CC COMPANY SECRETARIAL SERVICES LIMITED

Total number of appointments 81, no active appointments


THE KERTES FOUNDATION

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, ENGLAND, N1 0NU
Role RESIGNED
Secretary
Appointed on
17 March 2011
Resigned on
30 May 2012
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

142 FELLOWS ROAD LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
25 January 2008
Resigned on
23 September 2008
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

OLD TOWN MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
9 May 2007
Resigned on
10 September 2009
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

20 SOMERFIELD ROAD FREEHOLD LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
9 May 2007
Resigned on
7 August 2009
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

94 NEW CAVENDISH ST LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
9 May 2007
Resigned on
7 May 2010
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

CC59 MANAGEMENT COMPANY LTD

Correspondence address
WELLS HOUSE, 80 UPPER STREET, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
4 May 2007
Resigned on
31 March 2008
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

46 ISLINGTON PARK STREET LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
4 May 2007
Resigned on
14 April 2009
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

PHOENIX HOUSE (ST ALBANS) MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
4 May 2007
Resigned on
29 July 2011
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

31 MABLEY STREET LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
4 May 2007
Resigned on
18 February 2008
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

11 THORNHILL SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
4 May 2007
Resigned on
2 July 2008
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

9 BUCKLAND CRESCENT MANAGEMENT LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
4 May 2007
Resigned on
26 September 2008
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

CC61 MANAGEMENT COMPANY LTD

Correspondence address
WELLS HOUSE, 80 UPPER STREET, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
4 May 2007
Resigned on
11 December 2009
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

46 MELGUND ROAD LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
7 June 2006
Resigned on
7 November 2007
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

CC53 MANAGEMENT COMPANY LTD

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
7 June 2006
Resigned on
6 September 2007
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

CONRAD'S YARD MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
7 June 2006
Resigned on
21 February 2014
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

CC47 MANAGEMENT COMPANY LTD

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
7 June 2006
Resigned on
27 November 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

183, 185, 187 HEMINGFORD ROAD LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
7 June 2006
Resigned on
5 May 2010
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

JENYNS SCHOOL MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
7 June 2006
Resigned on
22 May 2009
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

57/59 CANONBURY PARK NORTH LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
7 June 2006
Resigned on
28 February 2007
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

MEADHURST LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
7 June 2006
Resigned on
12 June 2007
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

CC54 MANAGEMENT COMPANY LTD

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
7 June 2006
Resigned on
20 July 2007
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

50 CRICKETFIELD ROAD LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, UNITED KINGDOM, N1 0NU
Role RESIGNED
Secretary
Appointed on
10 March 2006
Resigned on
14 July 2010
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

49 BERKELEY SQUARE PROPERTIES LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
10 March 2006
Resigned on
7 August 2009
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

CCOY30 LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, UNITED KINGDOM, N1 0NU
Role RESIGNED
Secretary
Appointed on
10 March 2006
Resigned on
27 September 2010
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

6 CORNWALL ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, UNITED KINGDOM, N1 0NU
Role RESIGNED
Secretary
Appointed on
10 March 2006
Resigned on
2 June 2010
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

ROCKHOLD EPPING ROAD LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, UNITED KINGDOM, N1 0NU
Role RESIGNED
Secretary
Appointed on
10 March 2006
Resigned on
2 December 2016
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

121 ESSEX ROAD LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, UNITED KINGDOM, N1 0NU
Role RESIGNED
Secretary
Appointed on
10 March 2006
Resigned on
8 November 2010
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

CANONBURY MEWS RESIDENTS' ASSOCIATION MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
30 September 2005
Resigned on
16 November 2007
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

THE FERME LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
30 September 2005
Resigned on
17 September 2007
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

33 MILDMAY PARK MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
30 September 2005
Resigned on
26 May 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

16 MONMOUTH ROAD LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
30 September 2005
Resigned on
30 June 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

THIRTY-NINE HIGHBURY HILL (FREEHOLD) LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
30 September 2005
Resigned on
2 January 2008
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

39 QUEEN'S DRIVE MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
30 September 2005
Resigned on
17 August 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

GLAV MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
30 September 2005
Resigned on
2 May 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

23 ASHLEY ROAD LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
30 September 2005
Resigned on
19 April 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

BEVAN HOUSE MANAGEMENT CO LTD

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
28 February 2005
Resigned on
21 November 2005
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

LEWASA LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
17 November 2004
Resigned on
22 March 2005
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

24 FAIRHOLME ROAD LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
17 November 2004
Resigned on
5 September 2005
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

23 COLLEGE CROSS LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
17 November 2004
Resigned on
31 May 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

56 VICTORIA ROAD LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
17 November 2004
Resigned on
13 September 2005
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

142 FELLOWS ROAD LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
16 November 2004
Resigned on
25 May 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

79 CRICKETFIELD ROAD LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
16 November 2004
Resigned on
10 January 2005
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

CC35 MANAGEMENT COMPANY LTD

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
16 November 2004
Resigned on
3 November 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

146 NEW NORTH ROAD LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
16 November 2004
Resigned on
18 November 2005
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

63 UPPER TOLLINGTON PARK LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
16 November 2004
Resigned on
18 April 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

134 HIGHBURY HILL LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
16 November 2004
Resigned on
16 May 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

NEWPARK CHILDCARE (SHEPHERDS BUSH) LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
27 September 2004
Resigned on
25 May 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

ESKDALE FREEHOLD LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
27 September 2004
Resigned on
31 January 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

77 RICHMOND AVENUE LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
20 July 2004
Resigned on
31 May 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

26 RATHCOOLE AVENUE LTD

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
20 July 2004
Resigned on
23 November 2004
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

18 CHARLEVILLE ROAD LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
20 July 2004
Resigned on
16 December 2004
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

24 TEWKESBURY TERRACE LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
20 July 2004
Resigned on
25 November 2004
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

6-8 HOLLY HILL LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
20 July 2004
Resigned on
21 July 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

GREENHILL HAMPSTEAD FREEHOLD LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
20 July 2004
Resigned on
19 June 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

10 DIGBY CRESCENT LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
20 July 2004
Resigned on
8 October 2004
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

164 FAIRBRIDGE ROAD LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
20 July 2004
Resigned on
22 May 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

84 ENGLEFIELD ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
19 August 2003
Resigned on
13 October 2003
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

78 FINSBURY PARK ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
19 August 2003
Resigned on
3 February 2004
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
19 August 2003
Resigned on
21 August 2003
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

73 MOUNT PLEASANT LANE MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
19 August 2003
Resigned on
22 April 2004
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

HIGH ROAD N2 8AN MANAGEMENT COMPANY LTD

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
19 August 2003
Resigned on
31 August 2004
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

109 GRANGE PARK ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
19 August 2003
Resigned on
5 July 2004
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
19 August 2003
Resigned on
29 June 2005
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

162A HACKNEY ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
19 August 2003
Resigned on
14 October 2004
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
11 March 2003
Resigned on
11 March 2004
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

TREGENNA CLOSE LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
11 March 2003
Resigned on
11 September 2003
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

67 DUKES AVENUE MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
11 March 2003
Resigned on
31 August 2004
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

93 MILDMAY GROVE NORTH MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
11 March 2003
Resigned on
4 September 2003
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

CCOY1 LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
26 February 2003
Resigned on
22 May 2003
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

74 COLVESTONE CRESCENT MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
24 January 2003
Resigned on
5 February 2003
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

SOEL PROPERTIES LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, N1 0NU, ISLINGTON, LONDON, UNITED KINGDOM, N1 0NU
Role RESIGNED
Secretary
Appointed on
12 December 2001
Resigned on
15 January 2015
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

46 ELLINGTON STREET LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
21 July 1998
Resigned on
10 August 2000
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

FIRSTFRUIT (INVESTMENTS) LTD

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
16 February 1998
Resigned on
16 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 0NU £592,000

THE JAPANESE CANTEEN LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
28 November 1997
Resigned on
1 September 2000
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

COINSHARES (UK) LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
24 March 1997
Resigned on
21 April 1997
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

DESK-TOP TRADING (UK) LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
13 September 1996
Resigned on
12 November 1997
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

SHEPHERDESS WALK BUILDINGS LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
10 April 1996
Resigned on
17 June 2004
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

NEW PARK NURSERY COMPANY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
1 March 1994
Resigned on
10 February 1999
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

LANGUAGE MARKET LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
1 July 1992
Resigned on
5 April 1993
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

47 NORTHOLME ROAD LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
27 March 1992
Resigned on
29 December 1996
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000

COLCOY LIMITED

Correspondence address
WELLS HOUSE, 80 UPPER STREET ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Secretary
Appointed on
30 June 1991
Resigned on
20 September 2006
Nationality
BRITISH

Average house price in the postcode N1 0NU £592,000