COLIN TORQUIL SANDY
Total number of appointments 88, 42 active appointments
SMALLFIELDS ESTATES LIMITED
- Correspondence address
- 53 BROAD STREET GREEN ROAD, GREAT TOTHAM, MALDON, UNITED KINGDOM, CM9 8NX
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 3 May 2021
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM9 8NX £641,000
PROPITEER EQUITY PLC
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 19 April 2021
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
PROPITEER MOULSHAM GRANGE LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 27 October 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
KODUR FACILITIES LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 10 July 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
BOUTIQUE BALLER APP LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 17 January 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
PROPITEER GROUP LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 4 September 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
CTS GARDEN OFFICES LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 2 August 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
PROPITEER CAPITAL HOLDINGS LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 8 July 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
PROPITEER CS LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 3 July 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
SMALLFIELDS CAPITAL SOLUTIONS LIMITED
- Correspondence address
- 53 BROAD STREET GREEN ROAD, GREAT TOTHAM, MALDON, UNITED KINGDOM, CM9 8NX
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 20 June 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM9 8NX £641,000
SMALLFIELDS CAPITAL LIMITED
- Correspondence address
- 53 BROAD STREET GREEN ROAD, GREAT TOTHAM, MALDON, UNITED KINGDOM, CM9 8NX
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 19 June 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM9 8NX £641,000
PROPITEER HOTEL DEVELOPMENT NO.2 LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 3 October 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
FLETTON QUAYS APARTMENTS LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 3 October 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
PROPITEER 9 LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 3 October 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
PROPITEER CAPITAL SOLUTIONS LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 3 October 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
PROPITEER PLANNING & DEVELOPMENT 3 LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 3 October 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
AD7 LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 25 September 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
PROPITEER PARK LANE LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 25 May 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
PROPITEER FLETTON QUAYS LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
PROPITEER HOTELS MANAGEMENT LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 20 April 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
WARING STREET LIMITED
- Correspondence address
- 41-43 WARING STREET, BELFAST, COUNTY ANTRIM, BT1 2DY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 30 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PROPITEER PLANNING & DEVELOPMENT LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 13 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
PROPITEER HOTEL DEVELOPMENTS NO.1 LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 13 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
PROPITEER PLANNING & DEVELOPMENT 2 LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 13 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
PROPITEER BRIZES PARK LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 7 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
PROPITEER MOUNT STREET ONGAR LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 7 December 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
PROPITEER HOMES LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 7 December 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
CORNWALL HOMES LIMITED
- Correspondence address
- 53 BROAD STREET GREEN ROAD, GREAT TOTHAM, MALDON, UNITED KINGDOM, CM9 8NX
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 28 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM9 8NX £641,000
PROPITEER ANTIGUA LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 3 October 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
POUNDBRIDGE GREEN LTD
- Correspondence address
- 41-43 WARING STREET, BELFAST, NORTHERN IRELAND, BT1 2DY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 19 June 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PROPITEER NORTHLAND LIMITED
- Correspondence address
- 43 WARING STREET, BELFAST, NORTHERN IRELAND, BT1 2DY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 3 May 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PROPITEER QQA LIMITED
- Correspondence address
- 43 WARING STREET, BELFAST, NORTHERN IRELAND, BT1 2DY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 3 May 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PROPITEER PPS LIMITED
- Correspondence address
- 43 WARING STREET, BELFAST, NORTHERN IRELAND, BT1 2DY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 3 May 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
QUAYSIDE DERRY LTD
- Correspondence address
- 43 WARING STREET, BELFAST, NORTHERN IRELAND, BT1 2DY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 28 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PROPITEER HIEX LIMITED
- Correspondence address
- 43 WARING STREET, BELFAST, ANTRIM, NORTHERN IRELAND, BT1 2DY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 15 November 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ADSTATS INNOVATIONS LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 15 September 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
SANAURORA LIMITED
- Correspondence address
- 53 BROAD STREET GREEN ROAD, GREAT TOTHAM, MALDON, UNITED KINGDOM, CM9 8NX
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 27 June 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM9 8NX £641,000
PROPITEER DEVELOPMENTS NO2 LTD
- Correspondence address
- 41-43 WARING STREET, BELFAST, NORTHERN IRELAND, BT1 2DY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 21 March 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PROPITEER WARING STREET LIMITED
- Correspondence address
- 41-43 WARING STREET WARING STREET, BELFAST, NORTHERN IRELAND, BT1 2DY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 26 February 2016
- Nationality
- BRITISH
- Occupation
- ENTREPRENEUR
OUR BILLION DOLLAR BABY LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, UNITED KINGDOM, CM8 3HY
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 5 November 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
NICKENCO LIMITED
- Correspondence address
- 53 BROAD STREET GREEN ROAD, GREAT TOTHAM, MALDON, ESSEX, ENGLAND, CM9 8NX
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 30 May 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM9 8NX £641,000
AMSHOLD LIMITED
- Correspondence address
- WEST WING STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
- Role ACTIVE
- Director
- Date of birth
- April 1955
- Appointed on
- 15 May 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
PROPITEER CAPITAL PLC
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 27 March 2020
- Resigned on
- 29 July 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
PROPITEER COLLATERAL MANAGER LIMITED
- Correspondence address
- 53 BROAD STREET GREEN ROAD, GREAT TOTHAM, MALDON, UNITED KINGDOM, CM9 8NX
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 25 February 2020
- Resigned on
- 5 April 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM9 8NX £641,000
365 HUB LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3HY
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 6 June 2018
- Resigned on
- 13 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
GEORGE LIMITED
- Correspondence address
- MANEELY MCCANN, AISLING HOUSE, 50 STRANMILLIS EMBANKMENT, BELFAST, BT9 5FL
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 24 October 2017
- Resigned on
- 28 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MMJP LIMITED
- Correspondence address
- 10-14 GREYSHAM STREET, BELFAST, NORTHERN IRELAND, BT1 1JN
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 24 October 2017
- Resigned on
- 18 April 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LISBURN ROAD DEVELOPMENTS LIMITED
- Correspondence address
- 8 STATION ROAD, CRAIGAVAD, DOWN, BT18 0BP
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 24 October 2017
- Resigned on
- 18 April 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HARBOUR MILLS LIMITED
- Correspondence address
- 1 CAMPSIE BUSINESS PARK, MCLEAN ROAD, EGLINTON, LONDONDERRY, NORTHERN IRELAND, BT47 3XX
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 5 May 2017
- Resigned on
- 12 June 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PROPITEER NORLIN ATLANTIC LTD
- Correspondence address
- 43 WARING STREET, BELFAST, NORTHERN IRELAND, BT1 2DY
- Role
- Director
- Date of birth
- April 1955
- Appointed on
- 4 May 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PROPITEER NORLIN PFS 1 LTD
- Correspondence address
- 43 WARING STREET, BELFAST, NORTHERN IRELAND, BT1 2DY
- Role
- Director
- Date of birth
- April 1955
- Appointed on
- 3 May 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PROPITEER NORLIN FLETTON LTD
- Correspondence address
- 43 WARING STREET, BELFAST, UNITED KINGDOM, BT1 2DY
- Role
- Director
- Date of birth
- April 1955
- Appointed on
- 10 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CENTRAL FUSION LIMITED
- Correspondence address
- 43 WARING STREET, BELFAST, NORTHERN IRELAND, BT1 2DY
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 7 December 2016
- Resigned on
- 28 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PROPITEER NORLIN NO1 LTD
- Correspondence address
- 43 WARING STREET, BELFAST, NORTHERN IRELAND, BT1 2DY
- Role
- Director
- Date of birth
- April 1955
- Appointed on
- 15 November 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NORLIN GENALICE LIMITED
- Correspondence address
- 43 WARING STREET, BELFAST, NORTHERN IRELAND, BT1 2DY
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 15 November 2016
- Resigned on
- 27 June 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
POUNDBRIDGE GREEN LTD
- Correspondence address
- 41-43 WARING STREET, BELFAST, NORTHERN IRELAND, BT1 2DY
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 7 July 2016
- Resigned on
- 22 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TRI CAPITAL DS MSD LIMITED
- Correspondence address
- RICHARD ANTHONY, GADD HOUSE ARCADIA AVENUE, FINCHLEY, LONDON, UNITED KINGDOM, N3 2JU
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 3 June 2016
- Resigned on
- 21 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N3 2JU £2,156,000
MARKET FRESH LIMITED
- Correspondence address
- OLIVERS BARN MALDON ROAD, WITHAM, ESSEX, CM8 3HY
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 4 March 2016
- Resigned on
- 27 August 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM8 3HY £1,832,000
GROUPTRADER NETWORKS LTD
- Correspondence address
- EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, ENGLAND, WS9 8PH
- Role
- Director
- Date of birth
- April 1955
- Appointed on
- 4 March 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode WS9 8PH £452,000
SIDAN HACKNEY LIMITED
- Correspondence address
- AMSHOLD HOUSE GOLDINGS HILL, LOUGHTON, ESSEX, ENGLAND, IG10 2RW
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 21 April 2015
- Resigned on
- 16 June 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode IG10 2RW £360,000
HIGH STREET ACTON TRADING LIMITED
- Correspondence address
- AMSHOLD HOUSE GOLDINGS HILL, LOUGHTON, ESSEX, ENGLAND, IG10 2RW
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 25 February 2015
- Resigned on
- 16 June 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode IG10 2RW £360,000
SIEM RESIDENTIAL LIMITED
- Correspondence address
- AMSHOLD HOUSE GOLDINGS HILL, LOUGHTON, ESSEX, ENGLAND, IG10 2RW
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 29 April 2014
- Resigned on
- 16 June 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode IG10 2RW £360,000
MARJ ESTATES LIMITED
- Correspondence address
- AMSHOLD HOUSE GOLDINGS HILL, LOUGHTON, ESSEX, ENGLAND, IG10 2RW
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 20 September 2012
- Resigned on
- 16 June 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode IG10 2RW £360,000
AMSVEST LIMITED
- Correspondence address
- WEST WING STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, UNITED KINGDOM, IG10 3TS
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 13 July 2011
- Resigned on
- 7 February 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ACL (1997) LIMITED
- Correspondence address
- 53 BROAD STREET GREEN ROAD, GREAT TOTHAM, MALDON, ESSEX, UNITED KINGDOM, CM9 8NX
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 30 June 2010
- Resigned on
- 6 February 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM9 8NX £641,000
148-150 OPL MANAGEMENT LIMITED
- Correspondence address
- WEST WING STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 1 August 2006
- Resigned on
- 7 February 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AMSPROP BISHOPSGATE LIMITED
- Correspondence address
- WEST WING STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 1 August 2006
- Resigned on
- 7 February 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AMSPROP PORTLAND LIMITED
- Correspondence address
- WEST WING STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 1 August 2006
- Resigned on
- 7 February 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CAMPBELL ESQ. LTD
- Correspondence address
- SMALLFIELDS, 53 BROAD STREET GREEN ROAD, GREAT TOTHAM MALDON, ESSEX, CM9 8NX
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 15 June 2006
- Resigned on
- 31 July 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM9 8NX £641,000
AMSAIR AIRCRAFT LIMITED
- Correspondence address
- WEST WING STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 13 June 2006
- Resigned on
- 7 February 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
INGENIOUS FILM PARTNERS 2 LLP
- Correspondence address
- 53 BROAD STREET GREEN ROAD, GREAT TOTHAM, MALDON, CM9 8NX
- Role RESIGNED
- LLPMEM
- Date of birth
- April 1955
- Appointed on
- 20 March 2006
- Resigned on
- 10 April 2012
- Nationality
- BRITISH
Average house price in the postcode CM9 8NX £641,000
INGENIOUS FILM PARTNERS LLP
- Correspondence address
- 53 BROAD STREET GREEN ROAD, GREAT TOTHAM, MALDON, CM9 8NX
- Role RESIGNED
- LLPMEM
- Date of birth
- April 1955
- Appointed on
- 30 March 2005
- Resigned on
- 6 April 2010
- Nationality
- BRITISH
Average house price in the postcode CM9 8NX £641,000
AMSTRAD CONSUMER ELECTRONICS COMPANY
- Correspondence address
- WEST WING STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 12 December 2002
- Resigned on
- 7 February 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
AMSHOLD SECURITIES LIMITED
- Correspondence address
- WEST WING STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 9 December 2002
- Resigned on
- 7 February 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AMSPROP USA HOLDINGS LIMITED
- Correspondence address
- WEST WING STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 30 November 2001
- Resigned on
- 7 February 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AMSPROP CENTRAL LIMITED
- Correspondence address
- WEST WING STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 30 November 2001
- Resigned on
- 7 February 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AMSPROP CITY PROPERTIES LIMITED
- Correspondence address
- WEST WING STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 3 August 2001
- Resigned on
- 7 February 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DAM INVESTMENTS LIMITED
- Correspondence address
- 249 CRANBROOK ROAD, ILFORD, ESSEX, ENGLAND, IG1 4TG
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 23 May 2001
- Resigned on
- 16 June 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode IG1 4TG £1,792,000
AMSPROP REAT LIMITED
- Correspondence address
- WEST WING STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 15 May 2000
- Resigned on
- 7 February 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AMSHOLD INTERNATIONAL LIMITED
- Correspondence address
- WEST WING STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 15 May 2000
- Resigned on
- 7 February 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AMSPROP LONDON LIMITED
- Correspondence address
- WEST WING STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 1 December 1995
- Resigned on
- 7 February 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AMSPROP ESTATES LIMITED
- Correspondence address
- WEST WING STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 21 April 1993
- Resigned on
- 7 February 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AMSPROP LIMITED
- Correspondence address
- WEST WING STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 1 March 1993
- Resigned on
- 7 February 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AMSPROP INVESTMENTS LIMITED
- Correspondence address
- WEST WING STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 1 March 1993
- Resigned on
- 7 February 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
STARDARE LIMITED
- Correspondence address
- BRENTWOOD HOUSE, 169 KINGS ROAD, BRENTWOOD, ESSEX, CM14 4EF
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 1 March 1993
- Resigned on
- 24 March 1993
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
STARDARE LIMITED
- Correspondence address
- BRENTWOOD HOUSE, 169 KINGS ROAD, BRENTWOOD, ESSEX, CM14 4EF
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 1 March 1993
- Resigned on
- 21 August 1995
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TOTTENHAM HOTSPUR LIMITED
- Correspondence address
- BRENTWOOD HOUSE, 169 KINGS ROAD, BRENTWOOD, ESSEX, CM14 4EF
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 14 January 1993
- Resigned on
- 3 July 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD
- Correspondence address
- BRENTWOOD HOUSE, 169 KINGS ROAD, BRENTWOOD, ESSEX, CM14 4EF
- Role RESIGNED
- Director
- Date of birth
- April 1955
- Appointed on
- 24 June 1992
- Resigned on
- 3 July 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR