Robert James RICKMAN

Total number of appointments 171, 82 active appointments

LYNTON DOWNS LIMITED

Correspondence address
Haredown Farmhouse Great Bedwyn, Marlborough, Wiltshire, England, SN8 3ND
Role ACTIVE
director
Date of birth
September 1957
Appointed on
3 August 2025
Nationality
British
Occupation
Forest Manager

Average house price in the postcode SN8 3ND £1,305,000

NANT Y BAI LTD

Correspondence address
C/O Evetts Legal Ltd., Bronycoed Henllan, Llandysul, Wales, SA44 5TD
Role ACTIVE
director
Date of birth
September 1957
Appointed on
7 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SA44 5TD £284,000

BURNHAM GARAGE TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
20 October 2020
Resigned on
22 October 2020
Nationality
British
Occupation
Non-Executive Company Director

EARL STREET TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
4 August 2020
Resigned on
22 October 2020
Nationality
British
Occupation
Non-Executive Company Director

METPREP DEVELOPMENTS TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
26 February 2020
Resigned on
22 October 2020
Nationality
British
Occupation
Non-Executive Company Director

BLAENCATHAL DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
24 September 2019
Resigned on
22 October 2020
Nationality
British
Occupation
Non-Executive Company Director

BELTON DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
24 September 2019
Resigned on
22 October 2020
Nationality
British
Occupation
Non-Executive Company Director

WOODBOROUGH TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 May 2019
Resigned on
22 October 2020
Nationality
British
Occupation
Non-Executive Company Director

CLASS CTC TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 February 2019
Resigned on
22 October 2020
Nationality
British
Occupation
Non-Executive Company Director

D AND M BOWYER TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 February 2019
Resigned on
22 October 2020
Nationality
British
Occupation
Non-Executive Company Director

BUSINESSES FOR JHB TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 February 2019
Resigned on
22 October 2020
Nationality
British
Occupation
Non-Executive Company Director

COOPER SOLUTIONS PROPERTY TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 February 2019
Resigned on
12 November 2019
Nationality
British
Occupation
Non-Executive Company Director

ALAN HOOPER INVESTMENT TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 February 2019
Resigned on
22 October 2020
Nationality
British
Occupation
Non-Executive Company Director

R. J. KERR (BALLYMENA) TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 February 2019
Resigned on
22 October 2020
Nationality
British
Occupation
Non-Executive Company Director

EMITOPTION TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
30 January 2019
Resigned on
22 October 2020
Nationality
British
Occupation
Non-Executive Company Director

LOKAZ TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
3 May 2018
Resigned on
3 November 2020
Nationality
British
Occupation
Non-Executive Company Director

SEAMOAT TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
3 May 2018
Resigned on
22 October 2020
Nationality
British
Occupation
Non-Executive Company Director

ALI-A ENTERTAINMENT TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
13 November 2017
Resigned on
22 October 2020
Nationality
British
Occupation
Non-Executive Company Director

HUNDREDWEIGHT TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
14 September 2017
Resigned on
22 October 2020
Nationality
British
Occupation
Non-Executive Company Director

CHAIN BIOTECHNOLOGY LIMITED

Correspondence address
41 Southmoor Road, Oxford, England, OX2 6RF
Role ACTIVE
director
Date of birth
September 1957
Appointed on
21 October 2015
Resigned on
2 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6RF £1,579,000

CGT DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
21 July 2015
Resigned on
22 October 2020
Nationality
British
Occupation
Director

RITA WILKINSON DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
21 July 2015
Resigned on
22 October 2020
Nationality
British
Occupation
Director

ROCKLEY PHOTONICS LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
September 1957
Appointed on
14 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode WA14 2DT £283,000

EM TURNER COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

EMMY 2 DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

FORMAN DEVELOPMENTS 2 LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

EMMY 1 DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

C N BAKER DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

CLAIRE THORLEY DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Director

BEATRICE HOPKINS DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

B PRESTON DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

CRACKNELL DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

ANNETTE KAREN DASHFIELD DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

ANH 2006 DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

ALISON ELIZABETH LUMB DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

ALEXANDER MURRAY DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

DEANHAVEN LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

BERNHARDT DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
7 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

DOLPHIN DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

DG STONE DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

DHY SONS DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

ELSIE REYNOLDS DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
1 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

DUNHILL G DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

DUNHILL K DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

CATHERINE HITCHCOCK DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
29 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

APLEY DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
15 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

E L ALDOUS DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

EAGLESTONE DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

EBM DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

EC STEWART DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
22 October 2020
Nationality
British
Occupation
Director

CGT DEVELOPMENTS LI LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role ACTIVE
director
Date of birth
September 1957
Appointed on
11 June 2013
Resigned on
13 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

S & M BENTLEY DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 April 2013
Resigned on
22 October 2020
Nationality
British
Occupation
Director

KENDALL DEVELOPMENTS NO.2 LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 April 2013
Resigned on
22 October 2020
Nationality
British
Occupation
Director

MARY SHEARER DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role ACTIVE
director
Date of birth
September 1957
Appointed on
30 September 2012
Resigned on
11 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

BMH PROPERTIES NO.1 DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role ACTIVE
director
Date of birth
September 1957
Appointed on
6 December 2011
Resigned on
23 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

CELIA SMITH DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
6 December 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

ALAN AND JOYCE BEESON DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
6 December 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

BMH PROPERTIES NO.2 DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role ACTIVE
director
Date of birth
September 1957
Appointed on
6 December 2011
Resigned on
23 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

ABBEYMAJOR LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role ACTIVE
director
Date of birth
September 1957
Appointed on
2 December 2011
Resigned on
11 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

DR A HEATH DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
25 November 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

JGC 14 DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
25 November 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

JGC 17 DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
25 November 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

JGC 16 DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
25 November 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

JGC 13 DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
25 November 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

JGC 15 DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
25 November 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

WARBURTON DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
3 November 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

LOWSON ANDREW DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role ACTIVE
director
Date of birth
September 1957
Appointed on
1 October 2011
Resigned on
3 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

BEAUFOY DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
20 September 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

TURKINGTON OAKLEIGH DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role ACTIVE
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
8 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

WEALSTONE COURT DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

W M BRIGGS NO.3 COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

W M BRIGGS NO.2 COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

CGT DEVELOPMENTS XXXXII LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

BULLSTON TRADING DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

BETTOR PROPERTIES DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

BARBARA JACOBY DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

BARBARA JACOBY (2005) DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

APANACA DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

ACTIONSTATE LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
22 October 2020
Nationality
British
Occupation
Director

SH & BG WELSH DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role ACTIVE
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
27 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

SH & KR WELSH DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role ACTIVE
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
27 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

ROCKLEY FUND MANAGERS LLP

Correspondence address
Rockley Manor Rockley, Marlborough, Wiltshire, SN8 1RT
Role ACTIVE
llp-designated-member
Date of birth
September 1957
Appointed on
16 March 2009
Resigned on
30 November 2013

Average house price in the postcode SN8 1RT £1,241,000


W.J. JOYCE (ENGINEERS) TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
30 April 2019
Resigned on
30 April 2019
Nationality
British
Occupation
Non-Executive Company Director

TKU BPR TRADING LTD

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
30 April 2019
Resigned on
30 April 2019
Nationality
British
Occupation
Non-Executive Company Director

LYNBROOK TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
13 March 2019
Resigned on
30 April 2019
Nationality
British
Occupation
Non-Executive Company Director

KERRIER TWO TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
13 March 2019
Resigned on
30 April 2019
Nationality
British
Occupation
Non-Executive Company Director

BURNHAM GARAGE TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
15 February 2019
Resigned on
29 March 2020
Nationality
British
Occupation
Non-Executive Company Director

WCSPL TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
15 February 2019
Resigned on
16 October 2019
Nationality
British
Occupation
Non-Executive Company Director

PHILJACK TRADING LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
30 January 2019
Resigned on
30 April 2019
Nationality
British
Occupation
Non-Executive Company Director

STEPHEN AND GAY NEWALL DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
10 February 2015
Resigned on
21 December 2017
Nationality
British
Occupation
Director

BRIAN TAYLOR DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
4 February 2015
Resigned on
24 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

BRYWORTH DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
4 February 2015
Resigned on
16 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

ALLEN KERSHAW DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
9 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

ENA LEVITUS DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
17 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

DR CAIRNS DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
5 June 2019
Nationality
British
Occupation
Director

AD MCVEY DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
20 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

EAS DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
5 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

BRIAN TAYLOR DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
13 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

ATSW DEVELOPMENTS (CGT) LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
29 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

DOREEN HANNA DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
4 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

AJS 2 DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
6 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

D.J. CORAL DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
15 January 2014
Resigned on
25 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

G.M. BREAKWELL DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
23 July 2013
Resigned on
4 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

STEPHEN AND GAY NEWALL DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
15 April 2013
Resigned on
29 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

M. ADLER NO.2 DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
30 September 2012
Resigned on
3 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

CARCLO PLC

Correspondence address
PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS
Role RESIGNED
director
Date of birth
September 1957
Appointed on
1 July 2012
Resigned on
31 December 2017
Nationality
British
Occupation
None

BLAENCATHAL DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
6 December 2011
Resigned on
18 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

CURRIE COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
6 December 2011
Resigned on
16 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

BELTON DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
6 December 2011
Resigned on
18 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

AJG DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
6 December 2011
Resigned on
8 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

B R KENT (ANDREW) DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
6 December 2011
Resigned on
8 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

A.M. ROBERTSON NO.4 LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
6 December 2011
Resigned on
7 December 2018
Nationality
British
Occupation
Director

ARBORFIELD DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
6 December 2011
Resigned on
8 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

A.M. ROBERTSON NO.3 LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
6 December 2011
Resigned on
7 December 2018
Nationality
British
Occupation
Director

A.M. ROBERTSON NO.2 LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
6 December 2011
Resigned on
7 December 2018
Nationality
British
Occupation
Director

CHARINX DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
6 December 2011
Resigned on
12 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

A.M. ROBERTSON NO.1 LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
6 December 2011
Resigned on
7 December 2018
Nationality
British
Occupation
Director

VALUE ADDED LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
29 November 2011
Resigned on
29 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

AMY W BAKER DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
25 November 2011
Resigned on
3 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

DAVEHEAT DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
25 November 2011
Resigned on
10 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

A WINTER DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
9 November 2011
Resigned on
5 December 2018
Nationality
British
Occupation
Director

RITCHIE CLAIRE DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
2 November 2011
Resigned on
3 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

J M BREARLEY DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role
director
Date of birth
September 1957
Appointed on
31 October 2011
Resigned on
25 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

NARCOOSSEE DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
19 October 2011
Resigned on
8 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

AMBI NETWORK LTD

Correspondence address
44 Devonshire Street, London, W1G 7AL
Role
director
Date of birth
September 1957
Appointed on
15 September 2011
Nationality
British
Occupation
Comapny Director

Average house price in the postcode W1G 7AL £2,165,000

CHARINX DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
24 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

SH & GI WELSH DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
8 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

ANDROMEDA DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
23 May 2012
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

BMH PROPERTIES NO.1 DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
24 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

WESTBY DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
23 May 2012
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

ANTHONY BRICE HIGGS DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
8 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

BRAMAGE DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
23 May 2012
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

AUSTEN DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
8 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

SHUAN PAMELA PRYCE DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
11 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

BMH PROPERTIES NO.2 DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
24 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

BDM COMMERCIAL C DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
13 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

BDM COMMERCIAL B DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
13 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

BDM COMMERCIAL A DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
8 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

B. LOWTON DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
17 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

AMY W BAKER DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
24 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

TWIG DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
24 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

CHRYSTAL DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
13 December 2018
Nationality
British
Occupation
Director

CHARLES MANSFIELD DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
24 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

CARAS 1 DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
9 October 2017
Nationality
British
Occupation
Director

ASTON VANTAGE DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
12 July 2019
Nationality
British
Occupation
Director

A.M. ROBERTSON NO.4 LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
24 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

A.M. ROBERTSON NO.3 LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
24 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

A.M. ROBERTSON NO.2 LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
24 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

A.M. ROBERTSON NO.1 LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
24 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

WOODLEIGH PROPERTY DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
24 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

CGT DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
6 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

CGT DEVELOPMENTS II LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
22 June 2020
Nationality
British
Occupation
Director

CELIA SMITH DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
24 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

CASPER PROPERTY DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
24 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

CARTWRIGHT 4DG DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
8 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

CARTWRIGHT 3SM DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
8 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

BVDU DEVELOPMENTS LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
12 March 2020
Nationality
British
Occupation
Director

BLAENCATHAL DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
24 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

BELTON DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
24 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

BECKWITH (2004) DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
11 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

BEATRICE HOPKINS DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
8 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

B.E.F. JENNINGS DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
8 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

AUBREY DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
8 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

ASKES DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
8 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

ANH 2006 DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
8 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

ALAN AND JOYCE BEESON DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
23 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

PAF ANGLIN DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
5 May 2011
Resigned on
8 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

EAGLESTONE DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
28 March 2011
Resigned on
8 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

SCHRODER UK MID CAP FUND PLC

Correspondence address
SHEPHERD AND WEDDERBURN LLP 1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL
Role RESIGNED
director
Date of birth
September 1957
Appointed on
26 January 2011
Resigned on
28 January 2020
Nationality
British
Occupation
None

SPRY DEVELOPMENTS LIMITED

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
17 January 2011
Resigned on
14 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

MUSEUM OF MODERN ART LIMITED

Correspondence address
30 Pembroke St, Oxford, OX1 1BP
Role RESIGNED
director
Date of birth
September 1957
Appointed on
22 January 2005
Resigned on
10 February 2018
Nationality
British
Occupation
Director