ELEPHANT AND CASTLE PROPERTIES LIMITED

6 officers / 23 resignations

GEN II SERVICES (UK) LIMITED

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
corporate-secretary
Appointed on
1 July 2025

GREENSLADE, Daniel Mark

Correspondence address
5 Celebration Avenue, London, England, E20 1DB
Role ACTIVE
director
Date of birth
September 1976
Appointed on
18 July 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode E20 1DB £1,014,000

PARR, Emma

Correspondence address
5 Celebration Avenue, East Village, London, United Kingdom, E20 1DB
Role ACTIVE
director
Date of birth
April 1978
Appointed on
27 July 2021
Nationality
British
Occupation
General Counsel

Average house price in the postcode E20 1DB £1,014,000

HYATT, Gregory John

Correspondence address
5 Celebration Avenue, East Village, London, United Kingdom, E20 1DB
Role ACTIVE
director
Date of birth
December 1964
Appointed on
21 August 2020
Resigned on
31 August 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode E20 1DB £1,014,000

HODGETTS, Ann Mary

Correspondence address
Oxford Properties Group The Leadenhall, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB
Role ACTIVE
director
Date of birth
September 1971
Appointed on
18 July 2019
Resigned on
21 August 2020
Nationality
British
Occupation
Solicitor

DV4 ADMINISTRATION LIMITED

Correspondence address
CRAIGMUIR CHAMBERS PO BOX 71, ROAD TOWN, TORTOLA, VIRGIN ISLANDS, BRITISH
Role ACTIVE
Director
Appointed on
29 November 2013
Nationality
NATIONALITY UNKNOWN

SMART, GAWAIN SYDNEY EDWARD

Correspondence address
OXFORD PROPERTIES GROUP THE LEADENHALL BUILDING, 122 LEANDENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AB
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
30 August 2018
Resigned on
18 July 2019
Nationality
CANADIAN
Occupation
HEAD OF LEGAL

PARSONS, ANDREW DAVID

Correspondence address
THISTLE HOUSE 4 BURNABY STREET, HAMILTON HM11, BERMUDA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
9 June 2015
Resigned on
30 August 2018
Nationality
BERMUDIAN
Occupation
DIRECTOR

HENDRIKS, JOZEF

Correspondence address
LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, ENGLAND, W1J 6ER
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
29 November 2013
Resigned on
9 June 2015
Nationality
SWISS
Occupation
DIRECTOR

DUNN, Michael Edward

Correspondence address
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, Birmingham B321af
Role RESIGNED
director
Date of birth
June 1968
Appointed on
1 December 2010
Resigned on
29 November 2013
Nationality
British
Occupation
Director

AL NAFISI, ABDULAZIZ GHAZI

Correspondence address
SIR STANLEY CLARKE HOUSE, 7 RIDGEWAY, QUINTON BUSINESS PARK, BIRMINGHAM B321AF
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
12 August 2010
Resigned on
29 November 2013
Nationality
KUWAITI
Occupation
DIRECTOR

ST MODWEN CORPORATE SERVICES LIMITED

Correspondence address
SIR STANLEY CLARKE HOUSE 7 RIDGEWAY, QUINTON BUSINESS PARK, BIRMINGHAM, UNITED KINGDOM, B32 1AF
Role RESIGNED
Secretary
Appointed on
28 November 2008
Resigned on
29 November 2013
Nationality
BRITISH

Average house price in the postcode B32 1AF £2,019,000

MESSENT, JON

Correspondence address
6 SINGLETS LANE, FLAMSTEAD, ST ALBANS, HERTFORDSHIRE, AL3 8EP
Role RESIGNED
Secretary
Appointed on
2 July 2007
Resigned on
28 November 2008
Nationality
BRITISH

Average house price in the postcode AL3 8EP £935,000

HUMPHREYS, JOHN CHRISTOPHER

Correspondence address
46 CHESWICK WAY, CHESWICK GREEN, SOLIHULL, WEST MIDLANDS, B90 4HE
Role RESIGNED
Secretary
Appointed on
1 November 2006
Resigned on
2 July 2007
Nationality
BRITISH

Average house price in the postcode B90 4HE £593,000

HAYWOOD, TIMOTHY PAUL

Correspondence address
THE YEOMAN HOUSE, ACTON, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 9TF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
19 June 2006
Resigned on
26 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY13 9TF £882,000

SEDDON, TIMOTHY ALEX

Correspondence address
SIR STANLEY CLARKE HOUSE, 7 RIDGEWAY, QUINTON BUSINESS PARK, BIRMINGHAM B321AF
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
30 May 2006
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

AL GHANIM, NASSER

Correspondence address
MISHEF BLOCK 6, STREET NO 5 HOUSE 27, KUWAIT CITY, KUWAIT, FOREIGN
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
1 May 2006
Resigned on
29 November 2013
Nationality
KUWAITI
Occupation
INVESTMENT MANAGER

HAYWOOD, TIMOTHY PAUL

Correspondence address
THE YEOMAN HOUSE, ACTON, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 9TF
Role RESIGNED
Secretary
Appointed on
22 April 2004
Resigned on
1 November 2006
Nationality
BRITISH

Average house price in the postcode DY13 9TF £882,000

AL HAMDAN, ALI

Correspondence address
HOUSE NO 37 SECOND STREET, BLOCK 5, JADRIYA, KUWAIT
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
22 April 2004
Resigned on
1 May 2006
Nationality
KUWAITI
Occupation
COMPANY DIRECTOR

OLIVER, WILLIAM ALDER

Correspondence address
SIR STANLEY CLARKE HOUSE, 7 RIDGEWAY, QUINTON BUSINESS PARK, BIRMINGHAM B321AF
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
22 April 2004
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

OLIVER, WILLIAM ALDER

Correspondence address
WESTFIELDS COURT, MORETON MORRELL, WARWICKSHIRE, CV35 9DB
Role RESIGNED
Secretary
Appointed on
14 May 2002
Resigned on
22 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV35 9DB £1,338,000

GLOSSOP, CHARLES COMPTON ANTHONY

Correspondence address
WHITE GABLES 18 WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2JU
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
14 May 2002
Resigned on
16 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR5 2JU £998,000

FROGGATT, RICHARD LINDSAY

Correspondence address
WHARFE HOUSE, 11 RIVERSIDE WALK, ILKLEY, LS29 9HP
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
14 May 2002
Resigned on
19 June 2006
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode LS29 9HP £1,165,000

DOYLE, NICHOLAS SEAN

Correspondence address
28 FAIRLAWN GROVE, CHISWICK, LONDON, W4 5EH
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
14 May 2002
Resigned on
20 December 2005
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode W4 5EH £1,172,000

BUSHE, DAVID KENDAL SCOTT

Correspondence address
CUCKSMEAD, CHURCH HILL, MERSTHAM, SURREY, RH1 3BJ
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
14 May 2002
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

Average house price in the postcode RH1 3BJ £1,213,000

ALNAFISI, GHAZI

Correspondence address
HOUSE 53, STREET YOUSEF AL NUSIF, ABDULLAH AL SALEM, KUWAIT
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
14 May 2002
Resigned on
29 November 2013
Nationality
KUWAITI
Occupation
BUSINESSMAN

AL-USAIMI, ANWER

Correspondence address
HOUSE 56 STREET 1, GRANADA, KUWAIT, FOREIGN
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
14 May 2002
Resigned on
29 November 2013
Nationality
KUWAITI
Occupation
BUSINESSMAN

PREEDY, SUSAN KAREN

Correspondence address
389 OLD BIRMINGHAM ROAD, LICKEY, BIRMINGHAM, WEST MIDLANDS, B45 8EU
Role RESIGNED
Secretary
Appointed on
9 May 2002
Resigned on
14 May 2002
Nationality
BRITISH

Average house price in the postcode B45 8EU £498,000

OLIVER, WILLIAM ALDER

Correspondence address
WESTFIELDS COURT, MORETON MORRELL, WARWICKSHIRE, CV35 9DB
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
9 May 2002
Resigned on
14 May 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CV35 9DB £1,338,000


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