SW INCORPORATION LIMITED

Total number of appointments 35, no active appointments


DECO EXPRESS LIMITED

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

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

M.C.E. (LONDON) LIMITED

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

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

21ST CENTURY WORLD SHOP (REWARDS) LIMITED

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

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

PIECE OF WORK LIMITED

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

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

ASKHIRAN LIMITED

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

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

LONDON & HAMPSHIRE BUILDING SERVICES LIMITED

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

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

ORPINGTON FRENCH VEHICLE CENTRE LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Appointed on
10 January 2006
Resigned on
10 January 2006
Nationality
BRITISH

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

INTEGRATED CONTRACTORS LIMITED

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

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

WORLD SHOP MANAGEMENT COMPANY LIMITED

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

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

FASHION TEXTILES UK LIMITED

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

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

LIGHTHOUSE ELECTRONICS LIMITED

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

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

RUSSIA HOUSE ASSOCIATES LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Appointed on
25 November 2004
Resigned on
25 November 2004
Nationality
BRITISH

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

ALLSTEEL METALWORKS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
23 November 2004
Resigned on
23 November 2004
Nationality
BRITISH

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

PASTORE LIMITED

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

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

ZION ORGANIC INC. LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Appointed on
6 October 2003
Resigned on
6 October 2003
Nationality
BRITISH
Occupation
COMPANY

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

OSIRIS TRAINING & CONSULTANCY LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Appointed on
12 February 2003
Resigned on
12 February 2003
Nationality
BRITISH
Occupation
COMPANY

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

SW MERGERS & ACQUISITIONS LIMITED

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

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

PETER THOM & SONS 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

ROCHFORD AUTOMOTIVE LIMITED

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

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

RED BUS 7 LIMITED

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

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

ANIMAL HOLDINGS 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 January 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

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

B C CLARE LIMITED

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

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

BABYCARE (PETTS WOOD) LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Appointed on
9 July 2001
Resigned on
9 July 2001
Nationality
BRITISH
Occupation
COMPANY

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

SW EXECUTOR & TRUSTEE COMPANY LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Appointed on
11 June 2001
Resigned on
11 June 2001
Nationality
BRITISH
Occupation
COMPANY

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

PALOMINO CONSULTANTS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Appointed on
5 April 2001
Resigned on
5 April 2001
Nationality
BRITISH
Occupation
COMPANY

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

MCKEOWN DEMOLITION SERVICES LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Appointed on
16 March 2001
Resigned on
16 March 2001
Nationality
BRITISH
Occupation
COMPANY

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

FRANGOS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Appointed on
9 March 2001
Resigned on
1 December 2002
Nationality
BRITISH
Occupation
COMPANY

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

JPLC PLUMBING LIMITED

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

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

TANGENT PRODUCTIONS LIMITED

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

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

DAVID MOYNES & ASSOCIATES LIMITED

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

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

LANDENE CONSTRUCTION LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Appointed on
24 November 1999
Resigned on
3 December 1999
Nationality
BRITISH
Occupation
COMPANY

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

ARTEMIS RESOURCES LIMITED

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

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

BAKER ROSE CONSTRUCTION & GROUND WORKS LIMITED

Correspondence address
62 BERESFORD STREET, LONDON, SE18 6BG
Role RESIGNED
Director
Date of birth
January 1995
Appointed on
15 April 1999
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
LIMITED COMPANY

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

MAPLE CONSTRUCTION (LONDON) LIMITED

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

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

FOOD PRODUCTION SYSTEMS LIMITED

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

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