Alan Charles RUTLAND
Total number of appointments 72, 31 active appointments
MARINEHIGH LIMITED
- Correspondence address
- 19 Leyden Street, London, England, E1 7LE
- Role ACTIVE
- director
- Date of birth
- February 1957
- Appointed on
- 10 January 2020
- Resigned on
- 1 March 2023
Average house price in the postcode E1 7LE £542,000
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
INTER. TRADE FINANCE HIVOCO B.V. LIMITED
- Correspondence address
- 19 Leyden Street, London, England, E1 7LE
- Role ACTIVE
- director
- Date of birth
- February 1957
- Appointed on
- 14 June 2016
- Resigned on
- 28 February 2022
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
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
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
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
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
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
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
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