John Sebastian WHATELEY
Total number of appointments 30, 30 active appointments
PEACH DEVELOPMENT (MALVERN) LTD
- Correspondence address
- 3 Dunloe Lodge Mill Lane, Taplow, Maidenhead, England, SL6 0AG
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 21 August 2025
Average house price in the postcode SL6 0AG £1,413,000
CASTLEMORE (BECKTON) LIMITED
- Correspondence address
- Cedar Court 221 Hagley Road, Halesowen, West Midlands, United Kingdom, B63 1ED
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 9 May 2025
Average house price in the postcode B63 1ED £891,000
MILFORD MILLS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 53 Calthorpe Road Edgbaston, Birmingham, United Kingdom, United Kingdom, B15 1TH
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 24 February 2025
Average house price in the postcode B15 1TH £660,000
ELJ INVESTMENTS LLP
- Correspondence address
- Cedar Court 221 Hagley Road, Halesowen, West Midlands, United Kingdom, B63 1ED
- Role ACTIVE
- llp-designated-member
- Date of birth
- May 1981
- Appointed on
- 30 December 2024
Average house price in the postcode B63 1ED £891,000
EXTRABLEND LIMITED
- Correspondence address
- Cedar Court 221 Hagley Road, Halesowen, West Midlands, United Kingdom, B63 1ED
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 31 October 2024
Average house price in the postcode B63 1ED £891,000
SOMERSET HOUSE (CLIFTON) DEVELOPMENTS LIMITED
- Correspondence address
- 29 York Street, London, United Kingdom, W1H 1EZ
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 25 June 2024
LEACY UK LIMITED
- Correspondence address
- Cedar Court 221 Hagley Road, Halesowen, West Midlands, United Kingdom, B63 1ED
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 22 February 2024
Average house price in the postcode B63 1ED £891,000
GJL PETERSFIELD LIMITED
- Correspondence address
- Cedar Court 221 Hagley Road, Halesowen, West Midlands, United Kingdom, B63 1ED
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 2 February 2024
Average house price in the postcode B63 1ED £891,000
INVESTIN GREENWICH PROPERTIES LIMITED
- Correspondence address
- Cedar Court, 221 Hagley Road, Halesowen, West Midlands, England, B63 1ED
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 6 June 2023
Average house price in the postcode B63 1ED £891,000
CEDAR INVEST (LEWISHAM) LIMITED
- Correspondence address
- Cedar Court 221 Hagley Road, Halesowen, West Midlands, United Kingdom, B63 1ED
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 10 March 2023
Average house price in the postcode B63 1ED £891,000
WAVENSMERE REGENERATION LIMITED
- Correspondence address
- Cedar Court 221 Hagley Road, Halesowen, West Midlands, United Kingdom, B63 1ED
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 6 February 2023
Average house price in the postcode B63 1ED £891,000
WAVENSMERE CHELTENHAM LIMITED
- Correspondence address
- Cedar Court 221 Hagley Road, Halesowen, West Midlands, United Kingdom, B63 1ED
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 3 February 2023
Average house price in the postcode B63 1ED £891,000
LEACY MG LIMITED
- Correspondence address
- Unit 14/15 Erdington Industrial Park Chester Road, Erdington, Birmingham, United Kingdom, B24 0RD
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 7 April 2022
CEDAR INVEST ELJ (STAFFORD) LIMITED
- Correspondence address
- Cedar Court 221 Hagley Road, Halesowen, West Midlands, United Kingdom, B63 1ED
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 18 March 2022
Average house price in the postcode B63 1ED £891,000
CEDAR INVEST (ELJ) LIMITED
- Correspondence address
- Cedar Court 221 Hagley Road, Halesowen, West Midlands, United Kingdom, B63 1ED
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 10 June 2021
Average house price in the postcode B63 1ED £891,000
CASTLE MARINAS ONE LIMITED
- Correspondence address
- Birdham Pool Marina Birdham, Chichester, West Sussex, PO20 7BG
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 1 April 2021
- Resigned on
- 1 December 2021
CASTLE MARINAS THREE LIMITED
- Correspondence address
- Birdham Pool Marina Birdham, Chichester, West Sussex, PO20 7BG
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 17 July 2020
- Resigned on
- 1 December 2021
CROPREDY MARINA LIMITED
- Correspondence address
- Birdham Pool Marina Birdham, Chichester, England, PO20 7BG
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 5 June 2019
- Resigned on
- 1 December 2021
CRICK MARINA LIMITED
- Correspondence address
- Birdham Pool Marina Birdham, Chichester, England, PO20 7BG
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 5 June 2019
- Resigned on
- 1 December 2021
THE FORGE DIGBETH MANAGEMENT COMPANY LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, England, EN11 0DR
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 9 July 2018
- Resigned on
- 6 September 2021
Average house price in the postcode EN11 0DR £25,000
CROCKETTS LANE MANAGEMENT LIMITED
- Correspondence address
- Rmg House Essex Road, Hoddesdon, England, EN11 0DR
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 18 May 2017
- Resigned on
- 6 January 2022
Average house price in the postcode EN11 0DR £25,000
BIRDHAM SHIPYARD LTD
- Correspondence address
- Birdham Pool Marina Birdham, Chichester, West Sussex, PO20 7BG
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 8 June 2016
- Resigned on
- 1 December 2021
WIGRAMS TURN MARINA LIMITED
- Correspondence address
- Birdham Pool Marina Birdham, Chichester, West Sussex, PO20 7BG
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 7 July 2015
- Resigned on
- 1 December 2021
VENTNOR MARINA LIMITED
- Correspondence address
- Birdham Pool Marina Birdham, Chichester, West Sussex, PO20 7BG
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 7 July 2015
- Resigned on
- 1 December 2021
NOTTINGHAM CASTLE MARINA LIMITED
- Correspondence address
- Birdham Pool Marina Birdham, Chichester, West Sussex, PO20 7BG
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 7 July 2015
- Resigned on
- 1 December 2021
CLARENCE MARINA LIMITED
- Correspondence address
- Birdham Pool Marina Birdham, Chichester, West Sussex, PO20 7BG
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 7 July 2015
- Resigned on
- 1 December 2021
KINGS BROMLEY MARINA LIMITED
- Correspondence address
- Birdham Pool Marina Birdham, Chichester, West Sussex, PO20 7BG
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 7 July 2015
- Resigned on
- 1 December 2021
BUCKDEN MARINA LIMITED
- Correspondence address
- Birdham Pool Marina Birdham, Chichester, West Sussex, PO20 7BG
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 7 July 2015
- Resigned on
- 1 December 2021
CASTLE MARINAS LIMITED
- Correspondence address
- Birdham Pool Marina Birdham, Chichester, West Sussex, PO20 7BG
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 7 July 2015
- Resigned on
- 1 December 2021
BIRDHAM POOL LTD
- Correspondence address
- Birdham Pool Marina Birdham, Chichester, West Sussex, PO20 7BG
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 7 July 2015
- Resigned on
- 1 December 2021