JAMIESON OLIVER ANDREWS

Total number of appointments 18, 13 active appointments

21/24 QUEEN'S GARDENS MANAGEMENT LIMITED

Correspondence address
68 Queens Gardens, London, England, W2 3AH
Role ACTIVE
director
Date of birth
October 1957
Appointed on
20 October 2009
Resigned on
6 February 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W2 3AH £1,171,000

17 QUEEN'S GARDENS MANAGEMENT LIMITED

Correspondence address
68 Queens Gardens, London, England, W2 3AH
Role ACTIVE
director
Date of birth
October 1957
Appointed on
2 October 2009
Resigned on
6 February 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W2 3AH £1,171,000

24/26 CLEVELAND SQUARE MANAGEMENT LIMITED

Correspondence address
68 Queens Gardens, London, England, W2 3AH
Role ACTIVE
director
Date of birth
October 1957
Appointed on
5 December 2005
Resigned on
6 February 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W2 3AH £1,171,000

12 QUEEN'S GARDENS MANAGEMENT LIMITED

Correspondence address
Chequers House 162 High Street, Stevenage, England, SG1 3LL
Role ACTIVE
director
Date of birth
October 1957
Appointed on
9 November 2005
Resigned on
7 February 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SG1 3LL £313,000

41/42 CLEVELAND SQUARE MANAGEMENT LIMITED

Correspondence address
C/O Fifield Glyn Limited 1 Royal Mews, Gadbrook Park, Northwich, England, CW9 7UD
Role ACTIVE
director
Date of birth
October 1957
Appointed on
15 September 2005
Resigned on
18 May 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode CW9 7UD £601,000

HUTTON AND CAIN COURTS MANAGEMENT LIMITED

Correspondence address
204 NORTHFIELD AVENUE, LONDON, ENGLAND, W13 9SJ
Role ACTIVE
Director
Date of birth
October 1957
Appointed on
27 January 2005
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode W13 9SJ £482,000

2 DOUGHTY STREET MANAGEMENT LIMITED

Correspondence address
Suite D5 St Meryl Suite Carpenders Park, Watford, Hertfordshire, United Kingdom, WD19 5EF
Role ACTIVE
director
Date of birth
October 1957
Appointed on
24 January 2005
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Surveyor

GMS ESTATES LIMITED

Correspondence address
32 Great James Street, London, England, WC1N 3HB
Role ACTIVE
director
Date of birth
October 1957
Appointed on
28 June 2004
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode WC1N 3HB £4,364,000

G.M.S. PROPERTY INVESTMENTS LIMITED

Correspondence address
32 Great James Street, London, England, WC1N 3HB
Role ACTIVE
director
Date of birth
October 1957
Appointed on
11 April 2004
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode WC1N 3HB £4,364,000

G.M.S. SYNDICATE LIMITED

Correspondence address
32 Great James Street, London, England, WC1N 3HB
Role ACTIVE
director
Date of birth
October 1957
Appointed on
11 April 2004
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode WC1N 3HB £4,364,000

GMS MANAGEMENT LIMITED

Correspondence address
32 Great James Street, London, WC1N 3HB
Role ACTIVE
director
Date of birth
October 1957
Appointed on
11 April 2004
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode WC1N 3HB £4,364,000

G.M.S. GROUP LIMITED

Correspondence address
32 Great James Street, London, England, WC1N 3HB
Role ACTIVE
director
Date of birth
October 1957
Appointed on
11 April 2004
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode WC1N 3HB £4,364,000

G.M.S. HOLDINGS LIMITED

Correspondence address
32 Great James Street, London, England, WC1N 3HB
Role ACTIVE
director
Date of birth
October 1957
Appointed on
11 April 2004
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode WC1N 3HB £4,364,000


21 BROAD COURT MANAGEMENT LIMITED

Correspondence address
32 GREAT JAMES STREET, LONDON, UNITED KINGDOM, WC1N 3HB
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
4 June 2014
Resigned on
18 April 2016
Nationality
BRITISH
Occupation
PROPERTY COMPANY DIRECTOR

Average house price in the postcode WC1N 3HB £4,364,000

ASTON CROSS MANAGEMENT LIMITED

Correspondence address
32 GREAT JAMES STREET, LONDON, UNITED KINGDOM, WC1N 3HB
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
20 July 2010
Resigned on
20 January 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode WC1N 3HB £4,364,000

46 CLEVELAND SQUARE MANAGEMENT LIMITED

Correspondence address
32 GREAT JAMES STREET, LONDON, WC1N 3HB
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
5 December 2005
Resigned on
13 September 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode WC1N 3HB £4,364,000

15/16 QUEEN'S GARDENS MANAGEMENT LIMITED

Correspondence address
68 QUEENS GARDENS, LONDON, ENGLAND, W2 3AH
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
20 January 2005
Resigned on
2 November 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W2 3AH £1,171,000

TRAFALGAR PLACE BRIGHTON LIMITED

Correspondence address
12 MARLBOROUGH CRESCENT, MONTREAL PARK, SEVENOAKS, KENT, TN13 2HP
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
12 September 2002
Resigned on
4 March 2004
Nationality
BRITISH
Occupation
PROPERTY ASSET MANAGER

Average house price in the postcode TN13 2HP £1,420,000