DAVID JOHN LINDOP

Total number of appointments 11, no active appointments


ASSHL REALISATIONS 2011 LIMITED

Correspondence address
VICTORIA HOUSE, VICTORIA ROAD, ALDERSHOT, SURREY, GU11 1EJ
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
4 April 2007
Resigned on
2 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

ASSHL REALISATIONS 2011 LIMITED

Correspondence address
VICTORIA HOUSE, VICTORIA ROAD, ALDERSHOT, SURREY, GU11 1EJ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
4 April 2007
Resigned on
2 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

BRITONWOOD PROPERTIES LIMITED

Correspondence address
PEARL ASSURANCE HOUSE, 11-15 BARTHOLOMEW STREET, NEWBURY, BERKSHIRE, RG14 5LL
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
22 December 2005
Resigned on
2 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG14 5LL £669,000

DURHAM INVESTMENTS LIMITED

Correspondence address
PEARL ASSURANCE HOUSE, 11-15 BARTHOLOMEW STREET, NEWBURY, BERKSHIRE, RG14 5LL
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 December 2005
Resigned on
2 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG14 5LL £669,000

WATERBRIDGE GROUP LIMITED

Correspondence address
VICTORIA HOUSE, VICTORIA ROAD, ALDERSHOT, SURREY, GU11 1EJ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
14 July 2003
Resigned on
2 November 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

HQ1 LIMITED

Correspondence address
81 SANDY LANE, CHEAM, SURREY, SM2 7EP
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
31 March 1998
Resigned on
21 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 7EP £1,415,000

EBURY BRIDGE MANAGEMENT LIMITED

Correspondence address
81 SANDY LANE, CHEAM, SURREY, SM2 7EP
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
19 January 1998
Resigned on
25 May 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SM2 7EP £1,415,000

REGALIAN PROPERTIES LIMITED

Correspondence address
81 SANDY LANE, CHEAM, SURREY, SM2 7EP
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
19 December 1997
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 7EP £1,415,000

REGALIAN PROPERTIES LIMITED

Correspondence address
81 SANDY LANE, CHEAM, SURREY, SM2 7EP
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
19 December 1997
Resigned on
23 May 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 7EP £1,415,000

NEWINCCO 838 LIMITED

Correspondence address
81 SANDY LANE, CHEAM, SURREY, SM2 7EP
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
20 May 1994
Resigned on
23 May 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SM2 7EP £1,415,000

NEWINCCO 838 LIMITED

Correspondence address
81 SANDY LANE, CHEAM, SURREY, SM2 7EP
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
15 June 1991
Resigned on
23 May 1997
Nationality
BRITISH

Average house price in the postcode SM2 7EP £1,415,000