SIMON JOHN PATRICK LEAR

Total number of appointments 40, 3 active appointments

SANA (REEDHAM) LIMITED

Correspondence address
11 VICTORIA ROAD, TWICKENHAM, MIDDLESEX, UNITED KINGDOM, TW1 3HW
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 3HW £1,522,000

LEAR DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
11 VICTORIA ROAD, TWICKENHAM, MIDDLESEX, UNITED KINGDOM, TW1 3HW
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 3HW £1,522,000

JASMINE STUDIOS MANAGEMENT LTD

Correspondence address
11 VICTORIA ROAD, TWICKENHAM, UNITED KINGDOM, TW1 3HN
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
23 January 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TW1 3HN £991,000


J S GARDEN MANAGEMENT LIMITED

Correspondence address
95 CROMWELL ROAD, LONDON, ENGLAND, SW7 4DL
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
26 September 2017
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 4DL £403,000

CAMBERWELL ON THE GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
95 CROMWELL ROAD, LONDON, ENGLAND, SW7 4DL
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
31 January 2017
Resigned on
23 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 4DL £403,000

FRASERS MANAGEMENT (UK) LIMITED

Correspondence address
95 CROMWELL ROAD, LONDON, ENGLAND, SW7 4DL
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
19 September 2016
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 4DL £403,000

FRASERS (CAMBERWELL) LIMITED

Correspondence address
95 CROMWELL ROAD, LONDON, ENGLAND, SW7 4DL
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
13 June 2016
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 4DL £403,000

FRASERS (CENTRAL HOUSE) LIMITED

Correspondence address
81 CROMWELL ROAD, LONDON, UNITED KINGDOM, SW7 5BW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
18 January 2016
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 5BW £897,000

VAUXHALL SKY GARDENS MANAGEMENT LIMITED

Correspondence address
3RD FLOOR 15 SAVILE ROW, LONDON, ENGLAND, W1S 3PJ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
5 November 2015
Resigned on
4 October 2017
Nationality
BRITISH
Occupation
OFFICER

SANA (REEDHAM) LIMITED

Correspondence address
13 VICTORIA ROAD, TWICKENHAM, MIDDLESEX, UNITED KINGDOM, TW1 3HW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
7 July 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 3HW £1,522,000

FRASERS HOMES (UK) LIMITED

Correspondence address
95 CROMWELL ROAD, LONDON, ENGLAND, SW7 4DL
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
20 November 2014
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 4DL £403,000

FRASERS (BROWN STREET) LIMITED

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
20 November 2014
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FAIRDACE LIMITED

Correspondence address
81 CROMWELL ROAD, LONDON, SW7 5BW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
31 August 2010
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 5BW £897,000

IMPERIAL PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
81 CROMWELL ROAD, LONDON, SW7 5BW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
12 September 2008
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 5BW £897,000

VINCENT SQUARE FLATS MANAGEMENT LIMITED

Correspondence address
13 VICTORIA ROAD, TWICKENHAM, MIDDLESEX, TW1 3HW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
15 August 2008
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode TW1 3HW £1,522,000

FRASERS RIVERSIDE QUARTER LIMITED

Correspondence address
81 CROMWELL ROAD, LONDON, SW7 5BW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
27 April 2008
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 5BW £897,000

FRASERS IMPERIAL PLACE LIMITED

Correspondence address
81 CROMWELL ROAD, LONDON, SW7 5BW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
6 November 2007
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 5BW £897,000

FRASERS PROPERTY DEVELOPMENTS LIMITED

Correspondence address
81 CROMWELL ROAD, LONDON, SW7 5BW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
27 April 2007
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 5BW £897,000

LUMIERE LEEDS LP (NO. 2) LIMITED

Correspondence address
2 ORCHARD ROAD, ST MARGARETS, MIDDLESEX, TW1 1LY
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
12 April 2007
Resigned on
27 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 1LY £1,360,000

LUMIERE LEEDS LP (NO. 1) LIMITED

Correspondence address
2 ORCHARD ROAD, ST MARGARETS, MIDDLESEX, TW1 1LY
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
12 April 2007
Resigned on
27 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 1LY £1,360,000

FRASERS LUMIERE LEEDS LIMITED

Correspondence address
2 ORCHARD ROAD, ST MARGARETS, MIDDLESEX, TW1 1LY
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
12 April 2007
Resigned on
27 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 1LY £1,360,000

THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED

Correspondence address
81 CROMWELL ROAD, LONDON, SW7 5BW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
24 January 2007
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 5BW £897,000

FKB INVESTMENT MANAGEMENT LIMITED

Correspondence address
81 CROMWELL ROAD, LONDON, SW7 5BW
Role
Director
Date of birth
October 1969
Appointed on
24 January 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 5BW £897,000

FRASERS BUCKSWOOD GRANGE LIMITED

Correspondence address
81 CROMWELL ROAD, LONDON, SW7 5BW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
24 January 2007
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 5BW £897,000

MACLEOD & FAIRBRIAR LIMITED

Correspondence address
2 ORCHARD ROAD, ST MARGARETS, MIDDLESEX, TW1 1LY
Role
Director
Date of birth
October 1969
Appointed on
21 December 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW1 1LY £1,360,000

FRASERS HOSPITALITY (UK) LIMITED

Correspondence address
2 ORCHARD ROAD, ST MARGARETS, MIDDLESEX, TW1 1LY
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
21 December 2006
Resigned on
27 April 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW1 1LY £1,360,000

FRASERS RIVERSIDE QUARTER LIMITED

Correspondence address
2 ORCHARD ROAD, ST MARGARETS, MIDDLESEX, TW1 1LY
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
21 December 2006
Resigned on
27 April 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW1 1LY £1,360,000

FRASERS PROPERTY (UK) LIMITED

Correspondence address
2 ORCHARD ROAD, ST MARGARETS, MIDDLESEX, TW1 1LY
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
21 December 2006
Resigned on
25 January 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW1 1LY £1,360,000

FRASERS PROPERTY (UK) LIMITED

Correspondence address
2 ORCHARD ROAD, ST MARGARETS, MIDDLESEX, TW1 1LY
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
21 December 2006
Resigned on
25 January 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW1 1LY £1,360,000

FRASERS PROJECTS LIMITED

Correspondence address
81 CROMWELL ROAD, LONDON, SW7 5BW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
21 December 2006
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 5BW £897,000

FRASERS ISLINGTON LIMITED

Correspondence address
81 CROMWELL ROAD, LONDON, SW7 5BW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
21 December 2006
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 5BW £897,000

FRASERS HOMES (UK) LIMITED

Correspondence address
2 ORCHARD ROAD, ST MARGARETS, MIDDLESEX, TW1 1LY
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
21 December 2006
Resigned on
27 April 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW1 1LY £1,360,000

FRASERS GENERAL PARTNER LIMITED

Correspondence address
81 CROMWELL ROAD, LONDON, SW7 5BW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
21 December 2006
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 5BW £897,000

FRASERS FB (UK) LIMITED

Correspondence address
81 CROMWELL ROAD, LONDON, SW7 5BW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
21 December 2006
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 5BW £897,000

FRASERS FB (UK) G LIMITED

Correspondence address
81 CROMWELL ROAD, LONDON, SW7 5BW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
21 December 2006
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 5BW £897,000

FRASERS FB (HOUSE) LIMITED

Correspondence address
81 CROMWELL ROAD, LONDON, SW7 5BW
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
21 December 2006
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 5BW £897,000

FRASERS (BROWN STREET) LIMITED

Correspondence address
2 ORCHARD ROAD, ST MARGARETS, MIDDLESEX, TW1 1LY
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
21 December 2006
Resigned on
27 April 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW1 1LY £1,360,000

FAIRDACE LIMITED

Correspondence address
2 ORCHARD ROAD, ST MARGARETS, MIDDLESEX, TW1 1LY
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
21 December 2006
Resigned on
27 April 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW1 1LY £1,360,000

FRASERS FB (INVESTMENTS) LIMITED

Correspondence address
81 CROMWELL ROAD, LONDON, SW7 5BW
Role
Director
Date of birth
October 1969
Appointed on
21 December 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 5BW £897,000

FRASERS FB (UK) DEVELOPMENTS LIMITED

Correspondence address
81 CROMWELL ROAD, LONDON, SW7 5BW
Role
Director
Date of birth
October 1969
Appointed on
21 December 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 5BW £897,000