WILLETT DEVELOPMENTS LIMITED

5 officers / 14 resignations

MCCAVENY, Leigh

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
August 1974
Appointed on
25 May 2022
Nationality
British
Occupation
Company Secretary

MILES, ELIZABETH

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
SOLICITOR

LS DIRECTOR LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Appointed on
1 March 2013
Nationality
BRITISH

LS COMPANY SECRETARIES LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Secretary
Appointed on
30 April 2011
Nationality
NATIONALITY UNKNOWN

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Appointed on
20 June 2005
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

MILLER, LOUISE

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
1 March 2017
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ARNAOUTI, MICHAEL

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 April 2015
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

DE SOUZA, ADRIAN MICHAEL

Correspondence address
5 STRAND, LONDON, UNITED KINGDOM, WC2N 5AF
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
30 April 2011
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
SOLICITOR

DUDGEON, PETER MAXWELL

Correspondence address
41 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
26 September 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

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

LS RETAIL DIRECTOR LIMITED

Correspondence address
5 STRAND, LONDON, WC2N 5AF
Role RESIGNED
Director
Appointed on
26 September 2008
Resigned on
30 April 2013
Nationality
BRITISH
Occupation
CORPORATE BODY

DUDGEON, PETER MAXWELL

Correspondence address
41 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
9 January 2006
Resigned on
5 December 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Correspondence address
5 STRAND, LONDON, WC2N 5AF
Role RESIGNED
Director
Appointed on
20 June 2005
Resigned on
30 November 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

SALWAY, FRANCIS WILLIAM

Correspondence address
NASH HOUSE, 25 MOUNT SION, TUNBRIDGE WELLS, KENT, TN1 1TZ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
8 July 2002
Resigned on
30 November 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TN1 1TZ £478,000

STRANGE, ALFRED RICHARD FRANK

Correspondence address
25 HOLLINGBOURNE GARDENS, EALING, LONDON, W13 8EN
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
20 March 2001
Resigned on
30 April 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W13 8EN £1,438,000

DUDGEON, PETER MAXWELL

Correspondence address
41 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Secretary
Appointed on
7 April 1998
Resigned on
30 April 2011
Nationality
BRITISH

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

GRIFFITHS, MICHAEL ROBERT

Correspondence address
MAIDIRIN RUA, CAMDEN ROAD, BEXLEY, KENT, DA5 3NP
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 July 1993
Resigned on
8 July 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode DA5 3NP £1,475,000

JONES, LAURANCE AUBREY

Correspondence address
242 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
Role RESIGNED
Secretary
Appointed on
12 July 1991
Resigned on
6 April 1998
Nationality
BRITISH

Average house price in the postcode EC2Y 8DD £1,469,000

MATHIESON, WILLIAM

Correspondence address
14 QUICKSWOOD, PRIMROSE HILL, LONDON, NW3 3SE
Role RESIGNED
Director
Date of birth
May 1930
Appointed on
12 July 1991
Resigned on
1 July 1993
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW3 3SE £2,532,000

REDSHAW, KEITH

Correspondence address
2 POUND FARM CLOSE, ESHER, SURREY, KT10 8EX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
12 July 1991
Resigned on
20 March 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT10 8EX £1,945,000


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