SBP MANAGEMENT LIMITED

14 officers / 51 resignations

STRETTON, James Peter

Correspondence address
C/O Advanced Research Clusters Harwell Quad Two, Rutherford Avenue, Harwell, United Kingdom, OX11 0DF
Role ACTIVE
director
Date of birth
September 1981
Appointed on
12 January 2022
Nationality
British
Occupation
Cfo

MAHER, Karen Louise

Correspondence address
C/O Advanced Research Clusters Harwell Quad Two, Rutherford Avenue, Harwell, United Kingdom, OX11 0DF
Role ACTIVE
director
Date of birth
May 1980
Appointed on
12 January 2022
Nationality
British
Occupation
General Counsel

SINGLA, Padmini

Correspondence address
Minton Place Station Road, Swindon, United Kingdom, SN1 1DA
Role ACTIVE
director
Date of birth
April 1981
Appointed on
12 January 2022
Nationality
British
Occupation
Legal Counsel

MCINNES, Alasdair Charles Edward

Correspondence address
Minton Place Station Road, Swindon, United Kingdom, SN1 1DA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
12 January 2022
Nationality
British
Occupation
Asset Manager

BLANGY, Jean-Philippe Jean-Jacques

Correspondence address
Minton Place Station Road, Swindon, United Kingdom, SN1 1DA
Role ACTIVE
director
Date of birth
July 1975
Appointed on
5 May 2021
Resigned on
15 December 2021
Nationality
French
Occupation
Director

DAVIS, ROBERT

Correspondence address
C/O WORKMAN LLP MINTON PLACE, STATION ROAD, SWINDON, UNITED KINGDOM, SN1 1DA
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
30 November 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SMITH, MARK GEOFFREY

Correspondence address
MINTON PLACE, STATION ROAD, SWINDON, SN1 1DA
Role ACTIVE
Director
Date of birth
December 1971
Appointed on
30 November 2019
Nationality
BRITISH
Occupation
SURVEYOR

FOSTER, Paul Brett

Correspondence address
Craigard Property Trading Ltd 1650 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AH
Role ACTIVE
director
Date of birth
March 1957
Appointed on
7 May 2019
Resigned on
7 February 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PO15 7AH £1,611,000

RAVEN, JAMES WILLIAM MATTHEW

Correspondence address
MINTON PLACE STATION ROAD, SWINDON, UNITED KINGDOM, SN1 1DA
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
19 September 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BULLOCK, JEREMY NICHOLAS

Correspondence address
MINTON PLACE STATION ROAD, SWINDON, UNITED KINGDOM, SN1 1DA
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
18 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

TERRY, Mark James

Correspondence address
Minton Place Station Road, Swindon, United Kingdom, SN1 1DA
Role ACTIVE
director
Date of birth
January 1977
Appointed on
18 October 2016
Resigned on
15 December 2021
Nationality
British
Occupation
Managing Director, Funds Cfo

WELLMAN, Alison

Correspondence address
Minton Place Station Road, Swindon, SN1 1DA
Role ACTIVE
secretary
Appointed on
22 January 2015

CHAPMAN, Piers Christopher

Correspondence address
Alliance House 12 Caxton Street, London, England, SW1H 0QS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 July 2013
Resigned on
30 November 2019
Nationality
British
Occupation
Chartered Surveyor

POTTER, Richard James

Correspondence address
Minton Place Station Road, Swindon, United Kingdom, SN1 1DA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
31 December 2009
Resigned on
27 December 2021
Nationality
British
Occupation
Director Of Property Services

DAVIS, ROBERT

Correspondence address
C/O WORKMAN LLP MINTON PLACE, STATION ROAD, SWINDON, UNITED KINGDOM, SN1 1DA
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
31 March 2019
Resigned on
30 November 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

POTTER, RICHARD JAMES

Correspondence address
BUILDING 1025 ARLINGTON HOUSE, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, UNITED KINGDOM, RG7 4SA
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
31 July 2017
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
DIRECTOR OF PROPERTY SERVICES

Average house price in the postcode RG7 4SA £29,798,000

SMITH, MARK GEOFFREY

Correspondence address
MINTON PLACE, STATION ROAD, SWINDON, SN1 1DA
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
19 May 2016
Resigned on
30 November 2019
Nationality
BRITISH
Occupation
SURVEYOR

YOUNG, SEBASTIAN

Correspondence address
ST MARTIN'S COURT PATERNOSTER ROW, LONDON, UNITED KINGDOM, EC4M 7HP
Role RESIGNED
Director
Date of birth
June 1982
Appointed on
21 December 2015
Resigned on
28 July 2016
Nationality
NEW ZEALAND
Occupation
SURVEYOR

REED, Robert Paul

Correspondence address
Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8BG
Role RESIGNED
director
Date of birth
September 1968
Appointed on
5 March 2015
Resigned on
29 August 2017
Nationality
British
Occupation
Director Of Finance And Reporting

JONES, NICHOLAS ANDREW DE BURGH

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
22 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

FLYNN, JAMES JOSEPH

Correspondence address
80 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6DZ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
22 January 2015
Resigned on
31 March 2019
Nationality
IRISH
Occupation
PARTNER

DEEKS, MATTHEW ROBERT

Correspondence address
C/O CBRE LIMITED ST MARTIN'S COURT, 10 PATERNOSTER ROW, LONDON, ENGLAND, ENGLAND, EC4M 7HP
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
16 September 2014
Resigned on
24 November 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

WILLIAMS, RICHARD JON PHILIP

Correspondence address
C/O CBRE ST MARTINS COURT 10 PATERNOSTER ROW, LONDON, ENGLAND, ENGLAND, EC4M 7HP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
16 September 2014
Resigned on
18 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

EVANS, HOWARD

Correspondence address
ALLIANCE HOUSE 12 CAXTON STREET, LONDON, UNITED KINGDOM, SW1H 0QS
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
16 September 2014
Resigned on
30 November 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

WORKMAN, DAVID RUSSELL

Correspondence address
ALLIANCE HOUSE, 12 CAXTON STREET, LONDON, ENGLAND, SW1H 0QS
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 September 2013
Resigned on
22 January 2015
Nationality
BRITISH
Occupation
PORPERTY MANAGER

BATES, JULIAN FRANCIS

Correspondence address
ALLIANCE HOUSE, 12 CAXTON STREET, LONDON, ENGLAND, SW1H 0QS
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 September 2013
Resigned on
22 January 2015
Nationality
BRITISH
Occupation
PROPERTY MANAGER

NEWTON, SIMON JOHN

Correspondence address
ALLIANCE HOUSE, 12 CAXTON STREET, LONDON, ENGLAND, SW1H 0QS
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 July 2013
Resigned on
30 November 2019
Nationality
BRITISH
Occupation
PROPERTY MANAGER

BIRDWOOD, GORDON THOMAS

Correspondence address
ALLIANCE HOUSE 12 CAXTON STREET, LONDON, ENGLAND, SW1H 0QS
Role RESIGNED
Secretary
Appointed on
1 July 2013
Resigned on
15 January 2017
Nationality
NATIONALITY UNKNOWN

REED, Robert Paul

Correspondence address
Nelson House, Central Boulevard Shirley, Solihull, West Midlands, England, B90 8BG
Role RESIGNED
director
Date of birth
September 1968
Appointed on
23 May 2011
Resigned on
19 February 2015
Nationality
British
Occupation
Director Of Finance And Reporting

NEILSON, EMILY JANE

Correspondence address
ARLINGTON HOUSE, ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SA
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
17 June 2010
Resigned on
19 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG7 4SA £29,798,000

CORNELL, JAMES MARTIN

Correspondence address
ARLINGTON HOUSE ARLINGTON HOUSE, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, ENGLAND, RG7 4SA
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
31 December 2009
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode RG7 4SA £29,798,000

TIBBETTS, MICHAEL ANDREW

Correspondence address
ARLINGTON HOUSE ARLINGTON HOUSE, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, ENGLAND, RG7 4SA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
31 December 2009
Resigned on
17 June 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG7 4SA £29,798,000

O'SULLIVAN, MICHAEL JAMES

Correspondence address
GREENLAWNS, 21 BROAD HIGHWAY, COBHAM, SURREY, KT11 2RR
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
31 October 2008
Resigned on
31 December 2009
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode KT11 2RR £2,748,000

POPE, NIGEL HOWARD

Correspondence address
17 HAWTHORNE ROAD, BROMLEY, KENT, BR1 2HN
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
31 October 2008
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BR1 2HN £1,498,000

JOHNSTON, ANDREW JAMES

Correspondence address
LANGFORD GRANGE LANGFORD, NR LECHLADE, GLOUCESTERSHIRE, GL7 3LF
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
31 October 2008
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GL7 3LF £981,000

MOHANLAL, SATISH

Correspondence address
21 MOSTYN GARDENS, LONDON, NW10 5QU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
31 October 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW10 5QU £854,000

BARROWCLOUGH, DAVID FRANCIS

Correspondence address
45 KEABLE ROAD, MARKS TEY, COLCHESTER, ESSEX, CO6 1XB
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
23 November 2007
Resigned on
25 September 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CO6 1XB £391,000

MOORE, NICHOLAS JAMES

Correspondence address
250 RAINSFORD ROAD, CHELMSFORD, ESSEX, CM1 2PN
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
1 July 2007
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
CHARTERED SURVYOR

Average house price in the postcode CM1 2PN £402,000

ANCOSEC LIMITED

Correspondence address
ARLINGTON HOUSE, ARLINGTON BUSINESS PARK THEALE, READING, BERKSHIRE, RG7 4SA
Role RESIGNED
Secretary
Appointed on
25 June 2007
Resigned on
1 July 2013
Nationality
BRITISH

Average house price in the postcode RG7 4SA £29,798,000

AUSTEN, Jonathan Martin

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

CUNLIFFE, MATTHEW CHRISTOPHER MYLES

Correspondence address
109 CLAPHAM COMMON NORTHSIDE, LONDON, SW4 9SH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
27 April 2005
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW4 9SH £961,000

BENNETT, CHARLES ANTHONY HOWSON

Correspondence address
30 AMBERLEY ROAD, BUCKHURST HILL, ESSEX, IG9 5QW
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
23 December 2004
Resigned on
27 April 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode IG9 5QW £982,000

IBBETSON, WENDY

Correspondence address
148 ROCHESTER DRIVE, BEXLEY, KENT, DA5 1QG
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
4 May 2004
Resigned on
3 September 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode DA5 1QG £340,000

JONES, COLIN DENNIS

Correspondence address
61 MONKHAMS LANE, WOODFORD GREEN, ESSEX, IG8 0NN
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
4 May 2004
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode IG8 0NN £1,275,000

READ, JONATHAN DAVID

Correspondence address
179 TANWORTH LANE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4BZ
Role RESIGNED
Secretary
Appointed on
23 July 2001
Resigned on
25 June 2007
Nationality
BRITISH

Average house price in the postcode B90 4BZ £513,000

DUFFIELD, DAVID MARK JOHNSTON

Correspondence address
58 WEST CHILTERN, WOODCOTE, READING, BERKSHIRE, RG8 0SG
Role RESIGNED
Secretary
Appointed on
25 June 1999
Resigned on
23 July 2001
Nationality
BRITISH

Average house price in the postcode RG8 0SG £592,000

DUFFIELD, DAVID MARK JOHNSTON

Correspondence address
58 WEST CHILTERN, WOODCOTE, READING, BERKSHIRE, RG8 0SG
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 September 1998
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG8 0SG £592,000

CHATER, BETH SALENA

Correspondence address
LANGHAM LODGE, BUCKLEBURY ALLEY, NEWBURY, BERKSHIRE, RG18 9NH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
14 September 1998
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG18 9NH £1,544,000

PULSFORD, JEFFREY MARK

Correspondence address
DENESFIELD, 16 LYTTON PARK, COBHAM, SURREY, KT11 2HB
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
14 September 1998
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT11 2HB £2,906,000

LYNE, SARAH JANE

Correspondence address
11 ABELIA CLOSE, WEST END, WOKING, SURREY, GU24 9PG
Role RESIGNED
Secretary
Appointed on
25 September 1996
Resigned on
25 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU24 9PG £706,000

HILL, MARTIN ROBERT VINCENT

Correspondence address
158 TREVELYAN ROAD, LONDON, SW17 9LW
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
25 June 1996
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW17 9LW £755,000

MURRAY, NICHOLAS STUART GRANVILLE

Correspondence address
OAK HOUSE, 51 OXSHOTT WAY, COBHAM, SURREY, KT11 2RU
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
25 June 1996
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2RU £2,627,000

ALLEN, GODFREY ALWIN

Correspondence address
45 BURNT OAK, COOKHAM, BERKSHIRE, SL6 9RN
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
2 November 1994
Resigned on
25 June 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 9RN £690,000

CANN, JANE DENISE

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 March 1994
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
MANAGEMENT SURVEYOR

Average house price in the postcode KT6 4EE £439,000

DEIGMAN, PATRICK

Correspondence address
FRITH HILL HOUSE, FRITH HILL, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0QR
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
28 February 1994
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
BUILDING SURVEYOR

Average house price in the postcode HP16 0QR £878,000

SMITH, OLIVER

Correspondence address
48 REDCLIFFE GARDENS, LONDON, SW10 9HB
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
28 February 1994
Resigned on
2 November 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 9HB £1,046,000

FERGUSON, IAIN DONALD

Correspondence address
2 CHALET CLOSE, SHOOTERSWAY LANE, BERKHAMSTED, HERTFORDSHIRE, HP4 3NR
Role RESIGNED
Secretary
Appointed on
28 February 1994
Resigned on
25 September 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP4 3NR £1,567,000

FERGUSON, IAIN DONALD

Correspondence address
2 CHALET CLOSE, SHOOTERSWAY LANE, BERKHAMSTED, HERTFORDSHIRE, HP4 3NR
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
28 February 1994
Resigned on
25 September 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP4 3NR £1,567,000

SADLER, NICHOLAS JAMES

Correspondence address
CLIVIA WINDMILL HILL, COLESHILL, AMERSHAM, BUCKINGHAMSHIRE, HP7 0LZ
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
23 February 1994
Resigned on
28 February 1994
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HP7 0LZ £1,785,000

SWAIN, JOHN KENNETH

Correspondence address
77 GROSVENOR STREET, LONDON, W1A 2BT
Role RESIGNED
Secretary
Appointed on
12 January 1993
Resigned on
28 February 1994
Nationality
BRITISH

LYALL, STEPHEN CHARLES

Correspondence address
77 GROSVENOR STREET, LONDON, W1A 2BT
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
12 January 1993
Resigned on
28 February 1994
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MARSHALL, MICHAEL JAMES ETTRICK

Correspondence address
14 PALMERSTON HOUSE, LONDON, W8 7PU
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
12 January 1993
Resigned on
28 February 1994
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W8 7PU £1,196,000

FLETCHER, DAVID JONATHAN RICHARD

Correspondence address
STRATTON HOUSE, STRATTON STREET, LONDON, W1X 5FE
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
1 June 1992
Resigned on
12 January 1993
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

PILGRIM, SIMON RICHARD ELLIS

Correspondence address
MAYTREES 27 PORTMORE PARK ROAD, WEYBRIDGE, SURREY, KT13 8ET
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 June 1992
Resigned on
12 January 1993
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode KT13 8ET £1,368,000

EVANS, DAVID MALCOLM

Correspondence address
STRATTON HOUSE, STRATTON STREET, LONDON, W1J 8LA
Role RESIGNED
Secretary
Appointed on
1 June 1992
Resigned on
12 January 1993
Nationality
BRITISH

Average house price in the postcode W1J 8LA £16,856,000


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