HIDDLESTON DEVELOPMENTS LIMITED

4 officers / 18 resignations

MOLE, Edward William

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
November 1983
Appointed on
15 January 2014
Nationality
English
Occupation
Accountant

CLEMENTS, GORDON FORBES

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, NW1 3BG
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
16 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FEE, NIGEL TERRY

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
Role ACTIVE
Director
Date of birth
February 1951
Appointed on
12 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
Role ACTIVE
Secretary
Appointed on
20 March 2006
Nationality
BRITISH

AGNEW, DAVID RICHARD CHARLES

Correspondence address
THATCHOVER, KNOLE, LANGPORT, SOMERSET, TA10 9HZ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
9 July 2008
Resigned on
16 April 2013
Nationality
BRITISH
Occupation
LICENCED PROPERTY CONSULTANT

Average house price in the postcode TA10 9HZ £804,000

BROWN, Dean Matthew

Correspondence address
7 Swallow Street, London, United Kingdom, W1B 4DE
Role RESIGNED
director
Date of birth
May 1980
Appointed on
2 July 2007
Resigned on
15 January 2014
Nationality
British
Occupation
Development Manager

OLIVER, WILLIAM

Correspondence address
60 CONSTABLE COURT, STUBBS DRIVE, BERMONDSEY, SE16 3EG
Role RESIGNED
Secretary
Appointed on
26 April 2005
Resigned on
20 March 2006
Nationality
BRITISH

Average house price in the postcode SE16 3EG £333,000

BRIERLEY, CHRISTOPHER DAVID

Correspondence address
30 BOWATER PLACE, BLACKHEATH, LONDON, SE3 8ST
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 April 2004
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
BANKING CONSULTANT

Average house price in the postcode SE3 8ST £566,000

ROE, PETER MALCOLM

Correspondence address
HILLBROW HOUSE, CHITTLEHAMHOLT, DEVON, EX37 9NS
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
1 April 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX37 9NS £558,000

MCGLOGAN, BRUCE

Correspondence address
39 MORETON ROAD, WORCESTER PARK, SURREY, KT4 8EY
Role RESIGNED
Secretary
Appointed on
16 December 2003
Resigned on
26 April 2005
Nationality
BRITISH

Average house price in the postcode KT4 8EY £695,000

GAIN, JONATHAN MARK

Correspondence address
9 NASH PLACE, PENN, BUCKINGHAMSHIRE, HP10 8ES
Role RESIGNED
Secretary
Appointed on
30 December 2002
Resigned on
16 December 2003
Nationality
BRITISH

Average house price in the postcode HP10 8ES £1,079,000

MCKEEVER, STEPHEN MICHAEL

Correspondence address
23 DANESWOOD CLOSE, WEYBRIDGE, SURREY, KT13 9AY
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
14 December 2001
Resigned on
2 July 2007
Nationality
IRISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT13 9AY £1,099,000

TUOHY, MARTIN PATRICK

Correspondence address
25 THISTLE CLOSE, NOAK BRIDGE, ESSEX, SS15 5GX
Role RESIGNED
Secretary
Appointed on
29 August 2000
Resigned on
30 December 2002
Nationality
BRITISH

Average house price in the postcode SS15 5GX £414,000

RUMMERY, ALEXANDER MARK

Correspondence address
39 FAIRFIELD CLOSE, MITCHAM, SURREY, CR4 3RE
Role RESIGNED
Secretary
Appointed on
7 September 1998
Resigned on
15 September 2000
Nationality
BRITISH

Average house price in the postcode CR4 3RE £292,000

SHAW, MARK GLENN BRIDGMAN

Correspondence address
THE LODGE, HIGH STREET, ODELL, BEDFORDSHIRE, MK43 7PE
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
2 June 1997
Resigned on
23 October 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 7PE £861,000

WATKINS, DAVID JONES

Correspondence address
1763 SHIPPAN AVENUE, STANFORD, CT 06902, UNITED STATES
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
1 April 1997
Resigned on
2 June 1997
Nationality
AMERICAN
Occupation
DIRECTOR

JACKSON-STOPS, TIMOTHY WILLIAM ASHWORTH

Correspondence address
WOOD BURCOTE COURT, WOOD BURCOTE, TOWCESTER, NORTHAMPTONSHIRE, NN12 6JP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
1 April 1997
Resigned on
23 October 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CHALFEN SECRETARIES LIMITED

Correspondence address
3RD FLOOR, 19 PHIPP STREET, LONDON, EC2A 4NP
Role RESIGNED
Nominee Secretary
Appointed on
13 March 1997
Resigned on
13 March 1997

Average house price in the postcode EC2A 4NP £2,008,000

READER, CRAIG VIVIAN

Correspondence address
NEW POND FARM, NEW POND HILL, CROSS IN HAND, EAST SUSSEX, TN21 0LX
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
13 March 1997
Resigned on
7 October 1997
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode TN21 0LX £1,406,000

ROSCROW, PETER DONALD

Correspondence address
1 FIRSBY ROAD, STAMFORD HILL, LONDON, N16 6PX
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
13 March 1997
Resigned on
14 December 2001
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode N16 6PX £1,087,000

DAVIS, WILLIAM EDWARD

Correspondence address
BEECHCROFT, WIELD ROAD, MEDSTEAD ALTON, HAMPSHIRE, GU34 5NH
Role RESIGNED
Secretary
Appointed on
13 March 1997
Resigned on
12 May 2000
Nationality
BRITISH

Average house price in the postcode GU34 5NH £1,592,000

CHALFEN NOMINEES LIMITED

Correspondence address
3RD FLOOR, 19 PHIPP STREET, LONDON, EC2A 4NP
Role RESIGNED
Nominee Director
Appointed on
13 March 1997
Resigned on
13 March 1997

Average house price in the postcode EC2A 4NP £2,008,000


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