WINNERSH TRIANGLE PROPERTY LIMITED

3 officers / 30 resignations

TRIVEDI, Hetal Dinesh

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
September 1978
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

RATCHFORD, Martin James

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 February 2019
Resigned on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

WALSH, Jonathan Henry Cheshire

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 February 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW7 4DL £403,000


NG, SENG KHOON

Correspondence address
95 CROMWELL ROAD, LONDON, ENGLAND, SW7 4DL
Role RESIGNED
Secretary
Appointed on
15 May 2018
Resigned on
12 December 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW7 4DL £403,000

LOHACHITPITAKS, UTEN

Correspondence address
15 APPOLD STEET APPOLD STREET, LONDON, ENGLAND, EC2A 2HB
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
8 November 2017
Resigned on
15 February 2019
Nationality
THAI
Occupation
DIRECTOR

KHONG SHOONG, CHIA

Correspondence address
15 APPOLD STREET, LONDON, ENGLAND, EC2A 2HB
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
8 November 2017
Resigned on
15 February 2019
Nationality
SINGAPOREAN
Occupation
DIRECTOR

BLAKE, Matthew David

Correspondence address
Verde 10 Bressenden Place, London, England, SW1E 5DH
Role RESIGNED
director
Date of birth
February 1986
Appointed on
2 May 2017
Resigned on
8 November 2017
Nationality
British
Occupation
Company Director

WODZINSKI, JAN

Correspondence address
10 BRESSENDEN PLACE, LONDON, ENGLAND, SW1E 5DH
Role RESIGNED
Director
Date of birth
May 1991
Appointed on
24 February 2017
Resigned on
8 November 2017
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

BRUCE, NICOLAS ESMOND

Correspondence address
27 KNIGHTSBRIDGE, LONDON, ENGLAND, SW1X 7LY
Role RESIGNED
Director
Date of birth
November 1988
Appointed on
1 August 2016
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
VICE PRESIDENT

MACKENZIE, ALEXANDER HUGH

Correspondence address
10 BRESSENDEN PLACE, LONDON, ENGLAND, SW1E 5DH
Role RESIGNED
Director
Date of birth
June 1984
Appointed on
28 July 2015
Resigned on
2 May 2017
Nationality
CANADIAN
Occupation
VICE PRESIDENT

URQUIDI, PEDRO

Correspondence address
27 KNIGHTSBRIDGE, LONDON, UNITED KINGDOM, SW1X 7LY
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
30 July 2013
Resigned on
28 July 2015
Nationality
BRITISH,AMERICAN
Occupation
DIRECTOR

STENHOUSE, THOMAS RANALD

Correspondence address
HEREDITABLE HOUSE 28-29 DOVER STREET, LONDON, UNITED KINGDOM, W1S 4NA
Role RESIGNED
Secretary
Appointed on
30 July 2013
Resigned on
8 November 2017
Nationality
BRITISH

BROOK, Robert William Middleton

Correspondence address
Hereditable House 28-29 Dover Street, London, United Kingdom, W1S 4NA
Role RESIGNED
director
Date of birth
September 1966
Appointed on
30 July 2013
Resigned on
8 November 2017
Nationality
British
Occupation
Ceo

MITZSCHKE, JONAS

Correspondence address
10 BRESSENDEN PLACE, LONDON, ENGLAND, SW1E 5DH
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
30 July 2013
Resigned on
8 November 2017
Nationality
GERMAN
Occupation
DIRECTOR

SNELGROVE, DAVID CLAUDE

Correspondence address
27 KNIGHTSBRIDGE, LONDON, UNITED KINGDOM, SW1X 7LY
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
30 July 2013
Resigned on
1 August 2016
Nationality
AUSTRALIAN
Occupation
SENIOR VICE PRESIDENT

STENHOUSE, THOMAS RANALD

Correspondence address
HEREDITABLE HOUSE 28-29 DOVER STREET, LONDON, UNITED KINGDOM, W1S 4NA
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
30 July 2013
Resigned on
8 November 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PILSWORTH, ANDREW JOHN

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
5 October 2012
Resigned on
30 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

PROCTOR, DAVID RICHARD

Correspondence address
234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
4 October 2012
Resigned on
30 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

GIARD, LAURENCE YOLANDE

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
4 October 2012
Resigned on
30 July 2013
Nationality
FRENCH
Occupation
DIRECTOR

HOLLAND, ALAN MICHAEL

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
23 March 2012
Resigned on
30 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

CARLYON, SIMON ANDREW

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
7 December 2010
Resigned on
4 October 2012
Nationality
AUSTRALIAN
Occupation
DIRECTOR

REDDING, PHILIP ANTHONY

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON-UPON-THAMES, SURREY, ENGLAND, KT1 4BH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
24 October 2008
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

SIMMS, VANESSA KATE

Correspondence address
234 BATH ROAD, 234 BATH ROAD ., SLOUGH, ., ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
24 October 2008
Resigned on
21 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

BRIDGES, DAVID CRAWFORD

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
24 October 2008
Resigned on
23 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

BLEASE, ELIZABETH ANN

Correspondence address
CUNARD HOUSE CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1Y 4LR
Role RESIGNED
Secretary
Appointed on
13 October 2008
Resigned on
30 July 2013
Nationality
OTHER

HORLER, ELIZABETH ANNE

Correspondence address
9 LIONEL AVENUE, WENDOVER, BUCKINGHAMSHIRE, HP22 6LL
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
4 July 2008
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP22 6LL £749,000

SHANKAR, SIVA

Correspondence address
QUEENSWOOD ROBERTS WAY, ENGLEFIELD GREEN, EGHAM, SURREY, UNITED KINGDOM, TW20 9SH
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
4 July 2008
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR UK PROPERTY

Average house price in the postcode TW20 9SH £1,044,000

OSBORN, GARETH JOHN

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
5 September 2005
Resigned on
30 July 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

LYNCH, VALERIE ANN

Correspondence address
6 CHARVIL HOUSE ROAD, CHARVIL, READING, BERKSHIRE, RG10 9RD
Role RESIGNED
Secretary
Appointed on
28 June 2005
Resigned on
13 October 2008
Nationality
BRITISH

Average house price in the postcode RG10 9RD £639,000

GULLIFORD, ANDREW STEPHEN

Correspondence address
WHITE GABLES, PERKS LANE PRESTWOOD, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0JQ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
28 June 2005
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HP16 0JQ £1,104,000

HEAWOOD, JOHN ANTHONY NICHOLAS

Correspondence address
GATEWAY SOUTH VIEW ROAD, PINNER, MIDDLESEX, HA5 3YB
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
28 June 2005
Resigned on
4 July 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HA5 3YB £2,716,000

MIKJON LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Director
Appointed on
6 June 2005
Resigned on
28 June 2005

EPS SECRETARIES LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Secretary
Appointed on
6 June 2005
Resigned on
28 June 2005

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