HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED

4 officers / 18 resignations

WRIGGLESWORTH, Joseph Stephen

Correspondence address
4th Floor 30 Broadwick Street, London, United Kingdom, W1F 8JB
Role ACTIVE
director
Date of birth
December 1986
Appointed on
19 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1F 8JB £153,000

HOWARD, Charles

Correspondence address
4th Floor 30 Broadwick Street, London, United Kingdom, W1F 8JB
Role ACTIVE
director
Date of birth
June 1972
Appointed on
17 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1F 8JB £153,000

GREENSLADE, Daniel Mark

Correspondence address
Logicor Europe Ltd 3rd Floor, 36 Carnaby Street, London, United Kingdom, W1F 7DR
Role ACTIVE
director
Date of birth
September 1976
Appointed on
17 May 2018
Resigned on
19 November 2021
Nationality
British
Occupation
Director

CSC CLS (UK) LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
corporate-secretary
Appointed on
18 May 2017

Average house price in the postcode E14 5HU £330,638,000


CARTER, SIMON GEOFFREY

Correspondence address
36 CARNABY STREET, 3RD FLOOR, LONDON, W1F 7DR
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
13 February 2017
Resigned on
17 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

STARN, WILLIAM ROBERT

Correspondence address
36 CARNABY STREET, 3RD FLOOR, LONDON, W1F 7DR
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
31 July 2015
Resigned on
13 February 2017
Nationality
US
Occupation
CHIEF FINANCIAL OFFICER

PEGLER, Michael John

Correspondence address
36 Carnaby Street, 3rd Floor, London, W1F 7DR
Role RESIGNED
director
Date of birth
October 1975
Appointed on
24 March 2014
Resigned on
31 July 2015
Nationality
British
Occupation
Accountant

BARZEGAR, MOHAMMAD

Correspondence address
36 CARNABY STREET, 3RD FLOOR, LONDON, W1F 7DR
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
24 March 2014
Resigned on
17 May 2018
Nationality
AMERICAN
Occupation
DIRECTOR

JONES, TRACY ALEXANDRA

Correspondence address
PRINCE FREDERICK HOUSE 35-37 MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2PP
Role RESIGNED
Secretary
Appointed on
8 January 2013
Resigned on
24 March 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1S 2PP £39,000

MCKIE, GORDON ROBERT

Correspondence address
PRINCE FREDERICK HOUSE 35-37 MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2PP
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
12 June 2012
Resigned on
24 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 2PP £39,000

LOCK, JAMES ROBERT

Correspondence address
PRINCE FREDERICK HOUSE 35-37 MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2PP
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
12 June 2012
Resigned on
24 March 2014
Nationality
BRITISH
Occupation
PRIVATE EQUITY REAL ESTATE

Average house price in the postcode W1S 2PP £39,000

KARIM, Farhad Mawji

Correspondence address
BLACKSTONE PROPERTRY MANAGEMENT Prince Frederick House 35-37 Maddox Street, London, United Kingdom, W1S 2PP
Role RESIGNED
director
Date of birth
January 1969
Appointed on
12 June 2012
Resigned on
24 March 2014
Nationality
Canadian
Occupation
Managing Director

Average house price in the postcode W1S 2PP £39,000

SHAH, BINDI

Correspondence address
9 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6XF
Role RESIGNED
Secretary
Appointed on
12 June 2012
Resigned on
8 January 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WC2B 6XF £208,000

EVANS, MICHAEL DAVID

Correspondence address
CHOBHAM PARK HOUSE, CHOBHAM PARK LANE, CHOBHAM, SURREY, GU24 8HQ
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
31 January 2007
Resigned on
12 June 2012
Nationality
BRITISH
Occupation
INVESTMENT BANKER

SIMMONDS, TIMOTHY PAUL

Correspondence address
37 CALVERT ROAD, LONDON, SE10 0DH
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
4 August 2005
Resigned on
4 August 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE10 0DH £935,000

MAUD, GLENN

Correspondence address
17 EARLS TERRACE, KENSINGTON, LONDON, W8 6LP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
19 July 2005
Resigned on
4 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6LP £9,715,000

MAUD, NICHOLAS JAMES

Correspondence address
17 EARLS TERRACE, KENSINGTON HIGH STREET, LONDON, W8 6LP
Role RESIGNED
Director
Date of birth
December 1985
Appointed on
19 July 2005
Resigned on
4 August 2005
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W8 6LP £9,715,000

MAUD, GLENN

Correspondence address
17 EARLS TERRACE, KENSINGTON, LONDON, W8 6LP
Role RESIGNED
Secretary
Appointed on
19 July 2005
Resigned on
4 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6LP £9,715,000

EVANS, MICHAEL DAVID

Correspondence address
CHOBHAM PARK HOUSE, CHOBHAM PARK LANE, CHOBHAM, SURREY, GU24 8HQ
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
15 July 2005
Resigned on
19 July 2005
Nationality
BRITISH
Occupation
INVESTMENT BANKER

MUGHAL, MOHAMED SARWAR

Correspondence address
6 AUDLEY ROAD, LONDON, NW4 3EY
Role RESIGNED
Secretary
Appointed on
15 July 2005
Resigned on
12 June 2012
Nationality
BRITISH

Average house price in the postcode NW4 3EY £644,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
15 July 2005
Resigned on
15 July 2005

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

KENDRICK, PAUL ANTHONY

Correspondence address
CHOBHAM PARK FARMHOUSE, CHOBHAM PARK LANE, CHOBHAM, SURREY, GU24 8HG
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
15 July 2005
Resigned on
12 June 2012
Nationality
NEW ZEALANDER
Occupation
INVESTMENT BANKER

Average house price in the postcode GU24 8HG £2,106,000


More Company Information