FARMDALE DEVELOPMENTS

3 officers / 25 resignations

SPAVENTI, Mario Paolo

Correspondence address
C/O Trustige Limited 4th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU
Role ACTIVE
director
Date of birth
November 1961
Appointed on
30 September 2016
Nationality
Swiss
Occupation
Director

ACCOMPLISH SECRETARIES LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role ACTIVE
Secretary
Appointed on
20 December 2010
Nationality
NATIONALITY UNKNOWN

STRESEMANN, WALTER CARL GUSTAV

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role ACTIVE
Director
Date of birth
November 1955
Appointed on
20 December 2010
Nationality
SWISS
Occupation
DIRECTOR

SIBLEY, RICHARD JEREMY BERNARD

Correspondence address
67 FESTING ROAD, PUTNEY, LONDON, SW15 1LW
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
9 February 2007
Resigned on
3 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 1LW £1,655,000

TAYLOR, DEBORAH JANE

Correspondence address
3 HEATH COURT, 10-12 FROGNAL HAMPSTEAD, LONDON, NW3 6AH
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
9 February 2007
Resigned on
3 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW3 6AH £702,000

PROFESSIONAL TRUST COMPANY (UK) LIMITED

Correspondence address
SUITE 100 11 ST JAMES'S PLACE, LONDON, SW1A 1NP
Role RESIGNED
Secretary
Appointed on
9 February 2007
Resigned on
3 December 2009
Nationality
BRITISH

Average house price in the postcode SW1A 1NP £9,237,000

CORDWELL, MICHAEL THOMAS

Correspondence address
FLAT 18, MILLENIUM COURT, ST CLEMENT, JERSEY, CHANNEL ISLANDS, JE2 6GS
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
9 February 2007
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

FISHER, JAMES WILLIAM

Correspondence address
246 HIGH STREET, WICKHAM MARKET, WOODBRIDGE, SUFFOLK, IP13 0RF
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
9 February 2007
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode IP13 0RF £346,000

HEATHBROOKE DIRECTORS LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Appointed on
11 July 2006
Resigned on
9 February 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

HELMBROOK LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
November 2001
Appointed on
19 January 2005
Resigned on
11 July 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
19 January 2005
Resigned on
9 February 2007
Nationality
BRITISH

BLUEWALL LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
13 August 2004
Resigned on
19 January 2005
Nationality
BRITISH
Occupation
NOMINEE COMPANY

Average house price in the postcode W1U 3RF £25,188,000

MCLAREN, LESA

Correspondence address
37 DEVONSHIRE ROAD, DOUGLAS, ISLE OF MAN, IM2 3QZ
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
26 October 2001
Resigned on
23 November 2001
Nationality
BRITISH
Occupation
FIUCIARY MANAGER

LANE, THOMAS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2001
Resigned on
13 August 2004
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

SWANN, JILLIAN

Correspondence address
19 CHURCH AVENUE, ONCHAN, DOUGLAS, ISLE OF MAN, IM3 4EG
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
12 June 2000
Resigned on
28 June 2000
Nationality
BRITISH
Occupation
FIDUCIARY ASSISTANT

STEWART, CHRISTOPHER PAUL

Correspondence address
3 ORCHID CLOSE, ABBEYFIELDS, DOUGLAS, ISLE OF MAN, IM2 7EN
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
29 January 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
FIDUCIARY MANAGER

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 June 1998
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

MELLEGARD, CLAS FREDRIK

Correspondence address
119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
1 June 1998
Resigned on
2 January 2001
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 0QY £793,000

FORRAI, FORBES MALCOLM

Correspondence address
125 ELMSLEIGH DRIVE, LEIGH ON SEA, ESSEX, SS9 3DS
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
20 August 1997
Resigned on
1 June 1998
Nationality
ENGLISH
Occupation
GROUP ACCOUNTANT

Average house price in the postcode SS9 3DS £460,000

BUTTERFIELD, JENNIFER EILEEN

Correspondence address
9 WALDECK ROAD, STRAND ON THE GREEN, LONDON, W4 3NL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
20 August 1997
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode W4 3NL £1,190,000

TOWNSEND, SUSAN JANE

Correspondence address
34A ALEXANDRA ROAD, CROYDON, SURREY, CR0 6EU
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
11 December 1995
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
TRUST OFFICER

Average house price in the postcode CR0 6EU £395,000

PARKER, JONATHAN DAVID

Correspondence address
FLAT 3, 18 DERBY SQUARE, DOUGLAS, ISLE OF MAN, IM1 3LS
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
11 December 1995
Resigned on
29 January 1999
Nationality
BRITISH
Occupation
MANAGER

BRISTLEKARN LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
11 December 1995
Resigned on
19 January 2005
Nationality
BRITISH

BEARDSLEY, JULIAN RICHARD

Correspondence address
FLAT 2, 27 MORING ROAD, LONDON, SW17 8DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
27 June 1995
Resigned on
11 December 1995
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW17 8DN £723,000

SCEPTRE CONSULTANTS LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
27 June 1995
Resigned on
11 December 1995
Nationality
BRITISH

Average house price in the postcode SW1Y 6HD £35,145,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
27 June 1995
Resigned on
27 June 1995

DENTON, MARK WILLIAM

Correspondence address
1 SUSSEX COURT, 50 ROAN STREET GREENWICH, LONDON, SE10 9JT
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
27 June 1995
Resigned on
11 December 1995
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE10 9JT £1,088,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
27 June 1995
Resigned on
27 June 1995

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