RICHARD JAMES STEARN
Total number of appointments 221, 2 active appointments
ST GEORGE BATTERSEA REACH LIMITED
- Correspondence address
- BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
- Role ACTIVE
- Director
- Date of birth
- August 1968
- Appointed on
- 28 May 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BERKELEY ONE HUNDRED AND NINETY-FOUR LIMITED
- Correspondence address
- BERKELEY HOUSE 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
- Role ACTIVE
- Director
- Date of birth
- August 1968
- Appointed on
- 13 April 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
U B DEVELOPMENTS LIMITED
- Correspondence address
- 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 13 April 2015
- Resigned on
- 13 April 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ST EDWARD HOMES LIMITED
- Correspondence address
- BERKELEY HOUSE, 19 PORTSMOUTH, ROAD, COBHAM, SURREY, KT11 1JG
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 13 April 2015
- Resigned on
- 13 April 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ONE RUSSELL ROAD LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 30 January 2015
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN WEMBLEY W11 LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 9 January 2015
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
PORTMAN LIME TREE LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 17 December 2014
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
BERKELEY ASSET MSA LIMITED
- Correspondence address
- BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 13 April 2014
- Resigned on
- 13 April 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
QUINTAIN NW01 INVESTOR LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 6 March 2014
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN NW01 HOLDCO LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 6 March 2014
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN NW01 DEVELOPMENTS LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 6 March 2014
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
NW MONTANA & DAKOTA HEADLEASE LTD
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 6 March 2014
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN NW01 INVESTMENT HOLDCO LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 6 March 2014
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN NW01 LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 6 March 2014
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
QUINTAIN LIVING LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, ENGLAND, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 6 March 2014
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN INVESTMENTS (ALLEN HOUSE) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 16 October 2013
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN LDO (NOMINEE) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 25 July 2013
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
KNIGHT DRAGON M0104 LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 8 July 2013
- Resigned on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
KNIGHT DRAGON M0103 LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 8 July 2013
- Resigned on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
KNIGHT DRAGON M0116 LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 8 July 2013
- Resigned on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
KNIGHT DRAGON M0121 LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 8 July 2013
- Resigned on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
KNIGHT DRAGON N0206 LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 May 2013
- Resigned on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1K 4QF £52,202,000
QUINTAIN LDO (NO.1) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 12 March 2013
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN LDO (NO.2) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 12 March 2013
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
KNIGHT DRAGON M0115 LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 7 March 2013
- Resigned on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
KNIGHT DRAGON M0114B LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 7 March 2013
- Resigned on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
KNIGHT DRAGON M0117 LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 7 March 2013
- Resigned on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
COUNTRYSIDE PROPERTIES (MERTON ABBEY MILLS) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, ENGLAND, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 8 January 2013
- Resigned on
- 19 June 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
CHESTERFIELD PROPERTIES LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 January 2013
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
KNIGHT DRAGON INFRASTRUCTURE LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 January 2013
- Resigned on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
IQ TWO (GENERAL PARTNER) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 17 December 2012
- Resigned on
- 15 May 2014
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode W1K 4QF £52,202,000
IQ (GENERAL PARTNER) LIMITED
- Correspondence address
- 215 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 17 December 2012
- Resigned on
- 15 May 2014
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
IQ (GENERAL PARTNER 2) LIMITED
- Correspondence address
- 215 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 17 December 2012
- Resigned on
- 15 May 2014
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
IQ LETTING (GENERAL PARTNER 2) LIMITED
- Correspondence address
- 215 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 17 December 2012
- Resigned on
- 15 May 2014
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
IQ TWO LETTING (GENERAL PARTNER) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 17 December 2012
- Resigned on
- 15 May 2014
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode W1K 4QF £52,202,000
IQ LETTING (GENERAL PARTNER) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 17 December 2012
- Resigned on
- 15 May 2014
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode W1K 4QF £52,202,000
IQ TWO (GENERAL PARTNER 2) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 17 December 2012
- Resigned on
- 15 May 2014
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode W1K 4QF £52,202,000
IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, ENGLAND, WIK 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 17 December 2012
- Resigned on
- 15 May 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
IQ SHOREDITCH LETTING (GENERAL PARTNER 2) LIMITED
- Correspondence address
- 215 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 17 December 2012
- Resigned on
- 15 May 2014
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
IQ SHOREDITCH (GENERAL PARTNER) LIMITED
- Correspondence address
- 215 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 17 December 2012
- Resigned on
- 15 May 2014
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
IQ SHOREDITCH (GENERAL PARTNER 2) LIMITED
- Correspondence address
- 215 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 17 December 2012
- Resigned on
- 15 May 2014
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
QUERCUS (NURSING HOMES) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 12 December 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
QUERCUS (NURSING HOMES NO.2) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 12 December 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
QUERCUS NURSING HOMES 2001 (B) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 12 December 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
CHANTRY COURT WESTBURY LTD
- Correspondence address
- 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE, CHELTENHAM, UNITED KINGDOM, GL53 0AN
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 12 December 2012
- Resigned on
- 30 May 2014
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode GL53 0AN £431,000
QUERCUS NURSING HOMES 2001 (A) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 12 December 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
QUERCUS NURSING HOMES 2010 (D) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 12 December 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
QUERCUS NURSING HOMES 2010 (C) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 12 December 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
QUONDAM ESTATES INVESTMENTS LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 31 October 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
KNIGHT DRAGON DEVELOPMENTS LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 31 October 2012
- Resigned on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
QUONDAM ESTATES II LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 31 October 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
BQL LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 30 October 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
KNIGHT DRAGON MERIDIAN LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 30 October 2012
- Resigned on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
QUONDAM PROPERTIES LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 30 October 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CHANTRY COURT WESTBURY NO. 2 LTD
- Correspondence address
- 4 ROCKFIELD BUSINESS PARK, OLD STATION DRIVE, LECKHAMPTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL53 0AN
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 30 October 2012
- Resigned on
- 30 May 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GL53 0AN £431,000
PENINSULA QUAYS LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 30 October 2012
- Resigned on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
KNIGHT DRAGON OVERRIDING LEASE COMPANY LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 30 October 2012
- Resigned on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
KNIGHT DRAGON (N0205) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 30 October 2012
- Resigned on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
TIMBERLAINE LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 30 October 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
GPRL GP RETAIL LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 30 October 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
BQL BRIGHTON LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 30 October 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
BQL (GALLIONS) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 30 October 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
SOUTH EAST PROPERTIES (REDHILL) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 30 October 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN (NO.18) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 30 October 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
KNIGHT DRAGON INVESTMENTS LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 4 October 2012
- Resigned on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode W1K 4QF £52,202,000
QUINTAIN SERVICES LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
SILVERTOWN HOMES LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
IQ (GENERAL PARTNER) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 22 October 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
IQ (SHAREHOLDER GP) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 22 October 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
QUINTAIN WEMBLEY (HOLDINGS) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN W10 (GROUNDLEASE) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN W07 (GROUNDLEASE) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN W03 (GROUNDLEASE) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN NORTH WEST LANDS LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN LONDON LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN INVESTMENTS (04) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
IQ LETTING (GENERAL PARTNER) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 22 October 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
QUINTAIN (WEMBLEY RETAIL PARK) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
MEADOWCOURT MANAGEMENT (MEADOWHALL) LIMITED
- Correspondence address
- 1ST FLOOR 41 CHALTON STREET, LONDON, NW1 1JD
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 21 October 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode NW1 1JD £983,000
WEMBLEY PARK PARKING LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
WEMBLEY PARK RESIDENTIAL LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
IQ SHOREDITCH LETTING (GENERAL PARTNER 2) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 22 October 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
DISKNOTE LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
WEMBLEY (HOTEL TRADING) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN DM LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN (KINGSTON) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QOIN LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 30 October 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
LISTED OFFICES LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN (NO.19) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
EPIC COMMERCIAL PROPERTIES LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
ENGLISH & OVERSEAS PROPERTIES LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
ENGLISH & OVERSEAS INVESTMENTS LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CROYDON LAND (HOLDINGS) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
IQ TWO (GENERAL PARTNER 2) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 22 October 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
FLATPLATE LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CHESTERGROVE LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
IQ TWO (GENERAL PARTNER) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 22 October 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
QUO VADIS ESTATES LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN (JUNIPER CLOSE) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
LETTERBAG LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
ORDERTHREAD LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
BASEPRAISE LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
IQ TWO LETTING (GENERAL PARTNER 2) LIMITED
- Correspondence address
- 215 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 15 May 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN W05 (GROUNDLEASE) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
IQ TWO LETTING (GENERAL PARTNER) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 22 October 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
IQ LETTING (GENERAL PARTNER 2) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 22 October 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
GILTVOTE LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
IQ (GENERAL PARTNER 2) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 22 October 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
CHESTERFIELD (NO.40) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CHESTERFIELD (NO.41) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
COMGROVE PROPERTIES LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
WEMBLEY PARK ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN (HOLDINGS) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
PERMITOBTAIN LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN (MANCHESTER) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN (SWANSEA) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN BIRMINGHAM LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN CITY PARK GATE BIRMINGHAM LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN DEVELOPMENT MANAGEMENT SERVICES LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN INVESTMENTS (NO.2) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN LDO (GENERAL PARTNER) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
KNIGHT DRAGON MERIDIAN LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 16 August 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
QUINTAIN WEMBLEY TRADING ESTATE LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTATN
QUINTAIN (WEMBLEY) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
GIDEON 2 LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
GIDEON 1 LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
ESTATES PROPERTY INVESTMENT COMPANY LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
ESTATES PROPERTY INVESTMENT COMPANY (HOLDINGS) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 August 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
KNIGHT DRAGON M0114A LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, ENGLAND, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 27 July 2012
- Resigned on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
QUINTAIN LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 24 July 2012
- Resigned on
- 3 April 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
PALACE CAPITAL (SIGNAL) LTD
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 9 July 2012
- Resigned on
- 21 October 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
QUANTUM PROPERTY PARTNERSHIP (GENERAL PARTNER) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 2 July 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
IQ SHOREDITCH (GENERAL PARTNER 2) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 2 July 2012
- Resigned on
- 22 October 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 2 July 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
IQ SHOREDITCH (GENERAL PARTNER) LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 2 July 2012
- Resigned on
- 22 October 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 2 July 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CORSHAM STREET STUDENT 1 LIMITED
- Correspondence address
- 16 GROSVENOR STREET, LONDON, W1K 4QF
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 2 July 2012
- Resigned on
- 15 May 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1K 4QF £52,202,000
WEMBLEY (RED HOUSE) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 26 June 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN WEMBLEY HOTEL TRADING LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 26 June 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
GIDEON 3 LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 26 June 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
GIDEON 4 LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 26 June 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
QUINTAIN WEMBLEY HOTEL PROPERTIES LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 26 June 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
WEMBLEY PARK LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 26 June 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CHESTERFIELD INVESTMENTS (NO.5) LIMITED
- Correspondence address
- 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 26 June 2012
- Resigned on
- 31 March 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
BERKELEY HOMES (FLEET) LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 11 February 2009
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY BREAMORE (OCEANA) LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 11 February 2009
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY MANHATTAN LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 31 July 2007
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY SEVENTY LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 31 July 2007
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY HOMES (FLEET) LIMITED
- Correspondence address
- 34 INMAN ROAD, EARLSFIELD, LONDON, SW18 3BB
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 11 May 2007
- Resigned on
- 19 May 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW18 3BB £925,000
BERKELEY ONE HUNDRED AND SEVENTY-THREE LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 26 April 2007
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY ONE HUNDRED AND SEVENTY-SIX LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 26 April 2007
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY ONE HUNDRED AND SEVENTY-SEVEN LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 26 April 2007
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
ROEHAMPTON LANE ONE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 26 April 2007
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
THE OXFORD GATEWAY DEVELOPMENT COMPANY LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 26 April 2007
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY ONE HUNDRED AND SIXTY-SIX LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 26 April 2007
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY ONE HUNDRED AND SEVENTY-FIVE LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 26 April 2007
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY ONE HUNDRED AND SIXTY-ONE LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 26 April 2007
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY ONE HUNDRED AND SIXTY-FOUR LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 26 April 2007
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY ONE HUNDRED AND SEVENTY-TWO LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 26 April 2007
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
ROYAL CLARENCE YARD (PHASE C) LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 26 April 2007
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
ONE SE8 MANAGERS LAND LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 29 November 2006
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
ROYAL CLARENCE YARD (PHASE B ) LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 5 May 2006
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
FAIRHOLD ATHENA LIMITED
- Correspondence address
- 34 INMAN ROAD, EARLSFIELD, LONDON, SW18 3BB
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 27 March 2006
- Resigned on
- 12 November 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW18 3BB £925,000
BERKELEY ONE HUNDRED AND THIRTEEN LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 27 March 2006
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY ONE HUNDRED AND SIXTEEN LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 27 March 2006
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY ONE HUNDRED AND SEVENTEEN LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 27 March 2006
- Resigned on
- 12 July 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY ONE HUNDRED AND FIFTEEN LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 27 March 2006
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY ONE HUNDRED AND EIGHTEEN LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 27 March 2006
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
PEL INVESTMENTS LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 27 March 2006
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY ONE HUNDRED AND FOURTEEN LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role
- Director
- Date of birth
- August 1968
- Appointed on
- 27 March 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY HOMES (GREATER LONDON) LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 27 March 2006
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
FAIRHOLD ARTEMIS LIMITED
- Correspondence address
- 34 INMAN ROAD, EARLSFIELD, LONDON, SW18 3BB
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 27 March 2006
- Resigned on
- 2 July 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW18 3BB £925,000
OSIERWOOD LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 19 October 2005
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY HOMES (WEST THAMES) LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 19 October 2005
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY HOMES GROUP LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 27 September 2005
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
CHELSEA BRIDGE WHARF (C SOUTH) LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 1 July 2005
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
ST GEORGE BLACKFRIARS LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 4 March 2005
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
ST GEORGE CITY LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 4 March 2005
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
ST GEORGE DEVELOPMENTS LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 4 March 2005
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
ST GEORGE NORTHFIELDS LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 4 March 2005
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY NINETY-ONE LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 4 March 2005
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY HOMES (WESTERN) LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 4 March 2005
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY FIRST LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 4 March 2005
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY EIGHTY-THREE LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 4 March 2005
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY CONSTRUCTION LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 4 March 2005
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY (SQP) LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 4 March 2005
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY EIGHTY-TWO LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 20 December 2004
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
MILLWOOD REAL ESTATE LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 15 September 2004
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY EIGHTY LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 15 September 2004
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
TABARD SQUARE (BUILDING C) LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 4 June 2004
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
TABARD SQUARE (BUILDING B) LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 4 June 2004
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY HOMES (KENT) LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 4 June 2004
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
TABARD SQUARE (BUILDING A) LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 4 June 2004
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
TABARD SQUARE (CAR PARK) LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 4 June 2004
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY GUARANTEE ONE LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 17 November 2003
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY GROUP PENSION TRUSTEES LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 16 May 2003
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY RYEWOOD LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 13 April 2003
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY COLLEGE HOMES LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 13 April 2003
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY FIFTY-EIGHT LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 19 March 2003
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY FIFTY-NINE LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 19 March 2003
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY FIFTY-SEVEN LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 19 March 2003
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY SIXTY LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 19 March 2003
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY SIXTY-FIVE LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 19 March 2003
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY SIXTY-FOUR LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 19 March 2003
- Resigned on
- 1 July 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY SIXTY-ONE LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 19 March 2003
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
LISA ESTATES (ST ALBANS) LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 19 March 2003
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
ONE TOWER BRIDGE LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 19 March 2003
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY FIFTY-FIVE LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 24 January 2003
- Resigned on
- 12 July 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED
- Correspondence address
- 34 INMAN ROAD, EARLSFIELD, LONDON, SW18 3BB
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 30 September 2002
- Resigned on
- 8 July 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW18 3BB £925,000
BERKELEY ENTERPRISES LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 9 September 2002
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY HOMES GROUP LIMITED
- Correspondence address
- 34 INMAN ROAD, EARLSFIELD, LONDON, SW18 3BB
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 9 September 2002
- Resigned on
- 1 April 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW18 3BB £925,000
BERKELEY TWENTY LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 9 September 2002
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY EIGHTEEN LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 9 September 2002
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY HOMES (CITY & EAST LONDON) LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 9 September 2002
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
PEMBERSTONE REVERSIONS (4) LIMITED
- Correspondence address
- 34 INMAN ROAD, EARLSFIELD, LONDON, SW18 3BB
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 9 September 2002
- Resigned on
- 1 April 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW18 3BB £925,000
BERKELEY ASSET MSA LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 9 September 2002
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY TWENTY-FOUR LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 9 September 2002
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
HISTORIC HOMES LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 9 September 2002
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
BERKELEY TWENTY-THREE LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 9 September 2002
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000
THE MILLENNIUM FESTIVAL LEISURE COMPANY LIMITED
- Correspondence address
- 13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
- Role RESIGNED
- Director
- Date of birth
- August 1968
- Appointed on
- 9 September 2002
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU9 8LJ £1,400,000