HAMMERSON (BICESTER NO. 2) LIMITED

4 officers / 17 resignations

AUSTIN, WARREN STUART

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, N1 9GE
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
30 April 2019
Nationality
BRITISH
Occupation
UK FINANCE DIRECTOR

BOURGEOIS, Mark Richard

Correspondence address
Kings Place 90 York Way, London, N1 9GE
Role ACTIVE
director
Date of birth
May 1968
Appointed on
17 March 2017
Nationality
British
Occupation
Managing Director Uk And Ireland

HAMMERSON COMPANY SECRETARIAL LIMITED

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9GE
Role ACTIVE
Secretary
Appointed on
23 September 2011
Nationality
NATIONALITY UNKNOWN

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

PLOCICA, MARTIN

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9GE
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
1 October 2012
Resigned on
17 March 2017
Nationality
AMERICAN
Occupation
SENIOR CERTIFIED SHOPPING CENTRE MANAGER

HUTCHINGS, LAWRENCE FRANCIS

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
8 October 2008
Resigned on
28 September 2012
Nationality
BRITISH
Occupation
ASSET MANAGER

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

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

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

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
1 January 2005
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
SURVEYOR

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

HARDIE, NICHOLAS ALAN SCOTT

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 August 2001
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

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
1 August 2001
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
SURVEYOR

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

WRIGHT, GEOFFREY HARCROFT

Correspondence address
MICHAELMAS HOUSE, 4 THE RIDDINGS, CATERHAM, SURREY, CR3 6DW
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
3 January 2001
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
BUILDING SURVEYOR

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

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
3 January 2001
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

DODDS, JOHN ANDREW WILLIAM

Correspondence address
SOUTH COCKERHAM, HACCHE LANE, SOUTH MOLTON, DEVON, EX36 3EH
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
3 January 2001
Resigned on
24 August 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX36 3EH £912,000

COLE, PETER WILLIAM BEAUMONT

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, N1 9GE
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 January 2001
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

HARRIS, IAIN FARLANE SIM

Correspondence address
1 RED LION COTTAGES, ALDENHAM, HERTFORDSHIRE, WD25 8BB
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
3 January 2001
Resigned on
21 November 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

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

HAYDON, STUART JOHN

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Secretary
Appointed on
3 January 2001
Resigned on
22 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
8 November 2000
Resigned on
8 December 2000

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

PEREGRINE SECRETARIAL SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Nominee Director
Appointed on
8 November 2000
Resigned on
3 January 2001

OFFICE ORGANIZATION & SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STRET, LONDON, EC2A 2HS
Role RESIGNED
Nominee Secretary
Appointed on
8 November 2000
Resigned on
3 January 2001

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