Creighton William Harrison BOYD

Total number of appointments 45, 28 active appointments

NEPTUNE GROUP LIMITED

Correspondence address
13 Main Street, Hillsborough, Northern Ireland, BT26 6AE
Role ACTIVE
director
Date of birth
August 1978
Appointed on
4 November 2020
Nationality
British
Occupation
Property Developer

BOYD DEVELOPMENTS LIMITED

Correspondence address
13 Main Street, Hillsborough, Northern Ireland, BT26 6AE
Role ACTIVE
director
Date of birth
August 1978
Appointed on
23 October 2020
Nationality
British
Occupation
Property Developer

CONFIDO HOLDINGS LIMITED

Correspondence address
14 HOLYWELL ROW, LONDON, ENGLAND, EC2A 4JB
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
23 October 2020
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode EC2A 4JB £1,870,000

PATHFINDER HERITAGE TRUST LIMITED

Correspondence address
Unit 2 M12 Business Park, Portadown, Craigavon, Northern Ireland, BT63 5WQ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 May 2018
Resigned on
22 February 2023
Nationality
British
Occupation
Property Developer

OLLAR VALLEY MANAGEMENT COMPANY LIMITED

Correspondence address
14 Holywell Row, London, England, EC2A 4JB
Role ACTIVE
director
Date of birth
August 1978
Appointed on
17 January 2018
Nationality
British
Occupation
Property Developer

Average house price in the postcode EC2A 4JB £1,870,000

BUDALA LIMITED

Correspondence address
14 HOLYWELL ROW, LONDON, ENGLAND, EC2A 4JB
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
16 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

CHARTON LIMITED

Correspondence address
14 HOLYWELL ROW, LONDON, ENGLAND, EC2A 4JB
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
13 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

FOX WHISKEY LIMITED

Correspondence address
14 Holywell Row, London, United Kingdom, EC2A 4JB
Role ACTIVE
director
Date of birth
August 1978
Appointed on
23 March 2016
Resigned on
31 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4JB £1,870,000

READERS PARK DEVELOPMENT LIMITED

Correspondence address
14 Holywell Row, London, England, EC2A 4JB
Role ACTIVE
director
Date of birth
August 1978
Appointed on
3 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4JB £1,870,000

BALLYCLARE DEVELOPMENTS LIMITED

Correspondence address
13 Main Street, Hillsborough, Northern Ireland, BT26 6AE
Role ACTIVE
director
Date of birth
August 1978
Appointed on
16 September 2015
Nationality
British
Occupation
Director

GILLENDER COMMERCIAL LIMITED

Correspondence address
14 HOLYWELL ROW, LONDON, ENGLAND, EC2A 4JB
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
9 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

NEPTUNE GROUP SERVICE COMPANY LIMITED

Correspondence address
14 Holywell Row, London, EC2A 4JB
Role ACTIVE
director
Date of birth
August 1978
Appointed on
26 August 2015
Nationality
British
Occupation
Property Developer

Average house price in the postcode EC2A 4JB £1,870,000

BELVOIR PARK MANAGEMENT COMPANY LIMITED

Correspondence address
14 Holywell Row, London, England, EC2A 4JB
Role ACTIVE
director
Date of birth
August 1978
Appointed on
3 July 2015
Nationality
British
Occupation
Property Developer

Average house price in the postcode EC2A 4JB £1,870,000

GREEN LINEN LIMITED

Correspondence address
14 Holywell Row, London, England, EC2A 4JB
Role ACTIVE
director
Date of birth
August 1978
Appointed on
12 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4JB £1,870,000

NEPTUNE MOYGASHEL LIMITED

Correspondence address
14 Holywell Row, London, England, EC2A 4JB
Role ACTIVE
director
Date of birth
August 1978
Appointed on
4 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4JB £1,870,000

NEPTUNE LIVING LIMITED

Correspondence address
14 HOLYWELL ROW, LONDON, ENGLAND, EC2A 4JB
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
2 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

NEPTUNE LAND PROMOTION LIMITED

Correspondence address
14 HOLYWELL ROW, LONDON, ENGLAND, EC2A 4JB
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
15 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

BOYD ESTATES LIMITED

Correspondence address
13 Main Street, Hillsborough, Northern Ireland, BT26 6AE
Role ACTIVE
director
Date of birth
August 1978
Appointed on
20 October 2011
Nationality
British
Occupation
Property Developer

NEPTUNE ESTATES LIMITED

Correspondence address
14 HOLYWELL ROW, LONDON, UNITED KINGDOM, EC2A 4JB
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
8 December 2009
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode EC2A 4JB £1,870,000

NEPTUNE (TUDOR ROAD) GENERAL PARTNER LIMITED

Correspondence address
14 HOLYWELL ROW, LONDON, EC2A 4JB
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
25 October 2007
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode EC2A 4JB £1,870,000

NEPTUNE ONE LLP

Correspondence address
THE OFFICE DOCK, UNIT 2 CHANNEL WHARF, 21 OLD CHANNEL ROAD, BELFAST, BT3 9DE
Role ACTIVE
LLPDMEM
Date of birth
August 1978
Appointed on
9 March 2007
Nationality
BRITISH

NEPTUNE PROPERTY DEVELOPMENTS (STANDARD PLACE) LTD.

Correspondence address
14 HOLYWELL ROW, LONDON, UNITED KINGDOM, EC2A 4JB
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
24 October 2006
Nationality
BRITISH,IRISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

NEPTUNE PROPERTY DEVELOPMENTS EUROPE LIMITED

Correspondence address
14 Holywell Row, London, EC2A 4JB
Role ACTIVE
director
Date of birth
August 1978
Appointed on
10 July 2006
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4JB £1,870,000

NPD PROJECT MANAGEMENT LIMITED

Correspondence address
14 HOLYWELL ROW, LONDON, UNITED KINGDOM, EC2A 4JB
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
21 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

NEPTUNE PROPERTY DEVELOPMENTS (STAPLEHURST) LTD.

Correspondence address
14 HOLYWELL ROW, LONDON, UNITED KINGDOM, EC2A 4JB
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

MEREDITH STREET INVESTMENTS LTD.

Correspondence address
14 HOLYWELL ROW, LONDON, UK, EC2A 4JB
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
9 September 2005
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode EC2A 4JB £1,870,000

TUDOR ROAD CAR PARK LTD

Correspondence address
14 HOLYWELL ROW, LONDON, UNITED KINGDOM, EC2A 4JB
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
19 May 2004
Nationality
BRITISH,IRISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode EC2A 4JB £1,870,000

NEPTUNE PROPERTY DEVELOPMENTS (239-241 CAMBRIDGE HEATH ROAD) LIMITED

Correspondence address
14 HOLYWELL ROW, LONDON, EC2A 4JB
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
14 November 2002
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode EC2A 4JB £1,870,000


MAMHEAD LTD

Correspondence address
14 HOLYWELL ROW, LONDON, ENGLAND, EC2A 4JB
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
8 June 2017
Resigned on
24 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

RP9 LIMITED

Correspondence address
14 HOLYWELL ROW, LONDON, ENGLAND, EC2A 4JB
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
18 September 2015
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

CASTLEHILL DEVELOPMENTS LIMITED

Correspondence address
14 HOLYWELL ROW, LONDON, ENGLAND, EC2A 4JB
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
15 January 2015
Resigned on
2 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

NEPTUNE GROUP SERVICE COMPANY LIMITED

Correspondence address
14 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
24 November 2014
Resigned on
26 August 2015
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode EC2A 4JB £1,870,000

NEPTUNE COAST (ALDENHAM ROAD) LLP

Correspondence address
395 HOE STREET, WALTHAMSTOW, LONDON, UNITED KINGDOM, E17 9AP
Role RESIGNED
LLPDMEM
Date of birth
August 1978
Appointed on
17 April 2014
Resigned on
1 April 2015
Nationality
BRITISH

Average house price in the postcode E17 9AP £517,000

DARTAN HALL MANAGEMENT COMPANY LIMITED

Correspondence address
14 HOLYWELL ROW, LONDON, ENGLAND, EC2A 4JB
Role
Director
Date of birth
August 1978
Appointed on
9 December 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2A 4JB £1,870,000

TEXRYTE HOUSE LLP

Correspondence address
14 HOLYWELL ROW, LONDON, UNITED KINGDOM, EC2A 4JB
Role RESIGNED
LLPDMEM
Date of birth
August 1978
Appointed on
1 May 2013
Resigned on
1 March 2015
Nationality
BRITISH

Average house price in the postcode EC2A 4JB £1,870,000

CHATHAM PLACE PROPERTY DEVELOPMENTS LLP

Correspondence address
14 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
LLPDMEM
Date of birth
August 1978
Appointed on
1 November 2012
Resigned on
1 January 2015
Nationality
BRITISH

Average house price in the postcode EC2A 4JB £1,870,000

REDCHURCH PENTHOUSES LLP

Correspondence address
14 HOLYWELL ROW, LONDON, UK, EC2A 4JB
Role RESIGNED
LLPDMEM
Date of birth
August 1978
Appointed on
17 March 2011
Resigned on
31 March 2015
Nationality
BRITISH

Average house price in the postcode EC2A 4JB £1,870,000

TUDOR PENTHOUSES LLP

Correspondence address
14 HOLYWELL ROW, LONDON, UNITED KINGDOM, EC2A 4JB
Role
LLPDMEM
Date of birth
August 1978
Appointed on
12 January 2011
Nationality
BRITISH

Average house price in the postcode EC2A 4JB £1,870,000

BRANCH PLACE LLP

Correspondence address
14 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
LLPDMEM
Date of birth
August 1978
Appointed on
14 June 2010
Resigned on
1 January 2015
Nationality
BRITISH

Average house price in the postcode EC2A 4JB £1,870,000

STREAMVILLE LLP

Correspondence address
14 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
LLPDMEM
Date of birth
August 1978
Appointed on
10 June 2010
Resigned on
1 April 2015
Nationality
BRITISH

Average house price in the postcode EC2A 4JB £1,870,000

4UATRO PROPERTIES LLP

Correspondence address
KILLYFADDY MANOR, CLOGHER, COUNTY TYRONE, BT76 0XR
Role RESIGNED
LLPDMEM
Date of birth
August 1978
Appointed on
21 July 2009
Resigned on
1 August 2014
Nationality
BRITISH

CONFIDO INVESTMENTS LLP

Correspondence address
KILLYFADDY MANOR, CLOGHER, COUNTY TYRONE, BT76 0XR
Role RESIGNED
LLPDMEM
Date of birth
August 1978
Appointed on
21 July 2009
Resigned on
1 August 2014
Nationality
BRITISH

HBC INVESTMENTS LIMITED

Correspondence address
14 HOLYWELL ROW, LONDON, ENGLAND, EC2A 4JB
Role
Director
Date of birth
August 1978
Appointed on
10 February 2004
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode EC2A 4JB £1,870,000

BOYD & HEFFRON LIMITED

Correspondence address
14 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
30 November 2002
Resigned on
11 December 2018
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode EC2A 4JB £1,870,000

GREENWICH SOUTH STREET RESIDENTS LTD

Correspondence address
76B GREENWICH SOUTH STREET, GREENWICH, LONDON, SE10 8UN
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
1 July 2001
Resigned on
22 February 2002
Nationality
BRITISH
Occupation
PROPERTY

Average house price in the postcode SE10 8UN £819,000