British – Born 60 years ago (August 1963)
Company Name | Ashtenne (AIF) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (4 years after company formation) |
Appointment Duration | 4 years (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 3 Copthall Avenue London EC2R 7BH |
Company Name | Ashtenne (Severnside) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (3 years, 2 months after company formation) |
Appointment Duration | 4 years (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 3 Copthall Avenue London EC2R 7BH |
Company Name | Ashtenne Caledonia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (4 years, 2 months after company formation) |
Appointment Duration | 4 years (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 177 West George Street 5th Floor Glasgow G2 2LB Scotland |
Company Name | Centreshores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2005 (20 years, 11 months after company formation) |
Appointment Duration | 8 months (Resigned 20 February 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6 C/O Glenstone Reit Plc 6 Duke Street London W1U 3EN |
Company Name | Apia Asset Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2002 (1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 25 June 2009) |
Assigned Occupation | Charetered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | Warner Active Management No 2 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2002 (4 weeks, 1 day after company formation) |
Appointment Duration | 7 years (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Radial Distribution Asset Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2002 (4 weeks, 1 day after company formation) |
Appointment Duration | 7 years (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Sale Shopping Centre Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 17 Thomas More Street Thomas Moore Square London E1W 1YW |
Company Name | Ellesmere Port Shopping Centre Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Ellesmere Port Shopping Centre Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 June 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Cavern Walks Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 08 January 2008) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 17 Thomas More Street Thomas More Square London E1W 1YW |
Company Name | Preston Fishergate Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Middleton Shopping Centre Nominees Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Six Acre Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 17 Thomas More Street Thomas Moore Square London E1W 1YW |
Company Name | Bolton Market Place Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Wizardspring Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 June 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Wizardbridge Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 June 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Arenafocal Investment Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Dormant Property Five Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 June 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Dormant Property Six Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2003 (1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 June 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Cardiff And Provincial Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2003 (101 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Lancaster Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2003 (43 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Lancaster Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2003 (14 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Warner Estate Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2003 (4 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | Hulburds(Sittingbourne)Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2003 (55 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 23 January 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Clay Property Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2003 (18 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | VERE Street Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2003 (9 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Lotkeep Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2003 (23 years after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Dormant Property Sixteen Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2003 (4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Uhy Hacker Young Llp Quadrant House 17 Thomas More Street Thomas More Square London E1W 1YW |
Company Name | Mainscene Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2003 (13 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Clay Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2003 (6 years after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 17 Thomas More Street Thomas Moore Square London E1W 1YW |
Company Name | Dormant Property Seventeen Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2003 (2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Uhy Hacker Young Llp Quadrant House 17 Thomas More Street Tomas More Square London E1W 1YW |
Company Name | Birkenhead Pyramids Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2003 (6 days after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 17 Thomas More Street Thomas More Square London E1W 1YW |
Company Name | Dormant Shopping Centres Two Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (5 days after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 25 June 2003) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Dormant Shopping Centres Two Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2003 (5 days after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 25 June 2003) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Warner Estate (Jersey) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 23 June 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Dormant Property Seven Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 23 June 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Dormant Property Thirteen Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 23 June 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Albany House 18 Theydon Road London NW1 6NW |
Company Name | Dormant Property Eight Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (1 year, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 23 June 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Dormant Property Twelve Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 23 June 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Wizardland Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 23 June 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Turrethill Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 26 January 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Wizardcourt Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 23 June 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Wizardbrook Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Turretgreen Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Wizardgrange Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Turretdale Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Placepoint Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (1 year, 9 months after company formation) |
Appointment Duration | 1 year (Resigned 13 July 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Toffeecourt Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (1 year, 9 months after company formation) |
Appointment Duration | 1 year (Resigned 13 July 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Albany House 18 Theydon Road London E5 9NZ |
Company Name | Turretbright Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 26 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Dormant Property Nineteen Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2003 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 23 June 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Dormant Property Eighteen Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2003 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Fairway Industrial Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 September 2003) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Fairway Industrial Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 September 2003) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Fairway Acquisitions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 September 2003) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 17 Thomas More Street Thomas Moore Square London E1W 1YW |
Company Name | Bareway Industrial Estates Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 21 August 2003) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Bareway Industrial Acquisition Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 21 August 2003) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Bareway Industrial Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2003 (1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 02 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Fairway Acquisitions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2003 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 02 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 17 Thomas More Street Thomas Moore Square London E1W 1YW |
Company Name | Dormant Shopping Centres Two Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2003 (5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 02 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Dormant Property Fifteen Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2003 (same day as company formation) |
Appointment Duration | 4 years (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Icecove Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2004 (2 years, 6 months after company formation) |
Appointment Duration | 5 years (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Dormant Property Twenty Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2004 (1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 17 Thomas More Street Thomas More Square London E1W 1YW |
Company Name | Birkenhead Grange Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2004 (1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 17 Thomas More Street Thomas More Square London E1W 1YW |
Company Name | Warner Estate Development (Folkestone) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2004 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Grange Shopping Centre Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2004 (2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 02 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Grange Shopping Centre Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2004 (2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 02 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Warner Estate Holdings Plc |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2005 (39 years after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 30 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | Industrial Funds Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2005 (same day as company formation) |
Appointment Duration | 6 days, 23 hours (Resigned 30 March 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Warner Active Management No 4 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2005 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | 02468112 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2005 (15 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Warner Estate, Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2005 (4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | Birkby Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (50 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | AAM 2013 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (12 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | AI 2013 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (10 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | Apia Regional Office Fund (General Partner) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 30 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Suter Estates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (95 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Bridge House (Bewdley) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Birkby Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (21 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Ascot Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (21 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Ashtenne Humberside No 1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Ashtenne Humberside No 3 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Ashtenne Germany Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Ashtenne Europe Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 17 Thomas More Street Thomas Moore Square London E1W 1YW |
Company Name | Finlan Property Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (27 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Ascot Estates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (31 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Ashtenne Land Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Ashtenne Paisley Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 17 Thomas More Street Thomas Moore Square London E1W 1YW |
Company Name | Ashtenne Investments (Scotland) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Balmcrest Estates Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Uhy Hacker Young Llp Quadrant House 17 Thoams More Street Thojmas More Square Londone1w 1yw |
Company Name | IMEX Spaces Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (19 years, 11 months after company formation) |
Appointment Duration | 4 years (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Ashtenne Crawley Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Uhy Hacker Young Llp Quadrant House 17 Thomas More Street Thomas Moore Square London E1W 1YW |
Company Name | Ashtenne Woking Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Uhy Hacker Young Llp Quadrant House 17 Thomas More Street Thomas More Square London E1W 1YW |
Company Name | Donewith Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (1 year, 11 months after company formation) |
Appointment Duration | 4 years (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Donewith No 54 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Zipmodes Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Port Of Boston (1992) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Ashtenne Sweden Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 17 Thomas More Street Thomas Moore Square London E1W 1YW |
Company Name | Port Of Boston (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Ashtenne Woking Nominee No 1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Uhy Hacker Young Llp Quadrant House 17 Thomas More Street Thomas More Square London E1W 1YW |
Company Name | Ashtenne Woking Nominee No 2 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Nations House 103 Wigmore Street London W1U 1AE |
Company Name | Elmdraft Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Uhy Hacker Young Llp Quadrant House 17 Thomas More Street Thomas More Square London E1W 1YW |
Company Name | Melton Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Uhy Hacker Young Llp Quadrant House 17 Thomas More Street Thomas Square London E1W 1YW |
Company Name | Birkby (Leeds No. 1) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Uhy Hacker Young Llp Quadrant House 17 Thomas More Street Thomas More Square London E1W 1YW |
Company Name | Ashtenne Trade Park Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Balmcrest Estates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2005 (42 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 30 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | T3 Partnership Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2005 (4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 October 2007) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Ashtenne Trade Parks Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2005 (5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 October 2007) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | North West Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2005 (5 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 08 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Castle Vale Enterprise Park Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2005 (6 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 08 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Globe Tmc Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2005 (7 years, 2 months after company formation) |
Appointment Duration | 8 months (Resigned 28 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address The Globe Centre Saint James Square Accrington Lancashire BB5 0RE |
Company Name | NWL Group Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2005 (8 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 08 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Wyebrook Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2005 (10 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 08 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Birkby (Pension Trustee) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2005 (17 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Agora Max Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 October 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Pallasades One Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2005 (5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Principal Leasehold Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2005 (3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Principal Leasehold Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2005 (3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Apia Nominee 1 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2005 (2 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 30 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Apia Nominee 2 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2005 (2 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 30 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Agora Shopping Centres Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 30 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Agora Shopping Centres Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 30 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Industrial Funds Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Agora Max Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 30 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Bareway Industrial Estates Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (2 years, 7 months after company formation) |
Appointment Duration | 11 months (Resigned 29 January 2007) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Bareway Industrial Estates Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (2 years, 7 months after company formation) |
Appointment Duration | 11 months (Resigned 29 January 2007) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Bareway Industrial Acquisition Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (2 years, 7 months after company formation) |
Appointment Duration | 11 months (Resigned 29 January 2007) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Bareway Industrial Acquisition Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (2 years, 7 months after company formation) |
Appointment Duration | 11 months (Resigned 29 January 2007) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Bareway Industrial Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (2 years, 7 months after company formation) |
Appointment Duration | 11 months (Resigned 29 January 2007) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Bareway Industrial Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (2 years, 7 months after company formation) |
Appointment Duration | 11 months (Resigned 29 January 2007) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Fairway Industrial Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Fairway Acquisitions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 17 Thomas More Street Thomas Moore Square London E1W 1YW |
Company Name | Mayrobin Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2006 (2 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 29 January 2007) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Larkfocus Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2006 (2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 17 Thomas More Street Thomas Moore Square London E1W 1YW |
Company Name | Greater London Offices Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2006 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Olympian House Armitage Road London NW11 8RQ |
Company Name | Greater London Offices (Central House) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2006 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Greater London Offices (Old Broad Street) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2006 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Warner Estate Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2006 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | Fishergate Shopping Centre Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2007 (4 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Fishergate Shopping Centre Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2007 (4 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 08 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Warner Estate Joint Ventures Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2007 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 25 June 2009) |
Assigned Occupation | Charted Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | JS Real Estate Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2007 (105 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 March 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Company Name | James Smith & Sons (Horsham) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2007 (19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | James Smith Estates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2007 (8 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 17 January 2008) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Quadrant House 17 Thomas More Street Thomas Moore Square London E1W 1YW |
Company Name | City Fields Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2007 (9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Dormant Property (Aylesbury) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2007 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Nations House 103 Wigmore Street London W1U 1AE |
Company Name | Warner Estate Asset Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2008 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | Warner Estate Property Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2008 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Warner Estate (Am.Pm) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5EP |
Company Name | Apia Regional Office Fund (No.1) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | 3 months (Resigned 30 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Warner Estate Property Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2006 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 25 June 2009) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address 32 Woodfield Park Amersham Buckinghamshire HP6 5QH Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |