Andrew David DEWHIRST

Total number of appointments 68, 3 active appointments

PICTON FINANCING UK LIMITED

Correspondence address
27a Floral Street, London, England, WC2E 9EZ
Role ACTIVE
secretary
Appointed on
14 February 2020
Resigned on
7 June 2023

ANGEL GATE MANAGEMENT COMPANY LIMITED

Correspondence address
FIRST FLOOR 28 AUSTIN FRIARS, LONDON, UNITED KINGDOM, EC2N 2QQ
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
3 August 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2N 2QQ £4,946,000

COLCHESTER MANAGEMENT COMPANY LIMITED

Correspondence address
FIRST FLOOR 28 AUSTIN FRIARS, LONDON, ENGLAND, EC2N 2QQ
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
3 August 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2N 2QQ £4,946,000


WINSTON BUSINESS CENTRE FREEHOLD COMPANY LIMITED

Correspondence address
FIRST FLOOR 28 AUSTIN FRIARS, LONDON, UNITED KINGDOM, EC2N 2QQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
22 January 2013
Resigned on
19 July 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2N 2QQ £4,946,000

WINSTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

Correspondence address
FIRST FLOOR 28 AUSTIN FRIARS, LONDON, UNITED KINGDOM, EC2N 2QQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
22 January 2013
Resigned on
19 July 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2N 2QQ £4,946,000

DATAPOINT ESTATES LIMITED

Correspondence address
55 BAKER STREET, LONDON, W1U 7EU
Role
Director
Date of birth
January 1960
Appointed on
19 December 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

JRPA PROPERTIES LIMITED

Correspondence address
55 BAKER STREET, LONDON, W1U 7EU
Role
Director
Date of birth
January 1960
Appointed on
19 December 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ABBEY BUSINESS PARK LIMITED

Correspondence address
55 BAKER STREET, LONDON, W1U 7EU
Role
Director
Date of birth
January 1960
Appointed on
19 December 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CITY LANDS INVESTMENT CORPORATION LIMITED

Correspondence address
55 BAKER STREET, LONDON, W1U 7EU
Role
Director
Date of birth
January 1960
Appointed on
19 December 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LAMINGLADE LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
8 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

LIONBROOK NOMINEE (NETWORK PARK) NO.1 LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LIONBROOK NOMINEE (49/52A BOW LANE) NO.2 LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LIONBROOK NOMINEE (49/52A BOW LANE) NO.1 LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LIONBROOK NOMINEE (44/48 BOW LANE) NO.2 LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LIONBROOK NOMINEE (1/9 BOW LANE) NO.2 LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CBRE UKPF PAIF (GT) NOMINEE 2 LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CRIMPOINT DEVELOPMENTS LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

ING CENTRAL LONDON NOMINEE (LINCOLN'S INN FIELDS) NO. 1 LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role
Director
Date of birth
January 1960
Appointed on
2 February 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

ING CENTRAL LONDON NOMINEE (SAVILE ROW) NO. 2 LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role
Director
Date of birth
January 1960
Appointed on
2 February 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ESTROWAY LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ING CENTRAL LONDON NOMINEE (CANNON STREET) NO. 2 LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role
Director
Date of birth
January 1960
Appointed on
2 February 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

ARWINBELL LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HELTDALE LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HESKGLEN LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ING CENTRAL LONDON NOMINEE (LINCOLN'S INN FIELDS) NO. 2 LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role
Director
Date of birth
January 1960
Appointed on
2 February 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

HELTPLAN LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ING CENTRAL LONDON NOMINEE (WARDOUR STREET) NO. 1 LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

CRIMPOINT ESTATES LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

FOCUS FUND TITLE COMPANY (TWO) LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ING CENTRAL LONDON NOMINEE (SAVILE ROW) NO. 1 LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role
Director
Date of birth
January 1960
Appointed on
2 February 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HESKCREST LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LAMINPARK LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CHURCHILL COURT (OXFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
10 October 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

COLCHESTER MANAGEMENT COMPANY LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ANGEL GATE MANAGEMENT COMPANY LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

READING RETAIL PARK LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LIONBROOK NOMINEE (ST SWITHIN'S) NO.2 LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LIONBROOK NOMINEE (ST SWITHIN'S) NO.1 LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LIONBROOK NOMINEE (NETWORK PARK) NO.2 LIMITED

Correspondence address
60 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 February 2007
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GARRARD HOUSE NOMINEE (ONE) LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
25 July 2005
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

WELLINGTON PLACE NOMINEE 2 LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
23 June 2005
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

WELLINGTON PLACE NOMINEE 1 LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
23 June 2005
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

WELLINGTON PLACE GENERAL PARTNER LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
16 June 2005
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNT

Average house price in the postcode EN2 7EQ £1,261,000

ALBANY COURTYARD INVESTMENTS LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
23 March 2005
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

LS STREET GP LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
28 June 2004
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

FREEPORT (NOMINEE 1) LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
11 March 2004
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

FREEPORT (NOMINEE 2) LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
11 March 2004
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

WILMSLOW (NO.3) (NOMINEE A) LIMITED

Correspondence address
19 THE RIDGEWAY, ENFIELD, MIDDLESEX, EN2 8NX
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
13 January 2004
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 8NX £614,000

WILMSLOW (NO.3) (NOMINEE B) LIMITED

Correspondence address
19 THE RIDGEWAY, ENFIELD, MIDDLESEX, EN2 8NX
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
13 January 2004
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 8NX £614,000

LS BRAINTREE AND CASTLEFORD GP LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
16 December 2003
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

HERMES SECRETARIAT LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
24 October 2003
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

BROADMARSH RETAIL (NOMINEE NO.2) LIMITED

Correspondence address
19 THE RIDGEWAY, ENFIELD, MIDDLESEX, EN2 8NX
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
25 April 2003
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN2 8NX £614,000

CARRAWAY BELFAST GENERAL PARTNER LIMITED

Correspondence address
19 THE RIDGEWAY, ENFIELD, MIDDLESEX, EN2 8NX
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
27 September 2002
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN2 8NX £614,000

WILMSLOW (NO.3) GENERAL PARTNER LIMITED

Correspondence address
19 THE RIDGEWAY, ENFIELD, MIDDLESEX, EN2 8NX
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
27 September 2002
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN2 8NX £614,000

WILMSLOW (NO.2) GENERAL PARTNER LIMITED

Correspondence address
19 THE RIDGEWAY, ENFIELD, MIDDLESEX, EN2 8NX
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
27 September 2002
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN2 8NX £614,000

CARRAWAY GUILDFORD GENERAL PARTNER LIMITED

Correspondence address
19 THE RIDGEWAY, ENFIELD, MIDDLESEX, EN2 8NX
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
27 September 2002
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN2 8NX £614,000

CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED

Correspondence address
19 THE RIDGEWAY, ENFIELD, MIDDLESEX, EN2 8NX
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
27 September 2002
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN2 8NX £614,000

SAC GP LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
18 July 2002
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

RETAIL VALUE GENERAL PARTNER LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
8 October 2001
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

RETAIL VALUE NOMINEES LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
8 October 2001
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

HERMES ALTERNATIVE INVESTMENT MANAGEMENT LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 January 2001
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

NEXTLINKS LIMITED

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
19 December 2000
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

G.B.S. MANAGEMENT LIMITED

Correspondence address
19 THE RIDGEWAY, ENFIELD, MIDDLESEX, EN2 8NX
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
28 July 1994
Resigned on
17 July 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUTANT

Average house price in the postcode EN2 8NX £614,000