BROADGATE (PHC 11) 2005 LIMITED

11 officers / 28 resignations

OGIER, Kelly Marie

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
March 1977
Appointed on
18 October 2024
Nationality
New Zealander
Occupation
Head Of Investment

RICHARDS, Darren Windsor

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
August 1972
Appointed on
31 March 2019
Resigned on
18 October 2024
Nationality
British
Occupation
Head Of Real Estate

LOCKYER, David Ian

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
24 February 2017
Nationality
British
Occupation
Chartered Surveyor

DEVANI, DEEPA

Correspondence address
1ST & 2ND FLOOR YORK HOUSE, 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
November 1980
Appointed on
15 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COSGRAVE, MADELEINE ELIZABETH

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
March 1967
Appointed on
14 February 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SHAH, Hursh

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
October 1976
Appointed on
14 February 2014
Nationality
British
Occupation
Company Director

HARRIS, NEIL GERRARD

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
14 February 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

PEGLER, Michael John

Correspondence address
65 Gloucester Road, Richmond, Surrey, United Kingdom, TW9 3BT
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 August 2011
Resigned on
14 February 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode TW9 3BT £1,461,000

BARZYCKI, SARAH MORRELL

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, W1H 7LX
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
3 November 2009
Nationality
BRITISH
Occupation
HEAD OF FINANCE

ROBERTS, Timothy Andrew

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
3 November 2009
Resigned on
1 April 2019
Nationality
British
Occupation
Chartered Surveyor

EKPO, NDIANA

Correspondence address
182 CHISLEHURST ROAD, PETTS WOOD, KENT, UNITED KINGDOM, BR5 1NR
Role ACTIVE
Secretary
Appointed on
30 April 2009
Nationality
OTHER

Average house price in the postcode BR5 1NR £1,049,000


MORRISH, CHRISTOPHER DAVID

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
14 February 2014
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
INVESTMEN MANAGEMENT

FORSHAW, CHRISTOPHER MICHAEL JOHN

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 February 2014
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOORE, STEPHEN HOWARD

Correspondence address
45 SEYMOUR STREET, YORK HOUSE, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
14 February 2014
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
CORPORATE FINANCE EXECUTIVE

BELL, LUCINDA MARGARET

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
14 February 2014
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MAWJI-KARIM, FARHAD

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
18 January 2012
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PIKE, CHAD RUSTAN

Correspondence address
25 BURNSALL STREET, LONDON, UNITED KINGDOM, SW1 3SR
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 August 2011
Resigned on
18 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PEGLER, MICHAEL JOHN

Correspondence address
65 GLOUCESTER ROAD, RICHMOND, SURREY, UNITED KINGDOM, TW9 3BT
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
2 August 2011
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW9 3BT £1,461,000

KHERA, ANIL

Correspondence address
THE BLACKSTONE GROUP 40 BERKELY SQUARE, LONDON, UNITED KINGDOM, W1J 5AL
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
2 August 2011
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BINGEL, PETER

Correspondence address
FLAT 1 126 BEDFORD HILL, BALHAM, LONDON, UNITED KINGDOM, SW12 9HW
Role RESIGNED
Director
Date of birth
February 1981
Appointed on
2 August 2011
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW12 9HW £604,000

LOCK, JAMES

Correspondence address
28 MONTROSE AVENUE, LONDON, UNITED KINGDOM, NW6 6LB
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
2 August 2011
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 6LB £1,975,000

AGARWAL, ABHISHEK

Correspondence address
FLAT 9 5 GROSVENOR SQUARE, LONDON, UNITED KINGDOM, W1K 4AF
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
2 August 2011
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 4AF £2,323,000

BINGEL, PETER

Correspondence address
FLAT 1 126 BEDFORD HILL, BALHAM, LONDON, UNITED KINGDOM, SW12 9HW
Role RESIGNED
Director
Date of birth
February 1981
Appointed on
6 August 2010
Resigned on
2 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW12 9HW £604,000

KHERA, ANIL

Correspondence address
THE BLACKSTONE GROUP 40 BERKELY SQUARE, LONDON, UNITED KINGDOM, W1J 5AL
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
28 July 2010
Resigned on
4 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PEGLER, MICHAEL JOHN

Correspondence address
65 GLOUCESTER ROAD, RICHMOND, SURREY, UNITED KINGDOM, TW9 3BT
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
16 November 2009
Resigned on
2 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW9 3BT £1,461,000

GRANT, STUART MORRISON

Correspondence address
THE BLACKSTONE GROUP 40 BERKELEY SQUARE, LONDON, W1J 5AL
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
3 November 2009
Resigned on
2 December 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DAVIES, SIMON DAVID AUSTIN

Correspondence address
THE BLACKSTONE GROUP 40 BERKLEY SQUARE, LONDON, W1J 5AL
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
3 November 2009
Resigned on
2 August 2011
Nationality
BRITISH
Occupation
EUROPEAN TAX CONTROLLER

CARTER, SIMON GEOFFREY

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
3 November 2009
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
TREASURY EXECUTIVE

LYLE, ADAM NICHOLAS

Correspondence address
THE BLACKSTONE GROUP 40 BERKELEY SQUARE, LONDON, W1J 5AL
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
3 November 2009
Resigned on
2 August 2011
Nationality
BRITISH
Occupation
INVESTMENT BANKER

RITBLAT, Nicholas Simon Jonathan

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
20 December 2004
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

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

HESTER, STEPHEN ALAN MICHAEL

Correspondence address
3 ILCHESTER PLACE, LONDON, W14 8AA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
20 December 2004
Resigned on
15 November 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W14 8AA £19,062,000

BELL, LUCINDA MARGARET

Correspondence address
6 PRIORY GARDENS, CHISWICK, LONDON, W4 1TT
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
20 December 2004
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W4 1TT £3,368,000

CLARKE, PETER COURTENAY

Correspondence address
OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
20 December 2004
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL2 4PG £1,820,000

RITBLAT, John, Sir

Correspondence address
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT
Role RESIGNED
director
Date of birth
October 1935
Appointed on
20 December 2004
Resigned on
31 December 2006
Nationality
British
Occupation
Chairman

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

BOWDEN, ROBERT EDWARD

Correspondence address
THE CHASE, ONGAR ROAD, KELVEDON HATCH, ESSEX, CM15 0DG
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
20 December 2004
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BRAINE, ANTHONY

Correspondence address
21 WOODVILLE ROAD, EALING, LONDON, W5 2SE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
17 December 2004
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W5 2SE £1,192,000

SCUDAMORE, REBECCA JANE

Correspondence address
40 CANBURY AVENUE, KINGSTON UPON THAMES, SURREY, KT2 6JP
Role RESIGNED
Secretary
Date of birth
October 1972
Appointed on
17 December 2004
Resigned on
30 April 2009
Nationality
OTHER

Average house price in the postcode KT2 6JP £1,039,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
17 December 2004
Resigned on
17 December 2004

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
17 December 2004
Resigned on
17 December 2004

Average house price in the postcode NW8 8EP £749,000


More Company Information