CHRISTOPHER MICHAEL JOHN FORSHAW

Total number of appointments 255, no active appointments


PICCADILLY RESIDENTIAL LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 December 2016
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL FIXED UPLIFT NOMINEE 1 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
7 December 2016
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL FIXED UPLIFT NOMINEE 2 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
7 December 2016
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL FIXED UPLIFT GENERAL PARTNER LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 November 2016
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RI BQ 4 DIY LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
3 November 2016
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
HEAD OF FINANCIAL SUPPORT

WESTSIDE LEEDS LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
3 November 2016
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
HEAD OF FINANCIAL SUPPORT

TOLLGATE CENTRE COLCHESTER LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
3 November 2016
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
HEAD OF FINANCIAL SUPPORT

REGENT'S PLACE HOLDING COMPANY LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
17 March 2016
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SEYMOUR STREET HOMES LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
4 March 2016
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL GOODMAN (LP) LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
6 August 2015
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PC CANAL LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
31 July 2015
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOUTHGATE GENERAL PARTNER LIMITED

Correspondence address
YORK HOUSE KERRIS WAY, EARLEY, READING, ENGLAND, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
15 April 2015
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG6 5UW £857,000

SOUTHGATE LP (NOMINEE 1) LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, ENGLAND, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
15 April 2015
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SOUTHGATE LP (NOMINEE 2) LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
15 April 2015
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PADDINGTONCENTRAL MANAGEMENT COMPANY LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
11 February 2015
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL BROADGATE FRAGMENT 2 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
22 January 2015
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL BROADGATE FRAGMENT 5 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 January 2015
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL BROADGATE FRAGMENT 1 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 January 2015
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL BROADGATE FRAGMENT 3 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 January 2015
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL BROADGATE FRAGMENT 4 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 January 2015
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL BROADGATE FRAGMENT 6 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 January 2015
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PC PARTNERSHIP NOMINEE LTD

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
20 November 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PADDINGTON BLOCK B (GP) LTD

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
20 November 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PADDINGTON BLOCK A (GP) LTD

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
20 November 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PADDINGTON KIOSK (GP) LTD

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
20 November 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PC LEASE NOMINEE LTD

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
20 November 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLIFTON MOOR LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
3 September 2014
Resigned on
10 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHOPPING CENTRES LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
29 August 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TBL HOLDINGS LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
29 August 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DRAKE CIRCUS LEISURE LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
28 August 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BROADGATE FINANCING PLC

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 August 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLARGES MAYFAIR RESIDENTIAL MANAGEMENT CO LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
4 July 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WIIS CLARGES RETAIL LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
4 July 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DRAKE CIRCUS CENTRE LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
3 June 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REGENTS PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 May 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL BLUEBUTTON 2014 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
20 May 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLMH 1 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
13 March 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BROADGATE (PHC 8) LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 February 2014
Resigned on
10 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BROADGATE (CASH MANAGEMENT) LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 February 2014
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BROADGATE (LENDING) LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 February 2014
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

201 BISHOPSGATE LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 February 2014
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ESTATE MANAGEMENT (BRICK) LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 February 2014
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

6 BROADGATE 2010 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 February 2014
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

4 BROADGATE 2010 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 February 2014
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLUEBUTTON (5 BROADGATE) UK LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 February 2014
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL GOODMAN NOMINEE 2 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
27 November 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL GOODMAN (GENERAL PARTNER) LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
27 November 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL GOODMAN NOMINEE 1 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
27 November 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALDGATE LAND ONE LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, ENGLAND, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 November 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ALDGATE LAND TWO LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, ENGLAND, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 November 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PADDINGTON CENTRAL II (GP) LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 August 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PADDINGTON CENTRAL I (GP) LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 August 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PADDINGTONCENTRAL MANAGEMENT COMPANY LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 August 2013
Resigned on
14 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL GP CHESS NO. 1 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
17 June 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL SHOREDITCH NO. 1 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 June 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL SHOREDITCH GENERAL PARTNER LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 June 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL SHOREDITCH NO. 2 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 June 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL CHESS LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
29 May 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARNDRILL LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
22 May 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARNCLASS LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
22 May 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARNDRILL LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 May 2013
Resigned on
22 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARNCLASS LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 May 2013
Resigned on
22 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRITISH LAND REAL ESTATE LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
16 April 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
25 February 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HEMPEL HOTELS LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
20 December 2012
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LANCASTER GENERAL PARTNER LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 November 2012
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARWICK INVESTMENTS LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 November 2012
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MSC PROPERTY INTERMEDIATE HOLDINGS LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
17 October 2012
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEADOWHALL SHOPPING CENTRE LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
17 October 2012
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEADOWHALL FINANCE PLC

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
17 October 2012
Resigned on
10 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MSC (CASH MANAGEMENT) LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
17 October 2012
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HEREFORD SHOPPING CENTRE GP LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 May 2012
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALDGATE PLACE (GP) LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
31 October 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

SHOREDITCH SUPPORT LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 September 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRITISH LAND SECURITIES LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 September 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL HC DOLLVIEW LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 July 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL HC INVIC LEISURE LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 July 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL HC HEALTH AND FITNESS HOLDINGS LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 July 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL HC (DSCH) LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 July 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL HC PROPERTY HOLDINGS LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 July 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WARDROBE COURT LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 June 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CITY RESIDENTIAL HOLDINGS LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 June 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WARDROBE PLACE LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 June 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL OFFICE PROPERTIES 2 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
29 June 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
NONE

BL CW HOLDINGS NO2 COMPANY LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
13 June 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
NONE

18-20 CRAVEN HILL GARDENS LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
13 June 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
NONE

LEEPEM LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role
Director
Date of birth
July 1949
Appointed on
30 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAYFLOWER RETAIL PARK BASILDON LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
16 March 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
NONE

REAL PROPERTY AND FINANCE CORPORATION LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role
Director
Date of birth
July 1949
Appointed on
23 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DRAKE PROPERTY HOLDINGS LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
11 February 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DRAKE PROPERTY NOMINEE (NO. 1) LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
11 February 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DRAKE PROPERTY NOMINEE (NO. 2) LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
11 February 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REGENTS PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 January 2010
Resigned on
21 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

ESTATE MANAGEMENT (BRICK) LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
16 September 2009
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BL OSNABURGH ST RESIDENTIAL LTD

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
8 April 2009
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BLD (SJ) INVESTMENTS LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
25 March 2009
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRITISH LAND OFFICES (NON-CITY) NO.2 LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
17 March 2009
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

MEADOWHALL FINANCE PLC

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
6 March 2009
Resigned on
6 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

MEADOWHALL SHOPPING CENTRE LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
6 March 2009
Resigned on
6 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

MSC (CASH MANAGEMENT) LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
6 March 2009
Resigned on
6 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

MSC PROPERTY INTERMEDIATE HOLDINGS LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
6 March 2009
Resigned on
6 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BL LOGISTICS INVESTMENT 2 LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
22 December 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOUNTSFIELD PROPERTIES

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role
Director
Date of birth
July 1949
Appointed on
24 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

GARAMEAD PROPERTIES LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 September 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BLACKWALL (1)

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 August 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

CASEGOOD ENTERPRISES

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 August 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BLSSP (PHC 26) LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BLSSP (PHC 27) LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BLSSP (PHC 30) LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BLSSP (PHC 4) LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BLSSP (PHC 9) LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

RI SB CARDIFF LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

RI SB BRIDGWATER LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

P137 LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

RI SB ARCHER ROAD LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BL SUPERSTORES FINANCE LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

RI SB NORTHAMPTON LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

RI SB SOUTHAMPTON LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BLSSP (PHC 7) LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BLSSP (PHC 11) LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

RI SB LOCKSBOTTOM LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

RI SB KEMPSTON LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BLSSP (PHC 17) LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

RI SB HEREFORD LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

RI SB GRIMSBY LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

RI SB BRADFORD LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

RI SB BODMIN LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

RI SB BANBURY LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
26 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

PENCILSCREEN LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BL SAINSBURY SUPERSTORES LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
17 March 2008
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BRITISH LAND SUPERSTORES (NON SECURITISED) NUMBER 2 LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
12 March 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

CANADA QUAYS (DEVELOPMENTS) LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 November 2007
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

VITALCREATE

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
19 April 2007
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BTCM LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, SW1Y 4QU
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 March 2007
Resigned on
17 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

BRITISH LAND PROPERTY SERVICES LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
19 December 2006
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

LUDGATE INVESTMENT HOLDINGS LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WESTGATE RETAIL PARK WAKEFIELD LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
10 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PROJECT SPIRIT TARGET LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VYSON

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

TEN FLEET PLACE

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

SELECTED LAND AND PROPERTY COMPANY,

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BL CRAWLEY

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

CITY WALL (HOLDINGS) LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
18 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
2 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

INSISTMETAL 2 LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BRITISH LAND CITY OFFICES LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BRITISH LAND (JOINT VENTURES) LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRITISH LAND OFFICES (NON-CITY) LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UNION PROPERTY CORPORATION LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TPP INVESTMENTS LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STOCKTON RETAIL PARK LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REGIS PROPERTY HOLDINGS LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ORBITAL SHOPPING PARK SWINDON LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOORAGE (PROPERTY DEVELOPMENTS) LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEADOWBANK RETAIL PARK EDINBURGH LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YORK HOUSE W1 LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

HYFLEET LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GLENWAY LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

DERBY INVESTMENT HOLDINGS LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHRISILU NOMINEES LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BROADGATE INVESTMENT HOLDINGS LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BROADGATE CITY LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BRITISH LAND OFFICES NO.1 LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
8 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BRITISH LAND OFFICES LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
8 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BLU PROPERTY MANAGEMENT LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BLU ESTATES LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

APARTPOWER LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PEACOCKS CENTRE

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
23 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

ONE HUNDRED LUDGATE HILL

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LUDGATE WEST LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EXCHANGE HOUSE HOLDINGS LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BRITISH LAND HERCULES LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
8 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BL RESIDUAL HOLDING COMPANY LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BL OFFICE HOLDING COMPANY LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BL LEISURE AND INDUSTRIAL HOLDING COMPANY LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BL INTERMEDIATE HOLDING COMPANY LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

2 & 3 TRITON LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
2 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

CLARENDON PROPERTY COMPANY

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BL UNIVERSAL LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

MORRISONS HOLDINGS LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 December 2006
Resigned on
2 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

WELLARD SECURITIES

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role
Director
Date of birth
July 1949
Appointed on
18 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

WEST LONDON LEASEHOLDS LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role
Director
Date of birth
July 1949
Appointed on
18 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

175 BISHOPSGATE LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role
Director
Date of birth
July 1949
Appointed on
18 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

2 PLANTATION PLACE LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role
Director
Date of birth
July 1949
Appointed on
18 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

THE RETAIL & WAREHOUSE COMPANY LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 August 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MINHILL INVESTMENTS LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 August 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MERCARI HOLDINGS LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 August 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

MERCARI

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 August 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAYFAIR PROPERTIES

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 August 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CRESCENT WEST PROPERTIES

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 August 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LHR 152 LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 August 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLD (A) LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 August 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ADSHILTA LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 August 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL DAVIDSON LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 August 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BLD PROPERTY HOLDINGS LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 August 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SALMAX PROPERTIES

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 August 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROHAWK PROPERTIES LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 August 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FOCUSJUST LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role
Director
Date of birth
July 1949
Appointed on
30 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

THE MARY STREET ESTATE LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
22 June 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLD PROPERTIES LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
22 June 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLD UK LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role
Director
Date of birth
July 1949
Appointed on
22 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

TWEED PREMIER 4 LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
7 February 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UNION PROPERTY HOLDINGS (LONDON) LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
7 February 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TWEED PREMIER 3 LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role
Director
Date of birth
July 1949
Appointed on
7 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BRITISH LAND ACQUISITIONS LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
28 July 2005
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

GILTBROOK RETAIL PARK NOTTINGHAM LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 July 2005
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL GOODMAN (GENERAL PARTNER) LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 March 2004
Resigned on
4 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BL GOODMAN NOMINEE 2 LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 March 2004
Resigned on
4 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BL GOODMAN (LP) LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 March 2004
Resigned on
4 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BL GOODMAN NOMINEE 1 LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 March 2004
Resigned on
4 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

FRP GROUP LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
24 October 2002
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COMGENIC LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 May 2002
Resigned on
30 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

THE MEADOWHALL EDUCATION CENTRE

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 March 2002
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode RG6 5UW £857,000

LEEPEM LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
15 March 2001
Resigned on
24 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

CAVENDISH GEARED II LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 December 2000
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON AND HENLEY (UK) LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 December 2000
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON AND HENLEY HOLDINGS LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 December 2000
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

LONDON AND HENLEY LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 December 2000
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

MANOR KINGDOM SOUTHERN LTD

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
12 December 2000
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
PROPOSED DIRECTOR

Average house price in the postcode RG6 5UW £857,000

RELAND PROPERTIES LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
12 December 2000
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

FURLONG EXECUTIVE HOMES LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
12 December 2000
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
PROPOSED DIRECTOR

Average house price in the postcode RG6 5UW £857,000

GLADEDALE CAPITAL PROJECTS LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
12 December 2000
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

FURLONG COUNTRY HOMES LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
12 December 2000
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

TIGERPAPER LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
12 December 2000
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
PROPOSED DIRECTOR

Average house price in the postcode RG6 5UW £857,000

GILLINGHAM PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
12 December 2000
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
PROPOSED DIRECTOR

Average house price in the postcode RG6 5UW £857,000

FURLONG RESIDENTIAL LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
12 December 2000
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
PROPOSED DIRECTOR

Average house price in the postcode RG6 5UW £857,000

WATERCYCLE LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
12 December 2000
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
PROPOSED DIRECTOR

Average house price in the postcode RG6 5UW £857,000

COLTHROP MILL DEVELOPMENTS LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
28 November 2000
Resigned on
24 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BL MEADOWHALL NO 4 LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
25 August 2000
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLMH 1 LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
3 March 2000
Resigned on
31 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

G.E.H. PROPERTIES LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
10 December 1999
Resigned on
6 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BLMH HOLDINGS LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 November 1999
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BROADGATE PHASE 12 LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role
Director
Date of birth
July 1949
Appointed on
16 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

201 BISHOPSGATE LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
16 July 1999
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

BRITISH LAND FINANCING LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
25 March 1999
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

CORNISH RESIDENTIAL PROPERTY INVESTMENTS LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 April 1998
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

SWISS CENTRE LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
3 April 1995
Resigned on
23 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

THE BRITISH LAND CORPORATION LIMITED

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
13 January 1995
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VINEYARD CHAMBERS MANAGEMENT LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
3 June 1993
Resigned on
30 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG6 5UW £857,000

ABP CONNECT LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
31 December 1992
Resigned on
8 January 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode RG6 5UW £857,000

ABP SOUTHAMPTON PROPERTIES LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
31 December 1992
Resigned on
8 January 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode RG6 5UW £857,000

BRINDLEYPLACE LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
17 October 1992
Resigned on
25 June 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG6 5UW £857,000

WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
6 October 1992
Resigned on
1 March 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode RG6 5UW £857,000

HIGHFIELDS GROVE MANAGEMENT LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
6 October 1992
Resigned on
2 June 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode RG6 5UW £857,000

HOME FOR LIFE LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
25 August 1992
Resigned on
9 March 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode RG6 5UW £857,000

THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
10 July 1992
Resigned on
4 May 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode RG6 5UW £857,000

VINEYARD CHAMBERS MANAGEMENT LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
16 May 1992
Resigned on
4 May 1993
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode RG6 5UW £857,000

GLOBAL POLICY LONDON LTD

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
15 April 1992
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode RG6 5UW £857,000

MILL STUDIO BUSINESS CENTRE LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
15 March 1992
Resigned on
28 November 1994
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode RG6 5UW £857,000

MEADOW PLACE MANAGEMENT LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
29 January 1992
Resigned on
27 March 1992
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode RG6 5UW £857,000

HOME FOR LIFE (HOUSING) LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
31 December 1991
Resigned on
9 April 1992
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode RG6 5UW £857,000

HOME FOR LIFE LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
31 December 1991
Resigned on
9 April 1992
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode RG6 5UW £857,000

HOME FOR LIFE (PROPERTIES) LTD.

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
31 December 1991
Resigned on
9 April 1992
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode RG6 5UW £857,000

HOME FOR LIFE (INVESTMENTS) LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
31 December 1991
Resigned on
9 April 1992
Nationality
BRITISH
Occupation
DIRECTOR OF COPANIES

Average house price in the postcode RG6 5UW £857,000

CLARIDGE COURT MANAGEMENT LIMITED

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 June 1991
Resigned on
11 November 1991
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode RG6 5UW £857,000