ST. DAVID'S (NO. 1) LIMITED

20 officers / 46 resignations

MCCAVENY, Leigh

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
August 1974
Appointed on
27 March 2023
Nationality
British
Occupation
Company Secretary

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
corporate-director
Appointed on
27 March 2023

PETTS, Ian

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
October 1963
Appointed on
18 July 2022
Resigned on
27 March 2023
Nationality
British
Occupation
Legal Director

BUSBY, Jack Matthew

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
September 1977
Appointed on
18 July 2022
Resigned on
27 March 2023
Nationality
British
Occupation
Chartered Surveyor

SUEIRAS, Pablo

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 July 2022
Resigned on
27 March 2023
Nationality
British
Occupation
Head Of Retail Channels

RUSSELL, Andrew Jonathan

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
August 1972
Appointed on
18 July 2022
Resigned on
27 March 2023
Nationality
British
Occupation
Chartered Surveyor

PETTS, Ian

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
October 1963
Appointed on
15 March 2022
Nationality
British
Occupation
Legal Director

RUSSELL, Andrew Jonathan

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
August 1972
Appointed on
15 March 2022
Resigned on
15 June 2022
Nationality
British
Occupation
Chartered Surveyor

GILLARD, James Stephen

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
October 1977
Appointed on
7 July 2021
Nationality
British
Occupation
Treasurer

WADE, Jason Hunt

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
June 1979
Appointed on
7 July 2021
Resigned on
27 March 2023
Nationality
British
Occupation
Head Of Retail Investment

DIXON, Andrew Philip Graham

Correspondence address
16 Station Road, Chesham, Buckinghamshire, HP5 1DH
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 August 2020
Resigned on
27 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP5 1DH £315,000

PRIOR, GAVIN PAUL

Correspondence address
40 BROADWAY, LONDON, ENGLAND, SW1H 0BT
Role ACTIVE
Director
Date of birth
June 1977
Appointed on
1 February 2020
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SW1H 0BT £58,105,000

FLINN, Colin

Correspondence address
40 Broadway, London, England, SW1H 0BT
Role ACTIVE
director
Date of birth
June 1969
Appointed on
1 February 2020
Resigned on
3 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1H 0BT £58,105,000

ALLEN, Robert Lee

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
21 November 2019
Resigned on
25 August 2020
Nationality
British
Occupation
Accountant

MESTRE, NICHOLAS DE

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
15 October 2019
Nationality
BRITISH
Occupation
HEAD OF INVESTMENT

JAIN, DIVYA

Correspondence address
40 BROADWAY, LONDON, UNITED KINGDOM, SW1H 0BT
Role ACTIVE
Director
Date of birth
August 1984
Appointed on
16 August 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1H 0BT £58,105,000

FUTTER, Rosalind Charlotte

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
May 1978
Appointed on
25 January 2019
Resigned on
7 July 2021
Nationality
British
Occupation
Accountant

LOVELAND, RUSSELL JAMES

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
18 May 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

JEWELL, Robert James

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
October 1978
Appointed on
22 September 2017
Resigned on
18 May 2018
Nationality
British
Occupation
Chartered Surveyor

LS COMPANY SECRETARIES LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Secretary
Appointed on
30 April 2011
Nationality
NATIONALITY UNKNOWN

JEWELL, Robert James

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
October 1978
Appointed on
3 March 2021
Resigned on
18 June 2021
Nationality
British
Occupation
Chartered Surveyor

GRANT, KATHRYN ANNE

Correspondence address
40 BROADWAY, LONDON, UNITED KINGDOM, SW1H 0BT
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
4 September 2019
Resigned on
1 February 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1H 0BT £58,105,000

GIBBES, Barbara

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

DUDLEY, ANDREW STEPHEN

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
29 March 2019
Resigned on
15 October 2019
Nationality
BRITISH
Occupation
PROJECT MANAGER

FLINN, Colin

Correspondence address
40 Broadway, London, England, SW1H 0BT
Role RESIGNED
director
Date of birth
June 1969
Appointed on
30 March 2016
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0BT £58,105,000

MCKINNON, James Gordon

Correspondence address
The Management Suite The Trafford Centre, Manchester, England, M17 8AA
Role RESIGNED
director
Date of birth
February 1956
Appointed on
31 December 2015
Resigned on
21 November 2019
Nationality
British
Occupation
Operations Director

SAHOTA, JAT SINGH

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
26 May 2015
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
HEAD OF COMMERCIAL, RETAIL

LOVELAND, RUSSELL JAMES

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
26 May 2015
Resigned on
22 September 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CHRISTIAN-WEST, Ailish Martina

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
November 1976
Appointed on
14 March 2014
Resigned on
7 February 2020
Nationality
Irish
Occupation
Chartered Surveyor

PARSONS, Scott Cameron

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
June 1969
Appointed on
17 February 2014
Resigned on
29 March 2019
Nationality
British
Occupation
Property Director

WILKINSON, JULIAN NICHOLAS

Correspondence address
40 BROADWAY, LONDON, UNITED KINGDOM, SW1H 0BT
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
16 January 2014
Resigned on
1 February 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1H 0BT £58,105,000

DON-WAUCHOPE, DESPINA

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
16 December 2013
Resigned on
25 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

CLAY, SUZANNE PENELOPE

Correspondence address
5 STRAND, LONDON, UNITED KINGDOM, WC2N 5AF
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
20 May 2013
Resigned on
26 May 2015
Nationality
BRITISH
Occupation
PORTFOLIO DIRECTOR

GREENSLADE, MARTIN FREDERICK

Correspondence address
5 STRAND, LONDON, UNITED KINGDOM, WC2N 5AF
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
30 September 2012
Resigned on
16 December 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CONWAY, GERARD PATRICK ADRIAAN MCCLEESTER

Correspondence address
40 BROADWAY, LONDON, UNITED KINGDOM, SW1H 0BT
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
30 November 2011
Resigned on
27 September 2012
Nationality
BRITISH
Occupation
CHARTRED ACCOUNTANT

Average house price in the postcode SW1H 0BT £58,105,000

BUTTERWORTH, MICHAEL GEORGE

Correspondence address
40 BROADWAY, LONDON, UNITED KINGDOM, SW1H 0BT
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
30 November 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1H 0BT £58,105,000

MCKINNON, James Gordon

Correspondence address
Business Management Suite The Trafford Centre, Manchester, M17 8AA
Role RESIGNED
director
Date of birth
February 1956
Appointed on
30 November 2011
Resigned on
30 March 2016
Nationality
British
Occupation
Operations Director

AINSLEY, JONATHAN MARK

Correspondence address
40 BROADWAY, LONDON, UNITED KINGDOM, SW1H 0BT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
30 November 2011
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1H 0BT £58,105,000

ELLIS, MARTIN DAVID

Correspondence address
40 BROADWAY, LONDON, SW1H 0BT
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
31 December 2010
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode SW1H 0BT £58,105,000

ROBERTS, EDWARD MATTHEW GILES

Correspondence address
40 BROADWAY, LONDON, SW1H 0BT
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 August 2010
Resigned on
21 November 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1H 0BT £58,105,000

KILDEA, MARK

Correspondence address
40 BROADWAY, LONDON, SW1H 0BT
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
13 August 2010
Resigned on
17 June 2011
Nationality
BRITISH
Occupation
GROUP TREASURER

Average house price in the postcode SW1H 0BT £58,105,000

HOLT, DAVID LESLIE FRANK

Correspondence address
5 STRAND, LONDON, UNITED KINGDOM, WC2N 5AF
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
24 May 2010
Resigned on
30 September 2012
Nationality
UNITED KINGDOM
Occupation
FINANCE DIRECTOR

WOODHOUSE, LORAINE

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
14 August 2009
Resigned on
18 June 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BLAKE, ASHLEY PETER

Correspondence address
5 STRAND, LONDON, UNITED KINGDOM, WC2N 5AF
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
4 February 2009
Resigned on
14 March 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

HAWKSWORTH, IAN DAVID

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
19 January 2009
Resigned on
24 May 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ELLIS, MARTIN DAVID

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
19 January 2009
Resigned on
13 August 2010
Nationality
BRITISH
Occupation
PROJECT MANAGER

YARDLEY, GARY JAMES

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
19 January 2009
Resigned on
24 May 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

KIRBY, CAROLINE

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
10 June 2008
Resigned on
17 October 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MCGUINNESS, MICHAEL JOHN

Correspondence address
39 HOVE PARK VILLAS, HOVE, EAST SUSSEX, BN3 6HH
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
23 May 2008
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BN3 6HH £799,000

DUDLEY, ANDREW STEPHEN

Correspondence address
36 THE MOUNT, FETCHAM, SURREY, KT19 2EA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 May 2008
Resigned on
24 May 2010
Nationality
BRITISH
Occupation
PROJECT MANAGER

AKERS, Richard John

Correspondence address
5 Strand, London, United Kingdom, WC2N 5AF
Role RESIGNED
director
Date of birth
August 1961
Appointed on
20 March 2008
Resigned on
17 February 2014
Nationality
English
Occupation
Chartered Surveyor

COLES, ROSEMARY JANE

Correspondence address
75 BLANDFORD STREET, LONDON, W1U 8AD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
6 July 2006
Resigned on
23 May 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 8AD £5,137,000

WHITTAKER, EDWARD JOSEPH

Correspondence address
15 GOODHALL CLOSE, STANMORE PARK, STANMORE, MIDDX, HA7 4FR
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
3 February 2006
Resigned on
24 May 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA7 4FR £842,000

HAMPSON, LESTER PAUL

Correspondence address
5 STRAND, LONDON, UNITED KINGDOM, WC2N 5AF
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
3 February 2006
Resigned on
20 May 2013
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

ELLIS, MARTIN DAVID

Correspondence address
NETHERBY, LOWER POND STREET DUDDENHOE END, SAFFRON WALDEN, ESSEX, CB11 4UP
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
18 October 2005
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode CB11 4UP £874,000

FISCHEL, DAVID ANDREW

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
16 July 2004
Resigned on
26 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CABLE, RICHARD MALCOLM

Correspondence address
THE OLD SMITHY 47 PETERBOROUGH ROAD, CASTOR, PETERBOROUGH, UNITED KINGDOM, PE5 7AX
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
16 July 2004
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PE5 7AX £736,000

CHALDECOTT, KAY ELIZABETH

Correspondence address
40 BROADWAY, LONDON, SW1H 0BU
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
16 July 2004
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BADCOCK, PETER COLIN

Correspondence address
WILSLEY OAST, WILSLEY GREEN, ANGLEY ROAD, CRANBROOK, KENT, TN17 2LE
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
16 July 2004
Resigned on
6 July 2006
Nationality
BRITISH
Occupation
FINACE AND OPERATIONS DIRECTOR

Average house price in the postcode TN17 2LE £797,000

ABEL, JOHN GEORGE

Correspondence address
9 HUTTON GATE, HUTTON MOUNT, BRENTWOOD, ESSEX, CM13 2XA
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
16 July 2004
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CM13 2XA £1,970,000

FIELD, GRAHAM

Correspondence address
20 HAWTHORNE ROAD, BICKLEY, KENT, BR1 2HH
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
9 March 2004
Resigned on
8 December 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BR1 2HH £1,436,000

ARMSTRONG, SIMON DUNCAN

Correspondence address
43 CARLISLE AVENUE, ST. ALBANS, HERTFORDSHIRE, AL3 5LX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
9 March 2004
Resigned on
20 March 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode AL3 5LX £1,275,000

CLEARY, PETER JAMES

Correspondence address
19 SHENLEY HILL, RADLETT, HERTFORDSHIRE, WD7 7AT
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
9 March 2004
Resigned on
3 March 2008
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode WD7 7AT £1,771,000

DUDGEON, PETER MAXWELL

Correspondence address
41 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Secretary
Appointed on
9 March 2004
Resigned on
30 April 2011
Nationality
BRITISH

Average house price in the postcode KT17 3PP £1,398,000

EPS SECRETARIES LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Secretary
Appointed on
15 May 2003
Resigned on
9 March 2004

MIKJON LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Director
Appointed on
15 May 2003
Resigned on
9 March 2004

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