Piers Alexander SLATER
Total number of appointments 47, 41 active appointments
URBANR D&C LIMITED
- Correspondence address
- 51 Welbeck Street, London, United Kingdom, W1G 9HL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 13 May 2021
- Resigned on
- 24 October 2023
R BLUE REGEN GL LIMITED
- Correspondence address
- 51 Welbeck Street, London, United Kingdom, W1G 9HL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 27 January 2021
- Resigned on
- 24 October 2023
FOUNDRY LONDON 1 LIMITED
- Correspondence address
- 51 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 9HL
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 19 January 2021
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
FOUNDRY HOLDING COMPANY. LIMITED
- Correspondence address
- 51 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 9HL
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 14 January 2021
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
DIGITAL REEF LIMITED
- Correspondence address
- 51 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 9HL
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 10 August 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
R BLUE REGEN ST LIMITED
- Correspondence address
- 51 Welbeck Street, London, United Kingdom, W1G 9HL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 10 August 2020
- Resigned on
- 24 October 2023
R BLUE REGEN HQ LIMITED
- Correspondence address
- 51 Welbeck Street, London, United Kingdom, W1G 9HL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 3 July 2020
- Resigned on
- 24 October 2023
REEF ORIGIN BA LIMITED
- Correspondence address
- 51 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 9HL
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 20 June 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
REEF ESTATES (KINGSTON) LIMITED
- Correspondence address
- 51 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 9HL
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 12 June 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
THE STORE OXFORD LIMITED
- Correspondence address
- 51 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 9HL
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 27 May 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
R BLUE REGEN OX LIMITED
- Correspondence address
- 51 Welbeck Street, London, United Kingdom, W1G 9HL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 13 May 2020
- Resigned on
- 24 October 2023
A PLACE APART LIMITED
- Correspondence address
- 51 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 9HL
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 13 February 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
CRYSTAL REEF LIMITED
- Correspondence address
- 51 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 9HL
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 22 January 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
R BLUE REGEN GR LIMITED
- Correspondence address
- 51 Welbeck Street, London, United Kingdom, W1G 9HL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 6 January 2020
- Resigned on
- 24 October 2023
REEF GROUP LIMITED
- Correspondence address
- 51 Welbeck Street, London, United Kingdom, W1G 9HL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 31 December 2019
- Resigned on
- 24 October 2023
EQ APARTHOTELS LIMITED
- Correspondence address
- 51 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 9HL
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 6 June 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
REEF ESTATES REGEN 2 LIMITED
- Correspondence address
- 51 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 9HL
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 15 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
R BLUE REGEN 19 LIMITED
- Correspondence address
- 51 Welbeck Street, London, United Kingdom, W1G 9HL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 12 February 2019
- Resigned on
- 24 October 2023
REEF ESTATES REGEN 1 LIMITED
- Correspondence address
- 14 LITTLE PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 8BN
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 17 April 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
REEF ESTATES REGEN LIMITED
- Correspondence address
- 14 LITTLE PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 8BN
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 30 March 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
BLUE RETAIL PROPERTIES LIMITED
- Correspondence address
- 14 LITTLE PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 8BN
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 26 January 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
F&P (DIDCOT) LTD
- Correspondence address
- UPTON LODGE READING ROAD, UPTON, DIDCOT, OXON, UNITED KINGDOM, OX11 9HP
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 3 November 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode OX11 9HP £1,621,000
REEF CAPITAL PARTNERS 3 LLP
- Correspondence address
- 14 LITTLE PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 8BN
- Role ACTIVE
- LLPDMEM
- Date of birth
- July 1971
- Appointed on
- 12 October 2017
- Nationality
- BRITISH
H2 CLUBS VICTORIA LIMITED
- Correspondence address
- 13-14 Welbeck Street, London, England, W1G 9XU
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 25 July 2016
Average house price in the postcode W1G 9XU £832,000
PEMBROKE ROAD LIMITED
- Correspondence address
- 13-14 Welbeck Street, London, England, W1G 9XU
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 15 March 2016
Average house price in the postcode W1G 9XU £832,000
OAKS DEVCO LTD
- Correspondence address
- UPTON LODGE READING ROAD, UPTON, DIDCOT, OXON, UNITED KINGDOM, OX11 9HP
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 12 November 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode OX11 9HP £1,621,000
WHITECHURCH VENTURES LIMITED
- Correspondence address
- C/O REEF ESTATES LIMITED 14 LITTLE PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 8BN
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 12 November 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
REEF INVESTORS LLP
- Correspondence address
- UPTON LODGE READING ROAD, UPTON, DIDCOT, OXON, UNITED KINGDOM, OX11 9HP
- Role ACTIVE
- LLPDMEM
- Date of birth
- July 1971
- Appointed on
- 10 September 2015
- Nationality
- BRITISH
Average house price in the postcode OX11 9HP £1,621,000
PLACE APART LIMITED
- Correspondence address
- 41 WHITE CHURCH LANE, LONDON, ENGLAND, E1 7QR
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 14 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode E1 7QR £2,957,000
REEF ESTATES HOTELS LIMITED
- Correspondence address
- 13-14 Welbeck Street, London, England, W1G 9XU
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 5 February 2015
Average house price in the postcode W1G 9XU £832,000
TGE VENTURES LTD
- Correspondence address
- UPTON LODGE READING ROAD, UPTON, DIDCOT, OXON, UNITED KINGDOM, OX11 9HP
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 17 June 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode OX11 9HP £1,621,000
THE OLD FASHIONED FOOTBALL SHIRT CO LIMITED
- Correspondence address
- 14 C/O REEF ESTATES LIMITED, LITTLE PORTLAND STREET, LONDON, ENGLAND, W1W 8BN
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
REEF ORIGIN HOLDINGS 1 LIMITED
- Correspondence address
- UPTON LODGE READING ROAD, UPTON, DIDCOT, OXON, UNITED KINGDOM, OX11 9HP
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 21 January 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode OX11 9HP £1,621,000
REEF ESTATES (2012) LIMITED
- Correspondence address
- UPTON LODGE READING ROAD, UPTON, DIDCOT, OXON, UNITED KINGDOM, OX11 9HP
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 12 December 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode OX11 9HP £1,621,000
CADENCE PERFORMANCE ST PAUL'S LIMITED
- Correspondence address
- Upton Lodge Reading Road, Upton, Didcot, Oxon, United Kingdom, OX11 9HP
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 27 September 2012
- Resigned on
- 16 May 2022
Average house price in the postcode OX11 9HP £1,621,000
H2 CLUBS LTD
- Correspondence address
- UPTON LODGE READING ROAD, UPTON, DIDCOT, OXON, UNITED KINGDOM, OX11 9HP
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 26 January 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode OX11 9HP £1,621,000
REEF ESTATES (ASHBY) LIMITED
- Correspondence address
- UPTON LODGE READING ROAD, UPTON, DIDCOT, OXFORDSHIRE, UNITED KINGDOM, OX11 9HP
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 28 August 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode OX11 9HP £1,621,000
WEYBOURNE REEF LIMITED
- Correspondence address
- UPTON LODGE READING ROAD, UPTON, DIDCOT, OXFORDSHIRE, UNITED KINGDOM, OX11 9HP
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 16 January 2007
- Nationality
- BRITISH
- Occupation
- SURVEYOR
Average house price in the postcode OX11 9HP £1,621,000
FOREMARK ESTATES LIMITED
- Correspondence address
- UPTON LODGE READING ROAD, UPTON, DIDCOT, OXFORDSHIRE, UNITED KINGDOM, OX11 9HP
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 18 September 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode OX11 9HP £1,621,000
URBANR LIMITED
- Correspondence address
- UPTON LODGE READING ROAD, UPTON, DIDCOT, OXFORDSHIRE, UNITED KINGDOM, OX11 9HP
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 1 April 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX11 9HP £1,621,000
REEF ESTATES LIMITED
- Correspondence address
- UPTON LODGE READING ROAD, UPTON, DIDCOT, OXFORDSHIRE, UNITED KINGDOM, OX11 9HP
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 10 October 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode OX11 9HP £1,621,000
GOSPEL OAK MANAGEMENT COMPANY LIMITED
- Correspondence address
- SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG
- Role RESIGNED
- Director
- Date of birth
- July 1971
- Appointed on
- 24 July 2013
- Resigned on
- 10 November 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SY2 6LG £1,408,000
HOTEL LA TOUR BIRMINGHAM LIMITED
- Correspondence address
- HOTEL LA TOUR LIMITED ALBERT STREET, BIRMINGHAM, UNITED KINGDOM, B5 5JT
- Role RESIGNED
- Director
- Date of birth
- July 1971
- Appointed on
- 1 May 2010
- Resigned on
- 17 April 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode B5 5JT £45,116,000
HOTEL LA TOUR LIMITED
- Correspondence address
- UPTON LODGE READING ROAD, UPTON, DIDCOT, OXON, OX11 9HP
- Role RESIGNED
- Director
- Date of birth
- July 1971
- Appointed on
- 28 January 2010
- Resigned on
- 17 April 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF PROPERTY DEVELOPMENT
Average house price in the postcode OX11 9HP £1,621,000
GOLDQUEST VENTURES LIMITED
- Correspondence address
- UPTON LODGE READING ROAD, UPTON, DIDCOT, OXFORDSHIRE, UNITED KINGDOM, OX11 9HP
- Role RESIGNED
- Director
- Date of birth
- July 1971
- Appointed on
- 13 July 2007
- Resigned on
- 17 July 2020
- Nationality
- BRITISH
- Occupation
- PROPERTY DEVELOPER
Average house price in the postcode OX11 9HP £1,621,000
REEF ESTATES (SOUTH OCK) LIMITED
- Correspondence address
- UPTON LODGE READING ROAD, UPTON, DIDCOT, OXFORDSHIRE, UNITED KINGDOM, OX11 9HP
- Role
- Director
- Date of birth
- July 1971
- Appointed on
- 15 February 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode OX11 9HP £1,621,000
DICECROWN LIMITED
- Correspondence address
- UPTON LODGE READING ROAD, UPTON, DIDCOT, OXFORDSHIRE, UNITED KINGDOM, OX11 9HP
- Role RESIGNED
- Director
- Date of birth
- July 1971
- Appointed on
- 30 March 2005
- Resigned on
- 1 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode OX11 9HP £1,621,000