JOSEPH DUNNER

Total number of appointments 20, 14 active appointments

BYM EXMOUTH LIMITED

Correspondence address
1ST FLOOR 22 CONDUIT STREET, LONDON, UNITED KINGDOM, W1S 2XR
Role ACTIVE
Director
Date of birth
October 1983
Appointed on
22 January 2021
Nationality
BRITISH
Occupation
PROPERTY DEVELOPMENT CONSULTANT

PERMITTED DEVELOPMENTS INVESTMENTS NO 6 LTD

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
4 December 2017
Nationality
British
Occupation
Propert Development Consultant

Average house price in the postcode EC4N 6EU £24,621,000

PERMITTED DEVELOPMENTS INVESTMENTS NO 7 LTD

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
October 1983
Appointed on
4 December 2017
Nationality
British
Occupation
Propert Development Consultant

SKY HORIZONS CONSTRUCTION LTD

Correspondence address
C/O BLICK ROTHENBERG LIMITED 1ST FLOOR, 7 - 10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
Role ACTIVE
Director
Date of birth
October 1983
Appointed on
29 September 2017
Nationality
BRITISH
Occupation
PROPERTY DEVELOPMENT CONSULTANT

SKY BUILDING NO 2 LTD

Correspondence address
C/O BLICK ROTHENBERG LIMITED 1ST FLOOR, 7 - 10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
Role ACTIVE
Director
Date of birth
October 1983
Appointed on
6 September 2017
Nationality
BRITISH
Occupation
PROPERTY DEVELOPMENT CONSULTANT

SKY BUILDING NO 1 LTD

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
6 September 2017
Nationality
British
Occupation
Property Development Consultant

Average house price in the postcode EC4N 6EU £24,621,000

PERMITTED DEVELOPMENTS INVESTMENTS NO 5 LTD

Correspondence address
C/O GOLDWINS 75 MAYGROVE ROAD, LONDON, UNITED KINGDOM, NW6 2EG
Role ACTIVE
Director
Date of birth
October 1983
Appointed on
8 June 2017
Nationality
BRITISH
Occupation
PROPERTY DEVELOPMENT CONSULTANT

Average house price in the postcode NW6 2EG £887,000

BERKSHIRE COURT PROPERTY LTD

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
October 1983
Appointed on
27 January 2017
Nationality
British
Occupation
Property Development Consultant

PERMITTED DEVELOPMENTS INVESTMENTS NO 3 LTD

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
2 November 2016
Resigned on
28 September 2023
Nationality
British
Occupation
Property Development Consultant

PERMITTED DEVELOPMENTS INVESTMENTS NO 4 LTD

Correspondence address
30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
October 1983
Appointed on
13 June 2016
Resigned on
15 January 2024
Nationality
British
Occupation
Property Development Consultant

OVERBRIDGE DEVELOPMENT LTD

Correspondence address
18 Danescroft Avenue, London, England, NW4 2NE
Role ACTIVE
director
Date of birth
October 1983
Appointed on
11 June 2016
Resigned on
3 December 2024
Nationality
British
Occupation
Property Development Consultant

Average house price in the postcode NW4 2NE £1,935,000

BYM HOLDINGS LTD

Correspondence address
103 High Street, Waltham Cross, Hertfordshire, England, EN8 7AN
Role ACTIVE
director
Date of birth
October 1983
Appointed on
10 June 2016
Nationality
British
Occupation
Property Development Consultant

Average house price in the postcode EN8 7AN £840,000

Y D VENTURES LIMITED

Correspondence address
32 HAMILTON ROAD, LONDON, UK, UNITED KINGDOM, NW11 9EJ
Role ACTIVE
Director
Date of birth
October 1983
Appointed on
7 January 2016
Nationality
BRITISH
Occupation
MANAGEMENT

Average house price in the postcode NW11 9EJ £723,000

INTRODUCING SERVICES LIMITED

Correspondence address
32 HAMILTON ROAD, LONDON, UNITED KINGDOM, NW11 9EJ
Role ACTIVE
Director
Date of birth
October 1983
Appointed on
24 May 2012
Nationality
BRITISH
Occupation
INTRODUCER

Average house price in the postcode NW11 9EJ £723,000


BYM EXMOUTH LIMITED

Correspondence address
1ST FLOOR 22 CONDUIT STREET, LONDON, UNITED KINGDOM, W1S 2XR
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
28 October 2020
Resigned on
13 January 2021
Nationality
BRITISH
Occupation
PROPERTY DEVELOPMENT CONSULTANT

BYM LETTINGS NO 1 LIMITED

Correspondence address
C/O GOLDWINS 75 MAYGROVE ROAD, LONDON, UNITED KINGDOM, NW6 2EG
Role
Director
Date of birth
October 1983
Appointed on
1 September 2018
Nationality
BRITISH
Occupation
PROPERTY DEVELOPMENT CONSULTANT

Average house price in the postcode NW6 2EG £887,000

PERMITTED DEVELOPMENTS INVESTMENTS NO 1 LTD

Correspondence address
75 MAYGROVE ROAD, LONDON, ENGLAND, NW6 2EG
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
14 December 2016
Resigned on
16 May 2019
Nationality
BRITISH
Occupation
PROPERTY DEVELOPMENT CONSULTANT

Average house price in the postcode NW6 2EG £887,000

PERMITTED DEVELOPMENTS INVESTMENTS NO 2 LTD

Correspondence address
C/O GOLDWINS 75 MAYGROVE ROAD, LONDON, UNITED KINGDOM, NW6 2EG
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
16 November 2016
Resigned on
6 March 2019
Nationality
BRITISH
Occupation
PROPERTY DEVELOPMENT CONSULTANT

Average house price in the postcode NW6 2EG £887,000

UX PROPERTY INVESTMENTS LTD

Correspondence address
C/O GOLDWINS 75 MAYGROVE ROAD, LONDON, UNITED KINGDOM, NW6 2EG
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
8 November 2016
Resigned on
11 November 2016
Nationality
BRITISH
Occupation
PROPERTY DEVELOPMENT CONSULTANT

Average house price in the postcode NW6 2EG £887,000

MAYTAN ENTERPRISE LTD

Correspondence address
32 HAMILTON ROAD, LONDON, UNITED KINGDOM, NW11 9EJ
Role RESIGNED
Director
Date of birth
October 1983
Appointed on
27 June 2013
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

Average house price in the postcode NW11 9EJ £723,000