Terence Jason PULLEN

Total number of appointments 24, 22 active appointments

SUBSTANTIA HOLDINGS LIMITED

Correspondence address
38 Shad Thames Butlers Wharf, London, United Kingdom, SE1 2YD
Role ACTIVE
director
Date of birth
June 1965
Appointed on
15 March 2024
Nationality
British
Occupation
Company Director

FORT PITT LIMITED

Correspondence address
38 Shad Thames Butlers Wharf, London, United Kingdom, SE1 2YD
Role ACTIVE
director
Date of birth
June 1965
Appointed on
15 March 2024
Nationality
British
Occupation
Company Director

KIIND LTD

Correspondence address
38 Shad Thames Butlers Wharf, London, United Kingdom, SE1 2YD
Role ACTIVE
director
Date of birth
June 1965
Appointed on
9 February 2023
Nationality
British
Occupation
Company Director

THAMES GATEWAY DEVELOPMENTS LIMITED

Correspondence address
38 Shad Thames Butlers Wharf, London, United Kingdom, SE1 2YA
Role ACTIVE
director
Date of birth
June 1965
Appointed on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2YA £2,622,000

SUBSTANTIA SIP LIMITED

Correspondence address
38 Shad Thames, Butlers Wharf, London, United Kingdom, SE1 2YA
Role ACTIVE
director
Date of birth
June 1965
Appointed on
8 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 2YA £2,622,000

STAMINIER LIMITED

Correspondence address
House On The Wall Watts Lane, Chislehurst, England, BR7 5PJ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
30 March 2021
Resigned on
19 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BR7 5PJ £1,889,000

ADA & ALBERT TRADING LIMITED

Correspondence address
The Substantia Group 55 Chislehurst Road, Chislehurst, Kent, England, BR7 5NP
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode BR7 5NP £573,000

SUBSTANTIA CAPITAL LIMITED

Correspondence address
The House On The Wall Watts Lane, Chislehurst, United Kingdom, BR7 5PJ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
5 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode BR7 5PJ £1,889,000

SHAUN CLARKSON DESIGN LIMITED

Correspondence address
31-35 Pitfield Street, London, N1 6HB
Role ACTIVE
director
Date of birth
June 1965
Appointed on
28 October 2019
Resigned on
26 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode N1 6HB £471,000

SUBSTANTIA ACQUISITIONS LTD

Correspondence address
55 Chislehurst Road, Chislehurst, United Kingdom, BR7 5NP
Role ACTIVE
director
Date of birth
June 1965
Appointed on
11 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR7 5NP £573,000

BIGGINS WOOD HOLDINGS LIMITED

Correspondence address
55 Chislehurst Road, Chislehurst, United Kingdom, BR7 5NP
Role ACTIVE
director
Date of birth
June 1965
Appointed on
20 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR7 5NP £573,000

FLEXYPAY LIMITED

Correspondence address
55 Chislehurst Road, Chislehurst, Kent, United Kingdom, BR7 5NP
Role ACTIVE
director
Date of birth
June 1965
Appointed on
28 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR7 5NP £573,000

ADA & ALBERT

Correspondence address
Studio 5 Shoreditch Works, 2-20 Scrutton Street, London, Greater London, England, EC2A 4RJ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
19 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4RJ £843,000

LONDON PROPERTY WEEK LIMITED

Correspondence address
Substantia Group, 55 Chislehurst Road, Chislehurst, United Kingdom, BR7 5NP
Role ACTIVE
director
Date of birth
June 1965
Appointed on
15 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode BR7 5NP £573,000

THE SUBSTANTIA GROUP LIMITED

Correspondence address
16-18 Upland Road, Dulwich, London, United Kingdom, SE22 9GG
Role ACTIVE
director
Date of birth
June 1965
Appointed on
26 April 2015
Nationality
British
Occupation
Director

NEW JERSEY SONGBOOK LTD

Correspondence address
16-18 Upland Road, Dulwich, London, United Kingdom, SE22 9GG
Role ACTIVE
director
Date of birth
June 1965
Appointed on
19 February 2015
Nationality
British
Occupation
Director

NEW REGENTBRIDGE LTD

Correspondence address
16-18 Upland Road, Dulwich, London, United Kingdom, SE22 9GG
Role ACTIVE
director
Date of birth
June 1965
Appointed on
5 February 2015
Nationality
British
Occupation
Company Director

AMELIA ONE LIMITED

Correspondence address
16-18 Upland Road, Dulwich, London, United Kingdom, SE22 9GG
Role ACTIVE
director
Date of birth
June 1965
Appointed on
2 December 2014
Nationality
British
Occupation
Company Director

THE SUBSTANTIA GROUP LIMITED

Correspondence address
The House On The Wall Watts Lane, Chislehurst, Kent, United Kingdom, BR7 5PJ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode BR7 5PJ £1,889,000

THE BLOOMSBURY BALLROOM LIMITED

Correspondence address
Unit C Worsley Bridge Road Sydenham Broomsleigh Business Park, Worsley Bridge Road, London, England, SE26 5BN
Role ACTIVE
director
Date of birth
June 1965
Appointed on
28 September 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SE26 5BN £527,000

LITTLE DUDLEY HOUSE LIMITED

Correspondence address
The House On The Wall Watts Lane, Chislehurst, Kent, BR7 5PJ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
22 May 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode BR7 5PJ £1,889,000

THE GASTRO PUB COMPANY LIMITED

Correspondence address
The House On The Wall Watts Lane, Chislehurst, Kent, BR7 5PJ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
15 May 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode BR7 5PJ £1,889,000


SH BRANDS LTD

Correspondence address
House On The Wall Watts Lane, Chislehurst, England, BR7 5PJ
Role RESIGNED
director
Date of birth
June 1965
Appointed on
30 October 2019
Resigned on
26 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BR7 5PJ £1,889,000

7 OAKS HOTEL LLP

Correspondence address
7 Oaks Hotel & Restaurant London Road, Halstead, Sevenoaks, Kent, TN14 7AA
Role RESIGNED
llp-designated-member
Date of birth
June 1965
Appointed on
1 February 2010
Resigned on
31 January 2013

Average house price in the postcode TN14 7AA £824,000