CVCP PROPERTIES PLC

9 officers / 29 resignations

PRESS, Malcolm Colin, Professor

Correspondence address
Woburn House, 20 Tavistock Square, London, WC1H 9HQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 August 2025
Nationality
British
Occupation
Vice-Chancellor

BEECH, Peter Nicholas Hugh, Professor

Correspondence address
Flat 1, 10 Beechcroft Avenue, London, England, NW11 8BL
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 August 2023
Nationality
British
Occupation
University Vice-Chancellor

Average house price in the postcode NW11 8BL £3,510,000

MAPSTONE, Sally Louise, Professor Dame

Correspondence address
College Gate North Street, St. Andrews, Scotland, KY16 9AJ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 August 2023
Resigned on
31 July 2025
Nationality
British
Occupation
Principal And Vice-Chancellor

MARSTON, Stephen Andrew

Correspondence address
Fullwood House The Park, Cheltenham, England, GL50 2RH
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 August 2022
Resigned on
31 July 2023
Nationality
British
Occupation
University Vice-Chancellor

WEST, Steven George, Professor Sir

Correspondence address
Woburn House, 20 Tavistock Square, London, WC1H 9HQ
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 August 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Vice-Chancellor

LAYZELL, PAUL JOHN

Correspondence address
PRINCIPAL'S OFFICE ROYAL HOLLOWAY, UNIVERSITY OF L, EGHAM HILL, EGHAM, SURREY, UNITED KINGDOM, TW20 0EX
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
1 August 2019
Nationality
BRITISH
Occupation
UNIVERSITY PRINCIPAL

GASKELL, SIMON JAMES

Correspondence address
HONEYSUCKLE COTTAGE CINDER HILL, NORTH CHAILEY, LEWES, EAST SUSSEX, ENGLAND, BN8 4HR
Role ACTIVE
Director
Date of birth
May 1950
Appointed on
1 April 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN8 4HR £1,085,000

BUCKINGHAM, Julia Clare, Professor Dame

Correspondence address
Brunel University London Kingston Lane, Uxbridge, Middlesex, United Kingdom, UB8 3PH
Role ACTIVE
director
Date of birth
October 1950
Appointed on
1 August 2016
Resigned on
31 July 2021
Nationality
British
Occupation
None

Average house price in the postcode UB8 3PH £30,000

PUGH, JESSICA MARIA

Correspondence address
WOBURN HOUSE, 20 TAVISTOCK SQUARE, LONDON, WC1H 9HQ
Role ACTIVE
Secretary
Appointed on
27 November 2015
Nationality
NATIONALITY UNKNOWN

BEER, JANET PATRICIA

Correspondence address
UNIVERSITY OF LIVERPOOL THE FOUNDATION BUILDING, 765 BROWNLOW HILL, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L69 7ZX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 August 2017
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
NONE

GOODFELLOW, JULIA MARY

Correspondence address
THE REGISTRY UNIVERSITY OF KENT, CANTERBURY, KENT, CT2 7NZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 August 2015
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
VICE- CHANCELLOR

SNOWDEN, CHRISTOPHER MAXWELL

Correspondence address
WOBURN HOUSE 20 TAVISTOCK SQUARE, LONDON, UK, WC1H 9HQ
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
1 August 2013
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
NONE

GASKELL, SIMON JAMES

Correspondence address
PRINCIPAL'S OFFICE QUEEN MARY, UNIVERSITY OF LONDO, MILE END ROAD, LONDON, ENGLAND, E1 4NS
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
19 October 2012
Resigned on
31 July 2016
Nationality
BRITISH
Occupation
PRINCIPAL

HOLMES, JEREMY

Correspondence address
WOBURN HOUSE, 20 TAVISTOCK SQUARE, LONDON, WC1H 9HQ
Role RESIGNED
Secretary
Appointed on
19 October 2012
Resigned on
26 November 2015
Nationality
NATIONALITY UNKNOWN

THOMAS, ERIC JACKSON

Correspondence address
SENATE HOUSE TYNDALL AVENUE, BRISTOL, UK, BS8 1TH
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
1 August 2011
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
NONE

DAVIES, GRAEME JOHN

Correspondence address
WOBURN HOUSE TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9HQ
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
15 October 2010
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
NONE

SMITH, STEVEN MURRAY

Correspondence address
REDCOT, 14 STREATHAM DRIVE, EXETER, DEVON, EX4 4PD
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
1 August 2009
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
VICE CHANCELLER

Average house price in the postcode EX4 4PD £1,246,000

CRAMPTON, JULIAN MORAY

Correspondence address
PEACOCK BARN, HODDERN FARM, PIDDINGHOE, EAST SUSSEX, BN10 8AR
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
1 August 2008
Resigned on
19 October 2012
Nationality
BRITISH
Occupation
VICE CHANCELLOR

Average house price in the postcode BN10 8AR £819,000

SMITH, ADRIAN FREDERICK MELHUISH

Correspondence address
58 CAMDEN SQUARE, LONDON, NW1 9XE
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
9 April 2008
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
UNIVERSITY PRINCIPAL

Average house price in the postcode NW1 9XE £1,922,000

TRAINOR, RICHARD HUGHES

Correspondence address
45 MITRE ROAD, GLASGOW, G14 9LE
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 September 2007
Resigned on
31 July 2009
Nationality
USA
Occupation
PRINCIPAL KINGS COLLEGE LONDON

BONE, DRUMMOND JAMES

Correspondence address
WOBURN HOUSE TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9HQ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
1 August 2005
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
RETIRED UNIVERSITY VICE CHANCELLOR

LAMBERT, CHRISTOPHER ROBERT

Correspondence address
FIR TREE HOUSE, 6A MUSWELL AVENUE, LONDON, N10 2EG
Role RESIGNED
Secretary
Appointed on
3 May 2005
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 2EG £1,066,000

THOMAS, AMANDA

Correspondence address
71 BROUNCKER ROAD, LONDON, W3 8AF
Role RESIGNED
Secretary
Appointed on
16 April 2005
Resigned on
3 May 2005
Nationality
AUSTRALIAN
Occupation
FINANCE MANAGER

Average house price in the postcode W3 8AF £615,000

CREWE, IVOR MARTIN

Correspondence address
LAKESIDE HOUSE, WIVENHOE PARK, COLCHESTER, ESSEX, CO4 3SG
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
10 February 2004
Resigned on
31 July 2005
Nationality
BRITISH
Occupation
VICE CHANCELLOR

FLOUD, RODERICK CASTLE

Correspondence address
15 FLINT STREET, HADDENHAM, BUCKINGHAMSHIRE, HP17 8AL
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
1 August 2001
Resigned on
8 April 2004
Nationality
BRITISH
Occupation
VICE CHANCELLOR

Average house price in the postcode HP17 8AL £602,000

TUCK, PETER JOHN

Correspondence address
COTSWOLD HOUSE, FAUCONBERG ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 3AU
Role RESIGNED
Secretary
Appointed on
19 June 2001
Resigned on
16 April 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL50 3AU £765,000

NEWBY, HOWARD JOSEPH

Correspondence address
WHARF BARN, PASSAGE ROAD AUST, BRISTOL, AVON, BS35 4BG
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 December 2000
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

Average house price in the postcode BS35 4BG £1,130,000

EDWARDS, KENNETH JOHN RICHARD

Correspondence address
10 SEDLEY TAYLOR ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2PW
Role RESIGNED
Director
Date of birth
February 1934
Appointed on
1 August 1999
Resigned on
15 October 2010
Nationality
BRITISH
Occupation
RETIRED

PENDLE, PETER JACK

Correspondence address
3 LABURNUM ROAD, COOPERSALE, EPPING, ESSEX, CM16 7RA
Role RESIGNED
Secretary
Appointed on
18 September 1996
Resigned on
30 May 2001
Nationality
BRITISH
Occupation
DIRECTOR OF RESOURCES CVCP

Average house price in the postcode CM16 7RA £655,000

OF UNDERCLIFFE, BARONESS WARWICK

Correspondence address
51A ELM PARK GARDENS, LONDON, SW10 9PA
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
27 October 1995
Resigned on
8 May 1998
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW10 9PA £1,628,000

BULL, ROGER JOHN

Correspondence address
3 WESTMOOR PARK, TAVISTOCK, DEVON, PL19 9AA
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
10 July 1995
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
UNIVERSITY VICE CHANCELLOR

Average house price in the postcode PL19 9AA £442,000

EDWARDS, KENNETH JOHN RICHARD

Correspondence address
KNIGHTON HALL, CHAPEL LANE, LEICESTER, LEICESTERSHIRE, LE2 3WG
Role RESIGNED
Director
Date of birth
February 1934
Appointed on
10 July 1995
Resigned on
1 August 1999
Nationality
BRITISH
Occupation
UNIVERSITY VICE CHANCELLOR

Average house price in the postcode LE2 3WG £636,000

ZELLICK, GRAHAM JOHN

Correspondence address
52 GORDON SQUARE, LONDON, WC1H 0PD
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
10 July 1995
Resigned on
13 July 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1H 0PD £6,320,000

LESLIE, DRUMMOND DONALD ALASDAIR

Correspondence address
1 ALBEMARLE, WIMBLEDON PARKSIDE, LONDON, SW19 5NP
Role RESIGNED
Secretary
Appointed on
10 July 1995
Resigned on
18 September 1996
Nationality
BRITISH
Occupation
ADMINISTRATION

Average house price in the postcode SW19 5NP £744,000

PATON, RICHARD JOHN

Correspondence address
ROCK FARM, BARTON, MALPAS, CHESHIRE, SY14 7HU
Role RESIGNED
Secretary
Appointed on
22 March 1995
Resigned on
10 July 1995
Nationality
BRITISH

Average house price in the postcode SY14 7HU £481,000

EDMUNDSON, DAVID

Correspondence address
11 CHALKWELL DRIVE, HESWALL, WIRRAL, MERSEYSIDE, L60 2UE
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
22 March 1995
Resigned on
17 July 1995
Nationality
BRITISH
Occupation
SOLICITOR

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
6 March 1995
Resigned on
22 March 1995

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
6 March 1995
Resigned on
22 March 1995

Average house price in the postcode NW8 8EP £749,000


More Company Information