STEVEN ROBERT FABER

Total number of appointments 18, 2 active appointments

TORCOL LTD

Correspondence address
7 HAGSDELL ROAD, HERTFORD, ENGLAND, SG13 8AG
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
2 April 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG13 8AG £1,458,000

HERTS LIVING LIMITED

Correspondence address
COUNTY HALL PEGS LANE, HERTFORD, HERTFORDSHIRE, UNITED KINGDOM, SG13 8AG
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
12 February 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SG13 8AG £1,458,000


PRAXIS REAL ESTATE MANAGEMENT LTD

Correspondence address
1ST FLOOR THE CHAMBERS, 13 POLICE STREET, MANCHESTER, GREATER MANCHESTER, M2 7LQ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
1 July 2016
Resigned on
9 February 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M2 7LQ £319,000

PRAXIS FACILITIES MANAGEMENT LTD

Correspondence address
1ST FLOOR THE CHAMBERS, 13 POLICE STREET, MANCHESTER, GREATER MANCHESTER, M2 7LQ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
1 July 2016
Resigned on
9 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M2 7LQ £319,000

PRAXIS CAPITAL LIMITED

Correspondence address
11 HANOVER STREET, LONDON, W1S 1YQ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
1 July 2016
Resigned on
9 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 1YQ £2,527,000

HH NO. 1 LIMITED

Correspondence address
INTERNOS GLOBAL INVESTORS LTD 65 GROSVENOR STREET, LONDON, ENGLAND, W1K 3JH
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
28 July 2014
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

HHT LIMITED

Correspondence address
INTERNOS GLOBAL INVESTORS LTD 65 GROSVENOR STREET, LONDON, ENGLAND, W1K 3JH
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
28 July 2014
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

MILLERS BROW NO. 2 MANAGEMENT COMPANY LIMITED

Correspondence address
6TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, UK, W1F 7TA
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
2 September 2013
Resigned on
24 September 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED

Correspondence address
ALLIANCE HOUSE WESTPOINT ENTERPRISE PARK, CLARENCE AVENUE, MANCHESTER, UNITED KINGDOM, M17 1QS
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
2 September 2013
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode M17 1QS £3,389,000

GILFIN PROPERTY HOLDINGS LIMITED

Correspondence address
NO 2 LOCHRIN SQUARE, 96 FOUNTAINBRIDGE, EDINBURGH, EH3 9QA
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
29 June 2013
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

NOS 5 LIMITED

Correspondence address
65 GROSVENOR STREET, LONDON, ENGLAND, W1K 3JH
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
29 June 2013
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

NOS 4 LIMITED

Correspondence address
65 GROSVENOR STREET, LONDON, ENGLAND, W1K 3JH
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
29 June 2013
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

NOS 3 LIMITED

Correspondence address
ALLIANCE HOUSE WESTPOINT ENTERPRISE PARK, CLARENCE, TRAFFORD PARK, MANCHESTER, ENGLAND, M17 1QS
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
29 June 2013
Resigned on
7 August 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode M17 1QS £3,389,000

NOS 7 LIMITED

Correspondence address
65 GROSVENOR STREET, LONDON, ENGLAND, W1K 3JH
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
29 June 2013
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

NOS 6 LIMITED

Correspondence address
65 GROSVENOR STREET, LONDON, ENGLAND, W1K 3JH
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
29 June 2013
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

NOS 2 LIMITED

Correspondence address
ALLIANCE HOUSE WESTPOINT ENTERPRISE PARK, CLARENCE, TRAFFORD PARK, MANCHESTER, ENGLAND, M17 1QS
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
29 June 2013
Resigned on
7 August 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode M17 1QS £3,389,000

QUEST PARK MANAGEMENT COMPANY LIMITED

Correspondence address
MIRADOR, 2 KELVEDON ROAD, WICKAM BISHOPS, ESSEX, CM8 3LZ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
31 January 2005
Resigned on
23 February 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CM8 3LZ £673,000

RIVERSIDE ESTATE SERVICES LIMITED

Correspondence address
MIRADOR, 2 KELVEDON ROAD, WICKAM BISHOPS, ESSEX, CM8 3LZ
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
7 May 2004
Resigned on
23 October 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CM8 3LZ £673,000