C&UCO PROPERTIES LIMITED

17 officers / 27 resignations

HUDDLESTON, Nigel

Correspondence address
4 Matthew Parker Street, London, SW1H 9HQ
Role ACTIVE
director
Date of birth
October 1970
Appointed on
1 July 2025
Nationality
British
Occupation
Politician

JOHNSON, Dominic Robert Andrew, Lord

Correspondence address
4 Matthew Parker Street, London, SW1H 9HQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
12 February 2025
Resigned on
1 July 2025
Nationality
British
Occupation
Co Chairman

ELLACOTT, Julian Marc

Correspondence address
4 Matthew Parker Street, London, SW1H 9HQ
Role ACTIVE
director
Date of birth
July 1978
Appointed on
12 February 2025
Nationality
British
Occupation
Actury

FULLER, Richard Quentin

Correspondence address
4 Matthew Parker Street, London, United Kingdom, SW1H 9HQ
Role ACTIVE
director
Date of birth
May 1962
Appointed on
8 July 2024
Resigned on
12 February 2025
Nationality
British
Occupation
None

BELSEY, John Edward

Correspondence address
4 Matthew Parker Street, London, United Kingdom, SW1H 9HQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
17 November 2023
Nationality
British
Occupation
Company Director

JOHN HOLDEN, Richard

Correspondence address
4 Matthew Parker Street, London, United Kingdom, SW1H 9HQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
13 November 2023
Nationality
British
Occupation
None

HANDS, Greg William, Right Honourable

Correspondence address
4 Matthew Parker Street, London, United Kingdom, SW1H 9HQ
Role ACTIVE
director
Date of birth
November 1965
Appointed on
7 February 2023
Resigned on
13 November 2023
Nationality
British
Occupation
Conservative Party Chair /Minister Without Potfoli

SHARPE, Andrew Michael Gordon, Lord

Correspondence address
4 Matthew Parker Street, London, United Kingdom, SW1H 9HQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
21 November 2022
Resigned on
12 February 2025
Nationality
British
Occupation
Government Minister

BOOTH, Sydney John Peter

Correspondence address
4 Matthew Parker Street, London, United Kingdom, SW1H 9HQ
Role ACTIVE
director
Date of birth
August 1955
Appointed on
21 November 2022
Nationality
British
Occupation
Company Director

MOSS, Jeremy Michael Edward

Correspondence address
4 Matthew Parker Street, London, United Kingdom, SW1H 9HQ
Role ACTIVE
director
Date of birth
April 1949
Appointed on
21 November 2022
Resigned on
17 November 2023
Nationality
British
Occupation
None

DOWDEN, Oliver James

Correspondence address
4 Matthew Parker Street, London, SW1H 9HQ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
5 April 2022
Resigned on
24 June 2022
Nationality
British
Occupation
Member Of Parliament

MOTT, Darren James

Correspondence address
4 Matthew Parker Street, London, SW1H 9HQ
Role ACTIVE
director
Date of birth
January 1973
Appointed on
26 October 2020
Resigned on
4 November 2022
Nationality
British
Occupation
Chief Executive Officer Of The Conservative Party

MILLING, Amanda Anne

Correspondence address
4 Matthew Parker Street, London, SW1H 9HQ
Role ACTIVE
director
Date of birth
March 1975
Appointed on
26 October 2020
Resigned on
15 September 2021
Nationality
British
Occupation
Member Of Parliament

FINK, Stanley, Lord

Correspondence address
4 Matthew Parker Street, London, United Kingdom, SW1H 9HQ
Role ACTIVE
director
Date of birth
September 1957
Appointed on
2 March 2011
Resigned on
21 November 2022
Nationality
British
Occupation
None

T&H SECRETARIAL SERVICES LIMITED

Correspondence address
3 Bunhill Row, London, United Kingdom, EC1Y 8YZ
Role ACTIVE
corporate-secretary
Appointed on
20 October 2009
Resigned on
31 January 2023

SPENCER, Michael Alan, Lord Spencer Of Alresford

Correspondence address
4 Matthew Parker Street, London, United Kingdom, SW1H 9HQ
Role ACTIVE
director
Date of birth
May 1955
Appointed on
18 October 2007
Resigned on
21 November 2022
Nationality
British
Occupation
Chief Executive Officer

MORAN, Christopher John, Dr

Correspondence address
4 Matthew Parker Street, London, United Kingdom, SW1H 9HQ
Role ACTIVE
director
Date of birth
January 1948
Appointed on
25 May 2006
Nationality
British
Occupation
Financier

LEWIS, Brandon Kenneth, Sir

Correspondence address
4 Matthew Parker Street, London, SW1H 9HQ
Role RESIGNED
director
Date of birth
June 1971
Appointed on
30 January 2018
Resigned on
14 October 2020
Nationality
British
Occupation
Member Of Parliament

MCLOUGHLIN, PATRICK ALLEN

Correspondence address
4 MATTHEW PARKER STREET, LONDON, SW1H 9HQ
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
30 August 2016
Resigned on
10 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

DAY, SIMON CHARLES

Correspondence address
4 MATTHEW PARKER STREET, LONDON, UNITED KINGDOM, SW1H 9HQ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
13 November 2012
Resigned on
14 October 2020
Nationality
BRITISH
Occupation
NONE

GREEN, NORMAN DENIS

Correspondence address
30 MILLBANK, LONDON, UNITED KINGDOM, SW1P 4DP
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
2 March 2011
Resigned on
13 November 2012
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

FELDMAN, ANDREW SIMON

Correspondence address
4 MATTHEW PARKER STREET, LONDON, UNITED KINGDOM, SW1H 9HQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 August 2010
Resigned on
14 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

GRIFFITHS, SALLY JANE

Correspondence address
83 BRIAN AVENUE, SOUTH CROYDON, SURREY, CR2 9NJ
Role RESIGNED
Secretary
Appointed on
18 October 2007
Resigned on
27 February 2009
Nationality
BRITISH

Average house price in the postcode CR2 9NJ £785,000

MARLAND OF ODSTOCK, JONATHAN PETER

Correspondence address
30 MILLBANK, LONDON, SW1P 4DP
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
25 May 2006
Resigned on
25 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

MANNS, NOEL GEORGE HERBERT

Correspondence address
66 BOLINGBROKE ROAD, BROOK GREEN, LONDON, W14 0AH
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
25 May 2006
Resigned on
14 December 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W14 0AH £2,052,000

MCISAAC, IAN

Correspondence address
30 MILLBANK, LONDON, SW1P 4DP
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
14 December 2005
Resigned on
20 January 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

T&H SECRETARIAL SERVICES LIMITED

Correspondence address
SCEPTRE COURT, 40 TOWER HILL, LONDON, EC3N 4DX
Role RESIGNED
Secretary
Appointed on
20 September 2005
Resigned on
18 October 2007
Nationality
BRITISH

Average house price in the postcode EC3N 4DX £54,449,000

KEYMER, Gordon Charles

Correspondence address
Courtlands Rockfield Road, Oxted, Surrey, RH8 0EJ
Role RESIGNED
director
Date of birth
December 1946
Appointed on
1 September 2004
Resigned on
25 May 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode RH8 0EJ £1,548,000

SPICER, WILLIAM MICHAEL HARDY

Correspondence address
6 MAUNSEL STREET, LONDON, SW1P 2QL
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
1 September 2004
Resigned on
25 May 2006
Nationality
BRITISH
Occupation
MEMBER OF PARLIAMENT

Average house price in the postcode SW1P 2QL £2,333,000

CASTLE, STEPHEN CHARLES

Correspondence address
4 GEORGE CLOSE, CANVEY ISLAND, ESSEX, SS8 9PU
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 September 2004
Resigned on
25 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS8 9PU £618,000

MONBIOT, RAYMOND GEOFFREY

Correspondence address
30 MILLBANK, LONDON, SW1P 4DP
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
14 June 2004
Resigned on
2 March 2011
Nationality
BRITISH
Occupation
CONSULTANT

HUTTON, CHRISTOPHER

Correspondence address
PIPPINS, SNEEPHORST LANE, MARDEN, TN12 9NV
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
28 October 2003
Resigned on
18 October 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MACGREGOR, MARK CHRISTOPHER

Correspondence address
50 WARWICK SQUARE, LONDON, SW1V 2AJ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
27 March 2002
Resigned on
24 March 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW1V 2AJ £2,076,000

CHAPLIN, MALCOLM HILBERY

Correspondence address
BACONS FARM HOUSE HALL LANE, INGATESTONE, ESSEX, CM4 9NU
Role RESIGNED
Director
Date of birth
January 1934
Appointed on
27 March 2002
Resigned on
25 May 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

KING, GEOFFREY HOWARD BURGESS

Correspondence address
29 PENNINGTON DRIVE, WEYBRIDGE, SURREY, KT13 9RU
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
27 March 2002
Resigned on
25 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT13 9RU £1,266,000

SAUNDERS, HUGH MARTIN

Correspondence address
53 WATFORD ROAD, RADLETT, HERTFORDSHIRE, WD7 8LG
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
13 January 1994
Resigned on
25 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WD7 8LG £1,689,000

JUDGE, PAUL RUPERT

Correspondence address
GRANGE FARM, ELMBRIDGE, DROITWICH, WORCESTERSHIRE, WR9 0DA
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
13 January 1994
Resigned on
10 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR9 0DA £784,000

VALNER, LUKE HUBERT

Correspondence address
CLARE PARK FARMHOUSE, CRONDALL, FARNHAM, HAMPSHIRE, GU10 5DT
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
13 January 1994
Resigned on
2 March 2005
Nationality
BRITISH
Occupation
SOLICITOR

JONES, DONALD WHITTAKER

Correspondence address
THE HALF ACRE, GREAT HORMEAD, BUNTINGFORD, HERTS, SG9 0NP
Role RESIGNED
Secretary
Appointed on
31 January 1992
Resigned on
20 September 2005
Nationality
BRITISH

Average house price in the postcode SG9 0NP £745,000

JONES, DONALD WHITTAKER

Correspondence address
THE HALF ACRE, GREAT HORMEAD, BUNTINGFORD, HERTS, SG9 0NP
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
31 December 1991
Resigned on
25 May 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SG9 0NP £745,000

BOARDMAN, THOMAS GRAY

Correspondence address
THE MANOR HOUSE, WELFORD, NORTHAMPTONSHIRE, NN6 6HX
Role RESIGNED
Director
Date of birth
January 1919
Appointed on
31 December 1991
Resigned on
13 January 1994
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NN6 6HX £2,278,000

TROWER, ANTHONY GOSSELIN

Correspondence address
STANSTEADBURY, WARE, HERTS
Role RESIGNED
Secretary
Appointed on
31 December 1991
Resigned on
31 January 1992
Nationality
BRITISH

HOLLAND MARTIN, ROBERT GEORGE

Correspondence address
18 TITE STREET, LONDON, SW3 4HZ
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
31 December 1991
Resigned on
13 January 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4HZ £6,692,000

TROWER, ANTHONY GOSSELIN

Correspondence address
STANSTEADBURY, WARE, HERTS
Role RESIGNED
Director
Date of birth
July 1921
Appointed on
31 December 1991
Resigned on
13 January 1994
Nationality
BRITISH
Occupation
SOLICITOR

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