Richard Stewart ANDERSON

Total number of appointments 90, 89 active appointments

FALCO REAL ESTATE FINANCE LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
2 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO HTP3 LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
22 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO HTP1 LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
22 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO HTP2 LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
22 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO (SUTTON ON SEA) LIMITED

Correspondence address
Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
23 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO BLOUNT STREET LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

ROPEFALL 1 LLP

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, England, SS4 1DB
Role ACTIVE
llp-designated-member
Date of birth
November 1963
Appointed on
17 October 2024

Average house price in the postcode SS4 1DB £333,000

FALCO WRAGBY ROAD LTD

Correspondence address
Millhouse 32-38 East Street, Rochford, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
8 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

ROPEFALL GP LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO STICKNEY LIMITED

Correspondence address
Millhouse, 32-38 East Street, Rochford, Essex, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
26 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO OLD MARSTON HOLDCO LIMITED

Correspondence address
Millhouse, 32-38 East Street, Rochford, Essex, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
9 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO (HALL LANE SHENFIELD) LTD

Correspondence address
Millhouse, 32-38 East Street, Rochford, Essex, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
26 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

LIME GROVE BARDNEY MANAGEMENT COMPANY LTD

Correspondence address
21 St. Georges Square, Stamford, United Kingdom, PE9 2BN
Role ACTIVE
director
Date of birth
November 1963
Appointed on
6 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode PE9 2BN £366,000

LINCOLN COURT MANCO LIMITED

Correspondence address
33 Eastcheap, London, United Kingdom, EC3M 1DE
Role ACTIVE
director
Date of birth
November 1963
Appointed on
15 March 2024
Nationality
British
Occupation
Director

FALCO DIRECTOR 3 LIMITED

Correspondence address
Millhouse, 32-38 East Street, Rochford, Essex, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

45 THE MALL MANCO LIMITED

Correspondence address
33 Eastcheap, London, England, EC3M 1DE
Role ACTIVE
director
Date of birth
November 1963
Appointed on
8 August 2023
Nationality
British
Occupation
Director

FALCO (RODNEY & MUNTON) LTD

Correspondence address
33 Eastcheap, London, England, EC3M 1DE
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 August 2023
Nationality
British
Occupation
Director

45 THE MALL COMMERCIAL LIMITED

Correspondence address
33 Eastcheap, London, England, EC3M 1DE
Role ACTIVE
director
Date of birth
November 1963
Appointed on
25 July 2023
Nationality
British
Occupation
Director

CWH FREEHOLD LIMITED

Correspondence address
33 Eastcheap, London, United Kingdom, EC3M 1DE
Role ACTIVE
director
Date of birth
November 1963
Appointed on
5 July 2023
Resigned on
27 October 2023
Nationality
British
Occupation
Director

45 THE MALL LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
16 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

ANGLO ES OAKSEY LTD

Correspondence address
Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
23 December 2022
Nationality
British
Occupation
Director

ANGLO ES BEAN LANE LTD

Correspondence address
Unit 4, Shieling Court Northfolds Road, Corby, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
23 December 2022
Nationality
British
Occupation
Director

FALCO DIRECTOR 1 LIMITED

Correspondence address
Millhouse, 32-38 East Street, Rochford, Essex, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
15 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO DIRECTOR 2 LIMITED

Correspondence address
Millhouse, 32-38 East Street, Rochford, Essex, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
15 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO (TALBOT TOWCESTER) LIMITED

Correspondence address
Millhouse, 32-38 East Street, Rochford, Essex, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
13 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO IPPOLYTS LIMITED

Correspondence address
Millhouse, 32-38 East Street, Rochford, Essex, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
8 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

PULSE CLEAN ENERGY SPV JOHNSON 3 LTD

Correspondence address
4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
14 October 2022
Resigned on
17 November 2023
Nationality
British
Occupation
Director

FALCO LISBON CP LTD

Correspondence address
Millhouse, 32-38 East Street, Rochford, Essex, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
20 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO ALICANTE CP LTD

Correspondence address
Millhouse, 32-38 East Street, Rochford, Essex, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
22 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO (SUTTON ON SEA) LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
29 July 2022
Resigned on
5 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

ANGLO ES LARKS LANE LTD

Correspondence address
4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
22 July 2022
Nationality
British
Occupation
Director

ANGLO ES BERKSWELL LTD

Correspondence address
4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
22 July 2022
Nationality
British
Occupation
Director

ANGLO ES GREAT WYRLEY LTD

Correspondence address
4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
22 July 2022
Nationality
British
Occupation
Director

FALCO SUTTON LIMITED

Correspondence address
Millhouse, 32-38 East Street, Rochford, Essex, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
4 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

ARTEMIS (BRIGHTLINGSEA) LTD

Correspondence address
Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
17 June 2022
Resigned on
5 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

BLAKESLEY ESTATES (HAYLE CT) LTD

Correspondence address
18 Pavilion Court, Grand Parade Mews, William Street, Brighton, England, BN2 9RU
Role ACTIVE
director
Date of birth
November 1963
Appointed on
27 May 2022
Resigned on
4 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN2 9RU £260,000

FALCO WRAGBY ROAD LTD

Correspondence address
Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
26 May 2022
Resigned on
5 January 2023
Nationality
British
Occupation
Director

FALCO BRIGHTLINGSEA LIMITED

Correspondence address
Millhouse, 32-38 East Street, Rochford, Essex, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
5 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

ANGLO ES HAMS HALL LTD

Correspondence address
Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 March 2022
Nationality
British
Occupation
Director

ANGLO ES NURSLING LTD

Correspondence address
Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 March 2022
Nationality
British
Occupation
Director

ANGLO ES LEVEDALE LTD

Correspondence address
Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 March 2022
Nationality
British
Occupation
Director

FALCO SALAMANCA CP LIMITED

Correspondence address
Millhouse 32 - 38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
5 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

ANGLO ES KITWELL LTD

Correspondence address
Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
17 December 2021
Nationality
British
Occupation
Director

ANGLO ENERGY STORAGE LTD

Correspondence address
Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
17 December 2021
Nationality
British
Occupation
Director

PULSE CLEAN ENERGY SPV JOHNSON 1 LTD

Correspondence address
197 Kensington High Street, London, England, W8 6BD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
17 December 2021
Resigned on
17 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode W8 6BD £4,754,000

PULSE CLEAN ENERGY SPV JOHNSON 2 LTD

Correspondence address
197 Kensington High Street, London, England, W8 6BD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
17 December 2021
Resigned on
17 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode W8 6BD £4,754,000

ANGLO ES SAYS COURT LTD

Correspondence address
Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
17 December 2021
Nationality
British
Occupation
Director

ANGLO ES WATER ORTON LTD

Correspondence address
Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
17 December 2021
Nationality
British
Occupation
Director

ANGLO ES WHITES FARM LTD

Correspondence address
Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom, NN18 9QD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
17 December 2021
Nationality
British
Occupation
Director

FALCO INVESTORS AGENT LIMITED

Correspondence address
Millhouse 32 - 38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
13 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO BARDNEY LTD

Correspondence address
Millhouse 32 - 38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO BRADBURY PLACE LIMITED

Correspondence address
Millhouse 32 - 38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO BATTERY PROJECTS LIMITED

Correspondence address
Millhouse 32 - 38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
13 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO AESL LIMITED

Correspondence address
Millhouse 32 - 38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
13 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO HAYLE LTD

Correspondence address
Millhouse 32 - 38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
13 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

HARVESTER DRIVE MANAGEMENT COMPANY LTD

Correspondence address
32-38 East Street, Rochford, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SS4 1DB £333,000

WATERMEADOW PROPERTIES LIMITED

Correspondence address
32-38 East Street, Rochford, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SS4 1DB £333,000

FALCO ANCHORAGE LENDCO LIMITED

Correspondence address
Millhouse 32 - 38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
23 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO PAMPLONA CP LIMITED

Correspondence address
Millhouse 32 - 38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
17 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO WMH 2 LIMITED

Correspondence address
Millhouse 32 - 38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
11 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO GETAFE CP LIMITED

Correspondence address
Millhouse 32 - 38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
29 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

GARDEN MILL LTD

Correspondence address
18 Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, United Kingdom, BN2 9RU
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 March 2021
Resigned on
24 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN2 9RU £260,000

FALCO KINGSBRIDGE LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
15 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO GROUP LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
25 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SS4 1DB £333,000

WATERMEADOW HOMES (TOWCESTER ROAD) 2 LTD

Correspondence address
27 City Pavilion, 27 Bush Lane, London, United Kingdom, EC4R 0AA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
24 August 2020
Nationality
British
Occupation
Company Director

OLD AVENUE HOLDINGS LIMITED

Correspondence address
Millhouse 32 - 38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
5 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FC JUICE LIMITED

Correspondence address
City Pavilion 27 Bush Lane, London, England, EC4R 0AA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
8 April 2020
Nationality
British
Occupation
Director

WATERMEADOW HOMES 1 LTD

Correspondence address
32-38 East Street, Rochford, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
9 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

BARRY HOWARD HOMES (HSTONE) LTD

Correspondence address
9 Basset Court Loake Close, Grange Park, Northampton, England, NN4 5EZ
Role ACTIVE
director
Date of birth
November 1963
Appointed on
9 March 2020
Resigned on
8 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EZ £365,000

REALISATION 1240 LTD

Correspondence address
9 Basset Court Loake Close, Grange Park, Northampton, England, NN4 5EZ
Role ACTIVE
director
Date of birth
November 1963
Appointed on
9 March 2020
Resigned on
8 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EZ £365,000

WATERMEADOW HOMES (KETTERING) LTD

Correspondence address
32-38 East Street, Rochford, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
9 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FAIRLINE HOMES (FLORE) LTD

Correspondence address
City Pavilion 27 Bush Lane, London, United Kingdom, EC4R 0AA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
24 February 2020
Resigned on
8 October 2021
Nationality
British
Occupation
Director

WATERMEADOW HOMES (TOWCESTER ROAD) LTD

Correspondence address
City Pavilion 27 Bush Lane, London, United Kingdom, EC4R 0AA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
24 February 2020
Nationality
British
Occupation
Director

WATERMEADOW HOMES LIMITED

Correspondence address
City Pavilion 27 Bush Lane, London, United Kingdom, EC4R 0AA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
24 February 2020
Nationality
British
Occupation
Director

BOWBRIDGE (KIER) LIMITED

Correspondence address
City Pavilion 27 Bush Lane, London, England, EC4R 0AA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
20 December 2019
Resigned on
17 February 2023
Nationality
British
Occupation
Director

BOWBRIDGE (B&MR) LIMITED

Correspondence address
Unit 4 Shieling Court, Corby, England, NN18 9QD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
20 December 2019
Resigned on
20 March 2023
Nationality
British
Occupation
Company Director

FALCO WMH LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
28 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

FALCO BOWKIER LIMITED

Correspondence address
City Pavilion 27 Bush Lane, London, England, EC4R 0AA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
28 November 2019
Nationality
British
Occupation
Director

FALCO AGENT LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
12 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

OLD AVENUE NO.1 LIMITED

Correspondence address
Millhouse 32 - 38 East Street, Rochford, Essex, England, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
13 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SS4 1DB £333,000

FALCO CP LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
4 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

GAGETOWN LIMITED

Correspondence address
21 St George's Square, Stamford, Lincolnshire, United Kingdom, PE9 2BN
Role ACTIVE
director
Date of birth
November 1963
Appointed on
3 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode PE9 2BN £366,000

MRP TRENTSIDE GP LIMITED

Correspondence address
21 St. Georges Square, Stamford, Lincolnshire, United Kingdom, PE9 2BN
Role ACTIVE
director
Date of birth
November 1963
Appointed on
26 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode PE9 2BN £366,000

IBERIA UK HOLDCO LIMITED

Correspondence address
City Pavilion 27 Bush Lane, London, United Kingdom, EC4R 0AA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
5 March 2018
Nationality
British
Occupation
Director

IBERIA GP LIMITED

Correspondence address
City Pavilion 27 Bush Lane, London, United Kingdom, EC4R 0AA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
28 February 2018
Nationality
British
Occupation
Director

PETFOLD LIMITED

Correspondence address
21 St. Georges Square, Stamford, Lincolnshire, United Kingdom, PE9 2BN
Role ACTIVE
director
Date of birth
November 1963
Appointed on
9 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode PE9 2BN £366,000

FCL FINANCE I LIMITED

Correspondence address
City Pavilion 27 Bush Lane, London, EC4R 0AA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
6 September 2017
Nationality
British
Occupation
Chartered Accountant

FALCO GP LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
17 August 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SS4 1DB £333,000

FALCO CAPITAL LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
November 1963
Appointed on
17 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000


KIRKGATE RESIDENTS ASSOCIATION LIMITED

Correspondence address
21 St George's Square, Stamford, United Kingdom, PE9 2BN
Role RESIGNED
director
Date of birth
November 1963
Appointed on
1 March 2017
Resigned on
11 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode PE9 2BN £366,000