WATFORD CENTRE LIMITED

13 officers / 30 resignations

WILLIAMS, Peter Wodehouse

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
December 1953
Appointed on
16 May 2024
Nationality
British
Occupation
Company Director

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

HARRIS, Christopher Bryan

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
May 1968
Appointed on
16 May 2024
Nationality
British
Occupation
Company Director

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

TONCKENS, Jacob Lunsingh

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1962
Appointed on
8 May 2024
Nationality
American
Occupation
Company Director

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

LURIE, Jonathan Matthew

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
May 1976
Appointed on
8 May 2024
Nationality
British
Occupation
Company Director

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

JENSEN, Jeremy Michael Jorgen Malherbe

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 December 2020
Resigned on
8 May 2024
Nationality
British
Occupation
Company Director

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

ROBSON, Neil Jonathan

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 December 2020
Resigned on
8 May 2024
Nationality
British
Occupation
Company Director

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

TROZZI, Andrea

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 August 2020
Resigned on
8 May 2024
Nationality
British,Italian
Occupation
Company Director

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

INTU SECRETARIAT LIMITED

Correspondence address
40 BROADWAY, LONDON, UNITED KINGDOM, SW1H 0BT
Role ACTIVE
Secretary
Appointed on
15 April 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1H 0BT £58,105,000

RYMAN, REBECCA MARY SARAH ELIZABETH

Correspondence address
40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0BT £58,105,000

BREEDEN, MARTIN RICHARD

Correspondence address
40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1H 0BT £58,105,000

GRANT, KATHRYN ANNE

Correspondence address
40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Role ACTIVE
Director
Date of birth
April 1973
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1H 0BT £58,105,000

FLINN, Colin

Correspondence address
Intu Properties Plc 40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
June 1969
Appointed on
4 September 2018
Resigned on
19 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1H 0BT £58,105,000

MARSDEN, SUSAN

Correspondence address
40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Role ACTIVE
Secretary
Appointed on
11 March 2005
Nationality
BRITISH

Average house price in the postcode SW1H 0BT £58,105,000


CROSBY, SEAN

Correspondence address
40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Role RESIGNED
Director
Date of birth
March 1988
Appointed on
16 August 2019
Resigned on
15 April 2020
Nationality
CANADIAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1H 0BT £58,105,000

KIDIA, MINAKSHI

Correspondence address
40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
16 August 2019
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0BT £58,105,000

ALLEN, Robert Lee

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
November 1971
Appointed on
10 June 2019
Resigned on
15 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

ROUND, NICK

Correspondence address
40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
4 September 2018
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0BT £58,105,000

WILKINSON, JULIAN NICHOLAS

Correspondence address
40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
4 September 2018
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1H 0BT £58,105,000

GIBBES, BARBARA

Correspondence address
40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
16 January 2017
Resigned on
16 August 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1H 0BT £58,105,000

BOWYER, KATHARINE ANN

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 September 2014
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SHEPHERD, DANIEL IAN

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
12 March 2013
Resigned on
25 September 2014
Nationality
BRITISH
Occupation
ACTING GROUP TREASURER

FORD, Hugh Michael

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
February 1967
Appointed on
3 November 2011
Resigned on
15 April 2020
Nationality
British
Occupation
General Corporate Counsel

Average house price in the postcode SW1H 0BT £58,105,000

WEIR, PETER

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
3 November 2011
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

PEREIRA, TREVOR

Correspondence address
40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
13 August 2010
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0BT £58,105,000

ELLIS, MARTIN DAVID

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
13 August 2010
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
PROJECT MANAGER

ROBERTS, EDWARD MATTHEW GILES

Correspondence address
40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 August 2010
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0BT £58,105,000

WOODHOUSE, LORAINE

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
3 November 2008
Resigned on
18 June 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PEREIRA, TREVOR

Correspondence address
42 CASTLE ROAD, CAMBERLEY, SURREY, GU15 2DS
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
13 November 2007
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 2DS £1,113,000

BREEDEN, MARTIN RICHARD

Correspondence address
21 BRAMLEY ROAD, CHEAM, SURREY, SM2 7LR
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
1 March 2007
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SM2 7LR £1,006,000

GRANT, KATHRYN ANNE

Correspondence address
THE WHITE LODGE, 16 FIR GRANGE AVENUE, WEYBRIDGE, SURREY, KT13 9AR
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
1 March 2007
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT13 9AR £1,647,000

AINSLEY, JONATHAN MARK

Correspondence address
4 LOCKE ROAD, LIPHOOK, HAMPSHIRE, GU30 7DQ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 March 2007
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GU30 7DQ £587,000

WARDLE, PHILIP DUNCAN

Correspondence address
16 GARTMOOR GARDENS, LONDON, SW19 6NY
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
1 March 2007
Resigned on
9 June 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW19 6NY £812,000

ELLIS, MARTIN DAVID

Correspondence address
NETHERBY, LOWER POND STREET DUDDENHOE END, SAFFRON WALDEN, ESSEX, CB11 4UP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
11 October 2005
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode CB11 4UP £874,000

KIRBY, CAROLINE

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
11 October 2005
Resigned on
17 October 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
11 March 2005
Resigned on
11 March 2005

SMITH, AIDAN CHRISTOPHER

Correspondence address
50 WAVENDON AVENUE, CHISWICK, LONDON, W4 4NS
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
11 March 2005
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W4 4NS £2,548,000

BARTON, PETER CHARLES

Correspondence address
WARREN HOUSE, SHIRE LANE, CHORLEYWOOD, HERTFORDSHIRE, WD3 5NH
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
11 March 2005
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode WD3 5NH £1,163,000

ABEL, JOHN GEORGE

Correspondence address
9 HUTTON GATE, HUTTON MOUNT, BRENTWOOD, ESSEX, CM13 2XA
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
11 March 2005
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CM13 2XA £1,970,000

BADCOCK, PETER COLIN

Correspondence address
WILSLEY OAST, WILSLEY GREEN, ANGLEY ROAD, CRANBROOK, KENT, TN17 2LE
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
11 March 2005
Resigned on
21 October 2005
Nationality
BRITISH
Occupation
FINANCE AND OPERATIONS DIRECTR

Average house price in the postcode TN17 2LE £797,000

FISCHEL, DAVID ANDREW

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
11 March 2005
Resigned on
26 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CHALDECOTT, KAY ELIZABETH

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
11 March 2005
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
11 March 2005
Resigned on
11 March 2005

CABLE, RICHARD MALCOLM

Correspondence address
THE OLD SMITHY 47 PETERBOROUGH ROAD, CASTOR, PETERBOROUGH, UNITED KINGDOM, PE5 7AX
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
11 March 2005
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PE5 7AX £736,000


More Company Information