Gerard Colquhoun PRICE
Natural Person
Title | Mr |
---|---|
First Name | Gerard |
Middle Names | Colqhoun |
Last Name | PRICE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 8 |
Resigned | 14 |
Total | 22 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CAFRA LIMITED | Oct 08, 2013 | Dissolved | Director | Director | 10-14 Andover Road SO23 7BS Winchester Athenia House Hampshire United Kingdom | United Kingdom | British | |
KEATS MARSHALL BENDALL LTD. | Apr 24, 2013 | Dissolved | Director | Director | Jewry Street SO23 8RZ Winchester 2 Hampshire United Kingdom | United Kingdom | British | |
CHARTERS SURVEYORS LLP | Nov 25, 2008 | Dissolved | LLP Member | Oakmount Road Chandler's Ford SO53 2LG Eastleigh 13 Hampshire United Kingdom | United Kingdom | |||
BARGATE PROPERTIES INVESTMENTS LLP | Dec 10, 2007 | Dissolved | LLP Designated Member | Winchester Road Fair Oak SO50 7HD Eastleigh The New Barn, Vicarage Farm Business Park, Hampshire England | United Kingdom | |||
GROVE ORCHARD LIMITED | Aug 21, 2006 | Dissolved | Managing Director | Director | Winchester Road Fair Oak SO50 7HD Eastleigh The New Barn, Vicarage Farm Business Park, Hampshire England | United Kingdom | British | |
BB HOMES LIMITED | Jun 08, 2006 | Dissolved | Builder | Director | Winchester Road Fair Oak SO50 7HD Eastleigh The New Barn Hampshire England | United Kingdom | British | |
PRIDE AND BARGATE LIMITED | Nov 23, 2005 | Dissolved | Secretary | Church Height Shoe Lane SO32 1JJ Upham Hampshire | British | |||
PRIDE AND BARGATE LIMITED | Nov 23, 2005 | Dissolved | Builder | Director | Church Height Shoe Lane SO32 1JJ Upham Hampshire | United Kingdom | British | |
GRRM LIMITED | Apr 03, 2018 | May 11, 2024 | Active | Director | Director | Oakmount Road Chandler's Ford SO53 2LG Eastleigh 13 Hampshire United Kingdom | United Kingdom | British |
WYKEHAM HOMES LTD | Oct 02, 2015 | May 11, 2024 | Active | Director | Director | c/o Charters Estate Agents Basingstoke Road Kings Worthy SO23 7QF Winchester Winchester House Hampshire England | United Kingdom | British |
TRINITY ROSE LIMITED | Jul 10, 2014 | May 11, 2024 | Active | Property Developer | Director | Oakmount Road Chandler's Ford SO53 2LG Eastleigh 13 Hampshire United Kingdom | United Kingdom | British |
DIRECT CLEANING (FAIR OAK) LIMITED | Apr 04, 2013 | May 11, 2024 | Active | Director | Director | Winchester Road SO50 7HD Eastleigh 12a Vicarage Farm Business Park Hampshire United Kingdom | United Kingdom | British |
CHARTERS ESTATE AGENTS LIMITED | Dec 22, 2009 | May 11, 2024 | Active | Property Developer | Director | Oakmount Road Chandler's Ford SO53 2LG Eastleigh 13 Hampshire England | United Kingdom | British |
CHARTERS JEWRY STREET LLP | Nov 25, 2008 | May 11, 2024 | Dissolved | LLP Designated Member | Oakmount Road Chandler's Ford SO53 2LG Eastleigh 13 Hampshire United Kingdom | United Kingdom | ||
ALTEMONT ASSET MANAGEMENT LIMITED | Mar 24, 2006 | May 11, 2024 | Active | Director | Director | 113 Winchester Road SO55 2ZA Chandler's Ford 2nd Floor Hampshire England | United Kingdom | British |
CHARTERS COMMERCIAL PROPERTY LIMITED | Mar 27, 2018 | Feb 06, 2024 | Dissolved | Director | Director | Oakmount Road Chandler's Ford SO53 2LG Eastleigh 13 Hampshire United Kingdom | United Kingdom | British |
BB PROPERTY VENTURES LIMITED | Mar 19, 2009 | Aug 09, 2021 | Active | Builder | Director | Wyllyotts Place EN6 2JD Potters Bar Graham House 7 Hertfordshire | Canada | British |
BARGATE SPV1 LIMITED | Feb 24, 2017 | May 27, 2021 | Active | Director | Director | Wharf Road PO2 8HB Portsmouth Penisular House England | United Kingdom | British |
BARGATE HOMES LIMITED | Nov 17, 2005 | May 27, 2021 | Active | Builder | Director | Wharf Road PO2 8HB Portsmouth Penisular House England | United Kingdom | British |
OSMOND BROOKES LTD | Dec 02, 2020 | Dec 02, 2020 | Dissolved | Property Developer | Director | 10-14 Andover Road SO23 7BS Winchester Athenia House Hampshire England | United Kingdom | British |
HARVEY'S COMMERCIAL LLP | Dec 20, 2012 | Mar 29, 2018 | Dissolved | LLP Designated Member | Jewry Street SO23 8RZ Winchester 2 Hampshire United Kingdom | United Kingdom | ||
BEECHDEAN HOMES LIMITED | Mar 13, 2014 | Sep 24, 2015 | Active | Director | Director | Vicarage Farm Business Park Winchester Road SO50 7HD Fair Oak The Old Barn Hampshire United Kingdom | 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