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

Mr Richard Upton

British – Born 56 years ago (July 1967)

Mr Richard Upton
7a Howick Place
London
SW1P 1DZ

Current appointments

13

Resigned appointments

Closed appointments

126

Companies

Company NameCathedral Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 December 1998 (1 month, 4 weeks after company formation)
Appointment Duration25 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bell In Ticehurst High Street
Ticehurst
East Sussex
TN5 7AS
Registered Company Address
The Bell In Ticehurst
High Street
Ticehurst
East Sussex
TN5 7AS
Company NameCathedral Clapham (H) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 May 2003 (1 month, 2 weeks after company formation)
Appointment Duration21 years
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bell In Ticehurst High Street
Ticehurst
East Sussex
TN5 7AS
Registered Company Address
The Bell In Ticehurst
High Street
Ticehurst
East Sussex
TN5 7AS
Company NameCathedral (Clapham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 May 2007 (same day as company formation)
Appointment Duration17 years
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bell High Street
Ticehurst
Wadhurst
TN5 7AS
Registered Company Address
The Bell High Street
Ticehurst
Wadhurst
TN5 7AS
Company NameA New Found Freedom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 February 2011 (same day as company formation)
Appointment Duration13 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bell In Ticehurst High Street
Ticehurst
East Sussex
TN5 7AS
Registered Company Address
The Bell In Ticehurst
High Street
Ticehurst
East Sussex
TN5 7AS
Company Name228 Bromley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 February 2013 (same day as company formation)
Appointment Duration11 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bell In Ticehurst High Street
Ticehurst
East Sussex
TN5 7AS
Registered Company Address
The Bell In Ticehurst
High Street
Ticehurst
East Sussex
TN5 7AS
Company NameCathedral Hotels (Holdings) Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 June 2014 (same day as company formation)
Appointment Duration9 years, 12 months
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bell In Ticehurst High Street
Ticehurst
East Sussex
TN5 7AS
Registered Company Address
The Bell In Ticehurst
High Street
Ticehurst
East Sussex
TN5 7AS
Company NameDevelopment Securities (Curzon Park) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 February 2016 (11 years, 2 months after company formation)
Appointment Duration8 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameCathedral (Residences) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 September 1998 (2 years, 1 month after company formation)
Appointment Duration25 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Bearhurst
Battenhurst Road
Stonegate
East Sussex
TN5 7DU
Registered Company Address
Westbury House
Anchor Boulevard Crossways
Dartford
Kent
DA2 6QH
Company NameCathedral (Kingston) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 June 1999 (3 months after company formation)
Appointment Duration25 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Bearhurst
Battenhurst Road
Stonegate
East Sussex
TN5 7DU
Registered Company Address
Westbury House
Anchor Boulevard Crossways
Dartford
Kent
DA2 6QH
Company NameHorizon Lodges Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 April 2001 (same day as company formation)
Appointment Duration13 years, 9 months (Closed 13 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Registered Company Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Company NameCathedral (Docklands) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 April 2001 (same day as company formation)
Appointment Duration8 years, 11 months (Closed 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Bearhurst
Battenhurst Road
Stonegate
East Sussex
TN5 7DU
Registered Company Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Company NameCathedral (Foxbury) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 June 2001 (2 months, 1 week after company formation)
Appointment Duration22 years, 12 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Bearhurst
Battenhurst Road
Stonegate
East Sussex
TN5 7DU
Registered Company Address
C/O Bdo Stoy Hayward Llp
1 City Square
Leeds
LS1 2DP
Company NameCathedral (Medway) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 December 2001 (1 week, 5 days after company formation)
Appointment Duration22 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Bearhurst
Battenhurst Road
Stonegate
East Sussex
TN5 7DU
Registered Company Address
Westbury House
Anchor Boulevard Crossways
Dartford
Kent
DA2 6QH
Company NameCathedral (Greenwich) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 March 2002 (1 year, 4 months after company formation)
Appointment Duration11 years (Closed 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Registered Company Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Company NameMyddelton Hall Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2002 (2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (Closed 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Bearhurst
Battenhurst Road
Stonegate
East Sussex
TN5 7DU
Registered Company Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Company NameMount Anvil Kingston Holdings Ltd.
Company StatusDissolved 2015
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2002 (3 months after company formation)
Appointment Duration13 years, 4 months (Closed 06 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameMount Anvil Beaufort Holdings Ltd.
Company StatusDissolved 2015
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2002 (3 months after company formation)
Appointment Duration13 years, 4 months (Closed 06 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
140 Aldersgate Street
London
EC1A 4HY
Registered Company Address
140 Aldersgate Street
London
EC1A 4HY
Company NameAnvil Residences Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 August 2002 (6 years, 4 months after company formation)
Appointment Duration21 years, 10 months
Assigned Occupation Development Director
Addresses
Correspondence Address
Old Bearhurst
Battenhurst Road
Stonegate
East Sussex
TN5 7DU
Registered Company Address
Westbury House
Anchor Boulevard Crossways
Dartford
Kent
DA2 6QH
Company NameEltham Renaissance Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 August 2002 (6 years, 4 months after company formation)
Appointment Duration16 years, 6 months (Closed 12 February 2019)
Assigned Occupation Development Director
Addresses
Correspondence Address
The Bell In Ticehurst High Street
Ticehurst
East Sussex
TN5 7AS
Registered Company Address
The Bell In Ticehurst
High Street
Ticehurst
East Sussex
TN5 7AS
Company NameCathedral (Tekram) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 August 2002 (8 months after company formation)
Appointment Duration7 years, 7 months (Closed 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Bearhurst
Battenhurst Road
Stonegate
East Sussex
TN5 7DU
Registered Company Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Company NameCanary South Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 May 2003 (1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (Closed 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Bearhurst
Battenhurst Road
Stonegate
East Sussex
TN5 7DU
Registered Company Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Company NameCathedral (Strood) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 July 2003 (same day as company formation)
Appointment Duration6 years, 8 months (Closed 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Bearhurst
Battenhurst Road
Stonegate
East Sussex
TN5 7DU
Registered Company Address
St Thomas'S Church
St Thomas Street
London
SE1 9RY
Company NameCathedral (Deptford 2) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 August 2004 (same day as company formation)
Appointment Duration13 years, 5 months (Closed 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameCathedral (Sidcup) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 September 2004 (same day as company formation)
Appointment Duration8 years, 5 months (Closed 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Registered Company Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Company NameCathedral (RBC) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2004 (same day as company formation)
Appointment Duration5 years, 5 months (Closed 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Bearhurst
Battenhurst Road
Stonegate
East Sussex
TN5 7DU
Registered Company Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Company NameCathedral (GHR) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2004 (same day as company formation)
Appointment Duration5 years, 5 months (Closed 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Bearhurst
Battenhurst Road
Stonegate
East Sussex
TN5 7DU
Registered Company Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Company NameCathedral (Eynsham) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 November 2004 (same day as company formation)
Appointment Duration14 years, 4 months (Closed 09 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bell In Ticehurst High Street
Ticehurst
East Sussex
TN5 7AS
Registered Company Address
The Bell In Ticehurst
High Street
Ticehurst
East Sussex
TN5 7AS
Company NameCathedral (Sundridge) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 November 2004 (same day as company formation)
Appointment Duration13 years, 4 months (Closed 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Eynsham Hall North Leigh
Witney
Oxfordshire
OX29 6PN
Registered Company Address
Eynsham Hall
North Leigh
Witney
Oxfordshire
OX29 6PN
Company NameBromley Town Hall Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 February 2005 (3 years, 8 months after company formation)
Appointment Duration13 years, 1 month (Closed 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Eynsham Hall North Leigh
Witney
Oxfordshire
OX29 6PN
Registered Company Address
Eynsham Hall
North Leigh
Witney
Oxfordshire
OX29 6PN
Company NameEynsham Hall Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 March 2005 (same day as company formation)
Appointment Duration15 years, 9 months (Closed 29 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bell In Ticehurst High Street
Ticehurst
East Sussex
TN5 7AS
Registered Company Address
The Bell In Ticehurst
High Street
Ticehurst
East Sussex
TN5 7AS
Company NameCathedral (SMC) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2005 (same day as company formation)
Appointment Duration6 years, 2 months (Closed 27 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Registered Company Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Company NameThe Great Bournemouth Building Company Limited
Company StatusDissolved 2016
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 November 2005 (same day as company formation)
Appointment Duration10 years, 6 months (Closed 21 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Eynsham Hall North Leigh
Witney
Oxfordshire
OX29 6PN
Registered Company Address
Eynsham Hall
North Leigh
Witney
Oxfordshire
OX29 6PN
Company NameCathedral (Pink Salmon) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 January 2006 (same day as company formation)
Appointment Duration5 years, 11 months (Closed 27 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
St. Thomas'S Church St. Thomas Street
London
SE1 9RY
Registered Company Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Company NameSalmon Pink Limited
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2006 (same day as company formation)
Appointment Duration12 years (Closed 28 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bell In Ticehurst High Street
Ticehurst
East Sussex
TN5 7AS
Registered Company Address
The Bell In Ticehurst
High Street
Ticehurst
East Sussex
TN5 7AS
Company NameCathedral (BC) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 August 2006 (same day as company formation)
Appointment Duration6 years, 6 months (Closed 26 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Thomas'S Church
St Thomas Street
London
SE1 9RY
Registered Company Address
St Thomas'S Church
St Thomas Street
London
SE1 9RY
Company NameCathedral 2 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 December 2006 (same day as company formation)
Appointment Duration5 months, 3 weeks (Closed 05 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Bearhurst
Battenhurst Road
Stonegate
East Sussex
TN5 7DU
Registered Company Address
Westbury House, Anchor Boulevard
Crossways
Dartford
DA2 6QH
Company NameCathedral Healthcare (PM) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 December 2006 (same day as company formation)
Appointment Duration8 years, 5 months (Closed 26 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Registered Company Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Company NameCathedral Healthcare (Holdings) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 December 2006 (same day as company formation)
Appointment Duration8 years, 1 month (Closed 13 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Thomas'S Church
St Thomas Street
London
SE1 9RY
Registered Company Address
St Thomas'S Church
St Thomas Street
London
SE1 9RY
Company NameCathedral Healthcare Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 December 2006 (same day as company formation)
Appointment Duration8 years, 1 month (Closed 13 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Thomas'S Church
St Thomas Street
London
SE1 9RY
Registered Company Address
St Thomas'S Church
St Thomas Street
London
SE1 9RY
Company NameAnvil Healthcare Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 December 2006 (8 years, 4 months after company formation)
Appointment Duration8 years (Closed 13 January 2015)
Assigned Occupation Various Directorships
Addresses
Correspondence Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Registered Company Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Company NameAnvil Healthcare Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 December 2006 (8 years, 4 months after company formation)
Appointment Duration8 years (Closed 13 January 2015)
Assigned Occupation Various Directorships
Addresses
Correspondence Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Registered Company Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Company NameCathedral (Salmon Pink Pm) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 March 2007 (same day as company formation)
Appointment Duration4 years, 9 months (Closed 27 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Registered Company Address
St. Thomas'S Church
St. Thomas Street
London
SE1 9RY
Company NameCathedral (SPH) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 May 2007 (same day as company formation)
Appointment Duration5 years, 10 months (Closed 26 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Thomas'S Church
St Thomas Street
London
SE1 9RY
Registered Company Address
St Thomas'S Church
St Thomas Street
London
SE1 9RY
Company NameCathedral (East Finchley) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 September 2007 (same day as company formation)
Appointment Duration5 years, 5 months (Closed 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Thomas'S Church
St Thomas Street
London
SE1 9RY
Registered Company Address
St Thomas'S Church
St Thomas Street
London
SE1 9RY
Company NameCathedral (Moss) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 March 2008 (same day as company formation)
Appointment Duration12 years, 7 months (Closed 29 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameThe Bell (Ticehurst) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 December 2008 (2 days after company formation)
Appointment Duration2 years, 1 month (Closed 11 January 2011)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Old Bearhurst
Battenhurst Road
Stonegate
East Sussex
TN5 7DU
Registered Company Address
St Thomas'S Church
St Thomas Street
London
SE1 9RY
Company NameCathedral (Goswell) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 March 2010 (same day as company formation)
Appointment Duration11 years, 7 months (Closed 26 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameOb 1 Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 October 2010 (2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (Closed 10 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Bearhurst Battenhurst Road
Stonegate
East Sussex
TN5 7DU
Registered Company Address
Old Bearhurst Battenhurst Road
Stonegate
East Sussex
TN5 7DU
Company NameCathedral (Nolan) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 August 2011 (same day as company formation)
Appointment Duration5 years, 5 months (Closed 24 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Eynsham Hall North Leigh
Witney
Oxfordshire
OX29 6PN
Registered Company Address
Eynsham Hall
North Leigh
Witney
Oxfordshire
OX29 6PN
Company NameDMA (Greenwich Beach) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 February 2012 (same day as company formation)
Appointment Duration4 years, 5 months (Closed 09 August 2016)
Assigned Occupation Chairman
Addresses
Correspondence Address
Eynsham Hall North Leigh
Witney
Oxfordshire
OX29 6PN
Registered Company Address
Eynsham Hall
North Leigh
Witney
Oxfordshire
OX29 6PN
Company NameCathedral Hotels Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 October 2012 (same day as company formation)
Appointment Duration9 years, 1 month (Closed 16 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bell In Ticehurst High Street
Ticehurst
East Sussex
TN5 7AS
Registered Company Address
The Bell In Ticehurst
High Street
Ticehurst
East Sussex
TN5 7AS
Company NameBromley Town Hall Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 December 2013 (same day as company formation)
Appointment Duration5 years (Closed 08 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bell In Ticehurst High Street
Ticehurst
East Sussex
TN5 7AS
Registered Company Address
The Bell In Ticehurst
High Street
Ticehurst
East Sussex
TN5 7AS
Company NameMoss Works Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2013 (same day as company formation)
Appointment Duration4 years, 11 months (Closed 04 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameGoswell Works Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2013 (same day as company formation)
Appointment Duration4 years, 11 months (Closed 04 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameCathedral Culture Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 August 2015 (same day as company formation)
Appointment Duration3 years, 2 months (Closed 23 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bell In Ticehurst High Street
Ticehurst
East Sussex
TN5 7AS
Registered Company Address
The Bell In Ticehurst
High Street
Ticehurst
East Sussex
TN5 7AS
Company NameDevelopment Securities Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 August 2015 (same day as company formation)
Appointment Duration3 years, 3 months (Closed 04 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bressenden Place
London
SW1E 5DS
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameWestway House Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 January 2016 (10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Closed 13 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bressenden Place
London
SW1E 5DS
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameBirmingham International Park (2000) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 January 2016 (19 years, 4 months after company formation)
Appointment Duration5 years, 8 months (Closed 14 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portland House Bressenden Place
London
SW1E 5DS
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameHDD Dover Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Closed 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameHDD Ashford Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (2 years, 4 months after company formation)
Appointment Duration3 years, 12 months (Closed 04 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameHDD Bannerbrook Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Closed 10 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameHDD Bridgwater Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Closed 17 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameHDD Pemberton Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Closed 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameHDD Newport Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Closed 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameHDD Oxley Units Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (Closed 04 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameHDD Stanground Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Closed 24 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameHDD Lichfield Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (Closed 15 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameHDD Tranmere Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Closed 19 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameHDD Takeley Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Closed 17 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameHDD Lawley Residential Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Closed 10 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameLandpack Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (28 years, 11 months after company formation)
Appointment Duration4 years, 7 months (Closed 29 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameManchester Arena Gp Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (9 years, 8 months after company formation)
Appointment Duration2 years (Closed 06 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameMendip Land Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Closed 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameParkes Court Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Closed 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameR.D.B.P. Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (Closed 23 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameRomford Management Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (Closed 29 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameThe Royals Business Park Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (15 years, 1 month after company formation)
Appointment Duration3 years (Closed 12 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameWaterfront Wakefield (Hebble Wharf) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (Closed 29 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameWimbledon Phoenix Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Closed 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameAirport House Business Centre Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (9 years after company formation)
Appointment Duration3 years, 8 months (Closed 22 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameBeyond Green Developments (Thame) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (Closed 04 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameBrownsea View Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Closed 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameBuckshaw Village Commercial Centre Management Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Closed 10 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameCalabrese Court Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Closed 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameChurch Aston Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Closed 10 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameCM (Winchester) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (Closed 05 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameD S Property Developments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (57 years, 5 months after company formation)
Appointment Duration5 years, 6 months (Closed 24 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (Moreton Woods) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (Closed 18 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (Blackpool Developments) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (Closed 22 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (Cannock) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (Closed 06 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (Lichfield) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (10 years, 11 months after company formation)
Appointment Duration5 years, 4 months (Closed 06 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (Bond Street) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Closed 19 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (Brentford) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Closed 19 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (10 St Bride Street) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Closed 19 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No. 11) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Closed 10 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (Abbey Wood) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 2 months after company formation)
Appointment Duration4 years (Closed 03 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (Littlehampton) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Closed 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (Marsh Mills) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Closed 19 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (Watford) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 5 months after company formation)
Appointment Duration2 years (Closed 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.85) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Closed 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.25) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Closed 26 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.88) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Closed 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (North London) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 2 months after company formation)
Appointment Duration2 years (Closed 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (Southampton A) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (10 years after company formation)
Appointment Duration1 year, 7 months (Closed 19 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (Glasgow Airport) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Closed 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (Hale Barns) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 11 months after company formation)
Appointment Duration3 years, 12 months (Closed 04 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.43) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (9 years after company formation)
Appointment Duration3 years, 7 months (Closed 24 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.78) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Closed 19 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (Southampton C) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Closed 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.79) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (4 years, 7 months after company formation)
Appointment Duration2 years (Closed 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.90) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Closed 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.97) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Closed 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.37) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Closed 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.69) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 2 months after company formation)
Appointment Duration3 years, 12 months (Closed 04 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.28) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (Closed 06 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (Woking) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (Closed 11 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.80) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Closed 19 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (Wells) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Closed 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.91) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Closed 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.7) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (17 years after company formation)
Appointment Duration1 year, 7 months (Closed 19 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.5) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Closed 19 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.1) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (19 years, 3 months after company formation)
Appointment Duration3 years, 8 months (Closed 22 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.26) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (11 years, 7 months after company formation)
Appointment Duration5 years, 4 months (Closed 06 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (Southampton B) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (10 years after company formation)
Appointment Duration1 year, 7 months (Closed 19 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.51) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 7 months after company formation)
Appointment Duration2 years (Closed 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.39) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Closed 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.53) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Closed 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.42) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (9 years after company formation)
Appointment Duration2 years (Closed 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.45) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (9 years after company formation)
Appointment Duration1 year, 7 months (Closed 19 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.75) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Closed 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No. 24) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Closed 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (No.81) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Closed 14 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDS Wessex Barnstaple Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (Closed 20 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameElvidean Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (25 years, 11 months after company formation)
Appointment Duration2 years, 10 months (Closed 04 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameExecutive Communication Centres (Cardiff) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (Closed 29 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameExecutive Communication Centres(London West End) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (Closed 04 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameExecutive Communication Centres (London City) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (15 years after company formation)
Appointment Duration2 years, 9 months (Closed 27 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameExecutive Communication Centres (Milton Keynes) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2016 (10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (Closed 29 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
7a Howick Place
London
SW1P 1DZ
Company NameDevelopment Securities (Sevenoaks) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 February 2016 (16 years, 4 months after company formation)
Appointment Duration8 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
7a Howick Place
London
SW1P 1DZ
Registered Company Address
C/O James Cowper Kreston The White Building
1-4 Cumberland Place
Southampton
SO15 2NP

Appointment Timeline

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