H1 DEVELOPMENTS LIMITED

10 officers / 11 resignations

PETTETT, Claire Marianne

Correspondence address
C/O Pinsent Masons Llp 30 Crown Place, London, England, EC2A 4ES
Role ACTIVE
director
Date of birth
September 1975
Appointed on
27 June 2025
Nationality
British
Occupation
Company Director

WILLETTS, Geoffrey Ross

Correspondence address
C/O Pinsent Masons Llp 30 Crown Place, London, England, EC2A 4ES
Role ACTIVE
director
Date of birth
October 1980
Appointed on
5 February 2025
Resigned on
27 June 2025
Nationality
British
Occupation
Company Director

LEPLAR, Leanne Margaret

Correspondence address
C/O Pinsent Masons Llp 30 Crown Place, London, England, EC2A 4ES
Role ACTIVE
director
Date of birth
June 1980
Appointed on
5 February 2025
Nationality
Australian
Occupation
Company Director

PEARCE, James Robert

Correspondence address
Level 9 5 Merchant Square, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
17 January 2024
Resigned on
5 February 2025
Nationality
British
Occupation
Commercial Director

CAMP, DAVID JOHN

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

WATTS, ROBERT JOHN

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
29 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

SIMS, Paul John

Correspondence address
C/O Lendlease 5 Merchant Square, Level 9, Paddington, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
August 1961
Appointed on
27 January 2012
Resigned on
17 January 2024
Nationality
British
Occupation
Director

FLR NOMINEES LIMITED

Correspondence address
55 Station Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1QL
Role ACTIVE
corporate-secretary
Appointed on
2 July 2010
Resigned on
5 July 2023

LEWIS, FREDERICK PAUL

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
21 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

NUTLEY, Neil Fredrick David

Correspondence address
C/O Lendlease 5 Merchant Square, Level 9, Paddington, London, England, W2 1BQ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
21 February 2008
Resigned on
5 February 2025
Nationality
British
Occupation
Director

HILL, GRAHAM RONALD

Correspondence address
37 FOXLEYS, CARPENDERS PARK, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD19 5DE
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
3 February 2014
Resigned on
3 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD19 5DE £576,000

HOWCROFT, CHRISTOPHER JOHN

Correspondence address
LINDUM ELM GROVE, MAIDENHEAD, BERKSHIRE, SL6 6AE
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
25 February 2009
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 6AE £1,100,000

CAMP, SIMON CLIVE

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
30 October 2008
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

MOSCHINI, STEPHEN ANTHONY

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
21 February 2008
Resigned on
24 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

DANIEL, JULIAN TIMOTHY

Correspondence address
129 LONDON ROAD, LUTON, BEDFORDSHIRE, LU1 3RJ
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
21 February 2008
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU1 3RJ £1,073,000

SIMS, PAUL JOHN

Correspondence address
188 OAKLANDS AVENUE, OXHEY, HERTFORDSHIRE, WD19 4LQ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
8 November 2007
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD19 4LQ £844,000

LEWIS, GAVIN ANDREW

Correspondence address
38 VICTORIA AVENUE, SURBITON, SURREY, KT6 5DW
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
8 November 2007
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT6 5DW £1,060,000

POWLESLAND, DAWN PATRICIA

Correspondence address
38 MAYHEW CRESCENT, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6DF
Role RESIGNED
Director
Date of birth
July 1986
Appointed on
8 November 2007
Resigned on
8 November 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP13 6DF £431,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
8 November 2007
Resigned on
8 November 2007

Average house price in the postcode NW8 8EP £749,000

POWLESLAND, DAWN PATRICIA

Correspondence address
13 FAKENHAM WAY, OWLSMOOR, BERKSHIRE, GU47 0YW
Role RESIGNED
Secretary
Appointed on
8 November 2007
Resigned on
2 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU47 0YW £766,000

LEWIS, GAVIN ANDREW

Correspondence address
38 VICTORIA AVENUE, SURBITON, SURREY, KT6 5DW
Role RESIGNED
Secretary
Appointed on
8 November 2007
Resigned on
8 November 2007
Nationality
BRITISH

Average house price in the postcode KT6 5DW £1,060,000


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