PETER COURTENAY CLARKE
Total number of appointments 195, 4 active appointments
REPTON BRIDGE LIMITED
- Correspondence address
- OAKMEADE PARK ROAD, STOKE POGES, BUCKS, UNITED KINGDOM, SL2 4PG
- Role ACTIVE
- Director
- Date of birth
- March 1966
- Appointed on
- 20 February 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
RECEPT LIMITED
- Correspondence address
- 2 MANOR HOUSE LANE, DATCHET, SLOUGH, ENGLAND, SL3 9EB
- Role ACTIVE
- Director
- Date of birth
- March 1966
- Appointed on
- 1 June 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL3 9EB £405,000
ANULADE CREATIONS LIMITED
- Correspondence address
- OAKMEADE PARK ROAD, STOKE POGES, BUCKS, ENGLAND, SL2 4PG
- Role ACTIVE
- Director
- Date of birth
- March 1966
- Appointed on
- 29 September 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
RECEPT CONSULTING LIMITED
- Correspondence address
- OAKMEADE PARK ROAD, STOKE POGES, BUCKS, ENGLAND, SL2 4PG
- Role ACTIVE
- Director
- Date of birth
- March 1966
- Appointed on
- 13 May 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
SOLARIS DEVELOPMENTS LIMITED
- Correspondence address
- 2 MANOR HOUSE LANE, DATCHET, SLOUGH, ENGLAND, SL3 9EB
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 February 2016
- Resigned on
- 1 October 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL3 9EB £405,000
39 VICTORIA STREET LIMITED
- Correspondence address
- YORK HOUSE 45 SEYMOUR STREET, LONDON, W1H 7LX
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 9 October 2009
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
BL OSNABURGH ST RESIDENTIAL LTD
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 8 April 2009
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL2 4PG £1,820,000
BLD (SJ) INVESTMENTS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 25 March 2009
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND OFFICES (NON-CITY) NO.2 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 17 March 2009
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BETTER BUILDINGS PARTNERSHIP
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 29 April 2008
- Resigned on
- 24 January 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BL CRAWLEY
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 26 March 2008
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
PENCILSCREEN LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 18 March 2008
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL2 4PG £1,820,000
BL SAINSBURY SUPERSTORES LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 17 March 2008
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND SUPERSTORES (NON SECURITISED) NUMBER 2 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 March 2008
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND ARCH PROPERTIES LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 June 2007
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND SILVER MOON LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 June 2007
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND FIRMOUNT LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 June 2007
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLMH NOMINEE 1 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 30 April 2007
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLMH NOMINEE 2 LIMITED
- Correspondence address
- YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 30 April 2007
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
BLMH 2 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 20 April 2007
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
NUGENT SHOPPING PARK LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 March 2007
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
CAPITOL PRESTON LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 21 February 2007
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
MOORAGE (PROPERTY DEVELOPMENTS) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 18 December 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
2 & 3 TRITON LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 December 2006
- Resigned on
- 16 March 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND AQUA PARTNERSHIP (2) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 December 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
1 & 4 & 7 TRITON LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 December 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND OFFICES LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 22 November 2006
- Resigned on
- 8 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND HERCULES LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 22 November 2006
- Resigned on
- 8 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND OFFICES NO.1 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 22 November 2006
- Resigned on
- 8 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BL RESIDUAL HOLDING COMPANY LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 10 November 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BL INTERMEDIATE HOLDING COMPANY LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 10 November 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BL LEISURE AND INDUSTRIAL HOLDING COMPANY LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 10 November 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BL OFFICE HOLDING COMPANY LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 10 November 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
MEADOWHALL FINANCE PLC
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 November 2006
- Resigned on
- 4 February 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
MERCARI
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 September 2006
- Resigned on
- 7 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
MERCARI HOLDINGS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 September 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
MINHILL INVESTMENTS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 September 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
ROHAWK PROPERTIES LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 September 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
SALMAX PROPERTIES
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 September 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
THE MARY STREET ESTATE LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 September 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLD PROPERTY HOLDINGS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 September 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BL DAVIDSON LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 September 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
LHR 152 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 September 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
MAYFAIR PROPERTIES
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 September 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
FOCUSJUST LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 September 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLD UK LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 September 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
THE RETAIL & WAREHOUSE COMPANY LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 September 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
CRESCENT WEST PROPERTIES
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 September 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLD (A) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 September 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
ADSHILTA LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 September 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLD PROPERTIES LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 September 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BL LOGISTICS INVESTMENT LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 11 August 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
GLENWAY LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
WESTGATE RETAIL PARK WAKEFIELD LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
VITALCREATE
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 19 April 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
UNITED KINGDOM PROPERTY COMPANY LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
PROJECT SPIRIT TARGET LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
VYSON
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
TEN FLEET PLACE
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
SELECTED LAND AND PROPERTY COMPANY,
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
GILTBROOK RETAIL PARK NOTTINGHAM LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
CASEGOOD ENTERPRISES
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLACKGLEN LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BL CRAWLEY
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 14 February 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BF PROPCO (NO.13) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
CITY WALL (HOLDINGS) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BF PROPCO (NO.12) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 3 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
INSISTMETAL 2 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND CITY OFFICES LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND (JOINT VENTURES) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BL MEADOWHALL NO 4 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
ELEMENTVIRTUE LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND OFFICES (NON-CITY) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 March 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BL GUARANTEECO LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
UNION PROPERTY CORPORATION LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
STOCKTON RETAIL PARK LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
SIX BROADGATE LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
REGIS PROPERTY HOLDINGS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
REBOLINE LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
ORBITAL SHOPPING PARK SWINDON LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
MEADOWBANK RETAIL PARK EDINBURGH LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
LUDGATE INVESTMENT HOLDINGS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
LIVERPOOL EXCHANGE COMPANY LIMITED(THE)
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
KINGSMERE PRODUCTIONS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
INDUSTRIAL REAL ESTATE LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
HYFLEET LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
YORK HOUSE W1 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
GARAMEAD PROPERTIES LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
FRP GROUP LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
FOUR BROADGATE LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
DERBY INVESTMENT HOLDINGS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
CHRISILU NOMINEES LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
CHESHINE PROPERTIES LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BL LOGISTICS INVESTMENT 3 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BRUNSWICK PARK LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BROADGATE SQUARE LTD
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BROADGATE INVESTMENT HOLDINGS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BROADGATE CITY LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND CONSTRUCTION LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND CITY
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND ACQUISITIONS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BOLDSWITCH (NO 1) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLU PROPERTY MANAGEMENT LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLU ESTATES LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLACKWALL (1)
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 7 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLMH LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLMH HOLDINGS 2 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
APARTPOWER LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
UNION PROPERTY HOLDINGS (LONDON) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
TWEED PREMIER 4 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BL RETAIL PROPERTIES 3 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
PEACOCKS CENTRE
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 17 June 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
ONE HUNDRED LUDGATE HILL
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
LUDGATE WEST LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
EXCHANGE HOUSE HOLDINGS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
CAVENDISH GEARED II LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BOLDSWITCH LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
334 RAMSBURY OXFORD LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
201 BISHOPSGATE LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 3 November 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
CLARENDON PROPERTY COMPANY
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BL UNIVERSAL LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
WOKING PEACOCKS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 23 June 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
MORRISONS HOLDINGS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 3 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
MOUNTSFIELD PROPERTIES
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 24 October 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
WELLARD SECURITIES
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 7 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
WEST LONDON LEASEHOLDS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 March 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
REAL PROPERTY AND FINANCE CORPORATION LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BROADGATE PHASE 12 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 March 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
175 BISHOPSGATE LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 March 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
TWEED PREMIER 3 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 March 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
2 PLANTATION PLACE LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
PROJECT SUNRISE LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 13 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
PROJECT SUNRISE INVESTMENTS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 13 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
PROJECT SUNRISE PROPERTIES LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 13 July 2006
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BL SUPERSTORES FINANCE LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 20 December 2005
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND PROPERTY SERVICES LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 20 September 2005
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND CITY 2005 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 31 January 2005
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BROADGATE FINANCING PLC
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 20 December 2004
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
TPP INVESTMENTS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 19 February 2004
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
TESCO TLB FINANCE LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 18 November 2003
- Resigned on
- 12 September 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
TESCO TLB BARNSTAPLE LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 18 November 2003
- Resigned on
- 12 September 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
TESCO TLB NOTTINGHAM LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 18 November 2003
- Resigned on
- 12 September 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode SL2 4PG £1,820,000
TESCO TLB PONTYPRIDD LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 18 November 2003
- Resigned on
- 12 September 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
TBL HOLDINGS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 8 October 2002
- Resigned on
- 12 September 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
TESCO TLB PROPERTIES LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 8 October 2002
- Resigned on
- 12 September 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
MSC (CASH MANAGEMENT) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 26 February 2002
- Resigned on
- 4 February 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
MSC PROPERTY INTERMEDIATE HOLDINGS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 26 February 2002
- Resigned on
- 4 February 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
MEADOWHALL SHOPPING CENTRE LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 18 October 2001
- Resigned on
- 4 February 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
RI SB SOUTHAMPTON LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLSSP (PHC 17) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLSSP (PHC 26) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLSSP (PHC 27) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLSSP (PHC 30) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLSSP (PHC 4) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLSSP (PHC 9) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
RI SB ARCHER ROAD LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
RI SB BANBURY LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
RI SB BODMIN LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
RI SB BRADFORD LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
RI SB BRIDGWATER LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLSSP (PHC 7) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
RI SB CARDIFF LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
RI SB GRIMSBY LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
RI SB HEREFORD LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
RI SB KEMPSTON LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
RI SB LOCKSBOTTOM LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
RI SB NORTHAMPTON LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLSSP (FUNDING) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
P137 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BLSSP (PHC 11) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 2 October 2001
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
LONDON AND HENLEY LIMITED
- Correspondence address
- LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 21 December 2000
- Resigned on
- 8 August 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL9 8NY £1,017,000
LONDON AND HENLEY (UK) LIMITED
- Correspondence address
- LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 21 December 2000
- Resigned on
- 8 August 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL9 8NY £1,017,000
CAVENDISH GEARED II LIMITED
- Correspondence address
- LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 21 December 2000
- Resigned on
- 8 August 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL9 8NY £1,017,000
LONDON AND HENLEY HOLDINGS LIMITED
- Correspondence address
- LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 21 December 2000
- Resigned on
- 30 April 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL9 8NY £1,017,000
FURLONG COUNTRY HOMES LIMITED
- Correspondence address
- LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 December 2000
- Resigned on
- 30 March 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL9 8NY £1,017,000
TIGERPAPER LIMITED
- Correspondence address
- LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 December 2000
- Resigned on
- 30 March 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL9 8NY £1,017,000
MANOR KINGDOM SOUTHERN LTD
- Correspondence address
- LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 December 2000
- Resigned on
- 30 March 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL9 8NY £1,017,000
FURLONG EXECUTIVE HOMES LIMITED
- Correspondence address
- LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 December 2000
- Resigned on
- 30 March 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL9 8NY £1,017,000
GILLINGHAM PROPERTY MANAGEMENT COMPANY LIMITED
- Correspondence address
- LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 December 2000
- Resigned on
- 30 March 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL9 8NY £1,017,000
GLADEDALE CAPITAL PROJECTS LIMITED
- Correspondence address
- LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 December 2000
- Resigned on
- 30 March 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL9 8NY £1,017,000
RELAND PROPERTIES LIMITED
- Correspondence address
- LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 December 2000
- Resigned on
- 30 March 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL9 8NY £1,017,000
WATERCYCLE LIMITED
- Correspondence address
- LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 December 2000
- Resigned on
- 30 March 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL9 8NY £1,017,000
FURLONG RESIDENTIAL LIMITED
- Correspondence address
- LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 12 December 2000
- Resigned on
- 30 March 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL9 8NY £1,017,000
CORNISH RESIDENTIAL PROPERTY INVESTMENTS LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 26 October 1999
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BROADGATE (PHC 8) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 15 July 1999
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
4 BROADGATE 2010 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 15 July 1999
- Resigned on
- 3 November 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BROADGATE (FUNDING) PLC
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 15 July 1999
- Resigned on
- 3 November 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BROADGATE (CASH MANAGEMENT) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 15 July 1999
- Resigned on
- 3 November 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
6 BROADGATE 2010 LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 15 July 1999
- Resigned on
- 3 November 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BROADGATE (LENDING) LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 15 July 1999
- Resigned on
- 3 November 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND FINANCING LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 25 March 1999
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BRITISH LAND PROPERTIES LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 14 April 1998
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SEC
Average house price in the postcode SL2 4PG £1,820,000
THE BRITISH LAND CORPORATION LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 22 March 1995
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SL2 4PG £1,820,000
BTCM LIMITED
- Correspondence address
- OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 29 November 1993
- Resigned on
- 16 August 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SL2 4PG £1,820,000