PETER SIMON DEE SHAPLAND

Total number of appointments 12, no active appointments


O&H (TWO) LIMITED

Correspondence address
LAUNDRY COTTAGE, LOW ROAD, LITTLE CHEVERELL, DEVIZES, WILTSHIRE, SN10 4JZ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
22 September 2006
Resigned on
9 October 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SN10 4JZ £734,000

O&H (ONE) LIMITED

Correspondence address
LAUNDRY COTTAGE, LOW ROAD, LITTLE CHEVERELL, DEVIZES, WILTSHIRE, SN10 4JZ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
22 September 2006
Resigned on
9 October 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SN10 4JZ £734,000

O&H PROPERTIES LIMITED

Correspondence address
LAUNDRY COTTAGE, LOW ROAD, LITTLE CHEVERELL, DEVIZES, WILTSHIRE, SN10 4JZ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
22 September 2006
Resigned on
9 October 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SN10 4JZ £734,000

O&H MAYFAIR NO.2 LIMITED

Correspondence address
LAUNDRY COTTAGE, LOW ROAD, LITTLE CHEVERELL, DEVIZES, WILTSHIRE, SN10 4JZ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
22 September 2006
Resigned on
9 October 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SN10 4JZ £734,000

O&H MAYFAIR LIMITED

Correspondence address
LAUNDRY COTTAGE, LOW ROAD, LITTLE CHEVERELL, DEVIZES, WILTSHIRE, SN10 4JZ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
22 September 2006
Resigned on
9 October 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SN10 4JZ £734,000

O&H LIMITED

Correspondence address
LAUNDRY COTTAGE, LOW ROAD, LITTLE CHEVERELL, DEVIZES, WILTSHIRE, SN10 4JZ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
22 September 2006
Resigned on
9 October 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SN10 4JZ £734,000

PALACE CAPITAL (NORTHAMPTON) LIMITED

Correspondence address
LAUNDRY COTTAGE, LOW ROAD, LITTLE CHEVERELL, DEVIZES, WILTSHIRE, SN10 4JZ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
28 April 2004
Resigned on
6 May 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SN10 4JZ £734,000

O&H RANELAGH HOUSE LIMITED

Correspondence address
LAUNDRY COTTAGE, LOW ROAD, LITTLE CHEVERELL, DEVIZES, WILTSHIRE, SN10 4JZ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
12 February 2003
Resigned on
22 April 2003
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SN10 4JZ £734,000

120 KRC INVESTMENTS NOMINEE LIMITED

Correspondence address
LAUNDRY COTTAGE, LOW ROAD, LITTLE CHEVERELL, DEVIZES, WILTSHIRE, SN10 4JZ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
12 February 2003
Resigned on
22 April 2003
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SN10 4JZ £734,000

120 KRC INVESTMENTS (NO. 2) LIMITED

Correspondence address
LAUNDRY COTTAGE, LOW ROAD, LITTLE CHEVERELL, DEVIZES, WILTSHIRE, SN10 4JZ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
14 January 2003
Resigned on
22 April 2003
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SN10 4JZ £734,000

O&H PROPERTIES LIMITED

Correspondence address
FOXLEYS 14A, COULSTON, WESTBURY, WILTSHIRE, BA13 4NY
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
19 March 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
SURVEYER

Average house price in the postcode BA13 4NY £1,219,000

CITY & ST JAMES PROPERTY HOLDINGS LIMITED

Correspondence address
FOXLEYS 14A, COULSTON, WESTBURY, WILTSHIRE, BA13 4NY
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
1 January 1996
Resigned on
19 March 1998
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode BA13 4NY £1,219,000