THE SECOND POTTERTON PROPERTY DEVELOPMENTS LIMITED

4 officers / 16 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
22 January 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

CLEMENTS, GORDON FORBES

Correspondence address
3 THE DELL, GUILDEN SUTTON, CHESTER, UNITED KINGDOM, CH3 7ST
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
16 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DACK, MARTIN IAN

Correspondence address
57 THORNHILL ROAD, ICKENHAM, MIDDLESEX, UNITED KINGDOM, UB10 8SQ
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
9 May 2012
Nationality
BRITISH
Occupation
RETIRED COMPANY DIRECTOR

Average house price in the postcode UB10 8SQ £1,117,000

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

BROWN, Dean Matthew

Correspondence address
7 Swallow Street, London, United Kingdom, W1B 4DE
Role RESIGNED
director
Date of birth
May 1980
Appointed on
23 August 2013
Resigned on
22 January 2014
Nationality
British
Occupation
Development Manager

AGNEW, DAVID RICHARD CHARLES

Correspondence address
THATCHOVER KNOLE, LANGPORT, SOMERSET, UNITED KINGDOM, TA10 9HZ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
29 November 2011
Resigned on
16 April 2013
Nationality
BRITISH
Occupation
LICENCED PROPERTY CONSULTANT

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

TAYLOR, CHRISTOPHER JAMES

Correspondence address
7 SWALLOW STREET, LONDON, UNITED KINGDOM, W1B 4DE
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
4 January 2010
Resigned on
23 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JENKINS, NICHOLAS EDWARD VELLACOTT

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
20 November 2009
Resigned on
4 January 2010
Nationality
BRITISH
Occupation
CHARETERED SURVEYOR

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

TOWNS, MARTIN ALEXANDER

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
5 September 2008
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

FURLONG, GWYNNE PATRICK

Correspondence address
TRIGGS FARM FISHWICK LANE, HIGHER WHEELTON, CHORLEY, LANCS, PR6 8HT
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 August 2006
Resigned on
5 September 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PR6 8HT £720,000

LEWIS, GARY WILLIAM MCCANN

Correspondence address
4 BOWES ROAD, WALTON ON THAMES, SURREY, KT12 3HS
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
31 January 2006
Resigned on
18 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 3HS £1,295,000

OLIVER, WILLIAM

Correspondence address
60 CONSTABLE COURT, STUBBS DRIVE, BERMONDSEY, SE16 3EG
Role RESIGNED
Secretary
Date of birth
November 1979
Appointed on
26 April 2005
Resigned on
20 March 2006
Nationality
BRITISH

Average house price in the postcode SE16 3EG £333,000

CHALFEN SECRETARIES LIMITED

Correspondence address
2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY
Role RESIGNED
Nominee Secretary
Appointed on
5 August 2004
Resigned on
5 August 2004

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
5 August 2004
Resigned on
5 August 2004

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

MCGLOGAN, BRUCE

Correspondence address
39 MORETON ROAD, WORCESTER PARK, SURREY, KT4 8EY
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
5 August 2004
Resigned on
26 April 2005
Nationality
BRITISH

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

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
5 August 2004
Resigned on
28 September 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MCKEEVER, STEPHEN MICHAEL

Correspondence address
11 SPRINGFIELD LANE, WEYBRIDGE, SURREY, KT13 8AW
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
5 August 2004
Resigned on
31 January 2006
Nationality
IRISH
Occupation
CHARTERED SURVEYOR

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

WATKINS, DAVID JONES

Correspondence address
1763 SHIPPAN AVENUE, STANFORD, CT 06902, UNITED STATES
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
5 August 2004
Resigned on
9 May 2012
Nationality
AMERICAN
Occupation
CONSULTANT

More Company Information