ALASTAIR MATTHEW CUNNINGHAM

Total number of appointments 271, 1 active appointments

AMC PROFESSIONAL SERVICES LIMITED

Correspondence address
4 THE MEWS BRIDGE ROAD, TWICKENHAM, LONDON, ENGLAND, TW1 1RF
Role ACTIVE
Director
Date of birth
February 1939
Appointed on
13 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 1RF £498,000


BELLAIR HOMES LTD

Correspondence address
79 CHICHESTER STREET, BELFAST, NORTHERN IRELAND, BT1 4JE
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
7 February 2013
Resigned on
25 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

LONDON TRUST LIMITED

Correspondence address
33 KYRIAKOU MATSIS, AGIOS DOMETIOS NICOSIA, 2373, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
5 April 2012
Resigned on
8 February 2013
Nationality
BRITISH
Occupation
CONSULTANT

DALTON RESOURCES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
26 October 2011
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

KINGSFORT DEVELOPMENTS LIMITED

Correspondence address
79 CHICHESTER STREET, BELFAST, NORTHERN IRELAND, BT1 4JE
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
12 August 2011
Resigned on
24 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

VITAE BIOTECH LTD

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
29 June 2011
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

CRON METALS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
24 March 2011
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

LUXINVEST LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
14 March 2011
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

CARAWAY TRADE LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, LONDON, UNITED KINGDOM, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
21 September 2010
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

REMEZ LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
21 September 2010
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

LILTON DEVELOPMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, LONDON, UNITED KINGDOM, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
26 August 2010
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

GATEHOUSE BUSINESS INC. LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS 188 - 192 SUTTON COUR, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
17 August 2010
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

SEBESTA CONSULTING LIMITED

Correspondence address
STUDIO G3, GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
16 June 2010
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

FALKIRK VENTURES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
22 May 2010
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

ELMHURST INVENTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
4 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

HOLLYOAK ENTERPRISES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
11 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

FISHERY GROUP LIMITED

Correspondence address
186 HAMMERSMITH ROAD, LONDON, UNITED KINGDOM, W6 7DJ
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
12 January 2010
Resigned on
10 June 2010
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W6 7DJ £1,790,000

CLARIDGE VENTURES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
12 November 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

CONVERSE ENGINEERING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
9 November 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

BEWDLEY ENTERPRISES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
4 November 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

EBURY PROMOTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
2 November 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

LEYTON FINANCE LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
30 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

TUDORGATE LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
17 October 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

HANDCROFT TRADING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
13 October 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ENNERDALE INVESTMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
12 October 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

INDECO ENGINEERING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
12 October 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

NORTHMEAD INDUSTRIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 October 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

LUXTON INDUSTRIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
17 September 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

UPGROVE CONSULTING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
8 September 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

HOCKERILL DISTRIBUTION LIMITED

Correspondence address
STUDIO G3, GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
31 August 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

SOUTHVILLE CORPORATION LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
20 August 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

OAKTREE BUSINESS INC. LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
20 August 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

DISCOVERY DIGITAL LIMITED

Correspondence address
KRYIAKOY MATSI AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
19 August 2009
Resigned on
19 August 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

EASTPORT VENTURES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
13 August 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

INTERNATIONAL TRADE & RENTING COMPANY LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
11 August 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESS

Average house price in the postcode W4 3HR £1,233,000

ETEX ASSOCIATES LIMITED

Correspondence address
29 KYRIAKOY MATSI, AYIOS DOMETIOS, NICOSIA, 2373
Role
Director
Date of birth
February 1939
Appointed on
11 August 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

ELMFIELD BUSINESS INC. LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
10 August 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

SPENCER PHARMA UK LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 -192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 August 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ALMORAH INVENTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
28 July 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

SOLSBURY INVENTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
22 July 2009
Resigned on
6 March 2012
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

SUDBURY MANAGEMENT LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
20 July 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ASHINGTON BUSINESS INC. LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
17 July 2009
Resigned on
6 March 2012
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

BRAMPTON INDUSTRIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
10 July 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

INKERMAN INVESTMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
9 July 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

JASPER VENTURES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
3 July 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

HOLLOW ROCK CONSULTANCY LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
2 July 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ATCHLEY INVENTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
30 June 2009
Resigned on
7 November 2012
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ROSEWELL INVESTMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
23 June 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

MORLEY RESOURCES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
19 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

APPLETREE ADVENTURES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
19 June 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

MONTAGUE INDUSTRIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
2 June 2009
Resigned on
26 May 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

PRUDENT PROMOTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
2 June 2009
Resigned on
26 May 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

RIVERSIDE INVEST INC. LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
21 May 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

WILLOWBANK DEVELOPMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
21 May 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

KINGWOOD CONSORTIUM LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
20 May 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

PRINCIPAL INVESTMENTS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
14 May 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

VENAMAX MANAGEMENT LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
12 May 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

FRM INTERNATIONAL LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
6 May 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

MAXFIELD VENTURES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
5 May 2009
Resigned on
14 September 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

TEMPLETON RESOURCES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
29 April 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

LENIX SERVICES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 -192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
29 April 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

MARLBOROUGH CONSORTIUM LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
6 April 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

AUTORADIO BROADCASTING CORPORATION LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
3 April 2009
Resigned on
21 January 2010
Nationality
BRITISH
Occupation
BUSINESSMAN

LF FINECO LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
30 March 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

CLUB MONACO INVESTMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
13 March 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

PETROCHEMICAL SYSTEMS & TECHNOLOGIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
12 March 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

START INCORPORATED LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
12 March 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

BIGIT OVERSEAS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
12 March 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

HOUSTON INTERNATIONAL LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
12 March 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

MORDEN MANAGEMENT LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
9 March 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

WALDEN INVESTMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
24 February 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

MILLBOURN FINANCES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
24 February 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

ELVART MANAGEMENT LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
23 February 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

MOLLISON TRADING LTD

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
23 February 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

LAXTON INVENTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
20 February 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

TYRONE BUSINESS INC. LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
20 February 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

PEACHE INVESTMENTS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
20 February 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

TEWELL BUSINESS INC. LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
19 February 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ROYSTON VENTURES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
13 February 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

PARAMOUNT INVENTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
12 February 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

TIA IMAGINEERING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 -192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
11 February 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

SIPSON CONSULTING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
8 February 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

DADBROOKE SOLUTIONS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
8 February 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

TRAST TRADING LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
6 February 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

RFA LOGICLINE LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
4 February 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

CELANDINE SERVICES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
29 January 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

T.I.A. ASSET MANAGEMENT LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
28 January 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

MORRIS CORPORATION LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
26 January 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

VIDEO & SECURITY ENGINEERING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
19 January 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

QUANTOCK TRADING LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
16 January 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

ZETRON SERVICES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
16 January 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ARISTO INSTRUMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, GREAT BRITAIN, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
16 January 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

HOLBURN MANAGEMENT LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
13 January 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

CHESHAM VENTURES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
12 January 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

BARKING CONSULTING LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
12 January 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

RANGEWORTH LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
9 January 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

JET AIR SERVICE LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
7 January 2009
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

HAVORY BUSINESS INC. LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
3 January 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

GLIDE VENTURES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
30 December 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

CLIFTON VENTURES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
29 December 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

JERSEY RESOURCES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
29 December 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

GULLIMORE OVERSEAS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
21 December 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

TREVENNA MANAGEMENT LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
19 December 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

LONGWOOD CORPORATION LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
18 December 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
16 December 2008
Resigned on
14 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

JESTRY INDUSTRIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, GREAT BRITAIN, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
16 December 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

EFG INTERNATIONAL LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
8 December 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

LONGWELL VENTURES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
8 December 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

MAPLEDENE INDUSTRIES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
8 December 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

BURG FINANCES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, GREAT BRITAIN, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
4 December 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

PRIME INITIATIVES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
3 December 2008
Resigned on
2 July 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

MARINE CARE LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
28 November 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

VELTRIS CORPORATION LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
27 November 2008
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

NORDHEIM INVESTMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
21 November 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ZENITH CONSORTIUM LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
18 November 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ELEX TRADE LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
17 November 2008
Resigned on
15 August 2012
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

FRANCOMBE VENTURES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
13 November 2008
Resigned on
21 May 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

MULREADY VENTURES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
13 November 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

DEANE INDUSTRIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
13 November 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

KEY WEST ENTERPRISES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
12 November 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

BANGROVE RESOURCES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
6 November 2008
Resigned on
21 January 2010
Nationality
BRITISH
Occupation
BUSINESSMAN

LEWISHAM INVESTMENTS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
29 October 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

LBV TRADING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
27 October 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

TARDIVA LIMITED

Correspondence address
STUDIO G 3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
24 October 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

OLENDORF LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
24 October 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

EASTERNMOST LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
23 October 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

CLERMONT SERVICES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
21 October 2008
Resigned on
8 January 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

STRAND INDUSTRIES (UK) LIMITED

Correspondence address
186 HAMMERSMITH ROAD, LONDON, GREAT BRITAIN, W6 7DJ
Role
Director
Date of birth
February 1939
Appointed on
20 October 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W6 7DJ £1,790,000

COMMERCIAL BANK HOUSE LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
15 October 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

COMINTOUR (UK) LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, GREAT BRITAIN, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
14 October 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

NORTON TRADE BANK LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
8 October 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

SALTMARSH SOLUTIONS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
7 October 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

SILCOX ASSETS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
5 October 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

VERNHAM VENTURES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

VALLIANT CONSULTING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

THORNBURY VENTURES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

HENGROVE VENTURES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

BURFORD INVENTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
24 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

FIRST SPAS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
17 September 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

CHERITON COMMERCE LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 September 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

PROXY LOGISTICS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 -192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 September 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

CASUAL INTERNATIONAL LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 September 2008
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

TUNBRIDGE DEVELOPMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 September 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

MARVITAND TRADE & SERVICE LTD

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 September 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ANDERTON CORPORATION LIMITED

Correspondence address
STUDIO G3, GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 September 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

DALEBURY INVENTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 September 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

DALKEITH INVENTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 September 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

STEELCOM LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 September 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

HAVISHAM ENTERPRISES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 September 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

WALTON CONSULTANTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 September 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

PETROFIN INVESTMENTS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 September 2008
Resigned on
29 July 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

IMBER SOLUTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 September 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

BALDWIN SOLUTIONS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

PEGASUS INVEST INC. LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, LONDON, UNITED KINGDOM, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

MONTAGUE SYSTEMS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

GRANGE RESOURCES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

BARDALE INVESTMENTS LIMITED

Correspondence address
186 HAMMERSMITH ROAD, LONDON, GREAT BRITAIN, W6 7DJ
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W6 7DJ £1,790,000

CALYPSO CONSULTANTS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

TALIA MANAGEMENT LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

LONDALE INVESTMENTS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

LEXTON INDUSTRIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

EARLSFIELD BUSINESS INC. LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

YELVERTON DEVELOPMENTS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

OVERHILL CORPORATION LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, UNITED KINGDOM, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

PURTON CONSORTIUM LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

VINEYARDS RESOURCES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

IMPERIAL RESOURCES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

OAKMEADE CONSORTIUM LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3 HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

PHOENIX COMMERCE LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

DOLPHIN INDUSTRIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

MARINERS CONSULTING LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

KARRINGTON LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

VYNES COMMERCE LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

TOCHMASH INDUSTRIAL LTD

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

BLENHEIM BUSINESS INC. LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

EVERSFIELD CAPITAL LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

CRAVEN COMMERCE LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

NEWPORT CONSORTIUM LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

STURMEY COMMERCE LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

UMBRIA ENTERPRISES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

KINGSMEAD BUSINESS INC. LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

ASPEN BUSINESS INC. LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

GREENDALE CORPORATION LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

NORTHGATE INVENTIONS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 September 2008
Resigned on
30 March 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

DUNKERTON RESOURCES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ASHBRIDGE ASSOCIATES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

TRANSVERSE INVESTMENTS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

CALDWELL CORPORATION LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

REDLEY DEVELOPMENTS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

JAMAICA INDUSTRIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

VANCOUVER PROMOTIONS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

LAKEFIELD CORPORATION LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

CRESTON PRODUCTIONS LIMITED

Correspondence address
186 HAMMERSMITH ROAD, LONDON, GREAT BRITAIN, W6 7DJ
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W6 7DJ £1,790,000

SIDCOT SOLUTIONS LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

JENNER VENTURES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

BAYTON COMMERCE LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

NORTHWOOD VENTURES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

BALMORAL BUSINESS INC. LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

MARVEL INDUSTRIES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

RENDALE CONSULTANTS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

CLAYDON INVESTMENTS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

BAYDON INVEST INC. LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

VENNINGTON SYSTEMS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

KENYNGTON BUSINESS INC. LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

BARRINGTON BUSINESS INC. LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

LINGFIELD COMMERCE LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

GWILLIAM INDUSTRIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

GOODWIN INDUSTRIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ASHTON INVEST INC. LIMITED

Correspondence address
186 HAMMERSMITH ROAD, LONDON, W6 7DJ
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W6 7DJ £1,790,000

HAYDON MANAGEMENT LIMITED

Correspondence address
186 HAMMERSMITH ROAD, LONDON, W6 7DJ
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W6 7DJ £1,790,000

CAMERET DEVELOPMENTS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

INTERPLEX BUSINESS INC. LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

PRIMROSE LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

ASHWICKE CONSORTIUM LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

REDWING INDUSTRIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

HARROW CAPITAL LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

PEACHE PROPERTIES LIMITED

Correspondence address
186 HAMMERSMITH ROAD, LONDON, W6 7DJ
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W6 7DJ £1,790,000

HANHAM DEVELOPMENTS LIMITED

Correspondence address
186 HAMMERSMITH ROAD, LONDON, W6 7DJ
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W6 7DJ £1,790,000

KELMORE ASSOCIATES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 September 2008
Resigned on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

FINTIME INVESTMENTS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

BALTIK INVESTMENTS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

FORTIUM CONSULTING LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W4 3HR £1,233,000

LYNDALE RESOURCES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

HARDEN ENTERPRISES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

TRIMCROFT SERVICES LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
24 September 2007
Resigned on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

OPULENT CONSULTANTS LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMEDIOS, NICOSIA, 2373, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
10 February 2005
Resigned on
1 January 2015
Nationality
BRITISH
Occupation
CONSULTANT

APPLETON SECRETARIES LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188-192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 July 2004
Resigned on
16 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

COLT CONSULTING LLP

Correspondence address
APT 2 8 FLORINIS STREET, NICOSIA 1065, CYPRUS
Role
LLPDMEM
Date of birth
February 1939
Appointed on
7 December 2003
Nationality
NATIONALITY UNKNOWN

MAYERS BERRY LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
17 October 2003
Resigned on
10 June 2004
Nationality
BRITISH
Occupation
ADMINISTRATION

DORTEX LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
30 July 2003
Resigned on
30 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEYMORE LTD

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
11 November 2002
Resigned on
21 October 2008
Nationality
BRITISH
Occupation
CONSULTANT

TECHNICAL & MARKETING PROMOTION INC. LTD

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
25 March 2002
Resigned on
19 May 2004
Nationality
BRITISH
Occupation
CONSULTANT

GENERAL FREIGHT CARGO LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
27 February 2002
Resigned on
27 February 2003
Nationality
BRITISH
Occupation
CONSULTANT

MOREHILL LTD

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
5 February 2002
Resigned on
18 October 2007
Nationality
BRITISH
Occupation
CONSULTANT

EUROPEAN MINING COMPANY LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
25 September 2001
Nationality
BRITISH
Occupation
CONSULTANT

ALDGATE FINANCE LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
13 September 2001
Resigned on
16 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INSTOREMOTION LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
10 August 2001
Resigned on
12 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

COMINTEX & CO. LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
16 July 2001
Resigned on
11 November 2002
Nationality
BRITISH
Occupation
CONSULTANT

W. LAMBERT & PARTNERS LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
17 May 2001
Resigned on
26 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

GLOBAL RE LTD

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
11 May 2001
Nationality
BRITISH
Occupation
CONSULTANT

FORDGLEN LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
2 April 2001
Resigned on
18 October 2007
Nationality
BRITISH
Occupation
CONSULTANT

EARLSWAY LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
15 March 2001
Resigned on
11 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

EDINVALE LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 February 2001
Resigned on
16 February 2004
Nationality
BRITISH
Occupation
CONSULTANT

GILSON INVESTMENTS LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
12 December 2000
Resigned on
12 January 2004
Nationality
BRITISH
Occupation
CONSULTANT

T.A.D. ENTERPRISES LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
14 November 2000
Resigned on
6 December 2002
Nationality
BRITISH
Occupation
CONSULTANT

BISAZZA U.K. LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
29 August 2000
Resigned on
12 October 2000
Nationality
BRITISH
Occupation
CONSULTANT

DELTRO ENTERPRISES LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
16 August 2000
Resigned on
1 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

LEYMORE LTD

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
14 June 2000
Resigned on
25 April 2001
Nationality
BRITISH
Occupation
CONSULTANT

TIMELY LTD

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
26 May 2000
Resigned on
19 January 2004
Nationality
BRITISH
Occupation
CONSULTANT

THE IDEA FINANCIAL INVESTMENTS LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
24 May 2000
Resigned on
1 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

MEDCRAFT FINANCE LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
11 May 2000
Resigned on
1 August 2002
Nationality
BRITISH
Occupation
CONSULTANT

HERRIDGE ASSOCIATES LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
11 May 2000
Resigned on
1 August 2002
Nationality
BRITISH
Occupation
CONSULTANT

RATTAN INDUSTRIES LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
11 May 2000
Resigned on
1 August 2002
Nationality
BRITISH
Occupation
CONSULTANT

GATEHALL PROPERTY SERVICES LTD

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
11 May 2000
Resigned on
19 January 2004
Nationality
BRITISH
Occupation
CONSULTANT

BROADHAM LTD

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
11 May 2000
Resigned on
19 January 2004
Nationality
BRITISH
Occupation
CONSULTANT

DESRAY CONSULTANTS LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
15 March 2000
Resigned on
1 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

PARAFIELD LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
10 February 2000
Resigned on
6 February 2004
Nationality
BRITISH
Occupation
CONSULTANT

KAMMIN'S W. TRADER LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
17 January 2000
Resigned on
28 December 2000
Nationality
BRITISH
Occupation
DRILLING ENGINEER

THORNTON SECRETARIAL SERVICES LTD

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
3 September 1998
Resigned on
14 June 1999
Nationality
BRITISH
Occupation
RTD DRILLING ENGINEER CONSULTA

MILLWARD INVESTMENTS LIMITED

Correspondence address
STUDIO G3, GROVE PARK STUDIOS, 188 - 192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 September 1998
Resigned on
1 August 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W4 3HR £1,233,000

INTERNATIONAL NOMINEES LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 August 1998
Resigned on
1 August 1999
Nationality
BRITISH
Occupation
CONSULTANT

STERLING REGISTRARS LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 August 1998
Resigned on
1 August 1999
Nationality
BRITISH
Occupation
CONSULTANT

MEDITERRANEAN RESORT LTD

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
31 July 1998
Resigned on
1 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UNITED GLOBUS CAPACITY LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
31 July 1998
Resigned on
21 January 2003
Nationality
BRITISH
Occupation
CONSULTANT

B.F.T. HOLDING LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
31 July 1998
Resigned on
17 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OLDBRIDGE CORPORATION LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
24 July 1998
Resigned on
1 June 1999
Nationality
BRITISH
Occupation
ENGINEER

MATARIN LIMITED

Correspondence address
STUDIO G3 GROVE PARK STUDIOS, 188 -192 SUTTON COURT ROAD, LONDON, W4 3HR
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 April 1998
Resigned on
20 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3HR £1,233,000

ALPHI DIAMONDS LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
2 July 1997
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
CONSULTANTS

T.D.I.-TECHNICAL DEVELOPMENTS AND INVESTMENTS LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
24 June 1997
Resigned on
7 October 1997
Nationality
BRITISH
Occupation
CONSULTANT

QUORUM COMMUNICATION LIMITED

Correspondence address
APARTMENT NO.2, 8 FLORINIS STREET, NICOSIA, 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
13 February 1997
Resigned on
13 July 2001
Nationality
BRITISH
Occupation
CONSULTANT

LASCOTT TRANSLATION SERVICES & CO LIMITED

Correspondence address
KYRIAKOY MATSI 29 AYIOS DOMETIOS, NICOSIA, 2373, CYPRUS
Role
Director
Date of birth
February 1939
Appointed on
19 June 1996
Nationality
BRITISH
Occupation
CONSULTANT