DAVID KEITH PERRY

Total number of appointments 59, 4 active appointments

METOPE ADVISERS LIMITED

Correspondence address
Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 December 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode KT1 4EQ £708,000

ARCADIS ASSET MANAGEMENT LIMITED

Correspondence address
ARCADIS HOUSE 34 YORK WAY, LONDON, ENGLAND, N1 9AB
Role ACTIVE
Director
Date of birth
March 1960
Appointed on
22 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N1 9AB £2,645,000

SOMER RENTS LIMITED

Correspondence address
ARCADIS HOUSE, 34 YORK WAY, LONDON, ENGLAND, N1 9AB
Role ACTIVE
Director
Date of birth
March 1960
Appointed on
19 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N1 9AB £2,645,000

THE SHEPPARD TRUST

Correspondence address
130 C/O Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL
Role ACTIVE
director
Date of birth
March 1960
Appointed on
12 April 2010
Nationality
British
Occupation
Company Director

AVIVA INVESTORS GR SPV 11 LIMITED

Correspondence address
ECHQ 34 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 August 2015
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

AVIVA INVESTORS GR SPV 9 LIMITED

Correspondence address
ECHQ 34 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 August 2015
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

AVIVA INVESTORS GR SPV 14 LIMITED

Correspondence address
ECHQ 34 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 August 2015
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

AVIVA INVESTORS GR SPV 6 LIMITED

Correspondence address
ECHQ 34 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 August 2015
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

AVIVA INVESTORS GR SPV 8 LIMITED

Correspondence address
ECHQ 34 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 August 2015
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

AVIVA INVESTORS GR SPV1 LIMITED

Correspondence address
ECHQ 34 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 August 2015
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

AVIVA INVESTORS GR SPV 13 LIMITED

Correspondence address
ECHQ 34 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 August 2015
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

AVIVA INVESTORS GR SPV 7 LIMITED

Correspondence address
ECHQ 34 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 August 2015
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

AVIVA INVESTORS GR SPV2 LIMITED

Correspondence address
ECHQ 34 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 August 2015
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

AVIVA INVESTORS GR SPV3 LIMITED

Correspondence address
ECHQ 34 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 August 2015
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

AVIVA INVESTORS GR SPV 12 LIMITED

Correspondence address
ECHQ 34 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 August 2015
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

AVIVA INVESTORS GR SPV 4 LIMITED

Correspondence address
ECHQ 34 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 August 2015
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

AVIVA INVESTORS GR SPV 5 LIMITED

Correspondence address
ECHQ 34 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 August 2015
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

AVIVA INVESTORS GR SPV 10 LIMITED

Correspondence address
ECHQ 34 YORK WAY, LONDON, N1 9AB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 August 2015
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 9AB £2,645,000

ARCADIS LLP

Correspondence address
ECHQ 34 YORK WAY, LONDON, UNITED KINGDOM, N1 9AB
Role RESIGNED
LLPMEM
Date of birth
March 1960
Appointed on
23 November 2011
Resigned on
31 March 2015
Nationality
BRITISH

Average house price in the postcode N1 9AB £2,645,000

ASSET ONCALL LIMITED

Correspondence address
11-15 FARM STREET, LONDON, W1J 5RS
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 August 2007
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ASSET SPACE LTD

Correspondence address
11-15 FARM STREET, LONDON, W1J 5RS
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
19 June 2006
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LENDLEASE RESIDENTIAL (CG) LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
8 July 2005
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

FIRST BASE LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
28 January 2005
Resigned on
24 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

ROTHESAY PROPERTY COMPANY 1 LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 March 2004
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

KNIGHT DRAGON DEVELOPMENTS LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 March 2004
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

WATERFRONT GP LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
27 February 2004
Resigned on
15 July 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
2 December 2003
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

LENDLEASE EUROPE GP LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
27 June 2003
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

BLUECO LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
30 May 2003
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
21 January 2003
Resigned on
22 July 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
21 January 2003
Resigned on
22 July 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

CALDERDALE HOSPITAL SPC LTD

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
21 January 2003
Resigned on
22 July 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

WORCESTERSHIRE HOSPITAL SPC PLC

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
21 January 2003
Resigned on
22 July 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

CALDERDALE HOSPITAL SPC HOLDINGS LTD

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
21 January 2003
Resigned on
22 July 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
22 August 2002
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

LENDLEASE DUNDEE DEVELOPMENT LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
22 August 2002
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

CHAPELFIELD LP LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
22 August 2002
Resigned on
23 December 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

CHAPELFIELD GP LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
22 August 2002
Resigned on
5 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

ST CLEMENTS VALLEY DEVELOPMENTS LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
22 August 2002
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

BLUEWATER OUTER AREA LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
22 August 2002
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

LEND LEASE FAREHAM LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
22 August 2002
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

LENDLEASE DEVELOPMENT (EUROPE) LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
25 June 2002
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

PENINSULA LP LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
9 May 2002
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

LENDLEASE NORWICH LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
8 May 2002
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

LENDLEASE PERFORMANCE RETAIL LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
10 April 2002
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

CHAPELFIELD NOMINEE LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
10 April 2002
Resigned on
5 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

LENDLEASE PRESTON TITHEBARN LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
10 April 2002
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

EV COMMUNITIES LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
8 April 2002
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

LENDLEASE EUROPE LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
21 June 2001
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
10 October 2000
Resigned on
12 April 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

LENDLEASE EUROPE GP LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
17 July 2000
Resigned on
12 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

CROSSWAYS 2000 LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
30 June 2000
Resigned on
29 December 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

CROSSWAYS 7055 LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
30 June 2000
Resigned on
29 December 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

WHITECLIFF DEVELOPMENTS LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
30 June 2000
Resigned on
29 December 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

CROSSWAYS 3065 LIMITED

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
30 June 2000
Resigned on
12 April 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

WORCESTERSHIRE HOSPITAL SPC PLC

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
3 December 1998
Resigned on
27 May 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
3 December 1998
Resigned on
27 May 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

CALDERDALE HOSPITAL SPC HOLDINGS LTD

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
24 July 1998
Resigned on
27 May 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000

CALDERDALE HOSPITAL SPC LTD

Correspondence address
10 SAINT LEONARDS ROAD, SURBITON, SURREY, KT6 4DE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
24 July 1998
Resigned on
27 May 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT6 4DE £790,000