RIPPER DEVELOPMENTS LIMITED

5 officers / 11 resignations

MOLE, Edward William

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
November 1983
Appointed on
8 November 2021
Nationality
English
Occupation
Accountant

CTC DIRECTORSHIPS LTD

Correspondence address
338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
corporate-director
Appointed on
22 October 2020
Resigned on
8 November 2021

DANIELS, Stephen Richards

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
20 January 2014
Resigned on
8 November 2021
Nationality
British
Occupation
Assistant Director

FEE, NIGEL TERRY

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
Role ACTIVE
Director
Date of birth
February 1951
Appointed on
25 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
Role ACTIVE
Secretary
Appointed on
20 March 2006
Nationality
BRITISH

BROWN, Dean Matthew

Correspondence address
7 Swallow Street, London, United Kingdom, W1B 4DE
Role RESIGNED
director
Date of birth
May 1980
Appointed on
30 September 2011
Resigned on
20 January 2014
Nationality
British
Occupation
Development Manager

WATKINS, DAVID JONES

Correspondence address
1763 SHIPPAN AVENUE, STANFORD, CT, USA, CT 06902
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
12 September 2011
Resigned on
24 November 2011
Nationality
AMERICAN
Occupation
CONSULTANT

AGNEW, DAVID RICHARD CHARLES

Correspondence address
THATCHOVER, KNOLE, LANGPORT, SOMERSET, TA10 9HZ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
28 September 2006
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
LICENCED PROPERTY CONSULTANT

Average house price in the postcode TA10 9HZ £804,000

OLIVER, WILLIAM

Correspondence address
60 CONSTABLE COURT, STUBBS DRIVE, BERMONDSEY, SE16 3EG
Role RESIGNED
Secretary
Appointed on
26 April 2005
Resigned on
20 March 2006
Nationality
BRITISH

Average house price in the postcode SE16 3EG £333,000

TEWKESBURY, Grant Edward

Correspondence address
7 Swallow Street, London, United Kingdom, W1B 4DE
Role RESIGNED
director
Date of birth
June 1968
Appointed on
19 April 2004
Resigned on
30 September 2011
Nationality
British
Occupation
Development Director

JACKSON-STOPS, TIMOTHY WILLIAM ASHWORTH

Correspondence address
WOOD BURCOTE COURT, WOOD BURCOTE, TOWCESTER, NORTHAMPTONSHIRE, NN12 6JP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
3 March 2004
Resigned on
28 September 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CHALFEN NOMINEES LIMITED

Correspondence address
2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY
Role RESIGNED
Nominee Director
Appointed on
3 March 2004
Resigned on
3 March 2004

Average house price in the postcode EC2A 3AY £1,283,000

MCGLOGAN, BRUCE

Correspondence address
39 MORETON ROAD, WORCESTER PARK, SURREY, KT4 8EY
Role RESIGNED
Secretary
Appointed on
3 March 2004
Resigned on
26 April 2005
Nationality
BRITISH

Average house price in the postcode KT4 8EY £695,000

ROSCROW, PETER DONALD

Correspondence address
1 FIRSBY ROAD, STAMFORD HILL, LONDON, N16 6PX
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
3 March 2004
Resigned on
19 April 2004
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode N16 6PX £1,087,000

CHALFEN SECRETARIES LIMITED

Correspondence address
2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY
Role RESIGNED
Nominee Secretary
Appointed on
3 March 2004
Resigned on
3 March 2004

Average house price in the postcode EC2A 3AY £1,283,000

SHAW, MARK GLENN BRIDGMAN

Correspondence address
THE LODGE, HIGH STREET, ODELL, BEDFORDSHIRE, MK43 7PE
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
3 March 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 7PE £861,000


More Company Information