Christopher Rodney CUMMINGS

Total number of appointments 16, 16 active appointments

PROPITEER NORTH SOUND LIMITED

Correspondence address
32 Lodge Road, Coleraine, Northern Ireland, BT52 1NB
Role ACTIVE
director
Date of birth
January 1959
Appointed on
26 February 2025
Resigned on
2 March 2025
Nationality
British
Occupation
Company Director

PROPITEER CAPITAL HOLDINGS LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
January 1959
Appointed on
24 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3HY £1,832,000

PROPITEER BRIZES PARK LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
January 1959
Appointed on
16 January 2025
Resigned on
27 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER GROUP LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
January 1959
Appointed on
16 January 2025
Resigned on
2 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER HOMES GROUP LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
January 1959
Appointed on
16 January 2025
Resigned on
2 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER HOMES LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
January 1959
Appointed on
16 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER HOTELS LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
January 1959
Appointed on
16 January 2025
Resigned on
5 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER HOTELS PLYMOUTH LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
January 1959
Appointed on
16 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3HY £1,832,000

PROPITEER ABBOTS GATE LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
January 1959
Appointed on
16 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CM8 3HY £1,832,000

PROPITEER LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
January 1959
Appointed on
16 January 2025
Resigned on
4 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER MOULSHAM GRANGE LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
January 1959
Appointed on
16 January 2025
Resigned on
25 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER NORTHLAND LIMITED

Correspondence address
43 Waring Street, Belfast, Northern Ireland, BT1 2DY
Role ACTIVE
director
Date of birth
January 1959
Appointed on
16 January 2025
Nationality
British
Occupation
Company Director

PROPITEER QQA LIMITED

Correspondence address
43 Waring Street, Belfast, Northern Ireland, BT1 2DY
Role ACTIVE
director
Date of birth
January 1959
Appointed on
16 January 2025
Nationality
British
Occupation
Company Director

PROPITEER ROYDON LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
January 1959
Appointed on
16 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER KNEESWORTH LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
January 1959
Appointed on
16 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER ACQUISITIONS LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
January 1959
Appointed on
16 January 2025
Resigned on
2 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000