GROUP 1 ESTATES LIMITED

10 officers / 29 resignations

SOUTHWICK, Philip

Correspondence address
First Point St. Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 August 2024
Nationality
American
Occupation
Managing Director

MCHENRY, Daniel James

Correspondence address
Suite 500 800 Gessner, Houston, Texas 77024, United States
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 August 2024
Nationality
British
Occupation
Global Chief Financial Officer

LEEDER, Mark

Correspondence address
First Point St. Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS
Role ACTIVE
director
Date of birth
April 1975
Appointed on
1 August 2024
Nationality
British
Occupation
Finance Director

HOBSON, Gillian

Correspondence address
Suite 500 800 Gessner, Houston, Texas 77024, United States
Role ACTIVE
director
Date of birth
July 1971
Appointed on
1 August 2024
Nationality
American
Occupation
Chief Legal Officer

HOBSON, Gillian

Correspondence address
Suite 500 800 Gessner, Houston, Texas 77024, United States
Role ACTIVE
secretary
Appointed on
1 August 2024

MARTIN-HICKEY, Katie

Correspondence address
First Point St. Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS
Role ACTIVE
director
Date of birth
September 1976
Appointed on
13 December 2021
Resigned on
1 August 2024
Nationality
British
Occupation
Company Director

ASHFORD, George Oliver

Correspondence address
First Point St. Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
13 December 2021
Resigned on
1 August 2024
Nationality
British
Occupation
Company Director

BREARLEY, James Richard

Correspondence address
First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 January 2017
Resigned on
13 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B37 7YN £9,559,000

INCHCAPE UK CORPORATE MANAGEMENT LIMITED

Correspondence address
First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
Role ACTIVE
corporate-secretary
Appointed on
9 August 2004
Resigned on
1 August 2024

Average house price in the postcode B37 7YN £9,559,000

WHEATLEY, MARTIN PETER

Correspondence address
FIRST FLOOR, UNIT 3140, PARK SQUARE SOLIHULL PARKW, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, UNITED KINGDOM, B37 7YN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
1 November 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B37 7YN £9,559,000


RABAN, Mark Douglas

Correspondence address
First Point St. Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 October 2024
Nationality
British
Occupation
Chief Executive Officer

HANCOX, ELIZABETH LOUISE

Correspondence address
FIRST FLOOR, UNIT 3140, PARK SQUARE SOLIHULL PARKW, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, UNITED KINGDOM, B37 7YN
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
1 November 2018
Resigned on
20 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B37 7YN £9,559,000

FALLENSTEIN, LOUIS

Correspondence address
INCHCAPE HOUSE LANGFORD LANE, KIDLINGTON, OXFORD, OX5 1HT
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
6 October 2015
Resigned on
1 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX5 1HT £1,092,000

CATLIN, CLAIRE LOUISE

Correspondence address
FIRST FLOOR, UNIT 3140, PARK SQUARE SOLIHULL PARKW, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, UNITED KINGDOM, B37 7YN
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
5 October 2015
Resigned on
21 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B37 7YN £9,559,000

MCCLUSKEY, ROSS

Correspondence address
INCHCAPE HOUSE LANGFORD LANE, KIDLINGTON, OXFORD, OX5 1HT
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
20 December 2011
Resigned on
6 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX5 1HT £1,092,000

RONCHETTI, MARC ARTHUR

Correspondence address
22 NEW ROAD, CROXLEY GREEN, RICKMANSWORTH, HERTFORDSHIRE, WD3 3EP
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
1 December 2009
Resigned on
20 December 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WD3 3EP £553,000

MILLIKEN, KATHERINE

Correspondence address
FLAT 4, 23 SUNDERLAND TERRACE, LONDON, W2 5PA
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
31 May 2007
Resigned on
24 September 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 5PA £1,292,000

LOCK, SPENCER

Correspondence address
THE DOWER HOUSE, ITCHEN ABBAS, WINCHESTER, HAMPSHIRE, SO21 1BQ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
18 September 2006
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO21 1BQ £860,000

MCCORMACK, CONNOR

Correspondence address
NEW COLLEGE HOUSE, ALCHESTER ROAD, CHESTERTON, OXFORDSHIRE, OX26 1UN
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
1 November 2005
Resigned on
6 October 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX26 1UN £754,000

JEARY, ANTON CLIVE

Correspondence address
105A ST PETERS ROAD, WEST LYNN, KINGS LYNN, NORFOLK, PE34 3JR
Role RESIGNED
Secretary
Appointed on
1 November 2003
Resigned on
9 August 2004
Nationality
BRITISH

Average house price in the postcode PE34 3JR £231,000

POTTS, GRAEME JOHN

Correspondence address
BRAMLEY HOUSE, BURCHETTS GREEN ROAD, LITTLEWICK GREEN, BERKSHIRE, SL6 6RR
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
7 April 2003
Resigned on
17 September 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL6 6RR £2,809,000

GREEN, DAVID SIMON

Correspondence address
14 CHUDLEIGH CRESCENT, ILFORD, ESSEX, IG3 9AS
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
9 August 2002
Resigned on
7 April 2003
Nationality
BRITISH
Occupation
OFFICE MANAGER

Average house price in the postcode IG3 9AS £576,000

WALLWORK, PAUL ANTHONY HEWITT

Correspondence address
BAYTREE COTTAGE, CHURCH ROAD LYNDON, OAKHAM, RUTLAND, LE15 8TU
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
14 January 2002
Resigned on
1 November 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR INCHCAPE UK

Average house price in the postcode LE15 8TU £839,000

FRANKLIN, CHRISTOPHER TOM

Correspondence address
WOODWAY BARN WOODWAY ROAD, SIBFORD FERRIS, BANBURY, OXFORDSHIRE, OX15 5DA
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
23 May 2000
Resigned on
14 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX15 5DA £723,000

HAZELWOOD, ROBERT

Correspondence address
WISTARIA HOUSE, 14 ETHORPE CLOSE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8PL
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
23 May 2000
Resigned on
7 April 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL9 8PL £1,551,000

BOULT, RICHARD DAVID

Correspondence address
22 GENEVA ROAD, KINGSTON UPON THAMES, SURREY, KT1 2TW
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
9 March 1998
Resigned on
17 May 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT1 2TW £1,588,000

WHEATLEY, MARTIN PETER

Correspondence address
AMBERLEY LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Secretary
Appointed on
17 September 1997
Resigned on
1 November 2003
Nationality
BRITISH

Average house price in the postcode RG9 3BS £2,286,000

NEWBURY, DAVID JOHN

Correspondence address
FIELDFARE, CHURCH LANE, HORTON-CUM-STUDLEY, OXFORD, OX33 1AW
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
25 February 1997
Resigned on
23 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX33 1AW £1,069,000

JOHNSON, PETER WILLIAM

Correspondence address
LINDEN HOUSE MEADOW LANE, HOUGHTON, HUNTINGDON, CAMBRIDGESHIRE, PE17 2BP
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
20 June 1995
Resigned on
21 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

DICK, ANDREW FRANCIS

Correspondence address
MULBERRY COTTAGE MORRIS STREET, HOOK, HAMPSHIRE, RG27 9NT
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
20 June 1995
Resigned on
17 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG27 9NT £640,000

JAMES, JOHN WILLIAM

Correspondence address
15 SQUIRREL RISE, MARLOW BOTTOM, MARLOW, BUCKINGHAMSHIRE, SL7 3PN
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
26 September 1994
Resigned on
25 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 3PN £799,000

ROURKE, MAURICE

Correspondence address
BEECH TREE HOUSE, THE STREET ICKHAM, CANTERBURY, KENT, CT3 1QT
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
1 March 1994
Resigned on
20 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT3 1QT £1,040,000

ALLEN, IAN DOUGLAS

Correspondence address
245 WALDEGRAVE ROAD, TWICKENHAM, MIDDLESEX, TW1 4SY
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
28 February 1994
Resigned on
20 June 1995
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode TW1 4SY £2,220,000

JAMES, JOHN WILLIAM

Correspondence address
15 SQUIRREL RISE, MARLOW BOTTOM, MARLOW, BUCKINGHAMSHIRE, SL7 3PN
Role RESIGNED
Secretary
Appointed on
1 October 1993
Resigned on
17 September 1997
Nationality
BRITISH

Average house price in the postcode SL7 3PN £799,000

CANEY, PETER RICHARD

Correspondence address
BROADOAKS 14 HAMILTON DRIVE, SUNNINGDALE, ASCOT, BERKSHIRE, SL5 9PP
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
24 May 1992
Resigned on
28 February 1994
Nationality
AUSTRALIAN BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL5 9PP £2,171,000

EDGE, CHARLES ROBERT

Correspondence address
1 AGINCOURT, CHEAPSIDE ROAD, ASCOT, SURREY, SL5 7SJ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
24 May 1992
Resigned on
20 June 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL5 7SJ £765,000

HEATH, REGINALD FRANK

Correspondence address
LINDEN CROFT, LINDEN ROAD ST GEORGES HILL, WEYBRIDGE, SURREY, KT13 0QW
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
24 May 1992
Resigned on
31 August 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 0QW £9,405,000

LIGHT, JOHN MICHAEL HEATHCOTE

Correspondence address
138 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UX
Role RESIGNED
Secretary
Appointed on
24 May 1992
Resigned on
1 October 1993
Nationality
BRITISH

Average house price in the postcode TW10 6UX £1,551,000

LIGHT, JOHN MICHAEL HEATHCOTE

Correspondence address
138 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6UX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
24 May 1992
Resigned on
1 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6UX £1,551,000


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