ISLAND SQUARE NO. 2 RESIDENTS COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 34 resignations

DAVIS, Benjamin Richard

Correspondence address
C/O Quay Croft Estates 37th Floor, One Canada Square, London, England, E14 5AA
Role ACTIVE
director
Date of birth
October 1981
Appointed on
27 September 2023
Nationality
British
Occupation
Centre Director

QUAY CROFT ESTATES LIMITED

Correspondence address
ONE CANADA SQUARE 29TH FLOOR, ONE CANADA SQUARE, LONDON, ENGLAND, E14 5DY
Role ACTIVE
Secretary
Appointed on
22 April 2016
Nationality
NATIONALITY UNKNOWN

SPEIRS, Robert Charles

Correspondence address
C/O Quay Croft Estates 37th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AA
Role ACTIVE
director
Date of birth
June 1959
Appointed on
27 May 2014
Resigned on
10 December 2024
Nationality
United Kingdom
Occupation
None

DUNBAR, DOUGLAS ALEXANDER

Correspondence address
C/O QUAY CROFT ESTATES 37TH FLOOR, ONE CANADA SQUA, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AA
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
27 May 2014
Nationality
BRITISH
Occupation
NONE

STOYLE, BARRY JOHN

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
27 May 2014
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CR0 1JB £395,000

GOPU, VIDYASAGAR

Correspondence address
29TH FLOOR ONE CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5DY
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
29 November 2012
Resigned on
21 March 2016
Nationality
BRITISH
Occupation
NONE

COATES, ALAN JOHN

Correspondence address
10 THE MAPLES, BANSTEAD, SURREY, UNITED KINGDOM, SM7 3QZ
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
6 November 2012
Resigned on
29 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM7 3QZ £1,072,000

COATES, ALAN JOHN

Correspondence address
10 THE MAPLES, BANSTEAD, SURREY, UNITED KINGDOM, SM7 3QZ
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
24 January 2011
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM7 3QZ £1,072,000

HML COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 THE QUADRANT, RICHMOND, ENGLAND, UNITED KINGDOM, TW9 1BP
Role RESIGNED
Secretary
Appointed on
18 December 2009
Resigned on
22 April 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TW9 1BP £3,832,000

STOYLE, BARRY JOHN

Correspondence address
23 TRANSOM SQUARE, LONDON, E14 3AQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
22 June 2009
Resigned on
11 October 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode E14 3AQ £487,000

HML COMPANY SECRETARIAL SERVICES

Correspondence address
CHRISTOPHER WREN YARD 117 HIGH STREET, CROYDON, SURREY, CR0 1QG
Role RESIGNED
Secretary
Appointed on
1 April 2007
Resigned on
18 December 2009
Nationality
OTHER

Average house price in the postcode CR0 1QG £6,438,000

ANDERTONS LIMITED

Correspondence address
CHRISTOPHER WREN YARD, 117 HIGH STREET, CROYDON, CR0 1QG
Role RESIGNED
Secretary
Appointed on
30 March 2005
Resigned on
1 April 2007
Nationality
BRITISH

Average house price in the postcode CR0 1QG £6,438,000

SMYTH, COLIN MURRAY

Correspondence address
C/O DOW JONES, NEWSWIRE, 12 NORWICH STREET, LONDON, EC4A 1QN
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
7 September 2001
Resigned on
19 December 2013
Nationality
BRITISH
Occupation
TECHNICAL MANAGER

BROOMHEAD, CLAIRE LOUISE

Correspondence address
54 TRANSOM SQUARE, ISLE OF DOGS, LONDON, E14 3AQ
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
28 August 2001
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
MARKETING CO-ORDINATOR

Average house price in the postcode E14 3AQ £487,000

JONES, SAMUEL HENRY

Correspondence address
FLAT 9 TYNDALE COURT, TRANSOM SQUARE, LONDON, E14 3TQ
Role RESIGNED
Director
Date of birth
January 1921
Appointed on
14 August 2001
Resigned on
19 December 2003
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode E14 3TQ £426,000

ANDERTON, RICHARD JOHN BOWMAN

Correspondence address
29 RUTLAND STREET, KENSINGTON, LONDON, SW7 1EJ
Role RESIGNED
Secretary
Appointed on
1 November 2000
Resigned on
30 March 2005
Nationality
BRITISH

Average house price in the postcode SW7 1EJ £2,556,000

PERRY, IAN

Correspondence address
1 TYNDALE COURT, TRANSOM SQUARE, LONDON, E14 3TQ
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
23 June 1999
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
CONSTRUCTION MANAGER

Average house price in the postcode E14 3TQ £426,000

ROBERTSON, GENE BARRY

Correspondence address
16 TRANSOM SQUARE, LONDON, E14 3AQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
23 June 1999
Resigned on
3 December 2008
Nationality
BRITISH
Occupation
PRODUCT ADVISOR

Average house price in the postcode E14 3AQ £487,000

DENTON, PETER HAROLD

Correspondence address
39 CORDREY GARDENS, COULSDON, SURREY, CR5 2SP
Role RESIGNED
Secretary
Appointed on
18 August 1998
Resigned on
1 November 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CR5 2SP £479,000

FELLOWES, IRENE JACQUELINE

Correspondence address
43 TRANSOM SQUARE, LONDON, E14 3AQ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
30 June 1998
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
OWN BUSINESS

Average house price in the postcode E14 3AQ £487,000

COWBURN, PETER JAMES

Correspondence address
37 TRANSOM SQUARE, LONDON, E14 3AQ
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
30 June 1998
Resigned on
12 February 2001
Nationality
BRITISH
Occupation
LOGISTICS MANAGER

Average house price in the postcode E14 3AQ £487,000

WOODHOUSE, JULIA

Correspondence address
24 TRANSOM SQUARE, LONDON, E14 3AQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
30 June 1998
Resigned on
10 November 1999
Nationality
BRITISH
Occupation
PURCHASING MANAGER

Average house price in the postcode E14 3AQ £487,000

SWITHENBANK, MARY BERNADETTE

Correspondence address
41 TRANSOM SQUARE, LONDON, E14 3AQ
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
30 June 1998
Resigned on
23 June 1999
Nationality
BRITISH
Occupation
PA

Average house price in the postcode E14 3AQ £487,000

SWITHENBANK, JAMES REGINALD

Correspondence address
41 TRANSOM SQUARE, ISLE OF DOGS, LONDON, E14 3AQ
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
30 June 1998
Resigned on
14 January 2004
Nationality
BRITISH
Occupation
CASHIER

Average house price in the postcode E14 3AQ £487,000

PATHMANATHAN, THAMBAPILLAI

Correspondence address
163 CASSIOBURY DRIVE, WATFORD, HERTFORDSHIRE, WD1 3AL
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
8 July 1996
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

FLATMAN, PHILIP ALFRED

Correspondence address
58 WILLIAM WAY, LETCHWORTH, HERTFORDSHIRE, SG6 2HL
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
8 July 1996
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
TECHNICAL SERVICES

Average house price in the postcode SG6 2HL £908,000

TAYLOR, PETER THORNBY

Correspondence address
15 KINGMAKER WAY, NORTHAMPTON, NN4 8QL
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
8 July 1996
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode NN4 8QL £345,000

HEALEY, PAUL ERNEST

Correspondence address
2 OAK CLOSE, WESTONING, BEDFORDSHIRE, MK45 5LT
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 July 1995
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK45 5LT £882,000

RANDALL, IAN MARTIN

Correspondence address
18 BROKES ROAD, REIGATE, SURREY, RH2 9LJ
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 July 1995
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
AREA DIRECTOR

Average house price in the postcode RH2 9LJ £1,455,000

JONES, PAULINE EDITH

Correspondence address
26 PRIMROSE ROAD, BRADWELL VILLAGE, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 9AT
Role RESIGNED
Secretary
Appointed on
3 April 1995
Resigned on
18 August 1998
Nationality
BRITISH

Average house price in the postcode MK13 9AT £615,000

HOLLAND, STEPHEN WILLIAM

Correspondence address
10 CHASEWOOD AVENUE, ENFIELD, MIDDLESEX, EN2 8PT
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
8 November 1991
Resigned on
8 November 1993
Nationality
BRITISH
Occupation
PRIVATE HOUSING DEVELOPER

Average house price in the postcode EN2 8PT £525,000

BEGBIE, JOHN

Correspondence address
PHILLIPS, BISTERNE CLOSE BURLEY, RINGWOOD, HAMPSHIRE, BH24 4AG
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
25 October 1991
Resigned on
26 September 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BH24 4AG £1,746,000

JONES, IAN HENRY DRUMMOND

Correspondence address
CLAIRWOOD MILL LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8AZ
Role RESIGNED
Director
Date of birth
November 1933
Appointed on
3 July 1991
Resigned on
25 October 1991
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode SL9 8AZ £2,694,000

COURTS, IAN

Correspondence address
2 HALL GATE, BERKHAMSTED, HERTFORDSHIRE, HP4 2NJ
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
3 July 1991
Resigned on
7 February 1994
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode HP4 2NJ £1,143,000

EDWARDS, JOHN

Correspondence address
10 RANELAGH GARDENS, GREEN PARK, NEWPORT PAGNELL, BUCKS, MK16 0JP
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
3 July 1991
Resigned on
23 August 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK16 0JP £530,000

DUCKETT, ANTHONY PAUL

Correspondence address
9 CHURCH GREEN, HARPENDEN, HERTFORDSHIRE, AL5 2TP
Role RESIGNED
Secretary
Appointed on
3 July 1991
Resigned on
18 August 1998
Nationality
BRITISH

Average house price in the postcode AL5 2TP £647,000

PAYNE, CHRISTOPHER HEWETSON

Correspondence address
BOOKHAM HOUSE 39 LOWER ROAD, FETCHAM, SURREY, KT22 9EL
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 July 1991
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
PRIVATE HOUSING DEVELOPER

Average house price in the postcode KT22 9EL £1,849,000

SEYMOUR, COLIN GEORGE

Correspondence address
6 JUNIPER CLOSE, TOWCESTER, NORTHAMPTONSHIRE, NN12 7XP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
3 July 1991
Resigned on
1 July 1995
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

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