British – Born 44 years ago (October 1979)
Company Name | Chastanet Properties Ltd |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | 10 years, 2 months |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Cl Matford Business Park Exeter Devon EX2 8PW Registered Company Address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW |
Company Name | Vision Property Ventures Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | 9 years, 4 months |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 40 Egbert Gardens Wickford SS11 7BW Registered Company Address 40 Egbert Gardens Wickford SS11 7BW |
Company Name | IMPI Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | 8 years, 3 months |
Assigned Occupation | Investment Banking |
Addresses | Correspondence Address 61 Ansell Street Langdon Hills Basildon SS16 5NY Registered Company Address 61 Ansell Street Langdon Hills Basildon SS16 5NY |
Company Name | The Edge Property Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 7 years, 1 month |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 40 Egbert Gardens Wickford Essex SS11 7BW Registered Company Address 40 Egbert Gardens Wickford Essex SS11 7BW |
Company Name | Edge Refurb & Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 7 years, 1 month |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 40 Egbert Gardens Wickford Essex SS11 7BW Registered Company Address 40 Egbert Gardens Wickford Essex SS11 7BW |
Company Name | Edge Training & Resource Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 7 years, 1 month |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 40 Egbert Gardens Wickford Essex SS11 7BW Registered Company Address 40 Egbert Gardens Wickford Essex SS11 7BW |
Company Name | Edge Lettings & Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 7 years, 1 month |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 40 Egbert Gardens Wickford Essex SS11 7BW Registered Company Address 40 Egbert Gardens Wickford Essex SS11 7BW |
Company Name | RSV Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | 7 years, 1 month |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 21 Woodberry Road Wickford SS11 8XQ Registered Company Address 40 Egbert Gardens Wickford SS11 7BW |
Company Name | Property Pioneers Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 May 2017 (same day as company formation) |
Appointment Duration | 7 years |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 40 Egbert Gardens Wickford Essex SS11 7BW Registered Company Address 40 Egbert Gardens Wickford Essex SS11 7BW |
Company Name | Cente Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 June 2017 (same day as company formation) |
Appointment Duration | 7 years |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 40 Egbert Gardens Wickford Essex SS11 7BW Registered Company Address 40 Egbert Gardens Wickford Essex SS11 7BW |
Company Name | Sawong Property Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 August 2017 (same day as company formation) |
Appointment Duration | 6 years, 10 months |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 40 Egbert Gardens Wickford Essex SS11 7BW Registered Company Address 40 Egbert Gardens Wickford Essex SS11 7BW |
Company Name | Havenly Property Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 14 August 2017 (same day as company formation) |
Appointment Duration | 6 years, 9 months |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 21 Woodberry Road Wickford SS11 8XQ Registered Company Address 40 Egbert Gardens Wickford Essex SS11 7BW |
Company Name | Craft Property Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 September 2018 (same day as company formation) |
Appointment Duration | 5 years, 9 months |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 21 Woodberry Road Wickford Essex SS11 8XQ Registered Company Address 40 Egbert Gardens Wickford Essex SS11 7BW |
Company Name | Vivoco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 November 2018 (3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months |
Assigned Occupation | Banker |
Addresses | Correspondence Address 2 Woodberry Grove London N12 0DR Registered Company Address Bellingham House Huntingdon Street St. Neots PE19 1BG |
Company Name | IMPI Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2019 (same day as company formation) |
Appointment Duration | 4 years, 8 months |
Assigned Occupation | Entrepreneur |
Addresses | Correspondence Address 21 Woodberry Road Wickford SS11 8XQ Registered Company Address 2 Boarwood House 3 Meadfarm Close Romford RM3 9FJ |
Company Name | New Property Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 March 2021 (same day as company formation) |
Appointment Duration | 3 years, 2 months |
Assigned Occupation | Chartered Certified Accountant |
Addresses | Correspondence Address 40 Egbert Gardens Wickford Essex SS11 7BW Registered Company Address 40 Egbert Gardens Wickford Essex SS11 7BW |
Company Name | Safe Property Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 03 May 2021 (same day as company formation) |
Appointment Duration | 3 years, 1 month |
Assigned Occupation | Entrepreneur |
Addresses | Correspondence Address 40 Egbert Gardens Wickford Essex SS11 7BW Registered Company Address 40 Egbert Gardens Wickford Essex SS11 7BW |
Company Name | Skylight Property Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 03 July 2021 (same day as company formation) |
Appointment Duration | 2 years, 11 months |
Assigned Occupation | Entrepreneur |
Addresses | Correspondence Address 40 Egbert Gardens Wickford SS11 7BW Registered Company Address 40 Egbert Gardens Wickford SS11 7BW |
Company Name | UNGE Sky Property Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 January 2022 (same day as company formation) |
Appointment Duration | 2 years, 4 months |
Assigned Occupation | Entrepreneur |
Addresses | Correspondence Address 40 Egbert Gardens Wickford Essex SS11 7BW Registered Company Address 40 Egbert Gardens Wickford Essex SS11 7BW |
Company Name | Insight Property Ventures Ltd |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 34% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | 4 years (Closed 06 February 2018) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 21 Woodberry Road Wickford Essex SS11 8XQ Registered Company Address 21 Woodberry Road Wickford Essex SS11 8XQ |
Company Name | Chastanet Property Holdings Ltd |
---|---|
Company Status | Dissolved 2022 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | 7 years, 4 months (Closed 31 May 2022) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Cl Matford Business Park Exeter Devon EX2 8PW Registered Company Address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW |
Company Name | Rocole Estates Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 February 2015 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Closed 11 April 2017) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 21 Woodberry Road Wickford Essex SS11 8XQ Registered Company Address 21 Woodberry Road Wickford Essex SS11 8XG |
Company Name | The Reach House Co. Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | 5 years, 5 months (Closed 08 December 2020) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 21 Woodberry Road Wickford Essex SS11 8XQ Registered Company Address 21 Woodberry Road Wickford Essex SS11 8XQ |
Company Name | RSV Property Ventures Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 August 2017 (same day as company formation) |
Appointment Duration | 4 years (Closed 21 September 2021) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 21 Woodberry Road Wickford SS11 8XQ Registered Company Address 21 Woodberry Road Wickford SS11 8XQ |
Company Name | Rosebery Property Ventures Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Closed 20 November 2018) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Woodberry Road 21 Woodberry Road Wickford Essex SS11 8XQ Registered Company Address Woodberry Road 21 Woodberry Road Wickford Essex SS11 8XQ |
Company Name | Vivoco Investments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 February 2020 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Closed 13 September 2022) |
Assigned Occupation | Entrepreneur |
Addresses | Correspondence Address 21 Woodberry Road Wickford SS11 8XQ Registered Company Address 21 Woodberry Road Wickford SS11 8XQ |
Company Name | Sunrise Property Ventures Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 July 2021 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Closed 23 January 2024) |
Assigned Occupation | Entrepreneur |
Addresses | Correspondence Address 40 Egbert Gardens Wickford Essex SS11 7BW Registered Company Address 40 Egbert Gardens Wickford Essex SS11 7BW |
Company Name | The Smart Connector Property Ventures Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 March 2022 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Closed 01 August 2023) |
Assigned Occupation | Entrepreneur |
Addresses | Correspondence Address 21 Woodberry Road Wickford SS11 8XQ Registered Company Address 21 Woodberry Road Wickford SS11 8XQ |