Richard Armand DE BLABY

Total number of appointments 102, 39 active appointments

E&C RESIDENTIAL LEASECO 1 LIMITED

Correspondence address
1 East Park Walk, London, United Kingdom, E20 1JL
Role ACTIVE
director
Date of birth
January 1960
Appointed on
15 September 2025
Nationality
British
Occupation
Director

E&C RESIDENTIAL LEASECO 2 LIMITED

Correspondence address
1 East Park Walk, London, United Kingdom, E20 1JL
Role ACTIVE
director
Date of birth
January 1960
Appointed on
15 September 2025
Nationality
British
Occupation
Director

GET LIVING (BIRMINGHAM) C LIMITED

Correspondence address
1 Valentine Place, 3rd Floor, London, United Kingdom, SE1 8QH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
14 June 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 8QH £1,156,000

GET LIVING (BIRMINGHAM) A & B LIMITED

Correspondence address
1 Valentine Place, 3rd Floor, London, United Kingdom, SE1 8QH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
14 June 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 8QH £1,156,000

GET LIVING (LEATHERHEAD) MANAGEMENT LIMITED

Correspondence address
1 Valentine Place, 3rd Floor, London, United Kingdom, SE1 8QH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
14 June 2024
Resigned on
19 August 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 8QH £1,156,000

GET LIVING (LEATHERHEAD) PROPCO LIMITED

Correspondence address
1 Valentine Place, 3rd Floor, London, United Kingdom, SE1 8QH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
14 June 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 8QH £1,156,000

GET LIVING (BIRMINGHAM) MANAGEMENT LIMITED

Correspondence address
1 Valentine Place, 3rd Floor, London, United Kingdom, SE1 8QH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
14 June 2024
Resigned on
19 August 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 8QH £1,156,000

GET LIVING (BIRMINGHAM) F LIMITED

Correspondence address
1 Valentine Place, 3rd Floor, London, United Kingdom, SE1 8QH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
14 June 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 8QH £1,156,000

GET LIVING (BIRMINGHAM) D LIMITED

Correspondence address
1 Valentine Place, 3rd Floor, London, United Kingdom, SE1 8QH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
14 June 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 8QH £1,156,000

GET LIVING (BIRMINGHAM) E LIMITED

Correspondence address
1 Valentine Place, 3rd Floor, London, United Kingdom, SE1 8QH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
14 June 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 8QH £1,156,000

GET LIVING GROUP (MIDDLEWOOD LOCKS) HOLDCO LIMITED

Correspondence address
1 Valentine Place, London, England, SE1 8QH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
2 February 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 8QH £1,156,000

GET LIVING (LEWISHAM) E LIMITED

Correspondence address
1 East Park Walk, London, United Kingdom, E20 1JL
Role ACTIVE
director
Date of birth
January 1960
Appointed on
16 January 2024
Nationality
British
Occupation
Company Director

GET LIVING (LEWISHAM) D1 LIMITED

Correspondence address
1 East Park Walk, London, United Kingdom, E20 1JL
Role ACTIVE
director
Date of birth
January 1960
Appointed on
16 January 2024
Nationality
British
Occupation
Company Director

GET LIVING (LEWISHAM) D2 LIMITED

Correspondence address
1 East Park Walk, London, United Kingdom, E20 1JL
Role ACTIVE
director
Date of birth
January 1960
Appointed on
16 January 2024
Nationality
British
Occupation
Company Director

GET LIVING (LEWISHAM) C LIMITED

Correspondence address
1 East Park Walk, London, United Kingdom, E20 1JL
Role ACTIVE
director
Date of birth
January 1960
Appointed on
16 January 2024
Nationality
British
Occupation
Company Director

GET LIVING (MAIDENHEAD) B LIMITED

Correspondence address
1 Valentine Place, 3rd Floor, London, United Kingdom, SE1 8QH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
12 January 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 8QH £1,156,000

GET LIVING (MAIDENHEAD) E LIMITED

Correspondence address
1 Valentine Place, 3rd Floor, London, United Kingdom, SE1 8QH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
12 January 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 8QH £1,156,000

GET LIVING (MAIDENHEAD) MANAGEMENT LIMITED

Correspondence address
1 Valentine Place, 3rd Floor, London, England, SE1 8QH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
12 January 2024
Resigned on
19 August 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 8QH £1,156,000

GET LIVING (MAIDENHEAD) A LIMITED

Correspondence address
1 Valentine Place, 3rd Floor, London, United Kingdom, SE1 8QH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
12 January 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 8QH £1,156,000

GET LIVING (MAIDENHEAD) D LIMITED

Correspondence address
1 Valentine Place, 3rd Floor, London, United Kingdom, SE1 8QH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
12 January 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 8QH £1,156,000

GET LIVING PLC

Correspondence address
1 Valentine Place, 3rd Floor, London, England, SE1 8QH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
20 December 2023
Resigned on
1 January 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode SE1 8QH £1,156,000

GET LIVING PLC

Correspondence address
1 Valentine Place, London, England, SE1 8QH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
29 June 2023
Resigned on
30 June 2023
Nationality
British
Occupation
Ceo Of Get Living

Average house price in the postcode SE1 8QH £1,156,000

LA FOSSE TRUSTEE COMPANY LIMITED

Correspondence address
1st Floor 11-19 Artillery Row, London, United Kingdom, SW1P 1RT
Role ACTIVE
director
Date of birth
January 1960
Appointed on
13 March 2023
Nationality
British
Occupation
Ceo

GET LIVING PLC

Correspondence address
1 Valentine Place, London, England, SE1 8QH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
3 October 2022
Resigned on
6 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8QH £1,156,000

GET LIVING PLC

Correspondence address
1 Valentine Place Valentine Place, 3rd Floor, London, England, SE1 8QH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
9 December 2021
Resigned on
23 December 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 8QH £1,156,000

ASDL.1 LIMITED

Correspondence address
Henry Wood House 2 Riding House Street, London, United Kingdom, W1W 7FA
Role ACTIVE
director
Date of birth
January 1960
Appointed on
10 March 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode W1W 7FA £2,698,000

CHURCH STREET EAST DEVELOPMENTS LIMITED

Correspondence address
26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom, ME19 4AE
Role ACTIVE
director
Date of birth
January 1960
Appointed on
26 January 2016
Resigned on
31 December 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode ME19 4AE £10,479,000

CHRISP STREET DEVELOPMENTS LIMITED

Correspondence address
Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
2 February 2015
Resigned on
19 September 2015
Nationality
British
Occupation
Ceo

UNITED HOUSE DEVELOPMENTS LIMITED

Correspondence address
C/O Interpath Limited 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP
Role ACTIVE
director
Date of birth
January 1960
Appointed on
16 July 2014
Nationality
British
Occupation
Ceo

UNITED HOUSE GROUP HOLDINGS LIMITED

Correspondence address
4th Floor Tailors Corner Thirsk Row, Leeds, LS1 4DP
Role ACTIVE
director
Date of birth
January 1960
Appointed on
16 July 2014
Nationality
British
Occupation
Ceo

KINETIC FOUNDATION

Correspondence address
Croydon Fc Croydon Sports Arena Albert Road, London, England, SE25 4QL
Role ACTIVE
director
Date of birth
January 1960
Appointed on
9 October 2012
Resigned on
25 March 2019
Nationality
British
Occupation
Company Chief Executive

MEPC LEAVESDEN PARK NO. 1 LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role ACTIVE
director
Date of birth
January 1960
Appointed on
1 June 2010
Resigned on
1 April 2014
Nationality
British
Occupation
Ceo

MEPC LEAVESDEN PARK NO. 2 LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role ACTIVE
director
Date of birth
January 1960
Appointed on
1 June 2010
Resigned on
1 April 2014
Nationality
British
Occupation
Ceo

GRANTA PARK LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role ACTIVE
director
Date of birth
January 1960
Appointed on
22 May 2006
Resigned on
1 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,307,000

MEPC CARDIFF INVESTMENTS (E04) LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role ACTIVE
director
Date of birth
January 1960
Appointed on
2 February 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,307,000

MEPC CARDIFF INVESTMENTS (E02) LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role ACTIVE
director
Date of birth
January 1960
Appointed on
2 February 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,307,000

MEPC MILTON PARK GENERAL PARTNER LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role ACTIVE
director
Date of birth
January 1960
Appointed on
19 December 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,307,000

GOLDEN BROWN PROPERTIES LIMITED

Correspondence address
C/O Brebners 1st Floor, 1 Suffolk Way, Sevenoaks, Kent, England, TN13 1YL
Role ACTIVE
director
Date of birth
January 1960
Appointed on
27 July 2004
Nationality
British
Occupation
Director

Average house price in the postcode TN13 1YL £6,492,000

BROAD REACH PROPERTIES LIMITED

Correspondence address
C/O Brebners 1st Floor, 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL
Role ACTIVE
director
Date of birth
January 1960
Appointed on
15 October 2002
Nationality
British
Occupation
Company Managing Director

Average house price in the postcode TN13 1YL £6,492,000


WALTHAM CROSS DEVELOPMENTS LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
16 October 2025
Resigned on
31 August 1993
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU28 9DG £1,307,000

MDL HOLDINGS LIMITED

Correspondence address
The Square House Lodsworth, Petworth, West Sussex, United Kingdom, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
26 July 2016
Resigned on
3 May 2019
Nationality
British
Occupation
Company Chief Executive

Average house price in the postcode GU28 9DG £1,307,000

MANOR LANE RESIDENTIAL DEVELOPMENTS LIMITED

Correspondence address
26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom, ME19 4AE
Role RESIGNED
director
Date of birth
January 1960
Appointed on
11 March 2016
Resigned on
31 December 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode ME19 4AE £10,479,000

WHARF ROAD DEVELOPMENTS LIMITED

Correspondence address
26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom, ME19 4AE
Role RESIGNED
director
Date of birth
January 1960
Appointed on
11 March 2016
Resigned on
31 December 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode ME19 4AE £10,479,000

CHART HOLDINGS LIMITED

Correspondence address
Henry Wood House 2 Riding House Street, London, United Kingdom, W1W 7FA
Role RESIGNED
director
Date of birth
January 1960
Appointed on
10 March 2016
Resigned on
31 December 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode W1W 7FA £2,698,000

ARUNDEL SQUARE DEVELOPMENTS LIMITED

Correspondence address
26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom, ME19 4AE
Role RESIGNED
director
Date of birth
January 1960
Appointed on
10 March 2016
Resigned on
31 December 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode ME19 4AE £10,479,000

ALTITUDE INVESTMENT HOLDINGS LIMITED

Correspondence address
Blenheim Partners 221 Hagley Road, Hayley Green, Halesowen, England, B63 1ED
Role RESIGNED
director
Date of birth
January 1960
Appointed on
7 March 2016
Resigned on
20 October 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode B63 1ED £891,000

TELFORD HOMES BALFRON TOWERS LIMITED

Correspondence address
Telford House Britannia Road, Queens Gate, Waltham Cross, Hertfordshire, England, EN8 7TF
Role RESIGNED
director
Date of birth
January 1960
Appointed on
2 February 2015
Resigned on
19 September 2015
Nationality
British
Occupation
Ceo

TELFORD HOMES CHRISP STREET LIMITED

Correspondence address
One Southampton Street, London, United Kingdom, WC2R 0LR
Role RESIGNED
director
Date of birth
January 1960
Appointed on
2 February 2015
Resigned on
18 September 2015
Nationality
British
Occupation
Ceo

Average house price in the postcode WC2R 0LR £324,000

AVIEMORE HILLINGTON 2013 GP LIMITED

Correspondence address
C/O Mepc Secretaries Limited Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
12 August 2013
Resigned on
1 April 2014
Nationality
British
Occupation
Ceo

AVIEMORE HILLINGTON 2013 NO. 1 LIMITED

Correspondence address
C/O Mepc Secretaries Limited Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
12 August 2013
Resigned on
1 April 2014
Nationality
British
Occupation
Ceo

AVIEMORE HILLINGTON 2013 NO. 2 LIMITED

Correspondence address
C/O Mepc Secretaries Limited Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
12 August 2013
Resigned on
1 April 2014
Nationality
British
Occupation
Ceo

MEPC SILVERSTONE NO.2 LIMITED

Correspondence address
C/O Mepc Secretaries Limited Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
25 July 2013
Resigned on
1 April 2014
Nationality
British
Occupation
Ceo

MEPC SILVERSTONE NO.1 LIMITED

Correspondence address
C/O Mepc Secretaries Limited Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
25 July 2013
Resigned on
1 April 2014
Nationality
British
Occupation
Ceo

MEPC SILVERSTONE GP LIMITED

Correspondence address
C/O Mepc Secretaries Limited Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
24 July 2013
Resigned on
1 April 2014
Nationality
British
Occupation
Ceo

CRANLEIGH SCHOOL

Correspondence address
Horseshoe Lane, Cranleigh, Surrey, GU6 8QQ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
29 June 2012
Resigned on
17 June 2017
Nationality
British
Occupation
Chief Executive

MEPC MILTON GP LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
14 June 2011
Resigned on
1 April 2014
Nationality
British
Occupation
Director

MEPC CLYDE GATEWAY NO. 2 LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2011
Resigned on
1 April 2014
Nationality
British
Occupation
Director

MEPC CLYDE GATEWAY NO. 1 LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2011
Resigned on
1 April 2014
Nationality
British
Occupation
Director

MEPC CLYDE GATEWAY GP LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
31 May 2011
Resigned on
1 April 2014
Nationality
British
Occupation
Director

AVIEMORE CHINEHAM GP LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
17 May 2011
Resigned on
1 April 2014
Nationality
British
Occupation
Director

AVIEMORE HILLINGTON GP LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8LW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
29 March 2011
Resigned on
1 April 2014
Nationality
British
Occupation
Director

GRANTA ENTRANCE LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
29 June 2010
Resigned on
12 June 2012
Nationality
British
Occupation
Company Director

MEPC MILTON PARK NO. 1 LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2010
Resigned on
1 April 2014
Nationality
British
Occupation
Ceo

WELLINGTON PLACE NOMINEE 2 LIMITED

Correspondence address
C/O Hermes Administration, Services, Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2010
Resigned on
1 April 2014
Nationality
British
Occupation
Ceo

WELLINGTON PLACE NOMINEE 1 LIMITED

Correspondence address
C/O Hermes Administration, Services, Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2010
Resigned on
1 April 2014
Nationality
British
Occupation
Ceo

MEPC MILTON PARK NO. 2 LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2010
Resigned on
1 April 2014
Nationality
British
Occupation
Ceo

AVIEMORE HILLINGTON PARK NO. 2 LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2010
Resigned on
1 April 2014
Nationality
British
Occupation
Ceo

AVIEMORE HILLINGTON PARK NO. 1 LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2010
Resigned on
1 April 2014
Nationality
British
Occupation
Ceo

AVIEMORE CHINEHAM PARK NO. 2 LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2010
Resigned on
1 April 2014
Nationality
British
Occupation
Ceo

AVIEMORE CHINEHAM PARK NO. 1 LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2010
Resigned on
1 April 2014
Nationality
British
Occupation
Ceo

WBC BIRCHWOOD PARK NOMINEE 1 LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2010
Resigned on
1 April 2014
Nationality
British
Occupation
Company Director

WBC BIRCHWOOD PARK NOMINEE 2 LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2010
Resigned on
1 April 2014
Nationality
British
Occupation
Company Director

MEPC BIRCHWOOD PARK HOLDINGS NO. 2 LIMITED

Correspondence address
4th Floor, Lloyds Chambers, 1 Portsoken Street, London, E1 8LW
Role
director
Date of birth
January 1960
Appointed on
1 June 2010
Nationality
British
Occupation
Company Director

WELLINGTON PLACE GENERAL PARTNER LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
14 May 2008
Resigned on
1 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,307,000

BURA

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
19 July 2007
Resigned on
29 June 2009
Nationality
British
Occupation
Company Chief Executive

Average house price in the postcode GU28 9DG £1,307,000

METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE)

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
6 April 2006
Resigned on
3 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,307,000

MEPC MILTON PARK LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
6 April 2006
Resigned on
1 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,307,000

HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
24 March 2006
Resigned on
1 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,307,000

MEPC CARDIFF INVESTMENTS LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role
director
Date of birth
January 1960
Appointed on
2 February 2006
Resigned on
1 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,307,000

MEPC CARDIFF INVESTMENTS (E03) LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
2 February 2006
Resigned on
14 August 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,307,000

MEPC CARDIFF INVESTMENTS (E18) LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role
director
Date of birth
January 1960
Appointed on
2 February 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,307,000

MEPC LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
19 December 2005
Resigned on
1 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,307,000

MEPC BUSINESS SPACE LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
19 December 2005
Resigned on
8 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,307,000

DWYER LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 December 2003
Resigned on
10 August 2005
Nationality
British
Occupation
Director

Average house price in the postcode GU28 9DG £1,307,000

COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
29 September 2003
Resigned on
13 November 2003
Nationality
British
Occupation
Company M A

Average house price in the postcode GU28 9DG £1,307,000

CAMBRIDGE MEDIPARK LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
23 July 2003
Resigned on
13 November 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,307,000

COUNTRYSIDE PROPERTIES (MERTON ABBEY MILLS) LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
27 September 2002
Resigned on
13 November 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,307,000

COUNTRYSIDE PROPERTIES (SALFORD QUAYS) LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
25 September 2002
Resigned on
13 October 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU28 9DG £1,307,000

MM3 MOLLY MILLARS LANE MANAGEMENT COMPANY LIMITED.

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
8 July 2002
Resigned on
17 October 2003
Nationality
British
Occupation
Chartered Serveyor

Average house price in the postcode GU28 9DG £1,307,000

SILVERSWORD PROPERTIES LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
25 March 2002
Resigned on
13 November 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,307,000

COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
9 August 2001
Resigned on
9 September 2002
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU28 9DG £1,307,000

BEAULIEU PARK LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
25 June 2001
Resigned on
13 November 2001
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU28 9DG £1,307,000

WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
25 June 2001
Resigned on
15 August 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,307,000

RUSTON ROAD (WOOLWICH) MANAGEMENT COMPANY LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 June 2001
Resigned on
17 October 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU28 9DG £1,307,000

COUNTRYSIDE PROPERTIES (BICESTER) LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 May 2001
Resigned on
17 October 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU28 9DG £1,307,000

SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 August 2000
Resigned on
17 October 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU28 9DG £1,307,000

VICTORIA PARK MANAGEMENT COMPANY (SEACROFT) LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
27 July 2000
Resigned on
22 October 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU28 9DG £1,307,000

TRAMSHEDS MANAGEMENT COMPANY LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 March 2000
Resigned on
30 March 2001
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU28 9DG £1,307,000

ALPERTON (WHARFSIDE) MANAGEMENT COMPANY LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
18 February 2000
Resigned on
3 September 2001
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU28 9DG £1,307,000

SYWARD PLACE LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
24 March 1999
Resigned on
13 November 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU28 9DG £1,307,000

COUNTRYSIDE INVESTMENTS LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
13 December 1995
Resigned on
17 October 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode GU28 9DG £1,307,000

COUNTRYSIDE PROPERTIES (COMMERCIAL) LIMITED

Correspondence address
The Square House Smithbrook, Lodsworth, Petworth, West Sussex, GU28 9DG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
27 September 1993
Resigned on
22 October 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode GU28 9DG £1,307,000