GRANTCHESTER PROPERTIES (PORT TALBOT) LIMITED

8 officers / 21 resignations

PAGE, Dominic Martin Etienne

Correspondence address
Marble Arch House 66 Seymour Street, London, England, W1H 5BX
Role ACTIVE
director
Date of birth
May 1968
Appointed on
15 February 2022
Nationality
British
Occupation
Chartered Accountant

DENBY, Paul Justin

Correspondence address
Marble Arch House 66 Seymour Street, London, England, W1H 5BX
Role ACTIVE
director
Date of birth
June 1971
Appointed on
11 November 2021
Resigned on
28 April 2023
Nationality
British
Occupation
Group Head Of Tax And Insurance

DUNNING, Abigail Jane

Correspondence address
Kings Place 90 York Way, London, N1 9GE
Role ACTIVE
director
Date of birth
September 1975
Appointed on
11 November 2021
Resigned on
15 February 2022
Nationality
British
Occupation
Group Financial Controller

BOURGEOIS, Mark Richard

Correspondence address
Kings Place 90 York Way, London, N1 9GE
Role ACTIVE
director
Date of birth
May 1968
Appointed on
30 April 2019
Resigned on
11 November 2021
Nationality
British
Occupation
Managing Director Uk And Ireland

AUSTIN, Warren Stuart

Correspondence address
Kings Place 90 York Way, London, United Kingdom, N1 9GE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
25 April 2014
Resigned on
11 November 2021
Nationality
British
Occupation
Chartered Accountant

SHAW, Richard Geoffrey

Correspondence address
Marble Arch House 66 Seymour Street, London, England, W1H 5BX
Role ACTIVE
director
Date of birth
November 1973
Appointed on
7 March 2013
Nationality
British
Occupation
Accountant

HAMMERSON COMPANY SECRETARIAL LIMITED

Correspondence address
Marble Arch House 66 Seymour Street, London, England, W1H 5BX
Role ACTIVE
corporate-secretary
Appointed on
23 September 2011

BERGER-NORTH, ANDREW JOHN

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9GE
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
8 October 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

JEPSON, MARTIN CLIVE

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
8 October 2008
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

HUTCHINGS, LAAWRENCE FRANCIS

Correspondence address
FLAT 503 BRODY HOUSE, STRYPE STREET, LONDON, E1 7LQ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
8 October 2008
Resigned on
28 September 2012
Nationality
AUSTRALIAN
Occupation
ASSET MANAGER

Average house price in the postcode E1 7LQ £888,000

THOMSON, Andrew James Gray

Correspondence address
10 Grosvenor Street, London, England, W1K 4BJ
Role RESIGNED
director
Date of birth
July 1967
Appointed on
1 January 2007
Resigned on
19 March 2014
Nationality
British
Occupation
It Director

EMERY, JONATHAN MICHAEL

Correspondence address
93 PERCY ROAD, HAMPTON, MIDDLESEX, TW12 2JS
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 January 2007
Resigned on
8 October 2008
Nationality
BRITISH
Occupation
DEVELOPMENT MANAGER

Average house price in the postcode TW12 2JS £987,000

ATKINS, DAVID JOHN

Correspondence address
THE BARN 60 DUKES WOOD DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7LF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
28 March 2003
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SL9 7LF £1,731,000

HARRIS, IAIN FARLANE SIM

Correspondence address
1 RED LION COTTAGES, ALDENHAM, HERTFORDSHIRE, WD25 8BB
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
23 September 2002
Resigned on
21 November 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WD25 8BB £1,042,000

HARDIE, NICHOLAS ALAN SCOTT

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
23 September 2002
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

BYWATER, JOHN ANDREW

Correspondence address
CRAIGENS, HILL FOOT LANE BURN BRIDGE, HARROGATE, NORTH YORKSHIRE, HG3 1NT
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
23 September 2002
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HG3 1NT £1,190,000

HAYDON, STUART JOHN

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Secretary
Appointed on
23 September 2002
Resigned on
22 September 2011
Nationality
BRITISH

WRIGHT, GEOFFREY HARCROFT

Correspondence address
MICHAELMAS HOUSE, 4 THE RIDDINGS, CATERHAM, SURREY, CR3 6DW
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
23 September 2002
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
BUILDING SURVEYOR

Average house price in the postcode CR3 6DW £1,445,000

BAKER, MICHAEL JOHN

Correspondence address
18 SEATON CLOSE, LYNDEN GATE PUTNEY HEATH, LONDON, SW15 3TJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
23 September 2002
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SW15 3TJ £1,549,000

COLE, PETER WILLIAM BEAUMONT

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, N1 9GE
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 September 2002
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ALFORD, NICHOLAS BRIAN TRESEDER

Correspondence address
THE PINES, NORTH ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3DX
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
20 November 2001
Resigned on
23 September 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HP4 3DX £1,533,000

HUBERMAN, PAUL LAURENCE

Correspondence address
15 WILDWOOD ROAD, HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6UL
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
6 January 2000
Resigned on
23 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 6UL £4,881,000

EVANS, CHRISTOPHER MARK STEPHEN

Correspondence address
12 CRIFFEL AVENUE, STREATHAM HILL, LONDON, SW2 4AZ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
16 December 1998
Resigned on
31 March 2002
Nationality
UNITED KINGDOM
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW2 4AZ £1,861,000

WALTON, TIMOTHY PAUL

Correspondence address
IVY HOUSE CHURCH ROW, MEOLE BRACE, SHREWSBURY, SHROPSHIRE, SY3 9EY
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 December 1998
Resigned on
23 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY3 9EY £612,000

HEWSON, ANDREW NICHOLAS

Correspondence address
ABESTERS, FERNDEN LANE BLACKDOWN, HASLEMERE, SURREY, GU27 3BS
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
11 December 1998
Resigned on
23 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 3BS £2,284,000

HOLLOCKS, IAN MICHAEL

Correspondence address
22 FAIRHOLME AVENUE, GIDEA PARK, ESSEX, RM2 5UU
Role RESIGNED
Secretary
Appointed on
11 December 1998
Resigned on
23 September 2002
Nationality
BRITISH

Average house price in the postcode RM2 5UU £719,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
25 June 1998
Resigned on
11 December 1998

Average house price in the postcode E14 5JJ £1,635,000

CHARLTON, PETER JOHN

Correspondence address
17 KIRKDALE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2PT
Role RESIGNED
Nominee Director
Date of birth
December 1955
Appointed on
25 June 1998
Resigned on
11 December 1998

Average house price in the postcode AL5 2PT £1,969,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
11 December 1998

Average house price in the postcode SW12 8TY £3,764,000


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