Hugh Jordan MCGEEVER

Total number of appointments 35, 25 active appointments

DERWENT FACILITIES MANAGEMENT LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
1 January 2022
Nationality
British
Occupation
Company Director

TILA COMMERCIAL LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
9 August 2018
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN11 0DR £25,000

RESIDENTIAL MANAGEMENT GROUP SCOTLAND LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, England, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
19 March 2018
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN11 0DR £25,000

F & S PROPERTY MANAGEMENT LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
20 May 2015
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EN11 0DR £25,000

VITAL INVEST CIC

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
February 1960
Appointed on
24 March 2015
Resigned on
9 August 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2V 6EE £667,000

NAMEGRACE LIMITED

Correspondence address
31 Plympton Street, London, United Kingdom, NW8 8AB
Role ACTIVE
director
Date of birth
February 1960
Appointed on
4 July 2012
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW8 8AB £1,114,000

CURZON STREET MANAGEMENT LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
11 April 2011
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN11 0DR £25,000

OSTERNA LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
11 April 2011
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN11 0DR £25,000

RMG CLIENT SERVICES LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
11 April 2011
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN11 0DR £25,000

RESIDENTIAL MANAGEMENT PROPERTY LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
8 April 2011
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN11 0DR £25,000

WOOD MANAGEMENTS GROUP LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
16 June 2008
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN11 0DR £25,000

GROSS FINE (HOLDINGS) LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
16 June 2008
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN11 0DR £25,000

DAVID GLASS ASSOCIATES LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
16 June 2008
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN11 0DR £25,000

GROSS FINE MANAGEMENT LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
16 June 2008
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN11 0DR £25,000

WOOD CAREWELL MANAGEMENTS LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
16 June 2008
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN11 0DR £25,000

GROSS FINE SERVICES LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
16 June 2008
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN11 0DR £25,000

WOOD MANAGEMENTS LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
31 May 2008
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN11 0DR £25,000

GROSS FINE

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
31 May 2008
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN11 0DR £25,000

WOOD TRUSTEES LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
22 June 2006
Resigned on
31 July 2024
Nationality
British
Occupation
Manager

Average house price in the postcode EN11 0DR £25,000

WOOD GROUP TRUSTEES LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
22 June 2006
Resigned on
31 July 2024
Nationality
British
Occupation
Manager

Average house price in the postcode EN11 0DR £25,000

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
31 May 2006
Resigned on
31 July 2024
Nationality
British
Occupation
Manager

Average house price in the postcode EN11 0DR £25,000

WOOD MANAGEMENT TRUSTEES LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
10 May 2006
Resigned on
31 July 2024
Nationality
British
Occupation
Manager

Average house price in the postcode EN11 0DR £25,000

CHRISTCHURCH ESTATES LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
12 April 2006
Resigned on
31 July 2024
Nationality
British
Occupation
Manager

Average house price in the postcode EN11 0DR £25,000

RESIDENTIAL MANAGEMENT GROUP LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
23 November 2005
Resigned on
31 July 2024
Nationality
British
Occupation
Manager

Average house price in the postcode EN11 0DR £25,000

RMG ASSET MANAGEMENT LIMITED

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
23 November 2005
Resigned on
31 July 2024
Nationality
British
Occupation
Manager

Average house price in the postcode EN11 0DR £25,000


CPM ASSET MANAGEMENT (NORTHERN) LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role
director
Date of birth
February 1960
Appointed on
11 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

CALEY LIMITED

Correspondence address
31 Plympton Street, London, England, England, NW8 8AB
Role RESIGNED
director
Date of birth
February 1960
Appointed on
1 October 2008
Resigned on
18 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode NW8 8AB £1,114,000

RESIDENT ASSOCIATION MANAGEMENT LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role
director
Date of birth
February 1960
Appointed on
16 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

SIMMONDS & PARTNERS LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role
director
Date of birth
February 1960
Appointed on
16 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

WOOD & CO. (SURVEYORS) LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role
director
Date of birth
February 1960
Appointed on
31 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

WOOD INSURANCE BROKERS LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role
director
Date of birth
February 1960
Appointed on
31 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

RMG JC LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role
director
Date of birth
February 1960
Appointed on
23 November 2005
Nationality
British
Occupation
Manager

Average house price in the postcode EC2V 6EE £667,000

VITAL REGENERATION

Correspondence address
11 Pickhurst Lane, Hayes, Bromley, Kent, BR2 7JE
Role RESIGNED
director
Date of birth
February 1960
Appointed on
24 March 2005
Resigned on
1 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode BR2 7JE £618,000

ERINACEOUS COMMERCIAL PROPERTY SERVICES LIMITED

Correspondence address
11 Pickhurst Lane, Hayes, Bromley, Kent, BR2 7JE
Role RESIGNED
director
Date of birth
February 1960
Appointed on
17 March 2003
Resigned on
15 April 2007
Nationality
British
Occupation
Manager

Average house price in the postcode BR2 7JE £618,000

HAYWARDS PROPERTY SERVICES (WMS HAYWARDS) LIMITED

Correspondence address
11 Pickhurst Lane, Hayes, Bromley, Kent, BR2 7JE
Role
director
Date of birth
February 1960
Appointed on
28 March 2000
Nationality
British
Occupation
Manager

Average house price in the postcode BR2 7JE £618,000