Robert Lee ALLEN

Total number of appointments 79, 53 active appointments

FOSSE PARK WEST GP LIMITED

Correspondence address
1 St. James's Market, London, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Resigned on
7 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

ANTHER GP LIMITED

Correspondence address
1 St James's Market, London, United Kingdom, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

WESTGATE OXFORD ALLIANCE NOMINEE NO.2 LIMITED

Correspondence address
1 St James's Market, London, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Resigned on
20 December 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

WESTGATE OXFORD ALLIANCE GP LIMITED

Correspondence address
1 St James's Market, London, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Resigned on
20 December 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

WESTGATE OXFORD ALLIANCE NOMINEE NO.1 LIMITED

Correspondence address
1 St James's Market, London, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Resigned on
20 December 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

PURPLE HOLDCO LIMITED

Correspondence address
1 St James's Market, London, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Resigned on
7 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

ST JAMES'S MARKET REGENT STREET GP LIMITED

Correspondence address
1 St. James's Market, London, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Resigned on
30 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

ST JAMES'S MARKET HAYMARKET GP LIMITED

Correspondence address
1 St James's Market, London, United Kingdom, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Resigned on
30 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

ST JAMES'S MARKET DEVELOPMENT LIMITED

Correspondence address
1 St James's Market, London, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Resigned on
30 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

SJM FOUR (SOUTH BLOCK) GP LIMITED

Correspondence address
1 St. James's Market, London, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Resigned on
30 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

GIBRALTAR NOMINEES LIMITED

Correspondence address
C/O The Crown Estate 1 St James's Market, London, United Kingdom, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

GIBRALTAR GENERAL PARTNER LIMITED

Correspondence address
C/O The Crown Estate 1 St James's Market, London, United Kingdom, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

ST JAMES'S MARKET DEVELOPMENT (NO. 2) LIMITED

Correspondence address
1 St. James's Market, London, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Resigned on
30 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

MAPLE INVESTMENT GP LIMITED

Correspondence address
1 St. James's Market, London, United Kingdom, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Resigned on
5 March 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

TCE MORLEY HOUSE GP LIMITED

Correspondence address
1 St. James's Market, London, United Kingdom, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Resigned on
7 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

SHOEMAKER NOMINEE LIMITED

Correspondence address
1 St. James's Market, London, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Resigned on
7 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

SHOEMAKER GP LIMITED

Correspondence address
1 St. James's Market, London, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Resigned on
7 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

TCE QUADRANT 4 GP LIMITED

Correspondence address
1 St. James's Market, London, United Kingdom, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Resigned on
7 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

WEXFORD RETAIL NOMINEE LIMITED

Correspondence address
1 St. James's Market, London, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Resigned on
7 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

WEXFORD RETAIL GP LIMITED

Correspondence address
1 St. James's Market, London, United Kingdom, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Resigned on
7 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

FOSSE PARK WEST NOMINEE LIMITED

Correspondence address
1 St. James's Market, London, United Kingdom, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2021
Resigned on
7 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

MAPLE NOMINEE LIMITED

Correspondence address
1 St James's Market, London, SW1Y 4AH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 June 2021
Resigned on
5 March 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1Y 4AH £1,467,000

SGS 2020 LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
27 August 2020
Resigned on
1 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

SGS HOLDCO LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
27 August 2020
Resigned on
1 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

INTU FINANCE MH LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 April 2020
Resigned on
24 July 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

THE TRAFFORD CENTRE LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 April 2020
Resigned on
28 July 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

INTU PAYMENTS LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 April 2020
Resigned on
18 November 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

INTU METROCENTRE TOPCO LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 April 2020
Resigned on
19 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

INTU (SGS) TOPCO LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 April 2020
Resigned on
19 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

INTUDIGITAL LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 April 2020
Resigned on
19 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

XPE GROUP PLC

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 April 2020
Resigned on
4 August 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

ST.DAVID'S (GENERAL PARTNER) LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
21 November 2019
Resigned on
25 August 2020
Nationality
British
Occupation
Accountant

ST. DAVID'S (CARDIFF RESIDENTIAL) LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
21 November 2019
Resigned on
25 August 2020
Nationality
British
Occupation
Accountant

ST. DAVID'S (NO. 1) LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
21 November 2019
Resigned on
25 August 2020
Nationality
British
Occupation
Accountant

ST. DAVID'S (NO. 2) LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
21 November 2019
Resigned on
25 August 2020
Nationality
British
Occupation
Accountant

BRAEHEAD GLASGOW LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 June 2019
Resigned on
15 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

LAKESIDE CENTRE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 June 2019
Resigned on
19 November 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode E14 5HU £330,638,000

INTU IP LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 June 2019
Resigned on
15 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

SGS HOLDCO LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 June 2019
Resigned on
15 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

VICTORIA CENTRE NOTTINGHAM LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 June 2019
Resigned on
15 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

BRAEHEAD PARK INVESTMENTS LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 June 2019
Resigned on
15 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

LIBERTY INTERNATIONAL GROUP TREASURY LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 June 2019
Nationality
British
Occupation
Accountant

INTU SHOPPING CENTRES PLC

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 June 2019
Nationality
British
Occupation
Accountant

INTU PROPERTIES PLC

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 June 2019
Nationality
British
Occupation
Accountant

DERBY BUSINESS MANAGEMENT LIMITED

Correspondence address
40 Broadway, London, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 June 2019
Resigned on
15 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

WRP MANAGEMENT LIMITED

Correspondence address
40 Broadway, London, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 June 2019
Resigned on
15 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

DERBY INVESTMENTS GENERAL PARTNER LIMITED

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 June 2019
Resigned on
8 September 2020
Nationality
British
Occupation
Accountant

WILMSLOW (NO.3) (NOMINEE A) LIMITED

Correspondence address
40 Broadway, London, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 June 2019
Resigned on
15 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

SGS 2020 LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 June 2019
Resigned on
15 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

WILMSLOW (NO.3) (NOMINEE B) LIMITED

Correspondence address
40 Broadway, London, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 June 2019
Resigned on
15 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

VCP (GP) LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 June 2019
Resigned on
15 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

SGS FINCO LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
26 April 2019
Resigned on
1 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode E14 5HU £330,638,000

CREST NICHOLSON (STOTFOLD) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role ACTIVE
director
Date of birth
November 1971
Appointed on
20 July 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000


TRAFFORD CENTRE GROUP (UK) LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
November 1971
Appointed on
15 April 2020
Resigned on
28 July 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

WATFORD CENTRE LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
November 1971
Appointed on
10 June 2019
Resigned on
15 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

VCP NOMINEES NO.2 LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
November 1971
Appointed on
10 June 2019
Resigned on
15 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

VCP NOMINEES NO.1 LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
November 1971
Appointed on
10 June 2019
Resigned on
15 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000

WILMSLOW (NO.3) GENERAL PARTNER LIMITED

Correspondence address
40 Broadway, London, England, SW1H 0BU
Role RESIGNED
director
Date of birth
November 1971
Appointed on
10 June 2019
Resigned on
8 July 2019
Nationality
British
Occupation
Accountant

CREST NICHOLSON (SOUTH EAST) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
November 1971
Appointed on
20 July 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON (SOUTH WEST) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
November 1971
Appointed on
20 July 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON (SOUTH) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
November 1971
Appointed on
20 July 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON PLC

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
November 1971
Appointed on
20 July 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000

CREST STRATEGIC PROJECTS LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
November 1971
Appointed on
20 July 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON (HENLEY-ON-THAMES) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
November 1971
Appointed on
20 July 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON (LONDINIUM) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
November 1971
Appointed on
20 July 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON REGENERATION LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
November 1971
Appointed on
20 July 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON (CHILTERN) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
November 1971
Appointed on
20 July 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON (EASTERN) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
November 1971
Appointed on
20 July 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON (EPSOM) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
November 1971
Appointed on
20 July 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON (MIDLANDS) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
November 1971
Appointed on
20 July 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000

CN FINANCE PLC

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
November 1971
Appointed on
20 July 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000

CREST HOMES (NOMINEES) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
November 1971
Appointed on
20 July 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON OPERATIONS LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
November 1971
Appointed on
20 July 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON RESIDENTIAL LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
November 1971
Appointed on
20 July 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000

CREST NICHOLSON HOLDINGS PLC

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
November 1971
Appointed on
13 February 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000

B.A.T (U.K. AND EXPORT) LIMITED

Correspondence address
1 Water Street, London, England, WC2R 3LA
Role RESIGNED
director
Date of birth
November 1971
Appointed on
7 February 2013
Resigned on
22 April 2016
Nationality
British
Occupation
Regional Head Of Finance, Eemea

BRITISH AMERICAN TOBACCO (AME) LIMITED

Correspondence address
1 Water Street, London, United Kingdom, WC2R 3LA
Role
director
Date of birth
November 1971
Appointed on
31 August 2012
Nationality
British
Occupation
Regional Head Of Finance

BATIF DOLLAR LIMITED

Correspondence address
1 Water Street, London, United Kingdom, WC2R 3LA
Role RESIGNED
director
Date of birth
November 1971
Appointed on
22 September 2008
Resigned on
29 February 2012
Nationality
British
Occupation
Group Treasurer

B.A.T. INTERNATIONAL FINANCE P.L.C.

Correspondence address
1 Water Street, London, United Kingdom, WC2R 3LA
Role RESIGNED
director
Date of birth
November 1971
Appointed on
1 August 2008
Resigned on
29 February 2012
Nationality
British
Occupation
Group Treasurer