Steven Raylar ADKINS

Total number of appointments 13, 13 active appointments

BEASDALE PROPERTIES LIMITED

Correspondence address
C/O Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL
Role ACTIVE
director
Date of birth
July 1956
Appointed on
1 August 2025
Nationality
British
Occupation
Developer

GOODWIN ASSOCIATES LIMITED

Correspondence address
Trinity Court 34 West Street, Sutton, Surrey, United Kingdom, SM1 1SH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
1 August 2025
Nationality
British
Occupation
Property Developer

Average house price in the postcode SM1 1SH £972,000

51/53 NORTHCOTE (RESIDENTIAL) LIMITED

Correspondence address
Unit 7 Vulcan House, Restmor Way, Wallington, United Kingdom, SM6 7AH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
15 July 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode SM6 7AH £1,837,000

T M LEISURE LIMITED

Correspondence address
Unit 7 Vulcan House Restmor Way, Wallington, England, SM6 7AH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
19 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode SM6 7AH £1,837,000

GOODWIN (AVELEY) LIMITED

Correspondence address
Unit 7 Vulcan House Restmor Way, Wallington, England, SM6 7AH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
10 December 2003
Nationality
British
Occupation
Property Developer

Average house price in the postcode SM6 7AH £1,837,000

GOODWIN ASSOCIATES GROUP LIMITED

Correspondence address
Unit 7 Vulcan House Restmor Way, Wallington, England, SM6 7AH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
3 July 2003
Nationality
British
Occupation
Director

Average house price in the postcode SM6 7AH £1,837,000

TOOTING & MITCHAM SPORTS & LEISURE LIMITED

Correspondence address
Unit 7 Vulcan House Restmor Way, Wallington, England, SM6 7AH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
21 November 2000
Nationality
British
Occupation
Property Developer

Average house price in the postcode SM6 7AH £1,837,000

ROWERANGE LIMITED

Correspondence address
Unit 7 Vulcan House Restmor Way, Wallington, England, SM6 7AH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
22 October 1997
Nationality
British
Occupation
Property Developer

Average house price in the postcode SM6 7AH £1,837,000

LEY COMPANY LIMITED

Correspondence address
Angel House 76 Mallinson Road, London, SW11 1BN
Role ACTIVE
director
Date of birth
July 1956
Appointed on
24 August 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode SW11 1BN £1,308,000

LONDON INTERSPACE CO. LIMITED

Correspondence address
Trinity Court 34 West Street, Sutton, Surrey, SM1 1SH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
6 April 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode SM1 1SH £972,000

DEWMEAD LIMITED

Correspondence address
Unit 7 Vulcan House Restmor Way, Wallington, England, SM6 7AH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
29 September 1994
Nationality
British
Occupation
Director

Average house price in the postcode SM6 7AH £1,837,000

GOODWIN COMMERCIAL LIMITED

Correspondence address
Unit 7 Vulcan House Restmor Way, Wallington, England, SM6 7AH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
4 August 1992
Nationality
British
Occupation
Company Director

Average house price in the postcode SM6 7AH £1,837,000

BEASDALE PROPERTIES LIMITED

Correspondence address
C/O NIREN BLAKE LLP 2ND FLOOR, SOLAR HOUSE, 915 HIGH ROAD, LONDON, ENGLAND, N12 8QJ
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
31 December 1990
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode N12 8QJ £8,349,000