QUONDAM ESTATES II LIMITED

4 officers / 35 resignations

SAUNDERS, JAMES MICHAEL EDWARD

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
13 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JENKINS, Michael Ben

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
13 January 2017
Nationality
British
Occupation
Company Director

HEAZELL, FRANCES VICTORIA

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Secretary
Appointed on
5 October 2016
Nationality
NATIONALITY UNKNOWN

DODD, Angus Alexander

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
27 June 2016
Nationality
British
Occupation
Senior Managing Director

CARTER, SIMON GEOFFREY

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
26 May 2015
Resigned on
13 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

KEMPNER, NIGEL JUSTIN

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
31 March 2015
Resigned on
19 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

ODELL, SANDRA JUDITH

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Secretary
Appointed on
1 January 2013
Resigned on
5 October 2016
Nationality
NATIONALITY UNKNOWN

STEARN, RICHARD JAMES

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

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

STEARN, RICHARD JAMES

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

JAMES, MAXWELL DAVID SHAW

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
30 October 2012
Resigned on
27 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

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
10 May 2010
Nationality
BRITISH
Occupation
FUND MANAGER

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

ARNOLD, ROBIN DAVID CLEMENT

Correspondence address
13A ADAM & EVE MEWS, LONDON, W8 6UG
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
20 March 2008
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode W8 6UG £2,850,000

DWYER, TONIANNE

Correspondence address
170 BISHOPS ROAD, FULHAM, LONDON, SW6 7JG
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
30 November 2006
Resigned on
16 April 2010
Nationality
AUSTRALIAN
Occupation
PROPERTY FUND MANAGER

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

DIXON, SUSAN ELIZABETH

Correspondence address
FLAT 1 29-31 DINGLEY PLACE, LONDON, EC1 8BR
Role RESIGNED
Secretary
Appointed on
25 October 2004
Resigned on
1 January 2013
Nationality
BRITISH

STUBBER, JAMES ROBERT HAMILTON

Correspondence address
THE VINE HOUSE, FARLEIGH ROAD CLIDDESDEN, BASINGSTOKE, HAMPSHIRE, RG25 2JL
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 October 2002
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

EASTWOOD, CHARLOTTE IND

Correspondence address
16 EDNA STREET, LONDON, SW11 3DP
Role RESIGNED
Secretary
Appointed on
23 July 2002
Resigned on
25 October 2004
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
22 August 2001
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

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

RILEY, MICHAEL EDWARD

Correspondence address
TYLERS BARN, TYLERS GREEN BROAD STREET, CUCKFIELD, WEST SUSSEX, RH17 5DX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 August 2001
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RH17 5DX £1,033,000

ROBSON SKEETE, GAIL

Correspondence address
22A WOODPECKER COPSE, LOCKS HEATH, SOUTHAMPTON, HAMPSHIRE, SO31 6WS
Role RESIGNED
Secretary
Appointed on
20 October 1999
Resigned on
30 May 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO31 6WS £686,000

WORTHINGTON, REBECCA JANE

Correspondence address
THE OLD COTTAGE 97 THE HIGH STREET, WARGRAVE, BERKSHIRE, RG10 8DD
Role RESIGNED
Secretary
Appointed on
21 December 1998
Resigned on
23 July 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

HUGHES, PAUL

Correspondence address
LARK RISE, 5 GREVILLE PARK AVENUE, ASHTEAD, SURREY, KT21 2QS
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
21 December 1998
Resigned on
31 January 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT21 2QS £1,572,000

RASPIN, GRAHAME ANTHONY

Correspondence address
14 ALBANY CRESCENT, CLAYGATE, SURREY, KT10 0PF
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
21 December 1998
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT10 0PF £1,093,000

HUGHES, PAUL

Correspondence address
LARK RISE, 5 GREVILLE PARK AVENUE, ASHTEAD, SURREY, KT21 2QS
Role RESIGNED
Secretary
Appointed on
20 May 1997
Resigned on
31 January 2000
Nationality
BRITISH
Occupation
CS

Average house price in the postcode KT21 2QS £1,572,000

SHATTOCK, Nicholas Simon Keith

Correspondence address
1 Court Lane, Dulwich, London, SE21 7DH
Role RESIGNED
director
Date of birth
October 1959
Appointed on
25 April 1997
Resigned on
21 December 1998
Nationality
British
Occupation
Solicitor

Average house price in the postcode SE21 7DH £1,667,000

DUGDALE, EDWARD STRATFORD

Correspondence address
190 AVENUE ROAD, LONDON, W3 8QQ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
25 April 1997
Resigned on
21 December 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W3 8QQ £866,000

ELLIS, NIGEL GEORGE

Correspondence address
WILLMEAD FARM, BOVEY TRACEY, NEWTON ABBOT, DEVON, TQ13 9NP
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
25 April 1997
Resigned on
4 September 2007
Nationality
BRITISH
Occupation
CHAIRMAN

WYATT, ADRIAN ROGER

Correspondence address
BROOM MANOR, COTTERED, BUNTINGFORD, HERTFORDSHIRE, SG9 9QE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
25 April 1997
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG9 9QE £874,000

SHATTOCK, Nicholas Simon Keith

Correspondence address
1 Court Lane, Dulwich, London, SE21 7DH
Role RESIGNED
secretary
Appointed on
25 April 1997
Resigned on
21 December 1998
Nationality
British
Occupation
Solicitor

Average house price in the postcode SE21 7DH £1,667,000

RICE, SARAH JANE

Correspondence address
12 RANGERS SQUARE, GREENWICH, LONDON, SE10 8HR
Role RESIGNED
Secretary
Appointed on
1 November 1994
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE10 8HR £665,000

MACKANESS, ALEXANDRA ANTONIA

Correspondence address
156 CAMPDEN HILL ROAD, LONDON, W8 7AS
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
28 September 1993
Resigned on
5 January 1996
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode W8 7AS £2,208,000

NEUMARK, ARIANNE BERINA

Correspondence address
VIA PONTACCIO 2, MILAN 20121, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
10 August 1993
Resigned on
21 June 1994
Nationality
AMERICAN
Occupation
MARKETING DIRECTOR

MASTERSON, CHRISTOPHER MARY

Correspondence address
19 TOWER ROAD, TWICKENHAM, MIDDLESEX, TW14 4PD
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
10 August 1993
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
DIRECTOR

BLAXLAND, RICHARD BRYAN

Correspondence address
GLEAMINGWOOD, 10 WALDERSLADE ROAD, CHATHAM, KENT, ME4 6NX
Role RESIGNED
Director
Date of birth
June 1929
Appointed on
10 August 1993
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode ME4 6NX £595,000

GODDARD, TERENCE PHILIP

Correspondence address
ST ANNES GRANGE, NEWTON LONGVILLE, BUCKS, MK17 0BH
Role RESIGNED
Secretary
Appointed on
30 July 1993
Resigned on
1 November 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK17 0BH £621,000

BLOOR, GORDON

Correspondence address
ROWAS LODGE, LIMPLEY STOKE, BATH, BA3 6HD
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
30 July 1993
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GODDARD, TERENCE PHILIP

Correspondence address
ST ANNES GRANGE, NEWTON LONGVILLE, BUCKS, MK17 0BH
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
30 July 1993
Resigned on
10 January 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK17 0BH £621,000

COLLETT, BRIAN

Correspondence address
254 OLD CHURCH ROAD, CHINGFORD, LONDON, E4 8BT
Role RESIGNED
Secretary
Appointed on
11 June 1993
Resigned on
30 July 1993
Nationality
BRITISH

Average house price in the postcode E4 8BT £493,000

ALLY, BIBI RAHIMA

Correspondence address
68 RUSKIN ROAD, CARSHALTON, SURREY, SM5 3DH
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
11 June 1993
Resigned on
30 July 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM5 3DH £581,000


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