TRILLIUM (PRIME) PROPERTY GP LIMITED

6 officers / 29 resignations

HACKENBROCH, Michael Akiva

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
November 1973
Appointed on
4 September 2017
Nationality
British
Occupation
Company Director

GURNHILL, Russell Charles

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1970
Appointed on
19 December 2016
Nationality
British
Occupation
Company Director

HUNTER, Graeme Richard William

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
19 December 2016
Nationality
British
Occupation
Director

DAKIN, Adam

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
December 1962
Appointed on
19 December 2016
Nationality
English
Occupation
Company Director

EDWARDS, Graham Henry

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

BURNS, Aaron Jon

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
secretary
Appointed on
1 January 2015

FERGUSON, ERNITIA

Correspondence address
140 LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5DN
Role RESIGNED
Secretary
Appointed on
6 April 2012
Resigned on
1 January 2015
Nationality
NATIONALITY UNKNOWN

FROST, WILLIAM

Correspondence address
140 LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5DN
Role RESIGNED
Secretary
Appointed on
12 January 2009
Resigned on
6 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

PERSKY, WARREN ASHLEY

Correspondence address
140 LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5DN
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
12 January 2009
Resigned on
19 September 2017
Nationality
BRITISH
Occupation
COMPANY 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

TRILLIUM GROUP LIMITED

Correspondence address
140 LONDON WALL, LONDON, EC2Y 5DN
Role RESIGNED
Director
Appointed on
25 February 2005
Resigned on
19 December 2016
Nationality
BRITISH
Occupation
CORPORATE BODY

TRILLIUM HOLDINGS LIMITED

Correspondence address
140 LONDON WALL, LONDON, EC2Y 5DN
Role RESIGNED
Director
Appointed on
24 February 2005
Resigned on
19 December 2016
Nationality
BRITISH

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
25 March 2002
Resigned on
1 March 2005
Nationality
BRITISH
Occupation
GENERAL MANAGER

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

WOOLLER, SIMON NICHOLAS

Correspondence address
DOWNSIDE, NEW ROAD, LOWER SHIPLAKE, OXFORDSHIRE, RG9 3LH
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
20 February 2002
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3LH £1,243,000

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
2 April 2001
Resigned on
1 March 2005
Nationality
BRITISH
Occupation
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
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

WALIEHNOWSKI, PETER

Correspondence address
7 YORK AVENUE, EAST SHEEN, LONDON, SW14 7LQ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
29 November 2000
Resigned on
19 December 2001
Nationality
AUSTRALIAN
Occupation
MANAGER

Average house price in the postcode SW14 7LQ £2,613,000

FRANCO, JON JACOB

Correspondence address
FLAT 10, 31 COLLINGHAM ROAD, LONDON, SW5 0NU
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
6 September 2000
Resigned on
28 November 2000
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode SW5 0NU £2,129,000

GARMAN, JAMES ROBERT

Correspondence address
FLAT 5, 56 LEXHAM GARDENS, LONDON, W8 5JA
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 February 2000
Resigned on
28 November 2000
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode W8 5JA £1,819,000

DUCKWORTH, MARK DAVID

Correspondence address
213 TUFNELL PARK ROAD, TUFNELL PARK, LONDON, N7 0PX
Role RESIGNED
Secretary
Appointed on
3 August 1999
Resigned on
5 March 2001
Nationality
BRITISH

Average house price in the postcode N7 0PX £644,000

SISKIND, EDWARD

Correspondence address
61 LEDBURY ROAD, LONDON, W11 2AA
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 May 1999
Resigned on
6 September 2000
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode W11 2AA £1,542,000

MYERS, MARTIN TREVOR

Correspondence address
1 DURHAM PLACE, LONDON, SW3 4ET
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
14 May 1998
Resigned on
23 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

LOZIER JR, JAMES

Correspondence address
3512 CRESCENT AVENUE, DALLAS, TEXAS, USA, 75205
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
12 May 1998
Resigned on
28 November 2000
Nationality
AMERICAN
Occupation
BANKER

BINGLEY, JOAN HILARY

Correspondence address
EATON FARM, MILES LANE, COBHAM, SURREY, KT11 2ED
Role RESIGNED
Secretary
Appointed on
7 May 1998
Resigned on
3 August 1999
Nationality
IRISH

Average house price in the postcode KT11 2ED £1,700,000

GRIFFITHS OF FFORESTFACH, BRIAN

Correspondence address
19 CHESTER SQUARE, LONDON, SW1W 9HS
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
7 May 1998
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW1W 9HS £19,348,000

BLAXLAND, SIMON THOMAS

Correspondence address
237 RUE DU FOUBOURG SAINT HONORE, 75008 PARIS, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
5 May 1998
Resigned on
1 June 1999
Nationality
BRITISH
Occupation
BANKER

GEORGI, RICHARD EVANS

Correspondence address
CHURCH GATE HALL CHURCH GATE, LONDON, SW6 3LD
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
23 December 1997
Resigned on
12 March 1999
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW6 3LD £1,872,000

MURAIDEKH, ELI SEAN

Correspondence address
FLAT 2 136 GLOUCESTER TERRACE, LONDON, W2 6HR
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
23 December 1997
Resigned on
1 February 2000
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W2 6HR £1,013,000

WILSON, GAVIN EDWARD REID

Correspondence address
38 UPPER CHEYNE ROW, LONDON, SW3 5JJ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
23 December 1997
Resigned on
28 November 2000
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW3 5JJ £2,123,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
19 August 1997
Resigned on
19 August 1997

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

CHANDE, MANISH JAYANTILAL

Correspondence address
9 CHESTER PLACE, REGENTS PARK, LONDON, NW1 4NB
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
19 August 1997
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
19 August 1997
Resigned on
19 August 1997

PUNSHON, MATTHEW GUY

Correspondence address
19 FURMAGE STREET, SOUTHFIELDS, LONDON, SW18 4DF
Role RESIGNED
Secretary
Appointed on
19 August 1997
Resigned on
7 May 1998
Nationality
BRITISH

Average house price in the postcode SW18 4DF £694,000


More Company Information