CROWOOD PROPERTY LIMITED

9 officers / 18 resignations

NORRIS, Adam John

Correspondence address
Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX
Role ACTIVE
director
Date of birth
May 1965
Appointed on
21 July 2023
Nationality
British
Occupation
None

Average house price in the postcode MK17 8LX £28,095,000

KENNEDY, Shaun William

Correspondence address
Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 February 2023
Resigned on
24 June 2025
Nationality
British
Occupation
Coo

Average house price in the postcode MK17 8LX £28,095,000

COLEMAN, Mark Andrew

Correspondence address
Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode MK17 8LX £28,095,000

GOODWILLE LIMITED

Correspondence address
20 Red Lion St, London, United Kingdom, WC1R 4PS
Role ACTIVE
corporate-secretary
Appointed on
22 July 2022

Average house price in the postcode WC1R 4PS £4,782,000

WHEELER, Helen Teresa

Correspondence address
270 Bath Road, Slough, Berks, United Kingdom, SL1 4DX
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 March 2022
Resigned on
1 May 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL1 4DX £27,870,000

ADALJA, Rishabh, Mr.

Correspondence address
270 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
Role ACTIVE
director
Date of birth
February 1985
Appointed on
1 March 2022
Resigned on
30 June 2023
Nationality
Indian
Occupation
Finance Director

Average house price in the postcode SL1 4DX £27,870,000

MERRIFIELD, Stephanie Irene

Correspondence address
270 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
31 July 2017
Resigned on
1 March 2022
Nationality
British
Occupation
Hr Director

Average house price in the postcode SL1 4DX £27,870,000

LORD, Andrew Stephen

Correspondence address
Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX
Role ACTIVE
director
Date of birth
December 1972
Appointed on
1 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode MK17 8LX £28,095,000

COSTELLO, STEVEN JOHN

Correspondence address
STANLEY U.K. HOLDING LTD. 3 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, ENGLAND, ENGLAND, S9 1XH
Role ACTIVE
Secretary
Appointed on
31 October 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode S9 1XH £2,432,000


HELAS, JOHN PETER

Correspondence address
STANLEY SECURITY SOLUTIONS - EUROPE LIMITED STANLE, BRAMBLE ROAD, SWINDON, WILTSHIRE, ENGLAND AND WALES, UNITED KINGDOM, SN2 8ER
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
1 November 2016
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode SN2 8ER £846,000

SMILEY, Mark Richard

Correspondence address
3 Europa Court, Sheffield Business Park, Sheffield, England, England, S9 1XE
Role RESIGNED
director
Date of birth
August 1977
Appointed on
8 January 2015
Resigned on
31 October 2016
Nationality
British
Occupation
General Manager Uk & Roi

Average house price in the postcode S9 1XE £3,098,000

STUBBS, SUSAN

Correspondence address
STANLEY HOUSE, BRAMBLE ROAD, SWINDON, WILTS, SN2 8ER
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 June 2012
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode SN2 8ER £846,000

COGZELL, MATTHEW JAMES

Correspondence address
STANLEY HOUSE, BRAMBLE ROAD, SWINDON, WILTS, SN2 8ER
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 September 2011
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode SN2 8ER £846,000

COWLEY, JOHN MITCHELL

Correspondence address
STANLEY HOUSE, BRAMBLE ROAD, SWINDON, WILTS, SN2 8ER
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
1 September 2011
Resigned on
8 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN2 8ER £846,000

SOOD, AMIT KUMAR

Correspondence address
STANLEY HOUSE, BRAMBLE ROAD, SWINDON, WILTS, SN2 8ER
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
18 October 2010
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN2 8ER £846,000

HAYHURST, FRED

Correspondence address
3 EUROPA COURT, SHEFFIELD BUSINESS PARK, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S9 1XE
Role RESIGNED
Secretary
Appointed on
1 March 2010
Resigned on
31 October 2013
Nationality
BRITISH

Average house price in the postcode S9 1XE £3,098,000

TRIPP, JOHN CASEY

Correspondence address
STANLEY HOUSE, BRAMBLE ROAD, SWINDON, WILTS, SN2 8ER
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
21 February 2008
Resigned on
1 September 2011
Nationality
UNITED STATES
Occupation
CHIEF FINANCE OFFICER

Average house price in the postcode SN2 8ER £846,000

HERZOG, CORINNE

Correspondence address
15 AVENUE WANSART, BRUSSELS, 1180, BELGIUM, FOREIGN
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
19 October 2007
Resigned on
21 February 2008
Nationality
FRENCH
Occupation
LEGAL DIRECTOR EUROPE

HENDERSON, ALEX

Correspondence address
8 PULTENEY AVENUE, BATH, BA2 4HH
Role RESIGNED
Secretary
Appointed on
29 July 2004
Resigned on
17 October 2008
Nationality
BRITISH

Average house price in the postcode BA2 4HH £541,000

COLLINS, RICHARD HAWKE

Correspondence address
5 HALLAND ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 0DJ
Role RESIGNED
Secretary
Appointed on
20 September 1999
Resigned on
29 July 2004
Nationality
BRITISH

Average house price in the postcode GL53 0DJ £914,000

WILD, ALAN

Correspondence address
KERRY COTTAGE, SILVER STREET, MINETY, WILTSHIRE, SN16 9QU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
22 June 1999
Resigned on
11 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN16 9QU £672,000

GINNEVER, BRUCE QUENTIN

Correspondence address
STANLEY HOUSE, BRAMBLE ROAD, SWINDON, WILTS, SN2 8ER
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
31 January 1999
Resigned on
24 July 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SN2 8ER £846,000

BULLEY, COLIN ANTHONY

Correspondence address
COOMBE END HAM ROAD, LIDDINGTON, SWINDON, WILTSHIRE, SN4 0HH
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
29 May 1997
Resigned on
22 June 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN4 0HH £1,231,000

COOKE, GEORGE

Correspondence address
LINWOOD 6 LOWER LINDEN ROAD, CLEVEDON, SOMERSET, BS21 7SU
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
29 May 1997
Resigned on
31 January 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BS21 7SU £553,000

MACINNES, COLIN DAVID

Correspondence address
THE WELL COTTAGE, 61 CAPS LANE, CHOLSEY, OXFORDSHIRE, OX10 9HQ
Role RESIGNED
Secretary
Appointed on
29 May 1997
Resigned on
20 September 1999
Nationality
BRITISH
Occupation
DIRECTOR AND GROUP COMPANY SEC

TEMPLE DIRECT LIMITED

Correspondence address
12 GOUGH SQUARE, LONDON, EC4A 3DE
Role RESIGNED
Nominee Director
Appointed on
7 April 1997
Resigned on
29 May 1997

TEMPLE SECRETARIAL LIMITED

Correspondence address
16 OLD BAILEY, LONDON, EC4M 7EG
Role RESIGNED
Nominee Secretary
Appointed on
7 April 1997
Resigned on
29 May 1997

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