British – Born 63 years ago (January 1961)
Company Name | The Basingstoke Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 September 1997 (2 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Cloisters House 8 Battersea Park Road London Select... SW8 4BG Registered Company Address 5 Cloisters House 8 Battersea Park Road London Select... SW8 4BG |
Company Name | Sawley Cross Properties Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 September 1997 (4 days after company formation) |
Appointment Duration | 26 years, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Jewry Street Winchester Hampshire SO23 8RY Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Sawley Cross Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 February 1999 (1 week, 5 days after company formation) |
Appointment Duration | 25 years, 3 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 37 Jewry Street Winchester Hampshire SO23 8RY Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Merlion Capital Developments Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 December 2000 (1 month, 1 week after company formation) |
Appointment Duration | 23 years, 5 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 37 Jewry Street Winchester Hampshire SO23 8RY Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Merlion Capital Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 September 2001 (same day as company formation) |
Appointment Duration | 22 years, 8 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 37 Jewry Street Winchester Hampshire SO23 8RY Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Keyhaven Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 January 2003 (same day as company formation) |
Appointment Duration | 21 years, 4 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 37 Jewry Street Winchester Hampshire SO23 8RY Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Keyhaven Homes Bramham Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 February 2003 (same day as company formation) |
Appointment Duration | 21 years, 4 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 37 Jewry Street Winchester Hampshire SO23 8RY Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Merlion Capital Group Limited |
---|---|
Company Status | Active |
Company Ownership | 25% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 February 2003 (same day as company formation) |
Appointment Duration | 21 years, 4 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 37 Jewry Street Winchester Hampshire SO23 8RY Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Merlion Capital Kingston Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 June 2003 (same day as company formation) |
Appointment Duration | 20 years, 11 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 37 Jewry Street Winchester Hampshire SO23 8RY Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Keyway Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 September 2004 (4 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address Boarmans Abbey Spring Lane Hilltop Road Beaulieu Hampshire SO42 7YT Registered Company Address Saffron Lodge Rickmansworth Road Rickmansworth Road Chorleywood Rickmansworth Hertfordshire WD3 5SQ |
Company Name | Footstep Holdings Limited |
---|---|
Company Status | Active |
Company Ownership | 20% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 April 2010 (7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address Boarmans Abbey Spring Lane Hilltop Road Beaulieu Hampshire SO42 7YT Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Merlion Capital Partners Ltd |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 November 2011 (1 year after company formation) |
Appointment Duration | 12 years, 7 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 37 Jewry Street Winchester SO23 8RY Registered Company Address 37 Jewry Street Winchester SO23 8RY |
Company Name | Greenhaven Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 March 2012 (6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address Boarmans Hilltop Road Beaulieu Brockenhurst Hampshire SO42 7YT Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Greenhaven Homes Phase 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | 12 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Jewry Street Winchester Hampshire SO23 8RY Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Navigation Point Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | 11 years, 9 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 37 Jewry Street Winchester Hampshire SO23 8RY Registered Company Address Glendevon House 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ |
Company Name | Footstep Living Limited |
---|---|
Company Status | Active |
Company Ownership | 20% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 September 2012 (3 years after company formation) |
Appointment Duration | 11 years, 8 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 37 Jewry Street Winchester Hampshire SO23 8RY Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Footstep Living Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 September 2012 (3 years after company formation) |
Appointment Duration | 11 years, 8 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 37 Jewry Street Winchester Hampshire SO23 8RY Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | JSC Farming Limited |
---|---|
Company Status | Active |
Company Ownership | 16.67% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 March 2014 (same day as company formation) |
Appointment Duration | 10 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Glebe Farm London Road Shardlow Derby Derbyshire DE72 2GW Registered Company Address Glebe Farm London Road Shardlow Derby Derbyshire DE72 2GW |
Company Name | Greenhaven Homes Phase 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 September 2014 (same day as company formation) |
Appointment Duration | 9 years, 8 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 37 Jewry Street Winchester Hampshire SO23 8RY Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Keyhaven Homes Skipton Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 03 October 2014 (10 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 37 Jewry Street Winchester Hampshire SO23 8RY Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Merlion Capital Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 July 2015 (same day as company formation) |
Appointment Duration | 8 years, 11 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 37 Jewry Street Winchester Hampshire SO23 8RY Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Merlion Capital Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 July 2015 (same day as company formation) |
Appointment Duration | 8 years, 11 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 37 Jewry Street Winchester Hampshire SO23 8RY Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Footstep Active Living Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 08 October 2015 (same day as company formation) |
Appointment Duration | 8 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Jewry Street 1st Floor Jewry Street Winchester Hampshire SO23 8RY Registered Company Address 37 Jewry Street 1st Floor Jewry Street Winchester Hampshire SO23 8RY |
Company Name | NHP (Barge Dock) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 July 2003 (4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (Closed 05 July 2016) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address Boarmans Abbey Spring Lane Hilltop Road Beaulieu Hampshire SO42 7YT Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | NHP Leisure Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 July 2003 (4 years after company formation) |
Appointment Duration | 13 years, 7 months (Closed 24 February 2017) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address Boarmans Abbey Spring Lane Hilltop Road Beaulieu Hampshire SO42 7YT Registered Company Address 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Company Name | NHP (Kingston) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 July 2003 (4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (Closed 24 February 2017) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address Boarmans Abbey Spring Lane Hilltop Road Beaulieu Hampshire SO42 7YT Registered Company Address 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Company Name | Heartstep Ltd |
---|---|
Company Status | Dissolved 2010 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 May 2006 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Closed 29 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Boarmans Spring Abbey Lane Hilltop Road Beaulieu Hampshire SO42 7YT Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Hearthstep Ltd |
---|---|
Company Status | Dissolved 2010 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 May 2006 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Closed 29 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Boarmans Spring Abbey Lane Hilltop Road Beaulieu Hampshire SO42 7YT Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Housestep Ltd |
---|---|
Company Status | Dissolved 2010 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 May 2006 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Closed 29 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Boarmans Spring Abbey Lane Hilltop Road Beaulieu Hampshire SO42 7YT Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Footstep Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 June 2006 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Closed 16 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Jewry Street Winchester Hampshire SO23 8RY Registered Company Address 37 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Merlion Capital Cornwall Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 December 2017 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Closed 24 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Boarmans Abbey Spring Lane Hilltop Road Beaulieu Hampshire SO42 7YT Registered Company Address 37 Jewry Street Winchester SO23 8RY |
Company Name | Merlion Capital Godiva Ltd |
---|---|
Company Status | Liquidation |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 03 February 2003 (same day as company formation) |
Appointment Duration | 21 years, 4 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 5th Floor, Grove House 248a Marylebone Road London NW1 6BB Registered Company Address 5th Floor, Grove House 248a Marylebone Road London NW1 6BB |
Company Name | Greenhaven Homes Phase 4 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 June 2017 (same day as company formation) |
Appointment Duration | 6 years, 11 months |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 37 Jewry Street Winchester Hampshire SO23 8RY Registered Company Address 5th Floor Grove House 248a Marylebone Road London NW1 6BB |