Andrew BANKS

Total number of appointments 114, 57 active appointments

CITYGROVE HANNOVER LIMITED

Correspondence address
10 Albemarle Street, London, W1S 4HH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 July 2021
Nationality
British
Occupation
None

CITYGROVE EUROPEAN DEVELOPMENTS LIMITED

Correspondence address
10 Albemarle Street, London, United Kingdom, W1S 4HH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
5 July 2021
Nationality
British
Occupation
None

GUNRIDGE ESPANA LIMITED

Correspondence address
10 Albemarle Street, London, England, W1S 4HH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
12 November 2019
Nationality
British
Occupation
Finance Director

HARBOURSIDE INVESTMENTS LIMITED

Correspondence address
10 Albemarle Street, London, England, W1S 4HH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
12 November 2019
Nationality
British
Occupation
Finance Director

CITYGROVE TRUSTEE LIMITED

Correspondence address
The White House 2 Meadrow, Godalming, Surrey, United Kingdom, GU7 3HN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 October 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU7 3HN £529,000

PARKWAY SECURITIES LIMITED

Correspondence address
10 Albemarle Street, London, England, W1S 4HH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 October 2019
Nationality
British
Occupation
Finance Director

CITYGROVE DEVELOPMENT SERVICES LIMITED

Correspondence address
The White House 2 Meadrow, Godalming, Surrey, United Kingdom, GU7 3HN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 October 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU7 3HN £529,000

GUNRIDGE SECURITIES LIMITED

Correspondence address
10 Albemarle Street, London, England, W1S 4HH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 October 2019
Nationality
British
Occupation
Finance Director

STONEGATE DEVELOPMENTS LIMITED

Correspondence address
10 Albemarle Street, London, England, W1S 4HH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 October 2019
Nationality
British
Occupation
Finance Director

WEIGHTON ENTERPRISES LIMITED

Correspondence address
10 Albemarle Street, London, England, W1S 4HH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 October 2019
Nationality
British
Occupation
Finance Director

CITYGROVE LUBECK DEVELOPMENTS LIMITED

Correspondence address
The White House 2 Meadrow, Godalming, Surrey, United Kingdom, GU7 3HN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 October 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU7 3HN £529,000

TILSTON PROPERTIES LIMITED

Correspondence address
10 Albemarle Street, London, England, W1S 4HH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 October 2019
Nationality
British
Occupation
Finance Director

HARBOURSIDE DEVELOPMENTS LIMITED

Correspondence address
10 Albemarle Street, London, England, W1S 4HH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 October 2019
Nationality
British
Occupation
Finance Director

WESTMORELAND DEVELOPMENTS LIMITED

Correspondence address
10 Albemarle Street, London, England, W1S 4HH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 October 2019
Nationality
British
Occupation
Finance Director

CITYSAW DEVELOPMENTS LIMITED

Correspondence address
10 Albemarle Street, London, England, W1S 4HH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 October 2019
Nationality
British
Occupation
Finance Director

WESTGATE INVESTMENTS LIMITED

Correspondence address
The White House 2 Meadrow, Godalming, Surrey, GU7 3HN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
30 October 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU7 3HN £529,000

WESTMORELAND SECURITIES LIMITED

Correspondence address
The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
29 October 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU7 3HN £529,000

ALBEMARLE DEVELOPMENTS LTD

Correspondence address
The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
22 October 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU7 3HN £529,000

CITYGROVE PROFESSIONAL SERVICES LIMITED

Correspondence address
The White House 2 Meadrow, Godalming, Surrey, GU7 3HN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
22 October 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU7 3HN £529,000

ALLORO INVESTMENTS LIMITED

Correspondence address
The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
22 October 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU7 3HN £529,000

CITYGROVE SECURITIES LIMITED

Correspondence address
The White House, 2 Meadrow, Godalming, GU7 3HN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
22 October 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU7 3HN £529,000

CITYGROVE INVESTMENTS LIMITED

Correspondence address
The White House, 2 Meadow Godalming, Surrey, GU7 3HN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
22 October 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU7 3HN £529,000

FLORENCE BUILDING (BASINGSTOKE) LIMITED

Correspondence address
One Coleman Street, London, England, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
12 December 2018
Resigned on
18 September 2019
Nationality
British
Occupation
Finance Director

STRATFORD CITY OFFICES (NO.2) GENERAL PARTNER LIMITED

Correspondence address
One Coleman Street, London, England, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
20 June 2018
Resigned on
18 September 2019
Nationality
British
Occupation
Director

LGPL CORNWALL LIMITED

Correspondence address
One Coleman Street, London, London, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
14 June 2018
Resigned on
18 September 2019
Nationality
British
Occupation
Director

MALTBY STREET PROPERTIES LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
23 February 2018
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

HBH HOTEL STANSTED LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
2 August 2017
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

NSC BUILDING A LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
11 July 2017
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

NSC BUILDING B LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
11 July 2017
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

LEGAL & GENERAL GRENFELL LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
19 December 2014
Nationality
British
Occupation
Finance Director, Property

RACKHAMS BIRMINGHAM LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
19 December 2014
Nationality
British
Occupation
Finance Director, Property

LEGAL & GENERAL KINGSTON UPON HULL LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
19 December 2014
Nationality
British
Occupation
Finance Director, Property

TUFTON STREET DEVCO LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
29 May 2014
Resigned on
18 September 2019
Nationality
British
Occupation
Finance Director, Property

SYNERGY GRACECHURCH LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
10 July 2013
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

7T DEVELOPMENTS LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
10 July 2013
Nationality
British
Occupation
Accountant

WINSTANLEY 1 LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
30 September 2011
Nationality
British
Occupation
Accountant

WINSTANLEY 2 LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
30 September 2011
Nationality
British
Occupation
Accountant

ARC (NOMINEE1) LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
22 July 2010
Nationality
British
Occupation
Accountant

ARC (NOMINEE2) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
22 July 2010
Nationality
British
Occupation
Accountant

ARC PROPERTY FUND GENERAL PARTNER LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
22 July 2010
Nationality
British
Occupation
Accountant

WARRINGTON NOMINEE LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
11 May 2010
Nationality
British
Occupation
Accountant

PSCP (GENERAL PARTNER) LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
11 May 2010
Nationality
British
Occupation
Accountant

LOGISTICS MANAGEMENT LIMITED

Correspondence address
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ
Role ACTIVE
director
Date of birth
September 1964
Appointed on
25 February 2010
Nationality
British
Occupation
Accountant

WARRINGTON (GENERAL PARTNER) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
19 January 2010
Nationality
British
Occupation
Accountant

LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) LIMITED

Correspondence address
1 Coleman Street, London, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
6 November 2008
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

BROAD ST. READING NOMINEE (NO.1) LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 July 2008
Nationality
British
Occupation
Accountant

BUCKLERSBURY HOUSE GENERAL PARTNER LIMITED

Correspondence address
25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 July 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 4AB £97,690,000

SAUCHIEHALL TRUSTEE LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 July 2008
Nationality
British
Occupation
Accountant

CHINEHAM GENERAL PARTNER LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 July 2008
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

METEOR PROPERTIES NO.1 LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 July 2008
Nationality
British
Occupation
Accountant

GRESHAM STREET GENERAL PARTNER LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 July 2008
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

NORTHAMPTON GENERAL PARTNER LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 July 2008
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

METEOR (GP) LIMITED

Correspondence address
25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 July 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 4AB £97,690,000

BROAD ST. READING NOMINEE (NO.2) LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 July 2008
Nationality
British
Occupation
Accountant

EALING GENERAL PARTNER LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 July 2008
Nationality
British
Occupation
Accountant

METEOR PROPERTIES NO.2 LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 July 2008
Nationality
British
Occupation
Accountant

CENTRAL SAINT GILES GENERAL PARTNER LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 July 2008
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

BUCHANAN WHARF BTR LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
15 January 2019
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

BTR CORE LIMITED

Correspondence address
One Coleman Street, London, England, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
9 August 2018
Resigned on
18 September 2019
Nationality
British
Occupation
Director

LGIM REAL ASSETS LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
16 March 2017
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

245 HAMMERSMITH ROAD NOMINEE 2 LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
1 July 2016
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

245 HAMMERSMITH ROAD NOMINEE 1 LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
1 July 2016
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

245 HAMMERSMITH ROAD GENERAL PARTNER LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
24 June 2016
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

LEGAL & GENERAL PENSIONS LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
13 June 2016
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

IPIF TRADE GENERAL PARTNER LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
23 December 2015
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

IPIF TRADE NOMINEE LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
23 December 2015
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

BTR RESIDENTIAL DEVELOPMENT COMPANY LIMITED

Correspondence address
One Coleman Street, London, England, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
9 December 2015
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

TUFTON MANAGEMENT COMPANY LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
13 August 2014
Resigned on
18 September 2019
Nationality
British
Occupation
Finance Director, Property

ANTHAM 1 LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
6 March 2014
Resigned on
18 September 2019
Nationality
British
Occupation
Finance Director

TERMINUS ROAD (NOMINEE 1) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
20 January 2014
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

TERMINUS ROAD (NOMINEE 2) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
20 January 2014
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED

Correspondence address
One Coleman Street, London, England, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
4 January 2013
Resigned on
18 September 2019
Nationality
British
Occupation
Finance Director

CORBY RAIL SERVICES LIMITED

Correspondence address
1 Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
2 August 2012
Resigned on
8 June 2016
Nationality
British
Occupation
Accountant

SPACE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
21 February 2011
Resigned on
23 February 2011
Nationality
British
Occupation
Chartered Accountant

LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
31 August 2010
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

PERFORMANCE RETAIL (NOMINEE) LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
11 May 2010
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

ARNDALE CENTRE NOMINEE (NO.2) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role
director
Date of birth
September 1964
Appointed on
11 May 2010
Nationality
British
Occupation
Accountant

ARNDALE CENTRE NOMINEE (NO. 1) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role
director
Date of birth
September 1964
Appointed on
11 May 2010
Nationality
British
Occupation
Accountant

THE UK LOGISTICS GENERAL PARTNER LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role RESIGNED
director
Date of birth
September 1964
Appointed on
25 February 2010
Resigned on
31 January 2012
Nationality
British
Occupation
Chartered Accountant

PERFORMANCE RETAIL (GENERAL PARTNER) LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
17 February 2010
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) NOMINEE LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
25 February 2009
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

LGIM REAL ASSETS (OPERATOR) LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
23 September 2008
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

LEGAL & GENERAL PROPERTY LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
21 August 2008
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

PERFORMANCE RETAIL (GENERAL PARTNER) LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
8 August 2008
Resigned on
14 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

LEGAL & GENERAL PROPERTY PARTNERS (LEISURE) LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
21 July 2008
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

LAWGRA (NO.240) LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role
director
Date of birth
September 1964
Appointed on
21 July 2008
Nationality
British
Occupation
Accountant

LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
21 July 2008
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

ADVANCED RESEARCH CLUSTERS GP LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
21 July 2008
Resigned on
23 December 2008
Nationality
British
Occupation
Finance Directro

Average house price in the postcode RH20 4BH £970,000

CORBY (GENERAL PARTNER) LIMITED

Correspondence address
Units 3-4 Twigden Barns Grooms Lane, Creaton, Northampton, England, NN6 8NN
Role RESIGNED
director
Date of birth
September 1964
Appointed on
21 July 2008
Resigned on
8 June 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode NN6 8NN £1,032,000

LEGAL & GENERAL LEISURE FUND TRUSTEE LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
21 July 2008
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

LATCHMORE PARK NOMINEE NO.1 LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role RESIGNED
director
Date of birth
September 1964
Appointed on
21 July 2008
Resigned on
18 September 2019
Nationality
British
Occupation
Accountant

LEGAL AND GENERAL PROPERTY FUND MANAGERS LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role
director
Date of birth
September 1964
Appointed on
21 July 2008
Nationality
British
Occupation
Accountant

NORTHAMPTON GENERAL PARTNER LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
24 November 2005
Resigned on
22 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

BUCKLERSBURY HOUSE GENERAL PARTNER LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
15 November 2005
Resigned on
22 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

LGIM REAL ASSETS (OPERATOR) LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
28 July 2005
Resigned on
22 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

PERFORMANCE RETAIL (GENERAL PARTNER) LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
14 July 2005
Resigned on
16 September 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

PERFORMANCE RETAIL (NOMINEE) LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
14 July 2005
Resigned on
16 September 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

METEOR PROPERTIES NO.2 LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
27 October 2003
Resigned on
22 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

METEOR PROPERTIES NO.1 LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
27 October 2003
Resigned on
22 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

ARNDALE CENTRE NOMINEE (NO.2) LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
29 August 2003
Resigned on
22 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

ARNDALE CENTRE NOMINEE (NO. 1) LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
29 August 2003
Resigned on
22 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

HARROW SHOPPING CENTRE NOMINEE LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
29 August 2003
Resigned on
22 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

LEGAL & GENERAL LEISURE FUND TRUSTEE LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
29 August 2003
Resigned on
22 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

LATCHMORE PARK NOMINEE NO.1 LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
29 August 2003
Resigned on
22 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

BROAD ST. READING NOMINEE (NO.2) LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
29 August 2003
Resigned on
22 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

BROAD ST. READING NOMINEE (NO.1) LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
29 August 2003
Resigned on
22 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

SAUCHIEHALL TRUSTEE LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
29 August 2003
Resigned on
22 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

LAWGRA (NO.240) LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
29 August 2003
Resigned on
22 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

PARTNERSHIP NOMINEE LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
29 August 2003
Resigned on
12 September 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

CAVENDISH LAND COMPANY LIMITED(THE)

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
29 August 2003
Resigned on
22 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

METEOR (GP) LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
9 July 2003
Resigned on
22 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

THE NEW BRACKNELL COMPANY LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
27 May 2003
Resigned on
20 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

LEGAL & GENERAL PROPERTY LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
17 April 2003
Resigned on
22 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000

LEGAL AND GENERAL PROPERTY FUND MANAGERS LIMITED

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
27 February 2002
Resigned on
22 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RH20 4BH £970,000