MSC PROPERTY INTERMEDIATE HOLDINGS LIMITED

8 officers / 48 resignations

SJOSTEN NORTHEY, Louise

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
September 1982
Appointed on
31 December 2024
Nationality
Swedish
Occupation
Solicitor

TEELING, Andrew

Correspondence address
Queensbury House 3 Old Burlington Street, London, United Kingdom, W1S 3AE
Role ACTIVE
director
Date of birth
June 1985
Appointed on
12 July 2024
Nationality
American
Occupation
Asset Manager

Average house price in the postcode W1S 3AE £258,000

BROOKES, Jonathan Peter Anthony

Correspondence address
York House, 45 Seymour Street, London, W1H 7LX
Role ACTIVE
director
Date of birth
July 1966
Appointed on
29 November 2019
Resigned on
12 July 2024
Nationality
British
Occupation
Chartered Surveyor

SHAH, Hursh

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
October 1976
Appointed on
29 November 2019
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

PEEL, Robert

Correspondence address
Queensberry House 3 Old Burlington, London, United Kingdom, W1S 3AE
Role ACTIVE
director
Date of birth
June 1973
Appointed on
10 June 2019
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 3AE £258,000

CASE, Paul

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
January 1967
Appointed on
4 December 2017
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

BRITISH LAND COMPANY SECRETARIAL LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Secretary
Appointed on
6 December 2016
Nationality
NATIONALITY UNKNOWN

PATEL, Jayesh

Correspondence address
Queensbury House 3 Old Burlington Street, London, United Kingdom, W1S 3AE
Role ACTIVE
director
Date of birth
April 1980
Appointed on
24 December 2015
Nationality
British
Occupation
Real Estate Investment Manager

Average house price in the postcode W1S 3AE £258,000


PEEL, ROBERT

Correspondence address
QUEENSBURY HOUSE 3 OLD BURLINGTON STREET, LONDON, UNITED KINGDOM, W1S 3AE
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
4 April 2019
Resigned on
5 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 3AE £258,000

PEEL, ROBERT

Correspondence address
QUEENSBURY HOUSE 3 OLD BURLINGTON STREET, LONDON, UNITED KINGDOM, W1S 3AE
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
4 December 2017
Resigned on
5 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 3AE £258,000

STRYSSE, EGIL

Correspondence address
QUEENSBURY HOUSE 3 OLD BURLINGTON STREET, LONDON, UNITED KINGDOM, W1S 3AE
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
17 July 2017
Resigned on
10 June 2019
Nationality
NORWEGIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 3AE £258,000

EKPO, NDIANA

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Secretary
Appointed on
1 August 2014
Resigned on
6 December 2016
Nationality
NATIONALITY UNKNOWN

WISE, RICHARD JOHN

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
25 April 2014
Resigned on
4 December 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SHAH, HURSH

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
25 April 2014
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARBER, CLAIRE ANN

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
25 April 2014
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

FORD, RICHARD JULIAN

Correspondence address
QUEENSBURY HOUSE 3 OLD BURLINGTON STREET, LONDON, UNITED KINGDOM, W1S 3AE
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
20 March 2014
Resigned on
17 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 3AE £258,000

FORSHAW, CHRISTOPHER MICHAEL JOHN

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
17 October 2012
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CARTER, SIMON GEOFFREY

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
17 October 2012
Resigned on
9 April 2014
Nationality
BRITISH
Occupation
TREASURY EXECUTIVE

HUERGO, SEBASTIAN

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
6 October 2012
Resigned on
20 March 2014
Nationality
BRITISH
Occupation
PORTFOLIO MANAGER

RICHARDS, DARREN WINDSOR

Correspondence address
45 SEYMOUR STREET, YORK HOUSE, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
6 October 2012
Resigned on
25 April 2014
Nationality
BRITISH
Occupation
SURVEYOR

MANFREDI, GIOVANNI

Correspondence address
QUEENSBURY HOUSE 3 OLD BURLINGTON STREET, LONDON, UNITED KINGDOM, W1S 3AE
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
6 October 2012
Resigned on
24 December 2015
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 3AE £258,000

CARTER, SIMON GEOFFREY

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
8 September 2010
Resigned on
6 October 2012
Nationality
BRITISH
Occupation
TREASURY EXECUTIVE

SMITH, STEPHEN PAUL

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
8 September 2010
Resigned on
6 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GROSE, BENJAMIN TOBY

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
6 November 2009
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ROBERTS, TIMOTHY ANDREW

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
6 November 2009
Resigned on
6 October 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

DILLON, MARION JUSTINE

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
6 November 2009
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
PUBLIC RELATIONS

BISHOP, JEREMY

Correspondence address
HOLLIES CHURCH STREET, HURSTBOURNE, HAMPSHIRE, UNITED KINGDOM, SP11 0AX
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
8 April 2009
Resigned on
6 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP11 0AX £1,069,000

DUZNIAK, Jadzia Zofia

Correspondence address
Apartment 64 Moore House, 2 Gatliff Road, London, United Kingdom, SW1W 8DT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
8 April 2009
Resigned on
6 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8DT £1,273,000

WEBB, NIGEL MARK

Correspondence address
BEECH LODGE, 53 CROUCH HALL LANE REDBOURN, ST ALBANS, HERTFORDSHIRE, AL3 7EU
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
8 April 2009
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode AL3 7EU £1,271,000

VAUGHAN, PATRICK LIONEL

Correspondence address
JUNE FARM, TRUMPET HILL ROAD, REIGATE, SURREY, RH2 8QY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
8 April 2009
Resigned on
6 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH2 8QY £1,986,000

ROBERTS, TIMOTHY ANDREW

Correspondence address
LORNE HOUSE, OXSHOTT WAY, COBHAM, SURREY, KT11 2RU
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 April 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT11 2RU £2,627,000

FORSHAW, CHRISTOPHER MICHAEL JOHN

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
6 March 2009
Resigned on
6 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BRAINE, ANTHONY

Correspondence address
21 WOODVILLE ROAD, EALING, LONDON, W5 2SE
Role RESIGNED
Secretary
Appointed on
11 February 2009
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W5 2SE £1,192,000

MCGANN, Martin Francis

Correspondence address
34 Circus Street, Greenwich, London, SE10 8SN
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 February 2009
Resigned on
6 October 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE10 8SN £1,046,000

MOULD, HAROLD RAYMOND

Correspondence address
40 HASKER STREET, LONDON, SW3 2LQ
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
11 February 2009
Resigned on
6 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 2LQ £4,327,000

LITTLE, STEWART MARSHALL

Correspondence address
67 CADOGAN LANE, LONDON, UNITED KINGDOM, SW1X 9DT
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
11 February 2009
Resigned on
6 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 9DT £4,583,000

SMITH, ANDREW DAVID

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
4 February 2009
Resigned on
9 April 2014
Nationality
BRITISH
Occupation
SURVEYOR

STIRLING, Mark Andrew

Correspondence address
Great Oak House, Essendon Place, Essendon, Hatfield, Hertfordshire, AL9 6GZ
Role RESIGNED
director
Date of birth
June 1963
Appointed on
4 February 2009
Resigned on
6 November 2009
Nationality
British
Occupation
Property Co Director

Average house price in the postcode AL9 6GZ £2,838,000

JONES, ANDREW MARC

Correspondence address
2 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6LH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
4 February 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 6LH £3,832,000

HESTER, STEPHEN ALAN MICHAEL

Correspondence address
3 ILCHESTER PLACE, LONDON, W14 8AA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 January 2005
Resigned on
15 November 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W14 8AA £19,062,000

SCUDAMORE, REBECCA JANE

Correspondence address
40 CANBURY AVENUE, KINGSTON UPON THAMES, SURREY, KT2 6JP
Role RESIGNED
Secretary
Appointed on
10 April 2003
Resigned on
11 February 2009
Nationality
OTHER

Average house price in the postcode KT2 6JP £1,039,000

ROBERTS, GRAHAM CHARLES

Correspondence address
6A LOWER BELGRAVE STREET, LONDON, SW1W 0LJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 February 2002
Resigned on
4 February 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1W 0LJ £2,374,000

CLARKE, PETER COURTENAY

Correspondence address
OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
26 February 2002
Resigned on
4 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL2 4PG £1,820,000

BRAINE, ANTHONY

Correspondence address
21 WOODVILLE ROAD, EALING, LONDON, W5 2SE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
26 February 2002
Resigned on
4 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W5 2SE £1,192,000

BELL, LUCINDA MARGARET

Correspondence address
6 PRIORY GARDENS, CHISWICK, LONDON, W4 1TT
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
26 February 2002
Resigned on
4 February 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W4 1TT £3,368,000

RITBLAT, John, Sir

Correspondence address
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT
Role RESIGNED
director
Date of birth
October 1935
Appointed on
8 October 2001
Resigned on
31 December 2006
Nationality
British
Occupation
Chairman & Managing Director T

Average house price in the postcode NW1 4PT £11,014,000

BRAINE, ANTHONY

Correspondence address
21 WOODVILLE ROAD, EALING, LONDON, W5 2SE
Role RESIGNED
Secretary
Appointed on
31 August 2001
Resigned on
10 April 2003
Nationality
BRITISH

Average house price in the postcode W5 2SE £1,192,000

METLISS, CYRIL

Correspondence address
25 FOSCOTE ROAD, HENDON, LONDON, NW4 3SE
Role RESIGNED
Director
Date of birth
June 1923
Appointed on
31 August 2001
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW4 3SE £1,203,000

WESTON SMITH, JOHN HARRY

Correspondence address
10 ELDON GROVE, HAMPSTEAD, LONDON, NW3 5PT
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
31 August 2001
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW3 5PT £3,512,000

RITBLAT, Nicholas Simon Jonathan

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
31 August 2001
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,839,000

BOWDEN, ROBERT EDWARD

Correspondence address
THE CHASE, ONGAR ROAD, KELVEDON HATCH, ESSEX, CM15 0DG
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
31 August 2001
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

FORT STREET NOMINEES LIMITED

Correspondence address
1ST FLOOR, ATLANTIC HOUSE, 4-8 CIRCULAR ROAD, DOUGLAS, ISLE OF MAN, IM1 1AG
Role RESIGNED
Director
Appointed on
24 August 2001
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
FORMATION AGENT

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
24 August 2001
Resigned on
31 August 2001

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
24 August 2001
Resigned on
31 August 2001

Average house price in the postcode NW8 8EP £749,000

JORDAN NOMINEES (I.O.M.) LIMITED

Correspondence address
1ST FLOOR ATLANTIC HOUSE, 4-8 CIRCULAR ROAD, DOUGLAS, ISLE OF MAN, IM1 1EE
Role RESIGNED
Director
Appointed on
24 August 2001
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
FORMATION AGENT

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
24 August 2001
Resigned on
31 August 2001

Average house price in the postcode NW8 8EP £749,000


More Company Information