EUROPEAN LAND & PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
10 officers / 28 resignations

HOOTON, Mark Frederick

Correspondence address
7 Harbet Road, London, England, England, W2 1AJ
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 November 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W2 1AJ £231,000

THORNTON, Roger

Correspondence address
4th Floor Millbank Tower, 21-24 Millbank, London, England, England, SW1P 4QP
Role ACTIVE
director
Date of birth
May 1971
Appointed on
6 October 2022
Nationality
British
Occupation
Chartered Surveyor

JARVIS, Sandra Clarissa

Correspondence address
9 Harbet Road, London, United Kingdom, W2 1AJ
Role ACTIVE
director
Date of birth
May 1950
Appointed on
17 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode W2 1AJ £231,000

SAWYER, Eileen Marie

Correspondence address
4th Floor, Millbank Tower 21-24 Millbank, London, United Kingdom, SW1P 4QP
Role ACTIVE
director
Date of birth
September 1979
Appointed on
28 September 2018
Resigned on
11 November 2024
Nationality
British
Occupation
Accountant

NAHUM, Stephane Abraham Joseph

Correspondence address
9 Harbet Road, London, United Kingdom, W2 1AJ
Role ACTIVE
secretary
Appointed on
30 June 2005
Nationality
French

Average house price in the postcode W2 1AJ £231,000

KIERNANDER, John Anthony

Correspondence address
9 Harbet Road, London, United Kingdom, W2 1AJ
Role ACTIVE
secretary
Appointed on
30 June 2005
Nationality
British

Average house price in the postcode W2 1AJ £231,000

NAHUM, Stephane Abraham Joseph

Correspondence address
9 Harbet Road, London, United Kingdom, W2 1AJ
Role ACTIVE
director
Date of birth
December 1975
Appointed on
12 April 2005
Nationality
French
Occupation
Private Equity

Average house price in the postcode W2 1AJ £231,000

TURNER, Malcolm Robin

Correspondence address
7 Harbet Road, London, United Kingdom, W2 1AJ
Role ACTIVE
director
Date of birth
September 1935
Appointed on
12 April 2005
Resigned on
6 October 2022
Nationality
British
Occupation
Estate Agent

Average house price in the postcode W2 1AJ £231,000

KIERNANDER, John Anthony

Correspondence address
9 Harbet Road, London, United Kingdom, W2 1AJ
Role ACTIVE
director
Date of birth
April 1944
Appointed on
6 June 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W2 1AJ £231,000

JARVIS, Bruce Darrel Grayston

Correspondence address
9 Harbet Road, London, United Kingdom, W2 1AJ
Role ACTIVE
director
Date of birth
July 1948
Appointed on
17 September 1999
Nationality
British
Occupation
Co Director

Average house price in the postcode W2 1AJ £231,000


ANDERSEN, JACKOB HAUSNER

Correspondence address
7 HARBET ROAD, LONDON, UNITED KINGDOM, W2 1AJ
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
13 June 2011
Resigned on
17 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 1AJ £231,000

CERUTI, FRANCESCO

Correspondence address
THE WATERLINE, 31 HARBET ROAD, LONDON, W2 1JS
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
11 September 2008
Resigned on
20 October 2010
Nationality
ITALIAN
Occupation
WEALTH MANAGEMENT PROFESSIONAL

GUGOLZ, HANS

Correspondence address
21 BEACH LANE, SANDYPORT, NASSAU, BAHAMAS
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
18 September 2007
Resigned on
11 September 2008
Nationality
SWISS
Occupation
TRUST OFFICER

GUBBAY, MICHAEL DAVID

Correspondence address
THE WATERLINE, 31 HARBET ROAD, LONDON, W2 1JS
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
28 June 2007
Resigned on
20 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

O'DRISCOLL, PATRICK COLIN

Correspondence address
7 HARBET ROAD, LONDON, W2 1AJ
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
1 June 2006
Resigned on
28 September 2018
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 1AJ £231,000

FILIPPINI, PAOLO

Correspondence address
NO. 6, ARCHES OF SANDYPORT, NASSAU, BAHAMAS
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
2 December 2005
Resigned on
18 September 2007
Nationality
ITALIAN
Occupation
TRUST OFFICER

BANKS, Richard Peter

Correspondence address
Flat 4, 23 Nightingale Lane Clapham, London, SW4 9AH
Role RESIGNED
director
Date of birth
October 1972
Appointed on
12 April 2005
Resigned on
31 May 2006
Nationality
British
Occupation
Development Director

Average house price in the postcode SW4 9AH £1,280,000

MCDIVEN, ROSS ARNOLD

Correspondence address
U 9 38 BAY STREET, DOUBLE BAY, NEW SOUTH WALES, AUSTRALIA, NSW 2028
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
12 April 2005
Resigned on
28 June 2007
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

JARVIS, JOSEPH RICHARD

Correspondence address
THE WATERLINE, 31 HARBET ROAD, LONDON, W2 1JS
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
7 June 2004
Resigned on
13 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FACCHIN, FLAVIO

Correspondence address
VIA CAPPELLA DEL MARCO 21, 6517 ARBEDO, SWITZERLAND
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
23 December 2003
Resigned on
2 December 2005
Nationality
ITALIAN
Occupation
BANK MANAGER

HEBERLEIN, ROBERT

Correspondence address
BLEICHERWEG 58, ZURICH, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
22 August 2001
Resigned on
17 December 2003
Nationality
SWISS
Occupation
LAWYER

BUNKER, ANTHONY GEORGE

Correspondence address
ARANA, HITCHIN ROAD, LETCHWORTH, HERTFORDSHIRE, SU6 3LL
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
17 September 1999
Resigned on
1 June 2004
Nationality
BRITISH
Occupation
TAX CONSULTANT

ROBERTS, NICHOLAS GEOFFREY

Correspondence address
8B KIPPINGTON ROAD, SEVENOAKS, KENT, TN13 2LH
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
3 April 1998
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TN13 2LH £2,279,000

OSBORNE, IAN

Correspondence address
42 BRANCASTER DRIVE, MILL HILL, LONDON, NW7 2SJ
Role RESIGNED
Secretary
Appointed on
12 December 1996
Resigned on
12 September 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW7 2SJ £548,000

PHILLIPS, DAVID

Correspondence address
5 GLEBE PLACE, LONDON, SW3 5LB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
12 December 1996
Resigned on
12 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 5LB £5,656,000

JACOBS, JACK LEO

Correspondence address
SOMERSET HOUSE 12A ELM TREE ROAD, ST JOHNS WOOD, LONDON, NW8 9JX
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
5 December 1996
Resigned on
12 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 9JX £9,074,000

BERNERD, ELLIOTT

Correspondence address
58 OLD CHURCH STREET, LONDON, SW3 5DB
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
2 August 1996
Resigned on
23 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 5DB £6,986,000

BUTLER, Robin Elliott

Correspondence address
Gatehouse Farm, Rogate, Petersfield, Hampshire, GU31 5DB
Role RESIGNED
director
Date of birth
June 1959
Appointed on
2 August 1996
Resigned on
3 April 1998
Nationality
British
Occupation
Director

HUGILL, William Nigel

Correspondence address
15 Briar Walk, Putney, London, SW15 6UD
Role RESIGNED
director
Date of birth
February 1958
Appointed on
2 August 1996
Resigned on
12 April 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6UD £3,453,000

COOK, KENNETH ALAN

Correspondence address
27 GLENDOWER ROAD, EAST SHEEN, LONDON, SW14 8NY
Role RESIGNED
Secretary
Appointed on
2 August 1996
Resigned on
30 June 2005
Nationality
BRITISH

Average house price in the postcode SW14 8NY £1,197,000

BRADMAN, GODFREY MICHAEL

Correspondence address
15 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
17 November 1995
Resigned on
6 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4RJ £14,087,000

BRADMAN MANAGEMENT SERVICES LIMITED

Correspondence address
22 OLD BOND STREET, LONDON, W15 4PY
Role RESIGNED
Secretary
Appointed on
17 November 1995
Resigned on
2 August 1996
Nationality
BRITISH

YOUNG-OF-GRAFFHAM, DAVID IVOR

Correspondence address
28 YORK TERRACE WEST, LONDON, NW1 4QA
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
17 November 1995
Resigned on
11 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QA £3,318,000

PEARSE, MAURICE EDMOND

Correspondence address
CALRY, SLIGO, IRELAND
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
17 November 1995
Resigned on
5 December 1996
Nationality
IRISH
Occupation
COMPANY DIRECTOR

BARTRAM, CHRISTOPHER JOHN

Correspondence address
3 BENTLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2AW
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
17 November 1995
Resigned on
10 July 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ALPHA DIRECT LIMITED

Correspondence address
2ND FLOOR, 83 CLERKENWELL ROAD, LONDON, EC1R 5AR
Role RESIGNED
Nominee Director
Appointed on
15 November 1995
Resigned on
17 November 1995

Average house price in the postcode EC1R 5AR £26,963,000

ALPHA SECRETARIAL LIMITED

Correspondence address
2ND FLOOR, 83 CLERKENWELL ROAD, LONDON, EC1R 5AR
Role RESIGNED
Nominee Secretary
Appointed on
15 November 1995
Resigned on
17 November 1995

Average house price in the postcode EC1R 5AR £26,963,000

ALPHA SECRETARIAL LIMITED

Correspondence address
2ND FLOOR, 83 CLERKENWELL ROAD, LONDON, EC1R 5AR
Role RESIGNED
Nominee Director
Appointed on
15 November 1995
Resigned on
17 November 1995

Average house price in the postcode EC1R 5AR £26,963,000


More Company Information