British – Born 78 years ago (December 1945)
Company Name | Meadside Freeholders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (18 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 19 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address 171 High Street Dorking RH4 1AD |
Company Name | Riverside Court (Bath) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1993 (4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 26 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT |
Company Name | 1-4 Widcombe Parade Bath Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1993 (4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 15 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Company Name | 33 Sussex Square Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1998 (9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 20 May 2003) |
Assigned Occupation | Retired |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address 88 Peperharow Road Godalming Surrey GU7 2PN |
Company Name | B.M.B.A. Moorings Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1991 (5 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 03 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address Flat 3 32 Sussex Square Brighton East Sussex BN2 5AB |
Company Name | B.M.B.A. Moorings Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1991 (5 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 03 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address Flat 3 32 Sussex Square Brighton East Sussex BN2 5AB |
Company Name | Damiswood Property Management Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1991 (1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 01 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshire SO53 3YX |
Company Name | Woodstock Land (Epsom) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 16 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshire SO53 3YX |
Company Name | Chartwell Land Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 15 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address B & Q House Chestnut Avenue Chandlers Ford Eastleigh Hampshire SO53 3LE |
Company Name | Elkindale Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (2 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 01 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshire SO53 3YX |
Company Name | Waterside (Lincoln) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (3 years after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 16 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshire SO53 3YX |
Company Name | Chartwell Land Development Three Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (3 years, 2 months after company formation) |
Appointment Duration | 6 months (Resigned 29 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshire SO53 3YX |
Company Name | Chartwell Land Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (11 years, 9 months after company formation) |
Appointment Duration | 4 years (Resigned 13 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address B & Q House Chestnut Avenue Chandlers Ford Eastleigh Hampshire SO53 3LE |
Company Name | Chartwell Development Properties Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (5 years, 1 month after company formation) |
Appointment Duration | 4 years (Resigned 13 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshire SO53 3YX |
Company Name | Chartwell Land Retail Development Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (5 years, 2 months after company formation) |
Appointment Duration | 4 years (Resigned 13 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshireso53 3yx |
Company Name | Chartwell Development Holdings Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 16 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshire SO53 3YX |
Company Name | Chartwell Land Development Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (5 years, 11 months after company formation) |
Appointment Duration | 4 years (Resigned 13 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address B & Q House Chestnut Avenue Chandlers Ford Eastleigh Hampshire SO53 3LE |
Company Name | Marston House Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 25 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address 1st Floor 5 Old Bailey London EC4M 7AF |
Company Name | Marston Land Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 25 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address B & Q House Chestnut Avenue Chandlers Ford Eastleigh Hampshire SO53 3LE |
Company Name | Chartwell Land Development Two Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (6 years, 4 months after company formation) |
Appointment Duration | 4 years (Resigned 13 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address B & Q House Chestnut Avenue Chandlers Ford Eastleigh Hampshire SO53 3LE |
Company Name | Woodstock Land Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (4 years after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 16 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshire SO53 3YX |
Company Name | Project Sunrise Investments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (12 years, 9 months after company formation) |
Appointment Duration | 4 years (Resigned 13 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Chartwell Land & Property Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1993 (1 year, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 01 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshire SO53 3YX |
Company Name | Chartwell Land & Property Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1993 (1 year, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 01 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshire SO53 3YX |
Company Name | Project Sunrise Properties Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 16 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address York House 45 Seymour Street London W1H 7LX |
Company Name | Project Sunrise Properties Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 16 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Peperharow Road Godalming Surrey GU7 2PN Registered Company Address York House 45 Seymour Street London W1H 7LX |