DARREN IAN PITHER

Total number of appointments 61, 20 active appointments

RALEIGH REVERSIONS LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
12 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

GRAY'S INN DEVELOPMENTS 4 LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
16 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

GRAY'S INN DEVELOPMENTS 6 LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
16 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

GRAY'S INN DEVELOPMENTS 5 LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
16 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

GRAY'S INN DEVELOPMENTS 3 LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
16 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

GRAY'S INN DEVELOPMENTS 2 LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
25 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

GROUND RENT ESTATES 6 LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
15 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

GRAY'S INN DEVELOPMENTS LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
9 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

FREEHOLD PROPERTIES 43 LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
7 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

FREEHOLD PROPERTIES 38 LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
22 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

GROUND RENT ESTATES 3 LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
14 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

GROUND RENT ESTATES 4 LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
14 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

NAJO LIMITED

Correspondence address
WEST VIEW 6 NORTHAMPTON ROAD, BROMHAM, BEDFORD, UNITED KINGDOM, MK43 8PE
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
9 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK43 8PE £571,000

FREEHOLD PROPERTIES 29 LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
13 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRAY'S INN REALTY LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
22 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GROUND RENT ESTATES 2 LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
22 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRAY'S INN ESTATES GROUP LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
22 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRAY'S INN FREEHOLDS LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
20 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FREEHOLD ESTATES LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
1 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRAY'S INN ESTATES LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERFORDSHIRE, ENGLAND, WD25 7GS
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
17 July 2002
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENTS

THE RACE (WOODLANDS) MANAGEMENT COMPANY LIMITED

Correspondence address
STILTZ BUILDING LEDSON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, ENGLAND, M23 9GP
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
3 May 2017
Resigned on
11 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M23 9GP £141,000

VESTA CAMBRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
2 HILLS ROAD, CAMBRIDGE, CAMBS, UNITED KINGDOM, CB2 1JP
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
23 December 2016
Resigned on
21 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB2 1JP £4,905,000

PKSM FREEHOLD LTD

Correspondence address
353 KENTISH TOWN ROAD, LONDON, UNITED KINGDOM, NW5 2TJ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
1 June 2016
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 2TJ £861,000

FREEHOLD SECURITIES LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
29 June 2012
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

BRIGHTSPLIT LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
29 June 2012
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

THE FREEHOLD GROUP LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERFORDSHIRE, ENGLAND, WD25 7GS
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
29 June 2012
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

GRAY'S INN 11 LIMITED

Correspondence address
353 KENTISH TOWN ROAD, LONDON, UNITED KINGDOM, NW5 2TJ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
19 March 2012
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 2TJ £861,000

GRAY'S INN HOLDINGS LIMITED

Correspondence address
BOTANIC HOUSE HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
17 February 2011
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB2 1PH £32,351,000

GRAY'S INN OPERATIONS LIMITED

Correspondence address
BOTANIC HOUSE HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
17 February 2011
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB2 1PH £32,351,000

GRAY'S INN CAPITAL LIMITED

Correspondence address
BOTANIC HOUSE HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
17 February 2011
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB2 1PH £32,351,000

SF GROUND RENTS NO. 21G LIMITED

Correspondence address
353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
7 November 2007
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 2TJ £861,000

MACARTHUR REVERSIONS LIMITED

Correspondence address
BOTANIC HOUSE HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
7 November 2007
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB2 1PH £32,351,000

SF GROUND RENTS NO. 23G LIMITED

Correspondence address
353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
7 November 2007
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 2TJ £861,000

SF GROUND RENTS NO. 22G LIMITED

Correspondence address
353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
6 November 2007
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 2TJ £861,000

GRAY'S INN 10 LIMITED

Correspondence address
BOTANIC HOUSE HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
6 November 2007
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB2 1PH £32,351,000

HUDSON FREEHOLDS LIMITED

Correspondence address
BOTANIC HOUSE HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
22 January 2007
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB2 1PH £32,351,000

FREEHOLD PROPERTIES 36 LIMITED

Correspondence address
353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
19 December 2006
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 2TJ £861,000

GROUND RENT ESTATES 5 LIMITED

Correspondence address
353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
14 November 2006
Resigned on
7 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 2TJ £861,000

O & L FREEHOLDS LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
14 November 2006
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

BRIGHTSPLIT 1 LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
13 October 2006
Resigned on
21 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

COUNTRYSIDE THREE LIMITED

Correspondence address
31 OSPREY CLOSE, KEMPSTON, BEDFORD, MK42 7TH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
11 October 2006
Resigned on
7 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK42 7TH £410,000

CROMWELL BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
19 September 2006
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

GILBERT REVERSIONS LIMITED

Correspondence address
353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
12 June 2006
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW5 2TJ £861,000

RALEIGH REVERSIONS LIMITED

Correspondence address
353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
12 June 2006
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW5 2TJ £861,000

FREEHOLD PROPERTIES 32 LIMITED

Correspondence address
31 OSPREY CLOSE, KEMPSTON, BEDFORD, MK42 7TH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
9 June 2006
Resigned on
7 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK42 7TH £410,000

TRINITY GREEN REVERSION LIMITED

Correspondence address
31 OSPREY CLOSE, KEMPSTON, BEDFORD, MK42 7TH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
6 April 2006
Resigned on
7 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK42 7TH £410,000

CHICHESTER FREEHOLDS LIMITED

Correspondence address
31 OSPREY CLOSE, KEMPSTON, BEDFORD, MK42 7TH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
11 January 2006
Resigned on
7 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK42 7TH £410,000

FREEHOLD PROPERTIES 23 LIMITED

Correspondence address
353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
14 October 2005
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW5 2TJ £861,000

FREEHOLD PROPERTIES 20 LIMITED

Correspondence address
353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
13 October 2005
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW5 2TJ £861,000

BRIGHTSPLIT 4 LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
13 October 2005
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FREEHOLD PROPERTIES 21 LIMITED

Correspondence address
31 OSPREY CLOSE, KEMPSTON, BEDFORD, MK42 7TH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
13 October 2005
Resigned on
29 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK42 7TH £410,000

BRIGHTSPLIT 3 LIMITED

Correspondence address
31 OSPREY CLOSE, KEMPSTON, BEDFORD, MK42 7TH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
13 October 2005
Resigned on
29 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK42 7TH £410,000

FREEHOLD PROPERTIES 26 LIMITED

Correspondence address
31 OSPREY CLOSE, KEMPSTON, BEDFORD, MK42 7TH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
13 October 2005
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK42 7TH £410,000

FREEHOLD PROPERTIES 25 LIMITED

Correspondence address
31 OSPREY CLOSE, KEMPSTON, BEDFORD, MK42 7TH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
13 October 2005
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK42 7TH £410,000

PROPOR LTD

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
5 August 2005
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FREEHOLD PROPERTIES 251 LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
29 July 2005
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

REVERSIONS LIMITED

Correspondence address
31 OSPREY CLOSE, KEMPSTON, BEDFORD, MK42 7TH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
7 January 2005
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK42 7TH £410,000

BRIGHTSPLIT 2 LIMITED

Correspondence address
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
24 December 2004
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FREEHOLD SECURITIES LIMITED

Correspondence address
31 OSPREY CLOSE, KEMPSTON, BEDFORD, MK42 7TH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
1 January 2004
Resigned on
18 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK42 7TH £410,000

THE FREEHOLD GROUP LIMITED

Correspondence address
31 OSPREY CLOSE, KEMPSTON, BEDFORD, MK42 7TH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
1 January 2004
Resigned on
24 February 2009
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT

Average house price in the postcode MK42 7TH £410,000

BRIGHTSPLIT LIMITED

Correspondence address
31 OSPREY CLOSE, KEMPSTON, BEDFORD, MK42 7TH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
1 January 2004
Resigned on
7 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK42 7TH £410,000