Simon Crosbie MARRIOTT

Total number of appointments 20, 11 active appointments

DOGES II PROPERTIES LIMITED

Correspondence address
300 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 December 2022
Nationality
British
Occupation
Company Director

DORDASSA LIMITED

Correspondence address
300 Bath Street, First Floor West, Glasgow, United Kingdom, G2 4JR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
23 September 2022
Nationality
British
Occupation
Company Director

DOGES PROPERTIES LIMITED

Correspondence address
Venlaw 349 Bath Street, Glasgow, United Kingdom, G2 4AA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 November 2019
Nationality
British
Occupation
Company Director

DOGES MANAGEMENT LIMITED

Correspondence address
Venlaw 349 Bath Street, Glasgow, United Kingdom, G2 4AA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 November 2019
Nationality
British
Occupation
Company Director

DOGES HOLDCO LIMITED

Correspondence address
Venlaw 349 Bath Street, Glasgow, United Kingdom, G2 4AA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 November 2019
Nationality
British
Occupation
Company Director

ESR EUROPE LSPIM LIMITED

Correspondence address
300 Bath Street 1st Floor West, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
3 June 2019
Nationality
British
Occupation
Company Director

L&S REIT AM LIMITED

Correspondence address
Venlaw 349 Bath Street, Glasgow, Scotland, G2 4AA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 May 2019
Nationality
British
Occupation
Company Director

LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED

Correspondence address
Venlaw 349 Bath Street, Glasgow, Scotland, G2 4AA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 May 2019
Resigned on
25 October 2024
Nationality
British
Occupation
Company Director

LONDON & SCOTTISH INVESTMENTS LIMITED

Correspondence address
Venlaw 349 Bath Street, Glasgow, Scotland, G2 4AA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 August 2018
Resigned on
7 September 2020
Nationality
British
Occupation
Company Director

STONEWEG UK DIRECTOR LIMITED

Correspondence address
1st Floor Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 August 2017
Resigned on
8 December 2017
Nationality
British
Occupation
Head Of Investments

Average house price in the postcode YO11 3TU £394,000

STONEWEG INVESTMENT MANAGEMENT SERVICES LIMITED

Correspondence address
1st Floor Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
2 December 2016
Resigned on
8 December 2017
Nationality
British
Occupation
Head Of Investments

Average house price in the postcode YO11 3TU £394,000


CROMWELL INVESTMENT SERVICES LIMITED

Correspondence address
1st Floor Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
January 1964
Appointed on
15 June 2016
Resigned on
8 December 2017
Nationality
British
Occupation
Head Of Investments

Average house price in the postcode YO11 3TU £394,000

GREENPARK (READING ) LIMITED

Correspondence address
1st Floor Phoenix House, 18 King William Street, London, United Kingdom, EC4N 7BP
Role RESIGNED
director
Date of birth
January 1964
Appointed on
18 November 2011
Resigned on
5 September 2012
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC4N 7BP £31,329,000

OXFORD UK FINANCING PLC

Correspondence address
12th Floor 6 New Street Square, London, EC4A 3BF
Role RESIGNED
director
Date of birth
January 1964
Appointed on
13 October 2011
Resigned on
4 September 2012
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC4A 3BF £978,000

OXFORD PROPERTIES MANAGEMENT (UK) LIMITED

Correspondence address
6 New Street Square, 12th Floor, New Fetter Lane, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
January 1964
Appointed on
9 May 2011
Resigned on
4 September 2012
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC4A 3BF £978,000

THE LEADENHALL DEVELOPMENT COMPANY LIMITED

Correspondence address
6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
January 1964
Appointed on
21 December 2010
Resigned on
4 September 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 3BF £978,000

1/17 SPURRIERGATE (NO. 1) LIMITED

Correspondence address
40 Mount Ephraim Lane, London, SW16 1JD
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 October 2006
Resigned on
1 May 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW16 1JD £1,328,000

LYDIARD FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
40 Mount Ephraim Lane, London, SW16 1JD
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 October 2006
Resigned on
1 May 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW16 1JD £1,328,000

MEAD PARK (NO. 1) LIMITED

Correspondence address
40 Mount Ephraim Lane, London, SW16 1JD
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 October 2006
Resigned on
1 May 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW16 1JD £1,328,000

MEAD PARK (NO. 2) LIMITED

Correspondence address
40 Mount Ephraim Lane, London, SW16 1JD
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 October 2006
Resigned on
1 May 2008
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW16 1JD £1,328,000