PROLOGIS HOLDINGS LIMITED

5 officers / 21 resignations

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
Occupation
LAWYER

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

SARJANT, ALAN JOHN

Correspondence address
PROLOGIS HOUSE, BLYTHE GATE, BLYTHE VALLEY PARK, SOLIHULL, ENGLAND, B90 8AH
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
30 June 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

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
30 June 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

WOODBRIDGE, ROBIN PHILIP

Correspondence address
PROLOGIS HOUSE, BLYTHE GATE, BLYTHE VALLEY PARK, SOLIHULL, ENGLAND, B90 8AH
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
2 March 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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


DALTON, MAURICE

Correspondence address
PROLOGIS HOUSE, BLYTHE GATE, BLYTHE VALLEY PARK, SOLIHULL, ENGLAND, B90 8AH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
30 June 2008
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

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
1 November 2005
Resigned on
10 April 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

LEWIS, MARK ANDREW

Correspondence address
PENN FIELDS 169 LONGDON ROAD, KNOWLE, SOLIHULL, B93 9HY
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
5 January 2005
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

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

HALL, KENNETH ROBERT

Correspondence address
ASCOT HILLS, CHURCH HILL, HOLLOWELL, NORTHAMPTONSHIRE, NN6 8RR
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
25 March 2003
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

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

BRILEY, ANDREW

Correspondence address
11 BLACKTHORNE CLOSE, SOLIHULL, WEST MIDLANDS, B91 1PF
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
24 February 2003
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

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

STEPHENSON, MARK WILLIAM

Correspondence address
3 SPRING MEADOWS CLOSE, BILBROOK, CODSALL, STAFFORDSHIRE, WV8 1GJ
Role RESIGNED
Secretary
Appointed on
24 June 2002
Resigned on
10 July 2009
Nationality
BRITISH

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
3 January 2001
Resigned on
30 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

DALBY, JASON ANDREW DENHOLM

Correspondence address
1135 WARWICK ROAD, SOLIHULL, WEST MIDLANDS, B91 3HQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 January 2001
Resigned on
24 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B91 3HQ £962,000

BROOKSHER, KENNETH DANE

Correspondence address
3329 EAST BAYAUD AVENUE, APPARTMENT 1404, DENVER 80209, COLORADO
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
15 March 1999
Resigned on
21 December 2004
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

SCHWARTZ, JEFFREY HOWARD

Correspondence address
UITER WEG 215, AALSMEER, 1431 AG, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
15 March 1999
Resigned on
9 May 2001
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

HODGE, PAUL ANTONY

Correspondence address
24 QUEENS AVENUE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 2NT
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
15 April 1996
Resigned on
20 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B90 2NT £478,000

FEARNSIDE, JAMES NICHOLAS

Correspondence address
7 HARRIS CLOSE, HENLEY IN ARDEN, SOLIHULL, WEST MIDLANDS, B95 5DE
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
26 June 1995
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 5DE £471,000

WINFIELD, CORIN ROBERT

Correspondence address
24 QUEENS AVENUE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 2NT
Role RESIGNED
Secretary
Appointed on
26 June 1995
Resigned on
24 June 2002
Nationality
BRITISH

Average house price in the postcode B90 2NT £478,000

CLEMENTS, DAVID BRIAN

Correspondence address
MAGNOLIA HOUSE, 6 FERNDALE DRIVE, KENILWORTH, WARWICKSHIRE, CV8 2PF
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
26 June 1995
Resigned on
14 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 2PF £718,000

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
26 June 1995
Resigned on
14 August 1998
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
26 June 1995
Resigned on
3 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

KEIR, DAVID CHRISTOPHER LINDSAY

Correspondence address
DALE FARM, MADEWELL, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 9JE
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
26 June 1995
Resigned on
3 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROBERTS, PETER CHARLES WILLIAM

Correspondence address
WHITE LODGE, 78 TIDDINGTON ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7BA
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
26 June 1995
Resigned on
14 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 7BA £1,748,000

RUHAN, ANDREW JOSEPH

Correspondence address
HIGH TREES, SHIRE LANE HORN HILL, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 0QY
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
26 June 1995
Resigned on
13 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 0QY £4,129,000

RUTLAND DIRECTORS LIMITED

Correspondence address
RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR
Role RESIGNED
Nominee Director
Appointed on
7 June 1995
Resigned on
26 June 1995

RUTLAND SECRETARIES LIMITED

Correspondence address
RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR
Role RESIGNED
Nominee Secretary
Appointed on
7 June 1995
Resigned on
26 June 1995

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