CONCEPTUNIT PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 12 resignations

FULLER, MARK PETER

Correspondence address
BOURNE HOUSE 475 GODSTONE ROAD, WHYTELEAFE, SURREY, ENGLAND, CR3 0BL
Role ACTIVE
Secretary
Appointed on
1 October 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CR3 0BL £1,493,000

ANDERSON, Gary Philip

Correspondence address
Fullers Commerce Bourne House 475 Godstone Road, Whyteleafe, Surrey, England, CR3 0BL
Role ACTIVE
director
Date of birth
July 1978
Appointed on
1 October 2016
Resigned on
4 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR3 0BL £1,493,000

WEST, STEPHANIE JOY

Correspondence address
FLAT 4 2, RUSSELL HILL ROAD, PURLEY, SURREY, ENGLAND, CR8 2XL
Role ACTIVE
Director
Date of birth
May 1985
Appointed on
15 May 2015
Nationality
BRITISH
Occupation
PRODUCTION MANAGER

Average house price in the postcode CR8 2XL £317,000

Check director history across all UK companiesAI Assistant tracks all appointments, resignations, and dissolved companies instantly.
Learn More →

SINGH, SATBIR

Correspondence address
FLAT 2 2 RUSSELL HILL ROAD, PURLEY, SURREY, CR8 2XL
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
31 October 2002
Resigned on
10 February 2003
Nationality
BRITISH
Occupation
IFA

Average house price in the postcode CR8 2XL £317,000

SUGRUE, AIDAN FRANCIS

Correspondence address
FLAT 4 2 RUSSELL HILL ROAD, PURLEY, SURREY, CR8 2XL
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
31 October 2002
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode CR8 2XL £317,000

REMANOUS, DIANNE

Correspondence address
FLAT 5 2 RUSSELL HILL ROAD, PURLEY, SURREY, CR8 2XL
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
31 October 2002
Resigned on
29 February 2016
Nationality
AUSTRALIAN
Occupation
HUMAN RESOURCES MANAGER

Average house price in the postcode CR8 2XL £317,000

PURI, NAKUL

Correspondence address
FLAT 4, 2 RUSSELL HILL ROAD, PURLEY, SURREY, CR8 2XL
Role RESIGNED
Secretary
Appointed on
31 October 2002
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
FINANCIAL ANALYST

Average house price in the postcode CR8 2XL £317,000

THOMPSON, VANESSA CHERIE

Correspondence address
FLAT 3 2 RUSSELL HILL ROAD, PURLEY, SURREY, CR8 2XL
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
31 October 2002
Resigned on
30 July 2009
Nationality
BRITISH
Occupation
BANK MANAGER

Average house price in the postcode CR8 2XL £317,000

BISHOP, PETER

Correspondence address
82 CATERHAM DRIVE, COULSDON, SURREY, CR5 1JH
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
31 October 2002
Resigned on
10 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR5 1JH £574,000

GARDWELL SECRETARIES LIMITED

Correspondence address
11 CATHERINE PLACE, WESTMINSTER, LONDON, SW1E 6DX
Role RESIGNED
Secretary
Appointed on
10 June 1999
Resigned on
31 October 2002
Nationality
BRITISH

Average house price in the postcode SW1E 6DX £2,846,000

GARDWELL NOMINEES LIMITED

Correspondence address
11 CATHERINE PLACE, WESTMINSTER, LONDON, SW1E 6DX
Role RESIGNED
Director
Appointed on
10 June 1999
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode SW1E 6DX £2,846,000

GARDWELL SECRETARIES LIMITED

Correspondence address
11 CATHERINE PLACE, WESTMINSTER, LONDON, SW1E 6DX
Role RESIGNED
Director
Appointed on
10 June 1999
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode SW1E 6DX £2,846,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
18 May 1999
Resigned on
10 June 1999

Average house price in the postcode NW8 8EP £744,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
18 May 1999
Resigned on
10 June 1999

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 May 1999
Resigned on
10 June 1999

Average house price in the postcode NW8 8EP £744,000


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