This company is commonly known as D H P Property Consultants Limited. The company was founded 23 years ago and was given the registration number 04328264. The firm's registered office is in SURREY. You can find them at 243 Brooklands Road, Weybridge, Surrey, . This company's SIC code is 99999 - Dormant Company.
Name | : | D H P PROPERTY CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 04328264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2001 |
Industry Codes | : |
|
Registered Address | : | 243 Brooklands Road, Weybridge, Surrey, KT13 0RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Annecy Court, Ferry Works, Summer Road, Thames Ditton, England, KT7 0QJ | Director | 30 June 2017 | Active |
1, Quiet Corner, Shadyhanger, Godalming, United Kingdom, GU7 2FE | Director | 01 December 2003 | Active |
Sunset Cottage, Church Lane, Pirbright, Woking, United Kingdom, GU24 0JJ | Director | 01 December 2003 | Active |
53 Clarence Road, Walton On Thames, KT12 5JY | Secretary | 23 November 2001 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 23 November 2001 | Active |
1 Marigold Drive, Bisley, Woking, GU24 9SF | Director | 01 December 2003 | Active |
53 Clarence Road, Walton On Thames, KT12 5JY | Director | 01 December 2003 | Active |
Threeways, Berry Lane Fox Corner, Worplesdon, GU3 3PU | Director | 23 November 2001 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 23 November 2001 | Active |
15, Manor Lea, Haslemere, United Kingdom, GU27 1PD | Director | 01 December 2003 | Active |
Mr Andrew Michael Etherington | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Annecy Court, Ferry Works, Thames Ditton, England, KT7 0QJ |
Nature of control | : |
|
Mr Matthew Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Marigold Drive, Woking, England, GU24 9SF |
Nature of control | : |
|
Mr John Robert Whiting | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Manor Lea, Haslemere, England, GU27 1PD |
Nature of control | : |
|
Mr Paul Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Threeways, Berry Lane, Fox Corner, Guildford, England, GU3 3PU |
Nature of control | : |
|
Mr Andrew Page | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Quiet Corner, Godalming, England, GU7 2FE |
Nature of control | : |
|
Mr Matthew Alwyn Sane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunset Cottage, Church Lane, Woking, England, GU24 0JJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.