PROPERTYFLOW LIMITED

4 officers / 15 resignations

MILNER, Mark Francis

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
31 August 2016
Nationality
British
Occupation
Director

RICHARDS, SALLY ANNE

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role ACTIVE
Director
Date of birth
March 1966
Appointed on
29 August 2012
Nationality
BRITISH
Occupation
GROUP QUALITY & SERVICE DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

PIMENTA, Robin Luke, Mr.

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

PIMENTA, ROBIN

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role ACTIVE
Secretary
Appointed on
29 June 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4M 7RD £1,000


PEARCE, STUART DAVID

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
30 October 2008
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

LLOYD, ANDREW STUART

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
30 October 2008
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

PIMENTA, Robin Luke, Mr.

Correspondence address
42 Kings Hill Avenue, Kings Hill, West Maling, Kent, United Kingdom, ME19 4AJ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 May 2008
Resigned on
4 January 2011
Nationality
British
Occupation
Company Director

CLARK, BERNARD STEPHEN

Correspondence address
1903 WEST 7TH AVENUE, VANCOUVER, BRITISH COLUMBIA, V6H 1B2, CANADA
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
11 April 2006
Resigned on
30 April 2008
Nationality
CANADIAN
Occupation
EXECUTIVE MANAGER

LOUIS, PETER

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND BC, V6V 2J3, CANADA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
11 April 2006
Resigned on
4 January 2011
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

PICHE, TERRENCE WILLIAM

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND BC, UNITED KINGDOM, V6V 2J3
Role RESIGNED
Secretary
Date of birth
May 1950
Appointed on
11 April 2006
Resigned on
4 January 2011
Nationality
CANADIAN
Occupation
BUSINESSMAN

WILLARD, MARTIN JOHN

Correspondence address
14 SADDLEWOOD, CUMBERLEY, SURREY, GU15 2TG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
11 April 2006
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU15 2TG £1,070,000

PIMENTA, Robin Luke, Mr.

Correspondence address
10 Carmelite Way, Hartley, Kent, DA3 8BP
Role RESIGNED
director
Date of birth
November 1966
Appointed on
22 July 2005
Resigned on
11 April 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode DA3 8BP £620,000

LOCK, DAVID ANTHONY

Correspondence address
HITTERHILL, DRYMILL LANE, BEWDLEY, WORCESTERSHIRE, DY12 2LF
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
27 May 2005
Resigned on
11 April 2006
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode DY12 2LF £1,140,000

RIDDICK, MARK

Correspondence address
HIGHBANK HOUSE, MILL HILL LANE, SHORNE, KENT, DA12 3HA
Role RESIGNED
Secretary
Date of birth
February 1957
Appointed on
27 May 2005
Resigned on
11 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA12 3HA £909,000

FAIRCHILD, ROBERT WILLIAM

Correspondence address
26 WESTERN AVENUE, BRANKSOME PARK, POOLE, DORSET, BH13 7AN
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
27 May 2005
Resigned on
15 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH13 7AN £3,573,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
17 June 2004
Resigned on
17 June 2004

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
17 June 2004
Resigned on
17 June 2004

RIDDICK, LISA

Correspondence address
HIGH BANK HOUSE, MILL HILL LANE SHORNE, GRAVESEND, KENT, DA12 3HA
Role RESIGNED
Secretary
Date of birth
August 1959
Appointed on
17 June 2004
Resigned on
27 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA12 3HA £909,000

RIDDICK, MARK

Correspondence address
HIGHBANK HOUSE, MILL HILL LANE, SHORNE, KENT, DA12 3HA
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
17 June 2004
Resigned on
15 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA12 3HA £909,000


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