ADAM DRAPER

Total number of appointments 21, 13 active appointments

T15 ASSET MANAGEMENT LIMITED

Correspondence address
TOWER 42, 25 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1HQ
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
8 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 1HQ £222,000

GAAF PROPERTIES LTD

Correspondence address
THE STATION MASTERS' HOUSE 168 THORNBURY ROAD, OSTERLEY VILLAGE, ISLEWORTH, MIDDLESEX, TW7 4QE
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
16 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW7 4QE £565,000

SUBSTANTIA GLOBAL LIMITED

Correspondence address
12 LANSDOWNE ROAD, LONDON, ENGLAND, N10 2AU
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
17 April 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N10 2AU £1,589,000

21 ST FAITHS ROAD MANAGEMENT CO LIMITED

Correspondence address
43 MORNINGTON ROAD, CHINGFORD, LONDON, E4 7DT
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
7 December 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E4 7DT £848,000

606 CLUB LLP

Correspondence address
90 LOTS ROAD, LONDON, SW10 0QD
Role ACTIVE
LLPMEM
Date of birth
December 1966
Appointed on
20 September 2011
Nationality
BRITISH

Average house price in the postcode SW10 0QD £747,000

EVELYN PROPERTY LLP

Correspondence address
1510 THE HERON 5 MOOR LANE, BISHOPSGATE, LONDON, ENGLAND, EC2Y 9AZ
Role ACTIVE
LLPDMEM
Date of birth
December 1966
Appointed on
26 August 2011
Nationality
BRITISH

Average house price in the postcode EC2Y 9AZ £1,006,000

ARCADIA PROPERTIES (UK) LIMITED

Correspondence address
43 MORNINGTON ROAD, CHINGFORD, LONDON, UNITED KINGDOM, E4 7DT
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
15 May 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E4 7DT £848,000

BRENADS PROPERTIES (UK) LIMITED

Correspondence address
43 MORNINGTON ROAD, CHINGFORD, LONDON, ENGLAND, E4 7DT
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
24 November 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E4 7DT £848,000

RA PROPERTIES (UK) LIMITED

Correspondence address
43 MORNINGTON ROAD, LONDON, E4 7DT
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
2 February 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E4 7DT £848,000

DHA PROPERTIES LIMITED

Correspondence address
43 MORNINGTON ROAD, LONDON, E4 7DT
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
17 August 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E4 7DT £848,000

DECO PROPERTIES LIMITED

Correspondence address
43 MORNINGTON ROAD, LONDON, E4 7DT
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
18 February 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E4 7DT £848,000

D & R PROPERTIES LIMITED

Correspondence address
43 MORNINGTON ROAD, CHINGFORD, LONDON, ENGLAND, E4 7DT
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
19 December 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E4 7DT £848,000

H.A.H. PROPERTIES LTD

Correspondence address
43 MORNINGTON ROAD, CHINGFORD, LONDON, E4 7DT
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
26 July 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E4 7DT £848,000


HINDMANS MANAGEMENT LIMITED

Correspondence address
THE STATION MASTERS' HOUSE 168 THORNBURY ROAD, OSTERLEY VILLAGE, ISLEWORTH, MIDDLESEX, UNITED KINGDOM, TW7 4QE
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
16 July 2015
Resigned on
19 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW7 4QE £565,000

75 HOLLAND PARK LIMITED

Correspondence address
45 MADDOX STREET MAYFAIR, MAYFAIR, LONDON, ENGLAND, W1S 2PE
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 October 2014
Resigned on
5 November 2019
Nationality
BRITISH
Occupation
NONE

ALLEYN LIMITED

Correspondence address
THE STATION MASTERS HOUSE 168 THORNBURY ROAD, OSTERLEY VILLAGE, ISLEWORTH, TW7 4QE
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
6 March 2014
Resigned on
23 March 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW7 4QE £565,000

88 AND 88A BEULAH HILL LIMITED

Correspondence address
FLAT 4 88A BEULAH HILL, UPPER NORWOOD, LONDON, ENGLAND, SE19 3EW
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
14 February 2014
Resigned on
7 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE19 3EW £579,000

RICHARD PEARLMAN LLP

Correspondence address
FLAT 7 75 HOLLAND PARK, LONDON, UNITED KINGDOM, W11 3SL
Role RESIGNED
LLPDMEM
Date of birth
December 1966
Appointed on
24 July 2007
Resigned on
30 August 2019
Nationality
BRITISH

Average house price in the postcode W11 3SL £2,573,000

69 WEST STREET MANAGEMENT COMPANY LIMITED

Correspondence address
29 CORSHAM STREET, LONDON, N1 6DR
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
25 April 2002
Resigned on
24 November 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 6DR £648,000

186 BISHOPSGATE MANAGEMENT LIMITED

Correspondence address
THE ROMA BUILDING 32-38 SCRUTTON STREET, LONDON, UNITED KINGDOM, EC2A 4RQ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
5 October 2000
Resigned on
11 April 2016
Nationality
ENGLISH
Occupation
SOLICITOR

11 ALDERBROOK ROAD MANAGEMENT CO. LTD

Correspondence address
STUDIO 3, 75 LEONARD STREET, LONDON, EC2
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
4 November 1999
Resigned on
28 May 2004
Nationality
BRITISH
Occupation
SOLICITOR