CRESCENT WEST PROPERTIES

12 officers / 21 resignations

MCCLURE, Keith

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
July 1990
Appointed on
11 November 2024
Nationality
British
Occupation
Accountant

TAYLOR, Jonathan David

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
April 1983
Appointed on
1 February 2024
Resigned on
11 November 2024
Nationality
British
Occupation
Treasury Executive

CHRISTOFIS, Alexander

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 December 2023
Nationality
British
Occupation
Shared Services Director

SAYERS, Catherine Fiona

Correspondence address
York House, 45 Seymour Street, London, W1H 7LX
Role ACTIVE
director
Date of birth
June 1991
Appointed on
17 November 2023
Resigned on
22 January 2024
Nationality
British
Occupation
Company Secretary

BAGLAND, Clare

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
18 March 2022
Nationality
British
Occupation
Accountant

BERGIN, Gavin

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1990
Appointed on
29 March 2021
Nationality
British
Occupation
Chartered Secretary

TAUNT, Nick

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1986
Appointed on
5 October 2020
Resigned on
22 December 2023
Nationality
British
Occupation
Chartered Accountant

HAYMAN, Josephine

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
November 1989
Appointed on
31 January 2020
Resigned on
11 November 2024
Nationality
British
Occupation
Accountant

JAMES, Bruce Michael

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
July 1967
Appointed on
10 April 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Head Of Secretariat

MCNUFF, Jonathan Charles

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
August 1986
Appointed on
3 April 2017
Nationality
British
Occupation
Chartered Accountant

MIDDLETON, CHARLES JOHN

Correspondence address
45 SEYMOUR STREET, YORK HOUSE, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
3 April 2017
Nationality
BRITISH
Occupation
CORPORATE TAX EXECUTIVE

BRITISH LAND COMPANY SECRETARIAL LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Secretary
Appointed on
6 December 2016
Nationality
NATIONALITY UNKNOWN

ROBSON, TOM

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
November 1982
Appointed on
31 January 2020
Resigned on
11 September 2020
Nationality
BRITISH
Occupation
FINANCIAL ACCOUNTANT

EKPO, NDIANA

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Secretary
Appointed on
30 April 2009
Resigned on
6 December 2016
Nationality
OTHER

HESTER, STEPHEN ALAN MICHAEL

Correspondence address
3 ILCHESTER PLACE, LONDON, W14 8AA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
11 September 2006
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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

JONES, ANDREW MARC

Correspondence address
2 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6LH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
11 September 2006
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6LH £3,832,000

CLARKE, PETER COURTENAY

Correspondence address
OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
11 September 2006
Resigned on
16 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

ROBERTS, TIMOTHY ANDREW

Correspondence address
LORNE HOUSE, OXSHOTT WAY, COBHAM, SURREY, KT11 2RU
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
11 September 2006
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT11 2RU £2,627,000

WEBB, NIGEL MARK

Correspondence address
BEECH LODGE, 53 CROUCH HALL LANE REDBOURN, ST ALBANS, HERTFORDSHIRE, AL3 7EU
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
11 September 2006
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode AL3 7EU £1,271,000

BARZYCKI, SARAH MORRELL

Correspondence address
27 SANDOWN ROAD, ESHER, SURREY, KT10 9TT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
11 September 2006
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode KT10 9TT £3,547,000

BELL, LUCINDA MARGARET

Correspondence address
6 PRIORY GARDENS, CHISWICK, LONDON, W4 1TT
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
11 September 2006
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

SCUDAMORE, REBECCA JANE

Correspondence address
40 CANBURY AVENUE, KINGSTON UPON THAMES, SURREY, KT2 6JP
Role RESIGNED
Secretary
Appointed on
30 August 2006
Resigned on
30 April 2009
Nationality
OTHER

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

FORSHAW, CHRISTOPHER MICHAEL JOHN

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 August 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROBERTS, GRAHAM CHARLES

Correspondence address
6A LOWER BELGRAVE STREET, LONDON, SW1W 0LJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
30 August 2006
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1W 0LJ £2,374,000

BOWDEN, ROBERT EDWARD

Correspondence address
THE CHASE, ONGAR ROAD, KELVEDON HATCH, ESSEX, CM15 0DG
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
30 August 2006
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

DAVIDSON, GERALD ABRAHAM

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 September 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

CHIA, SWEE MING

Correspondence address
10 MOUNT EPHRAIM ROAD, STREATHAM, LONDON, SW16 1NG
Role RESIGNED
Secretary
Appointed on
20 March 1998
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode SW16 1NG £1,120,000

RANGER, PATRICK

Correspondence address
2 PARK HILL, EALING, LONDON, W5 2JR
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
12 January 1998
Resigned on
13 September 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W5 2JR £3,204,000

DAVIDSON, GERALD ABRAHAM

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
5 December 1991
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

DAVIDSON, EMANUEL WOLFE

Correspondence address
6 BEECHWORTH CLOSE, LONDON, NW3 7UT
Role RESIGNED
Director
Date of birth
February 1931
Appointed on
15 August 1991
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7UT £7,168,000

ROSCOE, ANTONY DAVID

Correspondence address
54 FOWLERS WALK, LONDON, W5 1BG
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
15 August 1991
Resigned on
27 March 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W5 1BG £793,000

HUBERMAN, PAUL LAURENCE

Correspondence address
80 KINGSLEY WAY, LONDON, N2 0EN
Role RESIGNED
Secretary
Appointed on
15 August 1991
Resigned on
20 March 1998
Nationality
BRITISH

Average house price in the postcode N2 0EN £3,398,000

HUBERMAN, PAUL LAURENCE

Correspondence address
80 KINGSLEY WAY, LONDON, N2 0EN
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
15 August 1991
Resigned on
20 March 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N2 0EN £3,398,000


More Company Information