PILLAR PROPERTY GROUP LIMITED

8 officers / 23 resignations

MCCLURE, Keith

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
July 1990
Appointed on
22 December 2023
Nationality
British
Occupation
Accountant

SAYERS, Catherine Fiona

Correspondence address
York House, 45 Seymour Street, London, W1H 7LX
Role ACTIVE
director
Date of birth
June 1991
Appointed on
17 November 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Company Secretary

BERGIN, Gavin

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1990
Appointed on
7 December 2022
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
18 March 2022
Resigned on
22 December 2023
Nationality
British
Occupation
Chartered Accountant

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

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

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

BERESFORD, Valentine Tristram

Correspondence address
3 Smith Terrace, London, SW3 4DL
Role RESIGNED
director
Date of birth
October 1965
Appointed on
10 November 2003
Resigned on
6 November 2009
Nationality
British
Occupation
Company Director

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

MCGANN, MARTIN FRANCIS

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

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

HUNTLEY, ANDREW JOHN MACK

Correspondence address
ASHURST, FERNHURST, HASLEMERE, SURREY, GU27 3JB
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
1 April 2000
Resigned on
16 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 3JB £1,034,000

STODDART, MICHAEL CRAIG

Correspondence address
COMPTON HOUSE, KINVER, STOURBRIDGE, WEST MIDLANDS, DY7 5LY
Role RESIGNED
Director
Date of birth
March 1932
Appointed on
1 April 2000
Resigned on
16 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHEEHAN, NICHOLAS JOHN PHILIP

Correspondence address
HERONS FARM, KIRDFORD, BILLINGSHURST, WEST SUSSEX, RH14 0ND
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
1 January 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
CHURCH FARMHOUSE, IDBURY, CHIPPING NORTON, OXFORDSHIRE, OX7 6RU
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
1 July 1994
Resigned on
28 July 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX7 6RU £944,000

VAUGHAN, PATRICK LIONEL

Correspondence address
JUNE FARM, TRUMPET HILL ROAD, REIGATE, SURREY, RH2 8QY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 July 1994
Resigned on
8 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

STRONE, MICHAEL

Correspondence address
10 GENESEE TRAIL, HARRISON, WESTCHESTER, USA, NY 10528
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
1 July 1994
Resigned on
16 August 2002
Nationality
AMERICAN
Occupation
VICE PRESIDENT / ASSISTANT SEC

HORNBY, DEREK PETER

Correspondence address
BADGERS FARM, IDLICOTE, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 5DT
Role RESIGNED
Director
Date of birth
January 1930
Appointed on
22 April 1994
Resigned on
16 August 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV36 5DT £1,124,000

SMART, ADRIAN MICHAEL HARWOOD

Correspondence address
LITTLE SANTON FARM, TRUMPET HILL, REIGATE HEATH, SURREY, RH2 8QY
Role RESIGNED
Director
Date of birth
November 1935
Appointed on
22 April 1994
Resigned on
18 July 2000
Nationality
BRITISH
Occupation
SOLICITOR

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

STEVENSON, SAMUEL

Correspondence address
149 PAVILION ROAD, LONDON, SW1X 0BJ
Role RESIGNED
Director
Date of birth
March 1933
Appointed on
22 April 1994
Resigned on
18 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 0BJ £1,227,000

MARTIN, PHILIP JOHN

Correspondence address
RUNWICK HILL, RUNWICK LANE, FARNHAM, SURREY, GU10 5EE
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
17 December 1992
Resigned on
10 June 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU10 5EE £2,124,000

MARA, JAMES

Correspondence address
155 OCEAN DRIVE WEST, STAMFORD, CONNECTICUT, USA, 06902
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 December 1992
Resigned on
16 August 2002
Nationality
AMERICAN
Occupation
FINANCIER

HOOVER, STEPHEN

Correspondence address
3003 SUMMER STREET, STAMFORD CONNECTICUT 06905, USA
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 December 1992
Resigned on
1 July 1994
Nationality
AMERICAN
Occupation
DIRECTOR

MARTIN, PHILIP JOHN

Correspondence address
RUNWICK HILL, RUNWICK LANE, FARNHAM, SURREY, GU10 5EE
Role RESIGNED
Secretary
Appointed on
1 December 1992
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU10 5EE £2,124,000

SYMONDSON, DAVID WARWICK

Correspondence address
10 PREBEND GARDENS, CHISWICK, LONDON, W4 1TW
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
1 December 1992
Resigned on
27 July 1994
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode W4 1TW £1,825,000

MOULD, HAROLD RAYMOND

Correspondence address
GUITING GRANGE, GUITING POWER, CHELTENHAM, GLOUCESTERSHIRE, GL54 5UD
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
1 December 1992
Resigned on
31 March 1993
Nationality
BRITISH
Occupation
SOLICITOR

MAXTED, ROBERT DAVID

Correspondence address
VANHURST, THORNCOMBE STREET, BRAMLEY, SURREY, GU5 0ND
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
1 December 1992
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRICE, HUMPHREY JAMES MONTGOMERY

Correspondence address
DEAKS, DEAKS LANE, CUCKFIELD, WEST SUSSEX, RH17 5JA
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
1 December 1992
Resigned on
28 July 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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


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