STEFAN EDWARD BORT

Total number of appointments 100, 1 active appointments

BORT CORPORATE SERVICES LTD

Correspondence address
3 DULWICH WOOD AVENUE, LONDON, UNITED KINGDOM, SE19 1HB
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
24 December 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE19 1HB £1,145,000


RADLEY INVESTMENTS LIMITED

Correspondence address
OFFICE 3.2 93-95 GLOUCESTER PLACE, LONDON, ENGLAND, W1U 6JQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
6 May 2009
Resigned on
18 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

RADLEY INVESTMENTS LIMITED

Correspondence address
OFFICE 3.2 93-95 GLOUCESTER PLACE, LONDON, ENGLAND, W1U 6JQ
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
26 January 2009
Resigned on
18 September 2012
Nationality
BRITISH

LEATHER'S CHEMICAL COMPANY,LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
14 May 2004
Resigned on
17 December 2008
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

MACKENZIE DEVELOPMENTS (LINLITHGOW) LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
15 April 2000
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

GEORGE WIMPEY PENSION TRUSTEES LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
31 March 2000
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

STRATEGIC LAND MANAGEMENT LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
31 March 1999
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

WIMPEY CARS MANAGEMENT LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1998
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

WORANES INVESTMENTS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1998
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SEC

Average house price in the postcode SE5 8LD £537,000

WIMPEY UNOX LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1998
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

WIMPEY OFFSHORE ENGINEERS & CONSTRUCTORS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1998
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode SE5 8LD £537,000

WIMPEY LITTLE BRITAIN (NO.2) LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1998
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

WIMPEY LITTLE BRITAIN (NO.1) LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1998
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

ROBERT HOBBS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1998
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

WIMPEY ENGINEERING LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1998
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

SPRINGFIELD ENVIRONMENTAL LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1998
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

GROVE CONSULTANTS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1998
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

WIMPEY AGGREGATES LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1998
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

SPRINGFIELD VENTURES LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1998
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE5 8LD £537,000

WIMGROVE INVESTMENTS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1998
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

VANTAGE WEST LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1998
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

WAXLOW PROPERTIES LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1998
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE5 8LD £537,000

WIMPEY ME&C OVERSEAS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1998
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

MCLEAN HOMES HOLDINGS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
10 December 1996
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

SPRINGFIELD VENTURES LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
31 May 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

FARRODS WATER ENGINEERS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
25 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

WIMPEY ENGINEERING LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
4 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CS

Average house price in the postcode SE5 8LD £537,000

GEORGE WIMPEY NORTH YORKSHIRE LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
1 July 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

GEORGE WIMPEY MANCHESTER LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
1 July 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

GEORGE WIMPEY NORTH WEST LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
1 July 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

GEORGE WIMPEY WEST SCOTLAND LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
1 July 2001
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

GEORGE WIMPEY WEST YORKSHIRE LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
1 July 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

TARMAC MINERAL PRODUCTS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
1 March 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

BRACKEN HOMES LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

UX CENTRAL FREEHOLD LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

BRACKEN HOMES LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

ETTINGSHALL DEVELOPMENTS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

ETTINGSHALL DEVELOPMENTS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

UX CENTRAL FREEHOLD LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 March 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

A. TULLOCH & SONS (HOLDINGS) LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
21 February 1996
Resigned on
1 March 1996
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

TULLOCH QUARRIES LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
21 February 1996
Resigned on
1 March 1996
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

BAXTER'S (BANGLEY) QUARRY COMPANY LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
21 February 1996
Resigned on
1 March 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

BARRAS HILL QUARRY LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
21 February 1996
Resigned on
1 March 1996
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

WORANES INVESTMENTS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
21 February 1996
Resigned on
29 May 1996
Nationality
BRITISH
Occupation
CHARTERED SEC

Average house price in the postcode SE5 8LD £537,000

TARMAC SAND & GRAVEL LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
21 February 1996
Resigned on
1 March 1996
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

BLATCHINGTON OVERSEAS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 January 1996
Resigned on
29 May 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

BLATCHINGTON OVERSEAS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 January 1996
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

NEW HORIZONS (BRENT) LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
4 July 1995
Resigned on
22 May 1996
Nationality
BRITISH

Average house price in the postcode SE22 0QH £733,000

SPRINGFIELD VENTURES LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
3 April 1995
Resigned on
7 June 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE5 8LD £537,000

SPRINGFIELD ENVIRONMENTAL LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
3 March 1995
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

TULLOCH QUARRIES LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1995
Resigned on
1 March 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

A. TULLOCH & SONS (HOLDINGS) LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1995
Resigned on
1 March 1996
Nationality
BRITISH
Occupation
CHARTERD SECRETARY

Average house price in the postcode SE5 8LD £537,000

BAXTER'S (BANGLEY) QUARRY COMPANY LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1995
Resigned on
1 March 1996
Nationality
BRITISH
Occupation
CHARTERED SECY

Average house price in the postcode SE5 8LD £537,000

TARMAC SAND & GRAVEL LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1995
Resigned on
1 March 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE22 0QH £733,000

BARRAS HILL QUARRY LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 1995
Resigned on
1 March 1996
Nationality
BRITISH
Occupation
CHART SEC

Average house price in the postcode SE5 8LD £537,000

CARILLION (CONTRACTS) INTERNATIONAL LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Appointed on
14 December 1994
Resigned on
1 March 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

FUGRO SWINDON LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1994
Resigned on
5 June 1996
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

WIMPEY ENGINEERING LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1994
Resigned on
30 April 1996
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

STRATEGIC LAND MANAGEMENT LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1994
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

SPRINGFIELD ENERGY LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1994
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

WAXLOW PROPERTIES LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1994
Resigned on
29 May 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE5 8LD £537,000

WIMPEY OFFSHORE ENGINEERS & CONSTRUCTORS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1994
Resigned on
21 December 1995
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode SE5 8LD £537,000

CARILLION CONSTRUCTION (TRINIDAD & TOBAGO) LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1994
Resigned on
1 March 1996
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

TARMAC MINERAL PRODUCTS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1994
Resigned on
1 March 1996
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

FARRODS WATER ENGINEERS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1994
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

TARMAC ASPHALT INTERNATIONAL LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 July 1994
Resigned on
1 March 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE5 8LD £537,000

WAXLOW PROPERTIES LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
23 February 1994
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

SPRINGFIELD ENVIRONMENTAL LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 January 1994
Resigned on
3 March 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE22 0QH £733,000

FUGRO PENSIONS LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 January 1994
Resigned on
8 January 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE22 0QH £733,000

ST GEORGE LITTLE BRITAIN (NO.2) LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
29 October 1993
Resigned on
21 December 1994
Nationality
BRITISH

Average house price in the postcode SE22 0QH £733,000

WIMPEY UNOX LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
8 October 1993
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

FUGRO PENSIONS LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
8 October 1993
Resigned on
8 January 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE22 0QH £733,000

FUGRO SWINDON LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
8 October 1993
Resigned on
8 January 1994
Nationality
BRITISH

Average house price in the postcode SE22 0QH £733,000

WIMPEY ME&C OVERSEAS LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
8 October 1993
Resigned on
8 January 1994
Nationality
BRITISH

Average house price in the postcode SE22 0QH £733,000

SPRINGFIELD ENERGY LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
8 October 1993
Resigned on
8 January 1994
Nationality
BRITISH

Average house price in the postcode SE22 0QH £733,000

TARMAC ASPHALT INTERNATIONAL LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
8 October 1993
Resigned on
8 January 1994
Nationality
BRITISH

Average house price in the postcode SE22 0QH £733,000

TARMAC MINERAL PRODUCTS LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
8 October 1993
Resigned on
8 January 1994
Nationality
BRITISH

Average house price in the postcode SE22 0QH £733,000

ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
8 October 1993
Resigned on
1 January 1995
Nationality
BRITISH

Average house price in the postcode SE22 0QH £733,000

SPRINGFIELD VENTURES LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
8 October 1993
Resigned on
8 January 1994
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode SE22 0QH £733,000

WIMPEY AGGREGATES LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
8 October 1993
Resigned on
8 January 1994
Nationality
BRITISH

Average house price in the postcode SE22 0QH £733,000

WIMPEY CARS MANAGEMENT LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
8 October 1993
Resigned on
8 January 1994
Nationality
BRITISH

Average house price in the postcode SE22 0QH £733,000

SPRINGFIELD ENVIRONMENTAL LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
8 October 1993
Resigned on
8 January 1994
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode SE22 0QH £733,000

ROBERT HOBBS LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
8 October 1993
Resigned on
8 January 1994
Nationality
BRITISH

Average house price in the postcode SE22 0QH £733,000

GROVE CONSULTANTS LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
8 October 1993
Resigned on
8 January 1994
Nationality
BRITISH

Average house price in the postcode SE22 0QH £733,000

WIMPOL LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
8 October 1993
Resigned on
13 April 1994
Nationality
BRITISH

Average house price in the postcode SE22 0QH £733,000

WORANES INVESTMENTS LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
8 October 1993
Resigned on
8 January 1994
Nationality
BRITISH

Average house price in the postcode SE22 0QH £733,000

WIMPEY LITTLE BRITAIN (NO.1) LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 January 1993
Resigned on
9 July 1997
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

WIMPEY ME&C OVERSEAS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 January 1993
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

WIMPEY AGGREGATES LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 January 1993
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

WIMPEY UNOX LIMITED

Correspondence address
180A UNDERHILL ROAD, LONDON, SE22 0QH
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 January 1993
Resigned on
21 August 1995
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE22 0QH £733,000

GEORGE WIMPEY PENSION TRUSTEES LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 January 1993
Resigned on
31 December 2001
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

WORANES INVESTMENTS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 January 1993
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

GROVE CONSULTANTS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 January 1993
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

WIMPEY OFFSHORE ENGINEERS & CONSTRUCTORS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 January 1993
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

WIMGROVE INVESTMENTS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 January 1993
Resigned on
9 July 1997
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

VANTAGE WEST LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 January 1993
Resigned on
9 July 1997
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

WIMPEY FINANCE PLC

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 January 1993
Resigned on
4 February 2002
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

ROBERT HOBBS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 January 1993
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE5 8LD £537,000

WIMPEY LITTLE BRITAIN (NO.2) LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
1 January 1993
Resigned on
9 July 1997
Nationality
BRITISH

Average house price in the postcode SE5 8LD £537,000

WORANES INVESTMENTS LIMITED

Correspondence address
126 GROVE PARK, LONDON, SE5 8LD
Role RESIGNED
Secretary
Date of birth
February 1960
Appointed on
10 August 1989
Resigned on
16 December 1991
Nationality
BRITISH
Occupation
CHARTERED SEC

Average house price in the postcode SE5 8LD £537,000