SEAN CUNNINGHAM DEVELOPMENTS LIMITED

6 officers / 14 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
11 December 2024
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
11 December 2024

MILLER, GARETH

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, NW1 3BG
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
22 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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
18 November 2024
Nationality
British
Occupation
Assistant Director

CLEMENTS, GORDON FORBES

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, NW1 3BG
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
16 April 2013
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
21 February 2006
Nationality
BRITISH

ELLINGHAM, OLIVER BERNARD

Correspondence address
TANHURST TANHURST LANE, HOLMBURY ST MARY, SURREY, UNITED KINGDOM, RH5 6LU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
16 April 2013
Resigned on
22 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6LU £2,619,000

ELLINGHAM, OLIVER BERNARD

Correspondence address
TANHURST TANHURST LANE, HOLMBURY ST MARY, SURREY, UNITED KINGDOM, RH5 6LU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
2 November 2009
Resigned on
13 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6LU £2,619,000

DANIELS, STEPHEN RICHARDS

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role RESIGNED
Director
Date of birth
December 1980
Appointed on
2 November 2009
Resigned on
13 September 2010
Nationality
BRITISH
Occupation
ASSISTANT DIRECTOR

AGNEW, DAVID RICHARD CHARLES

Correspondence address
THATCHOVER, KNOLE, LANGPORT, SOMERSET, TA10 9HZ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
9 July 2008
Resigned on
16 April 2013
Nationality
BRITISH
Occupation
LICENCED PROPERTY CONSULTANT

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

BROWN, Dean Matthew

Correspondence address
7 Swallow Street, London, United Kingdom, W1B 4DE
Role RESIGNED
director
Date of birth
May 1980
Appointed on
2 July 2007
Resigned on
20 January 2014
Nationality
British
Occupation
Development Manager

MCKEEVER, STEPHEN MICHAEL

Correspondence address
23 DANESWOOD CLOSE, WEYBRIDGE, SURREY, KT13 9AY
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
21 June 2006
Resigned on
2 July 2007
Nationality
IRISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT13 9AY £1,099,000

ROE, PETER MALCOLM

Correspondence address
HILLBROW HOUSE, CHITTLEHAMHOLT, DEVON, EX37 9NS
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
22 June 2005
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX37 9NS £558,000

CROWTHER, Mark Nicholas

Correspondence address
Fairclose Farmhouse, The Hill, Freshford, Bath, Avon, BA2 7WG
Role RESIGNED
director
Date of birth
March 1968
Appointed on
22 June 2005
Resigned on
16 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode BA2 7WG £899,000

GAIN, JONATHAN MARK

Correspondence address
9 NASH PLACE, PENN, BUCKINGHAMSHIRE, HP10 8ES
Role RESIGNED
Secretary
Appointed on
22 June 2005
Resigned on
21 February 2006
Nationality
BRITISH

Average house price in the postcode HP10 8ES £1,079,000

CHALFEN SECRETARIES LIMITED

Correspondence address
2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY
Role RESIGNED
Nominee Secretary
Appointed on
22 June 2005
Resigned on
22 June 2005

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

CHALFEN NOMINEES LIMITED

Correspondence address
2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY
Role RESIGNED
Nominee Director
Appointed on
22 June 2005
Resigned on
22 June 2005

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

BRIERLEY, CHRISTOPHER DAVID

Correspondence address
30 BOWATER PLACE, BLACKHEATH, LONDON, SE3 8ST
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
22 June 2005
Resigned on
22 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 8ST £566,000

JENNINGS, ANDREW

Correspondence address
WASP COTTAGE, 32 HIGH STREET, NEWTON ON TRENT, LINCOLNSHIRE, LN1 2JP
Role RESIGNED
Director
Date of birth
December 1932
Appointed on
22 June 2005
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LN1 2JP £303,000

MCKEEVER, STEPHEN MICHAEL

Correspondence address
11 SPRINGFIELD LANE, WEYBRIDGE, SURREY, KT13 8AW
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
22 June 2005
Resigned on
21 June 2006
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode KT13 8AW £558,000


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