ADRIAN JOHN LAWTON-WALLACE

Total number of appointments 64, no active appointments


BUILDING BETTER HEALTH (WHITE CITY) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
21 January 2016
Resigned on
21 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

WHITE CITY RETAIL LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, MIDDLESEX, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
21 January 2016
Resigned on
21 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

LBP DBFMCO LIMITED

Correspondence address
ATHOLL HOUSE 51 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7HL
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
16 January 2015
Resigned on
7 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEWBATTLE DBFMCO LIMITED

Correspondence address
ATHOLL HOUSE 51 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7HL
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
16 January 2015
Resigned on
7 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KHS DBFM HOLDCO LIMITED

Correspondence address
ATHOLL HOUSE 51 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7HL
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
16 January 2015
Resigned on
7 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KHS DBFMCO LIMITED

Correspondence address
ATHOLL HOUSE 51 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7HL
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
16 January 2015
Resigned on
7 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEWBATTLE DBFM HOLDCO LIMITED

Correspondence address
ATHOLL HOUSE 51 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7HL
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
16 January 2015
Resigned on
7 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REH PHASE 1 SUBHUB LIMITED

Correspondence address
ATHOLL HOUSE 51 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7HL
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
22 October 2014
Resigned on
7 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REH PHASE 1 SUBHUB HOLDINGS LIMITED

Correspondence address
ATHOLL HOUSE 51 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7HL
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
22 October 2014
Resigned on
7 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BBH-LSL (FUNDCO 4) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 April 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH - SWL (HOLDCO 2) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 April 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH - SWL (FUNDCO 2) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 April 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH -SWL BID COST LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 April 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH - SWL BID COST HOLDCO LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 April 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH - SWL (FUNDCO TRANCHE 1) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 April 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH - SWL (FUNDCO HOLDCO TRANCHE 1) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 April 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH - LSL BID COST LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 April 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH - LSL BID COST HOLDCO LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 April 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH - LSL (FUNDCO TRANCHE 1) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 April 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH - LSL (FUNDCO HOLDCO TRANCHE 1) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 April 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

SOUTH WEST LONDON HEALTH PARTNERSHIPS LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 April 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BUILDING BETTER HEALTH - LAMBETH SOUTHWARK LEWISHAM LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 April 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH-SWL (HOLDCO 3) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 April 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH-SWL (FUNDCO 3) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 April 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH-LSL (HOLDCO 4) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 April 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH-WL (FUNDCO 3) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
22 January 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH-WL (HOLDCO 3) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
22 January 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH-WL (HOLDCO 2) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
22 January 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH -WL BID COST LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
22 January 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHAERTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH -WL (FUNDCO TRANCHE 1) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
22 January 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH - WL BID COST HOLDCO LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
22 January 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

BBH-WL (FUNDCO 2) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
22 January 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

WEST LONDON HEALTH PARTNERSHIP LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
22 January 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

OXFORD INFRACARE LIFT LIMITED

Correspondence address
105 PICCADILLY, LONDON, ENGLAND, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
21 November 2013
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

OXFORD INFRACARE DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
105 PICCADILLY, LONDON, ENGLAND, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
21 November 2013
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

OXFORD INFRACARE LIFT HOLDINGS (1) LIMITED

Correspondence address
105 PICCADILLY, LONDON, ENGLAND, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
21 November 2013
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

OXFORD INFRACARE DEVELOPMENTS LIMITED

Correspondence address
105 PICCADILLY, LONDON, ENGLAND, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
21 November 2013
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

OXFORD INFRACARE LIFT (1) LIMITED

Correspondence address
105 PICCADILLY, LONDON, ENGLAND, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
21 November 2013
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

ISLAND ROADS INVESTMENT 2 LIMITED

Correspondence address
49 FALLIBROOME ROAD, MACCLESFIELD, CHESHIRE, UNITED KINGDOM, SK10 3LD
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
19 November 2013
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SK10 3LD £280,000

ISLAND ROADS INVESTMENT LIMITED

Correspondence address
49 FALLIBROOME ROAD, MACCLESFIELD, CHESHIRE, UNITED KINGDOM, SK10 3LD
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
19 November 2013
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SK10 3LD £280,000

ISLAND ROADS SERVICES LIMITED

Correspondence address
49 FALLIBROOME ROAD, MACCLESFIELD, CHESHIRE, UNITED KINGDOM, SK10 3LD
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
19 November 2013
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SK10 3LD £280,000

JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED

Correspondence address
ATHOLL HOUSE 51 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7HL
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
15 August 2013
Resigned on
7 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED

Correspondence address
ATHOLL HOUSE 51 MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7HL
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
15 August 2013
Resigned on
7 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARTNERS 4 LIFT F4 LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
26 April 2013
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

PARTNERS 4 LIFT (HOLDCO 2) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
26 April 2013
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

PARTNERS 4 LIFT (FUNDCO 2) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
26 April 2013
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

PARTNERS 4 LIFT F7 LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
26 April 2013
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

RENOVA DEVELOPMENTS LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
26 April 2013
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

PARTNERS 4 LIFT H5 LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
26 April 2013
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

PARTNERS 4 LIFT F5 LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
26 April 2013
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

PARTNERS 4 LIFT (HOLDCO 1) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
26 April 2013
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

PARTNERS 4 LIFT (FUNDCO 1) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
26 April 2013
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

PARTNERS 4 LIFT (BIDCOSTHOLDCO 1) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
26 April 2013
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

PARTNERS 4 LIFT H4 LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
26 April 2013
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

PARTNERS 4 LIFT (HOLDCO 3A) LIMITED

Correspondence address
4TH FLOOR 105 PICCADILLY, LONDON, W1J 7NJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
26 April 2013
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1J 7NJ £172,000

PARTNERS 4 LIFT (FUNDCO 3A) LIMITED

Correspondence address
49 FALLIBROOME ROAD, MACCLESFIELD, CHESHIRE, UNITED KINGDOM, SK10 3LD
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
26 April 2013
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SK10 3LD £280,000

INFRACARE OXFORD LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT, WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
21 January 2013
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HP12 3PS £1,556,000

INFRACARE (SOUTH WEST) LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT, WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
21 January 2013
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HP12 3PS £1,556,000

INFRACARE BRISTOL LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT, WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
11 October 2012
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HP12 3PS £1,556,000

BRISTOL INFRACARE DEVELOPMENTS (1) LIMITED

Correspondence address
NORTH SUITE FIRST FLOOR PARK LORNE, PARK ROAD, LONDON, UNITED KINGDOM, NW8 7JL
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
28 February 2012
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 7JL £1,594,000

BRISTOL INFRACARE DEVELOPMENTS HOLDINGS (1) LIMITED

Correspondence address
NORTH SUITE FIRST FLOOR PARK ROAD, LONDON, UNITED KINGDOM, NW8 7JL
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
28 February 2012
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 7JL £1,594,000

BRISTOL INFRACARE LIFT HOLDINGS (2) LIMITED

Correspondence address
NORTH SUITE 1ST FLOOR PARK LORNE 111 PARK ROAD, LONDON, UNITED KINGDOM, NW8 7JL
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
28 February 2012
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW8 7JL £1,594,000

ASSET ROOM LIMITED

Correspondence address
2 BELL FARM COURT, TYTHERINGTON, MACCLESFIELD, CHESHIRE, ENGLAND, SK10 2JT
Role
Director
Date of birth
April 1971
Appointed on
16 June 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SK10 2JT £646,000

HUB SOUTH EAST SCOTLAND LIMITED

Correspondence address
RENOVA DEVELOPMENTS UNIT 11 WEBSTER COURT, CARINA PARK, WESTBROOK, WARRINGTON, WA5 8WD
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
30 July 2010
Resigned on
7 September 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode WA5 8WD £693,000