PROLOGIS (PHL NO.3) LIMITED

3 officers / 22 resignations

WESTON, PAUL DAVID

Correspondence address
PROLOGIS HOUSE, BLYTHE GATE, BLYTHE VALLEY PARK, SOLIHULL, ENGLAND, B90 8AH
Role ACTIVE
Director
Date of birth
November 1968
Appointed on
1 November 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode B90 8AH £4,136,000

SMITH, Nicholas David Mayhew

Correspondence address
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH
Role ACTIVE
director
Date of birth
October 1968
Appointed on
7 August 2013
Nationality
British
Occupation
Lawyer

Average house price in the postcode B90 8AH £4,136,000

SMITH, NICHOLAS DAVID MAYHEW

Correspondence address
PROLOGIS HOUSE, BLYTHE GATE, BLYTHE VALLEY PARK, SOLIHULL, ENGLAND, B90 8AH
Role ACTIVE
Secretary
Appointed on
13 July 2009
Nationality
BRITISH

Average house price in the postcode B90 8AH £4,136,000


HALL, KENNETH ROBERT

Correspondence address
ASCOT HILLS, CHURCH HILL, HOLLOWELL, NORTHAMPTONSHIRE, NN6 8RR
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
10 February 2007
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN6 8RR £618,000

STEPHENSON, MARK WILLIAM

Correspondence address
3 SPRING MEADOWS CLOSE, BILBROOK, CODSALL, STAFFORDSHIRE, WV8 1GJ
Role RESIGNED
Secretary
Appointed on
10 February 2007
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WV8 1GJ £533,000

CURTIS, ALAN JAMES

Correspondence address
THE OLD BARN, WELFORD, NORTHAMPTONSHIRE, NN6 6HJ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
10 February 2007
Resigned on
30 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN6 6HJ £633,000

LEWIS, MARK ANDREW

Correspondence address
PENN FIELDS 169 LONGDON ROAD, KNOWLE, SOLIHULL, B93 9HY
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
10 February 2007
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode B93 9HY £686,000

GRIFFITHS, ANDREW DONALD

Correspondence address
PROLOGIS HOUSE, BLYTHE GATE, BLYTHE VALLEY PARK, SOLIHULL, ENGLAND, B90 8AH
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
10 February 2007
Resigned on
10 April 2019
Nationality
BRITISH
Occupation
DIRECTOR CHARTERED SURVEYOR

Average house price in the postcode B90 8AH £4,136,000

BRILEY, ANDREW

Correspondence address
11 BLACKTHORNE CLOSE, SOLIHULL, WEST MIDLANDS, B91 1PF
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
10 February 2007
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B91 1PF £750,000

PLAYFORD, Ian John

Correspondence address
7 Glebelands, Bidborough, Kent, TN3 0UQ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
1 October 2006
Resigned on
8 June 2007
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode TN3 0UQ £1,013,000

SPORLE, ROGER CHARLES

Correspondence address
7 PONDS CROSS FARM, NEWPORT, ESSEX, SW1A 1RD
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 July 2006
Resigned on
10 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1RD £4,950,000

WORBOYS, IAN

Correspondence address
19 CHURCH WAY, GRENDON, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 1JE
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
18 July 2006
Resigned on
10 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN7 1JE £461,000

WINFIELD, CORIN ROBERT

Correspondence address
15 ASHLAWN CRESCENT, SOLIHULL, WEST MIDLANDS, B91 1PR
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 November 2005
Resigned on
10 February 2007
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B91 1PR £814,000

WINFIELD, CORIN ROBERT

Correspondence address
15 ASHLAWN CRESCENT, SOLIHULL, WEST MIDLANDS, B91 1PR
Role RESIGNED
Secretary
Appointed on
5 August 2003
Resigned on
10 February 2007
Nationality
ENGLISH

Average house price in the postcode B91 1PR £814,000

CLEMENTS, DAVID BRIAN

Correspondence address
SESKIN, BULLIMORE LODGE, LEAMINGTON ROAD, KENILWORTH, WARWICKSHIRE, CV8 2LT
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
13 February 2001
Resigned on
10 February 2007
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode CV8 2LT £2,026,000

MILLER, JOHN FREDERIC

Correspondence address
LES PUITS LA RUE DE LA CROIX, ST CLEMENT, JERSEY, JE2 6LQ
Role RESIGNED
Director
Date of birth
September 1935
Appointed on
24 August 1998
Resigned on
10 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

O CALLAGHAN, PHILIP THOMAS

Correspondence address
CHESTNUT LODGE, 4A SPENCER ROAD, LONDON, SW18 2SW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
24 August 1998
Resigned on
10 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SW £2,106,000

BELL, MICHAEL

Correspondence address
BELMONT OAKLANDS LANE, LA ROUTE DE LA TRINI ST HELIER, JERSEY, JE2 4JD
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
24 August 1998
Resigned on
10 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STAINFORTH, ALAN JOHN

Correspondence address
31A CHURCH STREET, BRAUNSTON, RUTLAND, LEICESTERSHIRE, LE15 8QT
Role RESIGNED
Secretary
Appointed on
14 August 1998
Resigned on
10 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE15 8QT £759,000

STAINFORTH, ALAN JOHN

Correspondence address
31A CHURCH STREET, BRAUNSTON, RUTLAND, LEICESTERSHIRE, LE15 8QT
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
14 August 1998
Resigned on
10 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE15 8QT £759,000

KEIR, DAVID CHRISTOPHER LINDSAY

Correspondence address
DALE FARM, MADEWELL, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 9JE
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
13 August 1998
Resigned on
1 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COURT, GREGORY JAMES

Correspondence address
THE MAPLES CHURCH LANE, LAPWORTH, SOLIHULL, WEST MIDLANDS, B94 5NU
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
13 August 1998
Resigned on
1 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B94 5NU £1,846,000

CUTTS, JOHN CHARLES

Correspondence address
TUDOR GABLES OLD WARWICK ROAD, LAPWORTH, SOLIHULL, WEST MIDLANDS, B94 6AY
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
13 August 1998
Resigned on
10 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B94 6AY £2,740,000

PINSENT MASONS DIRECTOR LIMITED

Correspondence address
41 PARK SQUARE, LEEDS, LS1 2NS
Role RESIGNED
Nominee Director
Appointed on
1 April 1998
Resigned on
14 August 1998

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
41 PARK SQUARE, LEEDS, LS1 2NS
Role RESIGNED
Nominee Secretary
Appointed on
1 April 1998
Resigned on
14 August 1998

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