Robert Guy Chester CONROY

Total number of appointments 20, 15 active appointments

RAVTELO LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1978
Appointed on
29 August 2023
Resigned on
31 October 2024
Nationality
British
Occupation
Company Director

THE WANDLE QUARTER MANAGEMENT COMPANY LIMITED

Correspondence address
Lps Livingstone, Wenzel House Olds Approach, Watford, England, WD18 9AB
Role ACTIVE
director
Date of birth
January 1978
Appointed on
29 September 2022
Resigned on
30 November 2024
Nationality
British
Occupation
Property Developer

TUFF NUTTERZ LTD

Correspondence address
Vine House Highfields, East Horsley, Leatherhead, England, KT24 5AA
Role ACTIVE
director
Date of birth
January 1978
Appointed on
31 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT24 5AA £1,481,000

PENWITH DEVELOPMENTS LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1978
Appointed on
19 April 2021
Resigned on
31 October 2024
Nationality
British
Occupation
Developer

GARRATT LANE DEVELOPMENT LIMITED

Correspondence address
8a Replingham Road, London, England, SW18 5LS
Role ACTIVE
director
Date of birth
January 1978
Appointed on
24 January 2020
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW18 5LS £685,000

8 RAVENSBURY TERRACE LIMITED

Correspondence address
C/O Oscar Ip And Co Accountant 3rd Floor, Trident House, 31-33, Dale Street, Liverpool, England, L2 2HF
Role ACTIVE
director
Date of birth
January 1978
Appointed on
7 October 2019
Resigned on
29 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode L2 2HF £1,085,000

PHOENIX HTB LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1978
Appointed on
29 November 2017
Resigned on
31 October 2024
Nationality
British
Occupation
Property Developer

MATTOCKS PROPERTIES LIMITED

Correspondence address
The Old Bakery Design Studio 8a Replingham Road, Southfields, United Kingdom, SW18 5LS
Role ACTIVE
director
Date of birth
January 1978
Appointed on
27 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW18 5LS £685,000

QUICKS ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
17 Abingdon Road, London, England, W8 6AH
Role ACTIVE
director
Date of birth
January 1978
Appointed on
17 November 2015
Resigned on
23 February 2021
Nationality
British
Occupation
Property Developer

Average house price in the postcode W8 6AH £2,747,000

PIRBRIGHT ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
17 Abingdon Road, London, England, W8 6AH
Role ACTIVE
director
Date of birth
January 1978
Appointed on
17 November 2015
Resigned on
25 February 2021
Nationality
British
Occupation
Property Developer

Average house price in the postcode W8 6AH £2,747,000

RAVENSBURY TERRACE MANAGEMENT COMPANY LIMITED

Correspondence address
17 Abingdon Road, London, England, W8 6AH
Role ACTIVE
director
Date of birth
January 1978
Appointed on
17 November 2015
Nationality
British
Occupation
Property Developer

Average house price in the postcode W8 6AH £2,747,000

TWH MANAGEMENT COMPANY LIMITED

Correspondence address
17 Abingdon Road, London, England, W8 6AH
Role ACTIVE
director
Date of birth
January 1978
Appointed on
29 May 2015
Resigned on
7 January 2022
Nationality
British
Occupation
Property Developer

Average house price in the postcode W8 6AH £2,747,000

STYLE AND SPACE CONTRACTORS LTD

Correspondence address
Vine House Highfields, East Horsley, United Kingdom, KT24 5AA
Role ACTIVE
director
Date of birth
January 1978
Appointed on
3 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode KT24 5AA £1,481,000

STITHIAN LIMITED

Correspondence address
Vine House Highfields, East Horsley, Leatherhead, England, KT24 5AA
Role ACTIVE
director
Date of birth
January 1978
Appointed on
25 August 2009
Nationality
British
Occupation
Quantity Surveyor

Average house price in the postcode KT24 5AA £1,481,000

OPULAND LIMITED

Correspondence address
Tudor Barn Church Road, Newick, Lewes, England, BN8 4JZ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
12 August 2009
Nationality
British
Occupation
Quantity Surveyor

Average house price in the postcode BN8 4JZ £3,391,000


34 LEOPOLD ROAD LIMITED

Correspondence address
C/O Flat 1 34 Leopold Road, London, England, SW19 7BD
Role RESIGNED
director
Date of birth
January 1978
Appointed on
11 June 2018
Resigned on
19 July 2019
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW19 7BD £570,000

REVELSTOKE MANAGEMENT COMPANY LIMITED

Correspondence address
17 Abingdon Road, London, England, W8 6AH
Role RESIGNED
director
Date of birth
January 1978
Appointed on
17 November 2015
Resigned on
16 October 2019
Nationality
British
Occupation
Property Developer

Average house price in the postcode W8 6AH £2,747,000

HERNE HILL MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Jmw Barnard Property Managment 181 Kensington High Street, London, England, W8 6SH
Role RESIGNED
director
Date of birth
January 1978
Appointed on
2 March 2015
Resigned on
30 January 2018
Nationality
British
Occupation
Property Developer

Average house price in the postcode W8 6SH £199,000

377 UPLAND ROAD LIMITED

Correspondence address
8a Replingham Road, London, United Kingdom, SW18 5LS
Role RESIGNED
director
Date of birth
January 1978
Appointed on
13 February 2014
Resigned on
5 June 2015
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW18 5LS £685,000

192 TRINITY ROAD LIMITED

Correspondence address
The Old Bakery 8a Replingham Road, London, United Kingdom, SW18 5LS
Role RESIGNED
director
Date of birth
January 1978
Appointed on
27 November 2013
Resigned on
24 April 2014
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW18 5LS £685,000