JBMM PROPERTY NO.2 DEVELOPMENTS LIMITED

3 officers / 16 resignations

SKELDON, ROGER

Correspondence address
73A BEECHWOOD AVENUE, RUISLIP, MIDDLESEX, UNITED KINGDOM, HA4 6EQ
Role ACTIVE
Director
Date of birth
November 1979
Appointed on
11 July 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode HA4 6EQ £412,000

STOCKWELL, FIONA ALISON

Correspondence address
STRAY LEAVES 6 LANCASTER AVENUE, HADLEY WOOD, HERTFORDSHIRE, UNITED KINGDOM, EN4 0EX
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
12 September 2011
Nationality
BRITISH
Occupation
COMPLIANCE DIRECTOR

Average house price in the postcode EN4 0EX £2,256,000

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

BLAKE, DAVID JAMES

Correspondence address
39 WINDMILL DRIVE, CROXLEY GREEN, RICKMANSWORTH, HERTFORDSHIRE, UNITED KINGDOM, WD3 3FF
Role RESIGNED
Director
Date of birth
April 1981
Appointed on
23 January 2012
Resigned on
11 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 3FF £547,000

TAYLOR, CHRISTOPHER JAMES

Correspondence address
7 SWALLOW STREET, LONDON, UNITED KINGDOM, W1B 4DE
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
4 January 2010
Resigned on
23 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JENKINS, NICHOLAS EDWARD VELLACOTT

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
5 September 2008
Resigned on
4 January 2010
Nationality
BRITISH
Occupation
CHARETERED SURVEYOR

HEWITT, Peter Lionel Raleigh

Correspondence address
46 Longlands, Charmandean, Worthing, West Sussex, BN14 9NN
Role RESIGNED
director
Date of birth
March 1953
Appointed on
26 August 2008
Resigned on
12 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode BN14 9NN £915,000

FURLONG, GWYNNE PATRICK

Correspondence address
TRIGGS FARM FISHWICK LANE, HIGHER WHEELTON, CHORLEY, LANCS, PR6 8HT
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 August 2006
Resigned on
5 September 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PR6 8HT £720,000

DODWELL, JOHN CHRISTOPHER

Correspondence address
1 STABLE HOUSE, HOPE WHARF, ST MARY CHURCH STREET, ROTHERHITHE, LONDON, UNITED KINGDOM, SE16 4JX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
31 March 2006
Resigned on
27 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE16 4JX £716,000

LEWIS, GARY WILLIAM MCCANN

Correspondence address
4 BOWES ROAD, WALTON ON THAMES, SURREY, KT12 3HS
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
31 January 2006
Resigned on
18 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 3HS £1,295,000

OLIVER, WILLIAM

Correspondence address
60 CONSTABLE COURT, STUBBS DRIVE, BERMONDSEY, SE16 3EG
Role RESIGNED
Secretary
Date of birth
November 1979
Appointed on
26 April 2005
Resigned on
20 March 2006
Nationality
BRITISH

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

NEWTON, HILARY PAUL

Correspondence address
446 UPPER RICHMOND ROAD, LONDON, SW15 5RQ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 October 2004
Resigned on
26 August 2008
Nationality
BRITISH
Occupation
FINANCIAL PRODUCT MANAGER

Average house price in the postcode SW15 5RQ £1,028,000

TEWKESBURY, GRANT

Correspondence address
9 YORK HOUSE, 16 YORK ROAD, SUTTON, SURREY, SM2 6HG
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
19 April 2004
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SM2 6HG £585,000

CHALFEN NOMINEES LIMITED

Correspondence address
2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY
Role RESIGNED
Nominee Director
Appointed on
21 October 2003
Resigned on
21 October 2003

Average house price in the postcode EC2A 3AY £1,283,000

MCGLOGAN, BRUCE

Correspondence address
39 MORETON ROAD, WORCESTER PARK, SURREY, KT4 8EY
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
21 October 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
Date of birth
July 1971
Appointed on
21 October 2003
Resigned on
22 October 2003
Nationality
BRITISH

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

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
21 October 2003
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

ROSCROW, PETER DONALD

Correspondence address
1 FIRSBY ROAD, STAMFORD HILL, LONDON, N16 6PX
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
21 October 2003
Resigned on
19 April 2004
Nationality
AUSTRALIAN
Occupation
DIRECTOR

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

CHALFEN SECRETARIES LIMITED

Correspondence address
2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY
Role RESIGNED
Nominee Secretary
Appointed on
21 October 2003
Resigned on
21 October 2003

Average house price in the postcode EC2A 3AY £1,283,000


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