WATERLOW DOMICILIARY LIMITED

Total number of appointments 48, no active appointments


THE HTI FOUNDATION

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
11 October 2006
Resigned on
11 October 2006
Nationality
BRITISH
Occupation
REGISTRATION AGENTS

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

REED PLACE MANAGEMENT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
10 May 2002
Resigned on
1 March 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

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

ARIANMOOR LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
17 January 2002
Resigned on
23 January 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

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

INTERFLEX LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
13 November 2001
Resigned on
6 April 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

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

ARTFACTS.NET LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
27 September 2001
Resigned on
22 April 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

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

MARAGRAN LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
30 July 2001
Resigned on
30 July 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

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

LARANTECH PROPERTIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
26 July 2001
Resigned on
26 July 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

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

WYCOMBE INVESTMENTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
20 July 2001
Resigned on
1 September 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

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

KENWORTHY'S MANSION MANAGEMENT LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
18 June 2001
Resigned on
28 January 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

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

FINADATA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
12 March 2001
Resigned on
28 July 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

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

BARLEY CONSTRUCTION MANAGEMENT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
27 February 2001
Resigned on
27 February 2006
Nationality
BRITISH
Occupation
FORMATION AGENTS

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

CLEANWAY VOUCHERS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
7 February 2001
Resigned on
7 February 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

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

G.V. SALADS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
25 September 2000
Resigned on
12 September 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

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

TOTAL MAIL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
27 July 2000
Resigned on
29 September 2000
Nationality
BRITISH
Occupation
REGISTRATION AGENTS

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

EBONRATE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
9 March 2000
Resigned on
9 March 2006
Nationality
BRITISH
Occupation
REGISTRATION AGENTS

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

GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
3 March 2000
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
REGISTRATION AGENTS

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

PORCHESTER DEVELOPMENTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
29 July 1999
Resigned on
29 July 2001
Nationality
BRITISH
Occupation
REGISTRATION AGENTS

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

PREMIER 1 GRAND PRIX LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
1 June 1999
Resigned on
21 February 2001
Nationality
BRITISH
Occupation
REGISTRATION AGENTS

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

ATHERTEAM LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
14 May 1999
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
REGISTRATION AGENTS

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

SHINPARK LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
29 April 1999
Resigned on
18 October 1999
Nationality
BRITISH
Occupation
REGISTRATION AGENTS

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

ROCKSALE NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
29 April 1999
Resigned on
4 February 2000
Nationality
BRITISH
Occupation
REGISTRATION AGENTS

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

NATIONAL GAS METERING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
2 February 1999
Resigned on
16 March 1999
Nationality
BRITISH
Occupation
REGISTRATION AGENTS

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

FULCRUM GROUP HOLDINGS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
2 February 1999
Resigned on
16 March 1999
Nationality
BRITISH
Occupation
REGISTRATION AGENTS

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

UTILITY METERING SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
2 February 1999
Resigned on
16 March 1999
Nationality
BRITISH
Occupation
REGISTRATION AGENTS

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

THE CAMBRIDGE LANGUAGE CONSULTANCY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
4 December 1998
Resigned on
22 April 2003
Nationality
BRITISH
Occupation
REGISTRATION AGENTS

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

WESTLAND MARKETING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
20 October 1998
Resigned on
25 September 2001
Nationality
BRITISH
Occupation
FORMATION

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

BENTALL ROWLANDS STORAGE SYSTEMS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
15 October 1998
Resigned on
15 October 1999
Nationality
BRITISH
Occupation
LIMITED COMPANY

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

PROPOSE TWO LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
14 October 1998
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
LIMITED COMPANY

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

SPEED 7289 LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
12 October 1998
Resigned on
9 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SECURE TWO LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
9 October 1998
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

GEMVIEW LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
20 August 1998
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
REGISTRATION AGENT

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

ACTUATOR MARKETING SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
27 July 1998
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
REGISTRATION AGENTS

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

TOOLBOX DRILLING SOLUTIONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
20 February 1998
Resigned on
25 September 1999
Nationality
BRITISH
Occupation
LIMITED COMPANY

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

COOLEVEN LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
12 February 1998
Resigned on
12 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

MOTO73 LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
13 January 1998
Resigned on
11 February 1999
Nationality
BRITISH
Occupation
DIRECTOR

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

BRADSHAW COURT FLAT MANAGEMENT COMPANY (SOUTHPORT) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
28 August 1997
Resigned on
5 June 2000
Nationality
BRITISH
Occupation
LIMITED CO

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

SHENLEY MANSION MANAGEMENT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
11 July 1997
Resigned on
11 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

D & S M B SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
26 June 1997
Resigned on
22 May 1999
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENCY

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

ANGEL HEIGHTS DEVELOPMENTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
20 June 1997
Resigned on
25 November 1997
Nationality
BRITISH
Occupation
FORMATION AGENT

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

CROFTON SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
12 June 1997
Resigned on
8 August 2003
Nationality
BRITISH
Occupation
LIMITED COMPANY

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

MERIDIAN TAXATION SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
15 May 1997
Resigned on
27 November 1997
Nationality
BRITISH
Occupation
LIMITED COMPANY

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

THE WOODLANDS RAWDON MANAGEMENT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
14 March 1997
Resigned on
28 August 2003
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

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

PETTON HALL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
17 May 1996
Resigned on
19 March 1998
Nationality
BRITISH
Occupation
REGISTRATION AGENT

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

ROSELEASE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
7 March 1996
Resigned on
22 April 2004
Nationality
BRITISH
Occupation
REGISTRATION AGENT

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

PETROSPEK (UK) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
19 January 1996
Resigned on
19 January 2004
Nationality
BRITISH
Occupation
LIMITED COMPANY

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

EL MOUQUET LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
30 November 1995
Resigned on
26 January 1998
Nationality
BRITISH
Occupation
LIMITED COMPANY

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

VPRA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
18 October 1995
Resigned on
16 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

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

SWIFTWOOD TIMBER LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
January 1994
Appointed on
12 September 1995
Resigned on
12 September 1997
Nationality
BRITISH
Occupation
LIMITED COMPANY

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