FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED

5 officers / 33 resignations

KEENAN, John Joseph

Correspondence address
Fifth Floor The Lantern, 75 Hampstead Road, London, England, NW1 2PL
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 July 2024
Nationality
British
Occupation
Chief Financial Officer

PERRETT, Steve John

Correspondence address
Fifth Floor The Lantern, 75 Hampstead Road, London, England, NW1 2PL
Role ACTIVE
director
Date of birth
April 1965
Appointed on
18 August 2022
Nationality
British
Occupation
Director

FIRSTPORT SECRETARIAL LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role ACTIVE
Secretary
Appointed on
29 August 2017
Nationality
NATIONALITY UNKNOWN

HOWELL, Nigel, Mr.

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR
Role ACTIVE
director
Date of birth
May 1959
Appointed on
1 April 2014
Resigned on
18 August 2022
Nationality
British
Occupation
Chief Executive Officer

SALEH, Ouda

Correspondence address
Fifth Floor The Lantern, 75 Hampstead Road, London, England, NW1 2PL
Role ACTIVE
director
Date of birth
January 1979
Appointed on
7 June 2013
Nationality
British
Occupation
Director Of Finance

MUNCER, STUART DOUGLAS

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Role RESIGNED
Secretary
Appointed on
25 May 2017
Resigned on
29 August 2017
Nationality
NATIONALITY UNKNOWN

SALEH, OUDA

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Role RESIGNED
Secretary
Appointed on
20 March 2015
Resigned on
25 May 2017
Nationality
NATIONALITY UNKNOWN

HIRST, NIGEL JAMES

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Role RESIGNED
Secretary
Appointed on
3 February 2014
Resigned on
20 March 2015
Nationality
NATIONALITY UNKNOWN

HOYLAND, MARK EDWARD

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
7 June 2013
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR - PROPERTY SERVICES

ENTWISTLE, JANET ELIZABETH

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
16 May 2012
Resigned on
19 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

PEVEREL SECRETARIAL LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Appointed on
27 July 2011
Resigned on
30 January 2014
Nationality
NATIONALITY UNKNOWN

DAVEY, ANDREW JONATHAN

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
28 June 2011
Resigned on
2 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EDGAR, KEITH ALAN

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
28 June 2011
Resigned on
2 May 2012
Nationality
BRITISH
Occupation
PROPERTY MANAGER

WADLOW, CATRIONA ANN

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
28 June 2011
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
PERSONNEL DIRECTOR

CUMMINGS, PHILIP JAMES

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
28 June 2011
Resigned on
28 July 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

MIDDLEBURGH, LEE EAMON

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
28 June 2011
Resigned on
7 April 2013
Nationality
BRITISH
Occupation
PROPERTY MANAGER

MCGILL, CHRISTOPHER CHARLES

Correspondence address
35 PARK LANE, LONDON, UNITED KINGDOM, W1K 1RB
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
24 August 2009
Resigned on
10 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BANNISTER, NIGEL GORDON

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
20 August 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EDWARDS, DAVID CHARLES

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
20 August 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

PROCTER, WILLIAM KENNETH

Correspondence address
35 PARK LANE, LONDON, UNITED KINGDOM, W1K 1RB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
23 January 2008
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
MANAGER DIRECTOR

RAYDEN, PAUL

Correspondence address
6 ELM TREE ROAD, LONDON, NW8 9JX
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
11 April 2007
Resigned on
20 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

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

RUSSELL, Jacqueline Anne

Correspondence address
1 Archway Street, Barnes, London, SW13 0AS
Role RESIGNED
director
Date of birth
May 1968
Appointed on
11 April 2007
Resigned on
4 June 2009
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW13 0AS £1,334,000

GASTON, MICHAEL JOHN

Correspondence address
MOLTENO HOUSE 302 REGENTS PARK ROAD, FINCHLEY, LONDON, UNITED KINGDOM, N3 2JX
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
24 July 2006
Resigned on
11 June 2010
Nationality
BRITISH
Occupation
MANAGER DIRECTOR

RAPLEY, IAN

Correspondence address
28A ICKWELL ROAD, NORTHILL, BEDFORDSHIRE, SG18 9AB
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
24 July 2006
Resigned on
19 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG18 9AB £615,000

BALDWIN, JOHN ANTHONY

Correspondence address
THE OLD STORES, WESTWELL, ASHFORD, KENT, TN25 4LQ
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
10 March 2005
Resigned on
24 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN25 4LQ £699,000

HARPER, ROGER ANDREW

Correspondence address
15 LAMBS CLOSE, CUFFLEY, HERTS, EN6 4HB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 January 2004
Resigned on
14 March 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EN6 4HB £346,000

BURTON, CHRISTOPHER JOHN

Correspondence address
9 GABLES AVENUE, BOREHAMWOOD, HERTFORDSHIRE, WD6 4SP
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
19 September 2000
Resigned on
24 July 2006
Nationality
BRITISH
Occupation
FINANCE DIR/CHARTERED ACCOUNTA

Average house price in the postcode WD6 4SP £878,000

SHORTALL, GERALDINE

Correspondence address
69 DANECROFT ROAD, HERNE HILL, LONDON, SE24 9PA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
12 June 2000
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode SE24 9PA £1,236,000

SOLITAIRE SECRETARIES LTD

Correspondence address
LYNWOOD HOUSE, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Role RESIGNED
Secretary
Appointed on
24 January 2000
Resigned on
27 July 2011
Nationality
BRITISH

Average house price in the postcode EN5 5TZ £478,000

SHAPIRO, GRAHAM ASHLEY

Correspondence address
LITTLE MANOR HARTSBOURNE ROAD, BUSHEY HEATH, HERTFORDSHIRE, WD2 1JJ
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
14 August 1998
Resigned on
24 July 2006
Nationality
BRITISH
Occupation
SOLICITOR

SHULMAN, HARVEY BARRY

Correspondence address
88 KINGSLEY WAY, LONDON, N2 0EN
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
14 August 1998
Resigned on
24 July 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N2 0EN £3,398,000

ROBINSON, BRYCE

Correspondence address
28 ELM ROAD, KINGSTON, SURREY, KT2 6HP
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
14 August 1998
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode KT2 6HP £760,000

BICKNELL, MARGARET

Correspondence address
THE GRANGE, CHURCH ROAD, THELVETON, NORFOLK, IP21 4EP
Role RESIGNED
Secretary
Appointed on
14 August 1998
Resigned on
24 January 2000
Nationality
DUTCH
Occupation
ACCOUNTANT

BICKNELL, MARGARET

Correspondence address
THE GRANGE, CHURCH ROAD, THELVETON, NORFOLK, IP21 4EP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
14 August 1998
Resigned on
24 July 2006
Nationality
DUTCH
Occupation
ACCOUNTANT

POURDJIS, CONSTANTINOS

Correspondence address
47 HAZELWOOD LANE, LONDON, N13 5EZ
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
16 November 1995
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode N13 5EZ £714,000

THOMPSON, MINA

Correspondence address
102 CHEVENING ROAD, LONDON, NW6 6DY
Role RESIGNED
Secretary
Appointed on
30 November 1992
Resigned on
14 August 1998
Nationality
BRITISH

Average house price in the postcode NW6 6DY £1,550,000

THOMPSON, MINA

Correspondence address
102 CHEVENING ROAD, LONDON, NW6 6DY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
30 November 1992
Resigned on
14 August 1998
Nationality
BRITISH
Occupation
ESTATE AGENT

Average house price in the postcode NW6 6DY £1,550,000

JAYE, NICHOLAS CHARLES

Correspondence address
12 FINCHLEY ROAD, ST JOHNS WOOD, LONDON, NW8 6EB
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
30 November 1992
Resigned on
19 September 2000
Nationality
BRITISH
Occupation
ESTATE AGENT

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