SUSAN LAURA HICKEY

Total number of appointments 17, 4 active appointments

WHITE HART TRIANGLE MANAGEMENT LIMITED

Correspondence address
45 WESTMINSTER BRIDGE ROAD, LONDON, UNITED KINGDOM, SE1 7JB
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
23 July 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 7JB £779,000

TILFEN REGENERATION LIMITED

Correspondence address
45 WESTMINSTER BRIDGE ROAD, LONDON, ENGLAND, SE1 7JB
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
14 July 2015
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SE1 7JB £779,000

TCH REPAIRS LIMITED

Correspondence address
45 WESTMINSTER BRIDGE ROAD, LONDON, ENGLAND, SE1 7JB
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
27 May 2015
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR FINANCE

Average house price in the postcode SE1 7JB £779,000

CREATE COMMUNITIES LTD

Correspondence address
45 WESTMINSTER BRIDGE ROAD, LONDON, ENGLAND, SE1 7JB
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
30 December 2013
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR FINANCE

Average house price in the postcode SE1 7JB £779,000


PEABODY GROUP MAINTENANCE LIMITED

Correspondence address
45 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
13 July 2017
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR FINANCE

Average house price in the postcode SE1 7JB £779,000

VERIDION PARK MANAGEMENT COMPANY LIMITED

Correspondence address
45 WESTMINSTER BRIDGE ROAD, LONDON, ENGLAND, SE1 7JB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
23 July 2015
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SE1 7JB £779,000

COBALT ESTATE MANAGEMENT LIMITED

Correspondence address
45 WESTMINSTER BRIDGE ROAD, LONDON, UNITED KINGDOM, SE1 7JB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
23 July 2015
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 7JB £779,000

TILFLEX MANAGEMENT COMPANY LIMITED

Correspondence address
45 WESTMINSTER BRIDGE ROAD, LONDON, ENGLAND, SE1 7JB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
23 July 2015
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SE1 7JB £779,000

SIENNA MANAGEMENT LIMITED

Correspondence address
45 WESTMINSTER BRIDGE ROAD, LONDON, UNITED KINGDOM, SE1 7JB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
23 July 2015
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 7JB £779,000

TILFEN INVESTMENT PROPERTIES LIMITED

Correspondence address
45 WESTMINSTER BRIDGE ROAD, LONDON, ENGLAND, SE1 7JB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
27 May 2015
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR FINANCE

Average house price in the postcode SE1 7JB £779,000

TILFEN LAND LIMITED

Correspondence address
45 WESTMINSTER BRIDGE ROAD, LONDON, ENGLAND, SE1 7JB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
27 March 2014
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR FINANCE

Average house price in the postcode SE1 7JB £779,000

CRAYFORD TOWN HALL MANAGEMENT COMPANY LIMITED

Correspondence address
HEATHER COURT 6 MAIDSTONE ROAD, SIDCUP, KENT, UNITED KINGDOM, DA14 5HH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
11 January 2014
Resigned on
16 October 2015
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR FINANCE

Average house price in the postcode DA14 5HH £9,496,000

THE START-UP LOANS COMPANY

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 January 2014
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SOUTHMERE VILLAGE MANAGEMENT COMPANY LIMITED

Correspondence address
45 WESTMINSTER BRIDGE ROAD, LONDON, ENGLAND, SE1 7JB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
30 December 2013
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR FINANCE

Average house price in the postcode SE1 7JB £779,000

PEABODY GROUP MAINTENANCE LIMITED

Correspondence address
45 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
3 February 2010
Resigned on
30 September 2013
Nationality
NEW ZEALANDER
Occupation
NONE

Average house price in the postcode SE1 7JB £779,000

PEABODY LAND LIMITED

Correspondence address
45 WESTMINSTER BRIDGE ROAD, LONDON, UNITED KINGDOM, SE1 7JB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
3 February 2010
Resigned on
30 June 2017
Nationality
NEW ZEALANDER
Occupation
NONE

Average house price in the postcode SE1 7JB £779,000

LOWEN HOMES LIMITED

Correspondence address
96 SANDY LANE, TEDDINGTON, MIDDLESEX, TW11 0DF
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
14 August 2007
Resigned on
11 March 2008
Nationality
NEW ZEALANDER
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW11 0DF £1,812,000