Kay Patrick DESPARD
Total number of appointments 19, 19 active appointments
EIT TOSP JERSEY LIMITED
- Correspondence address
- 1st Floor Liberation House, Castle Street, St Helier, Jersey, JE1 1GL
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 13 October 2022
- Resigned on
- 1 July 2024
EIT TOSP HOLDCO LIMITED
- Correspondence address
- Magdalen Centre Robert Robinson Avenue, Oxford, England, OX4 4GA
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 18 August 2022
- Resigned on
- 1 July 2024
THE OXFORD SCIENCE PARK (PROPERTIES) NO.7 LIMITED
- Correspondence address
- Magdalen Centre Robert Robinson Avenue, Oxford, England, OX4 4GA
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 17 August 2022
- Resigned on
- 1 July 2024
THE OXFORD SCIENCE PARK (PROPERTIES) NO.6 LIMITED
- Correspondence address
- Magdalen Centre Robert Robinson Avenue, Oxford, England, OX4 4GA
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 17 August 2022
- Resigned on
- 1 July 2024
THE OXFORD SCIENCE PARK (PROPERTIES) NO.5 LIMITED
- Correspondence address
- Magdalen Centre Robert Robinson Avenue, Oxford, England, OX4 4GA
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 17 August 2022
- Resigned on
- 1 July 2024
THE OXFORD SCIENCE PARK (PROPERTIES) NO.4 LIMITED
- Correspondence address
- Magdalen Centre Robert Robinson Avenue, Oxford, England, OX4 4GA
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 17 August 2022
- Resigned on
- 1 July 2024
THE OXFORD SCIENCE PARK (PROPERTIES) NO.3 LIMITED
- Correspondence address
- Magdalen Centre Robert Robinson Avenue, Oxford, England, OX4 4GA
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 17 August 2022
- Resigned on
- 1 July 2024
EIT TOSP PROPCO LIMITED
- Correspondence address
- Magdalen Centre Robert Robinson Avenue, Oxford, England, OX4 4GA
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 17 August 2022
- Resigned on
- 1 July 2024
THE OXFORD SCIENCE PARK (PROPERTIES) NO.2 LIMITED
- Correspondence address
- Magdalen Centre Robert Robinson Avenue, Oxford, England, OX4 4GA
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 17 August 2022
- Resigned on
- 1 July 2024
CLIFTON DOWN CHARITABLE TRUST LIMITED
- Correspondence address
- Merchants' Hall, The Promenade, Clifton, Bristol, Avon, , BS8 3NH
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 11 November 2021
- Resigned on
- 10 November 2023
PORTARLINGTON SERVICES LIMITED
- Correspondence address
- 12b George Street, Bath, United Kingdom, BA1 2EH
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 14 March 2019
Average house price in the postcode BA1 2EH £472,000
THE OXFORD SCIENCE PARK LIMITED
- Correspondence address
- Eastwood Manor Eastwood, East Harptree, Bristol, England, BS40 6AH
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 12 May 2016
- Resigned on
- 1 July 2024
Average house price in the postcode BS40 6AH £1,355,000
CHIMESTONE PROPERTY DEVELOPMENTS LIMITED
- Correspondence address
- 12b George Street, Bath, United Kingdom, BA1 2EH
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 1 January 2015
Average house price in the postcode BA1 2EH £472,000
CHIMESTONE LIMITED
- Correspondence address
- OFFICE D160 FIRST FLOOR, BLOCK D, NEW COVENT GARDEN, LONDON, ENGLAND, SW8 5LL
- Role ACTIVE
- Director
- Date of birth
- May 1958
- Appointed on
- 1 January 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
CMU INVESTMENTS LIMITED
- Correspondence address
- 12b George Street, Bath, United Kingdom, BA1 2EH
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 10 July 2013
Average house price in the postcode BA1 2EH £472,000
BRIXTON SPORTING CLUB LIMITED
- Correspondence address
- Eastwood Manor Eastwood, East Harptree, Bristol, United Kingdom, BS40 6AH
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 21 May 2012
- Resigned on
- 30 October 2021
Average house price in the postcode BS40 6AH £1,355,000
CITY MONUMENT PROPERTIES LIMITED
- Correspondence address
- 12b George Street, Bath, United Kingdom, BA1 2EH
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 18 September 2009
Average house price in the postcode BA1 2EH £472,000
CITY & WEST END PROPERTIES LIMITED
- Correspondence address
- 12b George Street, Bath, United Kingdom, BA1 2EH
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 18 September 2009
Average house price in the postcode BA1 2EH £472,000
CITY MONUMENT MANAGEMENT LIMITED
- Correspondence address
- 12b George Street, Bath, United Kingdom, BA1 2EH
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 18 September 2009
Average house price in the postcode BA1 2EH £472,000