OVERTON TOFT MANAGEMENT LIMITED

4 officers / 10 resignations

KHOSH SOROOR, Behzad

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
May 1979
Appointed on
26 October 2018
Nationality
British
Occupation
System Engineer

Average house price in the postcode CR0 2RF £421,000

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role ACTIVE
corporate-secretary
Appointed on
18 December 2009

Average house price in the postcode TW9 1BP £3,832,000

HORROD, Andrew Clive

Correspondence address
1 Overton Toft, 85 Mulgrave Road, Sutton, Surrey, SM2 6LR
Role ACTIVE
director
Date of birth
March 1963
Appointed on
7 March 1995
Nationality
British
Occupation
Clerk To School Governors

Average house price in the postcode SM2 6LR £358,000

SMITH, Andrew Nicholas

Correspondence address
5 Overton Toft, 85 Mulgrave Road, Sutton, Surrey, SM2 6LR
Role ACTIVE
director
Date of birth
July 1962
Appointed on
7 March 1995
Nationality
British
Occupation
Financial Accounting Manager

Average house price in the postcode SM2 6LR £358,000


ALDRICH, MARK ANTHONY

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
29 January 2017
Resigned on
18 August 2019
Nationality
BRITISH
Occupation
RETAIL PROFESSIONAL

Average house price in the postcode CR0 1JB £395,000

HML COMPANY SECRETARIAL SERVICES

Correspondence address
CHRISTOPHER WREN YARD 117 HIGH STREET, CROYDON, SURREY, CR0 1QG
Role RESIGNED
Secretary
Appointed on
1 April 2007
Resigned on
18 December 2009
Nationality
OTHER

Average house price in the postcode CR0 1QG £6,438,000

ANDERTONS LIMITED

Correspondence address
CHRISTOPHER WREN YARD, 117 HIGH STREET, CROYDON, CR0 1QG
Role RESIGNED
Secretary
Appointed on
29 March 2005
Resigned on
1 April 2007
Nationality
BRITISH

Average house price in the postcode CR0 1QG £6,438,000

ANDERTON, RICHARD JOHN BOWMAN

Correspondence address
29 RUTLAND STREET, KENSINGTON, LONDON, SW7 1EJ
Role RESIGNED
Secretary
Appointed on
8 March 1995
Resigned on
29 March 2005
Nationality
BRITISH

Average house price in the postcode SW7 1EJ £2,556,000

COVE, ANTHONY RICHARD

Correspondence address
4 OVERTON TOFT, 85 MULGRAVE ROAD, SUTTON, SURREY, SM2 6LR
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
7 March 1995
Resigned on
17 August 2001
Nationality
BRITISH
Occupation
SENIOR INSURANCE ASSISTANT

Average house price in the postcode SM2 6LR £358,000

SMART, PAUL DAVID

Correspondence address
7 OVERTON TOFT, 85 MULGRAVE ROAD, SUTTON, SURREY, SM2 6LR
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
7 March 1995
Resigned on
23 June 1998
Nationality
BRITISH
Occupation
BANK OFFICER

Average house price in the postcode SM2 6LR £358,000

GIBSON, JANE CAROLINE

Correspondence address
12 MITCHELLS CLOSE, SHALFORD, GUILDFORD, SURREY, GU4 8HY
Role RESIGNED
Secretary
Appointed on
30 June 1992
Resigned on
7 March 1995
Nationality
BRITISH

Average house price in the postcode GU4 8HY £462,000

TWINE, NICHOLAS PAUL

Correspondence address
64 GRATTONS DRIVE, POUNDHILL, CRAWLEY, WEST SUSSEX, RH10 3AE
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
16 April 1991
Resigned on
7 March 1995
Nationality
BRITISH
Occupation
DESIGN DIRECTOR

Average house price in the postcode RH10 3AE £605,000

WRIGHT, DIANE ELIZABETH

Correspondence address
NAVARINO COURT 38-40 NAVARINO ROAD, WORTHING, WEST SUSSEX, BN11 2NF
Role RESIGNED
Secretary
Appointed on
16 April 1991
Resigned on
29 June 1992
Nationality
BRITISH

Average house price in the postcode BN11 2NF £309,000

CHEESEMAN, BRIAN JOHN

Correspondence address
8 COLMAN CLOSE, EPSOM DOWNS, EPSOM, SURREY, KT18 5UT
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
16 April 1991
Resigned on
7 March 1995
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode KT18 5UT £951,000


More Company Information