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