ABBEYFIELD DEPTFORD SOCIETY LIMITED(THE)



6 officers / 8 resignations

CAMPBELL, MARY PATRICIA

Correspondence address
7 CRESCENT WAY, LONDON, SE4 1QL
Role ACTIVE
Director
Date of birth
March 1940
Appointed on
21 March 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SE4 1QL £875,000

STONE, MARGARET LUCILE

Correspondence address
7 CRESCENT WAY, LONDON, SE4 1QL
Role ACTIVE
Secretary
Appointed on
14 March 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE4 1QL £875,000

STONE, MARGARET LUCILE

Correspondence address
7 CRESCENT WAY, LONDON, SE4 1QL
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
14 March 2012
Nationality
AMERICAN
Occupation
RETIRED

Average house price in the postcode SE4 1QL £875,000

BAKER, MICHAEL JOHN PHILIP

Correspondence address
144 FARNABY ROAD, BROMLEY, KENT, BR1 4BW
Role ACTIVE
Director
Date of birth
March 1946
Appointed on
11 February 2009
Nationality
BRITISH
Occupation
RT LOCAL GOVERNMENT

Average house price in the postcode BR1 4BW £835,000

MACDONALD, PETER HAROLD

Correspondence address
FLAT 6, AUGUSTINE HOUSE 77 MALPAS ROAD, BROCKLEY, LONDON, SE4 1DG
Role ACTIVE
Director
Date of birth
August 1933
Appointed on
13 November 2003
Nationality
BRITISH
Occupation
RETIRED

PRATT, GRAHAM JOHN

Correspondence address
WOODLANDS FARMHOUSE, 79 LAMBOURNE ROAD CHIGWELL ROW, CHIGWELL, ESSEX, IG7 6EP
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
10 August 1992
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG7 6EP £666,000


GEDDES, RICHARD HARPER

Correspondence address
7 CRESCENT WAY, LONDON, SE4 1QL
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
14 March 2012
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE4 1QL £875,000

HOOTON, ALAN JOHN

Correspondence address
TWO HOOTS, 87 BEAUMONT ROAD, PETTS WOOD, KENT, BR5 1JH
Role RESIGNED
Director
Date of birth
November 1934
Appointed on
22 February 2006
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
RETIRED LOCAL GOVERNMENT OFFIC

Average house price in the postcode BR5 1JH £573,000

MACDONALD, PETER HAROLD

Correspondence address
FLAT 6, AUGUSTINE HOUSE 77 MALPAS ROAD, BROCKLEY, LONDON, SE4 1DG
Role RESIGNED
Secretary
Appointed on
13 November 2003
Resigned on
14 March 2012
Nationality
BRITISH
Occupation
RETIRED

BEADON, MAURICE EDWIN

Correspondence address
45 KINGSHURST ROAD, LEE, LONDON, SE12 9LD
Role RESIGNED
Director
Date of birth
December 1925
Appointed on
10 August 1992
Resigned on
26 March 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE12 9LD £686,000

GOMAN, LESLIE JAMES

Correspondence address
14 FRANT AVENUE, BEXHILL ON SEA, EAST SUSSEX, TN39 4NG
Role RESIGNED
Secretary
Appointed on
10 August 1992
Resigned on
13 November 2003
Nationality
BRITISH

Average house price in the postcode TN39 4NG £429,000

GOMAN, LESLIE JAMES

Correspondence address
14 FRANT AVENUE, BEXHILL ON SEA, EAST SUSSEX, TN39 4NG
Role RESIGNED
Director
Date of birth
January 1922
Appointed on
10 August 1992
Resigned on
13 November 2003
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode TN39 4NG £429,000

GROEGER, ERNEST WILLIAM

Correspondence address
43 STONDON PARK, LONDON, SE23 1LB
Role RESIGNED
Director
Date of birth
July 1921
Appointed on
10 August 1992
Resigned on
14 March 2012
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SE23 1LB £437,000

LIPINGTON, PETER LEVITAN

Correspondence address
26 HATHERLEY ROAD, SIDCUP, KENT, DA14 4BD
Role RESIGNED
Director
Date of birth
June 1925
Appointed on
10 August 1992
Resigned on
30 June 1991
Nationality
ENGLISH
Occupation
DENTIST

Average house price in the postcode DA14 4BD £331,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company