GEORGE WILLIAM TINDLEY

Total number of appointments 22, 18 active appointments

145 KCS (MANAGEMENT) LIMITED

Correspondence address
42 Kensington Mansions Trebovir Road, London, England, SW5 9TQ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
7 December 2017
Resigned on
6 July 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW5 9TQ £1,333,000

GWT PROJECTS LIMITED

Correspondence address
BRAMDEAN LODGE BRAMDEAN, NR ALRESFORD, HANTS, UNITED KINGDOM, SO24 0JN
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
12 August 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SO24 0JN £1,286,000

LMP STEEL NOMINEES 2 LIMITED

Correspondence address
33 Margaret Street, London, W1G 0JD
Role ACTIVE
director
Date of birth
November 1958
Appointed on
1 June 2016
Resigned on
21 December 2021
Nationality
British
Occupation
Director

LMP STEEL NOMINEES LIMITED

Correspondence address
33 Margaret Street, London, United Kingdom, W1G 0JD
Role ACTIVE
director
Date of birth
November 1958
Appointed on
1 June 2016
Resigned on
21 December 2021
Nationality
British
Occupation
Director

CMISIM PUTNEY HIGH STREET LIMITED

Correspondence address
Bramdean ., Nr Alresford, Hampshire, United Kingdom, SO24 0JN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
19 May 2016
Resigned on
5 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode SO24 0JN £1,286,000

PUTNEY HIGH STREET LIMITED

Correspondence address
33 Margaret Street, London, England, W1G 0JD
Role ACTIVE
director
Date of birth
November 1958
Appointed on
18 March 2016
Resigned on
5 April 2023
Nationality
British
Occupation
Chartered Surveyor

HASLEMERE EARLSFIELD LIMITED

Correspondence address
33 MARGARET SQUARE, LONDON, UNITED KINGDOM, W1G 0JD
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
16 March 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

GRAFTON QUARTER LIMITED

Correspondence address
33 Margaret Square, London, United Kingdom, W1G 0JD
Role ACTIVE
director
Date of birth
November 1958
Appointed on
10 February 2015
Resigned on
5 April 2023
Nationality
British
Occupation
Chartered Surveyor

HSDH2 LIMITED

Correspondence address
33 MARGARET STREET, LONDON, UNITED KINGDOM, W1G 0JD
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
4 December 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

145KCS LIMITED

Correspondence address
33 MARGARET STREET, LONDON, UNITED KINGDOM, W1G 0JD
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
7 August 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

HSDH LIMITED

Correspondence address
33 MARGARET STREET, LONDON, ENGLAND, W1G 0JD
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
16 April 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

STRATLAND MANAGEMENT LIMITED

Correspondence address
33 Margaret Street, London, United Kingdom, W1G 0JD
Role ACTIVE
director
Date of birth
November 1958
Appointed on
7 December 2012
Resigned on
5 April 2023
Nationality
British
Occupation
Director

BLANCHLAND MOOR SPORTING LLP

Correspondence address
UNIT A6 KINGFISHER HOUSE, KINGWAY, GATESHEAD, TYNE AND WEAR, NE11 0JQ
Role ACTIVE
LLPDMEM
Date of birth
November 1958
Appointed on
1 July 2011
Nationality
BRITISH

Average house price in the postcode NE11 0JQ £145,000

SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED

Correspondence address
Bramdean Lodge, Bramdean, Alresford, Hampshire, SO24 0JN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
18 June 2007
Resigned on
5 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode SO24 0JN £1,286,000

SAVILLS IM DAWN GP LIMITED

Correspondence address
Bramdean Lodge, Bramdean, Alresford, Hampshire, SO24 0JN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
9 May 2007
Resigned on
5 April 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SO24 0JN £1,286,000

ARIEL COURT RESIDENTS ASSOCIATION LIMITED

Correspondence address
FLAT 4 ARIEL COURT, ASHCHURCH PARK VILLAS, LONDON, W12 9SR
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
11 May 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W12 9SR £626,000

LONDON & LINCOLN PROPERTIES LIMITED

Correspondence address
BRAMDEAN LODGE, BRAMDEAN, ALRESFORD, HAMPSHIRE, SO24 0JN
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
1 April 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SO24 0JN £1,286,000

LAGENTIUM ESTATES LIMITED

Correspondence address
BRAMDEAN LODGE, BRAMDEAN, ALRESFORD, HAMPSHIRE, SO24 0JN
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
28 March 1995
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SO24 0JN £1,286,000


AITCHISON DEVELOPMENTS (TOTTON) LIMITED

Correspondence address
THE CLUBHOUSE 50 GROSVENOR HILL, LONDON, UNITED KINGDOM, W1K 3QT
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
28 March 2018
Resigned on
26 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

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

GLEN HOUSE LIMITED

Correspondence address
33 MARGARET STREET, LONDON, UNITED KINGDOM, W1G 0JD
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
1 August 2013
Resigned on
17 July 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

STUDENT HALL NOMINEES LIMITED

Correspondence address
33 MARGARET STREET, LONDON, UNITED KINGDOM, W1G 0JD
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
7 December 2012
Resigned on
8 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

SAVILLS INVESTMENT MANAGEMENT LLP

Correspondence address
BRAMDEAN LODGE, WOOD LANE, BRAMDEAN, NR ALRESFORD, SO24 0JN
Role RESIGNED
LLPMEM
Date of birth
November 1958
Appointed on
1 April 2005
Resigned on
31 March 2015
Nationality
BRITISH

Average house price in the postcode SO24 0JN £1,286,000