TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) II LIMITED

6 officers / 10 resignations

BAKER, IAN EDWARD

Correspondence address
SALLY PORT HIGH ROAD CHIPSTEAD, SURREY, UNITED KINGDOM, CR5 3QP
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
11 July 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CR5 3QP £983,000

GRANT DUFF, ANDREW

Correspondence address
WINDLE HEY, 16 ALDERS ROAD, REIGATE, SURREY, RH2 0ED
Role ACTIVE
Secretary
Date of birth
May 1960
Appointed on
26 October 2004
Nationality
BRITISH

Average house price in the postcode RH2 0ED £750,000

VOGT, HANS RAINER

Correspondence address
MOOR FARM, MARSH GREEN, EDENBRIDGE, KENT, TN8 5RA
Role ACTIVE
Director
Date of birth
January 1943
Appointed on
1 July 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TN8 5RA £487,000

CADMAN, DAVID WILLIAM

Correspondence address
16 SPEED HOUSE, BARBICAN, LONDON, EC2Y 8AT
Role ACTIVE
Director
Date of birth
December 1941
Appointed on
27 November 1996
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

Average house price in the postcode EC2Y 8AT £1,037,000

HEDGES, PETER

Correspondence address
CODDIMOOR FARM, WHADDON, BUCKINGHAMSHIRE, MK17 0LR
Role ACTIVE
Director
Date of birth
March 1943
Appointed on
27 November 1996
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode MK17 0LR £2,019,000

GILCHRIST, ROBERT ALFRED

Correspondence address
130 WALTON STREET, LONDON, SW3 2JJ
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
21 December 1994
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW3 2JJ £2,602,000


BAKER, IAN EDWARD

Correspondence address
14 BUNBURY WAY, LONGDOWN LANE SOUTH, EPSOM DOWNS, SURREY, KT17 4JP
Role RESIGNED
Secretary
Date of birth
February 1961
Appointed on
30 June 2004
Resigned on
26 October 2004
Nationality
BRITISH

Average house price in the postcode KT17 4JP £875,000

BAGSHAW, JOANNE LOUISE

Correspondence address
FLAT 2, 44 EARDLEY ROAD, SEVENOAKS, KENT, TN13 1XT
Role RESIGNED
Secretary
Date of birth
September 1971
Appointed on
22 March 2002
Resigned on
30 June 2004
Nationality
BRITISH

Average house price in the postcode TN13 1XT £596,000

WARRACK, ANNE VICTORIA MARY

Correspondence address
THE MALTINGS VICARAGE LANE, UGLEY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6HU
Role RESIGNED
Secretary
Date of birth
April 1955
Appointed on
6 December 2000
Resigned on
22 March 2002
Nationality
BRITISH

Average house price in the postcode CM22 6HU £972,000

HUNTER, David Ian

Correspondence address
Leewood, Titwood Road, Newton Mearns, Glasgow, G77 6RP
Role RESIGNED
director
Date of birth
October 1953
Appointed on
27 November 1996
Resigned on
26 October 2004
Nationality
British
Occupation
Property Director

BARBER, MARTIN

Correspondence address
28 STORMONT ROAD, LONDON, N6 4NP
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
27 November 1996
Resigned on
1 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 4NP £8,821,000

PLUMMER, RICHARD MARTIN

Correspondence address
19 ESSEX VILLAS, KENSINGTON, LONDON, W8 7BP
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
21 December 1994
Resigned on
11 July 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W8 7BP £8,519,000

JONES, WILLIAM NIGEL HENRY

Correspondence address
ELPHICKS BARN WATER LANE, HUNTON, KENT, ME15 0SG
Role RESIGNED
Secretary
Date of birth
December 1951
Appointed on
21 December 1994
Resigned on
6 December 2000
Nationality
BRITISH

Average house price in the postcode ME15 0SG £1,114,000

BAKER, IAN EDWARD

Correspondence address
14 BUNBURY WAY, LONGDOWN LANE SOUTH, EPSOM DOWNS, SURREY, KT17 4JP
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
21 December 1994
Resigned on
27 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT17 4JP £875,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
16 December 1994
Resigned on
21 December 1994

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
16 December 1994
Resigned on
21 December 1994

More Company Information