DEREK ROGER SAYER

Total number of appointments 16, 3 active appointments

SAYER CORPORATION LIMITED

Correspondence address
8 THREE KINGS YARD, LONDON, UNITED KINGDOM, W1K 4JR
Role ACTIVE
Director
Date of birth
December 1942
Appointed on
2 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 4JR £4,095,000

CLEAN EARTH TECHNOLOGIES LIMITED

Correspondence address
UNIT 118 KINGSTON ROAD, NEW MALDEN, ENGLAND, KT3 3ST
Role ACTIVE
Director
Date of birth
December 1942
Appointed on
1 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RICHMEDE PROPERTIES LIMITED

Correspondence address
8 THREE KINGS YARD, LONDON, ENGLAND, W1K 4JR
Role ACTIVE
Director
Date of birth
December 1942
Appointed on
13 May 1991
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode W1K 4JR £4,095,000


LEAGUE OF REMEMBRANCE(THE)

Correspondence address
8 CHESTER SQUARE, LONDON, SW1W 9HH
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
4 December 2007
Resigned on
27 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HH £9,007,000

MARTELLO LAND & PROPERTIES LIMITED

Correspondence address
8 CHESTER SQUARE, LONDON, SW1W 9HH
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
8 June 2007
Resigned on
18 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9HH £9,007,000

BROOKGATE SECURITIES LIMITED

Correspondence address
ST ALBANS HOUSE 57/59 HAYMARKET, LONDON, SW1Y 4QX
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
4 August 2006
Resigned on
6 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REGENT SQUARE ESTATES (SITTINGBOURNE) LIMITED

Correspondence address
56 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Role
Director
Date of birth
December 1942
Appointed on
14 February 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1K 3HZ £5,116,000

SWALLOWRANGE PROPERTIES LIMITED

Correspondence address
8 CHESTER SQUARE, LONDON, SW1W 9HH
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
26 July 2002
Resigned on
30 July 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1W 9HH £9,007,000

SCL DEVELOPMENTS LIMITED

Correspondence address
8 CHESTER SQUARE, LONDON, SW1W 9HH
Role
Director
Date of birth
December 1942
Appointed on
3 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9HH £9,007,000

APEX CHARITABLE TRUST LIMITED

Correspondence address
8 CHESTER SQUARE, LONDON, SW1W 9HH
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
30 March 2001
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1W 9HH £9,007,000

THE ROYAL INSTITUTION OF CHARTERED SURVEYORS' BENEVOLENT FUND LIMITED

Correspondence address
8 CHESTER SQUARE, LONDON, SW1W 9HH
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
22 August 1996
Resigned on
7 July 2011
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SW1W 9HH £9,007,000

VANSEND LIMITED

Correspondence address
8 CHESTER SQUARE, LONDON, SW1W 9HH
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
21 June 1996
Resigned on
10 July 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1W 9HH £9,007,000

CIRCUIT CENTRE BROOKLANDS LIMITED

Correspondence address
8 CHESTER SQUARE, LONDON, SW1W 9HH
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
20 December 1994
Resigned on
1 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9HH £9,007,000

AMALGAMATED BERKSHIRE HOLDINGS LIMITED

Correspondence address
8 CHESTER SQUARE, LONDON, SW1W 9HH
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
4 November 1994
Resigned on
18 December 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1W 9HH £9,007,000

THE HARRIS FOUNDATION FOR LIFELONG LEARNING

Correspondence address
8 CHESTER SQUARE, LONDON, SW1W 9HH
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
14 July 1993
Resigned on
12 June 1996
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1W 9HH £9,007,000

CHANCERY COURT BUSINESS CENTRE LIMITED

Correspondence address
8 CHESTER SQUARE, LONDON, SW1W 9HH
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
18 January 1992
Resigned on
28 June 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1W 9HH £9,007,000