SHEILA DRAKE DEVELOPMENTS LIMITED

3 officers / 19 resignations

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
Nationality
British
Occupation
Assistant 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

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

SCANLON, FRANK

Correspondence address
1 WINDLESHAM COURT, SNOWS RIDE, WINDLESHAM, SURREY, UNITED KINGDOM, GU20 6LA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
29 November 2011
Resigned on
8 December 2011
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU20 6LA £1,245,000

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
25 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

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

CROWTHER, Mark Nicholas

Correspondence address
Fairclose Farmhouse, The Hill, Freshford, Bath, Avon, BA2 7WG
Role RESIGNED
director
Date of birth
March 1968
Appointed on
3 April 2007
Resigned on
16 April 2013
Nationality
British
Occupation
Company Director

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

LEWIS, GEOFFREY RICHARD

Correspondence address
48 BRUNSWICK COURT, 89 REGENCY STREET, LONDON, SW1P 4AE
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
28 September 2006
Resigned on
2 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 4AE £758,000

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

MCGLOGAN, BRUCE

Correspondence address
39 MORETON ROAD, WORCESTER PARK, SURREY, KT4 8EY
Role RESIGNED
Secretary
Appointed on
16 December 2003
Resigned on
26 April 2005
Nationality
BRITISH

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

GAIN, JONATHAN MARK

Correspondence address
9 NASH PLACE, PENN, BUCKINGHAMSHIRE, HP10 8ES
Role RESIGNED
Secretary
Appointed on
30 December 2002
Resigned on
16 December 2003
Nationality
BRITISH

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

MCKEEVER, STEPHEN MICHAEL

Correspondence address
23 DANESWOOD CLOSE, WEYBRIDGE, SURREY, KT13 9AY
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
14 December 2001
Resigned on
2 July 2007
Nationality
IRISH
Occupation
CHARTERED SURVEYOR

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

TUOHY, MARTIN PATRICK

Correspondence address
25 THISTLE CLOSE, NOAK BRIDGE, ESSEX, SS15 5GX
Role RESIGNED
Secretary
Appointed on
29 August 2000
Resigned on
30 December 2002
Nationality
BRITISH

Average house price in the postcode SS15 5GX £414,000

RUMMERY, ALEXANDER MARK

Correspondence address
39 FAIRFIELD CLOSE, MITCHAM, SURREY, CR4 3RE
Role RESIGNED
Secretary
Appointed on
7 September 1998
Resigned on
18 September 2000
Nationality
BRITISH

Average house price in the postcode CR4 3RE £292,000

ROSCROW, PETER DONALD

Correspondence address
1 FIRSBY ROAD, STAMFORD HILL, LONDON, N16 6PX
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
12 December 1996
Resigned on
14 December 2001
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

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

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
14 May 1996
Resigned on
28 September 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

WATKINS, DAVID JONES

Correspondence address
1763 SHIPPAN AVENUE, STANFORD, CT 06902, UNITED STATES
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
14 May 1996
Resigned on
3 April 2007
Nationality
AMERICAN
Occupation
CONSULTANT

READER, CRAIG VIVIAN

Correspondence address
NEW POND FARM, NEW POND HILL, CROSS IN HAND, EAST SUSSEX, TN21 0LX
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
25 January 1996
Resigned on
7 October 1997
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode TN21 0LX £1,406,000

DAVIS, WILLIAM EDWARD

Correspondence address
BEECHCROFT, WIELD ROAD, MEDSTEAD ALTON, HAMPSHIRE, GU34 5NH
Role RESIGNED
Secretary
Appointed on
25 January 1996
Resigned on
12 May 2000
Nationality
BRITISH

Average house price in the postcode GU34 5NH £1,592,000

CHALFEN SECRETARIES LIMITED

Correspondence address
3RD FLOOR, 19 PHIPP STREET, LONDON, EC2A 4NP
Role RESIGNED
Nominee Secretary
Appointed on
25 January 1996
Resigned on
25 January 1996

Average house price in the postcode EC2A 4NP £2,008,000

CHALFEN NOMINEES LIMITED

Correspondence address
3RD FLOOR, 19 PHIPP STREET, LONDON, EC2A 4NP
Role RESIGNED
Nominee Director
Appointed on
25 January 1996
Resigned on
25 January 1996

Average house price in the postcode EC2A 4NP £2,008,000


More Company Information