CARRARA WHARF NUMBERS 70-83 RESIDENTS COMPANY LIMITED

5 officers / 15 resignations

SWEET, Jonathan Whinfield

Correspondence address
266 Kingsland Road, London, England, E8 4DG
Role ACTIVE
director
Date of birth
September 1965
Appointed on
20 October 2021
Nationality
British
Occupation
N/A

Average house price in the postcode E8 4DG £625,000

MANAGED EXIT LIMITED

Correspondence address
HAUS BLOCK MANAGEMENT 266 Kingsland Road, London, England, E8 4DG
Role ACTIVE
corporate-secretary
Appointed on
1 October 2021

Average house price in the postcode E8 4DG £625,000

HARRISON, Jamie

Correspondence address
266 Kingsland Road, London, England, E8 4DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
28 March 2017
Nationality
British
Occupation
Lawyer

Average house price in the postcode E8 4DG £625,000

MACDOUGALL, LISA MAREE

Correspondence address
18 DAYLESFORD AVENUE, LONDON, SW15 5QR
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
4 October 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW15 5QR £2,641,000

M2 PROPERTY LIMITED

Correspondence address
6 Roland Gardens, London, England, SW7 3PH
Role ACTIVE
corporate-secretary
Appointed on
1 January 2016
Resigned on
1 October 2021

Average house price in the postcode SW7 3PH £1,672,000


URANG PROPERTY MANAGEMENT LIMITED

Correspondence address
196 New Kings Road, London, United Kingdom, SW6 4NF
Role RESIGNED
corporate-secretary
Appointed on
27 November 2013
Resigned on
22 January 2016

Average house price in the postcode SW6 4NF £792,000

HOUSTON LAWRENCE

Correspondence address
6 PORT HOUSE, SQUARE RIGGER ROW, LONDON, UNITED KINGDOM, SW11 3TY
Role RESIGNED
Secretary
Appointed on
6 June 2012
Resigned on
26 November 2013
Nationality
NATIONALITY UNKNOWN

KEEL, DOUGLAS VINCENT

Correspondence address
6 ROLAND GARDENS, LONDON, ENGLAND, SW7 3PH
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
30 September 2010
Resigned on
12 February 2018
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SW7 3PH £1,672,000

DYMOKE, SUSAN CICELY

Correspondence address
SCRIVELSBY COURT, HORNCASTLE, LINCOLNSHIRE, LN9 6JA
Role RESIGNED
Director
Date of birth
November 1932
Appointed on
18 November 2008
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
LAND OWNER

SOUTHAM, ROGER JAMES

Correspondence address
HOUSTON LAWRENCE 6 PORT HOUSE, PLANTATION WHARF, LONDON, SW11 3TY
Role RESIGNED
Secretary
Appointed on
1 January 2008
Resigned on
31 December 2011
Nationality
BRITISH

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Correspondence address
79 NEW CAVENDISH STREET, LONDON, W1W 6XB
Role RESIGNED
Secretary
Appointed on
16 November 2006
Resigned on
1 January 2008
Nationality
BRITISH

BIRCHENOUGH, KRISTIN HENRIETTA

Correspondence address
MILLMOOR FARM, KINGS STREET, STURMINSTER MARSHALL, DORSET, BH21 4BN
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
18 August 2004
Resigned on
18 November 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BH21 4BN £909,000

HALFORD THOMPSON, CONSTANCE ANGELA

Correspondence address
72 CARRARA COURT CARRARA WHARF, RANELAGH GARDENS, LONDON, SW6 3UE
Role RESIGNED
Secretary
Appointed on
15 December 2003
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
RETIRED ARTIST

Average house price in the postcode SW6 3UE £756,000

SUTTON, RACHEL CICELY

Correspondence address
74 CHANTRY COURT, CARRARA WHARF, RANELAGH GARDENS, LONDON, SW6 3UG
Role RESIGNED
Director
Date of birth
November 1921
Appointed on
9 December 1997
Resigned on
15 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3UG £526,000

DYMOKE, SUSAN CICELY

Correspondence address
75CHANTRY COURT CARRARA WHARF, RANELAGH GARDENS, LONDON, SW6 3UE
Role RESIGNED
Secretary
Appointed on
24 November 1996
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3UE £756,000

DYMOKE, SUSAN CICELY

Correspondence address
75CHANTRY COURT CARRARA WHARF, RANELAGH GARDENS, LONDON, SW6 3UE
Role RESIGNED
Director
Date of birth
November 1932
Appointed on
26 October 1993
Resigned on
19 August 2004
Nationality
BRITISH
Occupation
ORGANISER

Average house price in the postcode SW6 3UE £756,000

FISHER, JOHN GERD

Correspondence address
76 CHANTRY COURT, CARRARA WHARF RANELAGH GARDENS FULHAM, LONDON, SW6 3UE
Role RESIGNED
Secretary
Appointed on
26 October 1993
Resigned on
24 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3UE £756,000

FISHER, JOHN GERD

Correspondence address
76 CHANTRY COURT, CARRARA WHARF RANELAGH GARDENS FULHAM, LONDON, SW6 3UE
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
10 May 1992
Resigned on
24 April 1996
Nationality
BRITISH
Occupation
INTERNATIONAL AUDITOR

Average house price in the postcode SW6 3UE £756,000

BOTTERILL, GINA SUSAN

Correspondence address
72 CHANTRY COURT, CARRARA WHARF FULHAM, LONDON, SW6 3UE
Role RESIGNED
Secretary
Appointed on
10 May 1992
Resigned on
26 October 1993
Nationality
BRITISH

Average house price in the postcode SW6 3UE £756,000

BOTTERILL, GINA SUSAN

Correspondence address
72 CHANTRY COURT, CARRARA WHARF FULHAM, LONDON, SW6 3UE
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
10 May 1992
Resigned on
26 October 1993
Nationality
BRITISH
Occupation
EXECUTIVE SECRETARY

Average house price in the postcode SW6 3UE £756,000


More Company Information