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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
RACKHAMS BIRMINGHAM LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2P 2YU
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 19 December 2014
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
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
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
7T DEVELOPMENTS LIMITED
- Correspondence address
- One Coleman Street, London, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 10 July 2013
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
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
ARC (NOMINEE1) LIMITED
- Correspondence address
- One Coleman Street, London, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 22 July 2010
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
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
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
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
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
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
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
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
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
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
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
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
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
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
METEOR (GP) LIMITED
- Correspondence address
- 25 Farringdon Street, London, EC4A 4AB
- Role ACTIVE
- director
- Date of birth
- September 1964
- Appointed on
- 21 July 2008
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
LAWGRA (NO.240) LIMITED
- Correspondence address
- One Coleman Street, London, EC2R 5AA
- Role
- director
- Date of birth
- September 1964
- Appointed on
- 21 July 2008
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode RH20 4BH £970,000