PILLAR DEVELOPMENTS LIMITED

9 officers / 17 resignations

LOVEJOY, Jonathan David

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
May 1970
Appointed on
18 March 2022
Nationality
British
Occupation
Chartered Surveyor

BERGIN, Gavin

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1990
Appointed on
29 March 2021
Nationality
British
Occupation
Chartered Secretary

TAUNT, Nick

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1986
Appointed on
5 October 2020
Resigned on
29 June 2022
Nationality
British
Occupation
Chartered Accountant

HAYMAN, Josephine

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
November 1989
Appointed on
31 January 2020
Nationality
British
Occupation
Accountant

JAMES, Bruce Michael

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
July 1967
Appointed on
10 April 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Head Of Secretariat

BRITISH LAND COMPANY SECRETARIAL LIMITED

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

MIDDLETON, CHARLES JOHN

Correspondence address
45 SEYMOUR STREET, YORK HOUSE, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
13 July 2016
Nationality
BRITISH
Occupation
CORPORATE TAX EXECUTIVE

MCNUFF, Jonathan Charles

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
August 1986
Appointed on
13 July 2016
Nationality
British
Occupation
Chartered Accountant

GROSE, BENJAMIN TOBY

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
13 October 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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
18 July 2012
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
SURVEYOR

MARTIN, PHILIP JOHN

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
13 October 2009
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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
28 July 2005
Resigned on
6 November 2009
Nationality
British
Occupation
Surveyor

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
28 July 2005
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

MCGANN, MARTIN FRANCIS

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
25 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,912,000

MOULD, HAROLD RAYMOND

Correspondence address
40 HASKER STREET, LONDON, SW3 2LQ
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
12 November 1998
Resigned on
28 July 2005
Nationality
BRITISH
Occupation
SOLICITOR

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

BERESFORD, Valentine Tristram

Correspondence address
3 Smith Terrace, London, SW3 4DL
Role RESIGNED
director
Date of birth
October 1965
Appointed on
29 October 1997
Resigned on
6 November 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4DL £4,297,000

DOYLE, EUGENE FRANCIS

Correspondence address
2 GOMBARDS, ST. ALBANS, HERTFORDSHIRE, AL3 5NW
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
29 October 1997
Resigned on
13 August 2007
Nationality
IRISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode AL3 5NW £1,069,000

NEWNS, CHRISTOPHER PAUL

Correspondence address
WALDEN, BEECH LANE JORDANS, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2SZ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
29 October 1997
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode HP9 2SZ £2,891,000

VAUGHAN, PATRICK LIONEL

Correspondence address
JUNE FARM, TRUMPET HILL ROAD, REIGATE, SURREY, RH2 8QY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
23 September 1996
Resigned on
8 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SHEEHAN, NICHOLAS JOHN PHILIP

Correspondence address
HERONS FARM, KIRDFORD, BILLINGSHURST, WEST SUSSEX, RH14 0ND
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
9 October 1995
Resigned on
10 September 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RH14 0ND £950,000

MOULD, HAROLD RAYMOND

Correspondence address
GUITING GRANGE, GUITING POWER, CHELTENHAM, GLOUCESTERSHIRE, GL54 5UD
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
21 November 1994
Resigned on
29 October 1997
Nationality
BRITISH
Occupation
SOLICITOR

PRICE, HUMPHREY JAMES MONTGOMERY

Correspondence address
DEAKS, DEAKS LANE, CUCKFIELD, WEST SUSSEX, RH17 5JA
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
29 November 1993
Resigned on
28 July 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH17 5JA £935,000

MAXTED, ROBERT DAVID

Correspondence address
VANHURST, THORNCOMBE STREET, BRAMLEY, SURREY, GU5 0ND
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
29 November 1993
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARTIN, PHILIP JOHN

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Secretary
Appointed on
29 November 1993
Resigned on
31 October 2016
Nationality
BRITISH

SEATON, STUART NEIL

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
3 September 1993
Resigned on
29 November 1993

Average house price in the postcode SW10 9SP £7,691,000

MEENAGHAN, EVELYN MARIA

Correspondence address
48 CEDARS AVENUE, LONDON, E17 7QN
Role RESIGNED
Nominee Secretary
Appointed on
3 September 1993
Resigned on
29 November 1993

Average house price in the postcode E17 7QN £704,000


More Company Information


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