RICHARD HOWARD GIBBS

Total number of appointments 34, 5 active appointments

144 KPR LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, UNITED KINGDOM, NW6 7TU
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
22 November 2019
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW6 7TU £980,000

ESPALIER PROPERTY VENTURES (CLAPHAM) LTD

Correspondence address
1 Gloucester Place, Brighton, United Kingdom, BN1 4AA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
21 October 2019
Resigned on
16 June 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BN1 4AA £754,000

HUNTSTOWE LAND LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, UNITED KINGDOM, NW6 7TU
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
14 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 7TU £980,000

ESPALIER PROPERTY PROJECTS 009 LTD

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
28 March 2002
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW6 7TU £980,000

BURNDEN CAPITAL LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
11 November 1999
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW6 7TU £980,000


INTO GIVING LTD

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
4 September 2008
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
SURVEYOR/COMPANY DIRECTOR

Average house price in the postcode NW6 7TU £980,000

CRITERION GLASGOW LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
10 April 2008
Resigned on
21 July 2017
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW6 7TU £980,000

INTO EXETER NOMINEE 1 LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
9 October 2007
Resigned on
21 July 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW6 7TU £980,000

INTO NEWCASTLE NOMINEE 1 LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
9 October 2007
Resigned on
21 July 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW6 7TU £980,000

INTO EXETER NOMINEE 2 LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
9 October 2007
Resigned on
21 July 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW6 7TU £980,000

INTO NEWCASTLE NOMINEE 2 LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
9 October 2007
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW6 7TU £980,000

CRITERION ENTERPRISES LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 October 2007
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW6 7TU £980,000

CRITERION ENTERPRISES EXETER GP LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
6 September 2007
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW6 7TU £980,000

CRITERION ENTERPRISES NEWCASTLE GP LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
6 September 2007
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW6 7TU £980,000

INTO EAST ANGLIA NOMINEE TWO LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
20 June 2007
Resigned on
21 July 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW6 7TU £980,000

INTO EAST ANGLIA NOMINEE ONE LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
20 June 2007
Resigned on
21 July 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW6 7TU £980,000

MICRO SUITES LTD

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
18 May 2007
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW6 7TU £980,000

ESPALIER (MILLENDREATH CHALETS) LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
13 April 2007
Resigned on
13 July 2016
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW6 7TU £980,000

ESPALIER DEVELOPMENTS (MILLENDREATH) LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
11 May 2006
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
SURVEYORS

Average house price in the postcode NW6 7TU £980,000

INTO GENERAL PARTNER LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
13 July 2005
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW6 7TU £980,000

INTO NOMINEE TWO LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
13 July 2005
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW6 7TU £980,000

INTO NOMINEE ONE LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
13 July 2005
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW6 7TU £980,000

THE NURSERY (BERRISTOW LANE) LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
19 May 2005
Resigned on
21 July 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW6 7TU £980,000

THE VILLAGE (CARTER LANE) LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
28 April 2004
Resigned on
26 November 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW6 7TU £980,000

PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
19 January 2004
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW6 7TU £980,000

SMALL WORLD DEVELOPMENTS LTD

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
25 April 2003
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW6 7TU £980,000

MATBRIGHT LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
25 April 2003
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW6 7TU £980,000

CARNWATH EXCHANGE COMPANY LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
18 January 2002
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode BN1 4AA £754,000

PINNACLE PROPERTY DEVELOPMENTS (BRIGHTON) LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
18 January 2002
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW6 7TU £980,000

PINNACLE CORPORATE SERVICES LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
18 January 2002
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW6 7TU £980,000

MICRO FLATS LTD

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
29 May 2001
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW6 7TU £980,000

SLADEN EARTH PROPERTY VENTURES (LOWMOOR) LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
8 March 2001
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 7TU £980,000

ESPALIER PROPERTY PROJECT 008 LTD

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
29 December 2000
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW6 7TU £980,000

DANESCROFT LAND LIMITED

Correspondence address
42 WINCHESTER AVENUE, LONDON, NW6 7TU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
29 October 1999
Resigned on
12 July 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW6 7TU £980,000