Terry John PROSSER

Total number of appointments 43, 2 active appointments

GTL PROPERTIES LIMITED

Correspondence address
2 HOPKINS MEAD, CHELMSFORD, ENGLAND, CM2 6SS
Role ACTIVE
Director
Date of birth
March 1976
Appointed on
1 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM2 6SS £520,000

T.P.A.S. CAPITAL LIMITED

Correspondence address
2 HOPKINS MEAD, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 6SS
Role ACTIVE
Director
Date of birth
March 1976
Appointed on
8 June 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM2 6SS £520,000


THANET SOLAR 2 LIMITED

Correspondence address
189-193 Earls Court Road, London, England, SW5 9AN
Role RESIGNED
director
Date of birth
March 1976
Appointed on
14 January 2021
Resigned on
28 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SW5 9AN £2,450,000

N.B.A. ENTERPRISES LIMITED

Correspondence address
2 Hopkins Mead, Chelmsford, Essex, United Kingdom, CM2 6SS
Role RESIGNED
director
Date of birth
March 1976
Appointed on
10 February 2020
Resigned on
12 February 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6SS £520,000

HARRINGTON FRANKLIN LIMITED

Correspondence address
189-193 Earls Court Road, London, England, SW5 9AN
Role RESIGNED
director
Date of birth
March 1976
Appointed on
2 December 2019
Resigned on
30 April 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW5 9AN £2,450,000

LUX LABS LIMITED

Correspondence address
2 Hopkins Mead, Chelmsford, Essex, United Kingdom, CM2 6SS
Role RESIGNED
director
Date of birth
March 1976
Appointed on
17 June 2019
Resigned on
14 January 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6SS £520,000

GTL PROPERTIES LIMITED

Correspondence address
2 HOPKINS MEAD, CHELMSFORD, ENGLAND, CM2 6SS
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
1 March 2019
Resigned on
1 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM2 6SS £520,000

JTM3 LIMITED

Correspondence address
2 Hopkins Mead, Chelmsford, Essex, United Kingdom, CM2 6SS
Role RESIGNED
director
Date of birth
March 1976
Appointed on
19 December 2018
Resigned on
19 December 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6SS £520,000

JTM4 LIMITED

Correspondence address
2 Hopkins Mead, Chelmsford, Essex, United Kingdom, CM2 6SS
Role RESIGNED
director
Date of birth
March 1976
Appointed on
19 December 2018
Resigned on
19 December 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6SS £520,000

MDPL ENTERPRISES LIMITED

Correspondence address
189-193 Earls Court Road, London, United Kingdom, SW5 9AN
Role RESIGNED
director
Date of birth
March 1976
Appointed on
27 September 2018
Resigned on
24 March 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW5 9AN £2,450,000

WHITTINGTON ROAD INVESTMENTS LIMITED

Correspondence address
2 Hopkins Mead, Chelmsford, Essex, United Kingdom, CM2 6SS
Role RESIGNED
director
Date of birth
March 1976
Appointed on
3 May 2018
Resigned on
11 September 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6SS £520,000

MICKLING MCGUIRE LIMITED

Correspondence address
2 Hopkins Mead, Chelmsford, Essex, United Kingdom, CM2 6SS
Role RESIGNED
director
Date of birth
March 1976
Appointed on
22 February 2018
Resigned on
3 May 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6SS £520,000

BROMLEY AND HARRISON LIMITED

Correspondence address
2 Hopkins Mead, Chelmsford, Essex, United Kingdom, CM2 6SS
Role RESIGNED
director
Date of birth
March 1976
Appointed on
22 February 2018
Resigned on
27 April 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6SS £520,000

MB HEATING ENGINEERS LIMITED

Correspondence address
2 Hopkins Mead, Chelmsford, Essex, United Kingdom, CM2 6SS
Role RESIGNED
director
Date of birth
March 1976
Appointed on
12 May 2017
Resigned on
13 January 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6SS £520,000

GROVEMINSTER LIMITED

Correspondence address
166 Old Brompton Road, London, England, SW5 0BA
Role RESIGNED
director
Date of birth
March 1976
Appointed on
12 May 2017
Resigned on
1 August 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode SW5 0BA £1,318,000

CB IMPERIUM LIMITED

Correspondence address
32 Curzon Way, Chelmsford, England, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
26 May 2016
Resigned on
1 May 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

RICHBOROUGH ENERGY PARK LIMITED

Correspondence address
32 Curzon Way Chelmer Village, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
3 May 2016
Resigned on
18 April 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

RICHBOROUGH MANAGEMENT COMPANY LIMITED

Correspondence address
32 Curzon Way Chelmer Village, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
3 May 2016
Resigned on
22 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

1-7 STATION PARADE MANAGEMENT LIMITED

Correspondence address
32 Curzon Way Chelmer Village, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
18 March 2016
Resigned on
4 February 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

KULIZUMBOO LIMITED

Correspondence address
32 Curzon Way Chelmer Village, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
16 November 2015
Resigned on
29 November 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

KIRKBY HOMES (FREEHOLDS) LIMITED

Correspondence address
32 Curzon Way Chelmer Village, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
13 July 2015
Resigned on
12 October 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

CHALLENGER PROJECTS LIMITED

Correspondence address
32 Curzon Way Chelmer Village, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
20 April 2015
Resigned on
30 June 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

AWESOME ANTELOPE LIMITED

Correspondence address
32 Curzon Way Chelmer Village, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
19 April 2015
Resigned on
23 October 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

SUNNINGDALE HOUSE DEVELOPMENTS LIMITED

Correspondence address
32 Curzon Way, Chelmsford, England, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
29 January 2015
Resigned on
12 October 2017
Nationality
British
Occupation
Certified Accountant

Average house price in the postcode CM2 6PF £700,000

PORTFOLIO LONDON LIMITED

Correspondence address
32 Curzon Way Chelmer Village, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
1 December 2014
Resigned on
20 April 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

DUCHY BUSINESS CENTRE LIMITED

Correspondence address
32 Curzon Way Chelmer Village, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
1 December 2014
Resigned on
16 April 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

MITRO UTILITY MANAGEMENT LIMITED

Correspondence address
32 Curzon Way Chelmer Village, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
16 September 2014
Resigned on
19 August 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

BELL BUILDING LIMITED

Correspondence address
32 Curzon Way Chelmer Village, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
15 September 2014
Resigned on
15 July 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

HARVEY PROPERTY LIMITED

Correspondence address
32 Curzon Way Chelmer Village, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
28 May 2014
Resigned on
19 November 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

MITRO MANAGEMENT LIMITED

Correspondence address
32 Curzon Way Chelmer Village, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
27 May 2014
Resigned on
28 May 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

MARBLE COUNTY LIMITED

Correspondence address
32 Curzon Way Chelmer Village, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
9 May 2014
Resigned on
20 October 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

REDINO LIMITED

Correspondence address
32 Curzon Way Chelmer Village, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
1 May 2014
Resigned on
12 March 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

PURPLE TURKEY LIMITED

Correspondence address
32 Curzon Way, Chelmer Village, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
15 July 2013
Resigned on
26 May 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

FUTURE LOANS (UK) LIMITED

Correspondence address
32 Curzon Way, Chelmer Village, Chelmsford, Essex, England, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
1 April 2013
Resigned on
11 August 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

GTL PROPERTY FUND MANAGEMENT LIMITED

Correspondence address
32 Curzon Way, Chelmer Village, Chelmsford, Essex, England, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
28 March 2013
Resigned on
14 March 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

SECURE POWER GENERATION LIMITED

Correspondence address
32 Curzon Way, Chelmer Village, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
26 October 2012
Resigned on
18 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

FIRST BASE SELF STORAGE LIMITED

Correspondence address
32 Curzon Way, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
1 March 2012
Resigned on
10 September 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

MITRO HOLDINGS LIMITED

Correspondence address
32 Curzon Way, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
1 March 2012
Resigned on
1 March 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

34 REDCLIFFE GARDENS MANAGEMENT LIMITED

Correspondence address
2ND FLOOR 189-193, EARLS COURT ROAD, LONDON, UNITED KINGDOM, SW5 9AN
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
25 October 2011
Resigned on
2 March 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW5 9AN £2,450,000

ASHINGTON INVESTMENTS LIMITED

Correspondence address
32 Curzon Way, Chelmer Village, Chelmsford, Essex, United Kingdom, CM2 6PF
Role RESIGNED
director
Date of birth
March 1976
Appointed on
30 September 2011
Resigned on
11 September 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode CM2 6PF £700,000

CLOSELINK LIMITED

Correspondence address
2 HOPKINS MEAD, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 6SS
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
3 March 2010
Resigned on
19 January 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM2 6SS £520,000

WESTSIDE COVENTRY LIMITED

Correspondence address
32 CURZON WAY, CHELMER VILLAGE, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 6PF
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
23 February 2010
Resigned on
9 April 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM2 6PF £700,000

GREAT DOCK PROPERTIES LIMITED

Correspondence address
2 HOPKINS MEAD, CHELMER VILLAGE, CHELMSFORD, ESSEX, CM2 6SS
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
12 August 2004
Resigned on
15 December 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM2 6SS £520,000