PATRICK JULIAN HULME SMITH

Total number of appointments 25, 17 active appointments

GALLIARD GROUP LIMITED

Correspondence address
3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
29 May 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

FREP 4 H3 LIMITED

Correspondence address
11-15 Wigmore Street, London, United Kingdom, W1A 2JZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 May 2020
Nationality
British
Occupation
Chartered Surveyor

FREP 4 H2 LIMITED

Correspondence address
11-15 Wigmore Street, London, United Kingdom, W1A 2JZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 May 2020
Nationality
British
Occupation
Chartered Surveyor

FREP 4 (E&C) HOLDINGS LIMITED

Correspondence address
11-15 Wigmore Street, London, United Kingdom, W1A 2JZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
9 March 2020
Nationality
British
Occupation
Chartered Surveyor

INNOVATIVE AGED CARE LIMITED

Correspondence address
11-15 Wigmore Street, London, United Kingdom, W1A 2JZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
4 December 2018
Nationality
British
Occupation
Chartered Surveyor

FREP 3 (PRINCE'S SQUARE) LIMITED

Correspondence address
11-15 Wigmore Street, London, United Kingdom, W1A 2JZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
26 September 2018
Nationality
British
Occupation
Chartered Surveyor

FREP 3 (KENSINGTON SQUARE) LIMITED

Correspondence address
11-15 Wigmore Street, London, United Kingdom, W1A 2JZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
14 September 2018
Nationality
British
Occupation
Chartered Surveyor

FREP 3 (ABBEY ROAD) LIMITED

Correspondence address
11-15 Wigmore Street, London, United Kingdom, W1A 2JZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
3 August 2018
Nationality
British
Occupation
Chartered Surveyor

FREP 3 (AC) INVEST LIMITED

Correspondence address
11-15 Wigmore Street, London, United Kingdom, W1A 2JZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
25 July 2018
Nationality
British
Occupation
Chartered Surveyor

FREP 3 (SALFORD) LIMITED

Correspondence address
11-15 Wigmore Street, London, United Kingdom, W1A 2JZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
18 May 2018
Nationality
British
Occupation
Chartered Surveyor

FREP 3 (SALFORD) HOLDINGS LIMITED

Correspondence address
11-15 Wigmore Street, London, United Kingdom, W1A 2JZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
4 May 2018
Nationality
British
Occupation
Chartered Surveyor

TITCHFIELD CD LIMITED

Correspondence address
11-15 Wigmore Street, London, England, W1A 2JZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
24 March 2016
Nationality
British
Occupation
Chartered Surveyor

CORBY LAND & DEVELOPMENT LTD

Correspondence address
11-15 WIGMORE STREET, LONDON, ENGLAND, W1A 2JZ
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
30 December 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CARBIS BAY DEVELOPMENTS LIMITED

Correspondence address
11-15 Wigmore Street, London, United Kingdom, W1A 2JZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
13 June 2012
Nationality
British
Occupation
Chartered Surveyor

FREP GP INVEST LIMITED

Correspondence address
11-15 Wigmore Street, London, United Kingdom, W1A 2JZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
18 March 2011
Nationality
British
Occupation
Director

FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED

Correspondence address
11 - 15 Wigmore Street, London, W1A 2JZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
19 March 2009
Nationality
British
Occupation
Chartered Surveyor

RANA (S) GP LIMITED

Correspondence address
Suite A 1 Albyn Place, Aberdeen, Scotland, AB10 1BR
Role ACTIVE
director
Date of birth
February 1968
Appointed on
2 July 2008
Nationality
British
Occupation
Surveyor

CORBY (GENERAL PARTNER) LIMITED

Correspondence address
UNITS 3-4 TWIGDEN BARNS GROOMS LANE, CREATON, NORTHAMPTON, ENGLAND, NN6 8NN
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
8 June 2016
Resigned on
23 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN6 8NN £1,032,000

CORBY RAIL SERVICES LIMITED

Correspondence address
3-4 TWIGDEN BARNS GROOMS LANE, CREATON, NORTHAMPTON, ENGLAND, NN6 8NN
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
8 June 2016
Resigned on
23 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN6 8NN £1,032,000

UNA ST IVES HOMES LIMITED

Correspondence address
11-15 WIGMORE STREET, LONDON, UNITED KINGDOM, W1A 2JZ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
17 January 2014
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

KINGFISHER UNA RESORT LIMITED

Correspondence address
11-15 WIGMORE STREET, LONDON, UNITED KINGDOM, W1A 2JZ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
13 June 2012
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

TURNERS BRITANNIA PARKS LIMITED

Correspondence address
FORDHAM ROAD, NEWMARKET, SUFFOLK, CB8 7NR
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
3 April 2009
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

FREP SHOPPING CENTRE FUND GENERAL PARTNER LIMITED

Correspondence address
11-15 WIGMORE STREET, LONDON, W1A 2JZ
Role
Director
Date of birth
February 1968
Appointed on
30 June 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

FREP SHOPPING CENTRE FUND NOMINEE LIMITED

Correspondence address
11-15 WIGMORE STREET, LONDON, W1A 2JZ
Role
Director
Date of birth
February 1968
Appointed on
30 June 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

WILDMOOR (HULL) LIMITED

Correspondence address
9 LATIMER CLOSE, LITTLE CHALFONT, BUCKINGHAMSHIRE, HP6 6QS
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
22 April 2005
Resigned on
20 June 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HP6 6QS £878,000