ANDREW JOHN PETTIT
Total number of appointments 143, 87 active appointments
AMCAP (STOCKPORT) LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 6 December 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1U 1QY £106,957,000
REQ SUPERIOR LEASE (KINGSTON) LTD
- Correspondence address
- 2ND FLOOR 1 BELL STREET, LONDON, ENGLAND, NW1 5BY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 26 February 2020
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode NW1 5BY £574,000
SRG II LIMITED
- Correspondence address
- 318 MELTON ROAD, LEICESTER, UNITED KINGDOM, LE4 7SL
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 7 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LE4 7SL £281,000
MOONRAKER (MELKSHAM) LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 30 October 2018
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
MOONRAKER (ELGIN HOUSE) LTD
- Correspondence address
- 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 30 October 2018
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
STRATFORD RETAIL GROUP LIMITED
- Correspondence address
- 2nd Floor, 60 Charlotte Street 2nd Floor, 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 August 2018
CREATE REAL ESTATE LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 24 July 2018
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
CREATE REAL ESTATE SERVICES LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 24 July 2018
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
MOONRAKER (CHIPPENHAM) LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 24 July 2018
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
TEN ARDRA ROAD LIMITED
- Correspondence address
- SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, WILTSHIRE, ENGLAND, SN13 9GB
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 29 June 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SN13 9GB £1,217,000
KITTY HAWK FOUNDER V LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 12 April 2018
ARK ESTATES ENFIELD LIMITED
- Correspondence address
- SPRING PARK WESTWELLS ROAD, CORSHAM, WILTSHIRE, UNITED KINGDOM, SN13 9GB
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 13 February 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SN13 9GB £1,217,000
BAM (NORTHCOTE) INVEST LTD
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 12 April 2017
BALMAIN ASSET MANAGEMENT (UK) LTD
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 February 2017
ARK ESTATES DEVELOPMENT LIMITED
- Correspondence address
- SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, UNITED KINGDOM, SN13 9GB
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 28 November 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SN13 9GB £1,217,000
ROSE STREET CAR PARK LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 May 2016
ARK ESTATES SPRING PARK LIMITED
- Correspondence address
- Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 February 2016
Average house price in the postcode SN13 9GB £1,217,000
ALLOIS PROPERTIES (LEATHERHEAD) LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 16 December 2015
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
REQ OPCO (SWINDON) LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 10 December 2015
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
PROJECT GOAT LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 10 December 2015
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode W1U 1QY £106,957,000
FAIRACRE (ASHTON) CAR PARK LIMITED
- Correspondence address
- 2nd Floor Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 2 December 2015
- Resigned on
- 18 December 2024
REQ OPCO (KINGSTON) LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 3 June 2015
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
FAIRACRE UK RETAIL PROPERTIES (NO.1) LIMITED
- Correspondence address
- 2nd Floor Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 11 September 2014
KITTY HAWK FOUNDER III LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 19 June 2014
YP REAL ESTATE LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 1 November 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1U 1QY £106,957,000
ARK ESTATES CODY PARK LIMITED
- Correspondence address
- Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 30 July 2013
Average house price in the postcode SN13 9GB £1,217,000
PRIME STUDENT HOUSING (EXETER) CONTRACTING LTD
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 29 May 2013
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
REVCAP GOSHAWK 1 GP LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 4 July 2012
KH REVCAP (IPSWICH) LIMITED
- Correspondence address
- 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 26 October 2011
OGA VENTURES LIMITED
- Correspondence address
- 3 Park Square East, Leeds, England, LS1 2NE
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 28 June 2011
Average house price in the postcode LS1 2NE £777,000
ARK A9 GP LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 27 June 2011
CHEL (NO. 2) LIMITED
- Correspondence address
- Real Estate Venture Capital Management Llp, 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 8 June 2011
CHEL (NO. 3) LIMITED
- Correspondence address
- Real Estate Venture Capital Management Llp, 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 8 June 2011
CHEL (NO. 1) LIMITED
- Correspondence address
- Real Estate Venture Capital Management Llp, 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 8 June 2011
CHELSEA HARBOUR ESTATES LIMITED
- Correspondence address
- Real Estate Venture Capital Management Llp, 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 26 August 2010
REVCAP ADVISORS LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 1 April 2010
QUADRIGA REAL ESTATE LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 12 March 2009
REVCAP ESTATES 53 LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 11 September 2008
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 41 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 April 2007
REVCAP ESTATES 50 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 April 2007
REVCAP ESTATES 43 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 April 2007
REVCAP ESTATES 34 LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 24 January 2007
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 35 LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 24 January 2007
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 32 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 24 January 2007
REVCAP ESTATES 39 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 24 January 2007
REVCAP ESTATES 30 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 27 April 2006
REVCAP ESTATES 28 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 27 April 2006
REVCAP ESTATES 24 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 27 April 2006
REVCAP (HCP II) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 27 April 2006
DEVCAP ESTATES LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 27 April 2006
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 22 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 27 April 2006
REVCAP ESTATES 23 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 27 April 2006
REVCAP ESTATES 17 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 3 April 2006
REVCAP ESTATES 21 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 3 April 2006
REVCAP ESTATES 20 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 3 April 2006
REVCAP ESTATES 19 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 3 April 2006
REVCAP ESTATES 18 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 3 April 2006
REVCAP ESTATES 14 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 3 April 2006
REVCAP ESTATES 11 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 3 April 2006
ARK DATA CENTRES LIMITED
- Correspondence address
- Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 29 March 2006
Average house price in the postcode SN13 9GB £1,217,000
REVCAP ESTATES 4 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 14 September 2005
REVCAP ESTATES 9 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 14 September 2005
REVCAP ESTATES 8 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 14 September 2005
REVCAP ESTATES 7 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 14 September 2005
REVCAP ESTATES 6 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 14 September 2005
REVCAP (SH V) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 14 September 2005
REVCAP ESTATES 1 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 14 September 2005
REVCAP ESTATES 10 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 14 September 2005
REVCAP (KH I) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 15 June 2005
REAL ESTATE VENTURE CAPITAL LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 15 June 2005
REVCAP PROPERTIES 40 LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 15 June 2005
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
ARK UTILITIES LIMITED
- Correspondence address
- Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 15 June 2005
Average house price in the postcode SN13 9GB £1,217,000
REVCAP (SH III) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 15 June 2005
ARK DATA SPRING PARK LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 26 April 2005
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES PARIS LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 16 March 2005
REVCAP PROPERTIES 30 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 16 March 2005
REVCAP PROPERTIES 29 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 16 March 2005
REVCAP PROPERTIES 25 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 16 March 2005
REVCAP PROPERTIES 23 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 16 March 2005
REVCAP (KH IV) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 16 March 2005
REVCAP (KH II) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 16 March 2005
REVCAP PROPERTIES 21 LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 16 March 2005
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
REVCAP (KH III) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 23 August 2004
REVCAP (HCP I) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 6 July 2004
REVCAP PROPERTIES 2 LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 6 July 2004
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
REVCAP (SH IV) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 6 July 2004
CITY & GENERAL SECURITIES LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- March 1968
- Appointed on
- 29 March 2004
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
WILDSTONE MIDCO LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 20 March 2018
- Resigned on
- 31 January 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode W1U 1QY £106,957,000
HEATHCROFT FINANCE LIMITED
- Correspondence address
- REVCAP 105 WIGMORE STREET, LONDON, W1U 1QY
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 17 December 2015
- Resigned on
- 5 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1U 1QY £106,957,000
HEATHCROFT PROPERTY INVESTMENTS LIMITED
- Correspondence address
- REVCAP 105 WIGMORE STREET, LONDON, W1U 1QY
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 17 December 2015
- Resigned on
- 5 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1U 1QY £106,957,000
MANCHESTER LANDMARK INVESTMENT LTD
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 17 December 2015
- Resigned on
- 8 February 2017
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode W1U 1QY £106,957,000
HEATHCROFT HOLDINGS LIMITED
- Correspondence address
- REVCAP 105 WIGMORE STREET, LONDON, W1U 1QY
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 17 December 2015
- Resigned on
- 5 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1U 1QY £106,957,000
ACCRUE MARLIN (GP) LIMITED
- Correspondence address
- 35 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QX
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 20 May 2014
- Resigned on
- 9 June 2014
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode W1K 4QX £155,000
THE HEALTHCARE PROPERTY COMPANY (BISHOPS STORTFORD) LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 22 July 2013
- Resigned on
- 5 June 2018
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
MOBI CAPITAL LTD
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 22 July 2013
- Resigned on
- 5 June 2018
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
THE HEALTHCARE PROPERTY COMPANY (ALLESLEY) LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 22 July 2013
- Resigned on
- 5 June 2018
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
THE HEALTHCARE PROPERTY COMPANY LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 22 July 2013
- Resigned on
- 5 June 2018
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
GLASGOW SOUTH ORBITAL LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role
- Director
- Date of birth
- March 1968
- Appointed on
- 4 October 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1U 1QY £106,957,000
VALAD SALFORDS CUSTODIAN LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 12 August 2010
- Resigned on
- 1 October 2018
- Nationality
- BRITISH
- Occupation
- LAWYER
Average house price in the postcode W1U 1QY £106,957,000
LUMLEY PROPERTIES 1 LLP
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role
- LLPDMEM
- Date of birth
- March 1968
- Appointed on
- 1 June 2010
- Nationality
- BRITISH
Average house price in the postcode W1U 1QY £106,957,000
CANTOR DEVELOPMENTS (MORDEN) LLP
- Correspondence address
- 20 BASILDON COURT, 28 DEVONSHIRE STREET, LONDON, W1G 6PP
- Role RESIGNED
- LLPDMEM
- Date of birth
- March 1968
- Appointed on
- 16 July 2009
- Resigned on
- 16 July 2009
- Nationality
- BRITISH
Average house price in the postcode W1G 6PP £904,000
HARTHAM PARK LIMITED
- Correspondence address
- 20 BALDERTON STREET, LONDON, W1K 6TL
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 24 June 2009
- Resigned on
- 13 May 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BAM PROPERTIES 48 LTD
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 17 April 2007
- Resigned on
- 5 February 2019
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
BEPI LLP INVEST LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 28 November 2006
- Resigned on
- 5 February 2019
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 105 LLP
- Correspondence address
- 20 BALDERTON STREET, LONDON, W1K 6TL
- Role RESIGNED
- LLPDMEM
- Date of birth
- March 1968
- Appointed on
- 3 October 2006
- Resigned on
- 18 June 2010
- Nationality
- BRITISH
BALDERTON LAND BOURNE END BLUE LIMITED
- Correspondence address
- 81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS
- Role
- Director
- Date of birth
- March 1968
- Appointed on
- 1 August 2006
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode SL7 1NS £557,000
AVON REAL ESTATE 12 LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role
- Director
- Date of birth
- March 1968
- Appointed on
- 3 April 2006
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
LONDON & REDDITCH PROPERTIES LIMITED
- Correspondence address
- 20 BALDERTON STREET, LONDON, W1K 6TL
- Role
- Director
- Date of birth
- March 1968
- Appointed on
- 27 March 2006
- Nationality
- BRITISH
- Occupation
- BANKER
EUROPEAN COMMERCIAL REAL ESTATE LIMITED
- Correspondence address
- 20 BALDERTON STREET, LONDON, W1K 6TL
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 1 November 2005
- Resigned on
- 15 August 2014
- Nationality
- BRITISH
- Occupation
- BANKER
REAL ESTATE VENTURE CAPITAL PARTNERS II LLP
- Correspondence address
- 20 BASILDON COURT, 28 DEVONSHIRE STREET, LONDON, W1G 6PP
- Role RESIGNED
- LLPDMEM
- Date of birth
- March 1968
- Appointed on
- 9 September 2005
- Resigned on
- 23 September 2005
- Nationality
- BRITISH
Average house price in the postcode W1G 6PP £904,000
NW MLI (RED LION NO.2) LIMITED
- Correspondence address
- 20 BALDERTON STREET, LONDON, W1K 6TL
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 22 July 2005
- Resigned on
- 7 July 2011
- Nationality
- BRITISH
- Occupation
- BANKER
BAM PROPERTIES 34 LTD
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 15 June 2005
- Resigned on
- 5 February 2019
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
WILDSTONE INVESTMENTS (A) LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 23 March 2005
- Resigned on
- 31 January 2020
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1U 1QY £106,957,000
CHANCERYGATE (ROWAN ROAD) LIMITED
- Correspondence address
- 20 BALDERTON STREET, LONDON, W1K 6TL
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 8 February 2005
- Resigned on
- 7 July 2011
- Nationality
- BRITISH
- Occupation
- BANKER
CBC HAYES MANAGEMENT COMPANY LIMITED
- Correspondence address
- 20 BASILDON COURT, 28 DEVONSHIRE STREET, LONDON, W1G 6PP
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 12 January 2005
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1G 6PP £904,000
BAM PROPERTIES 20 LTD
- Correspondence address
- 25 HEATHMANS ROAD, LONDON, ENGLAND, SW6 4TJ
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 6 October 2004
- Resigned on
- 5 February 2019
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode SW6 4TJ £6,825,000
REAL ESTATE VENTURE CAPITAL PARTNERS 1 LLP
- Correspondence address
- 20 BASILDON COURT, 28 DEVONSHIRE STREET, LONDON, W1G 6PP
- Role RESIGNED
- LLPDMEM
- Date of birth
- March 1968
- Appointed on
- 4 March 2004
- Resigned on
- 29 March 2004
- Nationality
- BRITISH
Average house price in the postcode W1G 6PP £904,000
THORNFIELD PROPERTIES (BURY) LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 9 December 2003
- Resigned on
- 30 January 2004
- Nationality
- BRITISH
- Occupation
- BANKER
INDUSTRIAL SECURITIES (PRESTON) LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 19 November 2003
- Resigned on
- 6 April 2004
- Nationality
- BRITISH
- Occupation
- BANKER
BURFORD BETA HOLDINGS LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 31 October 2003
- Resigned on
- 20 April 2004
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
INSEC-I LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 12 September 2003
- Resigned on
- 30 January 2004
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
ELDON STREET (JEFFERSON) LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 2 July 2003
- Resigned on
- 23 December 2003
- Nationality
- BRITISH
- Occupation
- BANKER
QUAYSIDE LOFTS MANAGEMENT LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 18 February 2003
- Resigned on
- 30 January 2004
- Nationality
- BRITISH
- Occupation
- PROP DEVELOPER
INVESTMENT PROPERTY FORUM
- Correspondence address
- 20 BASILDON COURT, 28 DEVONSHIRE STREET, LONDON, W1G 6PP
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 1 December 2002
- Resigned on
- 21 June 2007
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W1G 6PP £904,000
VANTAGE QUAY MANAGEMENT LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 15 October 2002
- Resigned on
- 30 January 2004
- Nationality
- BRITISH
- Occupation
- BANKER
PICASSO INVESTMENTS LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 1 October 2002
- Resigned on
- 11 February 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
RESIDENTS' ASSOCIATION 184 GLOUCESTER PLACE LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 8 February 2002
- Resigned on
- 30 January 2004
- Nationality
- BRITISH
- Occupation
- BANKER
DRYSDALE STREET MANAGEMENT LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 23 January 2002
- Resigned on
- 30 January 2004
- Nationality
- BRITISH
- Occupation
- BANKER
CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 18 December 2001
- Resigned on
- 30 January 2004
- Nationality
- BRITISH
- Occupation
- BANKER
RAVEN TOWER LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 28 June 2001
- Resigned on
- 30 January 2004
- Nationality
- BRITISH
- Occupation
- BANKER
C.G.I.S. GROUP LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 30 March 2001
- Resigned on
- 14 August 2001
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
KENMORE PROVINCIAL LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 28 March 2001
- Resigned on
- 30 January 2004
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
KENMORE JOINT VENTURES LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 28 March 2001
- Resigned on
- 30 January 2004
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
BURFORD HOLDINGS LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 12 March 2001
- Resigned on
- 30 January 2004
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
CAIRNSMORE FOUR LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 24 January 2001
- Resigned on
- 9 August 2002
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
CAIRNSMORE ONE LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 24 January 2001
- Resigned on
- 9 August 2002
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
CITY LOFTS (QUEENS ROAD) LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 20 December 2000
- Resigned on
- 5 March 2003
- Nationality
- BRITISH
- Occupation
- BANKER
SILVERHILL WINCHESTER NO 1 LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 13 October 2000
- Resigned on
- 31 January 2004
- Nationality
- BRITISH
- Occupation
- BANKER
OUTLET CENTRES INTERNATIONAL (UK) LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 16 March 1999
- Resigned on
- 29 January 2004
- Nationality
- BRITISH
- Occupation
- BANKER
THORNFIELD PROPERTIES (REDDITCH) DEVELOPMENTS LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 19 February 1999
- Resigned on
- 15 July 2004
- Nationality
- BRITISH
- Occupation
- BANKER
THORNFIELD PROPERTIES (REDDITCH) DEVELOPMENT MANAGEMENT LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 19 February 1999
- Resigned on
- 15 July 2004
- Nationality
- BRITISH
- Occupation
- BANKER
THORNFIELD PROPERTIES (REDDITCH) NO.1 LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 19 February 1999
- Resigned on
- 30 January 2004
- Nationality
- BRITISH
- Occupation
- BANKER
OCI HOLDINGS LIMITED
- Correspondence address
- 37 ABERDEEN ROAD, LONDON, N5 2YG
- Role RESIGNED
- Director
- Date of birth
- March 1968
- Appointed on
- 3 February 1999
- Resigned on
- 29 January 2004
- Nationality
- BRITISH
- Occupation
- BANKER