HYPERION PROPERTIES LIMITED

3 officers / 16 resignations

TAYLOR, Rebecca Louise Hazel

Correspondence address
Lynton House 7-12 Tavistock Square, London, WC1H 9LT
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 June 2021
Nationality
British
Occupation
Accountant

KÜHL, THORSTEN

Correspondence address
OCEAN HOUSE THE RING, BRACKNELL, ENGLAND, RG12 1AN
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
5 March 2020
Nationality
GERMAN
Occupation
ACCOUNTANT

Average house price in the postcode RG12 1AN £185,000

SEY, Kevin Paul

Correspondence address
Solstice House, 251 Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Role ACTIVE
director
Date of birth
June 1964
Appointed on
7 April 2014
Nationality
British
Occupation
Chartered Surveyor

SMITH, JASON DAVID

Correspondence address
OCEAN HOUSE THE RING, BRACKNELL, ENGLAND, RG12 1AN
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
1 February 2016
Resigned on
5 March 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG12 1AN £185,000

LI, JANE

Correspondence address
COMPANY SECRETARY OCEAN HOUSE, THE RING, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1AN
Role RESIGNED
Secretary
Appointed on
4 November 2015
Resigned on
31 December 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG12 1AN £185,000

CAMERON, IAN

Correspondence address
OCEAN HOUSE THE RING, BRACKNELL, BERKSHIRE, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
14 October 2013
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

LI, JANE

Correspondence address
OCEAN HOUSE THE RING, BRACKNELL, BERKSHIRE, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
31 October 2011
Resigned on
26 November 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

GRAHAM, NIGEL PAUL

Correspondence address
OCEAN HOUSE THE RING, BRACKNELL, BERKSHIRE, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
31 October 2011
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
VP BUSINESS DEVELOPMENT

EXEL SECRETARIAL SERVICES LIMITED

Correspondence address
OCEAN HOUSE THE RING, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1AN
Role RESIGNED
Director
Appointed on
1 September 2011
Resigned on
1 February 2016
Nationality
BRITISH

Average house price in the postcode RG12 1AN £185,000

EXEL NOMINEE NO 2 LIMITED

Correspondence address
OCEAN HOUSE THE RING, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1AN
Role RESIGNED
Director
Appointed on
3 June 1996
Resigned on
1 September 2011
Nationality
BRITISH

Average house price in the postcode RG12 1AN £185,000

COATES, JEREMY WILLIAM

Correspondence address
62 THE GROVE, BEDFORD, BEDFORDSHIRE, MK40 3JN
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
19 November 1993
Resigned on
3 May 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode MK40 3JN £519,000

ROSE, PHILIP WILLIAM

Correspondence address
GARDENWAYS, BLACK POT LANE, OUNDLE, PETERBOROUGH, PE8 4AT
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
5 August 1993
Resigned on
19 November 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PE8 4AT £356,000

EXEL SECRETARIAL SERVICES LIMITED

Correspondence address
OCEAN HOUSE THE RING, BRACKNELL, BERKSHIRE, RG12 1AN
Role RESIGNED
Secretary
Appointed on
15 August 1992
Resigned on
4 November 2015
Nationality
BRITISH

Average house price in the postcode RG12 1AN £185,000

DAVIES, EDWIN JOHN

Correspondence address
45 HARFORD DRIVE, WATFORD, HERTFORDSHIRE, WD17 3DQ
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
15 August 1992
Resigned on
3 June 1996
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode WD17 3DQ £1,062,000

GREEN, SIMON CRAIG

Correspondence address
HONEY COTTAGE, THE ROW BUSSAGE, STROUD, GLOUCESTERSHIRE, GL6 8AZ
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
15 August 1992
Resigned on
21 January 1994
Nationality
BRITISH

Average house price in the postcode GL6 8AZ £2,522,000

HOWELL, JOHN MURRAY THOMAS

Correspondence address
ANGLE STONES HIGH STREET, PAVENHAM, BEDFORDSHIRE, MK43 7NJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
15 August 1992
Resigned on
4 February 1994
Nationality
BRITISH
Occupation
DIRECTOR OF INVESTMENT

Average house price in the postcode MK43 7NJ £962,000

KAY, DEREK LESLIE

Correspondence address
23 FLORA THOMPSON DRIVE, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8SP
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
15 August 1992
Resigned on
4 February 1994
Nationality
BRITISH
Occupation
PROJECTS DIRECTOR

Average house price in the postcode MK16 8SP £539,000

MANN, ROGER MICHAEL EWART

Correspondence address
180A KIMBOLTON ROAD, BEDFORD, BEDFORDSHIRE, MK41 8DW
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
15 August 1992
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
DIRECTOR OF COMMERCIAL SERVICE

Average house price in the postcode MK41 8DW £1,763,000

WILLIAMS, ANTHONY ROBERT

Correspondence address
7 GLAMIS GARDENS, PETERBOROUGH, CAMBRIDGESHIRE, PE3 9PQ
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
15 August 1992
Resigned on
15 August 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE3 9PQ £438,000


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