KEY PROPERTY INVESTMENTS (NUMBER TWO) LIMITED

17 officers / 22 resignations

UNDERWOOD, Steven Bradley

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
September 1986
Appointed on
1 April 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B31 2TS £8,569,000

PARK, Daniel Stephen

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
December 1984
Appointed on
9 January 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B31 2TS £8,569,000

VUCKOVIC, Nicholas Karl

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
January 1984
Appointed on
9 January 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode B31 2TS £8,569,000

SAMBHI, Sarwjit

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
7 August 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode B31 2TS £8,569,000

TROUGHTON, Olivia Clare

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
22 February 2023
Resigned on
31 July 2023
Nationality
British
Occupation
Exec

Average house price in the postcode B31 2TS £8,569,000

ROBINS, Philip Alexander

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
September 1978
Appointed on
31 March 2022
Resigned on
31 January 2023
Nationality
British
Occupation
Development Manager

Average house price in the postcode B31 2TS £8,569,000

MINNS, Lisa Ann Katherine

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
24 March 2021
Resigned on
1 April 2025
Nationality
Irish
Occupation
Solicitor

Average house price in the postcode B31 2TS £8,569,000

WILLIAMS, Robert David Howell

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
February 1970
Appointed on
31 January 2021
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

JOSELAND, RUPERT

Correspondence address
PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, B31 2UQ
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
20 April 2020
Nationality
BRITISH
Occupation
SURVEYOR

EAMES, Andrew David

Correspondence address
Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 May 2018
Resigned on
24 March 2021
Nationality
British
Occupation
Solicitor

GUSTERSON, Guy Charles

Correspondence address
Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
30 June 2017
Resigned on
31 March 2022
Nationality
British
Occupation
Director

AL NAFISI, Abudlaziz Ghazi

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
12 August 2010
Nationality
Kuwaiti
Occupation
Director

Average house price in the postcode B31 2TS £8,569,000

BRIGHTON STM CORPORATE SERVICES LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
corporate-secretary
Appointed on
28 November 2008

Average house price in the postcode B31 2TS £8,569,000

AL GHANIM, Nasser

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
February 1974
Appointed on
1 May 2006
Nationality
Kuwaiti
Occupation
Investment Manager

Average house price in the postcode B31 2TS £8,569,000

AL-USAIMI, ANWER

Correspondence address
HOUSE 56 STREET 1, BLOCK 1, GRANADA AREA, KUWAIT
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
26 October 2001
Nationality
KUWAITI
Occupation
BUSINESSMAN

BUSHE, David Kendal Scott

Correspondence address
Cucksmead Church Hill, Merstham, Surrey, United Kingdom, RH1 3BJ
Role ACTIVE
director
Date of birth
November 1956
Appointed on
26 October 2001
Nationality
British
Occupation
Property Consultant

Average house price in the postcode RH1 3BJ £1,213,000

ALNAFISI, GHAZI

Correspondence address
HOUSE 10 BLOCK 1, STREET NO. 14, SHAMIYA AREA, KUWAIT
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
26 October 2001
Nationality
KUWAITI
Occupation
BUSINESSMAN

BANNISTER, RICHARD JAMES

Correspondence address
PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, B31 2UQ
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
30 June 2017
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
SURVEYOR

HUDSON, ROBERT JAN

Correspondence address
PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, B31 2UQ
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
26 October 2015
Resigned on
20 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

TAYLOR, ANDREW

Correspondence address
PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, B31 2UQ
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
31 May 2015
Resigned on
26 October 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

KNOWLES, Steven Paul

Correspondence address
Park Point 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ
Role RESIGNED
director
Date of birth
October 1971
Appointed on
25 February 2015
Resigned on
30 June 2017
Nationality
British
Occupation
Surveyor

PROSSER, STEPHEN FRANCIS

Correspondence address
PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, UNITED KINGDOM, B31 2UQ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 December 2014
Resigned on
30 June 2017
Nationality
WELSH
Occupation
SURVEYOR

DUNN, Michael Edward

Correspondence address
Park Point 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
1 December 2010
Resigned on
31 May 2015
Nationality
British
Occupation
Director

WOOD, Rupert Timothy

Correspondence address
Park Point 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ
Role RESIGNED
director
Date of birth
May 1973
Appointed on
22 October 2008
Resigned on
31 July 2019
Nationality
British
Occupation
Director

DODDS, JOHN ANDREW WILLIAM

Correspondence address
PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, UNITED KINGDOM, B31 2UQ
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
18 July 2008
Resigned on
30 November 2014
Nationality
BRITISH
Occupation
SURVEYOR

MESSENT, JON

Correspondence address
6 SINGLETS LANE, FLAMSTEAD, ST ALBANS, HERTFORDSHIRE, AL3 8EP
Role RESIGNED
Secretary
Appointed on
2 July 2007
Resigned on
28 November 2008
Nationality
BRITISH

Average house price in the postcode AL3 8EP £935,000

HUMPHREYS, JOHN CHRISTOPHER

Correspondence address
46 CHESWICK WAY, CHESWICK GREEN, SOLIHULL, WEST MIDLANDS, B90 4HE
Role RESIGNED
Secretary
Appointed on
1 November 2006
Resigned on
2 July 2007
Nationality
BRITISH

Average house price in the postcode B90 4HE £593,000

HAYWOOD, TIMOTHY PAUL

Correspondence address
THE YEOMAN HOUSE, ACTON, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 9TF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
19 June 2006
Resigned on
26 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY13 9TF £882,000

SEDDON, TIMOTHY ALEX

Correspondence address
PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, UNITED KINGDOM, B31 2UQ
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
30 May 2006
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
SURVEYOR

HAYWOOD, TIMOTHY PAUL

Correspondence address
THE YEOMAN HOUSE, ACTON, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 9TF
Role RESIGNED
Secretary
Appointed on
22 April 2004
Resigned on
1 November 2006
Nationality
BRITISH

Average house price in the postcode DY13 9TF £882,000

AL HAMDAN, ALI

Correspondence address
HOUSE NO 37 SECOND STREET, BLOCK 5, JADRIYA, KUWAIT
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
22 April 2004
Resigned on
1 May 2006
Nationality
KUWAITI
Occupation
COMPANY DIRECTOR

OLIVER, WILLIAM ALDER

Correspondence address
PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, UNITED KINGDOM, B31 2UQ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
22 April 2004
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

FROGGATT, RICHARD LINDSAY

Correspondence address
WHARFE HOUSE, 11 RIVERSIDE WALK, ILKLEY, LS29 9HP
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
26 October 2001
Resigned on
19 June 2006
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode LS29 9HP £1,165,000

DOYLE, NICHOLAS SEAN

Correspondence address
28 FAIRLAWN GROVE, CHISWICK, LONDON, W4 5EH
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
26 October 2001
Resigned on
20 December 2005
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode W4 5EH £1,172,000

OLIVER, WILLIAM ALDER

Correspondence address
WESTFIELDS COURT, MORETON MORRELL, WARWICKSHIRE, CV35 9DB
Role RESIGNED
Secretary
Appointed on
26 October 2001
Resigned on
22 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV35 9DB £1,338,000

PREEDY, SUSAN KAREN

Correspondence address
389 OLD BIRMINGHAM ROAD, LICKEY, BIRMINGHAM, WEST MIDLANDS, B45 8EU
Role RESIGNED
Secretary
Appointed on
4 September 2001
Resigned on
26 October 2001
Nationality
BRITISH

Average house price in the postcode B45 8EU £498,000

GLOSSOP, CHARLES COMPTON ANTHONY

Correspondence address
WHITE GABLES 18 WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2JU
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
10 August 2001
Resigned on
16 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR5 2JU £998,000

MAWLAW SECRETARIES LIMITED

Correspondence address
20 BLACK FRIARS LANE, LONDON, EC4V 6HD
Role RESIGNED
Secretary
Appointed on
12 March 2001
Resigned on
4 September 2001
Nationality
BRITISH

MAWLAW CORPORATE SERVICES LIMITED

Correspondence address
20 BLACK FRIARS LANE, LONDON, EC4V 6HD
Role RESIGNED
Director
Appointed on
12 March 2001
Resigned on
10 August 2001
Nationality
BRITISH

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