HOBART PROPERTY LIMITED

8 officers / 7 resignations

PILBEAM, David William

Correspondence address
33 Charterhouse Street, London, England, EC1M 6HA
Role ACTIVE
director
Date of birth
May 1983
Appointed on
10 July 2023
Nationality
British
Occupation
Property Manager

SAINSBURYS CORPORATE DIRECTOR LIMITED

Correspondence address
33 Charterhouse Street, London, England, EC1M 6HA
Role ACTIVE
corporate-director
Appointed on
10 July 2023

FILER, Mark Howard

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 May 2017
Resigned on
10 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LAW DEBENTURE CORPORATE SERVICES LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
corporate-secretary
Appointed on
1 February 2013
Resigned on
10 July 2023

Average house price in the postcode EC2N 4AG £325,000

LDC CORPORATE DIRECTOR NO 2 LIMITED

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role ACTIVE
Director
Appointed on
22 May 2000
Nationality
BRITISH

LDC CORPORATE DIRECTOR NO 2 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
corporate-director
Appointed on
22 May 2000
Resigned on
10 July 2023

Average house price in the postcode EC2N 4AG £325,000

LDC CORPORATE DIRECTOR NO 1 LIMITED

Correspondence address
FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role ACTIVE
Director
Appointed on
22 May 2000
Nationality
BRITISH

LDC CORPORATE DIRECTOR NO 1 LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
corporate-director
Appointed on
22 May 2000
Resigned on
10 July 2023

Average house price in the postcode EC2N 4AG £325,000


BOWDEN, IAN KENNETH

Correspondence address
FIFTH FLOOR 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
23 September 2010
Resigned on
10 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
30 September 2009
Resigned on
1 February 2013
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

MERCHANT, DAVID JOHN

Correspondence address
7 NORTHOLME ROAD, LONDON, N5 2UZ
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
16 November 2001
Resigned on
23 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N5 2UZ £1,303,000

JOSEPH, RAVINDER JAMES

Correspondence address
58 PALACE GARDENS TERRACE, LONDON, W8 4RR
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
22 May 2000
Resigned on
16 November 2001
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W8 4RR £3,512,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
20 April 2000
Resigned on
22 May 2000

Average house price in the postcode SW12 8TY £3,764,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
20 April 2000
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode E14 5JJ £1,635,000

LAYTON, MATTHEW ROBERT

Correspondence address
FLAT 49 8 NEW CRANE WHARF, NEW CRANE PLACE, LONDON, E1W 3TX
Role RESIGNED
Nominee Director
Date of birth
February 1961
Appointed on
20 April 2000
Resigned on
22 May 2000

Average house price in the postcode E1W 3TX £1,339,000


More Company Information