PETEHEAT DEVELOPMENTS LIMITED
2 officers / 18 resignations
DANIELS, Stephen Richards
- Correspondence address
- 6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
- Role ACTIVE
- director
- Date of birth
- December 1980
- Appointed on
- 20 January 2014
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
- Correspondence address
- 6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
- Role ACTIVE
- Secretary
- Appointed on
- 21 February 2006
- Nationality
- BRITISH
MILLER, GARETH
- Correspondence address
- 10 THE CLOSE, NORWICH, NORFOLK, UNITED KINGDOM, NR1 4DH
- Role RESIGNED
- Director
- Date of birth
- July 1978
- Appointed on
- 22 April 2014
- Resigned on
- 10 March 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BROWN, Dean Matthew
- Correspondence address
- 7 Swallow Street, London, United Kingdom, W1B 4DE
- Role RESIGNED
- director
- Date of birth
- May 1980
- Appointed on
- 23 August 2013
- Resigned on
- 20 January 2014
ELLINGHAM, OLIVER BERNARD
- Correspondence address
- TANHURST TANHURST LANE, HOLMBURY ST MARY, SURREY, UNITED KINGDOM, RH5 6LU
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 16 April 2013
- Resigned on
- 22 April 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH5 6LU £2,619,000
CROWTHER, Mark Nicholas
- Correspondence address
- Fairclose Farm House, The Hill Freshford, Bath, Avon, United Kingdom, BA2 7WG
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 25 November 2011
- Resigned on
- 16 April 2013
Average house price in the postcode BA2 7WG £899,000
WATKINS, DAVID JONES
- Correspondence address
- 1763 SHIPPAN AVENUE, STANFORD, CT, USA, CT 06902
- Role RESIGNED
- Director
- Date of birth
- October 1944
- Appointed on
- 12 September 2011
- Resigned on
- 24 November 2011
- Nationality
- AMERICAN
- Occupation
- CONSULTANT
TAYLOR, CHRISTOPHER JAMES
- Correspondence address
- 7 SWALLOW STREET, LONDON, UNITED KINGDOM, W1B 4DE
- Role RESIGNED
- Director
- Date of birth
- January 1980
- Appointed on
- 4 January 2010
- Resigned on
- 23 August 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
JENKINS, NICHOLAS EDWARD VELLACOTT
- Correspondence address
- 10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
- Role RESIGNED
- Director
- Date of birth
- May 1978
- Appointed on
- 5 September 2008
- Resigned on
- 4 January 2010
- Nationality
- BRITISH
- Occupation
- CHARETERED SURVEYOR
DODWELL, JOHN CHRISTOPHER
- Correspondence address
- 1 STABLE HOUSE HOPE WHARF, ST MARY CHURCH STREET ROTHERHITHE, LONDON, SE16 4JX
- Role RESIGNED
- Director
- Date of birth
- May 1945
- Appointed on
- 25 July 2007
- Resigned on
- 24 November 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE16 4JX £716,000
FURLONG, GWYNNE PATRICK
- Correspondence address
- TRIGGS FARM FISHWICK LANE, HIGHER WHEELTON, CHORLEY, LANCS, PR6 8HT
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 18 August 2006
- Resigned on
- 5 September 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode PR6 8HT £720,000
LEWIS, GARY WILLIAM MCCANN
- Correspondence address
- 4 BOWES ROAD, WALTON ON THAMES, SURREY, KT12 3HS
- Role RESIGNED
- Director
- Date of birth
- June 1970
- Appointed on
- 1 February 2006
- Resigned on
- 18 August 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT12 3HS £1,295,000
MCKEEVER, STEPHEN MICHAEL
- Correspondence address
- 11 SPRINGFIELD LANE, WEYBRIDGE, SURREY, KT13 8AW
- Role RESIGNED
- Director
- Date of birth
- March 1970
- Appointed on
- 2 June 2005
- Resigned on
- 1 February 2006
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode KT13 8AW £558,000
JENNINGS, ANDREW
- Correspondence address
- WASP COTTAGE, 32 HIGH STREET, NEWTON ON TRENT, LINCOLNSHIRE, LN1 2JP
- Role RESIGNED
- Director
- Date of birth
- December 1932
- Appointed on
- 2 June 2005
- Resigned on
- 30 September 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LN1 2JP £303,000
ROE, PETER MALCOLM
- Correspondence address
- HILLBROW HOUSE, CHITTLEHAMHOLT, DEVON, EX37 9NS
- Role RESIGNED
- Director
- Date of birth
- August 1941
- Appointed on
- 2 June 2005
- Resigned on
- 25 July 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EX37 9NS £558,000
CROWTHER, MARK
- Correspondence address
- RANDWICK HOUSE, 5 BRIDGE STREET, BRIGSTOCK, NORTHAMPTONSHIRE, NN14 3ET
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 2 June 2005
- Resigned on
- 2 June 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NN14 3ET £569,000
CHALFEN NOMINEES LIMITED
- Correspondence address
- 2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY
- Role RESIGNED
- Nominee Director
- Appointed on
- 2 June 2005
- Resigned on
- 2 June 2005
Average house price in the postcode EC2A 3AY £1,283,000
BRIERLEY, CHRISTOPHER DAVID
- Correspondence address
- 30 BOWATER PLACE, BLACKHEATH, LONDON, SE3 8ST
- Role RESIGNED
- Director
- Date of birth
- September 1960
- Appointed on
- 2 June 2005
- Resigned on
- 9 July 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE3 8ST £566,000
GAIN, JONATHAN MARK
- Correspondence address
- 9 NASH PLACE, PENN, BUCKINGHAMSHIRE, HP10 8ES
- Role RESIGNED
- Secretary
- Appointed on
- 2 June 2005
- Resigned on
- 21 February 2006
- Nationality
- BRITISH
Average house price in the postcode HP10 8ES £1,079,000
CHALFEN SECRETARIES LIMITED
- Correspondence address
- 2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 2 June 2005
- Resigned on
- 2 June 2005
Average house price in the postcode EC2A 3AY £1,283,000
More Company Information
Recently Viewed
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