CTRL (UK) LIMITED

16 officers / 54 resignations

GURNEY-READ, Ross Adam

Correspondence address
Infrared Capital Partners Limited, Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
September 1991
Appointed on
17 October 2024
Nationality
British
Occupation
Investment Manager

CARTER, Jonathan Laurence David

Correspondence address
Infrared Capital Partners Limited, Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
October 1989
Appointed on
25 April 2024
Nationality
British
Occupation
Director

GOULD, Caroline Mary

Correspondence address
5th Floor, Kings Place 90 York Way, London, England, N1 9AG
Role ACTIVE
secretary
Appointed on
19 October 2023

Average house price in the postcode N1 9AG £5,789,000

OSBORNE, Michael Peter Francis

Correspondence address
Infrared Capital Partners Limited Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
October 1980
Appointed on
10 March 2022
Nationality
British
Occupation
Investment Director

DEACON, Andrew Brian

Correspondence address
Level 7 One Bartholomew Place, London, England, EC1A 7HH
Role ACTIVE
director
Date of birth
March 1980
Appointed on
11 June 2021
Resigned on
10 March 2022
Nationality
British
Occupation
Investment Director

RACINE, Olivier-Marie Henri

Correspondence address
Level 7 One Bartholomew Place, London, England, EC1A 7HH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
11 June 2021
Resigned on
17 October 2024
Nationality
French
Occupation
Consultant

HARDING, David John

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
12 June 2019
Resigned on
1 July 2022
Nationality
British
Occupation
Director

ROBSON, Patrick Thomas

Correspondence address
Level 7 1 Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
February 1985
Appointed on
12 June 2019
Resigned on
23 February 2024
Nationality
British
Occupation
Director

LENESS, AMANDA VANDERNETH

Correspondence address
3RD FLOOR, SOUTH BUILDING 200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PITT, ANDREW CHRISTOPHER

Correspondence address
INFRARED CAPITAL PARTNERS, 12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
20 July 2018
Nationality
BRITISH
Occupation
TRANSPORT DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

LUDEMAN, KEITH LAWRENCE

Correspondence address
5TH FLOOR, KINGS PLACE 90 YORK WAY, LONDON, ENGLAND, N1 9AG
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
30 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 9AG £5,789,000

WOODHAMS, Mark Richard

Correspondence address
Infrared Capital Partners Limited, Level 7 1 Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
March 1966
Appointed on
30 April 2018
Resigned on
11 June 2021
Nationality
British
Occupation
Financier

SPRINGETT, Scott

Correspondence address
Level 7 1 Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
8 December 2017
Resigned on
11 June 2021
Nationality
British
Occupation
Asset Manager

JONES, Siôn Laurence

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
April 1974
Appointed on
6 September 2017
Nationality
British
Occupation
Director

CURLEY, JOHN HAMILTON AINSWORTH

Correspondence address
5TH FLOOR, KINGS PLACE 90 YORK WAY, LONDON, ENGLAND, N1 9AG
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
19 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 9AG £5,789,000

CLARKE-BODICOAT, Lucy Ann

Correspondence address
5th Floor, Kings Place 90 York Way, London, England, N1 9AG
Role ACTIVE
secretary
Appointed on
22 September 2011
Resigned on
11 May 2023

Average house price in the postcode N1 9AG £5,789,000


LOOMES, BEN ROBERT

Correspondence address
12 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4QU
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
6 September 2017
Resigned on
19 November 2018
Nationality
BRITISH
Occupation
MANAGING PARTNER - INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £83,465,000

O'HALLORAN, James Anthony

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1975
Appointed on
6 September 2017
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

NEWTON, Robert James

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
November 1956
Appointed on
6 September 2017
Resigned on
8 December 2017
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

BHUWANIA, Achal Prakash

Correspondence address
Equitix, Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
February 1979
Appointed on
6 September 2017
Resigned on
28 January 2019
Nationality
British
Occupation
Director

WAYMENT, Mark Christopher

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
6 September 2017
Resigned on
20 July 2018
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

HALL, Alastair Colin

Correspondence address
12th Floor, One Euston Square, 40 Melton Street, London, NW1 2FD
Role RESIGNED
director
Date of birth
February 1982
Appointed on
5 May 2017
Resigned on
6 September 2017
Nationality
British
Occupation
Company Director

GUCCIONE, JOHN ANTHONY

Correspondence address
12TH FLOOR, ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, NW1 2FD
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
15 June 2016
Resigned on
6 September 2017
Nationality
CANADIAN,ITALIAN
Occupation
SOLICITOR

STANTON, DAVID MARK

Correspondence address
12TH FLOOR, ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, NW1 2FD
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
15 June 2016
Resigned on
6 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

MEYER-MALLORIE, THOMAS ALBERT

Correspondence address
12TH FLOOR, ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, NW1 2FD
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
4 December 2015
Resigned on
5 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRADBURY, KENTON EDWARD

Correspondence address
12TH FLOOR, ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, NW1 2FD
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
4 December 2015
Resigned on
5 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HARGRAVE, ERIC VERNON

Correspondence address
12TH FLOOR, ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, NW1 2FD
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
19 June 2015
Resigned on
6 September 2017
Nationality
CANADIAN
Occupation
CHARTERED ACCOUNTANT

BUSSLINGER, PHILIPPE ANASTASE

Correspondence address
12TH FLOOR, ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
20 August 2013
Resigned on
4 December 2015
Nationality
SWISS
Occupation
DIRECTOR

GOODING, RICHARD ERNEST

Correspondence address
12TH FLOOR, ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
20 September 2012
Resigned on
19 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

MCMANUS, JOHN JAMES

Correspondence address
12TH FLOOR, ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
16 February 2012
Resigned on
15 June 2016
Nationality
CANADIAN
Occupation
INVESTMENT MANAGER

HOOD, COLIN

Correspondence address
12TH FLOOR, ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
14 April 2011
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STEEDMAN, OLIVIA PENELOPE

Correspondence address
12TH FLOOR, ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
17 February 2011
Resigned on
15 June 2016
Nationality
CANADIAN
Occupation
VP INFRASTRUCTURE

BYERS, RICHARD

Correspondence address
6 NEW STREET SQUARE, SUITE 1200, NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 3BF
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
18 November 2010
Resigned on
14 April 2011
Nationality
CANADIAN
Occupation
NONE

Average house price in the postcode EC4A 3BF £978,000

SHERMAN, SEBASTIEN BERNARD

Correspondence address
12TH FLOOR, ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
18 November 2010
Resigned on
20 August 2013
Nationality
CANADIAN
Occupation
NONE

KERR, KEVIN

Correspondence address
6 NEW STREET SQUARE, SUITE 1200, NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 3BF
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
18 November 2010
Resigned on
17 February 2011
Nationality
CANADIAN
Occupation
NONE

Average house price in the postcode EC4A 3BF £978,000

PICKETT, DARRIN ROSS

Correspondence address
12TH FLOOR, ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
18 November 2010
Resigned on
19 June 2015
Nationality
CANADIAN
Occupation
NONE

BUSSLINGER, PHILIPPE ANASTASE

Correspondence address
73 COLLIER STREET, LONDON, UNITED KINGDOM, N1 9BE
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
18 November 2010
Resigned on
16 February 2012
Nationality
SWISS
Occupation
NONE

Average house price in the postcode N1 9BE £1,227,000

THOMAZI, CHARLES

Correspondence address
73 COLLIER STREET, LONDON, UNITED KINGDOM, N1 9BE
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
18 November 2010
Resigned on
20 September 2012
Nationality
CANADIAN
Occupation
NONE

Average house price in the postcode N1 9BE £1,227,000

GUNN, GRAHAM GRANT

Correspondence address
3RD FLOOR, 183 EVERSHOLT STREET, LONDON, NW1 1AY
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 June 2010
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW1 1AY £118,744,000

SMART, TIMOTHY JOHN

Correspondence address
5 COLBOURNE ROAD, HOVE, EAST SUSSEX, BN3 1TA
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
24 September 2007
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINEER

Average house price in the postcode BN3 1TA £628,000

CHAPMAN, PAUL MICHAEL

Correspondence address
153 VANDYKE ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 3HQ
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
28 November 2006
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode LU7 3HQ £370,000

KABERRY, CHRISTOPHER DONALD

Correspondence address
ROCK VIEW, CHIDDINGSTONE HOATH, EDENBRIDGE, KENT, TN8 7BT
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
9 March 2004
Resigned on
7 June 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN8 7BT £853,000

CREASE, ROBERT JOHN

Correspondence address
30 GATESMEAD, HAYWARDS HEATH, WEST SUSSEX, RH16 1SN
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
9 March 2004
Resigned on
25 September 2007
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINEER

Average house price in the postcode RH16 1SN £909,000

DYKE, ALAN PAUL

Correspondence address
14 SUMMERHILL GRANGE, LINDFIELD, WEST SUSSEX, RH16 1RQ
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
3 October 2002
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINEER

Average house price in the postcode RH16 1RQ £1,181,000

JAGO, CHRISTOPHER TRELAWNEY

Correspondence address
TUDOR BARN, CHURCH ROAD NEWICK, LEWES, EAST SUSSEX, BN8 4JZ
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
3 October 2002
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BN8 4JZ £3,391,000

HOLDEN, ROBERT DAVID

Correspondence address
5 ABBEY VIEW, RADLETT, HERTFORDSHIRE, WD7 8LT
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
3 October 2002
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WD7 8LT £3,300,000

BELL, WALTER CARLIN

Correspondence address
12 MARIPOSA LANE, ORINDA, CALIFORNIA 94563, USA
Role RESIGNED
Director
Date of birth
November 1934
Appointed on
3 October 2002
Resigned on
31 December 2003
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

HAMILL, CHRISTOPHER HUGH

Correspondence address
31 BISHOPS ROAD, HIGHGATE, LONDON, N6 4HP
Role RESIGNED
Secretary
Appointed on
3 October 2002
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N6 4HP £1,128,000

HAMILL, CHRISTOPHER HUGH

Correspondence address
31 BISHOPS ROAD, HIGHGATE, LONDON, N6 4HP
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
3 October 2002
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N6 4HP £1,128,000

OSBORNE, SIMON KINGSLEY

Correspondence address
47 HALIBURTON ROAD, TWICKENHAM, MIDDLESEX, ENGLAND, TW1 1PD
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 January 2002
Resigned on
3 October 2002
Nationality
BRITISH
Occupation
SOLICITOR OF THE SUPREME COURT

Average house price in the postcode TW1 1PD £1,021,000

HARDING, DAVID ALAN

Correspondence address
CEDAR HOUSE, 22 PLYMOUTH ROAD, BARNT GREEN, BIRMINGHAM, B45 8JA
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
13 December 2001
Resigned on
3 October 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B45 8JA £1,550,000

CRAWFORD, LINDSAY

Correspondence address
80 SALVINGTON HILL, HIGH SALVINGTON, WORTHING, WEST SUSSEX, BN13 3BD
Role RESIGNED
Secretary
Appointed on
18 May 2001
Resigned on
17 January 2002
Nationality
BRITISH

Average house price in the postcode BN13 3BD £949,000

BULL, GEORGE SEBASTIAN MATTHEW

Correspondence address
39 CHOLMELEY CRESCENT, LONDON, N6 5EX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
18 January 2001
Resigned on
17 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 5EX £2,793,000

BROWN, KENNETH IAIN

Correspondence address
HOLLINBANK HOUSE, MAIN STREET, BARNWELL, OUNDLE, PE8 5PU
Role RESIGNED
Secretary
Appointed on
10 November 2000
Resigned on
17 January 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PE8 5PU £860,000

MARSHALL, STEVEN

Correspondence address
PENTON LAKE, TEMPLE GARDENS, STAINES, MIDDLESEX, TW18 3NQ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
19 January 2000
Resigned on
18 January 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW18 3NQ £1,460,000

HORNBUCKLE, STEVEN COLIN

Correspondence address
17 TREMBEAR ROAD, ST AUSTELL, CORNWALL, PL25 5NY
Role RESIGNED
Secretary
Appointed on
15 September 1999
Resigned on
10 November 2000
Nationality
BRITISH

Average house price in the postcode PL25 5NY £351,000

MIDDLETON, RICHARD JOHN

Correspondence address
3 BANK LANE, KINGSTON UPON THAMES, SURREY, KT2 5AZ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
24 June 1999
Resigned on
17 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 5AZ £1,848,000

WORTHINGTON, PAUL FRANK

Correspondence address
7 VICTORIA CLOSE, LOCKS HEATH, HAMPSHIRE, SO31 9NT
Role RESIGNED
Secretary
Appointed on
3 December 1998
Resigned on
3 October 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO31 9NT £751,000

DEWICK, NIGEL RICHARD

Correspondence address
34 COVENTRY STREET, BRIGHTON, EAST SUSSEX, BN1 5PQ
Role RESIGNED
Secretary
Appointed on
3 December 1998
Resigned on
17 January 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BN1 5PQ £650,000

MURRAY, SIMON ANTHONY

Correspondence address
35 GREYLADIES GARDENS, WAT TYLER ROAD, LONDON, SE10 8AU
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
3 December 1998
Resigned on
14 June 2001
Nationality
BRITISH
Occupation
CHARTERED CIVIL ENGINEER

Average house price in the postcode SE10 8AU £562,000

KITCHENER, GEOFFREY DOUGLAS

Correspondence address
CROWN VILLA, OTFORD LANE, HALSTEAD SEVEN OAKS, KENT, TN14 7EA
Role RESIGNED
Secretary
Appointed on
3 December 1998
Resigned on
17 January 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN14 7EA £561,000

JONAS, CHRISTOPHER WILLIAM

Correspondence address
25 VICTORIA SQUARE, LONDON, SW1W 0BB
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
10 September 1998
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BECK, EDGAR PHILIP

Correspondence address
PYLLE MANOR, PYLLE, SHEPTON MALLET, SOMERSET, BA4 6TD
Role RESIGNED
Director
Date of birth
August 1934
Appointed on
10 September 1998
Resigned on
18 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HORTON, ROBERT BAYNES

Correspondence address
1 SUSSEX STREET, LONDON, SW1V 4RZ
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
13 July 1998
Resigned on
18 August 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MELLITT, BRIAN

Correspondence address
THE PRIORY 36 CHURCH STREET, STILTON, PETERBOROUGH, CAMBRIDGESHIRE, PE7 3RF
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
13 July 1998
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE7 3RF £517,000

BROADHURST, NORMAN NEILL

Correspondence address
HOBROYD, PENNY BRIDGE, ULVERSTON, CUMBRIA, LA12 7TD
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
7 July 1998
Resigned on
29 February 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LA12 7TD £371,000

CORBETT, GERALD MICHAEL NOLAN

Correspondence address
HOLTSMERE END FARM HOLTSMERE END LANE, REDBOURN, ST. ALBANS, HERTFORDSHIRE, AL3 7AW
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
7 July 1998
Resigned on
17 November 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

OSBORNE, SIMON KINGSLEY

Correspondence address
47 HALIBURTON ROAD, TWICKENHAM, MIDDLESEX, ENGLAND, TW1 1PD
Role RESIGNED
Secretary
Appointed on
7 July 1998
Resigned on
3 October 2002
Nationality
BRITISH

Average house price in the postcode TW1 1PD £1,021,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
10 June 1998
Resigned on
7 July 1998

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
10 June 1998
Resigned on
7 July 1998

Average house price in the postcode NW8 8EP £749,000


More Company Information