U AND I (DEVELOPMENT AND TRADING) LIMITED

9 officers / 31 resignations

U AND I COMPANY SECRETARIES LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
corporate-secretary
Appointed on
5 October 2022

LS COMPANY SECRETARIES LIMITED

Correspondence address
100 Victoria Street, London, England, England, SW1E 5JL
Role ACTIVE
corporate-secretary
Appointed on
17 December 2021
Resigned on
5 October 2022

HOOD, Michael James

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
17 June 2021
Nationality
British
Occupation
Development Director

CHRISTMAS, Jamie Graham

Correspondence address
7a Howick Place, London, United Kingdom, United Kingdom, SW1P 1DZ
Role ACTIVE
director
Date of birth
June 1981
Appointed on
27 May 2021
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

RICHARDSON, George Mark

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
April 1960
Appointed on
12 March 2018
Nationality
British
Occupation
Chartered Builder

UPTON, RICHARD

Correspondence address
7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
8 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

BARTON, Chris

Correspondence address
7a Howick Place, London, United Kingdom, SW1P 1DZ
Role ACTIVE
secretary
Appointed on
5 January 2015
Resigned on
17 December 2021

SHEPHERD, Marcus Owen

Correspondence address
7a Howick Place, London, United Kingdom, SW1P 1DZ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
18 February 2013
Resigned on
19 June 2021
Nationality
British
Occupation
Director

WEINER, Matthew Simon

Correspondence address
Portland House Bressenden Place, London, England, England, SW1E 5DS
Role ACTIVE
director
Date of birth
December 1970
Appointed on
11 November 2008
Resigned on
31 May 2021
Nationality
British
Occupation
Chartered Surveyor

WHITTLE, STEWART

Correspondence address
7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
17 March 2020
Resigned on
26 June 2020
Nationality
BRITISH
Occupation
SOLICITOR

SHEPHERD, MARCUS OWEN

Correspondence address
PORTLAND HOUSE BRESSENDEN PLACE, LONDON, ENGLAND, ENGLAND, SW1E 5DS
Role RESIGNED
Secretary
Appointed on
1 September 2014
Resigned on
5 January 2015
Nationality
NATIONALITY UNKNOWN

RATSEY, HELEN MARIA

Correspondence address
PORTLAND HOUSE BRESSENDEN PLACE, LONDON, ENGLAND, SW1E 5DS
Role RESIGNED
Secretary
Appointed on
1 March 2011
Resigned on
1 September 2014
Nationality
BRITISH

PROTHERO, GRAHAM

Correspondence address
THREE GABLES BRACKEN LANE, STORRINGTON, WEST SUSSEX, RH20 3HR
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
10 November 2008
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH20 3HR £1,114,000

SACK, ANDREW JAMES ALASTAIR

Correspondence address
BASEMENT FLAT 47 ESSENDINE ROAD, MAIDA VALE, LONDON, W9 2LX
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
17 April 2008
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode W9 2LX £778,000

REDSTONE, David Paul

Correspondence address
7a Howick Place, London, United Kingdom, SW1P 1DZ
Role RESIGNED
director
Date of birth
July 1961
Appointed on
21 December 2007
Resigned on
8 June 2016
Nationality
British
Occupation
Chartered Surveyor

MARTIN, Laurence William

Correspondence address
Portland House Bressenden Place, London, England, England, SW1E 5DS
Role RESIGNED
director
Date of birth
November 1980
Appointed on
7 March 2007
Resigned on
21 November 2016
Nationality
British
Occupation
Surveyor

FISHER, HELEN CATHERINE

Correspondence address
FLAT 3, 30 WINCHESTER STREET, LONDON, SW1V 4NE
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
7 March 2007
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1V 4NE £1,497,000

PATENALL, PAUL RICHARD

Correspondence address
7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
1 April 2005
Resigned on
8 March 2018
Nationality
BRITISH
Occupation
ARCHITECT

WILLIS, PAUL JAMES

Correspondence address
20 CONEY HILL ROAD, WEST WICKHAM, KENT, BR4 9BX
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
30 April 2004
Resigned on
6 March 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BR4 9BX £944,000

TRENCH, DUNCAN ALEXANDER KNIGHTS

Correspondence address
7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
1 January 2004
Resigned on
8 March 2018
Nationality
BRITISH
Occupation
PROJECT MANAGER

ENTICKNAP, DAVID PHILIP

Correspondence address
1 YORK VILLAS, LIDWELL LANE, GOUDHURST, KENT, TN17 1EJ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 January 2004
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TN17 1EJ £1,125,000

HESKETH, JAMES SIMON

Correspondence address
7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
1 August 2003
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
DEVELOPMENT SURVEYOR

SQUIRE, ROGER MAURICE

Correspondence address
47 GLEBE STREET, LONDON, W4 2BE
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
14 October 2002
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W4 2BE £1,189,000

READ, CHRISTOPHER CHARLES

Correspondence address
11 WHITEMORE ROAD, GUILDFORD, SURREY, GU1 1QT
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 January 2001
Resigned on
27 February 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GU1 1QT £510,000

KUMAR, WALTER KRISHAN

Correspondence address
31 WEST HILL PARK, LONDON, N6 6ND
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
8 June 2000
Resigned on
30 April 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N6 6ND £2,474,000

BUSH, CLIVE DENNIS

Correspondence address
14 MORETON PLACE, LONDON, SW1V 2NP
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
14 June 1999
Resigned on
1 August 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1V 2NP £883,000

BARWICK, Charles Julian

Correspondence address
5 Marsham Street, London, England, SW1P 4JA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
16 July 1998
Resigned on
7 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1P 4JA £2,071,000

MCCUBBINE, RICHARD CLIVE

Correspondence address
7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
20 November 1995
Resigned on
8 March 2018
Nationality
BRITISH
Occupation
PROJECT MANAGER

RUANE, ERIK JAMES

Correspondence address
14 REDCLIFFE STREET, LONDON, SW10 9DT
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
10 January 1995
Resigned on
16 February 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW10 9DT £1,024,000

PEARSE, RAYMOND HENRY

Correspondence address
79 THE GREEN, EWELL, SURREY, KT17 3JX
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
4 January 1995
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode KT17 3JX £1,521,000

MARX, Michael Henry

Correspondence address
Portland House Bressenden Place, London, England, England, SW1E 5DS
Role RESIGNED
director
Date of birth
June 1947
Appointed on
1 September 1994
Resigned on
29 February 2016
Nationality
British
Occupation
Chartered Accountant

SMITH, RICHARD BOURKE

Correspondence address
REGENCY COTTAGE, 15 HEATH VIEW EAST HORSLEY, LEATHERHEAD, SURREY, KT24 5ED
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
24 February 1994
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
CONSULTANT SURVEYOR

Average house price in the postcode KT24 5ED £1,391,000

MCALPINE, DAVID MALCOLM

Correspondence address
YORKSHIRE HOUSE, GROSVENOR CRESCENT, LONDON, SW1X 7EP
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
24 February 1994
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
CIVIL ENGINEERING AND BUILDING

LANDAU, MARTIN RICHARD

Correspondence address
LE SCHUYLKILL, 19 BOULEVARD DE SUISSE, MONACO, MONACO, MC98000
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
24 February 1994
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

LANES, STEPHEN ALEC

Correspondence address
THORPE HOUSE 105 MYCENAE ROAD, BLACKHEATH, LONDON, SE3 7RX
Role RESIGNED
Secretary
Appointed on
15 November 1993
Resigned on
19 January 2011
Nationality
BRITISH

Average house price in the postcode SE3 7RX £2,231,000

BODIE, ANTHONY ELLYAH

Correspondence address
112 CLIFTON HILL, LONDON, NW8 OJS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
21 September 1993
Resigned on
21 May 1997
Nationality
BRITISH
Occupation
DIRECTOR

WARE, ROBERT THOMAS ERNEST

Correspondence address
3 BAYLISS ROAD, WARGRAVE, READING, BERKSHIRE, RG10 8DR
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
21 September 1993
Resigned on
31 July 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG10 8DR £1,138,000

WARE, ROBERT THOMAS ERNEST

Correspondence address
3 BAYLISS ROAD, WARGRAVE, READING, BERKSHIRE, RG10 8DR
Role RESIGNED
Secretary
Appointed on
21 September 1993
Resigned on
15 November 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG10 8DR £1,138,000

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
3 September 1993
Resigned on
21 September 1993

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
3 September 1993
Resigned on
21 September 1993

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