ALAN CHARLES RUTLAND

Total number of appointments 77, 36 active appointments

DREWERY COURT FREEHOLD COMPANY LIMITED

Correspondence address
FLAT 14 DREWERY COURT, THE GLEBE, BLACKHEATH, LONDON, SE3 9TJ
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
7 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9TJ £356,000

EOS INTERNATIONAL LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

EOS CONSULTING ENERGY UK LTD

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

RSM INSTRUMENTS & VALVES LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7LE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
29 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MEDSPACE CONTRACTING AND TRADING LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CURSA ENERGY UK LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
24 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

FINE ARTS (UK) LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
28 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

E-CO FORMATIONS LIMITED

Correspondence address
19 Leyden Street, London, England, E1 7LE
Role ACTIVE
director
Date of birth
February 1957
Appointed on
21 March 2016
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode E1 7LE £542,000

CRESSWELL PARK ASSOCIATES LIMITED

Correspondence address
54b Lee Park Blackheath, London, England, SE3 9HZ
Role ACTIVE
director
Date of birth
February 1957
Appointed on
21 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode SE3 9HZ £978,000

LUKUMADES AGD LIMITED

Correspondence address
19 Leyden Street, London, United Kingdom, E1 7LE
Role ACTIVE
director
Date of birth
February 1957
Appointed on
11 March 2016
Resigned on
10 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode E1 7LE £542,000

JERMYN RETAIL LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
8 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

INOX ALLIES UK LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
2 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

EUROASIA COMMODITY TRADING LTD

Correspondence address
19 LEYDEN STREET, LONDON, E1 7LE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MONSELLA LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

ITALTRADE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, E1 7LE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SOLACE INTERNATIONAL TRADING LTD

Correspondence address
62A ST JOHN'S GROVE, LONDON, N19 5RP
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N19 5RP £782,000

NA CONSULTING LTD

Correspondence address
19 Leyden Street, London, United Kingdom, E1 7EL
Role ACTIVE
director
Date of birth
February 1957
Appointed on
17 June 2015
Resigned on
11 June 2021
Nationality
British
Occupation
Director

CRESSMORE LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
4 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CARTERHOUSE LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
8 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

GARDENS OF EDEN LANDSCAPE SERVICES LTD

Correspondence address
19 Leyden Street, London, E1 7LE
Role ACTIVE
director
Date of birth
February 1957
Appointed on
20 October 2014
Resigned on
7 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode E1 7LE £542,000

GREENFLASK LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
30 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

GLOBAL FOOD ENTERPRISES LIMITED

Correspondence address
19 Leyden Street, London, United Kingdom, E1 7EL
Role ACTIVE
director
Date of birth
February 1957
Appointed on
12 August 2014
Resigned on
11 July 2023
Nationality
British
Occupation
Director

BURN INVESTMENTS LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
12 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

CYRO LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
31 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BELGRAVIAN LTD

Correspondence address
1 CRESSWELL PARK, BLACK HEATH VILLAGE, LONDON, LONDON, ENGLAND, SE3 9RD
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
27 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9RD £935,000

ABBEYDALE INVESTMENTS LIMITED

Correspondence address
19 Leyden Street, London, United Kingdom, E1 7EL
Role ACTIVE
director
Date of birth
February 1957
Appointed on
20 December 2012
Resigned on
26 April 2022
Nationality
British
Occupation
Director

FAREMO LIMITED

Correspondence address
1 CRESSWELL PARK, LONDON, ENGLAND, SE3 9RD
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
9 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9RD £935,000

CHALFEN CORPORATE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
19 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 7LE £542,000

DRAYTON TRADING LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
8 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

THERADOSE LTD

Correspondence address
SUITE 54 2 LONDON BRIDGE WALK, LONDON, ENGLAND, SE1 2SX
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
14 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

ECOFUELS TRADING LTD

Correspondence address
19 LEYDEN STREET, LONDON, E1 7LE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CHANCERY COMPANY SERVICES LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
1 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 7LE £542,000

CITYSTAR INVESTMENTS LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
25 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CHANCERY INVESTMENTS LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
25 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CHALFEN NOMINEES LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
21 December 1995
Nationality
BRITISH
Occupation
REGISTRATION AGENT

Average house price in the postcode E1 7LE £542,000

CHALFEN SECRETARIES LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, E1 7LE
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
6 October 1994
Nationality
BRITISH
Occupation
REGISTRATION AGENT

Average house price in the postcode E1 7LE £542,000


EOS INTERNATIONAL LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7LE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
8 March 2018
Resigned on
15 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

RSM INSTRUMENTS & VALVES LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
18 December 2017
Resigned on
29 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

ORBIS YACHT LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
5 December 2017
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 7LE £542,000

MCCLURE HOLDINGS LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
13 July 2017
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

ETHER.CAMP LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7LE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
26 January 2017
Resigned on
25 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

BAROKES LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7LE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
23 November 2016
Resigned on
1 August 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode E1 7LE £542,000

TANK ENERGY LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
28 October 2016
Resigned on
18 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

FINE ARTS (UK) LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
11 April 2016
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

BIZWAZE HOLDING LTD

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
25 February 2016
Resigned on
11 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

PRIME FOUND LTD

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
10 February 2016
Resigned on
13 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

SPHERE RETAIL LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
6 October 2015
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PARCO EOLICO LTD

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
25 September 2015
Resigned on
25 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

WORLD WIND ENERGY LTD

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
25 September 2015
Resigned on
25 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

RUBIN FOOD AND WINE LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
20 June 2015
Resigned on
22 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

EOS CONSULTING ENERGY UK LTD

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
22 April 2015
Resigned on
17 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

REGENTCROWN LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role
Director
Date of birth
February 1957
Appointed on
3 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 7LE £542,000

JOTA RACING (SVJ) LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 October 2014
Resigned on
1 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

REYNFORD CONSULTANTS LTD.

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
14 August 2014
Resigned on
5 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

CREDIT DATA RESEARCH LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
17 June 2014
Resigned on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ENVIREDGE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
22 May 2014
Resigned on
22 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SERVOLUX (UK) LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
14 May 2013
Resigned on
10 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

PTA ENGINEERING LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
14 May 2013
Resigned on
15 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

INTERNATIONAL HUMAN RIGHTS COMMITTEE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
8 January 2013
Resigned on
4 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MCCLURE HOLDINGS LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
27 December 2012
Resigned on
27 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

APELSON APPLIANCES UK LTD

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
23 October 2012
Resigned on
25 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

TERRA COMMODITY TRADING LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role
Director
Date of birth
February 1957
Appointed on
5 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

HEAD START SOLUTIONS AND NEGOCIOS LTD

Correspondence address
54B LEE PARK, LONDON, UNITED KINGDOM, SE3 9HZ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
7 February 2011
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9HZ £978,000

PLANDEAN LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
28 January 2011
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 7HW £726,000

AZURECHOICE LIMITED

Correspondence address
70 BIRKBECK ROAD, SIDCUP, KENT, ENGLAND, DA14 4DW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
28 October 2010
Resigned on
11 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 4DW £536,000

VINAME LIMITED

Correspondence address
INVISION HOUSE WILBURY WAY, HICTHIN, HERTS, UNITED KINGDOM, SG4 0TW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
16 September 2010
Resigned on
24 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG4 0TW £540,000

BRITANNIC INTELLECTUAL PROPERTY AGENCY LIMITED

Correspondence address
INVISION HOUSE WILBURY WAY, HITCHIN, HERTFORDSHIRE, UNITED KINGDOM, SG4 0TW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
27 May 2010
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG4 0TW £540,000

BALMONT EUROPE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
19 August 2009
Resigned on
12 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BUCKINGHAM CONSULTANTS LTD

Correspondence address
70 BIRKBECK ROAD, SIDCUP, KENT, DA14 4DW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
20 July 2009
Resigned on
11 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 4DW £536,000

SUN GENERATION LIMITED

Correspondence address
54B LEE PARK, LONDON, UNITED KINGDOM, SE3 9HZ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
25 March 2008
Resigned on
1 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 9HZ £978,000

NORTHSTEP LIMITED

Correspondence address
70 BIRKBECK ROAD, SIDCUP, KENT, DA14 4DW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
19 March 2008
Resigned on
26 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 4DW £536,000

WINDFARMS M&A LTD

Correspondence address
70 BIRKBECK ROAD, SIDCUP, KENT, DA14 4DW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
14 February 2008
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 4DW £536,000

COLLINGTON CONSULTANTS LIMITED

Correspondence address
70 BIRKBECK ROAD, SIDCUP, KENT, DA14 4DW
Role
Director
Date of birth
February 1957
Appointed on
8 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA14 4DW £536,000

BROOKSOUTH LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 February 2006
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MMDM DEVELOPMENTS LIMITED

Correspondence address
70 BIRKBECK ROAD, SIDCUP, KENT, DA14 4DW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
8 November 2004
Resigned on
6 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 4DW £536,000

INTER. TRADE FINANCE HIVOCO B.V. LIMITED

Correspondence address
54B LEE PARK, LONDON, UNITED KINGDOM, SE3 9HZ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
16 May 2003
Resigned on
14 June 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE3 9HZ £978,000

THE GREEN BUREAU LIMITED

Correspondence address
70 BIRKBECK ROAD, SIDCUP, KENT, DA14 4DW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
5 February 2002
Resigned on
1 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA14 4DW £536,000