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