CLIVE EDWARD BUSH

Total number of appointments 108, 2 active appointments

BEARDSLAND LIMITED

Correspondence address
88 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 7GA
Role ACTIVE
Director
Date of birth
February 1959
Appointed on
4 August 2015
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode BN3 7GA £272,000

LARIDAY PROPERTIES LIMITED

Correspondence address
BEARDSLAND 97 LEWES ROAD, DITCHLING, HASSOCKS, EAST SUSSEX, UNITED KINGDOM, BN6 8TZ
Role ACTIVE
Director
Date of birth
February 1959
Appointed on
10 March 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BN6 8TZ £1,207,000


GEP (LONDON) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 November 2014
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

GEP (CENTRAL) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 November 2014
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

GEP (WEST) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 November 2014
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

GEP (SOUTH) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 November 2014
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

GEP (NORTH) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 November 2014
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (GSL) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 April 2012
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (NO. 14) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 April 2012
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (SADDLERS WALSALL) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 April 2012
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (NO. 13) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 April 2012
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (NO. 16) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 April 2012
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (NO. 15) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 April 2012
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (NO. 8) LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 August 2011
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

TOPLAND (NO. 10) LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 August 2011
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

TOPLAND (NO. 9) LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 August 2011
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

TOPLAND (RCH) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 March 2011
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (HR SOLIHULL) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 March 2011
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (HG) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 March 2011
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (ROYAL CRESCENT HOTEL) LIMITED

Correspondence address
SCOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 March 2011
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

SOLAR EXCHANGE (NO 1) LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 March 2011
Resigned on
8 November 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

TOPLAND SATURN LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 December 2010
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND VENUS LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 December 2010
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND JUPITER LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 December 2010
Resigned on
5 March 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

TOPLAND MERCURY LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 December 2010
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND NEPTUNE LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 December 2010
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

CALUMET PROPERTIES LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 July 2009
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

TOPLAND THAMES LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 January 2009
Resigned on
24 February 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND MERSEY LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 January 2009
Resigned on
16 December 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

TOPLAND TYNE LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 January 2009
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND ASSETS HOLDINGS LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 September 2008
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

GP PROPERTY INVESTMENTS LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 August 2006
Resigned on
11 October 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

GOLD MARKETS (NORFOLK) LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 August 2006
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

PLATIGNUM PROPERTIES LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 August 2006
Resigned on
11 October 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

PLATIGNUM HOLDINGS LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 August 2006
Resigned on
11 October 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

GOLDMILE CITY LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 August 2006
Resigned on
11 October 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

RIVERLAND HOLDINGS LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 July 2006
Resigned on
11 October 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

TOPLAND EAST LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND BASINGSTOKE LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

FAIRLAND LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND VERTEX LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND SOUTH LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND OMEGA LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND COL LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

ROCKLAND HOLDINGS LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND ASSETS LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

SILVERDOME PROPERTIES LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

SILVERDOME HOLDINGS LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND PROPERTY TRADING LIMITED

Correspondence address
103 WIGMORE STREET, LONDON, W1U 1QS
Role
Director
Date of birth
February 1959
Appointed on
4 April 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

TOPLAND ZENITH LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND WEST LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND USK LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND SEVERN LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND SERVICES LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND SALTASH NO 2 LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND SALTASH NO 1 LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND RIVERSMEET LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND MEDWAY LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND LONDON LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND FINANCE LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND ESTATES (LONDON) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND DALE LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND CREST LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND COUNTY LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND APEX LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (SUNDERLAND WATERSIDE) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (REVERSIONS) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOP MARKETS (SUSSEX) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOP MARKETS (MIDLANDS) LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

TOP MARKETS (LONDON) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND DERWENT LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

ROCKLAND FORWARD LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

GEP (WEST) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

GEP (SOUTH) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

GEP (NORTH) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

GEP (LONDON) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

GEP (CENTRAL) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND MEDICAL PROPERTIES LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TIMEFARE SERVICES LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND TRAFFORD PARK LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND SALTASH LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND RIDGEWAY LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

TOPLAND RANGE LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND PORTFOLIO NO.1 LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND ESTATES (U.K.) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND VALLEY LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

TOPLAND TOR LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

TOPLAND SUMMIT LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

TOPLAND RIVERSWAY LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

TOPLAND DELTA LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

RIVERSIDE MANAGEMENT (STOKE) LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, W1U 1QS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

ROCKLAND PROPERTIES LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role
Director
Date of birth
February 1959
Appointed on
4 April 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QS £1,084,000

WESTMOUNT LONDON LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2006
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND USK LIMITED

Correspondence address
BEARDSLAND 97 LEWES ROAD, DITCHLING, HASSOCKS, WEST SUSSEX, BN6 8TZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 December 2000
Resigned on
15 May 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BN6 8TZ £1,207,000

TOPLAND RANGE LIMITED

Correspondence address
BEARDSLAND 97 LEWES ROAD, DITCHLING, HASSOCKS, WEST SUSSEX, BN6 8TZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 December 2000
Resigned on
15 May 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BN6 8TZ £1,207,000

TOPLAND DERWENT LIMITED

Correspondence address
BEARDSLAND 97 LEWES ROAD, DITCHLING, HASSOCKS, WEST SUSSEX, BN6 8TZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 December 2000
Resigned on
15 May 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BN6 8TZ £1,207,000

TOPLAND COL LIMITED

Correspondence address
BEARDSLAND 97 LEWES ROAD, DITCHLING, HASSOCKS, WEST SUSSEX, BN6 8TZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 December 2000
Resigned on
15 May 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BN6 8TZ £1,207,000

TOPLAND DALE LIMITED

Correspondence address
BEARDSLAND 97 LEWES ROAD, DITCHLING, HASSOCKS, WEST SUSSEX, BN6 8TZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 December 2000
Resigned on
15 May 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BN6 8TZ £1,207,000

TOPLAND MEDWAY LIMITED

Correspondence address
BEARDSLAND 97 LEWES ROAD, DITCHLING, HASSOCKS, WEST SUSSEX, BN6 8TZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 December 2000
Resigned on
15 May 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BN6 8TZ £1,207,000

TOPLAND RIVERSMEET LIMITED

Correspondence address
BEARDSLAND 97 LEWES ROAD, DITCHLING, HASSOCKS, WEST SUSSEX, BN6 8TZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 December 2000
Resigned on
15 May 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BN6 8TZ £1,207,000

TOPLAND SEVERN LIMITED

Correspondence address
BEARDSLAND 97 LEWES ROAD, DITCHLING, HASSOCKS, WEST SUSSEX, BN6 8TZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 December 2000
Resigned on
15 May 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BN6 8TZ £1,207,000

TOPLAND CHILTERN LIMITED

Correspondence address
BEARDSLAND 97 LEWES ROAD, DITCHLING, HASSOCKS, WEST SUSSEX, BN6 8TZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 July 2000
Resigned on
15 May 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BN6 8TZ £1,207,000

TOPLAND RIVERSWAY LIMITED

Correspondence address
BEARDSLAND 97 LEWES ROAD, DITCHLING, HASSOCKS, WEST SUSSEX, BN6 8TZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 July 2000
Resigned on
15 May 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BN6 8TZ £1,207,000

TOPLAND RIDGEWAY LIMITED

Correspondence address
BEARDSLAND 97 LEWES ROAD, DITCHLING, HASSOCKS, WEST SUSSEX, BN6 8TZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 July 2000
Resigned on
15 May 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BN6 8TZ £1,207,000

TOPLAND GROUP PLC

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 January 1999
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 1QY £106,957,000

CHAUCER ESTATES LIMITED

Correspondence address
43 HOVE PARK ROAD, HOVE, EAST SUSSEX, BN3 6LH
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 August 1991
Resigned on
2 January 1996
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BN3 6LH £1,090,000

TRENTHAM GARDENS LIMITED

Correspondence address
43 HOVE PARK ROAD, HOVE, EAST SUSSEX, BN3 6LH
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 August 1991
Resigned on
2 January 1996
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BN3 6LH £1,090,000

BOLTRO PROPERTIES LIMITED

Correspondence address
43 HOVE PARK ROAD, HOVE, EAST SUSSEX, BN3 6LH
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 June 1991
Resigned on
2 January 1996
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BN3 6LH £1,090,000