MEPC MILTON PARK NO. 2 LIMITED

13 officers / 18 resignations

GIBBY, Will

Correspondence address
Sixth Floor 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
February 1978
Appointed on
16 June 2025
Nationality
British
Occupation
Fund Manager

PEACOCK, Richard James

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
October 1974
Appointed on
16 June 2025
Nationality
British
Occupation
Fund Manager

PEACOCK, Richard James

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
October 1974
Appointed on
21 May 2025
Resigned on
2 June 2025
Nationality
British
Occupation
Fund Manager

BIRD, Emily Clare

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
November 1981
Appointed on
20 November 2024
Resigned on
22 May 2025
Nationality
British
Occupation
Director

HELE, Matthew

Correspondence address
40 Portman Square, 2nd Floor, London, United Kingdom, W1H 6LT
Role ACTIVE
director
Date of birth
April 1973
Appointed on
29 June 2023
Nationality
British
Occupation
Director

TOLHURST, Ben John

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 May 2023
Resigned on
31 October 2024
Nationality
British
Occupation
Chartered Surveyor

PEEL, Marcus Daniel

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
February 1994
Appointed on
26 July 2022
Nationality
British
Occupation
Investment Professional

ORLANDI, Andrea Alessandro

Correspondence address
40 Portman Square, 2nd Floor, London, United Kingdom, W1H 6LT
Role ACTIVE
director
Date of birth
May 1971
Appointed on
26 July 2022
Resigned on
29 June 2023
Nationality
British
Occupation
Investment Professional

CARNAN, Roderick

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
May 1956
Appointed on
8 August 2019
Nationality
British
Occupation
Company Director

HERMES SECRETARIAT LIMITED

Correspondence address
SIXTH FLOOR, 150 CHEAPSIDE, LONDON, ENGLAND, EC2V 6ET
Role ACTIVE
Secretary
Appointed on
31 January 2018
Nationality
BRITISH

JACKSON, Thomas Oliver

Correspondence address
40 Portman Square, London, United Kingdom, W1H 6LT
Role ACTIVE
director
Date of birth
December 1981
Appointed on
14 July 2017
Nationality
British
Occupation
Director

TAYLOR, CHRISTOPHER MARK

Correspondence address
SIXTH FLOOR, 150 CHEAPSIDE, LONDON, ENGLAND, EC2V 6ET
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
14 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

DARROCH, Christopher Raymond Andrew

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
December 1966
Appointed on
14 July 2017
Resigned on
5 May 2023
Nationality
British
Occupation
Director

BARLOW, Timothy George

Correspondence address
40 Portman Square, London, United Kingdom, W1H 6LT
Role RESIGNED
director
Date of birth
July 1986
Appointed on
14 July 2017
Resigned on
8 August 2019
Nationality
British
Occupation
Portfolio Manager

RANDALL, NICHOLAS JOHN

Correspondence address
LLOYDS CHAMBERS PORTSOKEN STREET, LONDON, ENGLAND, E1 8HZ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 April 2016
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

GROSE, DAVID LEONARD

Correspondence address
LLOYDS CHAMBERS 1 PORTSOKEN STREET, LONDON, E1 8HZ
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
23 October 2015
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

MILNE, Christine

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, E1 8HZ
Role RESIGNED
director
Date of birth
February 1972
Appointed on
30 January 2015
Resigned on
23 October 2015
Nationality
British
Occupation
Company Director

DIPPLE, JAMES ANTHONY

Correspondence address
LLOYDS CHAMBERS 1 PORTSOKEN STREET, LONDON, UNITED KINGDOM, E1 8HZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 June 2010
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PAGE, Rachel

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
December 1966
Appointed on
1 June 2010
Resigned on
30 April 2015
Nationality
British
Occupation
Chartered Accountant

WALSH, Jonathan Henry Cheshire

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 June 2010
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

DE BLABY, Richard Armand

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2010
Resigned on
1 April 2014
Nationality
British
Occupation
Ceo

PIERCE, GRAHAM CHARLES

Correspondence address
66 LAUSANNE ROAD, LONDON, SE15 2JB
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
31 January 2008
Resigned on
1 June 2010
Nationality
UK
Occupation
ACCOUNTANT

Average house price in the postcode SE15 2JB £556,000

GROSE, DAVID LEONARD

Correspondence address
FLAT 2 CITY MANSIONS, EXMOUTH MARKET, LONDON, EC1R 4PY
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
8 May 2006
Resigned on
1 June 2010
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

MOUSLEY, EMILY ANN

Correspondence address
FLAT C, 1, CRANLEY GARDENS, MUSWELL HILL, LONDON, N10 3AA
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
9 January 2006
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N10 3AA £859,000

BURROWES, DAVID WILLIAM

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
9 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR TAXATION

Average house price in the postcode OX11 7TY £682,000

ALLEN, STEPHEN

Correspondence address
9 WALDEN WAY, HORNCHURCH, ESSEX, UNITED KINGDOM, RM11 2LB
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
9 January 2006
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RM11 2LB £836,000

HARROLD, RICHARD ANTHONY

Correspondence address
HILL HOUSE FARM, BRANDON PARVA, NORWICH, NORFOLK, NR9 4DL
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 August 2005
Resigned on
8 December 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NR9 4DL £1,786,000

BATEMAN, JOHN ANTHONY

Correspondence address
HURST HOUSE, LINCOMBE LANE BOARS HILL, OXFORD, OXFORDSHIRE, OX1 5DZ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
1 August 2005
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode OX1 5DZ £2,372,000

BRADY, JAMES MICHAEL

Correspondence address
1 CROMWELL CLOSE, ST ALBANS, HERTFORDSHIRE, AL4 9YE
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
27 June 2005
Resigned on
8 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL4 9YE £932,000

LEWIS, GAVIN ANDREW

Correspondence address
38 VICTORIA AVENUE, SURBITON, SURREY, KT6 5DW
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
27 June 2005
Resigned on
8 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 5DW £1,060,000

MEPC SECRETARIES LIMITED

Correspondence address
LLOYDS CHAMBERS 1 PORTSOKEN STREET, LONDON, ENGLAND, E1 8HZ
Role RESIGNED
Secretary
Appointed on
27 June 2005
Resigned on
31 January 2018
Nationality
BRITISH

More Company Information