SILVERSWORD PROPERTIES LIMITED

10 officers / 15 resignations

LEACH, Martin Geoffrey

Correspondence address
Countryside House, The Drive, Brentwood, Essex, CM13 3AT
Role ACTIVE
director
Date of birth
April 1965
Appointed on
26 June 2020
Resigned on
30 September 2021
Nationality
British
Occupation
Land Director

Average house price in the postcode CM13 3AT £19,055,000

SMITH, Nicholas David Mayhew

Correspondence address
Countryside House, The Drive, Brentwood, Essex, CM13 3AT
Role ACTIVE
director
Date of birth
October 1968
Appointed on
7 February 2020
Nationality
British
Occupation
Lawyer

Average house price in the postcode CM13 3AT £19,055,000

WESTON, Paul David

Correspondence address
Prologis House Blythe Gate, Blythe Valley Park, Shirley, Solihull, West Midlands, England, B90 8AH
Role ACTIVE
director
Date of birth
November 1968
Appointed on
7 February 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode B90 8AH £4,136,000

REEVE, Matthew Dennis James

Correspondence address
Countryside House, The Drive, Brentwood, Essex, CM13 3AT
Role ACTIVE
director
Date of birth
May 1982
Appointed on
1 October 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Property Development

Average house price in the postcode CM13 3AT £19,055,000

ROCHE, ELIZABETH SUSAN

Correspondence address
11 TOWER VIEW, KINGS HILL, WEST MALLING, KENT, ENGLAND, ME19 4RL
Role ACTIVE
Director
Date of birth
May 1973
Appointed on
24 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HAGAN, MICHAEL THOMAS

Correspondence address
500 CHESTERFIELD PARKWAY, MALVERN, UNITED STATES, PA 19355
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
31 January 2017
Nationality
AMERICAN
Occupation
CHIEF INVESTMENT OFFICER

CARRINGTON, ANDREW MARK

Correspondence address
68 AVONDALE AVENUE, HINCHLEY WOOD, ESHER, SURREY, ENGLAND, KT10 0DA
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
1 January 2011
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode KT10 0DA £995,000

WARREN, Tracy Marina

Correspondence address
The Molehill Hollow Road, Felsted, Dunmow, Essex, United Kingdom, CM6 3JF
Role ACTIVE
secretary
Appointed on
4 August 2008
Resigned on
30 September 2021
Nationality
British

Average house price in the postcode CM6 3JF £937,000

BLEVINS, ANDREW JOSEPH

Correspondence address
3 WINTERBOURNE GROVE, WEYBRIDGE, SURREY, KT13 0PP
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
22 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0PP £1,921,000

CHERRY, GRAHAM STEWART

Correspondence address
FRIDAYS, FOX ROAD MASHBURY, CHELMSFORD, ESSEX, CM1 4TJ
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
5 March 2002
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CM1 4TJ £1,031,000


SHILLINGLAW, GARY PRESTON

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Secretary
Appointed on
22 June 2004
Resigned on
4 August 2008
Nationality
BRITISH

Average house price in the postcode GU9 8BU £1,432,000

CHERRY, RICHARD STEPHEN

Correspondence address
COUNTRYSIDE HOUSE, THE DRIVE, BRENTWOOD, ESSEX, CM13 3AT
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
18 December 2003
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM13 3AT £19,055,000

HOYLES, ROBIN PATRICK

Correspondence address
12 SPRINGPARK DRIVE, BECKENHAM, KENT, BR3 6QD
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
18 December 2003
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BR3 6QD £778,000

COLGRAVE, WENDY ELIZABETH

Correspondence address
1 ALLOWAY ROAD, BOW, LONDON, E3 5AS
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
26 March 2003
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E3 5AS £837,000

DENNY, JOSEPH PAUL

Correspondence address
133 BROOKE FARM ROAD, RADNOR, PA 19087, USA
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
27 September 2002
Resigned on
22 July 2003
Nationality
US CITIZEN
Occupation
COMPANY DIRECTOR

MANERI, JAMES VINCENT

Correspondence address
416 SCHOOL HOUSE LANE, WAYNE, PENNSYLVANIA 19087, UNITED STATES
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
27 September 2002
Resigned on
24 August 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

LUTZ, JAMES

Correspondence address
46 CLAYBURGH ROAD, THORNTON, PA 19373, USA
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
27 September 2002
Resigned on
31 January 2017
Nationality
US CITIZEN
Occupation
COMPANY DIRECTOR

DE BLABY, Richard Armand

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
25 March 2002
Resigned on
13 November 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,316,000

CHATHAM, MARK PHILIP

Correspondence address
COUNTRYSIDE HOUSE, THE DRIVE, BRENTWOOD, ESSEX, CM13 3AT
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
25 March 2002
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM13 3AT £19,055,000

COXSHALL, SUSAN MARGARET

Correspondence address
22 WILLOUGHBY DRIVE, CHELMSFORD, ESSEX, CM2 6UT
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
18 March 2002
Resigned on
27 September 2002
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode CM2 6UT £625,000

CHERRY, RICHARD STEPHEN

Correspondence address
THE OLD VICARAGE, HIGH STREET, STEBBING, DUNMOW, ESSEX, CM6 3SF
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
7 March 2002
Resigned on
25 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM6 3SF £1,625,000

HOYLES, ROBIN PATRICK

Correspondence address
12 SPRINGPARK DRIVE, BECKENHAM, KENT, BR3 6QD
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
5 March 2002
Resigned on
25 March 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BR3 6QD £778,000

HOYLES, ROBIN PATRICK

Correspondence address
12 SPRINGPARK DRIVE, BECKENHAM, KENT, BR3 6QD
Role RESIGNED
Secretary
Appointed on
5 March 2002
Resigned on
22 June 2004
Nationality
BRITISH

Average house price in the postcode BR3 6QD £778,000

INCORPORATE DIRECTORS LIMITED

Correspondence address
MELLIER HOUSE, 26A ALBEMARLE STREET, LONDON, W1S 4HY
Role RESIGNED
Nominee Director
Appointed on
8 February 2002
Resigned on
5 March 2002

Average house price in the postcode W1S 4HY £13,475,000

INCORPORATE SECRETARIAT LIMITED

Correspondence address
MELLIER HOUSE, 26A ALBEMARLE STREET, LONDON, W1S 4HY
Role RESIGNED
Nominee Secretary
Appointed on
8 February 2002
Resigned on
5 March 2002

Average house price in the postcode W1S 4HY £13,475,000


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