PHILIP ANTHONY REDDING

Total number of appointments 74, no active appointments


SEGRO (BRACKMILLS) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
11 July 2014
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

SELP MANAGEMENT LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, ENGLAND, W1S 2HR
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
15 August 2013
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO PUBLIC LIMITED COMPANY

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, ENGLAND, W1S 2HR
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
1 May 2013
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

SLOUGH TRADING ESTATE LIMITED

Correspondence address
CUNARD HOUSE, 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
4 October 2012
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

UNITAIR GENERAL PARTNER LIMITED

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
27 September 2011
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HELIOS NORTHERN LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
27 May 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

HELIOSLOUGH LIMITED

Correspondence address
234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
13 May 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

CENTENNIAL PARK MANAGEMENT COMPANY LIMITED

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
15 November 2010
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

SLOUGH TRADING ESTATE LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
31 August 2010
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO PROPERTIES LIMITED

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
31 August 2010
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (WESSEX FIELDS) LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
31 August 2010
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (WATCHMOOR) LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
31 August 2010
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
31 August 2010
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
31 August 2010
Resigned on
19 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
16 July 2010
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

DEVON NOMINEES (NO.2) LIMITED

Correspondence address
234 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
22 June 2010
Resigned on
20 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

AIRPORT PROPERTY GP (NO.2) LIMITED

Correspondence address
234 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
22 June 2010
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

DEVON NOMINEES (NO.3) LIMITED

Correspondence address
234 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
22 June 2010
Resigned on
20 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

DEVON NOMINEES (NO.1) LIMITED

Correspondence address
234 BATH ROAD, SLOUTH, BERKSHIRE, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
22 June 2010
Resigned on
20 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO APP 3 LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON UPON THAMES, UNITED KINGDOM, KT1 4BH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
30 March 2010
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

SEGRO APP 4 LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON UPON THAMES, UNITED KINGDOM, KT1 4BH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
30 March 2010
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

SEGRO APP MANAGEMENT LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON UPON THAMES, UNITED KINGDOM, KT1 4BH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
30 March 2010
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

SEGRO APP 1 LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT1 4BH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
30 March 2010
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

SEGRO APP 2 LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT1 4BH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
30 March 2010
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

BRIXTON NORTHFIELDS (WEMBLEY) HOLDINGS LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

TRAFFORD PARK ESTATES LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO ASSET MANAGEMENT LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON RADLETT PROPERTY LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

WOODSIDE GP LIMITED

Correspondence address
CUNARD HOUSE, 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

PREMIER GREENFORD GP LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON PROPERTIES LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON-UPON-THAMES, SURREY, ENGLAND, KT1 4BH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

BRIXTON PREMIER PARK LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON GREENFORD PARK LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (ORIGIN) LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (METROPOLITAN PARK) 1 LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (HEATHROW ESTATE) LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (HATTON CROSS) 1 LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON-UPON-THAMES, SURREY, ENGLAND, KT1 4BH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

BRIXTON (AXIS PARK) LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON-UPON-THAMES, SURREY, ENGLAND, KT1 4BH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON SUB-HOLDINGS LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON NORTHFIELDS 6 LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON NORTHFIELDS 5 LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON NORTHFIELDS 4 LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON NORTHFIELDS 3 LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON NORTHFIELDS 2 LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON NORTHFIELDS 1 LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON NORTHFIELDS (WEMBLEY) LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON NORTHFIELDS (WEMBLEY 1) LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON ASSET MANAGEMENT UK LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON-UPON-THAMES, SURREY, ENGLAND, KT1 4BH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

BRIXTON (FAIRWAY UNITS 7-11) 1 LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON-UPON-THAMES, SURREY, ENGLAND, KT1 4BH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

B-SERV LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 August 2009
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

WOODSIDE ESTATE MANAGEMENT LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON-UPON-THAMES, SURREY, ENGLAND, KT1 4BH
Role
Director
Date of birth
December 1968
Appointed on
25 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

BRIXTON (NEWBURY) LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role
Director
Date of birth
December 1968
Appointed on
25 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

TRAFFORD PARK GP LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role
Director
Date of birth
December 1968
Appointed on
25 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON INVESTMENTS LTD.

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON-UPON-THAMES, SURREY, ENGLAND, KT1 4BH
Role
Director
Date of birth
December 1968
Appointed on
25 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

BRIXTON SERVICES LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON-UPON-THAMES, SURREY, ENGLAND, KT1 4BH
Role
Director
Date of birth
December 1968
Appointed on
25 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

SEGRO INDUSTRIAL ESTATES LIMITED

Correspondence address
CUNARD HOUSE REGENT STREET, 15, LONDON, ENGLAND, SW1Y 4LR
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
22 June 2009
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON-UPON-THAMES, SURREY, ENGLAND, KT1 4BH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
24 October 2008
Resigned on
25 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

ALBANY PARK MANAGEMENT LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON-UPON-THAMES, SURREY, ENGLAND, KT1 4BH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
24 October 2008
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

WINNERSH TRIANGLE PROPERTY LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON-UPON-THAMES, SURREY, ENGLAND, KT1 4BH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
24 October 2008
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

BILTON HOMES LIMITED

Correspondence address
79 ELMFIELD AVENUE, TEDDINGTON, MIDDLESEX, TW11 8BX
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
24 October 2008
Resigned on
22 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 8BX £1,374,000

SEI (NO.2) LIMITED

Correspondence address
79 ELMFIELD AVENUE, TEDDINGTON, MIDDLESEX, TW11 8BX
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
24 October 2008
Resigned on
22 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 8BX £1,374,000

ALLNATT LONDON PROPERTIES LIMITED

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
24 October 2008
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (SOUTH RUISLIP) LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON-UPON-THAMES, SURREY, ENGLAND, KT1 4BH
Role
Director
Date of birth
December 1968
Appointed on
24 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

SEGRO (LEATHERHEAD) LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON-UPON-THAMES, SURREY, ENGLAND, KT1 4BH
Role
Director
Date of birth
December 1968
Appointed on
24 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

BREDERO DORKING LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON-UPON-THAMES, SURREY, ENGLAND, KT1 4BH
Role
Director
Date of birth
December 1968
Appointed on
24 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

SEGRO (ISLEWORTH CLOCKTOWER) LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON-UPON-THAMES, SURREY, ENGLAND, KT1 4BH
Role
Director
Date of birth
December 1968
Appointed on
24 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

BETA PROPERTIES LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON-UPON-THAMES, SURREY, ENGLAND, KT1 4BH
Role
Director
Date of birth
December 1968
Appointed on
24 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

SEI (NO.1) LIMITED

Correspondence address
79 ELMFIELD AVENUE, TEDDINGTON, MIDDLESEX, TW11 8BX
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
24 October 2008
Resigned on
22 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 8BX £1,374,000

BILTON LIMITED

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
24 October 2008
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

WEST LONDON BUSINESS LTD

Correspondence address
79 ELMFIELD AVENUE, TEDDINGTON, MIDDLESEX, TW11 8BX
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
26 February 2008
Resigned on
7 June 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TW11 8BX £1,374,000

CENTENNIAL PARK MANAGEMENT COMPANY LIMITED

Correspondence address
29 MARINA PLACE, HAMPTON WICK, KINGSTON-UPON-THAMES, SURREY, ENGLAND, KT1 4BH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
26 October 2007
Resigned on
15 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT1 4BH £1,086,000

CENTENNIAL PARK PHASE 400 LIMITED

Correspondence address
234 BATH ROAD, 234 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4EE
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
19 October 2007
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR