PATRIZIA P.I.M. (REGULATED) LIMITED

21 officers / 10 resignations

WRIGHT, Christie

Correspondence address
24 Endell Street, London, United Kingdom, WC2H 9HQ
Role ACTIVE
director
Date of birth
July 1980
Appointed on
13 October 2023
Nationality
British
Occupation
Managing Director

MILNE, Christine

Correspondence address
166 Sloane Street, London, SW1X 9QF
Role ACTIVE
director
Date of birth
February 1972
Appointed on
13 July 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Director

THOMAS ADDERSON, David Huw

Correspondence address
166 Sloane Street, London, SW1X 9QF
Role ACTIVE
director
Date of birth
August 1980
Appointed on
13 July 2021
Resigned on
16 November 2021
Nationality
British
Occupation
Chartered Accountant

BRODIES SECRETARIAL SERVICES LIMITED

Correspondence address
Capital Square 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Role ACTIVE
corporate-secretary
Appointed on
27 January 2020

DAVIS, Mischa Jon

Correspondence address
24 Endell Street, London, United Kingdom, WC2H 9HQ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 April 2018
Nationality
British
Occupation
Director

TARRIERE, Charles-Nicolas

Correspondence address
166 Sloane Street, London, SW1X 9QF
Role ACTIVE
director
Date of birth
October 1978
Appointed on
1 April 2018
Resigned on
13 October 2023
Nationality
British
Occupation
Director

WARREN, Christopher John

Correspondence address
1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 May 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Employee

Average house price in the postcode CM23 2TX £824,000

PRYER, Michael James

Correspondence address
24 Endell Street, London, United Kingdom, WC2H 9HQ
Role ACTIVE
director
Date of birth
March 1965
Appointed on
14 April 2015
Nationality
British
Occupation
Employee

BAINS, Richard Warren

Correspondence address
Broom Cottage Monteith Close, Tunbridge Wells,, Kent, England And Wales, United Kingdom, TN3 0AD
Role ACTIVE
director
Date of birth
October 1970
Appointed on
14 April 2014
Resigned on
25 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode TN3 0AD £1,249,000

ELRINGTON, HUGH

Correspondence address
166 SLOANE STREET, LONDON, UNITED KINGDOM, SW1X 9QF
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
21 June 2010
Nationality
BRITISH
Occupation
NONE

CASERO, Flavio Augusto Antonio

Correspondence address
24 Endell Street, London, United Kingdom, WC2H 9HQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
21 June 2010
Nationality
Italian
Occupation
None

CRASTON, Edmund Anthony

Correspondence address
166 Sloane Street, London, United Kingdom, SW1X 9QF
Role ACTIVE
director
Date of birth
May 1965
Appointed on
9 November 2009
Resigned on
20 October 2021
Nationality
British
Occupation
Managing Director

HARNETTY, FRANCES MARY

Correspondence address
18 RUSSETT DRIVE, SHENLEY, RADLETT, HERTFORDSHIRE, WD7 9RH
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
1 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WD7 9RH £921,000

REID, STUART ROBIN

Correspondence address
ZEHLENDORFER-DAMM 97, KLEINMACHOW, GERMANY, 14532
Role ACTIVE
Director
Date of birth
October 1961
Appointed on
1 January 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

DE CLERCQ, JO

Correspondence address
TOLEINDESTRAAT 141, LOCHRISTI, 9080, BELGIUM, 9080
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
1 January 2008
Nationality
BELGIAN
Occupation
CONSULTANT

DIXON, KATHRYN

Correspondence address
4 ALWYNE VILLAS, LONDON, UNITED KINGDOM, N1 2HQ
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
1 January 2008
Nationality
AMERICAN
Occupation
MARKETING MANAGER

Average house price in the postcode N1 2HQ £2,279,000

SHEGOG, NEAL ALAN

Correspondence address
11 RAVENSTONE STREET, LONDON, SW12 9ST
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
1 January 2008
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW12 9ST £692,000

HAMPTON, Paul John

Correspondence address
166 Sloane Street, London, SW1X 9QF
Role ACTIVE
director
Date of birth
July 1972
Appointed on
1 January 2008
Resigned on
13 October 2023
Nationality
British
Occupation
Fund Manager

GRANT DUFF, ANDREW

Correspondence address
WINDLE HEY, 16 ALDERS ROAD, REIGATE, SURREY, RH2 0ED
Role ACTIVE
Secretary
Date of birth
May 1960
Appointed on
27 April 2005
Nationality
BRITISH

Average house price in the postcode RH2 0ED £750,000

BAKER, IAN EDWARD

Correspondence address
SALLY PORT HIGH ROAD, CHIPSTEAD, SURREY, UNITED KINGDOM, CR5 3QP
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
29 November 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CR5 3QP £983,000

GILCHRIST, ROBERT ALFRED

Correspondence address
130 WALTON STREET, LONDON, SW3 2JJ
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
20 July 1993
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW3 2JJ £2,602,000


WALSH, THOMAS EDWARD

Correspondence address
68 LINDEN GARDENS, LONDON, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W4 2EW
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
14 April 2014
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
EMPLOYEE

Average house price in the postcode W4 2EW £1,296,000

BAKER, IAN EDWARD

Correspondence address
14 BUNBURY WAY, LONGDOWN LANE SOUTH, EPSOM DOWNS, SURREY, KT17 4JP
Role RESIGNED
Secretary
Date of birth
February 1961
Appointed on
30 June 2004
Resigned on
27 April 2005
Nationality
BRITISH

Average house price in the postcode KT17 4JP £875,000

BAGSHAW, JOANNE LOUISE

Correspondence address
FLAT 2, 44 EARDLEY ROAD, SEVENOAKS, KENT, TN13 1XT
Role RESIGNED
Secretary
Date of birth
September 1971
Appointed on
22 March 2002
Resigned on
30 June 2004
Nationality
BRITISH

Average house price in the postcode TN13 1XT £596,000

PALMER, ROBERT JOHN HUDSON

Correspondence address
31 WANDLE ROAD, LONDON, SW17 7DL
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
4 July 2001
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW17 7DL £2,706,000

WARRACK, ANNE VICTORIA MARY

Correspondence address
THE MALTINGS VICARAGE LANE, UGLEY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6HU
Role RESIGNED
Secretary
Date of birth
April 1955
Appointed on
6 December 2000
Resigned on
22 March 2002
Nationality
BRITISH

Average house price in the postcode CM22 6HU £972,000

MULLY, RICHARD STEPHEN

Correspondence address
5D OLIVERS WHARF, 64 WAPPING HIGH STREET, LONDON, E1W 2PJ
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
7 December 1998
Resigned on
3 November 1999
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode E1W 2PJ £1,855,000

AUSTEN, Jonathan Martin

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
17 August 1998
Resigned on
11 June 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT11 2EY £2,587,000

PLUMMER, RICHARD MARTIN

Correspondence address
19 ESSEX VILLAS, KENSINGTON, LONDON, W8 7BP
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
20 July 1993
Resigned on
11 July 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W8 7BP £8,519,000

FARNFIELD, PETER JOHN

Correspondence address
7 HOWARD ROAD, DORKING, SURREY, RH4 3HR
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
20 July 1993
Resigned on
22 October 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RH4 3HR £631,000

JONES, WILLIAM NIGEL HENRY

Correspondence address
ELPHICKS BARN WATER LANE, HUNTON, KENT, ME15 0SG
Role RESIGNED
Secretary
Date of birth
December 1951
Appointed on
20 July 1993
Resigned on
16 December 2000
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode ME15 0SG £1,114,000


More Company Information