AUBYN JAMES SUGDEN PROWER

Total number of appointments 132, 6 active appointments

SIGMA PRS INVESTMENTS VI LIMITED

Correspondence address
FLOOR 3, 1 ST. ANN STREET, MANCHESTER, ENGLAND, M2 7LR
Role ACTIVE
Director
Date of birth
March 1955
Appointed on
20 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

SIGMA PRS INVESTMENTS (WHITWORTH WAY II) LIMITED

Correspondence address
FLOOR 3 / 1. ST. ANN STREET, MANCHESTER, ENGLAND, M2 7LR
Role ACTIVE
Director
Date of birth
March 1955
Appointed on
20 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

SIGMA PRS INVESTMENTS (DARLASTON II) LIMITED

Correspondence address
FLOOR 3 / 1. ST. ANN STREET, MANCHESTER, UNITED KINGDOM, M2 7LR
Role ACTIVE
Director
Date of birth
March 1955
Appointed on
20 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE PRS REIT (LBG) BORROWER LIMITED

Correspondence address
FLOOR 3, 1 ST. ANN STREET, MANCHESTER, UNITED KINGDOM, M2 7LR
Role ACTIVE
Director
Date of birth
March 1955
Appointed on
20 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

SIGMA PRS INVESTMENTS I LIMITED

Correspondence address
18 ALVA STREET, EDINBURGH, SCOTLAND, EH2 4QG
Role ACTIVE
Director
Date of birth
March 1955
Appointed on
20 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE PRS REIT (SW) BORROWER LIMITED

Correspondence address
FLOOR 3, 1 ST. ANN STREET, MANCHESTER, UNITED KINGDOM, M2 7LR
Role ACTIVE
Director
Date of birth
March 1955
Appointed on
20 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

SIGMA PRS INVESTMENTS (CABLE STREET II) LIMITED

Correspondence address
FLOOR 3 / 1. ST. ANN STREET, MANCHESTER, ENGLAND, M2 7LR
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 May 2019
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE PRS REIT DEVELOPMENT COMPANY LIMITED

Correspondence address
3RD FLOOR 1 ST ANN STREET, MANCHESTER, UNITED KINGDOM, M2 7LR
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 May 2019
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

SIGMA PRS INVESTMENTS II LIMITED

Correspondence address
FLOOR 3, 1. ST. ANN STREET, MANCHESTER, ENGLAND, M2 7LR
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 May 2019
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE PRS REIT (SW) HOLDING COMPANY LIMITED

Correspondence address
FLOOR 3, 1 ST. ANN STREET, MANCHESTER, UNITED KINGDOM, M2 7LR
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 May 2019
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

SIGMA PRS INVESTMENTS VII LIMITED

Correspondence address
FLOOR 3, 1 ST. ANN STREET, MANCHESTER, ENGLAND, M2 7LR
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 May 2019
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE PRS REIT HOLDING COMPANY LIMITED

Correspondence address
3RD FLOOR 1 ST ANN STREET, MANCHESTER, UNITED KINGDOM, M2 7LR
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 May 2019
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE PRS REIT (LBG) HOLDING COMPANY LIMITED

Correspondence address
FLOOR 3, 1 ST. ANN STREET, MANCHESTER, UNITED KINGDOM, M2 7LR
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 May 2019
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE PRS REIT (LBG) MEMBERCO LIMITED

Correspondence address
FLOOR 3, 1 ST. ANN STREET, MANCHESTER, UNITED KINGDOM, M2 7LR
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 May 2019
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

SIGMA PRS INVESTMENTS V LIMITED

Correspondence address
FLOOR 3, 1 ST. ANN STREET, MANCHESTER, M2 7LR
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 May 2019
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE PRS REIT (SW) MEMBERCO LIMITED

Correspondence address
FLOOR 3, 1 ST. ANN STREET, MANCHESTER, UNITED KINGDOM, M2 7LR
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 May 2019
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE PRS REIT MEMBERCO LIMITED

Correspondence address
FLOOR 3, 1. ST. ANN STREET, MANCHESTER, UNITED KINGDOM, M2 7LR
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 May 2019
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

SIGMA PRS INVESTMENTS (CARR LANE II) LIMITED

Correspondence address
FLOOR 3, 1 ST. ANN STREET, MANCHESTER, ENGLAND, M2 7LR
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 May 2019
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS II) LIMITED

Correspondence address
FLOOR 3 / 1. ST ANN STREET, MANCHESTER, ENGLAND, M2 7LR
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 May 2019
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

SIGMA PRS INVESTMENTS (BAYTREE II) LIMITED

Correspondence address
FLOOR 3, 1. ST. ANN STREET, MANCHESTER, ENGLAND, M2 7LR
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 May 2019
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

SIGMA PRS INVESTMENTS III LIMITED

Correspondence address
FLOOR 3, 1. ST. ANN STREET, MANCHESTER, ENGLAND, M2 7LR
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 May 2019
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

KCC NOMINEE 1 (FC) LIMITED

Correspondence address
4 STABLE STREET, LONDON, UNITED KINGDOM, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
26 March 2015
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

KCC NOMINEE 2 (FC) LIMITED

Correspondence address
4 STABLE STREET, LONDON, UNITED KINGDOM, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
26 March 2015
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

ARGENT PICCADILLY PLACE (NO. 2) LIMITED

Correspondence address
4 STABLE STREET, LONDON, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
2 March 2015
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

ARGENT (PICCADILLY GARDENS) LIMITED

Correspondence address
4 STABLE STREET, LONDON, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
2 March 2015
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

ARGENT PICCADILLY PLACE (NO.1) LIMITED

Correspondence address
4 STABLE STREET, LONDON, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
2 March 2015
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

ARGENT (STEVENSON SQUARE) LIMITED

Correspondence address
4 STABLE STREET, LONDON, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
2 March 2015
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

ARGENT ESTATES LIMITED

Correspondence address
4 STABLE STREET, LONDON, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 January 2015
Resigned on
8 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

KCC NOMINEE 1 (S2) LIMITED

Correspondence address
4 STABLE STREET, LONDON, UNITED KINGDOM, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
16 December 2014
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

KCC NOMINEE 2 (S2) LIMITED

Correspondence address
4 STABLE STREET, LONDON, UNITED KINGDOM, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
15 December 2014
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

TRITAX REIT ACQUISITION 16 LIMITED

Correspondence address
ABERDEEN HOUSE SOUTH ROAD, HAYWARDS HEATH, WEST SUSSEX, UNITED KINGDOM, RH16 4NG
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
3 December 2014
Resigned on
22 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KCC NOMINEE 2 (N1) LIMITED

Correspondence address
4 STABLE STREET, LONDON, UNITED KINGDOM, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
17 November 2014
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

KCC NOMINEE 1 (R7) LIMITED

Correspondence address
4 STABLE STREET, LONDON, UNITED KINGDOM, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
17 November 2014
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

KCC NOMINEE 2 (R7) LIMITED

Correspondence address
4 STABLE STREET, LONDON, UNITED KINGDOM, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
17 November 2014
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

KCC NOMINEE 1 (N1) LIMITED

Correspondence address
4 STABLE STREET, LONDON, UNITED KINGDOM, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
17 November 2014
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

KCC NOMINEE 2 (N1 RESI) LIMITED

Correspondence address
4 STABLE STREET, LONDON, UNITED KINGDOM, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
17 November 2014
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

KCC NOMINEE 1 (N1 RESI) LIMITED

Correspondence address
4 STABLE STREET, LONDON, UNITED KINGDOM, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
17 November 2014
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

TRITAX REIT ACQUISITION 8 LIMITED

Correspondence address
ABERDEEN HOUSE SOUTH ROAD, HAYWARDS HEATH, WEST SUSSEX, UNITED KINGDOM, RH16 4NG
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
31 July 2014
Resigned on
22 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRITAX REIT ACQUISITION 9 LIMITED

Correspondence address
ABERDEEN HOUSE SOUTH ROAD, HAYWARDS HEATH, WEST SUSSEX, UNITED KINGDOM, RH16 4NG
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
31 July 2014
Resigned on
22 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KCC NOMINEE 2 (B6) LIMITED

Correspondence address
4 STABLE STREET, LONDON, UNITED KINGDOM, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
23 May 2014
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

KCC NOMINEE 1 (B6) LIMITED

Correspondence address
4 STABLE STREET, LONDON, UNITED KINGDOM, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
23 May 2014
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

TILSTONE CHESTERFIELD LIMITED

Correspondence address
ABERDEEN HOUSE SOUTH ROAD, HAYWARDS HEATH, WEST SUSSEX, UNITED KINGDOM, RH16 4NG
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
9 December 2013
Resigned on
22 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRITAX BIG BOX REIT PLC

Correspondence address
STANDBROOK HOUSE FOURTH FLOOR, 2-5 OLD BOND STREET, LONDON, ENGLAND, W1S 4PD
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
8 November 2013
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 4PD £394,000

KCC NOMINEE 2 (G1PAV) LIMITED

Correspondence address
4 STABLE STREET, LONDON, UNITED KINGDOM, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
9 October 2013
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

KCC NOMINEE 1 (G1PAV) LIMITED

Correspondence address
4 STABLE STREET, LONDON, UNITED KINGDOM, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
9 October 2013
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

KCC NOMINEE 2 (GG) LIMITED

Correspondence address
4 STABLE STREET, LONDON, UNITED KINGDOM, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 July 2013
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

KCC NOMINEE 1 (GG) LIMITED

Correspondence address
4 STABLE STREET, LONDON, UNITED KINGDOM, N1C 4AB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 July 2013
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1C 4AB £650,000

KING'S CROSS ESTATE SERVICES LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
13 December 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ARGENT PROJECTS NO 4 GP LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
28 November 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ARGENT PROJECTS NO 4 NOMINEE LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
28 November 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (T1 RESI) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
22 November 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (T1 RESI) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
22 November 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (R2) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
13 November 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (MGS) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
13 November 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (R2) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
13 November 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (COAL DROPS) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
13 November 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (COAL DROPS) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
13 November 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (MGS) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
12 November 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (WTS) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
4 October 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (WTS) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
4 October 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

SISYPHUS LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 September 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

PROMETHEUS REGENERATION LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
19 September 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (B5) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
11 July 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KC (B2&B4) GP LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
10 July 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (B2) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
10 July 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (B4) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
10 July 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (B5) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
10 July 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (B4) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
10 July 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (B2) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
10 July 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (T1) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
12 April 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (T1) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
12 April 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KING'S CROSS EVENTS LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
28 March 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (P1 RESI) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 December 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (P1 RESI) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 December 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (P1) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
28 November 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (P1) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
25 November 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ARGENT (PROPERTY DEVELOPMENT) SERVICES LLP

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
LLPMEM
Date of birth
March 1955
Appointed on
21 November 2011
Resigned on
31 December 2015
Nationality
BRITISH

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (R5N) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
29 June 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (R5N) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
29 June 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (B3) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
16 May 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (B3) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
16 May 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN8 4HT £1,148,000

KING'S CROSS CENTRAL (TRUSTEE NO. TWO) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
23 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (J) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
21 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (T5) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
21 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
21 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (J) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
21 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
21 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (T5) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
21 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

KING'S CROSS CENTRAL (TRUSTEE NO. ONE) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
21 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ARTHOUSE MANCO LIMITED

Correspondence address
5 ALBANY COURTYARD, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0HF
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
16 March 2011
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

KCC NOMINEE 2 (R1) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
9 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (R6) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
9 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (R3/R6) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
9 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (R3/R6) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
9 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (Q1) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
9 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (Q1) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
8 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (R6) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
8 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (R1) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
8 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 2 (P2) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
7 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN8 4HT £1,148,000

KCC NOMINEE 1 (P2) LIMITED

Correspondence address
MARCHANTS LOWER STATION ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
4 March 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN8 4HT £1,148,000

FIVE PICCADILLY MANAGEMENT COMPANY LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
8 April 2009
Resigned on
9 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ELISABETH HOUSE NOMINEE NO. 2 LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
10 October 2008
Resigned on
4 February 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ELISABETH HOUSE GENERAL PARTNER LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
10 October 2008
Resigned on
4 February 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ELISABETH HOUSE NOMINEE NO. 1 LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
10 October 2008
Resigned on
4 February 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ARGENT NOMINEE 2 LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
22 September 2008
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ARGENT PROJECTS NO 4 NOMINEE LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
22 September 2008
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ARGENT NOMINEE 1 LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
22 September 2008
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ARGENT PROJECTS NO 4 GP LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
22 July 2008
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ARGENT KING'S CROSS NOMINEE LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
11 December 2007
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

FFYNONAU DUON MINES LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
28 September 2007
Resigned on
20 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

MERTHYR (FFOS-Y-FRAN) LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
27 September 2007
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

MERTHYR HOLDINGS LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
27 September 2007
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

PICCADILLY PLACE TRUSTEE (NO. 3) LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
11 September 2007
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

PICCADILLY PLACE TRUSTEE (NO. 4) LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
11 September 2007
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ARGENT (STEVENSON SQUARE) LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 July 2006
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ARGENT PICCADILLY PLACE (NO. 2) LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
27 April 2005
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

PICCADILLY PLACE TRUSTEE (NO. 1) LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
27 April 2005
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ARGENT PICCADILLY PLACE (NO.1) LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
27 April 2005
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

PICCADILLY PLACE TRUSTEE (NO. 2) LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
27 April 2005
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

FFOS-Y-FRAN (COMMONERS) LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
19 November 2003
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

TEN BRINDLEYPLACE LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role
Director
Date of birth
March 1955
Appointed on
27 May 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

SIX BRINDLEYPLACE LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role
Director
Date of birth
March 1955
Appointed on
27 May 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ARGENT (PARADISE) LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
31 October 2001
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ARGENT (PICCADILLY GARDENS) LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
31 October 2001
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

MERTHYR (SOUTH WALES) LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
12 October 2001
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

MERTHYR (NOMINEE NO.1) LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
12 October 2001
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ARGENT GROUP DEVELOPMENTS LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
3 February 1998
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ARGENT ESTATES LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
3 February 1998
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN8 4HT £1,148,000

ALBANY COURTYARD INVESTMENTS LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
3 February 1998
Resigned on
8 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

BRINDLEYPLACE LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
3 February 1998
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4HT £1,148,000

ARGENT GROUP LIMITED

Correspondence address
MARCHANTS, LOWER STATION ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4HT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
6 January 1998
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN8 4HT £1,148,000

DIGITAL UNLIMITED GROUP LTD

Correspondence address
229 SHEEN LANE EAST SHEEN, LONDON, SW14 8LE
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
28 June 1993
Resigned on
2 August 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW14 8LE £1,768,000