MILLENNIUM & COPTHORNE HOTELS LIMITED

14 officers / 57 resignations

BARATTIERI DI SAN PIETRO, Niccolo

Correspondence address
Corporate Headquarters Scarsdale Place, Kensington, London, United Kingdom, W8 5SY
Role ACTIVE
director
Date of birth
July 1971
Appointed on
25 February 2025
Nationality
Italian
Occupation
Real Estate Advisor

Average house price in the postcode W8 5SY £1,417,000

ASHERSON, Jonathan

Correspondence address
Corporate Headquarters Scarsdale Place, Kensington, London, United Kingdom, W8 5SY
Role ACTIVE
director
Date of birth
September 1955
Appointed on
25 February 2025
Resigned on
14 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode W8 5SY £1,417,000

WONG, Ai Ai

Correspondence address
Corporate Headquarters Scarsdale Place, Kensington, London, United Kingdom, W8 5SY
Role ACTIVE
director
Date of birth
December 1963
Appointed on
25 February 2025
Nationality
Singaporean
Occupation
Director

Average house price in the postcode W8 5SY £1,417,000

YOUNG, Jennifer Duong

Correspondence address
Corporate Headquarters Scarsdale Place, Kensington, London, United Kingdom, W8 5SY
Role ACTIVE
director
Date of birth
September 1965
Appointed on
25 February 2025
Nationality
Singaporean
Occupation
Director

Average house price in the postcode W8 5SY £1,417,000

FRANKEL, Caroline Besson

Correspondence address
Corporate Headquarters Scarsdale Place, Kensington, London, United Kingdom, W8 5SY
Role ACTIVE
director
Date of birth
May 1964
Appointed on
25 February 2025
Nationality
French
Occupation
Consultant

Average house price in the postcode W8 5SY £1,417,000

POTTER, Anthony Grahame, Dr

Correspondence address
Corporate Headquarters Scarsdale Place, Kensington, London, United Kingdom, W8 5SY
Role ACTIVE
director
Date of birth
October 1949
Appointed on
12 July 2023
Resigned on
10 December 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode W8 5SY £1,417,000

WU, Catherine, Dr

Correspondence address
Corporate Headquarters Scarsdale Place, Kensington, London, United Kingdom, W8 5SY
Role ACTIVE
director
Date of birth
July 1959
Appointed on
11 July 2022
Resigned on
2 January 2024
Nationality
Singaporean
Occupation
Chief Of Staff

Average house price in the postcode W8 5SY £1,417,000

ALZAABI, Ali Hamad Ali Lakhraim

Correspondence address
Corporate Headquarters Scarsdale Place, Kensington, London, United Kingdom, W8 5SY
Role ACTIVE
director
Date of birth
November 1966
Appointed on
11 July 2022
Resigned on
14 October 2024
Nationality
Emirati
Occupation
Company Director

Average house price in the postcode W8 5SY £1,417,000

ASHCROFT, Jonathan David

Correspondence address
Corporate Headquarters Scarsdale Place, Kensington, London, United Kingdom, W8 5SY
Role ACTIVE
director
Date of birth
September 1959
Appointed on
30 June 2021
Resigned on
23 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W8 5SY £1,417,000

HASSAN, DAVID KIEN

Correspondence address
CORPORATE HEADQUARTERS SCARSDALE PLACE, KENSINGTON, LONDON, UNITED KINGDOM, W8 5SY
Role ACTIVE
Secretary
Appointed on
11 December 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W8 5SY £1,417,000

KWEK, EIK SHENG

Correspondence address
CORPORATE HEADQUARTERS SCARSDALE PLACE, KENSINGTON, LONDON, UNITED KINGDOM, W8 5SY
Role ACTIVE
Director
Date of birth
June 1981
Appointed on
4 November 2019
Nationality
SINGAPOREAN
Occupation
DIRECTOR

Average house price in the postcode W8 5SY £1,417,000

CHIARANUSSATI, Tanya

Correspondence address
Corporate Headquarters Scarsdale Place, Kensington, London, United Kingdom, W8 5SY
Role ACTIVE
director
Date of birth
November 1995
Appointed on
4 November 2019
Resigned on
30 June 2021
Nationality
Singaporean
Occupation
Director

Average house price in the postcode W8 5SY £1,417,000

GRECH, JONATHON MACKENZIE

Correspondence address
CORPORATE HEADQUARTERS SCARSDALE PLACE, KENSINGTON, LONDON, UNITED KINGDOM, W8 5SY
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
11 October 2019
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL AND COMPANY SECRETARY

Average house price in the postcode W8 5SY £1,417,000

KWEK, LENG BENG

Correspondence address
CORPORATE HEADQUARTERS SCARSDALE PLACE, KENSINGTON, LONDON, UNITED KINGDOM, W8 5SY
Role ACTIVE
Director
Date of birth
January 1941
Appointed on
24 February 1995
Nationality
SINGAPOREAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 5SY £1,417,000


DESBAILLETS, Daniel Marie Ghislain

Correspondence address
Corporate Headquarters Scarsdale Place, Kensington, London, United Kingdom, W8 5SY
Role RESIGNED
director
Date of birth
March 1950
Appointed on
25 February 2025
Nationality
Swiss
Occupation
Director

Average house price in the postcode W8 5SY £1,417,000

HASSAN, DAVID KIEN

Correspondence address
VICTORIA HOUSE, VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
11 October 2019
Resigned on
4 November 2019
Nationality
BRITISH
Occupation
ASSOCIATE GENERAL COUNSEL

Average house price in the postcode RH6 7AF £281,000

ONG, Chwee Peng

Correspondence address
Corporate Headquarters Scarsdale Place, Kensington, London, United Kingdom, W8 5SY
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 October 2019
Resigned on
26 October 2020
Nationality
British
Occupation
Deputy Chief Financial Officer

Average house price in the postcode W8 5SY £1,417,000

KWEK, EIK SHENG

Correspondence address
VICTORIA HOUSE, VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
11 October 2019
Resigned on
4 November 2019
Nationality
SINGAPOREAN
Occupation
CHIEF STRATEGY OFFICER

Average house price in the postcode RH6 7AF £281,000

WILLIAMS, VICTORIA MARY

Correspondence address
VICTORIA HOUSE, VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
10 May 2019
Resigned on
11 October 2019
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode RH6 7AF £281,000

BERGAMASCHI BROYD, PAOLA

Correspondence address
VICTORIA HOUSE, VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
21 March 2019
Resigned on
11 October 2019
Nationality
ITALIAN
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode RH6 7AF £281,000

GAMBRELL, Jennifer Fox

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
January 1957
Appointed on
19 June 2018
Resigned on
27 September 2018
Nationality
British
Occupation
Group Chief Executive Officer

Average house price in the postcode RH6 7AF £281,000

GAUTIER DE CHARNACE, CHRISTIAN, GEORGES, HENRI

Correspondence address
VICTORIA HOUSE, VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
16 August 2017
Resigned on
11 October 2019
Nationality
FRENCH
Occupation
NONE

Average house price in the postcode RH6 7AF £281,000

LEITCH, Angus Martin

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
December 1958
Appointed on
22 May 2017
Resigned on
11 October 2019
Nationality
British
Occupation
Independent Non-Executive Director

Average house price in the postcode RH6 7AF £281,000

WU, HOWARD

Correspondence address
VICTORIA HOUSE, VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
17 February 2017
Resigned on
3 August 2017
Nationality
CANADIAN
Occupation
INDEPENDENT NON-EXECUTIVE DIRECTOR

Average house price in the postcode RH6 7AF £281,000

LEE, TSE SANG ALOYSIUS

Correspondence address
VICTORIA HOUSE, VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
1 March 2015
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE OFFICER

Average house price in the postcode RH6 7AF £281,000

MACGREGOR, GERVASE

Correspondence address
VICTORIA HOUSE CONSORT WAY, HORLEY, SURREY, RH6 7AF
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
11 December 2014
Resigned on
1 December 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RH6 7AF £281,000

FARR, SUSAN JANE

Correspondence address
VICTORIA HOUSE, VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
12 December 2013
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH6 7AF £281,000

GRECH, JONATHON

Correspondence address
CORPORATE HEADQUARTERS SCARSDALE PLACE, KENSINGTON, LONDON, UNITED KINGDOM, W8 5SY
Role RESIGNED
Secretary
Appointed on
7 October 2013
Resigned on
11 December 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W8 5SY £1,417,000

SCOTT, ALAN GEORGE

Correspondence address
VICTORIA HOUSE VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Role RESIGNED
Secretary
Appointed on
11 October 2012
Resigned on
7 October 2013
Nationality
BRITISH

Average house price in the postcode RH6 7AF £281,000

COLLINS, SEAN ANTHONY

Correspondence address
VICTORIA HOUSE VICTORIA ROAD, HORLEY, SURREY, UNITED KINGDOM, RH6 7AF
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
1 September 2012
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH6 7AF £281,000

BATEY, IAN CARLILE

Correspondence address
VICTORIA HOUSE VICTORIA ROAD, HORLEY, SURREY, UNITED KINGDOM, RH6 7AF
Role RESIGNED
Director
Date of birth
November 1935
Appointed on
15 August 2011
Resigned on
20 February 2014
Nationality
BRITISH
Occupation
BRAND CONSULTANT

Average house price in the postcode RH6 7AF £281,000

WAUGH, ALEXANDER EVELYN MICHAEL

Correspondence address
LUCKHAM FARM, MILVERTON, TAUNTON, SOMERSET, TA4 1QA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
16 June 2009
Resigned on
6 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

GEORGE, NICHOLAS

Correspondence address
FLAT 2 68 SYDNEY STREET, LONDON, SW3 6PS
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
16 June 2009
Resigned on
6 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 6PS £2,988,000

AZIZ, SHAUKAT

Correspondence address
VICTORIA HOUSE VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
16 June 2009
Resigned on
11 October 2019
Nationality
PAKISTANI
Occupation
DIRECTOR

Average house price in the postcode RH6 7AF £281,000

HARTMAN, RICHARD MONTGOMERY

Correspondence address
VICTORIA HOUSE, VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
7 May 2008
Resigned on
3 May 2012
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode RH6 7AF £281,000

KWEK, EIK SHENG

Correspondence address
VICTORIA HOUSE, VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
2 April 2008
Resigned on
11 October 2019
Nationality
SINGAPOREAN
Occupation
CHIEF STRATEGY OFFICER

Average house price in the postcode RH6 7AF £281,000

RANKIN, JAMES CONNAL SCOTLAND

Correspondence address
WOODLANDS, HOLLIST LANE, EASEBOURNE, MIDHURST, WEST SUSSEX, GU29 9AD
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
12 December 2007
Resigned on
28 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU29 9AD £959,000

ARNETT, JOHN

Correspondence address
749 NEVADA AVENUE, SAN MATEO, CALIFORNIA 94402, USA
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
3 May 2007
Resigned on
12 December 2008
Nationality
AMERICAN
Occupation
DIRECTOR

PAPADIMITROPOULOS, PETER

Correspondence address
WILTON HOUSE, MOLES HILL OXSHOTT, LEATHERHEAD, SURREY, KT22 0QB
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 March 2007
Resigned on
6 August 2007
Nationality
SOUTH AFRICAN & GREE
Occupation
DIRECTOR

Average house price in the postcode KT22 0QB £4,103,000

KELJIK, CHRISTOPHER AVEDIS

Correspondence address
62A FLOOD STREET, LONDON, SW3 5TE
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
4 May 2006
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 5TE £7,465,000

BUSHNELL, ADRIAN JOHN

Correspondence address
VICTORIA HOUSE, VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Role RESIGNED
Secretary
Appointed on
14 March 2004
Resigned on
11 October 2012
Nationality
BRITISH

Average house price in the postcode RH6 7AF £281,000

THOMAS, DAVID FRASER

Correspondence address
GLENDEVON 9 CHEYNE WALK, CROYDON, SURREY, CR0 7HH
Role RESIGNED
Secretary
Appointed on
6 November 2003
Resigned on
14 March 2004
Nationality
BRITISH

Average house price in the postcode CR0 7HH £1,097,000

THURSO, JOHN ARCHIBALD

Correspondence address
THURSO EAST MAINS, THURSO, CAITHNESS, RW14 8HP
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
21 May 2002
Resigned on
6 May 2009
Nationality
BRITISH
Occupation
MP

KIRKWOOD, CHARLES WARREN

Correspondence address
1 RIVER ROAD, PO BOX 67, SHAWNEE ON DELAWARE, PA 18356, AMERICA
Role RESIGNED
Director
Date of birth
August 1935
Appointed on
21 May 2002
Resigned on
6 May 2009
Nationality
AMERICAN
Occupation
RESORT OWNER

THOMAS, DAVID FRASER

Correspondence address
GLENDEVON 9 CHEYNE WALK, CROYDON, SURREY, CR0 7HH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
7 February 2002
Resigned on
14 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 7HH £1,097,000

SIMONDS, GAVIN NAPIER

Correspondence address
1 BEDFORD ROAD, LONDON, UNITED KINGDOM, W4 1HU
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 September 2001
Resigned on
7 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 1HU £9,434,000

MORSE, ROBERT JOSEPH

Correspondence address
8414 HOLLY LEAVE DRIVER, MCCLEAN, VIRGINIA 22102, USA
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
2 May 2000
Resigned on
1 November 2001
Nationality
US CITIZEN
Occupation
DIRECTOR

KO, MIGUEL

Correspondence address
12 CUSCADEN WALK, AT 08-01 FOUR SEASONS PARK, SINGAPORE, 249694, SINGAPORE, FOREIGN
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
14 March 2000
Resigned on
16 October 2000
Nationality
HONG KONG SAR
Occupation
BUSINESS EXECUTIVE

POTTER, ANTHONY GRAHAME

Correspondence address
VILLA SOGNO FULMER ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7EG
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
22 October 1999
Resigned on
27 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7EG £1,476,000

HODGES, SIMON

Correspondence address
LAUREE LEE, HAGLANDS LANE, WEST CHILTINGTON, PULBOROUGH, WEST SUSSEX, RH20 2QR
Role RESIGNED
Secretary
Appointed on
2 September 1999
Resigned on
6 November 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RH20 2QR £926,000

SNEATH, CHRISTOPHER GEORGE

Correspondence address
ASCOT HOUSE, PARADISE DRIVE, EASTBOURNE, EAST SUSSEX, BN20 7SX
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
8 March 1999
Resigned on
5 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN20 7SX £683,000

BRIDLE, ALAN WILLIAM

Correspondence address
49 PONT STREET, FLAT 11, LONDON, SW1X 0BD
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
15 December 1998
Resigned on
17 December 1999
Nationality
BRITISH/AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1X 0BD £4,694,000

YEO, VINCENT WEE ENG

Correspondence address
11 THE MARLOES 1A 282A MARLOES ROAD, LONDON, W8 5LL
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
26 February 1998
Resigned on
14 March 2000
Nationality
SINGAPOREAN
Occupation
DIRECTOR

WILSON, JOHN

Correspondence address
WISTARIA COTTAGE 34 REYNOLDS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2NQ
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
12 January 1998
Resigned on
1 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2NQ £1,311,000

O'SHEA, JOHN

Correspondence address
GLOUCESTER HOTEL HARRINGTON GARDENS, LONDON, SW7 4LH
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
21 July 1997
Resigned on
12 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 4LH £2,000

SCLATER, John Richard

Correspondence address
Sutton Hall, Barcombe, Lewes, East Sussex, BN8 5EB
Role RESIGNED
director
Date of birth
July 1940
Appointed on
7 March 1996
Resigned on
31 December 2007
Nationality
British
Occupation
Company Chairman

Average house price in the postcode BN8 5EB £319,000

HANKINSON, DAVID ROGER LINDON

Correspondence address
THE BRAMBLES LOUDWATER LANE, RICKMANSWORTH, HERTFORDSHIRE, WD3 4HY
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
7 March 1996
Resigned on
7 March 1999
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode WD3 4HY £1,370,000

PEARCE, DANIEL NORTON IDRIS

Correspondence address
15 KYLESTROME HOUSE, CUNDY STREET, LONDON, SW1W 9JT
Role RESIGNED
Director
Date of birth
November 1933
Appointed on
7 March 1996
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WONG, HONG REN

Correspondence address
43 MOUNT SINAI AVENUE, SINGAPORE, 277181
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
7 March 1996
Resigned on
28 February 2015
Nationality
SINGAPOREAN
Occupation
GROUP INVESTMENT MANAGER

GREMLICH, EDOUARD ALFRED

Correspondence address
THREE LOOKOUT FARM, SOUTH NATICK, MASSACHUSETTS, USA, MA 01760
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
19 October 1995
Resigned on
30 May 1997
Nationality
AMERICAN
Occupation
CHIEF EXEC

HANCOCK COOK, DAVID ALAN

Correspondence address
HILLSIDE HILLYDEAL ROAD, OTFORD, SEVENOAKS, KENT, TN14 5RT
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
16 October 1995
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
FINANCE DIR

Average house price in the postcode TN14 5RT £1,748,000

HANCOCK COOK, DAVID ALAN

Correspondence address
HILLSIDE HILLYDEAL ROAD, OTFORD, SEVENOAKS, KENT, TN14 5RT
Role RESIGNED
Secretary
Appointed on
16 October 1995
Resigned on
2 September 1999
Nationality
BRITISH
Occupation
FINANCE DIR

Average house price in the postcode TN14 5RT £1,748,000

TAYLOR, PETER JAMES

Correspondence address
BROOKLANDS DALE ROAD, FOREST ROW, EAST SUSSEX, RH18 5BP
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
9 October 1995
Resigned on
14 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH18 5BP £1,213,000

WILKINS, GRANT CHRISTOPHER

Correspondence address
THE GATEHOUSE, VILLAGE LANE, HEDGERLEY, BERKSHIRE, SL2 3UY
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 October 1995
Resigned on
15 December 1998
Nationality
BRITISH
Occupation
GENERAL MANAGER/AREA DIRECTOR

Average house price in the postcode SL2 3UY £1,454,000

KWEK, LENG PECK

Correspondence address
CORPORATE HEADQUARTERS SCARSDALE PLACE, KENSINGTON, LONDON, UNITED KINGDOM, W8 5SY
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
9 October 1995
Resigned on
19 October 2020
Nationality
SINGAPOREAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 5SY £1,417,000

BROWN, FREDERICK JAMES ARTHUR

Correspondence address
LITTLE NEARTON 2 NETHER LANE, FLORE, NORTHAMPTON, NN7 4LR
Role RESIGNED
Director
Date of birth
November 1933
Appointed on
9 October 1995
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN7 4LR £482,000

KWEK, LENG JOO

Correspondence address
8 CHATSWORTH ROAD, REPUBLIC OF SINGAPORE, 249762, FOREIGN
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
24 February 1995
Resigned on
6 May 2011
Nationality
SINGAPOREAN
Occupation
COMPANY DIRECTOR

PALUMBO, JAMES RUDOLPH

Correspondence address
FLAT 5, 78 ONSLOW GARDENS, LONDON, SW7 3QB
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
22 December 1994
Resigned on
5 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 3QB £2,085,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
22 December 1994
Resigned on
22 December 1994

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

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
22 December 1994
Resigned on
22 December 1994

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

TAN, SIMON KIA MENG

Correspondence address
94 GLOUCESTER MEWS WEST, LONDON, W2 6DY
Role RESIGNED
Secretary
Appointed on
22 December 1994
Resigned on
16 October 1995
Nationality
BRITISH

Average house price in the postcode W2 6DY £1,254,000


More Company Information