Richard Denis RAWLINS

Total number of appointments 62, 60 active appointments

PROSEED NORWOOD MANAGEMENT 2 LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
19 May 2020
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED NORWOOD MANAGEMENT 1 LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
19 May 2020
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED LINDEN LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
18 March 2020
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED CLIFFORD LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
18 March 2020
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED MILL LANE LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
18 March 2020
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED BARKING LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
18 March 2020
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED MF LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
28 February 2020
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED MALLARDS LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
28 February 2020
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED ETON LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
9 December 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED CONTRACTING LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
9 December 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED BOATMANS LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 November 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED HIGH SEAT LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 November 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED WHITECHAPEL LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
19 August 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED EPSOM LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
19 August 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED PORTFOLIO 2 LTD

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
6 July 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED DOWNTON LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
20 June 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED WANDSWORTH 1 LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
20 June 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED LIME GROVE LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
20 April 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED LEYTON LTD

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
18 April 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED LOCKINGTON LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
18 April 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

BLEAN GROVE PENGE LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
4 February 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED PORTFOLIO LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
4 February 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED WALTHAMSTOW LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 February 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED SOUTH LONDON LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 February 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED ALTON LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
16 August 2018
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED AYLESBURY LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
16 August 2018
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED PYRFORD LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
11 July 2018
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED HARE LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
11 July 2018
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED TANNERS 2 LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
10 July 2018
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED CHICHESTER LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
29 June 2018
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED SALCOMBE LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
29 June 2018
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED NEW STREET LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
28 June 2018
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED BASILDON LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
15 March 2018
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED CAPITAL (CUSTODIAN) LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
23 February 2018
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED CHELMSFORD LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
12 December 2017
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED TANNERS LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
27 September 2017
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED LOXWOOD LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
27 September 2017
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED GODALMING LTD

Correspondence address
CHANCERY HOUSE 30 ST JOHNS ROAD, WOKING, SURREY, ENGLAND, GU21 7SA
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
19 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 7SA £554,000

PROSEED HINDHEAD LTD

Correspondence address
CHANCERY HOUSE 30 ST JOHNS ROAD, WOKING, SURREY, ENGLAND, GU21 7SA
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
19 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 7SA £554,000

PROSEED BANSTEAD LTD

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
18 July 2017
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED STORRINGTON LTD

Correspondence address
CHANCERY HOUSE 30 ST JOHNS ROAD, WOKING, SURREY, ENGLAND, GU21 7SA
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
21 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 7SA £554,000

PROSEED COWDEN LIMITED

Correspondence address
CHANCERY HOUSE 30 ST JOHNS ROAD, WOKING, SURREY, ENGLAND, GU21 7SA
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
18 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 7SA £554,000

PROSEED SOUTHAMPTON LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
19 January 2017
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED NUTHURST LIMITED

Correspondence address
CHANCERY HOUSE 30 ST JOHNS ROAD, WOKING, SURREY, ENGLAND, GU21 7SA
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
2 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 7SA £554,000

PROSEED ORPINGTON LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 November 2016
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED RUSPER LTD

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
13 October 2016
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED MILFORD LIMITED

Correspondence address
CHANCERY HOUSE 30 ST JOHNS ROAD, WOKING, SURREY, ENGLAND, GU21 7SA
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
13 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 7SA £554,000

PROSEED SPRINGFIELD LTD

Correspondence address
CHANCERY HOUSE 30 ST JOHNS ROAD, WOKING, SURREY, ENGLAND, GU21 7SA
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
13 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 7SA £554,000

PROSEED PROPERTY LTD

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
26 January 2016
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED RESIDENTIAL LTD

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
26 January 2016
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED CHISWICK LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
26 January 2016
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED CAMBERLEY LIMITED

Correspondence address
CHANCERY HOUSE 30 ST JOHNS ROAD, WOKING, SURREY, ENGLAND, GU21 7SA
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
26 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 7SA £554,000

CSJ RESIDENTIAL LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, England, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
15 January 2016
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

PROSEED CAPITAL LIMITED

Correspondence address
Chancery House 30 St Johns Road, Woking, Surrey, United Kingdom, GU21 7SA
Role ACTIVE
director
Date of birth
December 1965
Appointed on
19 May 2015
Resigned on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU21 7SA £554,000

65 NIGHTINGALE LANE LIMITED

Correspondence address
1-2 CASTLE LANE, LONDON, UNITED KINGDOM, SW1E 6DR
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
30 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 6DR £38,103,000

PROSEED PLANNING LIMITED

Correspondence address
Level 32 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1965
Appointed on
17 November 2014
Resigned on
16 June 2021
Nationality
British
Occupation
Company Director

PROSEED DORKING LIMITED

Correspondence address
Level 32 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1965
Appointed on
10 July 2014
Resigned on
16 June 2021
Nationality
British
Occupation
Company Director

GOLDEN PI (1) LLP

Correspondence address
DAVIDSON HOUSE FORBURY SQUARE, READING, BERKSHIRE, RG1 3EU
Role ACTIVE
LLPDMEM
Date of birth
December 1965
Appointed on
28 March 2014
Nationality
BRITISH

CHANCERY HILL STREET LIMITED

Correspondence address
CHANCERY HOUSE 30 ST JOHNS ROAD, WOKING, SURREY, UNITED KINGDOM, GU21 7SA
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
24 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 7SA £554,000

CHANCERY ST. JAMES PLC

Correspondence address
LEVEL 32 30 ST MARY AXE, LONDON, ENGLAND, EC3A 8BF
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
10 September 2010
Nationality
BRITISH
Occupation
NONE

39 HILL STREET MANAGEMENT LIMITED

Correspondence address
183 RAMSDEN ROAD, LONDON, SW12 8RG
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
18 May 2010
Resigned on
30 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW12 8RG £2,106,000

CROMWELL LAND LIMITED

Correspondence address
183 RAMSDEN ROAD, LONDON, SW12 8RG
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
6 February 1998
Resigned on
24 May 2004
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SW12 8RG £2,106,000