Declan Aidan COGLEY

Total number of appointments 22, 3 active appointments

ERITH CONTRACTORS LIMITED

Correspondence address
Erith House, 7 Queen Street, Erith, Kent, DA8 1RP
Role ACTIVE
director
Date of birth
February 1968
Appointed on
24 March 2023
Resigned on
31 January 2024
Nationality
English
Occupation
Director

HENLEY ERITH LIMITED

Correspondence address
50 Grosvenor Hill, London, United Kingdom, W1K 3QT
Role ACTIVE
director
Date of birth
February 1968
Appointed on
29 March 2022
Resigned on
19 January 2024
Nationality
English
Occupation
Operations Director

Average house price in the postcode W1K 3QT £1,231,000

LILAC HOMES LIMITED

Correspondence address
1 Sycamore Gardens, Paddock Wood, Tonbridge, Kent, TN12 6LJ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
21 February 2002
Nationality
English
Occupation
Surveyor

Average house price in the postcode TN12 6LJ £934,000


GSE BUILDING AND CIVIL ENGINEERING LTD

Correspondence address
The Mews Princes Parade, Hythe, Kent, United Kingdom, CT21 6AQ
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 February 2012
Resigned on
18 January 2013
Nationality
English
Occupation
Director

MURSTON PLANT LIMITED

Correspondence address
The Mews Princes Parade, Hythe, Kent, England, CT21 6AQ
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 January 2012
Resigned on
18 January 2013
Nationality
English
Occupation
Director

GSE RACING LIMITED

Correspondence address
The Mews Princes Parade, Hythe, Kent, England, CT21 6AQ
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 January 2012
Resigned on
18 January 2013
Nationality
English
Occupation
Director

GSE HAULAGE LIMITED

Correspondence address
The Mews Princes Parade, Hythe, Kent, CT21 6AE
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 January 2012
Resigned on
18 January 2013
Nationality
English
Occupation
Director

Average house price in the postcode CT21 6AE £319,000

04922052 LIMITED

Correspondence address
The Mews Princes Parade, Hythe, Kent, England, CT21 6AE
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 January 2012
Resigned on
18 January 2013
Nationality
English
Occupation
Director

Average house price in the postcode CT21 6AE £319,000

R.D.K. CONSTRUCTION (KENT) LIMITED

Correspondence address
The Mews Princes Parade, Hythe, Kent, CT21 6AE
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 January 2012
Resigned on
18 January 2013
Nationality
English
Occupation
Director

Average house price in the postcode CT21 6AE £319,000

GSE WATERBROOK LIMITED

Correspondence address
The Mews Princes Parade, Hythe, Kent, England, CT21 6AQ
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 January 2012
Resigned on
18 January 2013
Nationality
English
Occupation
Director

KENTLAND RECLAMATION LIMITED

Correspondence address
The Mews Princes Parade, Hythe, Kent, CT21 6AE
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 January 2012
Resigned on
18 January 2013
Nationality
English
Occupation
Director

Average house price in the postcode CT21 6AE £319,000

BURLEIGH HOMES LIMITED

Correspondence address
The Mews Princes Parade, Hythe, Kent, England, CT21 6AQ
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 January 2012
Resigned on
18 January 2013
Nationality
English
Occupation
Director

GSE DEVELOPMENTS LIMITED

Correspondence address
The Mews Princes Parade, Hythe, Kent, England, CT21 6AQ
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 January 2012
Resigned on
18 January 2013
Nationality
English
Occupation
Director

GSE PLANT LIMITED

Correspondence address
The Mews Princes Parade, Hythe, Kent, England, CT21 6AQ
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 January 2012
Resigned on
18 January 2013
Nationality
English
Occupation
Director

GSE HOLDINGS (KENT) LIMITED

Correspondence address
The Mews Princes Parade, Hythe, Kent, CT21 6AE
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 January 2012
Resigned on
18 January 2013
Nationality
English
Occupation
Director

Average house price in the postcode CT21 6AE £319,000

GSE CONSTRUCTION (GROUP) LIMITED

Correspondence address
The Mews Princes Parade, Hythe, Kent, England, CT21 6AE
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 January 2012
Resigned on
18 January 2013
Nationality
English
Occupation
Director

Average house price in the postcode CT21 6AE £319,000

GSE CONSTRUCTION LIMITED

Correspondence address
The Zenith Building 26 Spring Gardens, Manchester, M2 1AB
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 January 2011
Resigned on
18 January 2013
Nationality
English
Occupation
Director

Average house price in the postcode M2 1AB £29,992,000

GSE CHERITON PARC LIMITED

Correspondence address
The Mews Princes Parade, Hythe, Kent, England, CT21 6AQ
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 November 2010
Resigned on
18 January 2013
Nationality
English
Occupation
Director

IMPERIAL GREEN KEW RTM COMPANY LIMITED

Correspondence address
The Mews Princes Parade, Hythe, Kent, England, CT21 6AQ
Role RESIGNED
director
Date of birth
February 1968
Appointed on
24 August 2010
Resigned on
18 January 2013
Nationality
English
Occupation
Surveyor

IMPERIAL GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
The Mews Princes Parade, Hythe, Kent, England, CT21 6AQ
Role RESIGNED
director
Date of birth
February 1968
Appointed on
24 August 2010
Resigned on
18 January 2013
Nationality
English
Occupation
Surveyor

IMPERIAL GREEN WISLEY RTM COMPANY LIMITED

Correspondence address
The Mews Princes Parade, Hythe, Kent, England, CT21 6AQ
Role RESIGNED
director
Date of birth
February 1968
Appointed on
24 August 2010
Resigned on
18 January 2013
Nationality
English
Occupation
Surveyor

IMPERIAL GREEN LIMITED

Correspondence address
Joshna House Crowbridge Road, Orbital Park, Ashford, Kent, TN24 0GR
Role RESIGNED
director
Date of birth
February 1968
Appointed on
27 July 2010
Resigned on
18 January 2013
Nationality
English
Occupation
Surveyor