BRIAN JAMES HALLETT

Total number of appointments 15, 2 active appointments

SPIRAL WELD TRUSTEES LIMITED

Correspondence address
UNIT 5, IMPERIAL PARK EMPRESS ROAD, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO14 0JW
Role ACTIVE
Director
Date of birth
July 1954
Appointed on
21 October 2020
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SO14 0JW £2,936,000

SPIROTEC LIMITED

Correspondence address
MEADOWBANK CHILLING LANE, WARSASH, SOUTHAMPTON, ENGLAND, SO31 9HF
Role ACTIVE
Director
Date of birth
July 1954
Appointed on
21 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO31 9HF £1,019,000


KEMNAL INVESTMENTS LIMITED

Correspondence address
235 HUNTS POND ROAD, FAREHAM, UNITED KINGDOM, PO14 4PJ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
28 September 2010
Resigned on
21 June 2012
Nationality
BRITISH
Occupation
PROFESSIONAL

Average house price in the postcode PO14 4PJ £389,000

GRESHAM HOUSE FINANCE LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
9 October 2008
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

SECURITY CHANGE LIMITED

Correspondence address
235 HUNTS POND ROAD, TITCHFIELD COMMON, FAREHAM, HAMPSHIRE, PO14 4PJ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
31 October 2005
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO14 4PJ £389,000

WOLDEN ESTATES LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
3 May 2005
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

DEACON COMMERCIAL DEVELOPMENT AND FINANCE LIMITED

Correspondence address
235 HUNTS POND ROAD, TITCHFIELD COMMON, FAREHAM, HAMPSHIRE, PO14 4PJ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
3 May 2005
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO14 4PJ £389,000

NEW CAPITAL HOLDINGS LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
3 May 2005
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

NEW CAPITAL DEVELOPMENTS LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
29 October 2004
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

KNOWSLEY INDUSTRIAL PROPERTY LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
24 April 2003
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

DEACON KNOWSLEY LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
16 July 1999
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

CHARTERMET LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
16 July 1999
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

NEWTON ESTATE LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
23 March 1999
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

GRESHAM HOUSE LIMITED

Correspondence address
235 HUNTS POND ROAD, FAREHAM, HAMPSHIRE, PO14 4PJ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
8 August 1996
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO14 4PJ £389,000

WATLINGTON INVESTMENTS LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
16 August 1992
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR