Colin Torquil SANDY

Total number of appointments 55, 55 active appointments

PROPITEER HOTELS EXETER LIMITED

Correspondence address
32 Lodge Road, Coleraine, Northern Ireland, BT52 1NB
Role ACTIVE
director
Date of birth
April 1955
Appointed on
14 May 2025
Nationality
British
Occupation
Company Director

EXETER AIRPORT HOTEL TRADING LIMITED

Correspondence address
Michael Aspinall Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, England, EX5 2LJ
Role ACTIVE
director
Date of birth
April 1955
Appointed on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EX5 2LJ £4,320,000

PROPITEER HOTELS LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
April 1955
Appointed on
7 May 2025
Nationality
British
Occupation
Company Director

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

PROPITEER NORTH SOUND LIMITED

Correspondence address
32 Lodge Road, Coleraine, Northern Ireland, BT52 1NB
Role ACTIVE
director
Date of birth
April 1955
Appointed on
4 May 2025
Nationality
British
Occupation
Company Director

PROPITEER HOMES GROUP LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
April 1955
Appointed on
4 May 2025
Nationality
British
Occupation
Company Director

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

PROPITEER LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
April 1955
Appointed on
3 May 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
April 1955
Appointed on
3 May 2025
Nationality
British
Occupation
Company Director

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

PROPITEER HOTELS PORTFOLIO LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
16 January 2025
Nationality
British
Occupation
Company Director

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

PROPITEER HOTELS DUXFORD LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
16 January 2025
Nationality
British
Occupation
Company Director

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

BRIZES PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
13 August 2024
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
April 1955
Appointed on
9 August 2024
Resigned on
26 February 2025
Nationality
British
Occupation
Company Director

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

PROPITEER CONSTRUCTION LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
April 1955
Appointed on
5 August 2024
Nationality
British
Occupation
Company Director

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

PROPITEER ABBOTS GATE MANAGEMENT COMPANY LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
15 March 2024
Nationality
British
Occupation
Director

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

PROPITEER KNEESWORTH LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
April 1955
Appointed on
20 December 2021
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
April 1955
Appointed on
2 December 2021
Resigned on
26 February 2025
Nationality
British
Occupation
Company Director

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

MORTGAGE SYNDICATE HOLDINGS LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
5 January 2021
Resigned on
28 September 2024
Nationality
British
Occupation
Company Director

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

PC GROUP NOMINEES LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
3 November 2020
Resigned on
24 April 2024
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
Resigned on
25 July 2025
Nationality
British
Occupation
Company Director

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

STATION BRIDGE MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
27 January 2020
Resigned on
19 June 2025
Nationality
British
Occupation
Company Director

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

PROPITEER NXT LEVEL LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
14 October 2019
Resigned on
6 June 2024
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
April 1955
Appointed on
9 September 2019
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

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

PROPITEER HOMES GROUP LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
6 September 2019
Resigned on
26 February 2025
Nationality
British
Occupation
Company Director

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

PROPITEER HOTELS PORTFOLIO LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
6 September 2019
Resigned on
19 June 2024
Nationality
British
Occupation
Company Director

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

BOUTIQUE BALLER LONDON LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
27 August 2019
Resigned on
3 March 2022
Nationality
British
Occupation
Company Director

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

BOUTIQUE BALLER SHOPS LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
26 June 2019
Resigned on
3 March 2022
Nationality
British
Occupation
Company Director

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

TROY HOMES (BICKNACRE) LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
13 February 2019
Resigned on
23 June 2021
Nationality
British
Occupation
Company Director

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

FLETTON QUAYS HOTEL LTD

Correspondence address
C/O A&L Goodbody Northern Ireland Llp 42-46 Fountain Street, Belfast, BT1 5EB
Role ACTIVE
director
Date of birth
April 1955
Appointed on
20 April 2018
Nationality
British
Occupation
Company Director

PROPITEER HOTELS DUXFORD LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
13 April 2018
Resigned on
19 June 2024
Nationality
British
Occupation
Company Director

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

PROPITEER HOTELS LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
12 April 2018
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

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

EXETER AIRPORT HOTEL TRADING LIMITED

Correspondence address
Michael Aspinall Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, England, EX5 2LJ
Role ACTIVE
director
Date of birth
April 1955
Appointed on
10 April 2018
Resigned on
19 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EX5 2LJ £4,320,000

BOUTIQUE BALLER IP LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, Essex, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
10 April 2018
Resigned on
3 March 2022
Nationality
British
Occupation
Company Director

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

POUNDBRIDGE GREEN MANAGEMENT LTD

Correspondence address
238a Kingsway, Dunmurry, Belfast, Northern Ireland, BT179AE
Role ACTIVE
director
Date of birth
April 1955
Appointed on
30 March 2018
Nationality
British
Occupation
Director

CAWLANDS LIMITED

Correspondence address
43 Waring Street, Belfast, Northern Ireland, BT1 2DY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
30 March 2018
Nationality
British
Occupation
Director

VISIONAUT LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
5 March 2018
Resigned on
28 March 2022
Nationality
British
Occupation
Company Director

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

MIND TANK LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
5 March 2018
Resigned on
28 March 2022
Nationality
British
Occupation
Company Director

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

ON TINE CAPITAL 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
Resigned on
19 July 2025
Nationality
British
Occupation
Company Director

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

BIZIFIND 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
Resigned on
3 April 2024
Nationality
British
Occupation
Company Director

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

PROPITEER CONSTRUCTION LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
13 December 2017
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

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

KLIPCRAZE LTD

Correspondence address
Olivers Barn Grouptrader, Maldon Road, Witham, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
30 January 2017
Resigned on
19 July 2025
Nationality
British
Occupation
Company Director

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

PROPITEER ACQUISITIONS LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
7 December 2016
Resigned on
26 February 2025
Nationality
British
Occupation
Company Director

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

CLOUD9 DATA SOLUTIONS LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
24 November 2016
Resigned on
28 March 2022
Nationality
British
Occupation
Company Director

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

PROPITEER NORTH SOUND LIMITED

Correspondence address
43 Waring Street, Belfast, Northern Ireland, BT1 2DY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
15 November 2016
Resigned on
26 February 2025
Nationality
British
Occupation
Director

HUBFIND 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
Resigned on
28 March 2022
Nationality
British
Occupation
Company Director

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

PROPITEER HOTELS EXETER LIMITED

Correspondence address
43 Waring Street, Belfast, Northern Ireland, BT1 2DY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
12 September 2016
Resigned on
19 March 2025
Nationality
British
Occupation
Commercial Director

CAPTUREHUB LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
7 September 2016
Resigned on
28 March 2022
Nationality
British
Occupation
Company Director

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

THE BALLER GROUP LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
April 1955
Appointed on
24 August 2016
Resigned on
3 March 2022
Nationality
British
Occupation
Company Director

CLICKREACH LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
6 July 2016
Resigned on
28 March 2022
Nationality
British
Occupation
Company Director

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

SNAPPI CHAPPI LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
18 May 2016
Resigned on
28 March 2022
Nationality
British
Occupation
Company Director

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

MARSHALL SCOTT INTERIORS LIMITED

Correspondence address
Olivers Business Park Maldon Road, Witham, Essex, England, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
4 March 2016
Resigned on
28 March 2022
Nationality
British
Occupation
Company Director

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

PROPITEER LIMITED

Correspondence address
Olivers Business Park Maldon Road, Witham, Essex, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
1 March 2016
Resigned on
26 February 2025
Nationality
British
Occupation
Company Director

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

PROSPECT IF LIMITED

Correspondence address
Olivers Business Park Maldon Road, Witham, Essex, England, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
10 February 2016
Resigned on
28 March 2022
Nationality
British
Occupation
Company Director

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

MS FINANCIAL LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
21 December 2015
Resigned on
19 July 2025
Nationality
British
Occupation
Company Director

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

IDDIGI LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
10 December 2015
Resigned on
28 March 2022
Nationality
British
Occupation
Company Director

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

NEVER WHAT IF GROUP LIMITED

Correspondence address
Olivers Barn Maldon Road, Witham, United Kingdom, CM8 3HY
Role ACTIVE
director
Date of birth
April 1955
Appointed on
6 November 2015
Resigned on
28 March 2022
Nationality
British
Occupation
Company Director

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

PHOENIX FILM PARTNERS LLP

Correspondence address
53 Broad Street Green Road, Great Totham, Maldon, CM9 8NX
Role ACTIVE
llp-member
Date of birth
April 1955
Appointed on
25 September 2008
Resigned on
29 April 2025

Average house price in the postcode CM9 8NX £641,000