Gary Brian SHERWIN

Total number of appointments 20, 9 active appointments

RODBOROUGH

Correspondence address
Rodborough Petworth Road, Milford, Godalming, Surrey, United Kingdom, GU8 5BZ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
15 November 2019
Nationality
British
Occupation
Chartered Surveyor

SOUTHGATE GENERAL PARTNER LIMITED

Correspondence address
St Helens 1 Undershaft, London, England, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
14 October 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Director

CHESTERFORD PARK (NOMINEE) LIMITED

Correspondence address
St Helens 1 Undershaft, London, England, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 October 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Director

CHESTERFORD PARK (GENERAL PARTNER) LIMITED

Correspondence address
St Helens 1 Undershaft, London, England, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 October 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Director

IGLOO REGENERATION (BUTCHER STREET) LIMITED

Correspondence address
St Helens 1 Undershaft, London, England, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
25 July 2018
Resigned on
2 September 2020
Nationality
British
Occupation
Director

IGLOO REGENERATION DEVELOPMENTS (GENERAL PARTNER) LIMITED

Correspondence address
St Helens 1 Undershaft, London, England, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
30 April 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Director

IGLOO REGENERATION (NOMINEE) LIMITED

Correspondence address
St Helens 1 Undershaft, London, England, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
30 April 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Director

IGLOO REGENERATION (NOMINEE) LIMITED

Correspondence address
St Helens 1 Undershaft, London, England, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
30 April 2018
Resigned on
2 May 2018
Nationality
British
Occupation
Director

INVESTMENT PROPERTY FORUM

Correspondence address
AVIVA INVESTORS 1 Poultry, London, England, EC2R 8EJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
19 June 2014
Resigned on
31 March 2021
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EC2R 8EJ £110,366,000


THE RUTHERFORD NOMINEE 2 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
8 December 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Head Of Uk Investment Transactions

DIGITAL GARAGE NOMINEE 1 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
8 December 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Head Of Uk Investment Transactions

THE RUTHERFORD NOMINEE 1 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
8 December 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Head Of Uk Investment Transactions

BERSEY WAREHOUSE NOMINEE 1 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
8 December 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Head Of Uk Investment Transactions

BERSEY WAREHOUSE NOMINEE 2 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
8 December 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Head Of Uk Investment Transactions

DIGITAL GARAGE NOMINEE 2 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
8 December 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Head Of Uk Investment Transactions

RILEY FACTORY NOMINEE 1 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
8 December 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Head Of Uk Investment Transactions

RILEY FACTORY NOMINEE 2 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
8 December 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Head Of Uk Investment Transactions

BLUECO LIMITED

Correspondence address
5 Strand, London, England, WC2N 5AF
Role RESIGNED
director
Date of birth
November 1966
Appointed on
24 June 2014
Resigned on
16 January 2015
Nationality
British
Occupation
Chartered Surveyor

MAGNA PARK MILTON KEYNES LIMITED

Correspondence address
High Pines The Fairway, Godalming, Surrey, GU7 1PG
Role RESIGNED
director
Date of birth
November 1966
Appointed on
27 February 2007
Resigned on
31 March 2012
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU7 1PG £1,606,000

FEN FARM DEVELOPMENTS LIMITED

Correspondence address
High Pines The Fairway, Godalming, Surrey, GU7 1PG
Role RESIGNED
director
Date of birth
November 1966
Appointed on
14 December 2006
Resigned on
31 March 2012
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU7 1PG £1,606,000