STEPHEN WILLIAM WHYBROW
Total number of appointments 25, 2 active appointments
FGRE ASSET MANAGEMENT LIMITED
- Correspondence address
- 114 ST. AUGUSTINES AVENUE, THORPE BAY, SOUTHEND-ON-SEA, ESSEX, ENGLAND, SS1 3JF
- Role ACTIVE
- Director
- Date of birth
- April 1977
- Appointed on
- 4 December 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SS1 3JF £592,000
RALEIGH REVERSIONS LIMITED
- Correspondence address
- SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
- Role ACTIVE
- Director
- Date of birth
- April 1977
- Appointed on
- 2 February 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
RYLANDS ASSOCIATES LIMITED
- Correspondence address
- 10 TOWERFIELD ROAD, SHOEBURYNESS, SOUTHEND-ON-SEA, ESSEX, ENGLAND, SS3 9QE
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 9 April 2019
- Resigned on
- 17 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SS3 9QE £569,000
GEORGE COURT RESIDENTS COMPANY LIMITED
- Correspondence address
- HAWTHORN HOUSE 1 LOWTHER GARDENS, BOURNEMOUTH, ENGLAND, BH8 8NF
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 22 June 2017
- Resigned on
- 23 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BH8 8NF £210,000
THE RACE (WOODLANDS) MANAGEMENT COMPANY LIMITED
- Correspondence address
- STILTZ BUILDING LEDSON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, ENGLAND, M23 9GP
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 3 May 2017
- Resigned on
- 11 September 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M23 9GP £142,000
GROUND RENT ESTATES 5 LIMITED
- Correspondence address
- 353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 22 July 2016
- Resigned on
- 7 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW5 2TJ £867,000
SF GROUND RENTS NO. 23G LIMITED
- Correspondence address
- 353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 22 July 2016
- Resigned on
- 30 April 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW5 2TJ £867,000
SF GROUND RENTS NO. 21G LIMITED
- Correspondence address
- 353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 22 July 2016
- Resigned on
- 30 April 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW5 2TJ £867,000
GROUND RENT ESTATES 4 LIMITED
- Correspondence address
- SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 22 July 2016
- Resigned on
- 12 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
FREEHOLD PROPERTIES 43 LIMITED
- Correspondence address
- SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 22 July 2016
- Resigned on
- 12 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
GROUND RENT ESTATES 2 LIMITED
- Correspondence address
- SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 22 July 2016
- Resigned on
- 12 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
GROUND RENT ESTATES 3 LIMITED
- Correspondence address
- SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 22 July 2016
- Resigned on
- 12 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
FREEHOLD PROPERTIES 38 LIMITED
- Correspondence address
- SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 22 July 2016
- Resigned on
- 12 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SF GROUND RENTS NO. 22G LIMITED
- Correspondence address
- 353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 24 June 2016
- Resigned on
- 30 April 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW5 2TJ £867,000
HUDSON FREEHOLDS LIMITED
- Correspondence address
- BOTANIC HOUSE HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 17 June 2016
- Resigned on
- 13 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CB2 1PH £32,575,000
GROUND RENT ESTATES 6 LIMITED
- Correspondence address
- SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 15 April 2016
- Resigned on
- 12 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
RALEIGH REVERSIONS LIMITED
- Correspondence address
- 353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 2 February 2015
- Resigned on
- 30 April 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW5 2TJ £867,000
GRAY'S INN 11 LIMITED
- Correspondence address
- BOTANIC HOUSE HILLS ROAD, CAMBRIDGE, UNITED KINGDOM, CB2 1PH
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 2 February 2015
- Resigned on
- 13 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CB2 1PH £32,575,000
FREEHOLD PROPERTIES 23 LIMITED
- Correspondence address
- BOTANIC HOUSE HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 2 February 2015
- Resigned on
- 13 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CB2 1PH £32,575,000
GRAY'S INN REALTY LIMITED
- Correspondence address
- SUITE 1, LEAVESDEN PARK 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 7GS
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 15 September 2014
- Resigned on
- 12 July 2018
- Nationality
- BRITISH
- Occupation
- NONE
RYLANDS ASSOCIATES LIMITED
- Correspondence address
- 28 SUNNINGDALE AVENUE, LEIGH-ON-SEA, ESSEX, ENGLAND, SS9 1JZ
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 17 July 2012
- Resigned on
- 29 October 2012
- Nationality
- BRITISH
- Occupation
- PROPERTY MANAGER
Average house price in the postcode SS9 1JZ £602,000
RYLANDS ASSOCIATES LIMITED
- Correspondence address
- 28 SUNNINGDALE AVENUE, LEIGH ON SEA, ESSEX, UNITED KINGDOM, SS9 1JZ
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 22 May 2012
- Resigned on
- 22 May 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SS9 1JZ £602,000
CITY VIEW BRISTOL LIMITED
- Correspondence address
- EQUITY HOUSE 16-18 WARRIOR SQUARE, SOUTHEND-ON-SEA, ESSEX, SS1 2WS
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 19 February 2010
- Resigned on
- 19 February 2010
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
RG SECURITIES LIMITED
- Correspondence address
- 125 CARLINGFORD DRIVE, WESTCLIFF ON SEA, ESSEX, SS0 0SD
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 1 December 2008
- Resigned on
- 22 February 2012
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
Average house price in the postcode SS0 0SD £346,000
PIER MANAGEMENT LIMITED
- Correspondence address
- 125 CARLINGFORD DRIVE, WESTCLIFF ON SEA, ESSEX, SS0 0SD
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 11 September 2008
- Resigned on
- 22 February 2012
- Nationality
- BRITISH
- Occupation
- PROPERTY MANAGER
Average house price in the postcode SS0 0SD £346,000