SW INCORPORATION LIMITED

Total number of appointments 107, no active appointments


JACLINK LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
19 March 2007
Resigned on
19 March 2007
Nationality
BRITISH

Average house price in the postcode SE18 6BG £9,404,000

NEWMAN & MITCHELL DEVELOPMENTS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
8 March 2007
Resigned on
8 March 2007
Nationality
BRITISH

Average house price in the postcode SE18 6BG £9,404,000

SW COMPANY SOLUTIONS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
5 February 2007
Resigned on
5 February 2007
Nationality
BRITISH

Average house price in the postcode SE18 6BG £9,404,000

RODD DESIGN SERVICES LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
5 February 2007
Resigned on
5 February 2007
Nationality
BRITISH

Average house price in the postcode SE18 6BG £9,404,000

HOTEL BATH REPAIR COMPANY LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
13 December 2006
Resigned on
13 December 2006
Nationality
BRITISH

Average house price in the postcode SE18 6BG £9,404,000

GJB AUTOS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
12 December 2006
Resigned on
12 December 2006
Nationality
BRITISH

Average house price in the postcode SE18 6BG £9,404,000

RECTOR CONSTRUCTION LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
31 October 2006
Resigned on
31 October 2006
Nationality
BRITISH

Average house price in the postcode SE18 6BG £9,404,000

MELANIE BINGHAM LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
13 September 2006
Resigned on
13 September 2006
Nationality
BRITISH

Average house price in the postcode SE18 6BG £9,404,000

PIXELHEADS LTD

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
3 August 2006
Resigned on
3 August 2006
Nationality
BRITISH

Average house price in the postcode SE18 6BG £9,404,000

MAYFAIR ENVIRONMENTAL SERVICES LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
15 May 2006
Resigned on
15 May 2006
Nationality
BRITISH

Average house price in the postcode SE18 6BG £9,404,000

A & M DALE PROPERTIES LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
23 June 2005
Resigned on
23 June 2005
Nationality
BRITISH

Average house price in the postcode SE18 6BG £9,404,000

JOHN PRIDE RESIDENTIAL LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
6 May 2005
Resigned on
6 May 2005
Nationality
BRITISH

Average house price in the postcode SE18 6BG £9,404,000

VITAL STATISTICS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
25 February 2005
Resigned on
25 February 2005
Nationality
BRITISH

Average house price in the postcode SE18 6BG £9,404,000

PETFOOD COOKHOUSE LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
22 February 2005
Resigned on
22 February 2005
Nationality
BRITISH

Average house price in the postcode SE18 6BG £9,404,000

GOLDEN PLATTER (MAYLAND) LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
14 October 2003
Resigned on
14 October 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

PHIL BARNETT ASSOCIATES LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
25 September 2003
Resigned on
25 September 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

TOOGOOD PROJECTS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
22 September 2003
Resigned on
22 September 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

RKDRA LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
9 September 2003
Resigned on
9 September 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

BERNSTEIN & ASSOCIATES COMPANY LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
9 September 2003
Resigned on
9 September 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

OAK BUILDERS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
2 September 2003
Resigned on
2 September 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

STEVEN GRAY LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
19 August 2003
Resigned on
19 August 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

BELVEDERE ROOFING LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
31 July 2003
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

RAI CONSTRUCTION LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
24 July 2003
Resigned on
27 July 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

G ROGAI FINANCIAL SERVICES LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
14 April 2003
Resigned on
14 April 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

BARNSIDE GROUP LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
13 April 2003
Resigned on
13 April 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

BRIDGES COMMUNITY HEALTHCARE LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
11 April 2003
Resigned on
11 April 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

PLAYPEN PRESCHOOL LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
9 April 2003
Resigned on
9 April 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

CELSIUS BAR LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
3 April 2003
Resigned on
3 April 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

WESTCO COMMODITIES LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
21 February 2003
Resigned on
21 February 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

DONVIEW LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
19 February 2003
Resigned on
19 February 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

HEVER LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
13 February 2003
Resigned on
23 June 2005
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

SIMPSON BRICKWORK CONSERVATION LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
4 February 2003
Resigned on
4 February 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

D H J CHAUFFEURS & SECURITY LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
16 January 2003
Resigned on
16 January 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

G R ROBERTS & SON LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
23 December 2002
Resigned on
2 March 2003
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode SE18 6BG £9,404,000

METRO LIVING LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
17 December 2002
Resigned on
17 December 2002
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

ZAKS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
17 December 2002
Resigned on
17 December 2002
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

WISEMED LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
27 November 2002
Resigned on
27 November 2002
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

MEGABUG LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
7 November 2002
Resigned on
7 November 2002
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

MCMANUS HRD LTD

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
2 August 2002
Resigned on
2 August 2002
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

MAVERICK ADVERTISING & DESIGN LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
14 June 2002
Resigned on
14 June 2002
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

BEE-EQUIPMENT LTD

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
31 May 2002
Resigned on
18 March 2004
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

PARK PROPERTIES (HITHER GREEN) LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
28 May 2002
Resigned on
28 May 2002
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

NORTH COAST WETSUITS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
21 March 2002
Resigned on
21 March 2002
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

BELL PROPERTY INVESTMENTS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
19 March 2002
Resigned on
19 March 2002
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

BURFORD RESEARCH LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
18 March 2002
Resigned on
18 March 2002
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

GRAPHIC HOUSE HOLDINGS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
8 March 2002
Resigned on
8 March 2002
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

THE PIZZA SPOT LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
1 March 2002
Resigned on
1 March 2002
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

THE LONDON ART HOUSE LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
15 February 2002
Resigned on
15 February 2002
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

WINDOW TECH TRADE LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
24 January 2002
Resigned on
24 November 2002
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

EXON LIFTS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
7 January 2002
Resigned on
7 January 2002
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

JSKA LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
7 January 2002
Resigned on
7 January 2002
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

P W DESIGN SERVICES LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
24 December 2001
Resigned on
12 December 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

FLIPTOP PRODUCTIONS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
22 November 2001
Resigned on
22 November 2001
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

WEYBRIDGE YACHTING CO LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
9 November 2001
Resigned on
9 November 2001
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

PETER HURREN LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
8 November 2001
Resigned on
8 November 2001
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

SECURIGLAZE APPLICATIONS (LONDON) LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
25 October 2001
Resigned on
25 October 2001
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

D.N.A. TECHNICAL SERVICES LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
24 October 2001
Resigned on
24 October 2001
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

PEDUCOM LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
17 October 2001
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

POLLINGER LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
10 October 2001
Resigned on
12 February 2002
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

SARAH MENNELL LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
6 September 2001
Resigned on
6 September 2001
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

SHRED4SECURITY LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
31 July 2001
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode SE18 6BG £9,404,000

MCDERMOTT BUSINESS CONSULTANCY LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
23 July 2001
Resigned on
23 July 2001
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

SEPTEMBER INVESTMENTS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
11 July 2001
Resigned on
11 July 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode SE18 6BG £9,404,000

WORKBOX LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
15 May 2001
Resigned on
2 January 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode SE18 6BG £9,404,000

PATERSON MARSH LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
12 April 2001
Resigned on
12 April 2001
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

C & G PROVISIONS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
30 March 2001
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

CAMDEN FURNITURE HIRE LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
27 March 2001
Resigned on
27 March 2001
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

CAMDEN EXHIBITION SERVICES LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
27 March 2001
Resigned on
27 March 2001
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

TREE FELLA LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
12 January 2001
Resigned on
12 January 2001
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

BRACCO GB LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
15 December 2000
Resigned on
15 December 2000
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode SE18 6BG £9,404,000

MANNA VENTURES UK LTD

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
13 December 2000
Resigned on
13 December 2000
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

MANNA RECRUITMENT LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
13 December 2000
Resigned on
13 December 2000
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

MANNA CONSTRUCTION LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
13 December 2000
Resigned on
13 December 2000
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

MANNA VENTURES LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
13 December 2000
Resigned on
13 December 2000
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

MPA (2009) LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
13 November 2000
Resigned on
13 November 2000
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

CHILD MENTAL HEALTH LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
3 November 2000
Resigned on
3 November 2000
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

J R PROPERTY LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
5 October 2000
Resigned on
12 October 2000
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode SE18 6BG £9,404,000

AUDIO INTEGER LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
29 September 2000
Resigned on
1 December 2001
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

GRANGE REFURBISHMENT LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
24 July 2000
Resigned on
24 July 2000
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

THE MARSH AGENCY LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
21 July 2000
Resigned on
21 July 2000
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

ALLIED MEDICAL CARE LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
19 July 2000
Resigned on
19 July 2000
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode SE18 6BG £9,404,000

RAY MARSTON WIG STUDIO LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
28 June 2000
Resigned on
28 June 2000
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

SPECIAL MEDICAL SERVICES LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
5 May 2000
Resigned on
5 May 2000
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

SOFT 21 UK LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
20 April 2000
Resigned on
20 April 2000
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

KEEBLE CONTAINER SERVICES LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
10 April 2000
Resigned on
6 April 2001
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

HI-LO SCAFFOLDING SERVICES LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
6 April 2000
Resigned on
6 April 2000
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

RAYFIELD ELECTRICAL SERVICES LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
4 April 2000
Resigned on
4 April 2000
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

BUSYKIND LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
17 March 2000
Resigned on
17 March 2000
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

TRIM TECH TRADE LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
16 February 2000
Resigned on
16 February 2000
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

UNIT TECH TRADE LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
16 February 2000
Resigned on
16 February 2000
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

ESSEX GAS SHOWROOMS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
17 January 2000
Resigned on
17 January 2000
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode SE18 6BG £9,404,000

S D B A MEDICALS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
7 December 1999
Resigned on
7 December 1999
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

LANDENE HOLDINGS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
30 November 1999
Resigned on
30 November 1999
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

DROVEWAY CONTRACTS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
3 November 1999
Resigned on
3 November 1999
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode SE18 6BG £9,404,000

SEN MANAGEMENT LTD

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
24 June 1999
Resigned on
16 May 2000
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode SE18 6BG £9,404,000

DOUBLE-TAKE PRODUCTIONS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
28 April 1999
Resigned on
28 April 1999
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

J & J INVESTMENTS (KENT) LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
15 April 1999
Resigned on
15 April 1999
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

COLMAR INVESTMENTS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
8 April 1999
Resigned on
8 April 1999
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

PCA INVESTMENT MANAGEMENT LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
26 March 1999
Resigned on
26 March 1999
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode SE18 6BG £9,404,000

DANPET INVESTMENTS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
24 March 1999
Resigned on
24 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE18 6BG £9,404,000

P J BINGHAM & CO COSTS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
10 March 1999
Resigned on
10 March 1999
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

D P BURTON LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
10 March 1999
Resigned on
10 March 1999
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

CHRIS RIXON DESIGNS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
8 March 1999
Resigned on
8 March 1999
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode SE18 6BG £9,404,000

ARCHITECTURAL DIALOGUE LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
5 March 1999
Resigned on
5 March 1999
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

TAYPEN 02 LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
1 March 1999
Resigned on
1 March 1999
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

INDEPENDENT SECURITY LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
19 October 1998
Resigned on
19 October 1998
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode SE18 6BG £9,404,000

VERNON INVESTMENTS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
13 July 1998
Resigned on
19 March 1999
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode SE18 6BG £9,404,000