KINGSTON FIRST LTD

19 officers / 82 resignations

LAW, Angela Clementine

Correspondence address
3rd Floor Neville House, 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 December 2024
Nationality
British
Occupation
Director

KIRSCH, Andreas, Councillor

Correspondence address
3rd Floor Neville House, 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 March 2023
Nationality
British
Occupation
Councillor

POLLARD, Andrew Philip Robert

Correspondence address
3rd Floor Neville House, 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
21 February 2022
Resigned on
13 November 2024
Nationality
British
Occupation
Company Director

ROSS, Vanessa Frances

Correspondence address
3rd Floor Neville House, 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 December 2021
Nationality
British
Occupation
Chartered Landscape Architect

BHALLA, Paul Ashit

Correspondence address
3rd Floor Neville House, 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW
Role ACTIVE
director
Date of birth
June 1968
Appointed on
1 December 2021
Nationality
British
Occupation
Optometrist

BORKIN, Francis Michael

Correspondence address
3rd Floor Neville House, 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW
Role ACTIVE
director
Date of birth
February 1980
Appointed on
1 December 2021
Nationality
British
Occupation
Director

DEWAR, Jill Alexandra

Correspondence address
John Lewis And Partners Wood Street, Kingston Upon Thames, England, KT1 1TE
Role ACTIVE
director
Date of birth
October 1967
Appointed on
9 July 2020
Resigned on
1 December 2021
Nationality
British
Occupation
Partner & Head Of Branch

KERR, CAROLINE

Correspondence address
GUILDHALL HIGH STREET, KINGSTON UPON THAMES, ENGLAND, KT1 1EU
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
28 August 2019
Nationality
BRITISH
Occupation
COUNCILLOR AND MEDIA TRAINER

NETLEY, Maria Jane

Correspondence address
Royal Borough Of Kingston High Street, Kingston Upon Thames, Surrey, United Kingdom, KT1 1EU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 August 2018
Resigned on
16 June 2022
Nationality
British
Occupation
Business Consultant

EDWARDS, JENNIFER

Correspondence address
COOPER HOUSE 40 - 46 SURBITON ROAD, KINGSTON UPON THAMES, ENGLAND, KT1 2HX
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
4 January 2018
Nationality
BRITISH
Occupation
PUBLIC ENGAGEMENT

Average house price in the postcode KT1 2HX £529,000

MILES, GREGORY JOHN ELVIN

Correspondence address
76 NEW BOND STREET, LONDON, ENGLAND, W1S 1RX
Role ACTIVE
Director
Date of birth
June 1979
Appointed on
4 May 2017
Nationality
BRITISH
Occupation
MARKETING MANAGER

Average house price in the postcode W1S 1RX £131,000

EASTWOOD, SAM

Correspondence address
BENTALL CENTRE MANAGEMENT SUITE BENTALLS SHOPPING, WOOD STREET, KINGSTON UPON THAMES, ENGLAND, KT1 1TP
Role ACTIVE
Director
Date of birth
March 1974
Appointed on
6 February 2017
Nationality
BRITISH
Occupation
SHOPPING CENTRE DIRECTOR

Average house price in the postcode KT1 1TP £68,000

LYNN, Christopher John

Correspondence address
The Rotunda Clarence Street, Kingston Upon Thames, England, KT1 1QJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
23 November 2016
Resigned on
1 December 2021
Nationality
British
Occupation
Centre Manager

SMITH, MICHAEL JOHN ALASTAIR

Correspondence address
BANQUET RECORDS 52 EDEN STREET, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 1EE
Role ACTIVE
Director
Date of birth
November 1979
Appointed on
24 September 2015
Nationality
BRITISH
Occupation
SHOP MANAGER

Average house price in the postcode KT1 1EE £1,294,000

MACKIE, Philippa Lesley

Correspondence address
55 Eden Street, Neville House, Kingston Upon Thames, Surrey, England, KT1 1BW
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 July 2015
Resigned on
21 February 2024
Nationality
British
Occupation
Chief Executive

CATTANEO, Robert Victor

Correspondence address
19-23 High Street, Kingston Upon Thames, Surrey, England, KT1 1LL
Role ACTIVE
director
Date of birth
July 1946
Appointed on
11 June 2014
Resigned on
6 September 2023
Nationality
British
Occupation
Managing Director

MAYHEW-SMITH, PETER MARK CHARLES

Correspondence address
KINGSTON COLLEGE KINGSTON HALL ROAD, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 2AQ
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
1 September 2013
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

O'DOWD, Robert George

Correspondence address
Rose Theatre 24-26 High Street, Kingston Upon Thames, Surrey, United Kingdom, KT1 1HL
Role ACTIVE
director
Date of birth
February 1961
Appointed on
29 June 2012
Nationality
British
Occupation
Consultant Director

Average house price in the postcode KT1 1HL £4,770,000

POLLARD, Andrew Timothy James

Correspondence address
Warwick Lodge 75/77 Old London Road, Kingston Upon Thames, Surrey, United Kingdom, KT2 6ND
Role ACTIVE
director
Date of birth
March 1957
Appointed on
1 October 2009
Resigned on
1 December 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode KT2 6ND £1,915,000


DEWAR, JILL ALEXANDRA

Correspondence address
JOHN LEWIS WOOD STREET, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 1TE
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
25 September 2018
Resigned on
19 March 2019
Nationality
BRITISH
Occupation
RETAIL MANAGER

LUFF, CHRISTOPHER JOHN

Correspondence address
26 CLARENCE STREET, KINGSTON UPON THAMES, ENGLAND, KT1 1NU
Role RESIGNED
Director
Date of birth
August 1983
Appointed on
10 August 2018
Resigned on
3 March 2020
Nationality
ENGLISH
Occupation
STORE MANAGER

BOULT, FIONA RUSSELL

Correspondence address
ROYAL BOROUGH OF KINGSTON UPON THAMES HIGH STREET, GUILDHALL, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 1EU
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
26 July 2018
Resigned on
17 June 2019
Nationality
BRITISH
Occupation
CASE WORKER

GREEN, Simon James

Correspondence address
1 Undershaft, St Helens, London, England, EC3P 3DQ
Role RESIGNED
director
Date of birth
July 1982
Appointed on
5 June 2018
Resigned on
11 December 2019
Nationality
British
Occupation
Chartered Surveyor

CROFT-BAKER, CHLOE JULIET

Correspondence address
JOHN LEWIS WOOD STREET, KINGSTON UPON THAMES, ENGLAND, KT1 1TE
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
22 February 2018
Resigned on
29 August 2018
Nationality
BRITISH
Occupation
RETAIL OPERATIONS MANAGER

FORMICA, PAOLO

Correspondence address
SAIPEM HOUSE WOOD STREET, KINGSTON UPON THAMES, ENGLAND, KT1 1TG
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
12 October 2017
Resigned on
27 March 2019
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

MARTIN, PETER JAMES

Correspondence address
COUNTY HALL PENRHYN ROAD, KINGSTON UPON THAMES, UNITED KINGDOM, KT1 2DN
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
6 October 2017
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
CHAIRMAN SURREY COUNTY COUNCIL

BEER, LUIS EDSON

Correspondence address
THE VIPER ROOMS RIVERSIDE WALK, THAMES STREET, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT1 1QN
Role RESIGNED
Director
Date of birth
April 1989
Appointed on
26 April 2017
Resigned on
9 February 2018
Nationality
BRITISH
Occupation
GENERAL MANAGER

MOLL, Rebekah Jane

Correspondence address
Guildhall Royal Borough Of Kingston, High Street, Kingston Upon Thames, England, KT1 1EU
Role RESIGNED
director
Date of birth
August 1984
Appointed on
23 March 2017
Resigned on
26 July 2018
Nationality
British
Occupation
Councillor

GEAL, MATTHEW BRIAN

Correspondence address
BENTALLS DEPARTMENT STORE WOOD STREET, KINGSTON UPON THAMES, ENGLAND, KT1 1TX
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
8 March 2017
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
RETAIL MANAGER

WILSON, SALLY

Correspondence address
KINGSTON UNIVERSITY KINGSTON BUSINESS SCHOOL, KINGSTON HILL, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT2 7LB
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
7 December 2016
Resigned on
21 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT2 7LB £9,914,000

PUCCI, NICHOLAS JOHN

Correspondence address
26 CLARENCE STREET, KINGSTON UPON THAMES, ENGLAND, KT1 1NU
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
29 September 2016
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
STORE MANAGER

JUTTLA, TAVINDER

Correspondence address
55 EDEN STREET, NEVILLE HOUSE, KINGSTON UPON THAMES, ENGLAND, KT1 1BW
Role RESIGNED
Secretary
Appointed on
17 August 2016
Resigned on
22 March 2020
Nationality
NATIONALITY UNKNOWN

BERAREY, ANDREW DAVID

Correspondence address
NCP FAIRFIELD HALLS MSCP BARCLAY ROAD, CROYDON, ENGLAND, CR0 1JN
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 September 2015
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode CR0 1JN £381,000

HOWELL, DOUGLAS ANDREW

Correspondence address
CONNAUGHT HOUSE ALEXANDRA TERRACE, GUILDFORD, SURREY, ENGLAND, GU1 3DA
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
1 July 2015
Resigned on
11 June 2018
Nationality
BRITISH
Occupation
BANK MANAGER

Average house price in the postcode GU1 3DA £695,000

MARKS, SALLY ANN BARBARA

Correspondence address
COUNTY HALL PENRHYN ROAD, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 2DN
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
1 July 2015
Resigned on
4 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SWINNERTON, NIGEL JOHN

Correspondence address
SAIPEM HOUSE 12-42 WOOD STREET, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 1TG
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
1 July 2015
Resigned on
4 May 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HITCHCOCK, CHRISSIE

Correspondence address
GUILDHALL HIGH STREET, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 1EU
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
24 September 2014
Resigned on
26 May 2015
Nationality
BRITISH
Occupation
COUNCILLOR

SCANTLEBURY, HUGH DAMIEN MELMORE

Correspondence address
55 EDEN STREET, NEVILLE HOUSE, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 1BW
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
11 September 2014
Resigned on
4 May 2018
Nationality
BRITISH
Occupation
COUNCILLOR

HITCHCOCK, CHRISSIE

Correspondence address
16 FAIRFIELD EAST, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 2PT
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
28 October 2013
Resigned on
11 June 2014
Nationality
BRITISH
Occupation
COUNCILLOR

Average house price in the postcode KT1 2PT £695,000

COX, JAMES

Correspondence address
KINGSTON RAILWAY STATION WOOD STREET, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 1UJ
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
19 July 2013
Resigned on
12 May 2014
Nationality
BRITISH
Occupation
STATION MANAGER

TOLLEY, JONATHAN WILLIAM

Correspondence address
52 EDEN STREET, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 1EE
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
25 June 2013
Resigned on
22 July 2015
Nationality
BRITISH
Occupation
RETAIL MANAGER

Average house price in the postcode KT1 1EE £1,294,000

PATERSON, CHRISTOPHER LINDSAY

Correspondence address
1 POULTRY, LONDON, ENGLAND, EC2R 8EJ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
25 April 2013
Resigned on
17 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8EJ £110,366,000

TAYLOR, GARY

Correspondence address
5-7 HIGH STREET, KINGSTON POLICE STATION, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 1LB
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
25 April 2013
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
POLICE OFFICER

IRVING, JEREMY PHILLIP

Correspondence address
SUITE 8 KINGSTONS HOUSE, 15 COOMBE ROAD, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT2 7AB
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
3 September 2012
Resigned on
4 May 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode KT2 7AB £511,000

MORGAN, ROSALEEN

Correspondence address
3RD FLOOR NEVILLE HOUSE, 55 EDEN STREET, KINGSTON UPON THAMES, SURREY, KT1 1BW
Role RESIGNED
Secretary
Appointed on
1 August 2012
Resigned on
17 August 2016
Nationality
NATIONALITY UNKNOWN

HAMILTON, IAN GEORGE

Correspondence address
HIPPODROME ST. JAMES ROAD, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT1 2AH
Role RESIGNED
Director
Date of birth
September 1984
Appointed on
3 May 2012
Resigned on
27 July 2016
Nationality
BRITISH
Occupation
NIGHTCLUB MANAGER

SIMPSON, ROSEMARY ANN

Correspondence address
SNAPPY SNAPS 5 UNION STREET, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT1 1RP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
16 April 2012
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode KT1 1RP £75,000

SHARMA-DRAKE, RAJIV NAINA

Correspondence address
RIVER HOUSE 53-57, HIGH STREET, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT1 1LQ
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
23 January 2012
Resigned on
27 July 2016
Nationality
BRITISH
Occupation
HEAD OF SECRETERIAT

GREENSLADE, MARTIN WADE

Correspondence address
5-7 HIGH STREET, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT1 1LB
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
8 December 2011
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
POLICE OFFICER

TOMLEY, JENNIFER ANN

Correspondence address
JOHN LEWIS WOOD STREET, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT1 1TE
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
16 June 2011
Resigned on
6 September 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

JUTTLA, TAV

Correspondence address
3RD FLOOR NEVILLE HOUSE, 55 EDEN STREET, KINGSTON UPON THAMES, SURREY, KT1 1BW
Role RESIGNED
Secretary
Appointed on
4 May 2011
Resigned on
31 July 2012
Nationality
NATIONALITY UNKNOWN

WELSTED, WILLIAM

Correspondence address
THE ROTUNDA CLARENCE STREET, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT1 1QJ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 January 2011
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
CENTRE MANAGER

NOBLE, IAN CHARLES

Correspondence address
83 CLARENCE STREET, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT1 1RE
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
1 January 2010
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
BANKER

WHEELER, Tony James

Correspondence address
3rd Floor Neville House, 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW
Role RESIGNED
director
Date of birth
March 1966
Appointed on
1 October 2009
Resigned on
23 March 2011
Nationality
British
Occupation
Managing Director

COLLINS, ANDREW MARK

Correspondence address
3RD FLOOR NEVILLE HOUSE, 55 EDEN STREET, KINGSTON UPON THAMES, SURREY, KT1 1BW
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
1 October 2009
Resigned on
9 February 2018
Nationality
BRITISH
Occupation
RETAIL OPERATIONS MANAGER

MUNSON, JAMES

Correspondence address
17 RODMEL COURT, FARNBOROUGH, HAMPSHIRE, GU14 6TY
Role RESIGNED
Director
Date of birth
November 1978
Appointed on
28 January 2008
Resigned on
1 November 2009
Nationality
BRITISH
Occupation
RETAIL MGR

Average house price in the postcode GU14 6TY £432,000

PREST, DAVID JOHN

Correspondence address
8 LYNDHURST WAY, HUTTON, BRENTWOOD, ESSEX, CM13 2QZ
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
22 February 2007
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
RETAIL DIRECTOR

Average house price in the postcode CM13 2QZ £861,000

HUGHES, GREGORY PETER

Correspondence address
HOLLANDERS THE OLD PAPER MILL NORTH MILL ROAD, BLEDLOW, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, UNITED KINGDOM, HP27 9QP
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
9 September 2006
Resigned on
14 July 2016
Nationality
UK
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP27 9QP £1,303,000

BRIEN, STUART FRANCIS

Correspondence address
1A TIVERTON ROAD, BASINGSTOKE, HAMPSHIRE, RG23 8ET
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 June 2006
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode RG23 8ET £532,000

MILES, John Paul

Correspondence address
65 Kings Road, Richmond, Surrey, TW10 6EG
Role RESIGNED
director
Date of birth
May 1953
Appointed on
1 June 2006
Resigned on
4 May 2017
Nationality
British
Occupation
Surveyor

Average house price in the postcode TW10 6EG £2,511,000

DOE, DENNIS FREDERICK

Correspondence address
59 KINGS DRIVE, SURBITON, SURREY, KT5 8NQ
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
23 May 2006
Resigned on
11 June 2014
Nationality
BRITISH
Occupation
COUNCILLOR

Average house price in the postcode KT5 8NQ £1,025,000

BARFORD, PAUL DAVID

Correspondence address
31 GARRICKS HOUSE, WADBROOK STREET, KINGSTON UPON THAMES, SURREY, KT1 1HS
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 May 2006
Resigned on
31 May 2009
Nationality
BRITISH
Occupation
MD JL KINGSTON

Average house price in the postcode KT1 1HS £814,000

ATKINS, DAVID JOHN

Correspondence address
THE BARN 60 DUKES WOOD DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7LF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
14 April 2006
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SL9 7LF £1,731,000

PROCTOR, ROBERT DOUGLAS

Correspondence address
4 CHILDERSTONE CLOSE, LIPHOOK, HAMPSHIRE, GU30 7XE
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 March 2006
Resigned on
10 May 2010
Nationality
BRITISH
Occupation
PHARMACIST

Average house price in the postcode GU30 7XE £1,075,000

FIELD, MARK

Correspondence address
48 PORTSMOUTH ROAD, 1 THAMES HAVEN, SURBITON, SURREY, UNITED KINGDOM, KT6 4JA
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
23 February 2006
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode KT6 4JA £615,000

FLEURY, STEPHEN HAROLD

Correspondence address
41 CARDINAL AVENUE, KINGSTON UPON THAMES, SURREY, KT2 5RY
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
23 February 2006
Resigned on
19 March 2012
Nationality
CANADIAN
Occupation
GENERAL MANAGER

Average house price in the postcode KT2 5RY £705,000

ADAMS, GARY NORMAN

Correspondence address
14 THE GATEWAY, WOODHAM, WOKING, SURREY, GU21 5SL
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
23 February 2006
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
FRANCHISEE

Average house price in the postcode GU21 5SL £1,498,000

KEW, SIMON ANTHONY

Correspondence address
59 DENHAM CRESCENT, MITCHAM, SURREY, CR4 4LZ
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
23 February 2006
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
BUILDING SOCIETY MANAGER

Average house price in the postcode CR4 4LZ £523,000

COOK, ANDREW JAMES

Correspondence address
5 CIRCLE GARDENS, BYFLEET, SURREY, KT14 7RH
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
23 February 2006
Resigned on
18 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT14 7RH £448,000

PERRY, JOHN SINCLAIR

Correspondence address
30 BRIDGEMAN ROAD, TEDDINGTON, MIDDLESEX, TW11 9AH
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
23 February 2006
Resigned on
24 November 2020
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW11 9AH £1,317,000

MOHAMMED, BASHIR

Correspondence address
THE GATE HOUSE, 50 HAM COMMON, RICHMOND, SURREY, TW10 7JG
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
23 February 2006
Resigned on
19 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 7JG £2,426,000

RUA, ALESSANDRA

Correspondence address
FLAT 1, 89 HARCOURT TERRACE, LONDON, SW10 9YP
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
8 June 2005
Resigned on
28 February 2006
Nationality
PORTUGUESE
Occupation
GROUP STORE MANAGER

OSBOURNE, DEREK RICHARD

Correspondence address
38 BURLINGTON ROAD, NEW MALDEN, SURREY, KT3 4NU
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
6 June 2005
Resigned on
14 June 2013
Nationality
BRITISH
Occupation
HUMAN RESOURCE CONSULTANT

Average house price in the postcode KT3 4NU £501,000

BURTON, MARK

Correspondence address
18 UPPER VILLAGE ROAD, SUNNINGHILL, ASCOT, BERKSHIRE, SL5 7AG
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
30 March 2005
Resigned on
21 May 2006
Nationality
BRITISH
Occupation
RETAIL MANAGER

Average house price in the postcode SL5 7AG £887,000

MILES, DAVID

Correspondence address
174 SHEEN LANE, LONDON, SW14 8LZ
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
14 March 2005
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
UNIVERSITY PRO VICE CHANCELLOR

Average house price in the postcode SW14 8LZ £1,470,000

TURNER, PETER

Correspondence address
F 31 GARRICKS HOUSE, WADBROOK STREET, KINGSTON UPON THAMES, SURREY, KT1 1HS
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
1 February 2005
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR JOHN LEWIS

Average house price in the postcode KT1 1HS £814,000

HARTLEY, DAVID

Correspondence address
6 HOLMES ROAD, TWICKENHAM, TW1 4RE
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
1 June 2004
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
GROUP STORE MANAGER BOOTS

Average house price in the postcode TW1 4RE £1,267,000

WALLER, MARTIN

Correspondence address
51 WELDON DRIVE, WEST MOLESEY, SURREY, KT8 2QR
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
20 February 2004
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode KT8 2QR £437,000

FENWICK, NICHOLAS ADAM HODNETT

Correspondence address
37 REDBURN STREET, LONDON, SW3 4DA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
24 July 2003
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
RETAIL DIRECTOR

Average house price in the postcode SW3 4DA £2,836,000

STANAWAY, CARL JEREMY

Correspondence address
66 GARRICKS HOUSE, WADBROOKS STREET, KINGSTON UPON THAMES, SURREY, KT1 1HS
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
2 July 2002
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
STORE MANAGER

Average house price in the postcode KT1 1HS £814,000

BLURTON, ANTHONY BERNARD

Correspondence address
56 BERESFORD ROAD, KINGSTON UPON THAMES, SURREY, KT2 6LR
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
2 July 2002
Resigned on
1 March 2005
Nationality
BRITISH
Occupation
SHOPPING CENTRE MANAGER

Average house price in the postcode KT2 6LR £938,000

BOYD, DAVE

Correspondence address
36 FINNART CLOSE, WEYBRIDGE, SURREY, KT13 8QE
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
6 June 2002
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
RETAIL MANAGER

Average house price in the postcode KT13 8QE £448,000

GAGLIANI, LISA

Correspondence address
9 GROVE TERRACE, TEDDINGTON, MIDDLESEX, TW11 8AU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
8 February 2002
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
C E O

Average house price in the postcode TW11 8AU £1,470,000

EDMONDS, CHRISTINE ANN

Correspondence address
115 GROSVENOR ROAD, LANGLEY VALE, EPSOM, SURREY, KT18 6JF
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
6 February 2002
Resigned on
25 July 2003
Nationality
BRITISH
Occupation
RETAIL

Average house price in the postcode KT18 6JF £674,000

FRASER EIGHTEEN, AILSA PATRICIA

Correspondence address
29 TWEED LANE, STROOD GREEN, BROCKHAM, SURREY, UNITED KINGDOM, RH3 7JA
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 September 2001
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
SHOPPING CENTRE MANAGER

Average house price in the postcode RH3 7JA £578,000

MCNALLY, GRAHAM PETER

Correspondence address
48 ROUNDWOOD WAY, BANSTEAD, SURREY, SM7 1EF
Role RESIGNED
Secretary
Appointed on
22 June 2001
Resigned on
29 April 2011
Nationality
BRITISH
Occupation
TOWN CENTRE MANAGER

Average house price in the postcode SM7 1EF £818,000

MCNALLY, GRAHAM PETER

Correspondence address
48 ROUNDWOOD WAY, BANSTEAD, SURREY, SM7 1EF
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
22 June 2001
Resigned on
29 April 2011
Nationality
BRITISH
Occupation
TOWN CENTRE MANAGER

Average house price in the postcode SM7 1EF £818,000

SMITH, PETER EDWARD

Correspondence address
5 BEACON CLOSE, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 0AW
Role RESIGNED
Secretary
Appointed on
6 April 2001
Resigned on
22 June 2001
Nationality
BRITISH
Occupation
RETAIL MANAGER

Average house price in the postcode SL9 0AW £1,040,000

PRIEST, CHRISTOPHER ROBERT

Correspondence address
134 ELM ROAD, NEW MALDEN, SURREY, KT3 3HS
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
9 September 2000
Resigned on
14 May 2002
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode KT3 3HS £655,000

SMITH, PETER EDWARD

Correspondence address
5 BEACON CLOSE, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 0AW
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
9 September 1999
Resigned on
14 May 2002
Nationality
BRITISH
Occupation
RETAIL MANAGER

Average house price in the postcode SL9 0AW £1,040,000

HAYES, ROGER MARK

Correspondence address
9 BEAUFORT ROAD, KINGSTON UPON THAMES, SURREY, KT1 2TH
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
9 September 1999
Resigned on
14 May 2002
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode KT1 2TH £662,000

FISHER, RICHARD DARREN

Correspondence address
35 LABURNUM ROAD, COOPERSALE, EPPING, ESSEX, CM16 7RA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
9 September 1999
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
PHARMACIST/MANAGER

Average house price in the postcode CM16 7RA £655,000

GRAIL, JULIE ANNE-MARIE

Correspondence address
1 TORRENS CLOSE, GUILDFORD, SURREY, GU2 6GW
Role RESIGNED
Secretary
Appointed on
9 September 1999
Resigned on
6 April 2001
Nationality
BRITISH
Occupation
TOWN CENTRE MANAGER

HOPKINS, KENNETH VICTOR JOHN

Correspondence address
1 SPRINGFIELD ROAD, KINGSTON UPON THAMES, KT1 2SA
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
9 September 1999
Resigned on
1 March 2005
Nationality
BRITISH
Occupation
DEAN OF STUDENTS

Average house price in the postcode KT1 2SA £491,000

ELMS, ANN

Correspondence address
HIGH HEDGES, SEND BARNS LANE, SEND, WOKING, SURREY, GU23 7BT
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
9 September 1999
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
MANAGER FURTHER EDUCATION

Average house price in the postcode GU23 7BT £1,053,000

GRAIL, JULIE ANNE-MARIE

Correspondence address
1 TORRENS CLOSE, GUILDFORD, SURREY, GU2 6GW
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
9 September 1999
Resigned on
6 April 2001
Nationality
BRITISH
Occupation
TOWN CENTRE MANAGER

HARRISON, IRENE LESLEY

Correspondence address
FY MWTHIN, 22 MERTHYR ROAD TONGWYNLAIS, CARDIFF, SOUTH GLAMORGAN, CF15 7LH
Role RESIGNED
Nominee Secretary
Appointed on
9 September 1999
Resigned on
9 September 1999

Average house price in the postcode CF15 7LH £260,000

BLURTON, ANTHONY BERNARD

Correspondence address
56 BERESFORD ROAD, KINGSTON UPON THAMES, SURREY, KT2 6LR
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
9 September 1999
Resigned on
12 September 2000
Nationality
BRITISH
Occupation
SHOPPING CENTRE MANAGER

Average house price in the postcode KT2 6LR £938,000

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Correspondence address
CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF14 3LX
Role RESIGNED
Nominee Director
Appointed on
9 September 1999
Resigned on
9 September 1999

Average house price in the postcode CF14 3LX £256,000

MANSFIELD, PETER JOHN

Correspondence address
18 LAVENDER ROAD, WOKING, SURREY, GU22 8AY
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
9 September 1999
Resigned on
25 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 8AY £556,000

RITCHIE, ROBERT

Correspondence address
94 CHURCH STREET, LEATHERHEAD, SURREY, KT22 8ER
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
9 September 1999
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
CENTRE DIRECTOR

Average house price in the postcode KT22 8ER £666,000


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