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