ADVANCED RESEARCH CLUSTERS GP LIMITED

11 officers / 57 resignations

CSC CLS (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
corporate-secretary
Appointed on
12 August 2024

Average house price in the postcode EC2N 2AX £274,000

STRETTON, James Peter

Correspondence address
C/O Advanced Research Clusters Harwell, Quad Two, Rutherford Avenue, Harwell, United Kingdom, OX11 0DF
Role ACTIVE
director
Date of birth
September 1981
Appointed on
5 October 2021
Nationality
British
Occupation
Finance Director

MAHER, Karen Louise

Correspondence address
C/O Advanced Research Clusters Harwell, Quad Two, Rutherford Avenue, Harwell, United Kingdom, OX11 0DF
Role ACTIVE
director
Date of birth
May 1980
Appointed on
5 October 2021
Nationality
British
Occupation
General Counsel

WILLIAMSON, Dominic Ian

Correspondence address
BROOKFIELD One Canada Square, London, England, E14 5AA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
16 June 2021
Nationality
British
Occupation
Investment Manager

MELLER, Rose Belle Claire

Correspondence address
Brookfield One Canada Square, London, England, E14 5AA
Role ACTIVE
director
Date of birth
February 1978
Appointed on
16 June 2021
Resigned on
18 October 2021
Nationality
British
Occupation
Lawyer

PIPER, James Anthony

Correspondence address
Ground Floor, 1230 Parkview Arlington Business Park, Theale, Reading, Berkshire, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
August 1983
Appointed on
18 September 2019
Resigned on
16 June 2021
Nationality
British
Occupation
General Investment

Average house price in the postcode RG7 4SA £29,798,000

DAVIS, Kelvin Lloyd

Correspondence address
TPG REAL ESTATE 345 California Street Suite 3300, San Francisco, California, United States, 94104
Role ACTIVE
director
Date of birth
November 1963
Appointed on
21 August 2018
Resigned on
16 June 2021
Nationality
American
Occupation
Senior Partner, Tpg Real Estate (Investor, Private

STARR STREET LIMITED

Correspondence address
Jubilee Buildings Victoria Street, Douglas, Isle Of Man, IM1 2SH
Role ACTIVE
corporate-director
Appointed on
15 May 2018
Resigned on
16 June 2021

RAVEN, JAMES WILLIAM MATTHEW

Correspondence address
GROUND FLOOR, 1230 PARKVIEW ARLINGTON BUSINESS PAR, THEALE, READING, BERKSHIRE, ENGLAND, RG7 4SA
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
16 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RG7 4SA £29,798,000

CELIS, Michiel

Correspondence address
Ground Floor, 1230 Parkview Arlington Business Park, Theale, Reading, Berkshire, England, RG7 4SA
Role ACTIVE
director
Date of birth
October 1988
Appointed on
16 August 2017
Resigned on
16 June 2021
Nationality
British
Occupation
General Investment

Average house price in the postcode RG7 4SA £29,798,000

HUGHES, Jonathan

Correspondence address
Ground Floor, 1230 Parkview Arlington Business Park, Theale, Reading, Berkshire, England, RG7 4SA
Role ACTIVE
secretary
Appointed on
16 August 2017
Resigned on
4 October 2021

Average house price in the postcode RG7 4SA £29,798,000


NIKOLIC, KRYSTO ARCHIBALD MILAN

Correspondence address
GROUND FLOOR, 1230 PARKVIEW ARLINGTON BUSINESS PAR, THEALE, READING, BERKSHIRE, ENGLAND, RG7 4SA
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
16 August 2017
Resigned on
11 April 2018
Nationality
BRITISH
Occupation
GENERAL INVESTMENT

Average house price in the postcode RG7 4SA £29,798,000

ALQUBAISI, ABDULLA KHALEEFA GHAITH KHALEEFA

Correspondence address
211 CORNICHE STREET, PO BOX 3600, ABU DHABI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
February 1990
Appointed on
23 December 2016
Resigned on
24 December 2016
Nationality
UNITED ARAB EMIRATES
Occupation
DIRECTOR

RALSTON, Peter Christopher

Correspondence address
Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8BG
Role RESIGNED
director
Date of birth
September 1973
Appointed on
14 July 2016
Resigned on
1 August 2016
Nationality
British
Occupation
Solicitor

HUGHES, WILLIAM

Correspondence address
ONE COLEMAN STREET, LONDON, AUSTRALIA, EC2R 5AA
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
22 March 2016
Resigned on
16 August 2017
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

ALHALLAMI, Sultan Omran Sultan Matar

Correspondence address
211 Corniche Street, PO BOX 3600, Abu Dhabi, United Arab Emirates
Role RESIGNED
director
Date of birth
November 1986
Appointed on
15 January 2016
Resigned on
16 August 2017
Nationality
Emirati
Occupation
Director

JEWELL, MARIA JOHANNA WELANDSON

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 8BG
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
3 December 2015
Resigned on
16 August 2017
Nationality
SWEDISH
Occupation
LEGAL COUNSEL

JEWELL, MARIA JOHANNA WELANDSON

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 8BG
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
18 November 2015
Resigned on
19 November 2015
Nationality
SWEDISH
Occupation
LEGAL COUNSEL

JEWELL, MARIA JOHANNA WELANDSON

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
11 June 2014
Resigned on
12 June 2014
Nationality
SWEDISH
Occupation
LEGAL COUNSEL

PREVOT, ALEXIS

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
10 April 2014
Resigned on
16 August 2017
Nationality
FRENCH
Occupation
PORTFOLIO MANAGER

ALQUBAISI, MOHAMED AHMED DARWISH KARAM

Correspondence address
ADIA HQ, 211 CORNICHE ROAD, PO BOX 3600, ABU DHABI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
January 1984
Appointed on
10 April 2014
Resigned on
15 January 2016
Nationality
EMIRATI
Occupation
NONE

PREVOT, ALEXIS

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
12 March 2014
Resigned on
13 March 2014
Nationality
FRENCH
Occupation
PORTFOLIO MANAGER

PREVOT, ALEXIS

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
8 January 2014
Resigned on
9 January 2014
Nationality
FRENCH
Occupation
PORTFOLIO MANAGER

PREVOT, ALEXIS

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
11 December 2013
Resigned on
12 December 2013
Nationality
FRENCH
Occupation
PORTFOLIO MANAGER

PREVOT, ALEXIS

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
9 October 2013
Resigned on
10 October 2013
Nationality
FRENCH
Occupation
PORTFOLIO MANAGER

JEWELL, MARIA JOHANNA WELANDSON

Correspondence address
ARLINGTON HOUSE, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SA
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
7 March 2013
Resigned on
8 March 2013
Nationality
SWEDISH
Occupation
LEGAL COUNSEL

Average house price in the postcode RG7 4SA £29,798,000

JEWELL, MARIA JOHANNA WELANDSON

Correspondence address
ARLINGTON HOUSE, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SA
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
7 March 2013
Resigned on
8 March 2013
Nationality
SWEDISH
Occupation
LEGAL COUNSEL

Average house price in the postcode RG7 4SA £29,798,000

MCCARTHY JR, JOHN PATRICK

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
11 October 2012
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
NONE

BIGANZOLI, NICOLAS DENIS GREGORY

Correspondence address
ARLINGTON HOUSE, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SA
Role RESIGNED
Director
Date of birth
March 1982
Appointed on
10 October 2012
Resigned on
11 October 2012
Nationality
FRENCH
Occupation
NONE

Average house price in the postcode RG7 4SA £29,798,000

RAVEN, JAMES WILLIAM MATTHEW

Correspondence address
1025 ARLINGTON HOUSE, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, ENGLAND, RG7 4SA
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
15 August 2012
Resigned on
3 September 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RG7 4SA £29,798,000

WALKER, CHARLES RICHARD

Correspondence address
ONE COLEMAN STREET, LONDON, ENGLAND, EC2A 5AA
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
28 March 2012
Resigned on
22 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MORGAN, AARON LLOYD

Correspondence address
ARLINGTON HOUSE, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SA
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
29 February 2012
Resigned on
1 March 2012
Nationality
AUSTRALIAN
Occupation
FUND MANAGER

Average house price in the postcode RG7 4SA £29,798,000

FULLER, Nigel Charles

Correspondence address
One Coleman Street, London, England, EC2R 5AA
Role RESIGNED
director
Date of birth
July 1962
Appointed on
17 October 2011
Resigned on
16 August 2017
Nationality
British
Occupation
Director

PEARSE, CHRISTOPHER WARWICK

Correspondence address
1 COLEMAN STREET, LONDON, ENGLAND, EC2R 5AA
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
26 September 2011
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

WESTMACOTT, CRAIG

Correspondence address
2ND FLOOR ONE COLEMAN STREET, LONDON, ENGLAND, EC2R 5AA
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 June 2011
Resigned on
12 October 2016
Nationality
BRITISH
Occupation
FUND MANAGER

LOWE, PHILIP JOHN

Correspondence address
GOVERNORS HOUSE GOVERNORS HOUSE, LAURENCE POUNTNEY HILL, LONDON, ENGLAND, EC4R 0HN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
31 January 2010
Resigned on
7 June 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CORNELL, JAMES MARTIN

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
15 December 2009
Resigned on
16 August 2017
Nationality
BRITISH
Occupation
TREASURER

AMBLER JR., BRUCE MELVILLE

Correspondence address
REAL ESTATE DEPARTMENT ABU DHABI INBVESTMENT AUTHO, 211 CORNICHE P O BOX 3600, ABU DHABI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
17 September 2009
Resigned on
11 October 2012
Nationality
UNITED STATES
Occupation
PORTFOLIO MANAGER

PEARCE, GORDON

Correspondence address
VILLA NO 22B LIWA VILLAGE, PO BOX 3600, ABU DHABI, U A E
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
14 May 2009
Resigned on
18 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

WALKER, CHARLES RICHARD

Correspondence address
113 EAST LANE, WEST HORSLEY, SURREY, KT24 6LJ
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
5 May 2009
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode KT24 6LJ £1,573,000

LITTLE, ADRIAN JAMES

Correspondence address
CHINTHURST HOUSE, CHINTHURST LANE, SHALFORD, SURREY, GU4 8JR
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
5 May 2009
Resigned on
7 June 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GU4 8JR £1,073,000

GOODMAN, GREGORY

Correspondence address
5 BRADLEYS HEAD ROAD, MOSMAN, NSW, AUSTRALIA
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
23 December 2008
Resigned on
31 December 2009
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

DARMAKI, SALEM KHAMIS SAEED AL DARMAKI

Correspondence address
211 CORNICHE STREET, ABU DHABI, PO BOX 3600, UAE
Role RESIGNED
Director
Date of birth
July 1983
Appointed on
23 December 2008
Resigned on
10 April 2014
Nationality
UAE
Occupation
DIRECTOR

MOORE, NICHOLAS JAMES

Correspondence address
250 RAINSFORD ROAD, CHELMSFORD, ESSEX, CM1 2PN
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
23 December 2008
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode CM1 2PN £402,000

EDWARDS, PAUL

Correspondence address
2 THE GARDENS, PIRBRIGHT, SURREY, GU24 0JD
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
23 December 2008
Resigned on
16 August 2017
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode GU24 0JD £882,000

GORDON, Helen Christine

Correspondence address
NW1
Role RESIGNED
director
Date of birth
May 1959
Appointed on
23 December 2008
Resigned on
17 October 2011
Nationality
British
Occupation
Director

BANKS, Andrew

Correspondence address
Downs Cottage, Melton Avenue, Storrington, West Sussex, RH20 4BH
Role RESIGNED
director
Date of birth
September 1964
Appointed on
21 July 2008
Resigned on
23 December 2008
Nationality
British
Occupation
Finance Directro

Average house price in the postcode RH20 4BH £970,000

HUGHES, WILLIAM

Correspondence address
THE GRANGE, LITTLE HOUGHTON, NORTHAMPTON, UNITED KINGDOM, NN7 1AJ
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
21 July 2008
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

Average house price in the postcode NN7 1AJ £945,000

O'SULLIVAN, MICHAEL JAMES

Correspondence address
GREENLAWNS, 21 BROAD HIGHWAY, COBHAM, SURREY, KT11 2RR
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
14 May 2008
Resigned on
15 December 2009
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode KT11 2RR £2,748,000

INWOOD, JAMES ROBERT BRUCE

Correspondence address
LEVEL 17 60 CASTLEREAGH STREET, SYDNEY, NSW 2000, AUSTRALIA
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
14 May 2008
Resigned on
16 August 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR CORPORATE FINANCE

HUGHES, WILLIAM

Correspondence address
THE GRANGE, LITTLE HOUGHTON, NORTHAMPTON, UNITED KINGDOM, NN7 1AJ
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
29 April 2008
Resigned on
21 July 2008
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

Average house price in the postcode NN7 1AJ £945,000

CHATER, BETH SALENA

Correspondence address
LANGHAM LODGE, BUCKLEBURY ALLEY, NEWBURY, BERKSHIRE, RG18 9NH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
14 September 2007
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG18 9NH £1,544,000

POPE, NIGEL HOWARD

Correspondence address
17 HAWTHORNE ROAD, BROMLEY, KENT, BR1 2HN
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
22 May 2007
Resigned on
23 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BR1 2HN £1,498,000

JOHNSTON, ANDREW JAMES

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
22 May 2007
Resigned on
16 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ANCOSEC LIMITED

Correspondence address
NELSON HOUSE, CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
Role RESIGNED
Secretary
Appointed on
22 May 2007
Resigned on
16 August 2017
Nationality
BRITISH

CHAMBERS, CHRISTOPHER PETER

Correspondence address
230 PETERSHAM ROAD, RICHMOND, SURREY, TW10 7AL
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
30 January 2007
Resigned on
29 April 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode TW10 7AL £5,425,000

CHATER, BETH SALENA

Correspondence address
LANGHAM LODGE, BUCKLEBURY ALLEY, NEWBURY, BERKSHIRE, RG18 9NH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
30 September 2006
Resigned on
22 May 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG18 9NH £1,544,000

WILKINSON, Robert William Ian

Correspondence address
25 Routh Road, London, SW18 3SP
Role RESIGNED
director
Date of birth
June 1972
Appointed on
13 October 2005
Resigned on
22 May 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW18 3SP £4,049,000

READ, JONATHAN DAVID

Correspondence address
179 TANWORTH LANE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4BZ
Role RESIGNED
Secretary
Appointed on
2 August 2004
Resigned on
22 May 2007
Nationality
BRITISH

Average house price in the postcode B90 4BZ £513,000

CREEDY, MARK PETER

Correspondence address
18 THE BROADWALK, NORTHWOOD, MIDDLESEX, HA6 2XD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
27 June 2003
Resigned on
21 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 2XD £2,091,000

BANKS, ANDREW

Correspondence address
3 QUEEN VICTORIA STREET, BUCKLERSBURY HOUSE, LONDON, EC4N 8NH
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
27 June 2003
Resigned on
22 December 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DEIGMAN, PATRICK

Correspondence address
FRITH HILL HOUSE, FRITH HILL, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0QR
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
13 May 2003
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
BUILDING SURVEYOR

Average house price in the postcode HP16 0QR £878,000

DUFFIELD, DAVID MARK JOHNSTON

Correspondence address
58 WEST CHILTERN, WOODCOTE, READING, BERKSHIRE, RG8 0SG
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
13 June 2001
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG8 0SG £592,000

CHATER, BETH SALENA

Correspondence address
LANGHAM LODGE, BUCKLEBURY ALLEY, NEWBURY, BERKSHIRE, RG18 9NH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
13 June 2001
Resigned on
13 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG18 9NH £1,544,000

PULSFORD, JEFFREY MARK

Correspondence address
DENESFIELD, 16 LYTTON PARK, COBHAM, SURREY, KT11 2HB
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
13 June 2001
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT11 2HB £2,906,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
13 June 2001
Resigned on
13 June 2001

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
13 June 2001
Resigned on
13 June 2001

Average house price in the postcode N1 7JQ £5,126,000

DUFFIELD, DAVID MARK JOHNSTON

Correspondence address
58 WEST CHILTERN, WOODCOTE, READING, BERKSHIRE, RG8 0SG
Role RESIGNED
Secretary
Appointed on
13 June 2001
Resigned on
22 May 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG8 0SG £592,000


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