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