Richard Janion NEVILL
Natural Person
Title | Mr |
---|---|
First Name | Richard |
Middle Names | Janion |
Last Name | NEVILL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 14 |
Resigned | 18 |
Total | 32 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
PAMBER END LIMITED | Jul 02, 2013 | Dissolved | Property Developer | Director | 35 Battersea Square SW11 3RA London Ship House United Kingdom | United Kingdom | British | |
THE CREESHIP LLP | Oct 28, 2010 | Dissolved | LLP Designated Member | 35 Battersea Square SW11 3RA London Ship House | United Kingdom | |||
HUNGERFORD RESIDENTIAL LLP | Mar 27, 2009 | Dissolved | LLP Designated Member | Sungrove Lodge East End RG20 0AG Newbury | United Kingdom | |||
SOUTHERN LAND LLP | Mar 16, 2009 | Dissolved | LLP Designated Member | East End RG20 0AG Newbury Sungrove Lodge Berkshire | United Kingdom | |||
SOUTHERN PROPERTIES RESIDENTIAL LIMITED | Jul 29, 2008 | Dissolved | Company Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British | |
SUNGROVE INVESTMENTS LIMITED | Mar 26, 2008 | Dissolved | Company Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British | |
SOUTHERN DEVELOPMENTS LIMITED | Aug 17, 2001 | Dissolved | Company Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British | |
SOUTHERN PROPERTIES VII PLC | Apr 08, 1997 | Dissolved | Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British | |
SOUTHERN PROPERTIES VI PLC | Mar 25, 1997 | Dissolved | Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British | |
SOUTHERN PROPERTIES V PLC | Mar 25, 1997 | Dissolved | Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British | |
SOUTHERN PROPERTIES IV PLC | Oct 21, 1996 | Dissolved | Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British | |
SOUTHERN PROPERTIES I PLC | Oct 21, 1996 | Dissolved | Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British | |
SOUTHERN PROPERTIES II PLC | Oct 21, 1996 | Dissolved | Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British | |
SOUTHERN PROPERTIES III PLC | Oct 21, 1996 | Dissolved | Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British | |
HUNGERFORD ESTATES LIMITED | May 30, 2013 | Apr 15, 2023 | Active | Property Investor | Director | Sadlers Road Inkpen RG17 9EA Hungerford Totterdown House England | United Kingdom | British |
HELMSDALE INVESTMENTS LIMITED | Sep 06, 2011 | Apr 15, 2023 | Active | Property Investor | Director | Totterdown Inkpen RG17 9EA Hungerford Totterdown House Berkshire United Kingdom | United Kingdom | British |
HUNGERFORD MANAGEMENT LIMITED | Aug 18, 2008 | Apr 15, 2023 | Active | Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British |
RISEHILL LIMITED | Apr 19, 2002 | Apr 15, 2023 | Active | Company Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British |
HUNGERFORD INVESTMENTS LLP | Oct 18, 2001 | Apr 15, 2023 | Active | LLP Designated Member | Sungrove Lodge East End RG20 0AG Newbury | United Kingdom | ||
MANDRAKE PROPERTIES LIMITED | Feb 10, 1997 | Apr 15, 2023 | Active | Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British |
SOUTHERN MANAGEMENT LIMITED | Sep 06, 1996 | Apr 15, 2023 | Active | Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British |
MEADVIEW (DEVELOPMENTS) LIMITED | Jan 21, 1994 | Apr 15, 2023 | Active | Company Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British |
NORTHSTONE PROPERTIES LIMITED | Jun 09, 1997 | Mar 22, 2019 | Active | Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British |
YORK HOUSE (CHELSEA) LIMITED | May 18, 2017 | Jan 26, 2018 | Active | None | Director | Hill Street W1J 5LS London 31 | United Kingdom | British |
ORCHARD LOFTS MANAGEMENT COMPANY LIMITED | Nov 07, 2013 | Aug 29, 2014 | Active | Director | Director | 53 Northfield Road W13 9SY London Orchard Lofts | United Kingdom | British |
RED BRANCH HOUSE LIMITED | Sep 21, 2011 | Jun 27, 2012 | Active | None | Director | Battersea Square SW11 3RA London 35 | United Kingdom | British |
SOUTHERN RESIDENTIAL LIMITED | Aug 27, 2008 | Nov 28, 2008 | Active | Company Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British |
PHILLIPS & SOUTHERN LIMITED | Jan 17, 2000 | Jul 18, 2007 | Active | Company Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British |
58 BATTERSEA HIGH STREET MANAGEMENT COMPANY LIMITED | May 28, 2002 | Jul 07, 2004 | Active | Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British |
10 BOLTON GARDENS LIMITED | Mar 05, 2001 | Feb 05, 2002 | Active | Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British |
SPENCER PLACE MANAGEMENT COMPANY LIMITED | Jan 21, 1994 | Dec 01, 1996 | Active | Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British |
SPENCER COURT (FLATS) MANAGEMENT COMPANY LIMITED | Jan 21, 1994 | Dec 01, 1996 | Active | Director | Director | Sungrove Lodge East End RG20 0AG Newbury Berkshire | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0