JOHN HARVEY BELL

Total number of appointments 30, 1 active appointments

BRENTFORD LOCK MANAGEMENT COMPANY LIMITED

Correspondence address
PADDOCK WOOD, LONDON ROAD, WINDLESHAM, SURREY, GU20 6PJ
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
6 June 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU20 6PJ £914,000


REGIS HOMES LIMITED

Correspondence address
7-11 NELSON STREET, SOUTHEND-ON-SEA, ESSEX, UNITED KINGDOM, SS1 1EH
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
16 September 2015
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

NEW HOMES (EPSOM) LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
13 July 2011
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

NEW HOMES (FINCHAMPSTEAD) LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
13 April 2011
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

NEW HOMES (MAYS) LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
30 March 2011
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

ANTLER NEW HOMES LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
26 March 2010
Resigned on
14 September 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

PIXXY LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
15 December 2009
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GU19 5AQ £1,326,000

HOMES (HAYWARDS HEATH) LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
11 September 2009
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

PIXXY LIMITED

Correspondence address
THE OLD HOUSE 15 EVESHAM ROAD, COOKHILL, WARWICKSHIRE, B49 5LL
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
26 June 2008
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B49 5LL £808,000

HOMES SOUTH EAST LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
21 February 2008
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

HOMES MIDLANDS LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
21 February 2008
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

HOMES WESSEX LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
21 February 2008
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

ANTLER HOMES PLC

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
21 February 2008
Resigned on
14 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

WEYBRIDGE LAND AND PROPERTIES LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
21 February 2008
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

PROPERTY YORKSHIRE LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
21 February 2008
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

HOMES SOUTHERN LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
21 February 2008
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

PROPERTY SOUTHERN LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
21 February 2008
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

ANTLER ESTATES LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
21 February 2008
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

ROCKMOUNT NW LIMITED

Correspondence address
PORTLAND HOUSE PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
21 February 2008
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5AQ £1,326,000

NOMINAL LAND LIMITED

Correspondence address
THE OLD HOUSE 15 EVESHAM ROAD, COOKHILL, WARWICKSHIRE, B49 5LL
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
21 February 2008
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B49 5LL £808,000

QUEDGELEY URBAN VILLAGE LIMITED

Correspondence address
PADDOCK WOOD, LONDON ROAD, WINDLESHAM, SURREY, GU20 6PJ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
18 January 2007
Resigned on
11 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU20 6PJ £914,000

MARINUS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
PADDOCK WOOD, LONDON ROAD, WINDLESHAM, SURREY, GU20 6PJ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
6 July 2006
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU20 6PJ £914,000

THE GARDEN HOUSE (SUNNINGDALE) MANAGEMENT COMPANY LIMITED

Correspondence address
PADDOCK WOOD, LONDON ROAD, WINDLESHAM, SURREY, GU20 6PJ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
16 August 2004
Resigned on
15 April 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU20 6PJ £914,000

GREYCOAT COURT MANAGEMENT COMPANY LIMITED

Correspondence address
PADDOCK WOOD, LONDON ROAD, WINDLESHAM, SURREY, GU20 6PJ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
3 July 2003
Resigned on
3 September 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU20 6PJ £914,000

THE HUNDREDS APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
PADDOCK WOOD, LONDON ROAD, WINDLESHAM, SURREY, GU20 6PJ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
23 June 2003
Resigned on
24 March 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU20 6PJ £914,000

BRENTFORD LOCK ISLAND RESIDENTS ASSOCIATION LIMITED

Correspondence address
PADDOCK WOOD, LONDON ROAD, WINDLESHAM, SURREY, GU20 6PJ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
6 June 2003
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU20 6PJ £914,000

BRENTFORD LOCK LIMITED

Correspondence address
PADDOCK WOOD, LONDON ROAD, WINDLESHAM, SURREY, GU20 6PJ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
24 October 2002
Resigned on
1 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU20 6PJ £914,000

WYFOLD COURT ESTATE LTD

Correspondence address
PADDOCK WOOD, LONDON ROAD, WINDLESHAM, SURREY, GU20 6PJ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
4 May 2001
Resigned on
2 January 2002
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode GU20 6PJ £914,000

WYFOLD COURT PHASE 2 LTD

Correspondence address
PADDOCK WOOD, LONDON ROAD, WINDLESHAM, SURREY, GU20 6PJ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
3 May 2001
Resigned on
2 January 2002
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode GU20 6PJ £914,000

HAZEL GROVE MANAGEMENT LIMITED

Correspondence address
PADDOCK WOOD, LONDON ROAD, WINDLESHAM, SURREY, GU20 6PJ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
3 May 2001
Resigned on
2 January 2002
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GU20 6PJ £914,000