CAROL ANN STRATTON

Total number of appointments 43, 10 active appointments

NOTTING HILL ESTATE (NOMINEE) LIMITED

Correspondence address
11-15 WIGMORE STREET, LONDON, UNITED KINGDOM, W1A 2JZ
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
23 June 2015
Nationality
BRITISH
Occupation
NONE

FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED

Correspondence address
11-15 WIGMORE STREET, LONDON, W1A 2JZ
Role ACTIVE
Secretary
Date of birth
August 1960
Appointed on
31 January 2009
Nationality
BRITISH

FROGMORE PROPERTY COMPANY LIMITED

Correspondence address
11-15 WIGMORE STREET, LONDON, W1A 2JZ
Role ACTIVE
Secretary
Date of birth
August 1960
Appointed on
31 January 2009
Nationality
BRITISH

FROGMORE PROPERTY COMPANY HOLDINGS LIMITED

Correspondence address
11-15 WIGMORE STREET, LONDON, W1A 2JZ
Role ACTIVE
Secretary
Date of birth
August 1960
Appointed on
31 January 2009
Nationality
BRITISH

FROGMORE (WIGMORE ST) LIMITED

Correspondence address
11-15 WIGMORE STREET, LONDON, W1A 2JZ
Role ACTIVE
Secretary
Date of birth
August 1960
Appointed on
31 January 2009
Nationality
BRITISH

FROGMORE PROPERTY COMPANY (LEEDS) LIMITED

Correspondence address
11-15 WIGMORE STREET, LONDON, W1A 2JZ
Role ACTIVE
Secretary
Date of birth
August 1960
Appointed on
31 January 2009
Nationality
BRITISH

FROGMORE PROPERTY COMPANY JOINT VENTURES LIMITED

Correspondence address
11-15 WIGMORE STREET, LONDON, W1A 2JZ
Role ACTIVE
Secretary
Date of birth
August 1960
Appointed on
31 January 2009
Nationality
BRITISH

FROGMORE REAL ESTATE PARTNERS GP2 LIMITED

Correspondence address
11-15 WIGMORE STREET, LONDON, W1A 2JZ
Role ACTIVE
Secretary
Date of birth
August 1960
Appointed on
11 March 2008
Nationality
BRITISH

FROGMORE REAL ESTATE PARTNERS INVESTMENT MANAGERS LIMITED

Correspondence address
11-15 WIGMORE STREET, LONDON, W1A 2JZ
Role ACTIVE
Secretary
Date of birth
August 1960
Appointed on
1 October 2007
Nationality
BRITISH

FROGMORE REAL ESTATE PARTNERS GP1 LIMITED

Correspondence address
11-15 WIGMORE STREET, LONDON, W1A 2JZ
Role ACTIVE
Secretary
Date of birth
August 1960
Appointed on
1 October 2007
Nationality
BRITISH

FROGMORE NORTHERN LIMITED

Correspondence address
52-54 BROOK STREET, LONDON, W1K 5DS
Role
Secretary
Date of birth
August 1960
Appointed on
31 January 2009
Nationality
BRITISH

FROGMORE PORTFOLIO MANAGEMENT LIMITED

Correspondence address
52 BROOK STREET, LONDON, W1K 5DS
Role
Secretary
Date of birth
August 1960
Appointed on
31 January 2009
Nationality
BRITISH

FROGMORE PROPERTY COMPANY (SHEPHERDESS) LIMITED

Correspondence address
52-54 BROOK STREET, LONDON, W1K 5DS
Role
Secretary
Date of birth
August 1960
Appointed on
31 January 2009
Nationality
BRITISH

FROGMORE PROPERTY COMPANY (OLD STREET) LIMITED

Correspondence address
52 BROOK STREET, LONDON, W1K 5DS
Role
Secretary
Date of birth
August 1960
Appointed on
31 January 2009
Nationality
BRITISH

MEPC PROJECTS LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

METROBARN LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

MEPC DEVELOPMENTS LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

M E P C FINANCE LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

TOWN INVESTMENTS LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

THREADNEEDLE PROPERTY COMPANY LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

STREETHOUSER INVESTMENTS LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

STAR PROPERTIES (NO 4) LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

METROPOLITAN INVESTMENT PROPERTY

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

MEPC LONDON LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

SECOND COVENT GARDEN PROPERTY COMPANY LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

ORTEM ESTATES LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

NONPAREIL SECURITIES LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

CARLTON HEALTHCARE LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

PLANNED PROPERTIES LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

MEPC TWO RIVERS LP LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

MEPC INVESTMENTS LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

FOC COMPANY (NO 2) LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

MEPC UK HOLDINGS

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

HOUSE AND LAND SYNDICATE,LIMITED(THE)

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

PROPERTY SECURITY OVERSEAS LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

MEPC TUNBRIDGE WELLS LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

MEPC STREET PROPERTIES LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

J. SANDERS AND SONS (CONTINUATION) LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

BIRMINGHAM CENTRAL PROPERTIES LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
2 May 2006
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

ENGLISH PROPERTY CORPORATION

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
9 December 2005
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

MEPC SECRETARIES LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 October 2003
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DA14 5HX £434,000

MEPC SECRETARIES LIMITED

Correspondence address
127 MAIDSTONE ROAD, RUXLEY CORNER FOOTS CRAY, SIDCUP, KENT, DA14 5HX
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
31 December 2001
Resigned on
2 April 2007
Nationality
BRITISH

Average house price in the postcode DA14 5HX £434,000