David Gordon, Mr. SMITH

Total number of appointments 71, 35 active appointments

VENTA PROPCO 2 LIMITED

Correspondence address
7 Albemarle Street, London, United Kingdom, W1S 4HQ
Role ACTIVE
director
Date of birth
January 1960
Appointed on
8 November 2022
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 4HQ £786,000

VENTA PROPCO 3 LIMITED

Correspondence address
7 Albemarle Street, London, England, W1S 4HQ
Role ACTIVE
director
Date of birth
January 1960
Appointed on
15 September 2022
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 4HQ £786,000

OSBORNE DEVELOPMENTS (VENTA) LIMITED

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
6 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

GEOFFREY OSBORNE PROPERTY SERVICES LIMITED

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
6 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

FISHBOURNE NO2 LIMITED

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
6 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

FLEXIHOMES LTD

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
6 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

FISHBOURNE NUMBER 3 LIMITED

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
6 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

OSBORNE CONSTRUCTION LIMITED

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
6 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

ROSEWOOD DEVELOPMENTS (NORWICH) LIMITED

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
6 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

ROSEWOOD DEVELOPMENT HOLDINGS LTD

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
6 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

GEOFFREY OSBORNE DEVELOPMENTS (SOUTH) LIMITED

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
6 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

GO DEVELOPMENTS (SOLENT) LIMITED

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
6 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

ROSEWOOD FUTURES LIMITED

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
6 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

OSBORNE DEVELOPMENTS (COLCHESTER) LIMITED

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
6 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

OSBORNE DEVELOPMENTS HOLDINGS LTD

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
6 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

OSBORNE COMMUNITIES LIMITED

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
6 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

OSBORNE SLINFOLD LTD

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
2 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

GCHO HOLDINGS LIMITED

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
2 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

OSBORNE HOMES LIMITED

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
2 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

REIGATE NO.1 LIMITED

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
2 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

CARDO (SOUTH) LIMITED

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
2 December 2021
Resigned on
1 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

GEOFFREY OSBORNE LIMITED

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
2 December 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

OSBORNE GROUP HOLDINGS LTD

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
30 September 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

ROSEWOOD GROUP HOLDINGS LTD

Correspondence address
Fonteyn House 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
30 September 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 9PY £1,473,000

BALFOUR BEATTY REFURBISHMENT LIMITED

Correspondence address
The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom, SL3 8AG
Role ACTIVE
director
Date of birth
January 1960
Appointed on
15 July 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Managing Director

BALFOUR BEATTY BUILDING LIMITED

Correspondence address
The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom, SL3 8AG
Role ACTIVE
director
Date of birth
January 1960
Appointed on
4 July 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Managing Director

COWLIN GROUP LIMITED

Correspondence address
The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom, SL3 8AG
Role ACTIVE
director
Date of birth
January 1960
Appointed on
10 May 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Managing Director

BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED

Correspondence address
The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom, SL3 8AG
Role ACTIVE
director
Date of birth
January 1960
Appointed on
25 January 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Managing Director

BALFOUR BEATTY CONSTRUCTION LIMITED

Correspondence address
The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom, SL3 8AG
Role ACTIVE
director
Date of birth
January 1960
Appointed on
25 January 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Managing Director

BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED

Correspondence address
The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom, SL3 8AG
Role ACTIVE
director
Date of birth
January 1960
Appointed on
25 January 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Managing Director

BALFOUR BEATTY CONSTRUCTION (SW) LIMITED

Correspondence address
The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom, SL3 8AG
Role ACTIVE
director
Date of birth
January 1960
Appointed on
25 January 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Managing Director

BALFOUR BEATTY CIVILS LIMITED

Correspondence address
The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom, SL3 8AG
Role ACTIVE
director
Date of birth
January 1960
Appointed on
25 January 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Managing Director

BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED

Correspondence address
The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom, SL3 8AG
Role ACTIVE
director
Date of birth
January 1960
Appointed on
25 January 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Managing Director

DAVE SMITH CONSULTING LTD

Correspondence address
128 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1960
Appointed on
15 November 2016
Nationality
British
Occupation
Director

QED EDUCATION ENVIRONMENTS LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role ACTIVE
director
Date of birth
January 1960
Appointed on
8 November 2004
Resigned on
17 October 2016
Nationality
British
Occupation
Director

BALFOUR BEATTY CIVIL ENGINEERING LIMITED

Correspondence address
The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom, SL3 8AG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
25 January 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Managing Director

BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED

Correspondence address
The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom, SL3 8AG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
25 January 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Managing Director

SES (ENGINEERING SERVICES) LIMITED

Correspondence address
WATES GROUP LIMITED Wates House Station Approach, Leatherhead, Surrey, England, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
30 September 2015
Resigned on
17 October 2016
Nationality
British
Occupation
Chief Operating Officer

WATES CONSTRUCTION SERVICES LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
27 May 2015
Resigned on
17 October 2016
Nationality
British
Occupation
Business Unit Managing Director

CHANGING PATHS CHARITABLE TRUST

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
16 December 2011
Resigned on
2 December 2014
Nationality
British
Occupation
Chief Operating Officer

WATES PROPERTY SERVICES LIMITED

Correspondence address
WATES GROUP LIMITED Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
31 May 2011
Resigned on
17 October 2016
Nationality
British
Occupation
Chief Operating Officer

CHANGING PATHS CIC

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
31 March 2010
Resigned on
2 December 2014
Nationality
British
Occupation
Director

QED LUTON (CHALLNEY) HOLDINGS LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
3 November 2009
Resigned on
11 July 2012
Nationality
British
Occupation
Chief Operating Officer

LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
3 November 2009
Resigned on
11 July 2012
Nationality
British
Occupation
Chief Operating Officer

QED LUTON (CHALLNEY) LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
3 November 2009
Resigned on
11 July 2012
Nationality
British
Occupation
Chief Operating Officer

QED (CLACTON) HOLDINGS LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
23 October 2009
Resigned on
12 October 2010
Nationality
British
Occupation
Director

QED (LEEDS) HOLDINGS LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
23 October 2009
Resigned on
16 December 2010
Nationality
British
Occupation
Director

QED (LEEDS) LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
23 October 2009
Resigned on
16 December 2010
Nationality
British
Occupation
Director

QED (CLACTON) LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
23 October 2009
Resigned on
12 October 2010
Nationality
British
Occupation
Director

QED (SLOUGH) HOLDINGS LIMITED

Correspondence address
4 Greengate Cardale Park, Harrogate, HG3 1GY
Role RESIGNED
director
Date of birth
January 1960
Appointed on
23 October 2009
Resigned on
30 November 2011
Nationality
British
Occupation
Group Operations Director & Business Unit Md

Average house price in the postcode HG3 1GY £647,000

QED (SLOUGH) LIMITED

Correspondence address
4 Greengate Cardale Park, Harrogate, HG3 1GY
Role RESIGNED
director
Date of birth
January 1960
Appointed on
23 October 2009
Resigned on
30 November 2011
Nationality
British
Occupation
Group Operations Director & Business Unit Md

Average house price in the postcode HG3 1GY £647,000

WATES GROUP LIMITED

Correspondence address
Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 October 2009
Resigned on
17 October 2016
Nationality
British
Occupation
Group Operations Director & Business Unit Md

WATES PENSION TRUSTEE COMPANY LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
12 December 2006
Resigned on
17 October 2016
Nationality
British
Occupation
Company Director

WATES STAFF TRUSTEES LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
12 December 2006
Resigned on
17 October 2016
Nationality
British
Occupation
Company Director

WATES PFI INVESTMENTS (PROJECTS) LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
12 December 2006
Resigned on
17 October 2016
Nationality
British
Occupation
Company Director

EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED

Correspondence address
The Croft, 9 Deards End Lane, Knebworth, Hertfordshire, SG3 6NL
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2005
Resigned on
26 November 2010
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SG3 6NL £1,829,000

EDUCATION SUPPORT (NEWHAM) LIMITED

Correspondence address
The Croft, 9 Deards End Lane, Knebworth, Hertfordshire, SG3 6NL
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2005
Resigned on
26 November 2010
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SG3 6NL £1,829,000

EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED

Correspondence address
The Croft, 9 Deards End Lane, Knebworth, Hertfordshire, SG3 6NL
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2005
Resigned on
26 November 2010
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SG3 6NL £1,829,000

EDUCATION SUPPORT (ENFIELD 2) LIMITED

Correspondence address
The Croft, 9 Deards End Lane, Knebworth, Hertfordshire, SG3 6NL
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2005
Resigned on
26 November 2010
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SG3 6NL £1,829,000

QED (KMC) HOLDINGS LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
22 April 2005
Resigned on
22 December 2010
Nationality
British
Occupation
Company Director

QED (KMC) LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
12 April 2005
Resigned on
22 December 2010
Nationality
British
Occupation
Company Director

WATES REGENERATION (SOUTH ACTON) LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
19 January 2005
Resigned on
17 October 2016
Nationality
British
Occupation
Company Director

PINNACLE FM LIMITED

Correspondence address
The Croft, 9 Deards End Lane, Knebworth, Hertfordshire, SG3 6NL
Role RESIGNED
director
Date of birth
January 1960
Appointed on
8 November 2004
Resigned on
17 December 2007
Nationality
British
Occupation
Director

Average house price in the postcode SG3 6NL £1,829,000

WATES PFI INVESTMENTS LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
8 November 2004
Resigned on
17 October 2016
Nationality
British
Occupation
Company Director

WATES MAINTENANCE SERVICES LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
8 November 2004
Resigned on
17 October 2016
Nationality
British
Occupation
Director

WATES PFI INVESTMENTS (QED) LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
8 November 2004
Resigned on
17 October 2016
Nationality
British
Occupation
Director

WATES REGENERATION (TAVY BRIDGE) LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
4 May 2004
Resigned on
17 October 2016
Nationality
British
Occupation
Company Director

WATES REGENERATION (COVENTRY) LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
12 September 2003
Resigned on
17 October 2016
Nationality
British
Occupation
Director

WATES GROUP SERVICES LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
30 June 2003
Resigned on
17 October 2016
Nationality
British
Occupation
Company Director

WATES INTERIORS LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
30 June 2003
Resigned on
17 October 2016
Nationality
British
Occupation
Company Director

WATES CONSTRUCTION LIMITED

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
25 October 2001
Resigned on
17 October 2016
Nationality
British
Occupation
Company Director