Paul Francis OLIVER

Total number of appointments 111, 28 active appointments

CURLEW ALTERNATIVES LIMITED

Correspondence address
2nd Floor Citygate St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
July 1955
Appointed on
20 June 2024
Nationality
British
Occupation
Director

CURLEW DEVELOPMENTS LONDON LTD

Correspondence address
First Floor Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3TG
Role ACTIVE
director
Date of birth
July 1955
Appointed on
22 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SO53 3TG £421,000

CURLEW NINTH LETTING GP1 LIMITED

Correspondence address
31st Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
July 1955
Appointed on
9 August 2018
Nationality
British
Occupation
Company Director

CURLEW FOURTH LETTING GP1 LIMITED

Correspondence address
31st Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
July 1955
Appointed on
9 August 2018
Nationality
British
Occupation
Company Director

CURLEW NINTH LETTING GP2 LIMITED

Correspondence address
31st Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
July 1955
Appointed on
9 August 2018
Nationality
British
Occupation
Company Director

CURLEW FOURTH LETTING GP2 LIMITED

Correspondence address
31st Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
July 1955
Appointed on
9 August 2018
Nationality
British
Occupation
Company Director

CURLEW SIXTH LETTING GP2 LIMITED

Correspondence address
3rd Floor 86 - 90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
July 1955
Appointed on
9 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 4NE £3,698,000

CURLEW SIXTH LETTING GP1 LIMITED

Correspondence address
3rd Floor 86 - 90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
July 1955
Appointed on
9 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 4NE £3,698,000

CURLEW COMMUNITIES LIMITED

Correspondence address
2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
July 1955
Appointed on
12 February 2018
Nationality
British
Occupation
Company Director

CURLEW OPPORTUNITIES LIMITED

Correspondence address
Wey Court West Union Road, Farnham, Surrey, United Kingdom, GU9 7PT
Role ACTIVE
director
Date of birth
July 1955
Appointed on
10 November 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU9 7PT £1,998,000

CURLEW ATLANTIC HOUSE LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens Chiswick, London, United Kingdom, W4 3RZ
Role ACTIVE
director
Date of birth
July 1955
Appointed on
7 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3RZ £1,938,000

CURLEW HOUSE ASSOCIATES LIMITED

Correspondence address
2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
July 1955
Appointed on
7 November 2017
Nationality
British
Occupation
Company Director

CURLEW STUDENT INCENTIVE II LTD.

Correspondence address
C/O Haines Watts Q Court, 3 Quality Street, Edinburgh, Scotland, EH4 5BP
Role ACTIVE
director
Date of birth
July 1955
Appointed on
1 September 2017
Nationality
British
Occupation
Director

SOCIAL HOUSING REIT PLC

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
17 July 2017
Resigned on
30 June 2023
Nationality
British
Occupation
Director

HECURL LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, England, W4 3RZ
Role ACTIVE
director
Date of birth
July 1955
Appointed on
23 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode W4 3RZ £1,938,000

CURLEW SECOND LETTING GP1 LIMITED

Correspondence address
Brockbourne House 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN1 8BS
Role ACTIVE
director
Date of birth
July 1955
Appointed on
19 July 2016
Nationality
British
Occupation
Director

CURLEW SECOND LETTING GP2 LIMITED

Correspondence address
Brockbourne House 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN1 8BS
Role ACTIVE
director
Date of birth
July 1955
Appointed on
19 July 2016
Nationality
British
Occupation
Director

CURLEW ALTERNATIVE ASSET MANAGEMENT LIMITED

Correspondence address
Lynwood House 373-375 Station Road, Harrow, Middlesex, United Kingdom, HA1 2AW
Role ACTIVE
director
Date of birth
July 1955
Appointed on
27 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode HA1 2AW £813,000

CURLEW STUDENT INCENTIVE LTD.

Correspondence address
C/O Haines Watts Q Court, 3 Quality Street, Edinburgh, Scotland, EH4 5BP
Role ACTIVE
director
Date of birth
July 1955
Appointed on
26 November 2013
Nationality
British
Occupation
Director

NEW WAVE GP LIMITED

Correspondence address
C/O Neil Scott & Company Chartered Accountants, 107 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom, HA3 0AN
Role ACTIVE
director
Date of birth
July 1955
Appointed on
6 December 2012
Nationality
British
Occupation
Director

Average house price in the postcode HA3 0AN £453,000

NEW WAVE GP 2 LIMITED

Correspondence address
C/O Neil Scott & Company Chartered Accountants, 107 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom, HA3 0AN
Role ACTIVE
director
Date of birth
July 1955
Appointed on
6 December 2012
Nationality
British
Occupation
Director

Average house price in the postcode HA3 0AN £453,000

CURLEW CAPITAL LTD

Correspondence address
2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
July 1955
Appointed on
9 March 2011
Nationality
British
Occupation
Director

FRESHERS PBSH (GENERAL PARTNER) LIMITED

Correspondence address
Curlew Capital Limited 107 Kenton Road, Kenton, Harrow, Middlesex, England, HA3 0AN
Role ACTIVE
director
Date of birth
July 1955
Appointed on
1 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode HA3 0AN £453,000

FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED

Correspondence address
Llandygai Industrial Estate, Bangor, United Kingdom, LL57 4YH
Role ACTIVE
director
Date of birth
July 1955
Appointed on
1 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode LL57 4YH £1,126,000

HOTEL PROCUREMENTS PRESTON CUSTODIAN (NO.2) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role ACTIVE
director
Date of birth
July 1955
Appointed on
30 October 2006
Resigned on
19 March 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode W4 3RZ £1,938,000

D.U.K.E. WOOLWICH LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role ACTIVE
director
Date of birth
July 1955
Appointed on
16 October 2006
Resigned on
24 December 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode W4 3RZ £1,938,000

HOTEL PROCUREMENTS PRESTON CUSTODIAN LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role ACTIVE
director
Date of birth
July 1955
Appointed on
2 October 2006
Resigned on
19 March 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode W4 3RZ £1,938,000

DONCASTER PARTNERS (NO. 2) LIMITED

Correspondence address
9 Carlos Place, London, United Kingdom, W1K 3AT
Role ACTIVE
director
Date of birth
July 1955
Appointed on
14 September 2001
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1K 3AT £2,928,000


PBSA SEVENTH LETTING GP2 LIMITED

Correspondence address
Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS
Role RESIGNED
director
Date of birth
July 1955
Appointed on
28 June 2017
Resigned on
1 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode TN4 8BS £1,721,000

PBSA SEVENTH LETTING GP1 LIMITED

Correspondence address
Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS
Role RESIGNED
director
Date of birth
July 1955
Appointed on
28 June 2017
Resigned on
1 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode TN4 8BS £1,721,000

PBSA FIFTH LETTING GP1 LIMITED

Correspondence address
Brockbourne House 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Role RESIGNED
director
Date of birth
July 1955
Appointed on
21 February 2017
Resigned on
1 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode TN4 8BS £1,721,000

PBSA FIFTH LETTING GP2 LIMITED

Correspondence address
Brockbourne House 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Role RESIGNED
director
Date of birth
July 1955
Appointed on
21 February 2017
Resigned on
1 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode TN4 8BS £1,721,000

CURLEW ATLANTIC HOUSE LIMITED

Correspondence address
Lynwood House 373-375 Station Road, Harrow, Middlesex, United Kingdom, HA1 2AW
Role RESIGNED
director
Date of birth
July 1955
Appointed on
26 October 2016
Resigned on
10 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode HA1 2AW £813,000

CURLEW OPPORTUNITIES LIMITED

Correspondence address
Lynwood House 373-375 Station Road, Harrow, Middlesex, United Kingdom, HA1 2AW
Role RESIGNED
director
Date of birth
July 1955
Appointed on
25 October 2016
Resigned on
10 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode HA1 2AW £813,000

CURLEW COMMUNITIES LIMITED

Correspondence address
Lynwood House 373-375 Station Road, Harrow, Middlesex, United Kingdom, HA1 2AW
Role RESIGNED
director
Date of birth
July 1955
Appointed on
25 October 2016
Resigned on
10 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode HA1 2AW £813,000

PBSA THIRD LETTING GP1 LIMITED

Correspondence address
Brockbourne House 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN1 8BS
Role RESIGNED
director
Date of birth
July 1955
Appointed on
19 July 2016
Resigned on
1 February 2018
Nationality
British
Occupation
Director

PBSA THIRD LETTING GP2 LIMITED

Correspondence address
Brockbourne House 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN1 8BS
Role RESIGNED
director
Date of birth
July 1955
Appointed on
19 July 2016
Resigned on
1 February 2018
Nationality
British
Occupation
Director

PBSA LETTING GP2 LIMITED

Correspondence address
Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Role RESIGNED
director
Date of birth
July 1955
Appointed on
25 April 2014
Resigned on
1 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode TN4 8BS £1,721,000

PBSA LETTING GP1 LIMITED

Correspondence address
Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Role RESIGNED
director
Date of birth
July 1955
Appointed on
25 April 2014
Resigned on
1 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode TN4 8BS £1,721,000

CURLEW HOUSE ASSOCIATES LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
25 November 2009
Resigned on
10 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3RZ £1,938,000

PIL GROUP LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
1 January 2009
Resigned on
13 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode W4 3RZ £1,938,000

PARC D'ACTIVITES 1 GP LIMITED

Correspondence address
Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
5 March 2008
Resigned on
13 January 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode YO11 2AQ £286,000

WOODSIDE TRADING ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
19 October 2007
Resigned on
24 April 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode W4 3RZ £1,938,000

D.U.K.E. SUTTON CUSTODIAN NO. 2 LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
5 April 2007
Resigned on
24 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3RZ £1,938,000

D.U.K.E. SUTTON CUSTODIAN NO. 1 LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
5 April 2007
Resigned on
24 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3RZ £1,938,000

D.U.K.E. LUTON LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
14 December 2006
Resigned on
24 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode W4 3RZ £1,938,000

D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
20 November 2006
Resigned on
24 December 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode W4 3RZ £1,938,000

HOTEL PROCUREMENTS NEWPORT CUSTODIAN NO. 2 LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
16 October 2006
Resigned on
19 March 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode W4 3RZ £1,938,000

HOTEL PROCUREMENTS NEWPORT CUSTODIAN NO.1 LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
16 October 2006
Resigned on
19 March 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode W4 3RZ £1,938,000

FOODEARTH LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
10 October 2006
Resigned on
30 January 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode W4 3RZ £1,938,000

VALAD CUSTODIAN FOLKESTONE LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
27 September 2006
Resigned on
24 December 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode W4 3RZ £1,938,000

VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
27 September 2006
Resigned on
24 December 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode W4 3RZ £1,938,000

D.U.K.E. LUTON CUSTODIAN LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
30 June 2006
Resigned on
24 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode W4 3RZ £1,938,000

VALAD SALFORDS CUSTODIAN LIMITED

Correspondence address
Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
19 May 2006
Resigned on
31 December 2009
Nationality
British
Occupation
Managing Director

Average house price in the postcode YO11 2AQ £286,000

VALAD (BASINGSTOKE) LIMITED

Correspondence address
Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
1 April 2005
Resigned on
13 January 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode YO11 2AQ £286,000

BRUNEL ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
1 April 2005
Resigned on
13 January 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode W4 3RZ £1,938,000

TEESLAND IDG LIMITED

Correspondence address
Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
4 March 2005
Resigned on
13 January 2010
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode YO11 2AQ £286,000

VALAD (WATFORD) LIMITED

Correspondence address
Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
17 December 2004
Resigned on
13 January 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode YO11 2AQ £286,000

VALAD (OXFORD ROAD READING) LIMITED

Correspondence address
Europa House Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
30 November 2004
Resigned on
13 January 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode YO11 2AQ £286,000

FORSTERS SHELFCO 209 LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
29 October 2004
Resigned on
24 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3RZ £1,938,000

FORSTERS SHELFCO 208 LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
29 October 2004
Resigned on
24 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3RZ £1,938,000

STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
6 August 2004
Resigned on
24 December 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode W4 3RZ £1,938,000

STONEWEG CAPITAL VENTURES UK LIMITED

Correspondence address
Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
23 July 2004
Resigned on
13 January 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode YO11 2AQ £286,000

UK PRIME STUDENT LIMITED

Correspondence address
Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
24 November 2003
Resigned on
13 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode YO11 2AQ £286,000

UKPS (NO.1) LIMITED

Correspondence address
Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
24 November 2003
Resigned on
13 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode YO11 2AQ £286,000

EPO (NORMAN) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
2 April 2003
Resigned on
24 April 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W4 3RZ £1,938,000

EPO (NORMAN 2) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
2 April 2003
Resigned on
24 April 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W4 3RZ £1,938,000

REMOTE PROPERTIES 2200 (A) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
7 March 2003
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

REMOTE PROPERTIES 1250 (A) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
7 March 2003
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

REMOTE PROPERTIES 2200 (B) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
7 March 2003
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

REMOTE PROPERTIES 1250 (B) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
7 March 2003
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPTP 3300(A) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
20 February 2003
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPTP 3300(B) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
20 February 2003
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EQUITY PARTNERSHIPS (THORPE PARK) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
27 January 2003
Resigned on
4 November 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPO (DORCHESTER NO 2) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
20 December 2002
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPO (DORCHESTER) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
20 December 2002
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPO (SUTTON) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
20 December 2002
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPO (SUTTON NO 2) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
20 December 2002
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPO (SOUTHPORT) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
20 December 2002
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPO (SOUTHPORT NO 2) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
20 December 2002
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPO (PRESTON) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
20 December 2002
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPO (PRESTON NO 2) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
20 December 2002
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPTP 1175 (C) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
10 December 2002
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPTP 1175 (B) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
10 December 2002
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPTP 1175 (A) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
10 December 2002
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

BLUE BREEZE LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
10 October 2002
Resigned on
24 April 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode W4 3RZ £1,938,000

NORTHWICH HEADLEASE LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
10 October 2002
Resigned on
24 April 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode W4 3RZ £1,938,000

RED BREEZE LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
31 July 2002
Resigned on
24 April 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode W4 3RZ £1,938,000

ANDOVER HEADLEASE LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
31 July 2002
Resigned on
24 April 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode W4 3RZ £1,938,000

STONEWEG EU LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
1 May 2002
Resigned on
16 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode W4 3RZ £1,938,000

GREEN BREEZE LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
16 April 2002
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

OUSEGATE HOUSE LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
16 April 2002
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

YELLOW BREEZE LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
16 April 2002
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

STONEWEG HOLDINGS EUROPE LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
27 February 2002
Resigned on
24 December 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode W4 3RZ £1,938,000

EPO (MACCLESFIELD) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
23 November 2001
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPO (PEMBROKE DOCK) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
23 November 2001
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPO (BEDFORD) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
23 November 2001
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPO (BELPER) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
23 November 2001
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPO (BARNSTAPLE) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
23 November 2001
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPO (CARDIFF) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
23 November 2001
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EPO (FROME) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
23 November 2001
Resigned on
24 April 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

EQUITY PARTNERSHIPS (OSPREY) LIMITED

Correspondence address
Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
20 November 2001
Resigned on
13 January 2010
Nationality
British
Occupation
Chief Executive

Average house price in the postcode YO11 2AQ £286,000

EQUITIS LIMITED

Correspondence address
Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
8 November 2001
Resigned on
13 January 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode YO11 2AQ £286,000

STONEWEG INVESTMENT HOLDINGS UK LIMITED

Correspondence address
Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
25 October 2001
Resigned on
13 January 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode YO11 2AQ £286,000

FRENCHGATE (NOMINEE 1) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
21 December 2000
Resigned on
30 January 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

FRENCHGATE (NOMINEE 2) LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
21 December 2000
Resigned on
30 January 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

FRENCHGATE GENERAL PARTNER LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
21 December 2000
Resigned on
30 January 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W4 3RZ £1,938,000

STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED

Correspondence address
Curlew House 58 Grove Park Gardens, Chiswick, London, W4 3RZ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
10 August 2000
Resigned on
24 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3RZ £1,938,000

DONCASTER PARTNERS LIMITED

Correspondence address
9 Carlos Place, London, United Kingdom, W1K 3AT
Role
director
Date of birth
July 1955
Appointed on
19 April 2000
Nationality
British
Occupation
Property Investment Co * Advis

Average house price in the postcode W1K 3AT £2,928,000

CITCO REIF SERVICES UK LIMITED

Correspondence address
Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
26 April 1999
Resigned on
9 February 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode YO11 2AQ £286,000

CROMWELL ASSET MANAGEMENT UK LIMITED

Correspondence address
Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Role RESIGNED
director
Date of birth
July 1955
Appointed on
21 August 1996
Resigned on
13 January 2010
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode YO11 2AQ £286,000