Jonathan Martin AUSTEN
Total number of appointments 335, 149 active appointments
ARTHUR JV LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, United Kingdom, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 17 June 2025
SUPR MANAGEMENT LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, United Kingdom, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 20 February 2025
- Resigned on
- 13 June 2025
SUPERMARKET INCOME INVESTMENTS UK (NO47) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 6 April 2023
BROOKMAKER (GP) LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 23 September 2022
SUPERMARKET INCOME INVESTMENTS UK (NO29) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 19 April 2021
- Resigned on
- 13 June 2025
CORNERFORD LIMITED
- Correspondence address
- 8th Floor 1 Fleet Place, London, England, EC4M 7RA
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 17 February 2021
- Resigned on
- 17 March 2023
Average house price in the postcode EC4M 7RA £620,000
SUPERMARKET INCOME INVESTMENTS UK (NO28) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 20 January 2021
SUPERMARKET INCOME INVESTMENTS UK (NO27) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 20 January 2021
- Resigned on
- 13 June 2025
SUPERMARKET INCOME INVESTMENTS UK (NO25) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 6 December 2020
- Resigned on
- 13 June 2025
SUPERMARKET INCOME INVESTMENTS UK (NO26) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 6 December 2020
- Resigned on
- 13 June 2025
TPP INVESTMENTS LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 13 November 2020
- Resigned on
- 13 June 2025
T (PARTNERSHIP) LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 13 November 2020
- Resigned on
- 13 June 2025
SUPERMARKET INCOME INVESTMENTS UK (NO23) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 14 October 2020
- Resigned on
- 13 June 2025
SUPERMARKET INCOME INVESTMENTS UK (NO24) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 14 October 2020
- Resigned on
- 13 June 2025
SUPR GREEN ENERGY LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 21 September 2020
- Resigned on
- 13 June 2025
SUPERMARKET INCOME INVESTMENTS UK (NO22) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 7 September 2020
- Resigned on
- 13 June 2025
SUPERMARKET INCOME INVESTMENTS UK (MIDCO6) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 4 September 2020
- Resigned on
- 13 June 2025
SUPERMARKET INCOME INVESTMENTS UK (NO19) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 26 June 2020
- Resigned on
- 13 June 2025
SUPERMARKET INCOME INVESTMENTS UK (NO16C) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 29 May 2020
- Resigned on
- 13 June 2025
SUPERMARKET INCOME INVESTMENTS UK (NO16B) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 29 May 2020
- Resigned on
- 13 June 2025
HORNDRIFT LIMITED
- Correspondence address
- 33 Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 26 May 2020
- Resigned on
- 17 March 2023
AUDLEY WYCLIFFE MANAGEMENT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 19 December 2019
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY INVESTMENTS NO 4 LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 13 December 2019
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY INVESTMENTS NO 3 LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 13 December 2019
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY INVESTMENTS NO 2 LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 4 November 2019
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY SUNNINGDALE PARK MANAGEMENT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 25 October 2019
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY SUNNINGDALE PARK RENT COMPANY LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2019
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
SUPERMARKET INCOME INVESTMENTS UK (NO9) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 13 August 2019
AUDLEY STANBRIDGE EARLS RENT COMPANY LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 12 August 2019
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
SUPERMARKET INCOME INVESTMENTS (MIDCO4) UK LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 12 August 2019
- Resigned on
- 13 June 2025
MAYFIELD VILLAGES CARE LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 15 July 2019
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
MAYFIELD WATFORD MANAGEMENT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 15 July 2019
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
SUPERMARKET INCOME INVESTMENTS UK (NO8) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 11 July 2019
- Resigned on
- 13 June 2025
AUDLEY INVESTMENTS NO 1 LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 2 July 2019
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY FINANCIAL SERVICES LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 27 April 2019
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
SUPERMARKET INCOME INVESTMENTS (MIDCO3) UK LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 15 April 2019
- Resigned on
- 13 June 2025
SUPERMARKET INCOME INVESTMENTS UK (NO7) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 21 February 2019
- Resigned on
- 13 June 2025
SUPERMARKET INCOME INVESTMENTS UK (NO6) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 May 2018
SUPERMARKET INCOME INVESTMENTS UK (NO5) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 May 2018
- Resigned on
- 13 June 2025
SUPERMARKET INCOME INVESTMENTS (MIDCO2) UK LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 May 2018
- Resigned on
- 13 June 2025
SUPERMARKET INCOME INVESTMENTS UK (NO4) LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 25 October 2017
AUDLEY NIGHTINGALE PLACE MANAGEMENT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 6 October 2017
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY GROUP DEVELOPMENTS 2 LTD
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 15 September 2017
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY NIGHTINGALE LANE HOLDINGS LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 30 August 2017
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
SUPERMARKET INCOME INVESTMENTS UK (NO2) LTD
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 28 July 2017
- Resigned on
- 13 June 2025
SUPERMARKET INCOME INVESTMENTS UK LIMITED
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 28 July 2017
- Resigned on
- 13 June 2025
SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 28 July 2017
- Resigned on
- 13 June 2025
SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD
- Correspondence address
- 3rd Floor 10 Bishops Square, London, England, E1 6EG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 28 July 2017
- Resigned on
- 13 June 2025
AUDLEY HOMEWOOD LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 18 July 2017
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY GROUP LIMITED
- Correspondence address
- 65 High Street, Egham, England, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 9 December 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY SUNNINGDALE PARK LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 9 November 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY DORMANT CO LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 9 November 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY BINSWOOD LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY WILLICOMBE LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY CARE COVENTRY LIMITED
- Correspondence address
- Swan Court Kingsbury Crescent, Staines, Middlesex, TW18 3BA
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
Average house price in the postcode TW18 3BA £7,579,000
AUDLEY CARE HOLDINGS LIMITED
- Correspondence address
- Swan Court Kingsbury Crescent, Staines, Middlesex, TW18 3BA
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
Average house price in the postcode TW18 3BA £7,579,000
AUDLEY COURT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY WILLICOMBE MANAGEMENT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY STANBRIDGE EARLS MANAGEMENT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY ST GEORGE'S MANAGEMENT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY ST GEORGE'S LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY ST ELPHINS MANAGEMENT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY ST ELPHINS LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY REDWOOD MANAGEMENT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY REDWOOD LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY MOTE MANAGEMENT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY INGLEWOOD MANAGEMENT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY INGLEWOOD LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY GROUP DEVELOPMENTS 1 LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 29 April 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY FLETE MANAGEMENT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY FLETE LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY ELLERSLIE MANAGEMENT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY COURT MANAGEMENT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY COOPERS HILL MANAGEMENT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY COOPERS HILL LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY CLEVEDON MANAGEMENT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY CLEVEDON LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY CHALFONT MANAGEMENT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY CARE WHITE HORSE LTD
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY CARE LTD
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY BINSWOOD MANAGEMENT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
MAYFIELD VILLAGES LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
MCKAY SECURITIES LIMITED
- Correspondence address
- 20 Greyfriars Road, Reading, Berks, RG1 1NL
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 6 May 2022
AUDLEY CHALFONT LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
AUDLEY ELLERSLIE LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2021
Average house price in the postcode TW20 9EY £1,264,000
URBAN&CIVIC HOLMFIRTH LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 22 January 2015
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL (BURNLEY) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 26 June 2014
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL (HONITON) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 2 May 2014
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
WHISTON INVESTMENTS LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 10 October 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC BROOMIELAW LIMITED
- Correspondence address
- 4th Floor 115 George Street, Edinburgh, United Kingdom, EH2 4JN
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 28 June 2013
- Resigned on
- 1 July 2016
PARK CIRCUS REGISTRARS LIMITED
- Correspondence address
- 1 Portland Place, London, United Kingdom, W1B 1PN
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 28 June 2013
TERRACE HILL REDDITCH LIMITED
- Correspondence address
- 1 Portland Place, London, United Kingdom, W1B 1PN
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
TERRACE HILL RETAIL PARTNERSHIP GENERAL PARTNER LIMITED
- Correspondence address
- 1 Portland Place, London, United Kingdom, W1B 1PN
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
TERRACE HILL RETAIL PARTNERSHIP LIMITED
- Correspondence address
- 1 Portland Place, London, United Kingdom, W1B 1PN
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
CATESBY ESTATES PROMOTIONS LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
PLATTS EYOT LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
BRIGHTSTAMP LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
HOLLYLUX LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
DEVCAP PARTNERSHIP 2 NOMINEE LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL HOMES LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
BELGRAVE RESIDENTIAL INVESTMENTS LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
TWO ORCHARDS HOLDINGS LIMITED
- Correspondence address
- 1 Portland Place, London, United Kingdom, W1B 1PN
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
THANET REACH ESTATES LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL REDDITCH DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED
- Correspondence address
- 1 Portland Place, London, United Kingdom, W1B 1PN
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
TERRACE HILL MAYFLOWER PLAZA LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL ESTATES LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL DEVELOPMENT PARTNERSHIP NOMINEE LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL CASTLEGATE HOUSE LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL BRIGIT LTD
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL BLYTH LIMITED
- Correspondence address
- 1 Portland Place, London, United Kingdom, W1B 1PN
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
URBAN&CIVIC BALTIC NO 4 LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC BALTIC NO 2 LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL (SWANSEA) LIMITED
- Correspondence address
- 1 Portland Place, London, United Kingdom, W1B 1PN
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
TERRACE HILL (SUNDERLAND) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC PRESTWICH LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL (PINEWOOD) LIMITED
- Correspondence address
- 1 Portland Place, London, United Kingdom, W1B 1PN
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
TERRACE HILL (MIDDLESBROUGH) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL (MAIDENHEAD) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC HYDE LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL (HEATON PARK) MANAGEMENT LIMITED
- Correspondence address
- 1 Portland Place, London, United Kingdom, W1B 1PN
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
TERRACE HILL (CHRISTCHURCH) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL (BRACKNELL) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL (BERKELEY) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL (BERKELEY NO 1) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
CATESBY LAND PROMOTIONS LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 January 2016
Average house price in the postcode W1S 1BJ £267,495,000
TANNOCHSIDE ESTATES LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
SOUTH EASTERN RECOVERY II LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
SECOND SOUTH EASTERN RECOVERY INVESTING LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
SECOND PARK CIRCUS INVESTING
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
PORT HAMPTON LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
BELGRAVE RESIDENTIAL ASSETS LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
PCG RESIDENTIAL LETTINGS (NO.7) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
PCG RESIDENTIAL LETTINGS (NO.3) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
PAISLEY PATTERN HOMES LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC MIDDLEHAVEN PROPERTIES 2 LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
BRITANNIC GLOBAL INCOME TRUST LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL SOUTHAMPTON LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 1 October 2012
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL (ST. AUSTELL) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 14 September 2012
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC SKELTON LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 10 August 2012
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC HAYLING ISLAND LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 19 April 2012
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL (STOCKTON) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 22 September 2011
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
SECOND TERRACE HILL INVESTING
- Correspondence address
- 4th Floor 115 George Street, Edinburgh, United Kingdom, EH2 4JN
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 24 June 2011
- Resigned on
- 14 December 2016
ACHADONN PROPERTIES (ARMADALE) LIMITED
- Correspondence address
- Netherton, Langbank, Port Glasgow, Renfrewshire, PA14 6YG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 25 May 2010
- Resigned on
- 15 August 2016
ACHADONN PROPERTIES LIMITED
- Correspondence address
- Netherton, Langbank, Port Glasgow, Renfrewshire, PA14 6YG
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 25 May 2010
- Resigned on
- 15 August 2016
MOUNT YORK ESTATES LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 31 July 2009
Average house price in the postcode KT11 2EY £2,587,000
TERRACE HILL RESIDENTIAL PLC
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 6 July 2009
- Resigned on
- 14 September 2016
Average house price in the postcode KT11 2EY £2,587,000
BIRMINGHAM BUSINESS PARK (JOINT VENTURE) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role ACTIVE
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
AW MANAGEMENT COMPANY (KP1R) LIMITED
- Correspondence address
- 1 Portland Place, London, England, England, W1B 1PB
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 21 July 2016
- Resigned on
- 21 July 2016
AUDLEY FINANCIAL SERVICES LIMITED
- Correspondence address
- Swan Court Kingsbury Crescent, Staines, Middlesex, United Kingdom, TW18 3BA
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 5 July 2016
- Resigned on
- 5 July 2016
Average house price in the postcode TW18 3BA £7,579,000
AUDLEY STANBRIDGE EARLS LIMITED
- Correspondence address
- 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 1 July 2016
- Resigned on
- 23 August 2019
Average house price in the postcode TW20 9EY £1,264,000
ALTIRA PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Lygon Croft Sandy Way, Cobham, Surrey, United Kingdom, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 28 January 2016
- Resigned on
- 1 July 2016
Average house price in the postcode KT11 2EY £2,587,000
AW MANAGEMENT COMPANY (KP1C) LIMITED
- Correspondence address
- 1 Portland Place, London, England, England, W1B 1PB
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 13 January 2016
- Resigned on
- 1 July 2016
ALCONBURY WEALD ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 Portland Place, London, England, England, W1B 1PB
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 13 January 2016
- Resigned on
- 1 July 2016
DECIMUS PARK MANAGEMENT LIMITED
- Correspondence address
- 50 New Bond Street, ., London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 14 October 2015
- Resigned on
- 19 September 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL FOODSTORE DEVELOPMENT COMPANY PARENT LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 7 October 2015
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
SANDY WAY PROPERTY OWNERS COMPANY LIMITED
- Correspondence address
- Whiteladyes Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 4 August 2015
Average house price in the postcode KT11 2EY £2,587,000
BRIDGE QUAY MANAGEMENT COMPANY LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 16 April 2015
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL DEANSGATE OPERATIONS COMPANY LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 1 December 2014
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC WATERBEACH LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 9 July 2014
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC NORTHAM LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 10 June 2014
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC UK LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 22 May 2014
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC PENZANCE LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 22 October 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC DEVELOPMENTS LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
MANHATTAN GATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
BRABAZON PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
SPATH HOLME LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
CATESBY PROMOTIONS LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
CATESBY ESTATES (DEVELOPMENTS) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
CHRISTCHURCH BUSINESS PARK MANAGEMENT LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
NIMBUS (AEROPARK) MANAGEMENT LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL (GALASHIELS) NO. 1 LIMITED
- Correspondence address
- 1 Portland Place, London, United Kingdom, W1B 1PN
- Role
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
URBAN&CIVIC ARMADALE NO.1 LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC INVESTMENTS LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC RESOLUTION LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC TUNBRIDGE WELLS LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC VICTORIA STREET LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC REDCLIFF STREET LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC PROPERTY INVESTMENTS NO.4 LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC PROPERTY DEVELOPMENTS NO 1 LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC PROJECTS LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC PRINCESS STREET LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC NORTH EAST LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC MISCELLANEOUS PROPERTIES LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC MIDDLEHAVEN LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC HOWICK PLACE INVESTMENTS LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
CATESBY DEVELOPMENT LAND LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC DEANSGATE LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC BISHOP AUCKLAND LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC (PROPERTY INVESTMENT NO 3) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC (BRADFORD) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL FOODSTORE DEVELOPMENTS LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
T.H (DEVELOPMENT PARTNERSHIP) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC CENTRAL FUNDING LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
III ACRE SITE MANAGEMENT COMPANY LTD
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
PCG RESIDENTIAL LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL (RESIDENTIAL DEVELOPMENTS) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
Average house price in the postcode W1S 1BJ £267,495,000
DIALFOLDER LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
CIRRUS (AEROPARK) MANAGEMENT LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
BALTIC BUSINESS QUARTER MANAGEMENT LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
CATESBY LAND AND PLANNING LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC CENTRAL SCOTLAND LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC MIDDLEHAVEN PROPERTIES LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
SPATH HOLME MANAGEMENT LIMITED
- Correspondence address
- 1 Portland Place, London, United Kingdom, W1B 1PN
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 18 October 2013
URBAN&CIVIC PROPERTY DEVELOPMENTS NO 2 LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 June 2013
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC STOKESLEY LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 20 November 2012
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC PROPERTY DEVELOPMENTS LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 17 October 2012
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC FEETHAMS LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 5 October 2012
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
RALEIGH CLOSE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 Portland Place, London, United Kingdom, W1B 1PN
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 26 July 2012
- Resigned on
- 24 January 2014
URBAN&CIVIC (PROPERTY INVESTMENT NO 2) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 16 November 2011
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC (PROPERTY INVESTMENT NO 1) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 16 November 2011
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC FOODSTORES COMPANY LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 17 October 2011
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
URBAN&CIVIC GALASHIELS NO.2 LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 August 2011
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL (ALBANY ROAD) LIMITED
- Correspondence address
- 1 Portland Place, London, United Kingdom, W1B 1PN
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 15 July 2011
- Resigned on
- 13 March 2013
TERRACE HILL (HERNE BAY) LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 23 May 2011
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
TERRACE HILL (WHITCHURCH) LIMITED
- Correspondence address
- 1 Portland Place, London, England, W1B 1PN
- Role
- director
- Date of birth
- June 1956
- Appointed on
- 18 October 2010
TERRACE HILL (AEROPARK) LIMITED
- Correspondence address
- 1 Portland Place, London, England, W1B 1PN
- Role
- director
- Date of birth
- June 1956
- Appointed on
- 18 October 2010
ACHADONN LIMITED
- Correspondence address
- Netherton, Langbank, Port Glasgow, Renfrewshire, PA14 6YG
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 25 May 2010
- Resigned on
- 15 August 2016
TERRACE HILL (AWDRY) HOLDINGS LIMITED
- Correspondence address
- 50 New Bond Street, London, United Kingdom, W1S 1BJ
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 26 February 2010
- Resigned on
- 1 July 2016
Average house price in the postcode W1S 1BJ £267,495,000
SERAH PROPERTIES PLC
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role
- director
- Date of birth
- June 1956
- Appointed on
- 9 September 2009
Average house price in the postcode KT11 2EY £2,587,000
CATESBY ESTATES (DEVELOPMENTS II) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 6 July 2009
- Resigned on
- 1 July 2016
Average house price in the postcode KT11 2EY £2,587,000
TERRACE HILL LETTINGS
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role
- director
- Date of birth
- June 1956
- Appointed on
- 6 July 2009
Average house price in the postcode KT11 2EY £2,587,000
THE WISLEY GOLF CLUB PLC
- Correspondence address
- The Wisley Golf Club Plc, Ripley, Woking, Surrey, GU23 6QU
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 18 May 2009
- Resigned on
- 21 April 2012
URBAN&CIVIC (MANAGEMENT) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 1 May 2009
- Resigned on
- 1 July 2016
Average house price in the postcode KT11 2EY £2,587,000
URBAN&CIVIC (SECRETARIES) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 1 May 2009
- Resigned on
- 1 July 2016
Average house price in the postcode KT11 2EY £2,587,000
URBAN&CIVIC WESTVIEW INVESTMENTS LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 1 May 2009
- Resigned on
- 1 July 2016
Average house price in the postcode KT11 2EY £2,587,000
URBAN&CIVIC GROUP LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 29 April 2009
- Resigned on
- 1 July 2016
Average house price in the postcode KT11 2EY £2,587,000
URBAN&CIVIC PLC
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 1 September 2008
- Resigned on
- 1 July 2016
Average house price in the postcode KT11 2EY £2,587,000
SILVERWOOD COBHAM LLP
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role
- llp-designated-member
- Date of birth
- June 1956
- Appointed on
- 3 June 2008
Average house price in the postcode KT11 2EY £2,587,000
ABERDEEN UK RETAIL PARKS (CRAYFORD 2) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 20 December 2007
- Resigned on
- 30 May 2008
Average house price in the postcode KT11 2EY £2,587,000
ABERDEEN UK RETAIL PARKS (CRAYFORD 1) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 20 December 2007
- Resigned on
- 30 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN OPERATOR (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 5 July 2007
- Resigned on
- 27 March 2008
Average house price in the postcode KT11 2EY £2,587,000
DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 5 March 2007
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
RAINTON BRIDGE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 5 March 2007
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
CENTRAL QUAY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 5 March 2007
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
CENTRAL PARK MANAGEMENT (2002) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 5 March 2007
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 5 March 2007
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
REGENT RETAIL PARKS (NEWCASTLE) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 11 January 2007
- Resigned on
- 30 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN REAL ESTATE SERVICES LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 14 November 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
ABERDEEN PROPERTY INVESTORS UK LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 1 November 2006
- Resigned on
- 30 May 2008
Average house price in the postcode KT11 2EY £2,587,000
ARC LP (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 16 October 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
MANCHESTER BUSINESS PARK (PLOT 1500) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
ANCOSEC LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
OXFORD BUSINESS PARK (PLOT 4000) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
OXFORD BUSINESS PARK (SOUTH) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
OXFORD BUSINESS PARK LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
PRESTON BUSINESS PARK LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
REGENT PROPERTY PARTNERS (RESIDENTIAL) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 31 July 2007
Average house price in the postcode KT11 2EY £2,587,000
OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
OXFORD BUSINESS PARK (NORTH) MANAGEMENT LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN 123 LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN SECURITIES OPERATIONS (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
ABERDEEN PSCP LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 30 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GLOUCESTER BUSINESS PARK LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
AZTEC WEST MANAGEMENT LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN REAL ESTATE INVESTMENTS (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN REAL ESTATE ADVISER (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN REAL ESTATE MANAGEMENT SERVICES (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
ARCGP 2 LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
ARCGP 1 LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
REGENT PROPERTY PARTNERS (RETAIL PARKS) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 30 May 2008
Average house price in the postcode KT11 2EY £2,587,000
ABERDEEN REAL ESTATE INVESTORS OPERATIONS (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 30 May 2008
Average house price in the postcode KT11 2EY £2,587,000
HATFIELD BUSINESS PARK LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
HARBOUR PROPERTIES LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN REAL ESTATE DEVELOPMENTS (2003)
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 19 May 2008
Average house price in the postcode KT11 2EY £2,587,000
BRACKNELL MANAGEMENT LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
COMET PARK MANAGEMENT LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
COVENTRY BUSINESS PARK MANAGEMENT LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
FARNBOROUGH AEROSPACE CENTRE MANAGEMENT LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
ABRDN REAL ESTATE OPERATIONS LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 30 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GLOUCESTER BUSINESS PARK MANAGEMENT LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
HATFIELD AERODROME (MANAGEMENT) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
MONTPELLIER COURT (GLOUCESTER) MANAGEMENT LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
PARK BUSINESS CENTRES LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
SOLENT VILLAGE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
PROPERTY PARTNERS (TWO RIVERS) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 30 May 2008
Average house price in the postcode KT11 2EY £2,587,000
STEVENAGE BUSINESS PARK MANAGEMENT LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
SBP MANAGEMENT LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
UXBRIDGE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
KETTERING VENTURE PARK MANAGEMENT LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
HATFIELD BUSINESS PARK MANAGEMENT LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN UK LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN REAL ESTATE SERVICES (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN NET SERVICES (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN DEVELOPMENT MANAGEMENT (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
BIRMINGHAM BUSINESS PARK LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN KETTERING (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
MANCHESTER AIRPORT BUSINESS PARK LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN INDUSTRIAL PARKS (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
MILL LEGACY HOLDINGS LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN SQUARE BRACKNELL (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
AUGUSTA 1 LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
PROPERTY MANAGEMENT EMPLOYMENT SERVICES LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
API (NO 29) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN HENLEY DEVELOPMENTS LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
API (NO 1) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN PROJECT MANAGEMENT (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN BUSINESS SERVICES (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
ABPGP S2 LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
PROPERTY PARTNERS (WHITGIFT) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 30 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN BUSINESS PARKS (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
COVENTRY BUSINESS PARK LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
STEVENAGE BUSINESS PARK LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
CP HOLDCO 1 LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
API (NO 5) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
ABERDEEN ESTATE MANAGERS LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 30 May 2008
Average house price in the postcode KT11 2EY £2,587,000
ABPGP S1 LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN REAL ESTATE HOLDINGS 1993 (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
KINGSTON BUSINESS PARK LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
REGENT RETAIL PARKS (ST JOHN'S WOLVERHAMPTON) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 30 May 2008
Average house price in the postcode KT11 2EY £2,587,000
AUGUSTA 2 LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN BUSINESS PARKS (READING) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
API (NO 8) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 2006
- Resigned on
- 28 May 2008
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN REAL ESTATE SERVICES (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 29 April 2005
- Resigned on
- 3 May 2005
Average house price in the postcode KT11 2EY £2,587,000
ABERDEEN PROPERTY MANAGERS LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 6 April 2005
- Resigned on
- 30 May 2008
Average house price in the postcode KT11 2EY £2,587,000
PGIM PRIVATE ALTERNATIVES (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 7 November 2003
- Resigned on
- 11 June 2004
Average house price in the postcode KT11 2EY £2,587,000
PGIM PRIVATE CAPITAL LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 7 November 2003
- Resigned on
- 11 June 2004
Average house price in the postcode KT11 2EY £2,587,000
BURTONFIELD LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 22 September 2003
- Resigned on
- 11 June 2004
Average house price in the postcode KT11 2EY £2,587,000
RETAIL PLUS GENERAL PARTNER LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 6 October 2001
- Resigned on
- 11 June 2004
Average house price in the postcode KT11 2EY £2,587,000
SANDY WAY PROPERTY OWNERS COMPANY LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 21 September 2001
- Resigned on
- 7 May 2004
Average house price in the postcode KT11 2EY £2,587,000
PATRIZIA PROPERTY ASSET MANAGEMENT
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 13 June 2001
- Resigned on
- 10 June 2004
Average house price in the postcode KT11 2EY £2,587,000
BIG YELLOW GROUP PLC
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 November 1999
- Resigned on
- 16 February 2000
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN UK LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 3 November 1999
- Resigned on
- 1 July 2003
Average house price in the postcode KT11 2EY £2,587,000
PGIM LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 14 July 1999
- Resigned on
- 11 June 2004
Average house price in the postcode KT11 2EY £2,587,000
PRAMERICA REAL ESTATE INVESTORS LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 14 July 1999
- Resigned on
- 27 September 2004
Average house price in the postcode KT11 2EY £2,587,000
ADL VENTURES LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 8 June 1999
- Resigned on
- 29 March 2004
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN UK LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 30 September 1998
- Resigned on
- 9 October 1998
Average house price in the postcode KT11 2EY £2,587,000
GOODMAN REAL ESTATE SERVICES (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 14 September 1998
- Resigned on
- 22 March 1999
Average house price in the postcode KT11 2EY £2,587,000
PATRIZIA P.I.M. (REGULATED) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 17 August 1998
- Resigned on
- 11 June 2004
Average house price in the postcode KT11 2EY £2,587,000
PATRIZIA PIM LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 1 September 1997
- Resigned on
- 12 November 1999
Average house price in the postcode KT11 2EY £2,587,000
ABERDEEN REAL ESTATE INVESTORS OPERATIONS (UK) LIMITED
- Correspondence address
- Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
- Role RESIGNED
- director
- Date of birth
- June 1956
- Appointed on
- 21 March 1997
- Resigned on
- 29 August 1997
Average house price in the postcode KT11 2EY £2,587,000