DANIA PROPERTIES HEATHROW LIMITED

1 officers / 19 resignations

HOGAN, SEAN LEE

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, ENGLAND, LS1 2EZ
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
28 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000


HADJIIOANNOU, LAMBROS

Correspondence address
363 GOSWELL ROAD, LONDON, EC1V 7JL
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
21 December 2007
Resigned on
28 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHORT, RICHARD VICKERY

Correspondence address
LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY
Role RESIGNED
Secretary
Date of birth
November 1957
Appointed on
21 December 2007
Resigned on
28 February 2012
Nationality
BRITISH

CASTRO, MARCOS

Correspondence address
2B ST JOHNS ROAD, REDHILL, SURREY, RH1 6HF
Role RESIGNED
Secretary
Appointed on
1 September 2006
Resigned on
21 December 2007
Nationality
OTHER

Average house price in the postcode RH1 6HF £712,000

GRAHAM, ANNABEL SUSAN

Correspondence address
9 MANOR MOUNT, LONDON, SE23 3PY
Role RESIGNED
Secretary
Date of birth
January 1976
Appointed on
14 November 2005
Resigned on
1 September 2006
Nationality
BRITISH

Average house price in the postcode SE23 3PY £603,000

ROBSON, JEREMY GODFREY

Correspondence address
THE CROSSWAYS, CORSELEY ROAD, GROOMBRIDGE, EAST SUSSEX, TN3 9RT
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
14 March 2005
Resigned on
11 June 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TN3 9RT £933,000

MOY, NEAL ST JOHN

Correspondence address
1 HIGHBERRY, LEYBOURNE, KENT, ME19 5QT
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
14 March 2005
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
BANK EMPLOYEE

Average house price in the postcode ME19 5QT £649,000

CASTLEDINE, TREVOR VAUGHAN

Correspondence address
22 WOODHAYES ROAD, WIMBLEDON, LONDON, SW19 4RF
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
18 September 2004
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 4RF £2,722,000

THOMAS, MARINA LOUISE

Correspondence address
RICHMOND LODGE, RHINEFIELD ROAD, BROCKENHURST, HAMPSHIRE, SO42 7SQ
Role RESIGNED
Secretary
Date of birth
November 1976
Appointed on
21 May 2004
Resigned on
18 November 2005
Nationality
BRITISH

Average house price in the postcode SO42 7SQ £1,328,000

GREENSHIELDS, JOHN FRASER

Correspondence address
HIGHFIELD HOUSE, THE LANE, FORDCOMBE, KENT, TN3 0RP
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
20 June 2002
Resigned on
17 September 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TN3 0RP £1,145,000

HOURICAN, JOHN PATRICK

Correspondence address
64 ALMA ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3BL
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
14 August 2001
Resigned on
20 June 2002
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode AL1 3BL £800,000

ROBERTSON, IAIN LEITH JOHNSTON

Correspondence address
14 MARCH PINES, EDINBURGH, EH4 3PF
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
14 August 2001
Resigned on
5 March 2004
Nationality
BRITISH
Occupation
BANKING EXECUTIVE

EIGHTEEN, STEPHEN BRIAN

Correspondence address
FLAT 56 CINNABAR WHARF CENTRAL, 24 WAPPING HIGH STREET, LONDON, E1W 1NQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
14 August 2001
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode E1W 1NQ £1,546,000

EIGHTEEN, STEPHEN BRIAN

Correspondence address
FLAT 25 BOSS HOUSE, BOSS STREET, LONDON, SE1 2PS
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
21 May 2001
Resigned on
12 July 2001
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 2PS £799,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
15 May 2001
Resigned on
15 May 2001

BARTLETT, PAUL EUGENE

Correspondence address
16 OSTER STREET, ST ALBANS, HERTFORDSHIRE, AL3 5JL
Role RESIGNED
Secretary
Date of birth
August 1966
Appointed on
15 May 2001
Resigned on
21 May 2004
Nationality
BRITISH

Average house price in the postcode AL3 5JL £571,000

WHITBY, PETER JAMES

Correspondence address
36C TURNER HOUSE, CHALCOT SQUARE, LONDON, NW1 8YP
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
15 May 2001
Resigned on
16 August 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW1 8YP £1,698,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
15 May 2001
Resigned on
15 May 2001

BOAG, TIMOTHY JOHN DONALD

Correspondence address
23 ST GEORGES ROAD, ST MARGARET'S, EAST TWICKENHAM, MIDDLESEX, TW1 1QS
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
15 May 2001
Resigned on
30 November 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TW1 1QS £3,096,000

CARPENTER, PAUL

Correspondence address
BROADOAK 4 OVERHILL ROAD, PURLEY, SURREY, CR8 2JD
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
15 May 2001
Resigned on
15 February 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode CR8 2JD £1,905,000


More Company Information