Grahame Donald Crisp SEAMAN

Total number of appointments 58, 55 active appointments

GELLATLY ROAD (MANAGEMENT COMPANY) LIMITED

Correspondence address
61 Nursery Avenue, Bexleyheath, Kent, DA7 4JY
Role ACTIVE
director
Date of birth
February 1946
Appointed on
12 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode DA7 4JY £409,000

CLOAKBURY LIMITED

Correspondence address
The Thames Suite, 133 Creek Road, Greenwich, London, SE8 3BU
Role ACTIVE
director
Date of birth
February 1946
Appointed on
12 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE8 3BU £683,000

CHERRY TREES (CROWBOROUGH) LTD

Correspondence address
Angels House 5 Albemarle Road, Beckenham, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
16 January 2025
Resigned on
2 April 2025
Nationality
British
Occupation
Company Director

BRADBOURNE VALE DEVELOPMENTS LIMITED

Correspondence address
Angels House 5 Albemarle Road, Beckenham, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
7 August 2024
Nationality
British
Occupation
Company Director

EAST DULWICH 2 DEVELOPMENTS LTD

Correspondence address
Angels House 5 Albemarle Road, Beckenham, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
28 May 2024
Nationality
British
Occupation
Company Director

FEATHERSTONE HOMES SE25 LIMITED

Correspondence address
Angels House 5 Albemarle Road, Beckenham, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
13 October 2023
Nationality
British
Occupation
Company Director

ILDERTON ROAD DEVELOPMENTS LIMITED

Correspondence address
Angels House 5 Albemarle Road, Beckenham, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
21 July 2023
Nationality
British
Occupation
Company Director

LYNTON ROAD MANAGEMENT LIMITED

Correspondence address
Angels House 5 Albemarle Road, Beckenham, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
9 June 2023
Nationality
British
Occupation
Company Director

LYNTON ROAD RENTALS LIMITED

Correspondence address
Angels House 5 Albemarle Road, Beckenham, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
6 January 2023
Nationality
British
Occupation
Company Director

TEULON MANAGEMENT LIMITED

Correspondence address
Angels House 5 Albemarle Road, Beckenham, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
30 March 2022
Nationality
British
Occupation
Company Director

SILWOOD STREET DEVELOPMENTS HOLDINGS LTD

Correspondence address
Angels House 5 Albemarle Road, Beckenham, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
31 January 2022
Nationality
British
Occupation
Company Director

LONDON ROAD MITCHAM DEVELOPMENTS LIMITED

Correspondence address
Angels House 5 Albemarle Road, Beckenham, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
20 October 2021
Nationality
British
Occupation
Company Director

SILWOOD STREET DEVELOPMENTS LIMITED

Correspondence address
Angels House 5 Albemarle Road, Beckenham, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
6 October 2021
Nationality
British
Occupation
Company Director

FEATHERSTONE HOMES DEVELOPMENTS (SOUTH SOUTH EAST) LTD

Correspondence address
Angels House 5 Albemarle Road, Beckenham, Kent, United Kingdom, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
16 June 2021
Nationality
British
Occupation
Property Developer

LYNTON ROAD SE1 DEVELOPMENTS LIMITED

Correspondence address
Angels House 5 Albemarle Road, Beckenham, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
4 February 2021
Nationality
British
Occupation
Company Director

FEATHERSTONE HOMES SOUTHFIELD RENTALS LIMITED

Correspondence address
Angels House 5 Albemarle Road, Beckenham, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
8 December 2020
Nationality
British
Occupation
Company Director

FEATHERSTONE HOMES SOUTHFIELDS MANAGEMENT COMPANY LTD

Correspondence address
Angels House 5 Albemarle Road, Beckenham, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
13 October 2020
Nationality
British
Occupation
Company Director

MARCIA COURT MANAGEMENT LIMITED

Correspondence address
133 Creek Road, Greenwich, London, United Kingdom, SE8 3BU
Role ACTIVE
director
Date of birth
February 1946
Appointed on
22 July 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Property Developer

Average house price in the postcode SE8 3BU £683,000

223 STREATHAM ROAD SERVICE CHARGE LIMITED

Correspondence address
Angels House 5 Albemarle Road, Beckenham, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
2 June 2020
Nationality
British
Occupation
Company Director

FEATHERSTONE HOMES PECKHAM MANAGEMENT COMPANY LIMITED

Correspondence address
Angels House 5 Albemarle Road, Beckenham, Kent, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
9 January 2020
Nationality
British
Occupation
Company Director

FEATHERSTONE PECKHAM PROPERTIES LIMITED

Correspondence address
Angels House 5 Albemarle Road, Beckenham, Kent, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
9 October 2019
Nationality
British
Occupation
Company Director

LEYTONSTONE ROAD MANAGEMENT LTD

Correspondence address
5 Albemarle Road, Beckenham, Kent, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
11 February 2019
Nationality
British
Occupation
Property Developer

LEYTONSTONE ROAD PROPERTIES LTD

Correspondence address
5 Albemarle Road, Beckenham, Kent, United Kingdom, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
30 October 2018
Nationality
British
Occupation
Property Developer

WANDLE WIMBLEDON DEVELOPMENTS LTD

Correspondence address
Angels House 5 Albemarle Road, Beckenham, Kent, United Kingdom, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
4 July 2017
Nationality
British
Occupation
Property Developer

PECKHAM STATION DEV LTD

Correspondence address
Angels House 5 Albemarle Road, Beckenham, Kent, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
4 May 2017
Nationality
British
Occupation
Property Developer

FEATHERSTONE HOMES DEVELOPMENTS SOUTH EAST LTD

Correspondence address
Angels House 5 Ablemarle Road, Beckenham, Kent, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
23 February 2017
Nationality
British
Occupation
Property Developer

PARADISE DOCK MANAGEMENT LTD

Correspondence address
The Thames Suite 133 Creek Road, Greenwhich, London, SE8 3BU
Role ACTIVE
director
Date of birth
February 1946
Appointed on
18 January 2017
Nationality
British
Occupation
Property Developer

Average house price in the postcode SE8 3BU £683,000

BALHAM DEVELOPMENTS SOUTH EAST LIMITED

Correspondence address
Angels House 5 Albemarle Road, Beckenham, Kent, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
17 November 2016
Nationality
British
Occupation
Property Developer

WILD RENTS (LW) LTD

Correspondence address
C K R House 70 East Hill, Dartford, England, DA1 1RZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
17 March 2016
Nationality
British
Occupation
Developer

Average house price in the postcode DA1 1RZ £237,000

CATFORD MEWS LTD

Correspondence address
Angels House 5 Ablemarle Road, Beckenham, Kent, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
8 February 2016
Nationality
British
Occupation
Property Developer

FEATHERSTONE HOMES (SOUTHEAST) LTD

Correspondence address
Angels House 5 Albemarle Road, Beckenham, Kent, England, BR3 5HZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
3 October 2015
Nationality
British
Occupation
Property Developer

AYLMER ROAD LIMITED

Correspondence address
C K R House 70 East Hill, Dartford, England, DA1 1RZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
3 July 2015
Nationality
British
Occupation
Property Developer

Average house price in the postcode DA1 1RZ £237,000

LEVEN WHARF LIMITED

Correspondence address
C K R House 70 East Hill, Dartford, England, DA1 1RZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
1 May 2015
Nationality
British
Occupation
Property Developer

Average house price in the postcode DA1 1RZ £237,000

SPAREPENNY LANE LIMITED

Correspondence address
The Thames Suite 133 Creek Road, London, England, SE8 3BU
Role ACTIVE
director
Date of birth
February 1946
Appointed on
9 December 2014
Nationality
British
Occupation
Property Management

Average house price in the postcode SE8 3BU £683,000

V4-HAWKSWORTH LTD

Correspondence address
Thames Suite 133 Creek Road, London, England, SE8 3BU
Role ACTIVE
director
Date of birth
February 1946
Appointed on
30 April 2013
Nationality
British
Occupation
Property Developer

Average house price in the postcode SE8 3BU £683,000

V5-UPLANDS LTD

Correspondence address
Thames Suite 133 Creek Road, London, England, SE8 3BU
Role ACTIVE
director
Date of birth
February 1946
Appointed on
30 April 2013
Nationality
British
Occupation
Property Developer

Average house price in the postcode SE8 3BU £683,000

V2-SHIELD LTD

Correspondence address
The Thames Suite 133 Creek Road, Greenwich, London, SE3 3BU
Role ACTIVE
director
Date of birth
February 1946
Appointed on
29 April 2013
Nationality
British
Occupation
Property Developer

V3-CCT LTD

Correspondence address
Thames Suite 133 Creek Road, London, England, SE8 3BU
Role ACTIVE
director
Date of birth
February 1946
Appointed on
29 April 2013
Nationality
British
Occupation
Property Developer

Average house price in the postcode SE8 3BU £683,000

20-30 WILD RENTS MANAGEMENT LTD

Correspondence address
70 East Hill, Dartford, DA1 1RZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
12 March 2013
Nationality
British
Occupation
Property Developer

Average house price in the postcode DA1 1RZ £237,000

170/176 GRANGE ROAD MANAGEMENT LIMITED

Correspondence address
The Thames Suite 133 Creek Road, London, SE8 3BU
Role ACTIVE
director
Date of birth
February 1946
Appointed on
4 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode SE8 3BU £683,000

VISION FREEHOLD (LEABRIDGE 5) LTD

Correspondence address
C K R House 70 East Hill, Dartford, Kent, DA1 1RZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
15 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode DA1 1RZ £237,000

VISION FREEHOLD (LEABRIDGE 6) LTD

Correspondence address
C K R House 70 East Hill, Dartford, Kent, DA1 1RZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
15 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode DA1 1RZ £237,000

CITY VIEW POINT COMMERCIAL LTD

Correspondence address
C K R House 70 East Hill, Dartford, Kent, United Kingdom, DA1 1RZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
15 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode DA1 1RZ £237,000

CITY VIEW POINT LTD

Correspondence address
C K R House 70 East Hill, Dartford, Kent, DA1 1RZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
12 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode DA1 1RZ £237,000

VISION (BRIDGE COTTAGE) LIMITED

Correspondence address
C K R House 70 East Hill, Dartford, Kent, DA1 1RZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
12 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode DA1 1RZ £237,000

VISION (MILL COTTAGE) LIMITED

Correspondence address
C K R House 70 East Hill, Dartford, Kent, DA1 1RZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
12 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode DA1 1RZ £237,000

VISION SECURITIES LTD

Correspondence address
C K R House 70 East Hill, Dartford, DA1 1RZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
3 March 2010
Nationality
British
Occupation
Property Developer

Average house price in the postcode DA1 1RZ £237,000

VISION (GRANGE) LTD

Correspondence address
The Thames Suite 133 Creek Road, London, SE8 3BU
Role ACTIVE
director
Date of birth
February 1946
Appointed on
22 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode SE8 3BU £683,000

CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED

Correspondence address
The Thames Suite 133, Creek Road, London, SE8 3BU
Role ACTIVE
director
Date of birth
February 1946
Appointed on
29 November 2009
Nationality
British
Occupation
Developer/Landlord

Average house price in the postcode SE8 3BU £683,000

TETTY WAY RESIDENTS ASSOCIATION LIMITED

Correspondence address
The Thames Suite, 133 Creek Road, Greenwich, London, SE8 3BY
Role ACTIVE
director
Date of birth
February 1946
Appointed on
29 November 2007
Nationality
British
Occupation
Developer

VISION HOMES (HACKNEY) LIMITED

Correspondence address
The Thames Suite, 133 Creek Road, Greenwich, London, SE8 3BU
Role ACTIVE
director
Date of birth
February 1946
Appointed on
6 December 2006
Nationality
British
Occupation
Property Developer

Average house price in the postcode SE8 3BU £683,000

VISION HOMES (2006) LIMITED

Correspondence address
The Thames Suite, 133 Creek Road, Greenwich, London, SE8 3BU
Role ACTIVE
director
Date of birth
February 1946
Appointed on
6 December 2006
Nationality
British
Occupation
Property Developer

Average house price in the postcode SE8 3BU £683,000

CENTREPOWERS LIMITED

Correspondence address
The Thames Suite 133 Creek Road, Greenwhich, London, SE8 3BU
Role ACTIVE
director
Date of birth
February 1946
Appointed on
13 October 2004
Nationality
British
Occupation
Developer

Average house price in the postcode SE8 3BU £683,000

SULTONS PROPERTY COMPANY LIMITED

Correspondence address
The Thames Suite, 133 Creek Road Greenwich, London, SE8 3BU
Role ACTIVE
director
Date of birth
February 1946
Appointed on
1 January 2002
Nationality
British
Occupation
Property Developer

Average house price in the postcode SE8 3BU £683,000

VISION HOMES LIMITED

Correspondence address
70 East Hill, Dartford, England, DA1 1RZ
Role ACTIVE
director
Date of birth
February 1946
Appointed on
16 November 1999
Nationality
British
Occupation
Property Developer

Average house price in the postcode DA1 1RZ £237,000


MTS MANAGEMENT LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role RESIGNED
director
Date of birth
February 1946
Appointed on
25 January 2021
Resigned on
31 March 2021
Nationality
British
Occupation
Director

LEVEN WHARF MANAGEMENT LIMITED

Correspondence address
Ckr House 70 East Hill, Dartford, Kent, England, DA1 1RZ
Role RESIGNED
director
Date of birth
February 1946
Appointed on
5 October 2018
Resigned on
9 November 2018
Nationality
British
Occupation
Property Developer

Average house price in the postcode DA1 1RZ £237,000

COLBECK MEWS LTD

Correspondence address
149 Brookmill Road, London, United Kingdom, SE8 4JH
Role RESIGNED
director
Date of birth
February 1946
Appointed on
13 December 2016
Resigned on
24 August 2017
Nationality
British
Occupation
Property Developer

Average house price in the postcode SE8 4JH £418,000