CD10 PROPERTIES THANET LIMITED

2 officers / 22 resignations

NOE GROUP (CORPORATE SERVICES) LIMITED

Correspondence address
30 MARKET PLACE, LONDON, W1W 8AP
Role ACTIVE
Director
Appointed on
14 September 2017
Nationality
NATIONALITY UNKNOWN

MEADS, Paul Graham

Correspondence address
5 Wigmore Street, London, England, W1U 1PB
Role ACTIVE
director
Date of birth
February 1977
Appointed on
6 July 2017
Nationality
British
Occupation
Solicitor

BMO REP (CORPORATE SERVICES) LIMITED

Correspondence address
5 WIGMORE STREET, LONDON, ENGLAND, W1U 1PB
Role RESIGNED
Director
Appointed on
6 July 2017
Resigned on
9 August 2017
Nationality
BRITISH

AUSTIN, WARREN STUART

Correspondence address
5 WIGMORE STREET, LONDON, ENGLAND, W1U 1PB
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
25 April 2014
Resigned on
6 July 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SHAW, Richard Geoffrey

Correspondence address
5 Wigmore Street, London, England, W1U 1PB
Role RESIGNED
director
Date of birth
November 1973
Appointed on
7 March 2013
Resigned on
6 July 2017
Nationality
British
Occupation
Accountant

HAMMERSON COMPANY SECRETARIAL LIMITED

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9GE
Role RESIGNED
Secretary
Appointed on
23 September 2011
Resigned on
6 July 2017
Nationality
NATIONALITY UNKNOWN

HUTCHINGS, LAWRENCE FRANCIS

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
8 October 2008
Resigned on
28 September 2012
Nationality
BRITISH
Occupation
ASSET MANAGER

BERGER-NORTH, ANDREW JOHN

Correspondence address
5 WIGMORE STREET, LONDON, ENGLAND, W1U 1PB
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
8 October 2008
Resigned on
6 July 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

JEPSON, MARTIN CLIVE

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
8 October 2008
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

THOMSON, Andrew James Gray

Correspondence address
10 Grosvenor Street, London, England, W1K 4BJ
Role RESIGNED
director
Date of birth
July 1967
Appointed on
1 January 2007
Resigned on
19 March 2014
Nationality
British
Occupation
It Director

EMERY, JONATHAN MICHAEL

Correspondence address
93 PERCY ROAD, HAMPTON, MIDDLESEX, TW12 2JS
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 January 2007
Resigned on
8 October 2008
Nationality
BRITISH
Occupation
DEVELOPMENT MANAGER

Average house price in the postcode TW12 2JS £987,000

BAKER, MICHAEL JOHN

Correspondence address
18 SEATON CLOSE, LYNDEN GATE PUTNEY HEATH, LONDON, SW15 3TJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
9 September 2005
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SW15 3TJ £1,549,000

ATKINS, DAVID JOHN

Correspondence address
THE BARN 60 DUKES WOOD DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7LF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
9 September 2005
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SL9 7LF £1,731,000

HARDIE, NICHOLAS ALAN SCOTT

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
9 September 2005
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

WRIGHT, GEOFFREY HARCROFT

Correspondence address
MICHAELMAS HOUSE, 4 THE RIDDINGS, CATERHAM, SURREY, CR3 6DW
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
9 September 2005
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
BUILDING SURVEYOR

Average house price in the postcode CR3 6DW £1,445,000

HAYDON, STUART JOHN

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Secretary
Appointed on
10 October 2002
Resigned on
22 September 2011
Nationality
BRITISH

COLE, PETER WILLIAM BEAUMONT

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 September 2002
Resigned on
6 July 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BYWATER, JOHN ANDREW

Correspondence address
CRAIGENS, HILL FOOT LANE BURN BRIDGE, HARROGATE, NORTH YORKSHIRE, HG3 1NT
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
23 September 2002
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HG3 1NT £1,190,000

HOLLOCKS, IAN MICHAEL

Correspondence address
22 FAIRHOLME AVENUE, GIDEA PARK, ESSEX, RM2 5UU
Role RESIGNED
Secretary
Appointed on
12 June 2001
Resigned on
10 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM2 5UU £719,000

WALTON, TIMOTHY PAUL

Correspondence address
IVY HOUSE CHURCH ROW, MEOLE BRACE, SHREWSBURY, SHROPSHIRE, SY3 9EY
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
12 June 2001
Resigned on
23 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY3 9EY £612,000

HUBERMAN, PAUL LAURENCE

Correspondence address
15 WILDWOOD ROAD, HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6UL
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
12 June 2001
Resigned on
23 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 6UL £4,881,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
17 May 2001
Resigned on
12 June 2001

Average house price in the postcode E14 5JJ £1,635,000

LAYTON, MATTHEW ROBERT

Correspondence address
FLAT 49 8 NEW CRANE WHARF, NEW CRANE PLACE, LONDON, E1W 3TX
Role RESIGNED
Nominee Director
Date of birth
February 1961
Appointed on
17 May 2001
Resigned on
12 June 2001

Average house price in the postcode E1W 3TX £1,339,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
17 May 2001
Resigned on
12 June 2001

Average house price in the postcode SW12 8TY £3,764,000


More Company Information