WINDERTON, BANBURY, OXFORDSHIRE, OX15 5JF
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
26 February 1998
Resigned on
11 December 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX15 5JF £1,115,000

ARMON-JONES, CHRISTOPHER HAMILTON

Correspondence address
11A ELSWORTHY ROAD, LONDON, NW3 3DS
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
26 February 1998
Resigned on
27 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 3DS £2,815,000

HENDERSON, IAN JAMES

Correspondence address
CROUCH HOUSE, EDENBRIDGE, KENT, TN8 5LQ
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
26 February 1998
Resigned on
7 June 2007
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode TN8 5LQ £1,274,000

ANDERSON, RANDOLPH JOHN

Correspondence address
43 DUCKETT ROAD, LONDON, N4 1BJ
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
26 February 1998
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 1BJ £613,000

WOMACK, IAN BRYAN

Correspondence address
FETHERSTON HOUSE, WALNUT HILL SURLINGHAM, NORWICH, NORFOLK, NR14 7DQ
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 January 1998
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR14 7DQ £450,000

DANTZIC, ROY MATTHEW

Correspondence address
65 SPRINGFIELD ROAD, ST JOHNS WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
27 February 1997
Resigned on
30 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

WINSKELL, ANDREW DANE

Correspondence address
15 KINGSBURGH ROAD, EDINBURGH, MIDLOTHIAN, EH12 6DZ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
27 February 1997
Resigned on
7 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

STURT, ANDREW NEIL

Correspondence address
ADCROFT HOUSE, BOURTON, DORSET, SP8 5PQ
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
27 February 1997
Resigned on
13 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP8 5PQ £775,000

WHITE, JONATHAN PAUL

Correspondence address
73 FITZJOHNS AVENUE, LONDON, NW3 6PD
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
27 February 1997
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 6PD £7,164,000

POLLOCK, NEIL ALEXANDER

Correspondence address
19 LARCH CRESCENT, DOUNE, PERTHSHIRE, FK16 6JB
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 May 1996
Resigned on
22 April 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

WILSON, DEREK ROBERT

Correspondence address
THE SPINNEY MISBOURNE AVENUE, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 0PF
Role RESIGNED
Secretary
Appointed on
1 May 1996
Resigned on
1 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 0PF £1,434,000

CAREY, ROGER WILLIAM

Correspondence address
INSTOW, BURTONS WAY, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4BP
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 May 1996
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP8 4BP £2,805,000

WILSON, DEREK ROBERT

Correspondence address
THE SPINNEY MISBOURNE AVENUE, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 0PF
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
1 May 1996
Resigned on
9 October 2002
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SL9 0PF £1,434,000

COWARD, CLIVE ALAN

Correspondence address
25 COULSON STREET, LONDON, SW3 3NA
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
29 February 1996
Resigned on
14 May 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW3 3NA £4,087,000

LESLIE, DOUGLAS ROSS

Correspondence address
8 FAIRCOURT, 113-115 HAVERSTOCK HILL, LONDON, NW3 4RY
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
29 February 1996
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode NW3 4RY £1,275,000

HUNTER, David Ian

Correspondence address
Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
Role RESIGNED
director
Date of birth
October 1953
Appointed on
29 February 1996
Resigned on
2 July 2013
Nationality
British
Occupation
Property Director

LESLAU, NICHOLAS MARK

Correspondence address
ROMNEYS HOUSE 5 HOLLY BUSH HILL, HAMPSTEAD VILLAGE, LONDON, NW3 6SH
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
29 February 1996
Resigned on
12 February 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 6SH £1,823,000

WATES, PAUL CHRISTOPHER RONALD

Correspondence address
BELLASIS HOUSE, HEADLEY HEATH APPROACH MICKLEHAM, DORKING, SURREY, RH5 6DH
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
29 February 1996
Resigned on
27 February 2001
Nationality
BRITISH
Occupation
DIRECTOR

CORBYN, STUART ALAN

Correspondence address
21 BIRDHURST ROAD, LONDON, SW18 1AR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
29 February 1996
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 1AR £1,149,000

ELLIS, RALPH LEWIS

Correspondence address
NETTLEBEDS, OLD ALRESFORD, HAMPSHIRE, SO24 9RF
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
13 July 1995
Resigned on
27 February 1997
Nationality
BRITISH
Occupation
BARRISTER AT LAW

Average house price in the postcode SO24 9RF £1,751,000

BALDRY, Lorraine Ingrid

Correspondence address
6 Bingham Street, Islington, London, N1 2QQ
Role RESIGNED
director
Date of birth
May 1949
Appointed on
2 March 1995
Resigned on
28 March 2000
Nationality
British
Occupation
Managing Director

Average house price in the postcode N1 2QQ £1,613,000

NEWSUM, JEREMY HENRY MOORE

Correspondence address
PRIORY HOUSE, 59 STATION ROAD, SWAVESEY, CAMBRIDGESHIRE, CB4 5QJ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
2 March 1995
Resigned on
23 June 2005
Nationality
BRITISH
Occupation
CHIEF EECUTIVE

WINTER, ALAN RICHARD

Correspondence address
22 TORRINGTON CLOSE, SPRINGFIELD, CHELMSFORD, ESSEX, CM1 5HX
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
20 October 1994
Resigned on
1 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

SAGGERS, JOHN IAN

Correspondence address
GALLEON HOUSE, MARTLESHAM ROAD LITTLE BEALINGS, WOODBRIDGE, SUFFOLK, IP13 6LX
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
20 October 1994
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP13 6LX £1,079,000

STRANG, ANDREW DAVID

Correspondence address
WOODCOTE LODGE, SNOWS RIDE, WINDLESHAM, SURREY, GU20 6PE
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
14 July 1994
Resigned on
2 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU20 6PE £1,756,000

EGERTON, KEITH ROBERT

Correspondence address
THE WHITE HOUSE RUN COMMON, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0SY
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
14 July 1994
Resigned on
24 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0SY £1,479,000

RICH, Nigel Mervyn Sutherland

Correspondence address
65 Chelsea Square, London, SW3 6LE
Role RESIGNED
director
Date of birth
October 1945
Appointed on
14 July 1994
Resigned on
20 October 1994
Nationality
British
Occupation
Company Director

HART, IAN HENDERSON

Correspondence address
LOW CRAIGTON FARM, MILNGAVIE, GLASGOW, DUNBARTONSHIRE, G62 7HF
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
11 May 1994
Resigned on
8 May 1996
Nationality
BRITISH
Occupation
PROPERTY MANAGER

SPINNEY, RONALD RICHARD

Correspondence address
THE WEDGE 3A ELIOT PLACE, LONDON, SE3 0QL
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
15 July 1993
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SE3 0QL £3,041,000

GARDNER, DOUGLAS FRANK

Correspondence address
20 COTTESMORE GARDENS, KENSINGTON, LONDON, W8 5PR
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
15 July 1993
Resigned on
13 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 5PR £14,974,000

RUBENS, KENNETH DAVID

Correspondence address
61 SPRINGFIELD ROAD, ST JOHNS WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
October 1929
Appointed on
30 May 1993
Resigned on
8 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

JOLLY, BRIAN ANTHONY

Correspondence address
14 LINKS ROAD, EPSOM, SURREY, KT17 3PS
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
30 May 1993
Resigned on
24 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT17 3PS £1,412,000

LIPTON, STUART ANTHONY

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
30 May 1993
Resigned on
10 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

MACKLIN, PETER RICHARD

Correspondence address
53 MATLOCK WAY, NEW MALDEN, SURREY, KT3 3AT
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 May 1993
Resigned on
1 May 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT3 3AT £1,052,000

MALLINSON, MICHAEL HEATHCOTE

Correspondence address
CHELSTON, GUILDFORD ROAD, CHOBHAM, SURREY, GU24 8EA
Role RESIGNED
Director
Date of birth
September 1934
Appointed on
30 May 1993
Resigned on
11 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU24 8EA £1,304,000

MCCANN, JAMES

Correspondence address
14 CADDER ROAD, BISHOPBRIGGS, GLASGOW, LANARKSHIRE, G64 3JH
Role RESIGNED
Director
Date of birth
April 1935
Appointed on
30 May 1993
Resigned on
11 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOROSS, TREVOR

Correspondence address
38 GONDAR GARDENS, LONDON, NW6 1HG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
30 May 1993
Resigned on
16 May 1994
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW6 1HG £1,039,000

OSBORNE, TREVOR

Correspondence address
PINEWOOD HOUSE, NINE MILE RIDE, WOKINGHAM, BERKSHIRE, RG11 3EA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
30 May 1993
Resigned on
16 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARRY, JOHN RICHARD

Correspondence address
HIGH BARN THE PADDOCKS, DOG KENNEL LANE, CHORLEYWOOD, HERTFORDSHIRE, WD3 5EE
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
30 May 1993
Resigned on
16 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 5EE £1,239,000

POWELL, GERALD LEWIS

Correspondence address
63 DEODAR ROAD, LONDON, SW15 2NU
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
30 May 1993
Resigned on
27 February 1997
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode SW15 2NU £2,166,000

PRICE, NICHOLAS JOHN

Correspondence address
THE BEECHES, 40 NORWICH ROAD STRUMPSHAW, NORWICH, NORFOLK, NR13 4AG
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
30 May 1993
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NR13 4AG £468,000

RITBLAT, JOHN HENRY

Correspondence address
THE DORIC VILLA 20 YORK TERRACE EAST, REGENTS PARK, LONDON, NW1 4PT
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
30 May 1993
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4PT £11,014,000

RUTLEDGE, EDWARD JAMES

Correspondence address
8 NEWENT ROAD, NORTHFIELD, BIRMINGHAM, B31 2ED
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
30 May 1993
Resigned on
6 February 1996
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode B31 2ED £701,000

SAVAGE, MALCOLM GEORGE PIERCY

Correspondence address
HALLAMS FARM HOUSE LITTLEFORD LANE, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0RH
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
30 May 1993
Resigned on
16 February 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GU5 0RH £1,163,000

TUCKEY, JAMES LANE

Correspondence address
95 ELGIN CRESCENT, LONDON, W11 2JF
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
30 May 1993
Resigned on
28 March 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W11 2JF £8,302,000

TURNER, DAVID JOHN

Correspondence address
"MERRICKS" ALBERY ROAD, BURWOOD PARK, WALTON ON THAMES, SURREY, KT12 5DY
Role RESIGNED
Director
Date of birth
December 1936
Appointed on
30 May 1993
Resigned on
30 April 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT12 5DY £3,955,000

YORKE, DAVID HARRY ROBERT

Correspondence address
FRESH WATER LANEES, ST MAWES, CORNWALL, TR2 5AR
Role RESIGNED
Director
Date of birth
December 1931
Appointed on
30 May 1993
Resigned on
13 May 1994
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TR2 5AR £1,814,000

MACINNES, IAN MALCOLM

Correspondence address
72 PREBEND GARDENS, LONDON, W6 0XU
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
12 May 1993
Resigned on
19 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 0XU £1,647,000

STRICKLAND, CHRISTOPHER NORMAN

Correspondence address
31 GORST ROAD, LONDON, SW11 6JB
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
22 April 1993
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode SW11 6JB £2,561,000

SQUIRE, ROGER MAURICE

Correspondence address
263 LONSDALE ROAD, BARNES, LONDON, SW13 9QL
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
22 April 1993
Resigned on
26 February 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW13 9QL £3,719,000

EDINGTON, GEORGE GORDON

Correspondence address
7 ST SIMONS AVENUE, PUTNEY, LONDON, SW15 6DU
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
18 February 1993
Resigned on
10 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 6DU £3,011,000

HILL, ROBERT

Correspondence address
NORTHEND STABLES, RAVENSTONE, OLNEY, BUCKINGHAMSHIRE, MK46 5AN
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
16 July 1992
Resigned on
29 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 5AN £708,000

HOWES, CHRISTOPHER KINGSTON

Correspondence address
WESTERLY HOUSE, ALDEBURGH, SUFFOLK, IP15 5EL
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
16 July 1992
Resigned on
19 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP15 5EL £1,591,000

BROADHURST, ROBIN SHEDDEN

Correspondence address
13 LANSDOWNE CRESCENT, LONDON, W11 2NJ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
30 May 1992
Resigned on
10 July 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W11 2NJ £13,271,000

FARRELL, MICHAEL GEOFFREY SHAUN

Correspondence address
7 GLENWOOD CLOSE, HEMPSTEAD, KENT, ME7 3RP
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
30 May 1992
Resigned on
22 January 1993
Nationality
BRITISH
Occupation
COMMERCIAL PROPERTY MANAGER

Average house price in the postcode ME7 3RP £499,000

AXTON, HENRY STUART

Correspondence address
HOOK PLACE HOOK LANE, ALDINGBOURNE, CHICHESTER, WEST SUSSEX, PO20 6TS
Role RESIGNED
Director
Date of birth
May 1923
Appointed on
30 May 1992
Resigned on
22 June 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GAUNT, MICHAEL KEITH

Correspondence address
STONELEIGH, OAKDALE DRIVE, POOL-IN-WHARFDALE, WEST YORKSHIRE, LS21 1LA
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
30 May 1992
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS21 1LA £495,000

HUNT, PETER JOHN

Correspondence address
37 DEVONSHIRE MEWS WEST, LONDON, W1N 1FQ
Role RESIGNED
Director
Date of birth
July 1933
Appointed on
30 May 1992
Resigned on
8 December 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ALDRIDGE, ROGER

Correspondence address
THE ORCHARD 33 HARCOURT ROAD, DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DT
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
30 May 1992
Resigned on
6 June 2000
Nationality
BRITISH
Occupation
DIRECTOR/BOARD MEMBER

Average house price in the postcode SL6 0DT £957,000

CARTER, GEOFFREY HAROLD BENJAMIN

Correspondence address
31 LAUNCESTON PLACE, KENSINGTON, LONDON, W8 5RN
Role RESIGNED
Director
Date of birth
April 1929
Appointed on
30 May 1992
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 5RN £7,066,000

CAREY, ROGER WILLIAM

Correspondence address
INSTOW, BURTONS WAY, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4BP
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
30 May 1992
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP8 4BP £2,805,000

CANN, BRIAN LEONARD

Correspondence address
2 WESTHAY GARDENS, EAST SHEEN, LONDON, SW14 7RU
Role RESIGNED
Director
Date of birth
August 1931
Appointed on
30 May 1992
Resigned on
16 May 1994
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW14 7RU £2,061,000

CLARKE, HENRY BENWELL

Correspondence address
42 WORDSWORTH ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4AF
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 May 1992
Resigned on
16 July 1992
Nationality
ENGLISH
Occupation
DEPUTY CHIEF EXECUTIVE

Average house price in the postcode AL5 4AF £1,378,000

CALVERLEY, DAVID

Correspondence address
FOUR WINDS HOUSE, PITCH HILL EWHURST, CRANLEIGH, SURREY, GU6 7NL
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
30 May 1992
Resigned on
1 January 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU6 7NL £2,113,000

COCKERELL, BARRY JOHN

Correspondence address
SOUTHLANDS COTTAGE, BROADHAM GREEN, OXTED, SURREY, RH8 9PQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
30 May 1992
Resigned on
16 March 1993
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RH8 9PQ £1,389,000

BRITTAIN, ANTHONY WILKINSON

Correspondence address
STORMWELL, BELLS YEW GREEN, TUNBRIDGE WELLS, KENT, TN3 9AS
Role RESIGNED
Secretary
Appointed on
30 May 1992
Resigned on
31 December 2005
Nationality
BRITISH

Average house price in the postcode TN3 9AS £848,000

MOROSS, TREVOR

Correspondence address
22 KINGSWOOD AVENUE, LONDON, NW6 6LL
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
16 July 1987
Resigned on
10 July 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW6 6LL £3,445,000


More Company Information