FIRSTPORT PROPERTY SERVICES NO 2 LIMITED

5 officers / 31 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
1 July 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
14 July 2011
Resigned on
30 January 2014
Nationality
NATIONALITY UNKNOWN

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

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

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

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

EDWARDS, DAVID CHARLES

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

TCHENGUIZ, VINCENT AZIZ

Correspondence address
35 PARK LANE, LONDON, W1K 1RB
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
18 November 2009
Resigned on
8 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

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
28 June 2011
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
13 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
13 August 2008
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
BARRISTER

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
20 November 2008
Nationality
British
Occupation
Chief Financial Officer

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

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
20 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

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

PROCTER, WILLIAM KENNETH

Correspondence address
35 PARK LANE, LONDON, UNITED KINGDOM, W1K 1RB
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
24 July 2006
Resigned on
11 June 2010
Nationality
BRITISH
Occupation
MANAGER DIRECTOR

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

SOLITAIRE SECRETARIES LTD

Correspondence address
LYNWOOD HOUSE, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Role RESIGNED
Secretary
Appointed on
30 July 2001
Resigned on
5 January 2011
Nationality
BRITISH

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

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
CHARTERED ACCOUNTANT FINANCE D

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

SHAPIRO, GRAHAM ASHLEY

Correspondence address
LITTLE MANOR HARTSBOURNE ROAD, BUSHEY HEATH, HERTFORDSHIRE, WD2 1JJ
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
5 September 1997
Resigned on
24 July 2006
Nationality
BRITISH
Occupation
SOLICITOR

KEANE, MARGARET MARY

Correspondence address
212 MAYS LANE, BARNET, HERTFORDSHIRE, EN5 2QQ
Role RESIGNED
Secretary
Appointed on
30 May 1997
Resigned on
30 July 2001
Nationality
BRITISH

Average house price in the postcode EN5 2QQ £495,000

TAYLOR, ALASTAIR DESMOND BARHAM

Correspondence address
5 WORPLE AVENUE, WIMBLEDON, LONDON, ENGLAND, SW19 4JQ
Role RESIGNED
Secretary
Appointed on
21 March 1997
Resigned on
30 May 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 4JQ £2,129,000

SHULMAN, HARVEY BARRY

Correspondence address
88 KINGSLEY WAY, LONDON, N2 0EN
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
21 March 1997
Resigned on
24 July 2006
Nationality
BRITISH
Occupation
SOLICITOR

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

TAYLOR, ALASTAIR DESMOND BARHAM

Correspondence address
5 WORPLE AVENUE, WIMBLEDON, LONDON, ENGLAND, SW19 4JQ
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
21 March 1997
Resigned on
24 July 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW19 4JQ £2,129,000

TONKIN, VALERIE ANN

Correspondence address
1 STONECROFT CLOSE, BARNET ROAD, ARKLEY, BARNET, HERTFORDSHIRE, EN5 3HE
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
30 July 1991
Resigned on
21 March 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 3HE £2,726,000

TONKIN, CHARLES BARRIE

Correspondence address
1 STONECROFT CLOSE, BARNET ROAD, ARKLEY, BARNET, HERTFORDSHIRE, EN5 3HE
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 July 1991
Resigned on
21 March 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 3HE £2,726,000

CHRISTENSEN, DAVID JOHN

Correspondence address
CLINTON HOUSE, HIGH STREET, COLESHILL, BIRMINGHAM, B46 3BP
Role RESIGNED
Secretary
Appointed on
30 July 1991
Resigned on
30 March 1997
Nationality
BRITISH

Average house price in the postcode B46 3BP £417,000


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