TRILLIUM (FHBI) PROPERTY LIMITED

6 officers / 12 resignations

EDWARDS, Graham Henry

Correspondence address
140 London Wall, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

DAKIN, Adam

Correspondence address
140 London Wall, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
19 December 2016
Nationality
English
Occupation
Company Director

FERGUSON, ERNITIA

Correspondence address
140 LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5DN
Role ACTIVE
Secretary
Appointed on
1 January 2012
Nationality
NATIONALITY UNKNOWN

PERSKY, WARREN ASHLEY

Correspondence address
140 LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5DN
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
12 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRILLIUM GROUP LIMITED

Correspondence address
140 LONDON WALL, LONDON, EC2Y 5DN
Role ACTIVE
Director
Appointed on
25 February 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

TRILLIUM HOLDINGS LIMITED

Correspondence address
140 LONDON WALL, LONDON, EC2Y 5DN
Role ACTIVE
Director
Appointed on
24 February 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

FROST, WILLIAM

Correspondence address
BASTION HOUSE, 140 LONDON WALL, LONDON, EC2Y 5DN
Role RESIGNED
Secretary
Date of birth
March 1951
Appointed on
12 January 2009
Resigned on
1 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

FROST, WILLIAM

Correspondence address
77 KENLEY ROAD, LONDON, SW19 3DU
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
16 October 2008
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 3DU £787,000

HOLT, DAVID LESLIE FRANK

Correspondence address
44 OSIER CRESCENT, MUSWELL HILL, LONDON, N10 1QW
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
3 March 2003
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode N10 1QW £888,000

GODDEN, DAVID ROY

Correspondence address
20 FRENSHAM ROAD, FARNHAM, SURREY, GU9 8HE
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
6 December 2002
Resigned on
1 March 2005
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode GU9 8HE £1,125,000

ELLIS, IAN DAVID

Correspondence address
OAK LODGE, MOOR ROAD, GREAT TEY, COLCHESTER, ESSEX, CO6 1JJ
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
9 May 2002
Resigned on
1 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO6 1JJ £1,612,000

DUDGEON, PETER MAXWELL

Correspondence address
41 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Secretary
Date of birth
June 1955
Appointed on
5 March 2001
Resigned on
12 January 2009
Nationality
BRITISH

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

FRIEDLOS, NICHOLAS ROBERT

Correspondence address
13 ALWYNE ROAD, LONDON, N1 2HH
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
23 February 2001
Resigned on
6 December 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N1 2HH £3,040,000

BARLOW, TRACEY ANNE KINGSLEY

Correspondence address
25 HOLMESDALE AVENUE, LONDON, SW14 7BQ
Role RESIGNED
Secretary
Date of birth
December 1967
Appointed on
18 May 2000
Resigned on
5 March 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW14 7BQ £1,129,000

CHANDE, MANISH JAYANTILAL

Correspondence address
9 CHESTER PLACE, REGENTS PARK, LONDON, NW1 4NB
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
18 May 2000
Resigned on
1 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4NB £4,766,000

MYERS, MARTIN TREVOR

Correspondence address
1 DURHAM PLACE, LONDON, SW3 4ET
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
18 May 2000
Resigned on
23 February 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4ET £6,410,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
25 April 2000
Resigned on
18 May 2000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
25 April 2000
Resigned on
18 May 2000

Average house price in the postcode NW8 8EP £749,000


More Company Information