GARETH JOHN OSBORN
Total number of appointments 160, 9 active appointments
SEGRO (TOTTENHAM) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
- Role ACTIVE
- Director
- Date of birth
- August 1962
- Appointed on
- 6 September 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
CRICK MANAGEMENT COMPANY LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
- Role ACTIVE
- Director
- Date of birth
- August 1962
- Appointed on
- 31 October 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
UNITAIR GENERAL PARTNER LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
- Role ACTIVE
- Director
- Date of birth
- August 1962
- Appointed on
- 9 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (RUSHDEN) LIMITED
- Correspondence address
- CUNARD HOUSE 15 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
- Role ACTIVE
- Director
- Date of birth
- August 1962
- Appointed on
- 18 February 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GATEWAY RUGBY MANAGEMENT COMPANY LIMITED
- Correspondence address
- 234 BATH ROAD, SLOUGH, ENGLAND, SL1 4EE
- Role ACTIVE
- Director
- Date of birth
- August 1962
- Appointed on
- 20 December 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO INVESTMENTS LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role ACTIVE
- Director
- Date of birth
- August 1962
- Appointed on
- 4 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO ASSET MANAGEMENT LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role ACTIVE
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
TRAFFORD PARK ESTATES LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
- Role ACTIVE
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (WATCHMOOR) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role ACTIVE
- Director
- Date of birth
- August 1962
- Appointed on
- 19 December 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
P3 (KETTERING GATEWAY MANAGEMENT COMPANY) LTD
- Correspondence address
- 258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 5 August 2019
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (BEDDINGTON LANE) LIMITED
- Correspondence address
- CUNARD HOUSE 15 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 16 July 2019
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (EMG RAIL FREIGHT TERMINAL) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 10 January 2019
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (POYLE 14) LIMITED
- Correspondence address
- 1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 16 November 2018
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (NFTE & MERCURY) LIMITED
- Correspondence address
- 1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 16 November 2018
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (FAGGS ROAD) LIMITED
- Correspondence address
- 1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 16 November 2018
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (GATWICK) LIMITED
- Correspondence address
- 1 NEW BURLINGTON PLACE, LONDON, ENGLAND, W1S 2HR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 16 November 2018
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (COLNBROOK) LIMITED
- Correspondence address
- 1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 16 November 2018
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (HEATHROW CARGO AREA) LIMITED
- Correspondence address
- 1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 16 November 2018
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (HEATHROW INTERNATIONAL) LIMITED
- Correspondence address
- 1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 16 November 2018
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (BONDED STORES) LIMITED
- Correspondence address
- 1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 16 November 2018
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (THE PORTAL) LIMITED
- Correspondence address
- 1 NEW BURLINGTON PLACE, LONDON, ENGLAND, W1S 2HR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 16 November 2018
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (BA WORLD CARGO) LIMITED
- Correspondence address
- 1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 16 November 2018
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (STANSTED FEDEX) LIMITED
- Correspondence address
- 1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 16 November 2018
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (STANSTED CARGO) LIMITED
- Correspondence address
- 1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 16 November 2018
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ALMACK LOGISTICS LIMITED
- Correspondence address
- 1 NEW BURLINGTON PLACE, LONDON, ENGLAND, W1S 2HR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 16 November 2018
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (SPACEWAYE PARK) LIMITED
- Correspondence address
- 1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 16 November 2018
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (SKYLINE) LIMITED
- Correspondence address
- 1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 16 November 2018
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (EMG UNIT 4) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 2 May 2018
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (EMG UNIT 2) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 31 July 2017
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (EMG MANAGEMENT COMPANY) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 31 July 2017
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (EMG UNIT 1) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 31 July 2017
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
DEVON NOMINEES (NO.2) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 9 March 2017
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
AIRPORT PROPERTY GP (NO.2) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 9 March 2017
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
DEVON NOMINEES (NO.1) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 9 March 2017
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
DEVON NOMINEES (NO.3) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 9 March 2017
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
AIRPORT PROPERTY H1 LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 9 March 2017
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (NEWPORT PAGNELL) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 30 January 2017
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (GRANGE PARK) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 15 November 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (RAINHAM 1) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 31 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (BARKING 2) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 28 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (BARKING 3) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 28 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (RAINHAM 2) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 28 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (HATTON FARM SITE C) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 21 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (HATTON FARM SITE B) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 21 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (HATTON FARM SITE A) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 21 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (D-LINK HOUSE) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 14 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (WESTWAY ESTATE) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 14 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (WELHAM GREEN) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 14 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (TUDOR) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 14 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (VICTORIA INDUSTRIAL ESTATE) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 13 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (ACTON PARK ESTATE) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 13 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (NEW CROSS BUSINESS CENTRE) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 13 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (ROCKWARE AVENUE) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 13 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (NELSON TRADE PARK) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 13 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (GREAT CAMBRIDGE INDUSTRIAL ESTATE) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 13 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (FAIRWAYS INDUSTRIAL ESTATE) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 13 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (DEPTFORD TRADING ESTATE) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 13 October 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
HOWBURY PARK GP LIMITED
- Correspondence address
- LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY INDUSTRI, RUGBY, WARWICKSHIRE, UNITED KINGDOM, CV21 1TQ
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 3 August 2016
- Resigned on
- 6 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CV21 1TQ £9,647,000
HOWBURY PARK SPV LIMITED
- Correspondence address
- LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY INDUSTRI, RUGBY, WARWICKSHIRE, UNITED KINGDOM, CV21 1TQ
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 3 August 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CV21 1TQ £9,647,000
SEGRO (EAST PLUS) TRADING LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 18 May 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (RAINHAM, ENTERPRISE 1) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 18 May 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (BARKING 1) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 18 May 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (KETTERING) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 4 March 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (BRACKNELL) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 3 March 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (225 BATH ROAD) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 3 March 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (EMG) LIMITED
- Correspondence address
- 1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 18 February 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (READING) LIMITED
- Correspondence address
- 1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 18 February 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (COVENTRY) LIMITED
- Correspondence address
- LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY, RUGBY, WARWICKSHIRE, CV21 1TQ
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 18 February 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CV21 1TQ £9,647,000
SEGRO (TILBURY 2) LIMITED
- Correspondence address
- 1 NEW BURLINGTON PLACE, LONDON, ENGLAND, W1S 2HR
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 18 February 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (JUNCTION 15) LIMITED
- Correspondence address
- LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY, RUGBY, WARWICKSHIRE, CV21 1TQ
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 18 February 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CV21 1TQ £9,647,000
ROXHILL (HOWBURY) LIMITED
- Correspondence address
- LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY INDUSTRIAL ESTATE, RUGBY, WARWICKSHIRE, ENGLAND, CV21 1TQ
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 18 February 2016
- Resigned on
- 6 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CV21 1TQ £9,647,000
ROXHILL WARTH 3 LIMITED
- Correspondence address
- LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY INDUSTRIAL ESTATE, RUGBY, WARWICKSHIRE, UNITED KINGDOM, CV21 1TQ
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 18 February 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CV21 1TQ £9,647,000
P3 CRICK LTD
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 21 January 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (RUGBY GATEWAY 5) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 12 January 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (RUGBY GATEWAY 4) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 12 January 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (EAST PLUS) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 7 January 2016
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (HAYES) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 13 August 2015
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
WARTH PARK (NO.1) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 3 August 2015
- Resigned on
- 20 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (RUGBY GATEWAY 3) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 10 July 2015
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (PURFLEET) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 23 June 2015
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (LOOP) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 13 April 2015
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (RUGBY GATEWAY 2) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 12 November 2014
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (BRACKMILLS) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 3 July 2014
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
VOYAGER PARK SOUTH MANAGEMENT COMPANY LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 20 March 2014
- Resigned on
- 9 March 2017
- Nationality
- BRITISH
- Occupation
- BUSINESS UNIT DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (RUGBY GATEWAY 1) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 10 January 2014
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (BARKING) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 20 August 2013
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO COMMUNITIES LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 19 August 2013
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
TUDOR BURTON UPON TRENT LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 24 July 2013
- Resigned on
- 20 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 8 February 2013
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
HELIOSLOUGH LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 21 November 2012
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO ADMINISTRATION LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 7 November 2012
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BILTON HOMES LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 4 October 2012
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (TRILOGY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 4 October 2012
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 31 January 2012
- Resigned on
- 1 January 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
THE UK LOGISTICS (NOMINEE 2) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 31 January 2012
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
HELIOS NORTHERN LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 27 May 2011
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
HELIOSLOUGH LIMITED
- Correspondence address
- 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 13 May 2011
- Resigned on
- 4 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BILTON LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 31 August 2010
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- MEADOW VIEW MEADOW VIEW, HARDWICK ROAD, WHITCHURCH ON THAMES, BERKSHIRE, ENGLAND, RG8 7HW
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 31 August 2010
- Resigned on
- 25 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG8 7HW £1,319,000
SEGRO INDUSTRIAL ESTATES LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 31 August 2010
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
ALLNATT LONDON PROPERTIES LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 31 August 2010
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
CENTENNIAL PARK PHASE 400 LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 31 August 2010
- Resigned on
- 8 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON LIMITED
- Correspondence address
- 234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 16 July 2010
- Resigned on
- 4 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO APP 4 LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 30 March 2010
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO APP 1 LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 30 March 2010
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO APP 2 LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 30 March 2010
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO APP 3 LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 30 March 2010
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO APP MANAGEMENT LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 30 March 2010
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON (HEATHROW ESTATE) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
WOODSIDE GP LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
PREMIER GREENFORD GP LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON PROPERTIES LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON PREMIER PARK LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON GREENFORD PARK LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON (ORIGIN) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON (METROPOLITAN PARK) 1 LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON (HATTON CROSS) 1 LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON (AXIS PARK) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON RADLETT PROPERTY LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 18 September 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 4 January 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BRIXTON SUB-HOLDINGS LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON NORTHFIELDS 6 LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON NORTHFIELDS 5 LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON NORTHFIELDS 4 LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON NORTHFIELDS 3 LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON NORTHFIELDS 2 LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON NORTHFIELDS 1 LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON NORTHFIELDS (WEMBLEY) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON NORTHFIELDS (WEMBLEY) HOLDINGS LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON NORTHFIELDS (WEMBLEY 1) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON ASSET MANAGEMENT UK LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
BRIXTON (FAIRWAY UNITS 7-11) 1 LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
B-SERV LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
WOODSIDE ESTATE MANAGEMENT LIMITED
- Correspondence address
- MEADOW VIEW, HARDWICK ROAD, WHITCHURCH ON THAMES, BERKSHIRE, RG8 7HW
- Role
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG8 7HW £1,319,000
BRIXTON (NEWBURY) LIMITED
- Correspondence address
- 234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
- Role
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TRAFFORD PARK GP LIMITED
- Correspondence address
- 234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
- Role
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BRIXTON INVESTMENTS LTD.
- Correspondence address
- MEADOW VIEW, HARDWICK ROAD, WHITCHURCH ON THAMES, BERKSHIRE, RG8 7HW
- Role
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG8 7HW £1,319,000
BRIXTON SERVICES LIMITED
- Correspondence address
- MEADOW VIEW, HARDWICK ROAD, WHITCHURCH ON THAMES, BERKSHIRE, RG8 7HW
- Role
- Director
- Date of birth
- August 1962
- Appointed on
- 25 August 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG8 7HW £1,319,000
SLOUGH TRADING ESTATE LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 22 June 2009
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
SEGRO (ISLEWORTH CLOCKTOWER) LIMITED
- Correspondence address
- MEADOW VIEW, HARDWICK ROAD, WHITCHURCH ON THAMES, BERKSHIRE, RG8 7HW
- Role
- Director
- Date of birth
- August 1962
- Appointed on
- 24 October 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG8 7HW £1,319,000
BETA PROPERTIES LIMITED
- Correspondence address
- MEADOW VIEW HARDWICK ROAD, WHITCHURCH ON THAMES, READING, BERKSHIRE, UNITED KINGDOM, RG8 7HW
- Role
- Director
- Date of birth
- August 1962
- Appointed on
- 24 October 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG8 7HW £1,319,000
ALBANY PARK MANAGEMENT LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 24 October 2008
- Resigned on
- 12 December 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 4DX £27,870,000
FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- 234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 24 October 2008
- Resigned on
- 19 April 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CENTENNIAL PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- MEADOW VIEW, HARDWICK ROAD, WHITCHURCH ON THAMES, BERKSHIRE, RG8 7HW
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 24 October 2008
- Resigned on
- 15 November 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG8 7HW £1,319,000
VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED
- Correspondence address
- 234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 24 October 2008
- Resigned on
- 31 July 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEGRO (TRILOGY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- MEADOW VIEW, HARDWICK ROAD, WHITCHURCH ON THAMES, BERKSHIRE, RG8 7HW
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 19 October 2007
- Resigned on
- 22 June 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode RG8 7HW £1,319,000
CLIFTON MOOR LIMITED
- Correspondence address
- MEADOW VIEW, HARDWICK ROAD, WHITCHURCH ON THAMES, BERKSHIRE, RG8 7HW
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 9 January 2006
- Resigned on
- 23 December 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode RG8 7HW £1,319,000
WINNERSH TRIANGLE PROPERTY LIMITED
- Correspondence address
- 234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 5 September 2005
- Resigned on
- 30 July 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
LANGFORD LOCKS MANAGEMENT LIMITED
- Correspondence address
- MEADOW VIEW, HARDWICK ROAD, WHITCHURCH ON THAMES, BERKSHIRE, RG8 7HW
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 26 July 2005
- Resigned on
- 14 August 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode RG8 7HW £1,319,000
SEGRO (LEATHERHEAD) LIMITED
- Correspondence address
- MEADOW VIEW, HARDWICK ROAD, WHITCHURCH ON THAMES, BERKSHIRE, RG8 7HW
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 29 June 2004
- Resigned on
- 19 October 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode RG8 7HW £1,319,000
LS HOWARD CENTRE WELWYN LIMITED
- Correspondence address
- 2 ORCHARD COOMBE, WHITCHURCH HILL, OXFORDSHIRE, RG8 7QL
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 9 July 2003
- Resigned on
- 15 December 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode RG8 7QL £1,122,000
BREDERO PROJECTS LIMITED
- Correspondence address
- MEADOW VIEW, HARDWICK ROAD, WHITCHURCH ON THAMES, BERKSHIRE, RG8 7HW
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 9 July 2003
- Resigned on
- 19 October 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode RG8 7HW £1,319,000
SEGRO PROPERTIES LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 9 July 2003
- Resigned on
- 31 December 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode SL1 4DX £27,870,000
LS LEWISHAM LIMITED
- Correspondence address
- 2 ORCHARD COOMBE, WHITCHURCH HILL, OXFORDSHIRE, RG8 7QL
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 9 July 2003
- Resigned on
- 15 December 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode RG8 7QL £1,122,000
SEGRO (WESSEX FIELDS) LIMITED
- Correspondence address
- 258 BATH ROAD, SLOUGH, SL1 4DX
- Role
- Director
- Date of birth
- August 1962
- Appointed on
- 9 July 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode SL1 4DX £27,870,000
BATH ROAD TAPLOW LIMITED
- Correspondence address
- 2 ORCHARD COOMBE, WHITCHURCH HILL, OXFORDSHIRE, RG8 7QL
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 9 July 2003
- Resigned on
- 15 December 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode RG8 7QL £1,122,000
SHOPPING CENTRES LIMITED
- Correspondence address
- 2 ORCHARD COOMBE, WHITCHURCH HILL, OXFORDSHIRE, RG8 7QL
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 9 July 2003
- Resigned on
- 23 December 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode RG8 7QL £1,122,000
LS BUCHANAN LIMITED
- Correspondence address
- 2 ORCHARD COOMBE, WHITCHURCH HILL, OXFORDSHIRE, RG8 7QL
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 2 September 1999
- Resigned on
- 15 December 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode RG8 7QL £1,122,000
BUCHANAN GALLERIES CENTRE MANAGEMENT LIMITED
- Correspondence address
- MEADOW VIEW, HARDWICK ROAD, WHITCHURCH ON THAMES, BERKSHIRE, RG8 7HW
- Role RESIGNED
- Director
- Date of birth
- August 1962
- Appointed on
- 8 September 1997
- Resigned on
- 6 March 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode RG8 7HW £1,319,000