ALAN THOMAS FLETCHER

Total number of appointments 87, 23 active appointments

CERDIC FOUNDRIES LIMITED

Correspondence address
CERDIC FOUNDRIES LIMITED BEECHING CLOSE, CHARD, ENGLAND, TA20 1BB
Role ACTIVE
Director
Date of birth
December 1934
Appointed on
1 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

CHARD FOUNDRY HOLDINGS LIMITED

Correspondence address
C/O RUBICON PARTNERS 8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role ACTIVE
Director
Date of birth
December 1934
Appointed on
2 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

RP INDUSTRIES 2 LIMITED

Correspondence address
8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role ACTIVE
Director
Date of birth
December 1934
Appointed on
2 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

RUBICON PARTNERS INDUSTRIES 2 LLP

Correspondence address
8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role ACTIVE
LLPDMEM
Date of birth
December 1934
Appointed on
2 September 2016
Nationality
BRITISH

Average house price in the postcode NW1 4QG £2,022,000

RGI FLUID (HOLDINGS) LIMITED

Correspondence address
8/12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role ACTIVE
Director
Date of birth
December 1934
Appointed on
9 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

RGI STAR (HOLDINGS) LIMITED

Correspondence address
8-12 York Gate, London, NW1 4QG
Role ACTIVE
director
Date of birth
December 1934
Appointed on
25 July 2013
Resigned on
26 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW1 4QG £2,022,000

RUBICON PARTNERS 1 LLP

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
LLPDMEM
Date of birth
December 1934
Appointed on
28 June 2011
Nationality
BRITISH

Average house price in the postcode NW1 4QG £2,022,000

TRIO ACQUISITIONS LLP

Correspondence address
14 FIERY HILL ROAD, BARNT GREEN, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B45 8LG
Role ACTIVE
LLPDMEM
Date of birth
December 1934
Appointed on
9 June 2011
Nationality
BRITISH

Average house price in the postcode B45 8LG £1,476,000

TRIO ACQUISITIONS 2 LLP

Correspondence address
14 FIERY HILL ROAD, BARNT GREEN, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B45 8LG
Role ACTIVE
LLPDMEM
Date of birth
December 1934
Appointed on
9 June 2011
Nationality
BRITISH

Average house price in the postcode B45 8LG £1,476,000

XL PRECISION TECHNOLOGIES LIMITED

Correspondence address
Unit 79 Sadler Forster Way, Teesside Industrial Estate, Stockton-On-Tees, Cleveland, TS17 9JY
Role ACTIVE
director
Date of birth
December 1934
Appointed on
19 March 2008
Resigned on
2 September 2024
Nationality
British
Occupation
Dir

XL EDM (HOLDINGS) LIMITED

Correspondence address
8-12 York Gate, London, England, NW1 4QG
Role ACTIVE
director
Date of birth
December 1934
Appointed on
6 March 2008
Resigned on
2 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW1 4QG £2,022,000

MGS PRECISION LIMITED

Correspondence address
NEWCASTLE ST, STONE, STAFFS, ST15 8JU
Role ACTIVE
Director
Date of birth
December 1934
Appointed on
18 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

FINANCE HOLDINGS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
December 1934
Appointed on
21 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

MGS GROUP HOLDINGS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
December 1934
Appointed on
21 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

STYLEX AUTO PRODUCTS LIMITED

Correspondence address
4TH FLOOR, ABBEY HOUSE BOOTH STREET, MANCHESTER, ENGLAND, M2 4AB
Role ACTIVE
Director
Date of birth
December 1934
Appointed on
29 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

SIDINGS 8 LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
December 1934
Appointed on
28 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

RUBICON PARTNERS INDUSTRIES LLP

Correspondence address
14 FIERY HILL ROAD, BARNT GREEN, BIRMINGHAM, B45 8LG
Role ACTIVE
LLPDMEM
Date of birth
December 1934
Appointed on
18 June 2003
Nationality
BRITISH

Average house price in the postcode B45 8LG £1,476,000

SIDINGS 9 LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
December 1934
Appointed on
13 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

VECTOR NACO LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
December 1934
Appointed on
6 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

VECTOR BUILDING PRODUCTS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
December 1934
Appointed on
5 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

VECTOR ENGINEERING PRODUCTS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
December 1934
Appointed on
5 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

RUBICON PARTNERS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
December 1934
Appointed on
24 January 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

VECTOR INDUSTRIES LIMITED

Correspondence address
8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role ACTIVE
Director
Date of birth
December 1934
Appointed on
20 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000


EVOLVE PARENT LIMITED

Correspondence address
C/O RUBICON PARTNERS 8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
14 July 2017
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

THE FREEDOM GROUP OF COMPANIES LTD.

Correspondence address
FREEDOM HOUSE 3 RED HALL AVENUE, WAKEFIELD, ENGLAND, WF1 2UL
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
23 May 2016
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MORFIND 2025 LIMITED

Correspondence address
C/O RUBICON 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
23 May 2016
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

RGI LIGHT (HOLDINGS) LIMITED

Correspondence address
C/O RUBICON PARTNERS 8-12 YORK GATE, LONDON, UNITED KINGDOM, NW1 4QG
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
16 April 2015
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

FARSOUND LIMITED

Correspondence address
35 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5BF
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
26 July 2011
Resigned on
12 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

RG INDUSTRIES LLP

Correspondence address
C/O RUBICON PARTNERS 2B SIDINGS COURT, DONCASTER, UNITED KINGDOM, DN4 5NU
Role RESIGNED
LLPDMEM
Date of birth
December 1934
Appointed on
28 June 2011
Resigned on
5 July 2011
Nationality
BRITISH

Average house price in the postcode DN4 5NU £1,676,000

RADIUS SYSTEMS LIMITED

Correspondence address
RADIUS HOUSE BERRISTOW LANE, SOUTH NORMANTON, ALFRETON, DERBYSHIRE, ENGLAND, DE55 2JJ
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
25 March 2009
Resigned on
6 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SES (ENGINEERING SERVICES) LIMITED

Correspondence address
14 FIERY HILL ROAD, BARNT GREEN, BIRMINGHAM, B45 8LG
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
1 February 2008
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B45 8LG £1,476,000

PORTAKABIN GROUP PROPERTIES LIMITED

Correspondence address
HUNTINGTON HOUSE, JOCKEY LANE HUNTINGTON, YORK, NORTH YORKSHIRE, YO32 9XW
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
1 February 2008
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHEPHERD CONSTRUCTION LIMITED

Correspondence address
HUNTINGTON HOUSE, JOCKEY LANE HUNTINGTON, YORK, NORTH YORKSHIRE, YO32 9XW
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
1 February 2008
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHEPHERD HOMES LIMITED

Correspondence address
HUNTINGTON HOUSE, JOCKEY LANE HUNTINGTON, YORK, NORTH YORKSHIRE, YO32 9XW
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
1 February 2008
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INTEGRA PRODUCTS LIMITED

Correspondence address
14 FIERY HILL ROAD, BARNT GREEN, BIRMINGHAM, B45 8LG
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
7 November 2007
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B45 8LG £1,476,000

VIRIDOR LIMITED

Correspondence address
PENINSULA HOUSE, RYDON LANE, EXETER, DEVON, EX2 7HR
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
11 April 2006
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPAREX HOLDINGS LIMITED

Correspondence address
ABBEY PARK STONELEIGH, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2TQ
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
21 December 2005
Resigned on
15 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2TQ £24,039,000

MAGNAGHI UK LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
19 December 2003
Resigned on
28 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

FIVE VALLEYS AEROSPACE LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
19 December 2003
Resigned on
28 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

EXTEC MOBILE CRUSHERS & SCREENS LIMITED

Correspondence address
14 FIERY HILL ROAD, BARNT GREEN, BIRMINGHAM, B45 8LG
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
3 July 2003
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B45 8LG £1,476,000

ANTIFERENCE (HOLDINGS) LIMITED

Correspondence address
MERSEY INDUSTRIAL ESTATE BATTERSEA ROAD, HEATON MERSEY, STOCKPORT, CHESHIRE, ENGLAND, SK4 3EQ
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
13 June 2003
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

VIRIDOR WASTE LIMITED

Correspondence address
PENINSULA HOUSE, RYDON LANE, EXETER, DEVON, EX2 7HR
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
20 June 2002
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VECTOR PENSION TRUSTEES LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
28 July 2000
Resigned on
5 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

THE TOY COMPANY LIMITED

Correspondence address
14 FIERY HILL ROAD, BARNT GREEN, BIRMINGHAM, B45 8LG
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
17 May 2000
Resigned on
14 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B45 8LG £1,476,000

INTEGRA PRODUCTS HOLDINGS LIMITED

Correspondence address
MERSEY INDUSTRIAL ESTATE BATTERSEA ROAD, HEATON MERSEY, STOCKPORT, CHESHIRE, ENGLAND, SK4 3EQ
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
18 April 2000
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOWENS INTERNATIONAL LIMITED

Correspondence address
355 OLD ROAD, CLACTON ON SEA, ESSEX, CO15 3RH
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
18 April 2000
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANTIFERENCE LIMITED

Correspondence address
14 FIERY HILL ROAD, BARNT GREEN, BIRMINGHAM, B45 8LG
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
18 April 2000
Resigned on
3 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B45 8LG £1,476,000

EUROPEAN IMAGING GROUP LIMITED

Correspondence address
BRADBOURNE DRIVE, TILBROOK, MILTON KEYNES, MK7 8AJ
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
18 April 2000
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CALUMET PHOTOGRAPHIC LTD

Correspondence address
PROMANDIS HOUSE BRADBOURNE DRIVE, TILBROOK, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK7 8AJ
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
18 April 2000
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPAREX LIMITED

Correspondence address
14 FIERY HILL ROAD, BARNT GREEN, BIRMINGHAM, B45 8LG
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
18 April 2000
Resigned on
15 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B45 8LG £1,476,000

SPENCO ENGINEERING CO. LIMITED

Correspondence address
STATION ROAD, CLYST HONITON, EXETER,DEVON, EX5 2DX
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
18 April 2000
Resigned on
15 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX5 2DX £546,000

MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED

Correspondence address
2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
18 April 2000
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

DIHURST HOLDINGS LIMITED

Correspondence address
8-12 YORK GATE, LONDON, NW1 4QG
Role
Director
Date of birth
December 1934
Appointed on
18 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QG £2,022,000

VAPORMATIC COMPANY LIMITED(THE)

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
18 April 2000
Resigned on
26 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

BACKLASER LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
18 April 2000
Resigned on
26 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

STOCKSHOP COUNTRY LTD

Correspondence address
14 FIERY HILL ROAD, BARNT GREEN, BIRMINGHAM, B45 8LG
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
18 April 2000
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B45 8LG £1,476,000

GENTECH INTERNATIONAL LIMITED

Correspondence address
LADYWELL AVENUE, GRANGESTONE INDUSTRIAL ESTATE, GIRVAN, AYRSHIRE, KA26 9PS
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
18 April 2000
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ABBOT BROWN & SONS,LIMITED

Correspondence address
2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN4 5NU
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
18 April 2000
Resigned on
15 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

XYLEM DEWATERING SOLUTIONS UK LTD

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
18 April 2000
Resigned on
8 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

DIEMOULD SERVICE COMPANY LIMITED

Correspondence address
2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
18 April 2000
Resigned on
14 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

CMD LIMITED

Correspondence address
14 FIERY HILL ROAD, BARNT GREEN, BIRMINGHAM, B45 8LG
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
18 April 2000
Resigned on
2 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B45 8LG £1,476,000

CALUMET TRADING LIMITED

Correspondence address
2B SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
18 April 2000
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 5NU £1,676,000

VIRIDOR WASTE 2 LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
10 June 1998
Resigned on
19 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

BETA NACO LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
6 December 1996
Resigned on
9 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

STEDALL (VEHICLE FITTINGS) LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
6 December 1996
Resigned on
17 February 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

PARKER MERCHANTING LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
6 December 1996
Resigned on
17 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

PILLAR-WEDGE GROUP LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
6 December 1996
Resigned on
10 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

H+S AVIATION LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
6 December 1996
Resigned on
9 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

PILLAR SEALS & GASKETS LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
6 December 1996
Resigned on
27 February 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

SAPA PRECISION TUBING WORKINGTON LTD.

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
6 December 1996
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

SWEGON AIR MANAGEMENT LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
6 December 1996
Resigned on
9 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

DEFIANCE TOOLS LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
5 December 1996
Resigned on
17 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

PNEUMATIC COMPONENTS LIMITED

Correspondence address
HOLBROOK RISE, HOLBROOK INDUSTRIAL ESTATE, SHEFFIELD, S20 3GE
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
5 December 1996
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NAVICO UK LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
9 August 1995
Resigned on
8 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

LEWMAR LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
6 July 1995
Resigned on
4 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

LEWMAR EUROPE LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
6 July 1995
Resigned on
4 June 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

SHEPHERD BUILDING GROUP LIMITED

Correspondence address
HUNTINGTON HOUSE, JOCKEY LANE HUNTINGTON, YORK, NORTH YORKSHIRE, YO32 9XW
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
8 March 1994
Resigned on
11 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RUBICON PARTNERS LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
24 January 1994
Resigned on
18 January 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

PENNON GROUP PLC

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
26 May 1993
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

SPEAR & JACKSON LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
14 September 1991
Resigned on
26 October 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

MARKBALANCE LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
3 August 1991
Resigned on
26 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

JAMES NEILL HOLDINGS LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
2 August 1991
Resigned on
26 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

ECLIPSE MAGNETICS LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
26 July 1991
Resigned on
26 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

SPEAR & JACKSON UK LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
26 July 1991
Resigned on
26 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

SPEAR & JACKSON HOLDINGS LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
26 July 1991
Resigned on
26 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

NEILL TOOLS LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
26 July 1991
Resigned on
26 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000

OFFERTOWER LIMITED

Correspondence address
26 LOUDOUN ROAD, LONDON, NW8 0LT
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
14 May 1991
Resigned on
26 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0LT £5,048,000