GARY ROBERT HAMBLYN

Total number of appointments 27, 11 active appointments

JEREMY HOYE JEWELLERY LIMITED

Correspondence address
221 TERMINUS ROAD, EASTBOURNE, UNITED KINGDOM, BN21 3DH
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
15 November 2016
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode BN21 3DH £211,000

42 ARLINGTON ROAD RESIDENTS COMPANY LIMITED

Correspondence address
42 ARLINGTON ROAD, EASTBOURNE, UNITED KINGDOM, BN21 1DL
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
26 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN21 1DL £437,000

CHURCH ROAD INVESTMENTS LIMITED

Correspondence address
42 ARLINGTON ROAD, EASTBOURNE, EAST SUSSEX, ENGLAND, BN21 1DL
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
27 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN21 1DL £437,000

WINYATES PROPERTY INVESTMENT LIMITED

Correspondence address
42 ARLINGTON ROAD, EASTBOURNE, EAST SUSSEX, ENGLAND, BN21 1DL
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
16 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN21 1DL £437,000

AVON PROPERTY INVESTMENTS LIMITED

Correspondence address
42 ARLINGTON ROAD, EASTBOURNE, EAST SUSSEX, ENGLAND, BN21 1DL
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
15 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN21 1DL £437,000

METROPOLITAN INSURANCE BUREAU LTD

Correspondence address
42 ARLINGTON ROAD, EASTBOURNE, EAST SUSSEX, ENGLAND, BN21 1DL
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
15 September 2000
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode BN21 1DL £437,000

GLOBE UNIVERSAL LIMITED

Correspondence address
42 ARLINGTON ROAD, EASTBOURNE, EAST SUSSEX, ENGLAND, BN21 1DL
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
6 April 2000
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode BN21 1DL £437,000

HAVENMERE INVESTMENTS LIMITED

Correspondence address
42 ARLINGTON ROAD, EASTBOURNE, EAST SUSSEX, ENGLAND, BN21 1DL
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
14 January 1997
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode BN21 1DL £437,000

BENCHREALM LIMITED

Correspondence address
42 ARLINGTON ROAD, EASTBOURNE, EAST SUSSEX, ENGLAND, BN21 1DL
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
6 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN21 1DL £437,000

ST MARY'S ESTATES MANAGEMENT LIMITED

Correspondence address
42 ARLINGTON ROAD, EASTBOURNE, EAST SUSSEX, ENGLAND, BN21 1DL
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
25 September 1992
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode BN21 1DL £437,000

CENTERLAND LIMITED

Correspondence address
42 ARLINGTON ROAD, EASTBOURNE, EAST SUSSEX, ENGLAND, BN21 1DL
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
21 August 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN21 1DL £437,000


JORDAN PRODUCTIONS LIMITED

Correspondence address
PENTHOUSE 11 BUXTON ROAD, EASTBOURNE, EAST SUSSEX, BN20 7LL
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
5 October 2006
Resigned on
27 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN20 7LL £524,000

THREADNEEDLE ENTERTAINMENTS LIMITED

Correspondence address
106 CHURCH STREET, WILLINGDON, EASTBOURNE, EAST SUSSEX, BN22 0HU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
12 October 2005
Resigned on
26 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN22 0HU £1,202,000

METROPOLITAN PREMIUM FINANCE LIMITED

Correspondence address
42 ARLINGTON ROAD, EASTBOURNE, EAST SUSSEX, ENGLAND, BN21 1DL
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
18 November 2002
Resigned on
20 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN21 1DL £437,000

H3O MEDIA LIMITED

Correspondence address
106 CHURCH STREET, WILLINGDON, EASTBOURNE, EAST SUSSEX, BN22 0HU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
17 December 2001
Resigned on
6 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN22 0HU £1,202,000

WHOOPSADAISY BRIGHTON

Correspondence address
106 CHURCH STREET, WILLINGDON, EASTBOURNE, EAST SUSSEX, BN22 0HU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
23 August 2000
Resigned on
15 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN22 0HU £1,202,000

TRINITY DEVELOPMENTS LIMITED

Correspondence address
106 CHURCH STREET, WILLINGDON, EASTBOURNE, EAST SUSSEX, BN22 0HU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
1 June 1999
Resigned on
8 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN22 0HU £1,202,000

BRAY WINTOUR & COMPANY LIMITED

Correspondence address
106 CHURCH STREET, WILLINGDON, EASTBOURNE, EAST SUSSEX, BN22 0HU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
26 March 1999
Resigned on
23 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN22 0HU £1,202,000

THREADNEEDLE ESTATES LTD

Correspondence address
106 CHURCH STREET, WILLINGDON, EASTBOURNE, EAST SUSSEX, BN22 0HU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
23 February 1999
Resigned on
26 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN22 0HU £1,202,000

KNOLLDOWNE PROPERTIES LIMITED

Correspondence address
106 CHURCH STREET, WILLINGDON, EASTBOURNE, EAST SUSSEX, BN22 0HU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
30 September 1996
Resigned on
14 December 2000
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode BN22 0HU £1,202,000

HILLCREST COURT (PULHAM MARKET) MANAGEMENT COMPANY LIMITED

Correspondence address
106 CHURCH STREET, WILLINGDON, EASTBOURNE, EAST SUSSEX, BN22 0HU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
29 May 1995
Resigned on
6 February 1998
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode BN22 0HU £1,202,000

CYPRESS COURT (2 WATERLOO STREET) MANAGEMENT LIMITED

Correspondence address
106 CHURCH STREET, WILLINGDON, EASTBOURNE, EAST SUSSEX, BN22 0HU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
31 March 1995
Resigned on
6 February 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode BN22 0HU £1,202,000

MISTLETOE COURT MANAGEMENT COMPANY LIMITED

Correspondence address
106 CHURCH STREET, WILLINGDON, EASTBOURNE, EAST SUSSEX, BN22 0HU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
31 March 1995
Resigned on
6 February 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode BN22 0HU £1,202,000

ST MARY'S ESTATES (HOLDINGS) LIMITED

Correspondence address
PENTHOUSE 11 BUXTON ROAD, EASTBOURNE, EAST SUSSEX, UNITED KINGDOM, BN20 7LL
Role
Director
Date of birth
February 1965
Appointed on
1 August 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN20 7LL £524,000

KEDLESTON COURT (DERBY) MANAGEMENT COMPANY LIMITED

Correspondence address
106 CHURCH STREET, WILLINGDON, EASTBOURNE, EAST SUSSEX, BN22 0HU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
24 June 1994
Resigned on
6 February 1998
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode BN22 0HU £1,202,000

CAMBERLEY (WEST BROMWICH) MANAGEMENT COMPANY LIMITED

Correspondence address
106 CHURCH STREET, WILLINGDON, EASTBOURNE, EAST SUSSEX, BN22 0HU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
24 June 1994
Resigned on
6 February 1998
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode BN22 0HU £1,202,000

WATERGLEN LIMITED

Correspondence address
106 CHURCH STREET, WILLINGDON, EASTBOURNE, EAST SUSSEX, BN22 0HU
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
29 June 1992
Resigned on
1 March 1999
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode BN22 0HU £1,202,000