ANDREW JEREMY COLIN

Total number of appointments 63, 4 active appointments

INTO GIVING LTD

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
23 October 2018
Nationality
BRITISH
Occupation
INTO UNIVERSITY PARTNERSHIPS

Average house price in the postcode BN1 4AA £754,000

SORT HOLDINGS LTD

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, ENGLAND, BN1 4AA
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
21 December 2016
Nationality
BRITISH
Occupation
FOUNDER AND OWNER OF INTO UNIVERSITY PARTNERSHIPS

Average house price in the postcode BN1 4AA £754,000

ESPALIER VENTURES LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, SUSSEX, UNITED KINGDOM, BN1 4AA
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

INTO UNIVERSITY PARTNERSHIPS LIMITED

Correspondence address
CHAILEY MOAT CHAILEY GREEN, LEWES, UNITED KINGDOM, BN8 4DA
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
13 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4DA £1,252,000


INTO UOG LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
24 October 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

NEWINCCO 1306 LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
7 July 2014
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

8 DEGREES NORTH LIMITED

Correspondence address
ONE GLOUCESTER PLACE GLOUCESTER PLACE, BRIGHTON, ENGLAND, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
6 September 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

ANDREW COLIN INVESTMENTS LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 May 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

ESPALIER FINANCE LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, ENGLAND, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
7 March 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

NEWINCCO 1222 LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, ENGLAND, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
7 March 2013
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

NEWINCCO 1192 LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, UNITED KINGDOM, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
13 August 2012
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

NEWINCCO 1190 LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, UNITED KINGDOM, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
13 August 2012
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

NEWINCCO 1195 LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, UNITED KINGDOM, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
6 August 2012
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN1 4AA £754,000

INTO LONDON WORLD EDUCATION CENTRE LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, UNITED KINGDOM, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
20 February 2012
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

INTO TEFL LTD

Correspondence address
CHAILEY MOAT CHAILEY GREEN, LEWES, SUSSEX, UK, BN8 4DA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
22 November 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4DA £1,252,000

MILLENDREATH CHALETS LTD

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, SUSSEX, UNITED KINGDOM, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
21 October 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

INTO MEDICAL LIMITED

Correspondence address
CHAILEY MOAT CHAILEY GREEN, LEWES, EAST SUSSEX, ENGLAND, BN8 4DA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
12 April 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4DA £1,252,000

INTO EAST ANGLIA INVESTMENTS LLP

Correspondence address
102 MIDDLESEX STREET, LONDON, LONDON, ENGLAND, E1 7EZ
Role RESIGNED
LLPDMEM
Date of birth
March 1959
Appointed on
7 April 2011
Resigned on
5 April 2017
Nationality
BRITISH

Average house price in the postcode E1 7EZ £1,699,000

ESPALIER PROPERTY PROJECT 005 LTD

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
25 August 2010
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN1 4AA £754,000

ESPALIER PROPERTY PROJECT 004 LTD

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
25 August 2010
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN1 4AA £754,000

NEWINCCO 1014 LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, UNITED KINGDOM, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
17 June 2010
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

NEWINCCO 1013 LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, UNITED KINGDOM, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
17 June 2010
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

NEWINCCO 1011 LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, UNITED KINGDOM, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
17 June 2010
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

NEWINCCO 1012 LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, UNITED KINGDOM, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
17 June 2010
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

FRIARS 607 LIMITED

Correspondence address
CHAILEY MOAT CHAILEY GREEN, LEWES, EAST SUSSEX, ENGLAND, BN8 4DA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
8 June 2009
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4DA £1,252,000

NEWINCCO 921 LIMITED

Correspondence address
CHAILEY MOAT CHAILEY GREEN, LEWES, EAST SUSSEX, ENGLAND, BN8 4DA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
27 March 2009
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4DA £1,252,000

NEWINCCO 922 LIMITED

Correspondence address
CHAILEY MOAT CHAILEY GREEN, LEWES, EAST SUSSEX, ENGLAND, BN8 4DA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
27 March 2009
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4DA £1,252,000

INTO NEWCASTLE INVESTMENTS LLP

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, SUSSEX, BN1 4AA
Role RESIGNED
LLPDMEM
Date of birth
March 1959
Appointed on
25 February 2009
Resigned on
5 April 2017
Nationality
BRITISH

Average house price in the postcode BN1 4AA £754,000

INTO GIVING LTD

Correspondence address
ONE GLOUCESTER PLACE GLOUCESTER PLACE, BRIGHTON, ENGLAND, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
4 September 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

NEWINCCO 821 LIMITED

Correspondence address
CHAILEY MOAT CHAILEY GREEN, LEWES, EAST SUSSEX, ENGLAND, BN8 4DA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
10 April 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4DA £1,252,000

INTO GLASGOW LLP

Correspondence address
CHAILEY MOAT CHAILEY GREEN, LEWES, EAST SUSSEX, ENGLAND, BN8 4DA
Role RESIGNED
LLPDMEM
Date of birth
March 1959
Appointed on
9 April 2008
Resigned on
5 April 2017
Nationality
BRITISH

Average house price in the postcode BN8 4DA £1,252,000

INTO MANCHESTER LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, UNITED KINGDOM, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
29 February 2008
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN1 4AA £754,000

IUP EAST ANGLIA LIMITED

Correspondence address
CHAILEY MOAT CHAILEY GREEN, LEWES, EAST SUSSEX, ENGLAND, BN8 4DA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
25 July 2007
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4DA £1,252,000

ESPALIER (MILLENDREATH CHALETS) LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, UNITED KINGDOM, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
13 April 2007
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

INTO NEWCASTLE LIMITED

Correspondence address
CHAILEY MOAT CHAILEY GREEN, LEWES, EAST SUSSEX, ENGLAND, BN8 4DA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
15 December 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4DA £1,252,000

INTO EXETER LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, SUSSEX, UNITED KINGDOM, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
27 October 2006
Resigned on
8 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

INTO DEVELOPMENTS LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
14 August 2006
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN1 4AA £754,000

DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED

Correspondence address
CHAILEY MOAT CHAILEY GREEN, LEWES, EAST SUSSEX, ENGLAND, BN8 4DA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
2 June 2006
Resigned on
13 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4DA £1,252,000

CRITERION ENTERPRISES LIMITED

Correspondence address
FLAT 1 AND 2, 10 CADOGAN GARDENS, LONDON, SW3 2RS
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
11 January 2006
Resigned on
21 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 2RS £2,156,000

INTO NOMINEE ONE LIMITED

Correspondence address
FLAT 1 AND 2, 10 CADOGAN GARDENS, LONDON, SW3 2RS
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
13 July 2005
Resigned on
27 October 2005
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode SW3 2RS £2,156,000

INTO GENERAL PARTNER LIMITED

Correspondence address
SHERINGHAM HALL, SHERINGHAM PARK, UPPER SHERINGHAM, SHERINGHAM, NORFOLK, NR26 8TB
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
13 July 2005
Resigned on
27 October 2005
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode NR26 8TB £3,446,000

INTO NOMINEE TWO LIMITED

Correspondence address
FLAT 1 AND 2, 10 CADOGAN GARDENS, LONDON, SW3 2RS
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
13 July 2005
Resigned on
27 October 2005
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode SW3 2RS £2,156,000

ESPALIER DEVELOPMENTS (MILLENDREATH) LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, UNITED KINGDOM, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
13 July 2005
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 4AA £754,000

BOLDTOWN

Correspondence address
FLAT 1 AND 2, 10 CADOGAN GARDENS, LONDON, SW3 2RS
Role
Director
Date of birth
March 1959
Appointed on
4 April 2003
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode SW3 2RS £2,156,000

EARTHCO CORPORATE VENTURES LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 July 2002
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode BN1 4AA £754,000

EARTHCO PROPERTY VENTURES (KIRKSTALL) LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, UNITED KINGDOM, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 July 2002
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode BN1 4AA £754,000

EARTHCO CORPORATE VENTURES HOLDINGS LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 July 2002
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode BN1 4AA £754,000

EARTHCO GROUP LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, UNITED KINGDOM, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
30 April 2001
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
EDUCATIONALIST

Average house price in the postcode BN1 4AA £754,000

SLADEN EARTH PROPERTY VENTURES (LOWMOOR) LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
8 March 2001
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
EDUCATIONALIST

Average house price in the postcode BN1 4AA £754,000

PINNACLE PROPERTY DEVELOPMENTS (BRIGHTON) LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, UNITED KINGDOM, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
21 February 2001
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
EDUCATIONALIST

Average house price in the postcode BN1 4AA £754,000

ESPALIER PROPERTY PROJECTS 009 LTD

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
10 October 2000
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
EDUCATIONALIST

Average house price in the postcode BN1 4AA £754,000

MICRO FLATS LTD

Correspondence address
CHAILEY MOAT CHAILEY GREEN, LEWES, EAST SUSSEX, ENGLAND, BN8 4DA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
10 August 2000
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
EDUCATIONALIST

Average house price in the postcode BN8 4DA £1,252,000

AJC HOLDINGS LIMITED

Correspondence address
CHAILEY MOAT CHAILEY GREEN, LEWES, EAST SUSSEX, ENGLAND, BN8 4DA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
26 April 2000
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4DA £1,252,000

SMALL WORLD DEVELOPMENTS LTD

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
14 April 2000
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN1 4AA £754,000

MICRO SUITES LTD

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, UNITED KINGDOM, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
14 April 2000
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
EDUCATIONALIST

Average house price in the postcode BN1 4AA £754,000

CARNWATH EXCHANGE COMPANY LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
22 November 1999
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN1 4AA £754,000

PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
8 October 1999
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
EDUCATIONALIST

Average house price in the postcode BN1 4AA £754,000

SHERINGHAM HOUSE DEVELOPMENTS LIMITED

Correspondence address
FLAT 1 AND 2, 10 CADOGAN GARDENS, LONDON, SW3 2RS
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
7 June 1999
Resigned on
9 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/EDUCAIONAL

Average house price in the postcode SW3 2RS £2,156,000

CROMWELL ROAD BRIGHTON INVESTMENTS LTD

Correspondence address
FLAT 1 AND 2, 10 CADOGAN GARDENS, LONDON, SW3 2RS
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 September 1998
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 2RS £2,156,000

MATBRIGHT LIMITED

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
3 June 1998
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
EDUCATIONIST

Average house price in the postcode BN1 4AA £754,000

ESPALIER PROPERTY PROJECT 008 LTD

Correspondence address
ONE GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
24 March 1998
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
EDUCATIONALIST

Average house price in the postcode BN1 4AA £754,000

STUDY GROUP LIMITED

Correspondence address
FLAT 1 AND 2, 10 CADOGAN GARDENS, LONDON, SW3 2RS
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
22 May 1992
Resigned on
28 February 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 2RS £2,156,000

EMBASSY EDUCATIONAL SERVICES (UK) LIMITED

Correspondence address
FLAT 1 AND 2, 10 CADOGAN GARDENS, LONDON, SW3 2RS
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
26 December 1991
Resigned on
28 February 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 2RS £2,156,000