QUERCUS HOUSING (NO. 1) LIMITED

6 officers / 18 resignations

DODD, Angus Alexander

Correspondence address
43-45 Portman Square, London, United Kingdom, W1H 6LY
Role ACTIVE
director
Date of birth
May 1967
Appointed on
27 June 2016
Resigned on
21 October 2016
Nationality
British
Occupation
Senior Managing Director

JAMES, MAXWELL DAVID SHAW

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
31 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STIRLING, Robert Benjamin

Correspondence address
1 Poultry, London, United Kingdom, EC2R 8EJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 October 2014
Resigned on
29 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2R 8EJ £110,366,000

ODELL, SANDRA JUDITH

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role ACTIVE
Secretary
Appointed on
1 January 2013
Nationality
NATIONALITY UNKNOWN

KEMPNER, NIGEL JUSTIN

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
27 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

SKINNER, DAVID STEPHEN

Correspondence address
NO 1 POULTRY, LONDON, UNITED KINGDOM, EC2R 8EJ
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
15 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8EJ £110,366,000


STEARN, RICHARD JAMES

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
12 December 2012
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

JAMES, MAXWELL DAVID SHAW

Correspondence address
16 GROSVENOR STREET, LONDON, W1K 4QF
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
7 March 2012
Resigned on
12 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 4QF £52,202,000

GAVAGHAN, DAVID NICHOLAS

Correspondence address
16 GROSVENOR STREET, LONDON, W1K 4QF
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
10 May 2010
Resigned on
16 February 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W1K 4QF £52,202,000

MARSHALL, MICHAEL

Correspondence address
35 JUBILEE PLACE, LONDON, SW3 3TD
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
20 March 2008
Resigned on
14 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW3 3TD £3,507,000

ARNOLD, ROBIN DAVID CLEMENT

Correspondence address
20 GROVE PARK ROAD, LONDON, W4 3SD
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
18 March 2008
Resigned on
14 April 2008
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode W4 3SD £1,285,000

GARDINER, NEIL JOHNSTON

Correspondence address
3 SHARP HOUSE, 32 CLEVEDON ROAD, TWICKENHAM, MIDDLESEX, TW1 2TQ
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
29 August 2007
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TW1 2TQ £1,406,000

MARSHALL, MICHAEL

Correspondence address
35 JUBILEE PLACE, LONDON, SW3 3TD
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
24 August 2006
Resigned on
15 November 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW3 3TD £3,507,000

DIXON, SUSAN ELIZABETH

Correspondence address
FLAT 1 29-31 DINGLEY PLACE, LONDON, EC1 8BR
Role RESIGNED
Secretary
Date of birth
January 1960
Appointed on
5 January 2005
Resigned on
1 January 2013
Nationality
BRITISH

MARRIOTT, SIMON CROSBIE

Correspondence address
54 GLENELDON ROAD, LONDON, SW16 2BD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
9 August 2004
Resigned on
12 November 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEOR

Average house price in the postcode SW16 2BD £533,000

CLARK, PHILIP JOHN

Correspondence address
26 BOURNE AVENUE, SOUTHGATE, LONDON, N14 6PD
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
2 August 2004
Resigned on
9 July 2007
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode N14 6PD £1,467,000

DWYER, TONIANNE

Correspondence address
170 BISHOPS ROAD, FULHAM, LONDON, SW6 7JG
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
13 February 2004
Resigned on
16 April 2010
Nationality
AUSTRALIAN
Occupation
PROPERTY FUND MANAGER

Average house price in the postcode SW6 7JG £1,216,000

HAMILTON STUBBER, JAMES ROBERT

Correspondence address
THE VINE HOUSE, FARLEIGH ROAD CLIDDESDEN, BASINGSTOKE, HAMPSHIRE, RG25 2JL
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
6 February 2003
Resigned on
23 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG25 2JL £904,000

LAXTON, CHRISTOPHER JAMES WENTWORTH

Correspondence address
HIGH HOUSE RANWORTH ROAD, HEMBLINGTON, NORWICH, NORFOLK, NR13 4PJ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
23 July 2002
Resigned on
15 September 2012
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode NR13 4PJ £455,000

DUGDALE, EDWARD STRATFORD

Correspondence address
TICKWOOD HALL, MUCH WENLOCK, SHROPSHIRE, TF13 6NZ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
23 July 2002
Resigned on
6 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TF13 6NZ £483,000

EASTWOOD, CHARLOTTE IND

Correspondence address
16 EDNA STREET, LONDON, SW11 3DP
Role RESIGNED
Secretary
Date of birth
February 1952
Appointed on
23 July 2002
Resigned on
5 January 2005
Nationality
BRITISH

Average house price in the postcode SW11 3DP £1,780,000

WORTHINGTON, REBECCA JANE

Correspondence address
THE OLD COTTAGE 97 THE HIGH STREET, WARGRAVE, BERKSHIRE, RG10 8DD
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
23 July 2002
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG10 8DD £1,672,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
20 June 2002
Resigned on
23 July 2002

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
20 June 2002
Resigned on
23 July 2002

Average house price in the postcode NW8 8EP £749,000


More Company Information