MARTIN FRANCIS MCGANN

Total number of appointments 79, 20 active appointments

LMP CHELMSFORD HOLDINGS LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LMP LEE VALLEY LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LMP HUDDERSFIELD LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LMP TAMWORTH HOLDINGS LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LMP TAMWORTH LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LMP TAUNTON HOLDINGS LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LMP TAUNTON LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LMP TELFORD HOLDINGS LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LMP TELFORD LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LMP WARRINGTON HOLDINGS LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LMP CHELMSFORD LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LMP PRESTON LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LMP DERBY HOLDINGS LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LMP DERBY LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LMP PRESTON HOLDINGS LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LMP WARRINGTON LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LMP LEE VALLEY HOLDINGS LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LMP DUDLEY HOLDINGS LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

LMP DUDLEY LIMITED

Correspondence address
ONE CURZON STREET, LONDON, ENGLAND, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

RIVERWAY ESTATES LIMITED

Correspondence address
ONE CURZON STREET, LONDON, UNITED KINGDOM, W1J 5HB
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
18 October 2013
Nationality
BRITISH
Occupation
NONE

GASKELL ESTATES LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
9 May 2007
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE10 8SN £1,039,000

BLACKBIRD LOGISTICS LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
25 January 2007
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE10 8SN £1,039,000

KANDAHAR (HOUNDSGATE) LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Secretary
Date of birth
January 1961
Appointed on
5 July 2006
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE10 8SN £1,039,000

KANDAHAR (HOUNDSGATE) LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
5 July 2006
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE10 8SN £1,039,000

KANDAHAR MANAGEMENT COMPANY LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
13 June 2006
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 8SN £1,039,000

KANDAHAR GROUP LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
20 March 2006
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE10 8SN £1,039,000

KANDAHAR (LEICESTERSHIRE) NOMINEE NO.2 LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
20 March 2006
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE10 8SN £1,039,000

KANDAHAR LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
20 March 2006
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE10 8SN £1,039,000

KANDAHAR (KINGSTON) LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
20 March 2006
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE10 8SN £1,039,000

KANDAHAR (NOTTINGHAM) NO.1 LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
20 March 2006
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE10 8SN £1,039,000

KANDAHAR (GREAT MALVERN) LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
20 March 2006
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE10 8SN £1,039,000

KANDAHAR (LEICESTERSHIRE) NOMINEE NO.1 LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
20 March 2006
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE10 8SN £1,039,000

KANDAHAR (GREAT MALVERN) LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Secretary
Date of birth
January 1961
Appointed on
28 February 2006
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE10 8SN £1,039,000

KANDAHAR MANAGEMENT COMPANY LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Secretary
Date of birth
January 1961
Appointed on
28 February 2006
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 8SN £1,039,000

KANDAHAR (KINGSTON) LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Secretary
Date of birth
January 1961
Appointed on
7 December 2005
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE10 8SN £1,039,000

KANDAHAR GROUP LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Secretary
Date of birth
January 1961
Appointed on
7 December 2005
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE10 8SN £1,039,000

KANDAHAR LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Secretary
Date of birth
January 1961
Appointed on
7 December 2005
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE10 8SN £1,039,000

KANDAHAR (LEICESTERSHIRE) NOMINEE NO.1 LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Secretary
Date of birth
January 1961
Appointed on
7 December 2005
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE10 8SN £1,039,000

KANDAHAR (LEICESTERSHIRE) NOMINEE NO.2 LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Secretary
Date of birth
January 1961
Appointed on
7 December 2005
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE10 8SN £1,039,000

KANDAHAR (NOTTINGHAM) NO.1 LIMITED

Correspondence address
34 CIRCUS STREET, GREENWICH, LONDON, SE10 8SN
Role RESIGNED
Secretary
Date of birth
January 1961
Appointed on
7 December 2005
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE10 8SN £1,039,000

DIOMEDES PROPERTY NO.3 LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 June 2005
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 7RB £1,899,000

DIOMEDES PROPERTY NO.4 LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 June 2005
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 7RB £1,899,000

DIOMEDES PROPERTY NO.7 LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 June 2005
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 7RB £1,899,000

DIOMEDES PROPERTY NO.6 LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 June 2005
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 7RB £1,899,000

DIOMEDES PROPERTY NO.5 LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 June 2005
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 7RB £1,899,000

DIOMEDES PROPERTY NO.8 LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 June 2005
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 7RB £1,899,000

DIOMEDES PROPERTY NO. 2 LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
31 March 2005
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

DIOMEDES PROPERTY NO. 1 LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
31 March 2005
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PILLAR GALLIONS REACH LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
30 September 2004
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PPCR INVESTMENTS LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
23 March 2004
Resigned on
10 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PPCR (NO. 1) LTD

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
10 March 2004
Resigned on
10 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 7RB £1,899,000

PILLAR CHEETHAM HILL LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
18 August 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

BRITISH LAND HERCULES NO.4 LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
26 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PILLAR PROPERTY DEVELOPMENTS LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
26 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

WATES CITY POINT LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
26 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

WK (AUSTRAL HOUSE) FIRST LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
26 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PILLAR SPEKE LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
26 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PILLARCAISSE MANAGEMENT LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
26 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

WK (AUSTRAL HOUSE) SECOND LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
26 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PILLAR PROJECTS LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
26 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PILLAR RETAIL PARKS LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
26 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PILLAR DENTON LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
25 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PILLAR (BECKTON) LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
25 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PILLAR (KIRKCALDY) LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
25 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PILLAR CITY LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
25 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PILLAR FULHAM NO 2 LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
25 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PILLAR NUGENT LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
25 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

BRITISH LAND HERCULES NO.3 LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
25 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PILLAR (FULHAM) LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
25 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PILLAR (BIRSTALL) LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
25 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

BRITISH LAND HERCULES NO.1 LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
25 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

BL EUROPEAN HOLDINGS LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
25 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

BRITISH LAND HIF LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
25 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

EDGECOOL LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
17 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

NUMBER 80 CHEAPSIDE LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
17 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PARDEV (BROADWAY) LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
17 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PARINV NORTHERN LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
17 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

PARDEV (LUTON) LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
17 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000

35 BASINGHALL STREET LIMITED

Correspondence address
10 WESTCOMBE PARK ROAD, BLACKHEATH, LONDON, SE3 7RB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
17 February 2003
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE3 7RB £1,899,000