SAINSBURY PROPERTY INVESTMENTS LIMITED

33 Holborn 33 Holborn, EC1N 2HT
StatusACTIVE
Company No.02184043
CategoryPrivate Limited Company
Incorporated27 Oct 1987
Age36 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

SAINSBURY PROPERTY INVESTMENTS LIMITED is an active private limited company with number 02184043. It was incorporated 36 years, 6 months, 21 days ago, on 27 October 1987. The company address is 33 Holborn 33 Holborn, EC1N 2HT.



People

SAINSBURY'S CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 May 2021

Current time on role 3 years, 10 days

COWEN, Geraint Jamie

Director

Chartered Surveyor

ACTIVE

Assigned on 17 Oct 2014

Current time on role 9 years, 7 months

SAINSBURYS CORPORATE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 14 Jun 2019

Current time on role 4 years, 11 months, 3 days

DAVIES, Philip William

Secretary

RESIGNED

Assigned on 31 May 2012

Resigned on 25 Feb 2014

Time on role 1 year, 8 months, 25 days

FALLOWFIELD, Timothy

Secretary

RESIGNED

Assigned on 03 May 2018

Resigned on 14 Jun 2019

Time on role 1 year, 1 month, 11 days

FOO, Julia

Secretary

RESIGNED

Assigned on 14 Jun 2019

Resigned on 07 May 2021

Time on role 1 year, 10 months, 23 days

GUTHRIE, Anthony

Secretary

RESIGNED

Assigned on 12 Apr 2016

Resigned on 03 May 2018

Time on role 2 years, 21 days

HAMILTON, William

Secretary

Company Secretary

RESIGNED

Assigned on 14 Jun 1993

Resigned on 19 Mar 1996

Time on role 2 years, 9 months, 5 days

JARVIS, Hazel Debra

Secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 12 Apr 2016

Time on role 16 years, 12 days

KERSHAW, Philip

Secretary

RESIGNED

Assigned on 19 Mar 1996

Resigned on 31 Mar 2000

Time on role 4 years, 12 days

WOOLLEY, Roderic Harry

Secretary

RESIGNED

Assigned on

Resigned on 14 Jun 1993

Time on role 30 years, 11 months, 3 days

ANDERSON, Mark

Director

Senior Manager Property

RESIGNED

Assigned on 01 Mar 2004

Resigned on 09 Nov 2005

Time on role 1 year, 8 months, 8 days

ANDERSON, Robin Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Jun 1993

Resigned on 05 May 1999

Time on role 5 years, 10 months, 21 days

BAGULEY, Peter Jeffrey

Director

Chartered Surveyor

RESIGNED

Assigned on 09 Nov 2005

Resigned on 02 Feb 2009

Time on role 3 years, 2 months, 23 days

BAKER, Trevor Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 14 Jun 2002

Time on role 21 years, 11 months, 3 days

BIRCH, John Matthew

Director

Company Director

RESIGNED

Assigned on 25 Mar 2008

Resigned on 22 Oct 2012

Time on role 4 years, 6 months, 28 days

BURKE, Martyn Stephen

Director

Company Director

RESIGNED

Assigned on 17 Jul 2013

Resigned on 03 Dec 2019

Time on role 6 years, 4 months, 17 days

COULL, Ian David

Director

Director

RESIGNED

Assigned on 14 Jun 1993

Resigned on 31 Dec 2002

Time on role 9 years, 6 months, 17 days

FLEMING, Richard

Director

Chartered Accountant

RESIGNED

Assigned on 25 Mar 2008

Resigned on 18 Apr 2012

Time on role 4 years, 24 days

GARDINER, Richard Hugh

Director

Property Development Manager

RESIGNED

Assigned on 06 Mar 2001

Resigned on 01 Mar 2004

Time on role 2 years, 11 months, 26 days

HENDERSON, Barry

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Jun 1993

Resigned on 10 Dec 2003

Time on role 10 years, 5 months, 26 days

LEARMONT, Richard John

Director

Group Treasurer

RESIGNED

Assigned on 25 Mar 2008

Resigned on 02 Oct 2015

Time on role 7 years, 6 months, 8 days

MASON, Jonathan Peter

Director

Dept Director

RESIGNED

Assigned on 07 Nov 2001

Resigned on 09 Nov 2005

Time on role 4 years, 2 days

NELSON, Sarah

Director

Accountant

RESIGNED

Assigned on 22 Dec 2016

Resigned on 14 Jan 2019

Time on role 2 years, 23 days

NEWMAN, John

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 14 Jun 1993

Time on role 30 years, 11 months, 3 days

O'LOAN, David Arthur

Director

Group Treasurer

RESIGNED

Assigned on 14 Oct 2015

Resigned on 22 Dec 2016

Time on role 1 year, 2 months, 8 days

PRIOR, Vincent John

Director

Director

RESIGNED

Assigned on 22 Oct 2012

Resigned on 17 Oct 2014

Time on role 1 year, 11 months, 26 days

ROBERTS, David Norton

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 23 Oct 2001

Time on role 22 years, 6 months, 24 days

ROGERS, John Terence

Director

Director Corporate Finance

RESIGNED

Assigned on 02 Feb 2009

Resigned on 14 Jun 2019

Time on role 10 years, 4 months, 12 days

SAUNDERS, Gary Edward

Director

Performance Director

RESIGNED

Assigned on 05 Jan 2004

Resigned on 01 Jun 2004

Time on role 4 months, 27 days

TALJAARD, Desmond Louis Mildmay

Director

Property Director

RESIGNED

Assigned on 04 Jul 2003

Resigned on 12 Nov 2004

Time on role 1 year, 4 months, 8 days

VAN DER HOORN, Antony John

Director

Finance Director

RESIGNED

Assigned on 18 Apr 2012

Resigned on 17 Jul 2013

Time on role 1 year, 2 months, 29 days

WEBSTER, Simon Lee

Director

Dept Director Planning & Dev

RESIGNED

Assigned on 14 Jun 2002

Resigned on 04 Jul 2003

Time on role 1 year, 20 days

WHEELER, David Clifford

Director

Director

RESIGNED

Assigned on 14 Jan 2019

Resigned on 14 Jun 2019

Time on role 5 months

WILLITS, Giles Kirkley

Director

Accountant

RESIGNED

Assigned on 09 Nov 2005

Resigned on 18 May 2007

Time on role 1 year, 6 months, 9 days

WOODER, Matthew

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 14 Jun 1993

Time on role 30 years, 11 months, 3 days

SAINSBURYS CORPORATE DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 04 Jun 2007

Resigned on 25 Mar 2008

Time on role 9 months, 21 days


Some Companies

ACCELERATE INTEGRATION LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:11433223
Status:ACTIVE
Category:Private Limited Company

INSPIRE DISABILITY SERVICES

LOMBARD HOUSE LOMBARD STREET,BELFAST,BT1 1RD

Number:NI073751
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MANNY SPA AND BEAUTY SALON LIMITED

46, KELSON HOUSE, 8,LONDON,E16 2RN

Number:11158229
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PACIFIC INVESTMENTS MANAGEMENT LTD

124 SLOANE STREET,LONDON,SW1X 9BW

Number:01722436
Status:ACTIVE
Category:Private Limited Company

RICHTAF EXPRESS LOGISTICS LTD

77 ALSTON DRIVE,MILTON KEYNES,MK13 9HG

Number:08031220
Status:ACTIVE
Category:Private Limited Company

SACCMAN LTD

266 DAVIDSON HOUSE,READING,RG1 3EU

Number:10886501
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source