SIMON CHRISTIAN PURSEY

Total number of appointments 155, 43 active appointments

COLTHAM ASSET MANAGEMENT LIMITED

Correspondence address
3 COVENTRY INNOVATION VILLAGE, CHEETAH ROAD, COVENTRY, ENGLAND, CV1 2TL
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
25 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

MAPLE TREE INVEST (BURNHAM) LIMITED

Correspondence address
3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV1 2TL
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
14 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (DAGENHAM) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, ENGLAND, W1S 2HR
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (TOTTENHAM) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
6 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

UNITAIR GENERAL PARTNER LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
9 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (RUSHDEN) LIMITED

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
18 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON WOODSIDE LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON PREMIER PARK PROPERTY LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON INVESTMENTS (HEMEL HEMPSTEAD) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON GUARANTEE 1 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON GREENFORD PARK PROPERTY LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON EQUITON LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (WESTWAY ESTATE) 1 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (VICTORIA INDUSTRIAL ESTATE) 1 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (TRAFFORD POINT, TRAFFORD PARK) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (TENAX, TRAFFORD PARK) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (OLD BRIGHTON ROAD) 1 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (HEATHROW BIG BOX) 8 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (HEATHROW BIG BOX) 7 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (HEATHROW BIG BOX) 6 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (HEATHROW BIG BOX) 5 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (HEATHROW BIG BOX) 4 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (HEATHROW BIG BOX) 3 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (HEATHROW BIG BOX) 2 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (HEATHROW BIG BOX) 1 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (GATWICK GATE INDUSTRIAL ESTATE) 1 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (FELTHAM CORPORATE CENTRE) 1 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (EUROPA TRIANGLE, TRAFFORD PARK) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (EQUITON) 6 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (EQUITON) 5 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (EQUITON) 4 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (EQUITON) 3 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (EQUITON) 2 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (BUSH TRADING ESTATE) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (ACTON, WESTWAY ESTATE) 1 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (9 WHARFSIDE WAY, TRAFFORD PARK) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (26 EUROPA WAY, TRAFFORD PARK) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRIXTON (EQUITON) 1 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO INVESTMENTS LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (WATCHMOOR) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

TRAFFORD PARK ESTATES LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO ASSET MANAGEMENT LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

THE UK LOGISTICS GENERAL PARTNER LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
12 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

CWDP INVESTMENT LIMITED

Correspondence address
LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY INDUSTRIAL ESTATE, RUGBY, ENGLAND, CV21 1TQ
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
27 January 2020
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV21 1TQ £9,647,000

P3 (KETTERING GATEWAY MANAGEMENT COMPANY) LTD

Correspondence address
258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
5 August 2019
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (BEDDINGTON LANE) LIMITED

Correspondence address
CUNARD HOUSE 15 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
16 July 2019
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (EMG RAIL FREIGHT TERMINAL) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
10 January 2019
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (COLNBROOK) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
16 November 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (POYLE 14) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
16 November 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (NFTE & MERCURY) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
16 November 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

ALMACK LOGISTICS LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, ENGLAND, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
16 November 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (HEATHROW INTERNATIONAL) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
16 November 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (HEATHROW CARGO AREA) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
16 November 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (GATWICK) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, ENGLAND, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
16 November 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (FAGGS ROAD) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
16 November 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (SKYLINE) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
16 November 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (SPACEWAYE PARK) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
16 November 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (BONDED STORES) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
16 November 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (STANSTED CARGO) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
16 November 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (BA WORLD CARGO) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
16 November 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (STANSTED FEDEX) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
16 November 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (THE PORTAL) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, ENGLAND, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
16 November 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (EMG UNIT 4) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
2 May 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (EMG UNIT 1) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
31 July 2017
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (EMG UNIT 2) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
31 July 2017
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (EMG MANAGEMENT COMPANY) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
31 July 2017
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

AIRPORT PROPERTY GP (NO.2) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
9 March 2017
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

DEVON NOMINEES (NO.3) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
9 March 2017
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

DEVON NOMINEES (NO.2) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
9 March 2017
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

DEVON NOMINEES (NO.1) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
9 March 2017
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

AIRPORT PROPERTY H1 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
9 March 2017
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (NEWPORT PAGNELL) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 January 2017
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (GRANGE PARK) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
15 November 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (RAINHAM 1) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
31 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (BARKING 2) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
28 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (BARKING 3) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
28 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (RAINHAM 2) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
28 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (HATTON FARM SITE A) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
21 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
BRITISH

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (HATTON FARM SITE C) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
21 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (HATTON FARM SITE B) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
21 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (TUDOR) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
14 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (WELHAM GREEN) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
14 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (WESTWAY ESTATE) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
14 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (D-LINK HOUSE) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
14 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (NELSON TRADE PARK) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
13 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (FAIRWAYS INDUSTRIAL ESTATE) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
13 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (GREAT CAMBRIDGE INDUSTRIAL ESTATE) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
13 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (ACTON PARK ESTATE) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
13 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (DEPTFORD TRADING ESTATE) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
13 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (ROCKWARE AVENUE) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
13 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (VICTORIA INDUSTRIAL ESTATE) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
13 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (NEW CROSS BUSINESS CENTRE) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
13 October 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (EAST PLUS) TRADING LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
18 May 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (RAINHAM, ENTERPRISE 1) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
18 May 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (BARKING 1) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
18 May 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (KETTERING) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
4 March 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (BRACKNELL) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
3 March 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (225 BATH ROAD) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
3 March 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

ROXHILL (HOWBURY) LIMITED

Correspondence address
LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY INDUSTRIAL ESTATE, RUGBY, WARWICKSHIRE, ENGLAND, CV21 1TQ
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
18 February 2016
Resigned on
6 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL WARTH 3 LIMITED

Correspondence address
LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY INDUSTRIAL ESTATE, RUGBY, WARWICKSHIRE, UNITED KINGDOM, CV21 1TQ
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
18 February 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV21 1TQ £9,647,000

SEGRO (COVENTRY) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, ENGLAND, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
18 February 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (READING) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
18 February 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (TILBURY 2) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, ENGLAND, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
18 February 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

SEGRO (JUNCTION 15) LIMITED

Correspondence address
LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY, RUGBY, WARWICKSHIRE, CV21 1TQ
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
18 February 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV21 1TQ £9,647,000

SEGRO (EMG) LIMITED

Correspondence address
1 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HR
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
18 February 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

P3 CRICK LTD

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
21 January 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (RUGBY GATEWAY 4) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
12 January 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (RUGBY GATEWAY 5) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
12 January 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (EAST PLUS) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
7 January 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SLOUGH TRADING ESTATE LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
17 December 2015
Resigned on
4 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (HAYES) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
13 August 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

WARTH PARK (NO.1) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
3 August 2015
Resigned on
20 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (RUGBY GATEWAY 3) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
10 July 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON NORTHFIELDS 5 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON RADLETT PROPERTY LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
18 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (WESSEX FIELDS) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role
Director
Date of birth
July 1975
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

VOYAGER PARK SOUTH MANAGEMENT COMPANY LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO APP MANAGEMENT LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO APP 4 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO APP 3 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO APP 2 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO APP 1 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

TUDOR BURTON UPON TRENT LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
20 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (TRILOGY) MANAGEMENT COMPANY LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (RUGBY GATEWAY 1) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (BRACKMILLS) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

PREMIER GREENFORD GP LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON PROPERTIES LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON PREMIER PARK LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON GREENFORD PARK LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON (ORIGIN) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON (METROPOLITAN PARK) 1 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON (HEATHROW ESTATE) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON (HATTON CROSS) 1 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON (AXIS PARK) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (BARKING) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

HELIOS NORTHERN LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON SUB-HOLDINGS LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON NORTHFIELDS 6 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON NORTHFIELDS 4 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON NORTHFIELDS 3 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON NORTHFIELDS 2 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON NORTHFIELDS 1 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON NORTHFIELDS (WEMBLEY) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON NORTHFIELDS (WEMBLEY) HOLDINGS LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON NORTHFIELDS (WEMBLEY 1) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON ASSET MANAGEMENT UK LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BRIXTON (FAIRWAY UNITS 7-11) 1 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

BILTON HOMES LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

B-SERV LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

ALLNATT LONDON PROPERTIES LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

CENTENNIAL PARK PHASE 400 LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 June 2015
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (PURFLEET) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
23 June 2015
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

SEGRO (RUGBY GATEWAY 2) LIMITED

Correspondence address
258 BATH ROAD, SLOUGH, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
12 November 2014
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000