Selwyn HEYCOCK

Total number of appointments 35, 35 active appointments

SJS DEVELOPMENT MANAGEMENT LIMITED

Correspondence address
2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
4 June 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1FE £106,000

BINGHAM ROAD MANAGEMENT LIMITED

Correspondence address
2nd Floor 14 St George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
16 July 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

WORCESTER (BLACKPOLE) HOLDINGS LIMITED

Correspondence address
86 Jermyn Street Jermyn Street, London, England, SW1Y 6JD
Role ACTIVE
director
Date of birth
April 1947
Appointed on
10 May 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6JD £20,378,000

WORCESTER (BLACKPOLE) LIMITED

Correspondence address
2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
7 May 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1FE £106,000

PROVENANCE INVESTMENTS LIMITED

Correspondence address
3rd Floor 86 Jermyn Street, London, SW1Y 6JD
Role ACTIVE
director
Date of birth
April 1947
Appointed on
5 February 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6JD £20,378,000

ACCESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
2ND FLOOR ATLANTIC PAVILION ALBERT DOCK, LIVERPOOL, UNITED KINGDOM, L3 4AE
Role ACTIVE
Director
Date of birth
April 1947
Appointed on
4 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L3 4AE £9,147,000

ROSECHURCH HOMES LIMITED

Correspondence address
2ND FLOOR 14 ST. GEORGE STREET, LONDON, UNITED KINGDOM, W1S 1FE
Role ACTIVE
Director
Date of birth
April 1947
Appointed on
10 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 1FE £106,000

TRENPORT LIMITED

Correspondence address
2nd Floor 14 St. George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
10 December 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

ARNDALE INDUSTRIAL PROPERTIES LIMITED

Correspondence address
2ND FLOOR 14 ST GEORGE STREET, LONDON, UNITED KINGDOM, W1S 1FE
Role ACTIVE
Director
Date of birth
April 1947
Appointed on
10 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 1FE £106,000

PRIMEVERE LIMITED

Correspondence address
2nd Floor 14 St George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
10 January 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Company Accountant

Average house price in the postcode W1S 1FE £106,000

PRIMEVERE EQUIPMENT LTD

Correspondence address
2nd Floor 14 St George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
3 January 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Company Accountant

Average house price in the postcode W1S 1FE £106,000

RYTON UTILITIES LIMITED

Correspondence address
2nd Floor 14 St George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
8 August 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

RYTON PROPERTIES LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
8 August 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED

Correspondence address
2nd Floor 14 St George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
8 August 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

TRENPORT INVESTMENTS LIMITED

Correspondence address
2nd Floor 14 St George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
8 August 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

TRENPORT (PETERS VILLAGE) LIMITED

Correspondence address
2nd Floor 14 St George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
8 August 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

EUROPOWER NETWORKS LIMITED

Correspondence address
2nd Floor 14 St George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
8 August 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

WHITE ARROW LOGISTICS LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
8 August 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

EUROLINK MANAGEMENT LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
8 August 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

TRENPORT TEYNHAM GENERAL PARTNER LIMITED

Correspondence address
2nd Floor 14 St George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
8 August 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

EUROLINK 5 MANAGEMENT LIMITED

Correspondence address
2nd Floor St George Street, London, England, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
12 May 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1FE £106,000

TRENPORT (EAST HALL PARK) LIMITED

Correspondence address
2nd Floor 14 St George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
12 April 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1FE £106,000

ST. JAMES'S STREET PROPERTIES LIMITED

Correspondence address
2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
1 December 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1S 1FE £106,000

OLD HALL STREET PROPERTIES LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
13 June 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1S 1FE £106,000

PIT PROPERTIES LIMITED

Correspondence address
2nd Floor 14 St George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
8 March 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Company Accountant

Average house price in the postcode W1S 1FE £106,000

ESTUARY PARK PROPERTY HOLDINGS LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
14 December 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1S 1FE £106,000

TEMPLE STUDIOS LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
14 December 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1S 1FE £106,000

ARNDALE AINTREE PROPERTY LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
14 December 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1S 1FE £106,000

SENATE PARK DEVELOPMENTS LIMITED

Correspondence address
2ND FLOOR, 14 ST. GEORGE STREET, LONDON, W1S 1FE
Role ACTIVE
Director
Date of birth
April 1947
Appointed on
14 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 1FE £106,000

LITTLEWOODS PROPERTY HOLDINGS LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
14 December 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1S 1FE £106,000

LSD DEVELOPMENTS LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
14 December 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1S 1FE £106,000

ARNDALE PROPERTIES LIMITED

Correspondence address
2nd Floor, 14 St. George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
14 December 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1S 1FE £106,000

MEDWAY VALLEY SERVICES LIMITED

Correspondence address
Second Floor 14 St George Street, London, United Kingdom, W1S 1FE
Role ACTIVE
director
Date of birth
April 1947
Appointed on
28 August 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1FE £106,000

SWIM DYNAMICS LIMITED

Correspondence address
76 Moor Lane, North Hykeham, Lincoln, England, LN6 9AB
Role ACTIVE
director
Date of birth
April 1947
Appointed on
7 June 2015
Resigned on
1 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode LN6 9AB £316,000

TRENPORT PROPERTY HOLDINGS LIMITED

Correspondence address
2ND FLOOR 14 ST GEORGE STREET, LONDON, W1S 1FE
Role ACTIVE
Director
Date of birth
April 1947
Appointed on
25 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 1FE £106,000