William Wallace ANDERSON

Total number of appointments 50, 1 active appointments

ST MICHAEL'S FELLOWSHIP

Correspondence address
136 Streatham High Road, London, SW16 1BW
Role ACTIVE
director
Date of birth
February 1950
Appointed on
18 September 2014
Resigned on
31 December 2023
Nationality
British
Occupation
Retired

Average house price in the postcode SW16 1BW £1,940,000


SILVERHILL WINCHESTER NO 1 LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
16 January 2012
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

SILVERHILL WINCHESTER NO 2 LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
16 January 2012
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

HRWF (FORT SHOPPING CENTRE) 2 LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
26 September 2011
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

HPF BRETBY (GP) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
27 September 2010
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

HENDERSON BRETBY LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
27 September 2010
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

ROMFORD BREWERY (NO.2) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
27 September 2010
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

ROMFORD BREWERY (NO.1) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
27 September 2010
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

HRWF (NORWICH) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
27 September 2010
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

HRWF (FORT SHOPPING CENTRE) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
27 September 2010
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

HRWF (CRAIGLEITH) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
27 September 2010
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

HRWF (CHILWELL) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
27 September 2010
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

CLOF VICTORIA NOMINEE 2 LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
27 September 2010
Resigned on
23 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

CLOF VICTORIA NOMINEE 1 LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
27 September 2010
Resigned on
23 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

BREWERY ROMFORD (NO.1) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
14 July 2010
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

BREWERY ROMFORD (NO.2) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
14 July 2010
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

CLOF II (NO 2 GP) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
7 July 2010
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
NONE

CLOF II (NO 1 GP) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
7 July 2010
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
NONE

CLOF II (GP) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, ENGLAND, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
16 April 2010
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

EUROCORE MANCHESTER FORT NOMINEE 2 LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
24 November 2009
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

EUROCORE MANCHESTER FORT NOMINEE 1 LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
24 November 2009
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

NUVEEN REAL ESTATE NOMINEES LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
10 September 2009
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

UK OM (LP3) (GP) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
2 July 2008
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UK OM (LP1) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
2 July 2008
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UK OM (LP3) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
2 July 2008
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UK OM (LP1) (GP) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
2 July 2008
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UK OM (LP2) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
2 July 2008
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UK OM (LP2) (GP) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
2 July 2008
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OMP (GP) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
1 July 2008
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

HENDERSON GLOBAL INVESTORS PROPERTY (NO.2) LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
9 March 2006
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

V.V. REDHILL G.P. LIMITED

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role
Director
Date of birth
February 1950
Appointed on
9 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE21 8HE £1,526,000

V.V. SLOUGH G.P. LIMITED

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role
Director
Date of birth
February 1950
Appointed on
9 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE21 8HE £1,526,000

V.V. GLASGOW (NO. 1) G.P. LIMITED

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role
Director
Date of birth
February 1950
Appointed on
9 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE21 8HE £1,526,000

V.V. WATFORD G.P. LIMITED

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role
Director
Date of birth
February 1950
Appointed on
9 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE21 8HE £1,526,000

V.V. NORTHAMPTON (NO.2) G.P. LIMITED

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role
Director
Date of birth
February 1950
Appointed on
9 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE21 8HE £1,526,000

V.V. EPSOM G.P. LIMITED

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role
Director
Date of birth
February 1950
Appointed on
9 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE21 8HE £1,526,000

V.V. GENERAL PARTNER LIMITED

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role
Director
Date of birth
February 1950
Appointed on
9 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE21 8HE £1,526,000

MATADOR LP GENERAL PARTNER LIMITED

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
7 September 2005
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE21 8HE £1,526,000

BUCHANAN REAL ESTATE PLC

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
14 January 2005
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

CPPL (SEFTON PARK 2) LIMITED

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
20 February 2002
Resigned on
10 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE21 8HE £1,526,000

CPPL (SEFTON PARK 1) LIMITED

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
20 February 2002
Resigned on
10 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE21 8HE £1,526,000

ABERDEEN REAL ESTATE INVESTORS OPERATIONS (UK) LIMITED

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
11 April 2001
Resigned on
3 May 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE21 8HE £1,526,000

WOKING PEACOCKS LIMITED

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
23 March 2001
Resigned on
10 July 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE21 8HE £1,526,000

CAMBRIDGE HOUSE AND TALBOT

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
22 February 2001
Resigned on
19 March 2008
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode SE21 8HE £1,526,000

WOKING PEACOCKS LIMITED

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
11 June 1998
Resigned on
9 October 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE21 8HE £1,526,000

SPITALFIELDS HOLDINGS LIMITED

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
28 June 1996
Resigned on
13 September 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE21 8HE £1,526,000

SPITALFIELDS DEVELOPMENTS LIMITED

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
28 June 1996
Resigned on
13 September 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE21 8HE £1,526,000

BECHTEL PROPERTIES LIMITED

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
12 June 1995
Resigned on
30 January 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE21 8HE £1,526,000

PEACOCKS CENTRE

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
24 March 1994
Resigned on
6 July 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE21 8HE £1,526,000

ALECTA REAL ESTATE (INTERNATIONAL) LIMITED

Correspondence address
141 ROSENDALE ROAD, LONDON, SE21 8HE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
16 August 1993
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE21 8HE £1,526,000