RICHARD DENIS RAWLINS

Total number of appointments 14, 12 active appointments

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 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 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 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 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 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

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

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