JUNE BRODIE DEVELOPMENTS LIMITED

2 officers / 4 resignations

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
Role ACTIVE
Secretary
Appointed on
4 August 2008
Nationality
BRITISH

DANIELS, STEPHEN RICHARDS

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
4 August 2008
Nationality
BRITISH
Occupation
ASSISTANT DIRECTOR

JACKSON-STOPS, TIMOTHY WILLIAM ASHWORTH

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, NW1 3BG
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
12 September 2011
Resigned on
8 August 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

STOCKWELL, FIONA ALISON

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
12 September 2011
Resigned on
8 August 2018
Nationality
BRITISH
Occupation
COMPLIANCE DIRECTOR

PORTEOUS, EDWARD MACGREGOR

Correspondence address
8 MULLBERRY COURT, FIELD HOUSE DRIVE, OXFORD, OX2 7PE
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
4 August 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR/MARKETING

Average house price in the postcode OX2 7PE £517,000

HEWITT, Peter Lionel Raleigh

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

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


More Company Information