Download leads from Nexok and grow your business. Find out more

Mr Richard Malcolm Cable

British – Born 65 years ago (April 1959)

Mr Richard Malcolm Cable
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX

Current appointments

Resigned appointments

76

Closed appointments

Companies

Company NameINTU Metrocentre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2000 (2 months, 2 weeks after company formation)
Appointment Duration8 years (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameWRP Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2000 (3 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameLakeside Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (2 months after company formation)
Appointment Duration7 years, 7 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameBraehead Park Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (8 years, 10 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameBraehead Glasgow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (8 years, 10 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameVictoria Centre Nottingham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (4 years, 9 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameChapelfield Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2002 (3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
Pennine Place
2a Charing Cross Road
London
WC2H 0HF
Company NameINTU Potteries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2002 (2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NameINTU Braehead Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (10 months after company formation)
Appointment Duration5 years, 8 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NameVCP (GP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (5 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameVCP Nominees No.2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameVCP Nominees No.1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameLS Cardiff (GP) Investments 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2004 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameSt.David's (General Partner) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameSt. David's (No. 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameSt. David's (No. 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameWatford Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameCribbs Mall Nominee (2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (3 months after company formation)
Appointment Duration3 years, 6 months (Resigned 08 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameCribbs Causeway Jv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (Resigned 08 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
10 Fenchurch Avenue
London
EC3M 5AG
Company NameManchester Jv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (Resigned 08 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
10 Fenchurch Avenue
London
EC3M 5AG
Company NameManchester Nominee (2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (4 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (Resigned 08 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NamePotteries (Nominee No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (3 years, 3 months after company formation)
Appointment Duration3 years (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NamePotteries (Nominee No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (3 years, 3 months after company formation)
Appointment Duration3 years (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NamePotteries (GP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (3 years, 8 months after company formation)
Appointment Duration3 years (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NameINTU Eldon Square Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2005 (3 months, 2 weeks after company formation)
Appointment Duration3 years (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NameBluewater Outer Area Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 30 June 2012)
Assigned Occupation Head Of Projects
Addresses
Correspondence Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NamePeninsula Quays Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 30 June 2012)
Assigned Occupation Head Of Projects
Addresses
Correspondence Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Registered Company Address
Level 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Company NameKnight Dragon Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 08 June 2012)
Assigned Occupation Head Of Projects
Addresses
Correspondence Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Registered Company Address
Level 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Company NameKnight Dragon Overriding Lease Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 30 June 2012)
Assigned Occupation Head Of Projects
Addresses
Correspondence Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Registered Company Address
Level 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Company NameLendlease Bluewater Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 30 June 2012)
Assigned Occupation Head Of Projects
Addresses
Correspondence Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Registered Company Address
5 Merchant Square
Level 9
London
W2 1BQ
Company NameBlueco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 30 June 2012)
Assigned Occupation Head Of Projects
Addresses
Correspondence Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameLendlease Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 30 June 2012)
Assigned Occupation Head Of Projects
Addresses
Correspondence Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Registered Company Address
5 Merchant Square
Level 9
London
W2 1BQ
Company NameKnight Dragon Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (Resigned 08 June 2012)
Assigned Occupation Head Of Projects
Addresses
Correspondence Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Registered Company Address
Level 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Company NameSt Clements Valley Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 30 June 2012)
Assigned Occupation Head Of Projects
Addresses
Correspondence Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Registered Company Address
5 Merchant Square
Level 9
London
W2 1BQ
Company NameLendlease Norwich Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 30 June 2012)
Assigned Occupation Head Of Projects
Addresses
Correspondence Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Registered Company Address
5 Merchant Square
Level 9
London
W2 1BQ
Company NamePreston Tithebarn General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 30 June 2012)
Assigned Occupation Head Of Projects
Addresses
Correspondence Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Registered Company Address
5 Merchant Square
Level 9
London
W2 1BQ
Company NameLendlease (Elephant & Castle) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (3 days after company formation)
Appointment Duration2 years, 3 months (Resigned 30 June 2012)
Assigned Occupation Head Of Projecs
Addresses
Correspondence Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Registered Company Address
5 Merchant Square
Level 9
London
W2 1BQ
Company NameLendlease Scbd Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment Duration1 month (Resigned 31 August 2010)
Assigned Occupation Head Of Major Projects
Addresses
Correspondence Address
142 Northolt Road
Harrow
Middlesex
HA2 0EE
Registered Company Address
5 Merchant Square
Level 9
London
W2 1BQ
Company NameStratford City Business District Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 30 June 2012)
Assigned Occupation Head Of Major Projects
Addresses
Correspondence Address
142 Northolt Road
Harrow
Middlesex
HA2 0EE
Registered Company Address
5 Merchant Square
Level 9
London
W2 1BQ
Company NameLendlease Preston Tithebarn No2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (13 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days (Resigned 15 September 2010)
Assigned Occupation Head Of Projects
Addresses
Correspondence Address
142 Northolt Road
Harrow
Middlesex
HA2 0EE
Registered Company Address
5 Merchant Square
Level 9
London
W2 1BQ
Company NameLendlease Stratford Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 30 June 2012)
Assigned Occupation Head Of Projects
Addresses
Correspondence Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Registered Company Address
5 Merchant Square
Level 9
London
W2 1BQ
Company NameCSC Bromley (High Street) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (2 months after company formation)
Appointment Duration7 years, 7 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
40 Broadway
London
SW1H 0BU
Company NameWestgate Oxford Investments Limited.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (4 years after company formation)
Appointment Duration7 years, 6 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameCSC Uxbridge Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (3 years after company formation)
Appointment Duration7 years, 6 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameINTU Property Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (15 years, 2 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameCSC Leisure Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (5 years, 1 month after company formation)
Appointment Duration7 years, 6 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
40 Broadway
London
SW1H 0BU
Company NameCSC Chavasse Park (GP) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2001 (2 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
40 Broadway
London
SW1H 0BU
Company NameAlaska UK Bromley Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2001 (same day as company formation)
Appointment Duration6 years, 11 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
One
Curzon Street
London
W1J 5HD
Company NameINTU Management Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2002 (7 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameCSC Hanley Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2002 (2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
40 Broadway
London
SW1H 0BU
Company NameCapco Floral Place Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (5 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCSC Bromley (High Street No. 3) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2004 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
40 Broadway
London
SW1H 0BU
Company NameCSC Bromley (High Street No. 2) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2004 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
40 Broadway
London
SW1H 0BU
Company NameWhitesun Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2004 (2 months, 2 weeks after company formation)
Appointment Duration4 years (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameChapelfield Property Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NamePotteries Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (3 years, 3 months after company formation)
Appointment Duration3 years (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
40 Broadway
London
SW1H 0BU
Company NameChapelfield Lp Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2006 (5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameINTU Lakeside Hotel Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2008 (4 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameLendlease Dundee Development Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 30 June 2012)
Assigned Occupation Head Of Projects
Addresses
Correspondence Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Registered Company Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Company NameGPRL Retail Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (Resigned 30 June 2012)
Assigned Occupation Head Of Projects
Addresses
Correspondence Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Registered Company Address
Level 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Company NamePeninsula Lp Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 30 June 2012)
Assigned Occupation Head Of Projects
Addresses
Correspondence Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Registered Company Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Company NameLendlease Solihull Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 30 June 2012)
Assigned Occupation Head Of Projects
Addresses
Correspondence Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Registered Company Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Company NameGreenwich Peninsula Residential Development Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 June 2012)
Assigned Occupation Head Of Projects
Addresses
Correspondence Address
20 Triton Street
Regent'S Place
London
NW1 3BF
Registered Company Address
Level 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Company NameINTU Shopping Centres Plc
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2000 (6 years after company formation)
Appointment Duration8 years, 8 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameINTU Property Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2000 (3 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
C/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
Company NameINTU Experiences Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2001 (3 months after company formation)
Appointment Duration7 years, 9 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
10 Fleet Place
London
EC4M 7QS
Company NameINTU Payments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (3 weeks after company formation)
Appointment Duration7 years, 8 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameINTU Metrocentre Property Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (6 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
C/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
Company NameBraehead Park Estates Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (3 years, 1 month after company formation)
Appointment Duration7 years, 6 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
C/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
Company NameBroadway Retail Leisure Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameINTU Investments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (7 years, 4 months after company formation)
Appointment Duration7 years, 6 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameINTU Centaurus Retail Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2002 (3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameINTU Nottingham Investments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (10 months after company formation)
Appointment Duration5 years, 8 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameINTU Lakeside Property Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2004 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameINTU Watford Property Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameINTU Braehead Property Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 31 October 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Registered Company Address
10 Fleet Place
London
EC4M 7RB

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing