UNITQUAY PROPERTY MANAGEMENT LIMITED

6 officers / 12 resignations

LIPMAN, Keith

Correspondence address
68 Queens Gardens, London, England, W2 3AH
Role ACTIVE
director
Date of birth
June 1967
Appointed on
18 August 2022
Nationality
American
Occupation
Software Executive

Average house price in the postcode W2 3AH £1,171,000

COWEN, DANIEL WILLIAM

Correspondence address
FLAT 8, 86 PORTLAND PLACE, LONDON, ENGLAND, W1B 1NU
Role ACTIVE
Director
Date of birth
March 1981
Appointed on
8 January 2020
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode W1B 1NU £1,096,000

SLOAN COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
147A HIGH STREET, WALTHAM CROSS, ENGLAND, EN8 7AP
Role ACTIVE
Secretary
Appointed on
14 December 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EN8 7AP £5,548,000

MAASARANI, EMAN

Correspondence address
68 QUEENS GARDENS, LONDON, ENGLAND, W2 3AH
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
20 April 2017
Nationality
BRITISH
Occupation
INTERIOR DESIGNER

Average house price in the postcode W2 3AH £1,171,000

GRANADA HOLDINGS LIMITED

Correspondence address
PO BOX 418 PO BOX 418, GUERNSEY, CHANNEL ISLANDS, GY1 3WL
Role ACTIVE
Director
Appointed on
31 May 2000
Nationality
BRITISH

CARROW, RICHARD JOHN

Correspondence address
LAUNDRY HOUSE, ADBURY, NEWBURY, BERKSHIRE, RG20 4HD
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
3 March 2000
Nationality
BRITISH
Occupation
GOVERNMENT-ARMY

Average house price in the postcode RG20 4HD £1,896,000


YOUNG-TAYLOR, MAREA

Correspondence address
68 SLOAN BLOCK MANAGEMENT, 68 QUEENS GARDENS, LONDON, UNITED KINGDOM, W2 3AH
Role RESIGNED
Secretary
Appointed on
16 July 2010
Resigned on
19 December 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W2 3AH £1,171,000

SEARLE, DAVID

Correspondence address
GARDEN FLAT 5 STANHOPE PLACE, LONDON, W2 2HB
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
1 February 2010
Resigned on
17 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 2HB £1,544,000

GALLAGHER & BROCKLEHURST

Correspondence address
4 PLANTAGENET ROAD, NEW BARNET, HERTFORDSHIRE, EN5 5JQ
Role RESIGNED
Secretary
Appointed on
13 October 2009
Resigned on
2 June 2010
Nationality
BRITISH

Average house price in the postcode EN5 5JQ £728,000

MUKADAM, MUBASHIR

Correspondence address
FLAT 1, 218 SUSSEX GARDENS, LONDON, W2 3UD
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
1 August 2006
Resigned on
1 September 2013
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W2 3UD £1,311,000

PEPLOE, MARTIN JAMES STEVENSON

Correspondence address
5 STANHOPE PLACE, LONDON, W2 2HB
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
2 October 2001
Resigned on
31 October 2009
Nationality
BRITISH
Occupation
EQUIPMENT ASSET MANAGEMENT

Average house price in the postcode W2 2HB £1,544,000

JACKSON, ANDREW

Correspondence address
FLAT 4 5 STANHOPE PLACE, LONDON, W2 2HB
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 March 2000
Resigned on
1 August 2006
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode W2 2HB £1,544,000

PEPLOE, MARTIN JAMES STEVENSON

Correspondence address
5 STANHOPE PLACE, LONDON, W2 2HB
Role RESIGNED
Secretary
Appointed on
4 February 2000
Resigned on
13 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2HB £1,544,000

MCCULLOCH, MALCOLM WILLIAM BRIDEN

Correspondence address
THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
14 October 1999
Resigned on
3 February 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT13 8DE £924,000

NOBLE, WENDY ALICIA CARRINGTON

Correspondence address
13 BAND LANE, EGHAM, SURREY, TW20 9LN
Role RESIGNED
Secretary
Appointed on
14 October 1999
Resigned on
5 February 2000
Nationality
BRITISH

Average house price in the postcode TW20 9LN £408,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
28 September 1999
Resigned on
14 October 1999

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
28 September 1999
Resigned on
14 October 1999

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

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
28 September 1999
Resigned on
14 October 1999

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


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