ANDREW LEWIS PRATT

Total number of appointments 80, no active appointments


CAPITAL & REGIONAL EARNINGS LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
22 December 2005
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

CAPITAL & REGIONAL INCOME LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
22 December 2005
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

CAPITAL & REGIONAL HOLDINGS LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
22 December 2005
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

WYEVALE GARDEN CENTRES HOLDINGS LIMITED

Correspondence address
WESTACRE, 1A SANDY LODGE ROAD, MOOR PARK, HERTFORDHIRE, WD3 1LP
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
29 June 2005
Resigned on
22 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD3 1LP £2,080,000

ABERTAWE INVESTMENTS LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
30 November 2004
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

MS SUBCO1 LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
12 November 2004
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode W1U 7HR £8,196,000

CAPITAL & REGIONAL (ABERTAWE) LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
12 November 2004
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

MS SUBCO2 LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
12 November 2004
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

MS GUARANTEE LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
12 November 2004
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode W1U 7HR £8,196,000

THE AGAINST MALARIA FOUNDATION

Correspondence address
URBANIZACAO QUITA VERDE NO 8 SITIO DAS AREIAS DE A, APARTADO 3019, ALMANCIL, PORTUGAL, 8135-909
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
9 July 2004
Resigned on
15 September 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SNOW FACTOR LTD

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
27 May 2004
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR AND DIRECTO

Average house price in the postcode W1U 7HR £8,196,000

CAPITAL & REGIONAL (PROJECTS) LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
19 April 2004
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEY

Average house price in the postcode W1U 7HR £8,196,000

ACCESSIBLE RETAIL LIMITED

Correspondence address
WESTACRE, 1A SANDY LODGE ROAD, MOOR PARK, HERTFORDHIRE, WD3 1LP
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 May 2003
Resigned on
29 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD3 1LP £2,080,000

XPE BRAEHEAD LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
8 March 2003
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR AND DIRECTO

Average house price in the postcode W1U 7HR £8,196,000

THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED

Correspondence address
WESTACRE, 1A SANDY LODGE ROAD, MOOR PARK, HERTFORDHIRE, WD3 1LP
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
16 January 2003
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode WD3 1LP £2,080,000

JUNCTION NOMINEE 1 LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
4 September 2002
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

JUNCTION NOMINEE 2 LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
4 September 2002
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

SWANSEA RETAIL PARK LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
30 July 2002
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

EURO NOMINEE 1 LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
17 July 2002
Resigned on
21 March 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

THURROCK SHARES 1 LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
17 July 2002
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

EURO NOMINEE 2 LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
17 July 2002
Resigned on
21 March 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

THURROCK SHARES 2 LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
17 July 2002
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

FIX (UK) PROPERTIES LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
15 April 2002
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

LOWER GROSVENOR PLACE LONDON ONE LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
15 April 2002
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

CAPITAL & REGIONAL (CASTLEFORD) LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
6 February 2002
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode W1U 7HR £8,196,000

XSCAPE DEVELOPMENT LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
15 January 2002
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode W1U 7HR £8,196,000

XSCAPE HOLDINGS LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
15 January 2002
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode W1U 7HR £8,196,000

SOUTH AYLESFORD RETAIL PARK (NOMINEE NO. 2) LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
3 January 2002
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

OLDBURY ONE LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
14 September 2001
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

AYLESBURY ONE LTD

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
4 September 2001
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

ST. ANDREWS QUAY ONE LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
21 August 2001
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

ST. ANDREWS QUAY TWO LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
21 August 2001
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

TRINITY ONE LIMITED

Correspondence address
34 HILLERSDON AVENUE, BARNES, LONDON, SW13 0EF
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
14 August 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR & DIRECTOR

Average house price in the postcode SW13 0EF £3,372,000

HOWGATE FOUR LIMITED

Correspondence address
34 HILLERSDON AVENUE, BARNES, LONDON, SW13 0EF
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
14 August 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
CSU DIR

Average house price in the postcode SW13 0EF £3,372,000

WOOD GREEN ONE LIMITED

Correspondence address
34 HILLERSDON AVENUE, BARNES, LONDON, SW13 0EF
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
14 August 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR & DIRECTOR

Average house price in the postcode SW13 0EF £3,372,000

WOOD GREEN TWO LIMITED

Correspondence address
34 HILLERSDON AVENUE, BARNES, LONDON, SW13 0EF
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
14 August 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR & DIRECTOR

Average house price in the postcode SW13 0EF £3,372,000

SELBORNE ONE LIMITED

Correspondence address
34 HILLERSDON AVENUE, BARNES, LONDON, SW13 0EF
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
14 August 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR & DIRECTOR

Average house price in the postcode SW13 0EF £3,372,000

SELBORNE TWO LIMITED

Correspondence address
34 HILLERSDON AVENUE, BARNES, LONDON, SW13 0EF
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
14 August 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR & DIRECTOR

Average house price in the postcode SW13 0EF £3,372,000

HOWGATE TWO LIMITED

Correspondence address
34 HILLERSDON AVENUE, BARNES, LONDON, SW13 0EF
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
14 August 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR AND DIRECTO

Average house price in the postcode SW13 0EF £3,372,000

LIBERTY TWO LIMITED

Correspondence address
34 HILLERSDON AVENUE, BARNES, LONDON, SW13 0EF
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
14 August 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR AND DIRECTO

Average house price in the postcode SW13 0EF £3,372,000

LIBERTY ONE LIMITED

Correspondence address
34 HILLERSDON AVENUE, BARNES, LONDON, SW13 0EF
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
14 August 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR AND DIRECTO

Average house price in the postcode SW13 0EF £3,372,000

HOWGATE ONE LIMITED

Correspondence address
34 HILLERSDON AVENUE, BARNES, LONDON, SW13 0EF
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
14 August 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR AND DIRECTO

Average house price in the postcode SW13 0EF £3,372,000

HOWGATE THREE LIMITED

Correspondence address
34 HILLERSDON AVENUE, BARNES, LONDON, SW13 0EF
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
14 August 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR AND DIRECTO

Average house price in the postcode SW13 0EF £3,372,000

TRINITY TWO LIMITED

Correspondence address
34 HILLERSDON AVENUE, BARNES, LONDON, SW13 0EF
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
14 August 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR & DIRECTOR

Average house price in the postcode SW13 0EF £3,372,000

EASTER CAPITAL LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
13 July 2001
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

ASHLEY CENTRE GP LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
2 February 2001
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

LANCASTER COURT (HOVE) LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
2 February 2001
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

THE MALL FACILITIES MANAGEMENT LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
2 February 2001
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

MALL SHOPPING LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
2 February 2001
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

ASHLEY CENTRE TWO LIMITED

Correspondence address
WESTACRE, 1A SANDY LODGE ROAD, MOOR PARK, HERTFORDHIRE, WD3 1LP
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
2 February 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode WD3 1LP £2,080,000

ASHLEY CENTRE ONE LIMITED

Correspondence address
WESTACRE, 1A SANDY LODGE ROAD, MOOR PARK, HERTFORDHIRE, WD3 1LP
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
2 February 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode WD3 1LP £2,080,000

MALL VENTURES LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
2 February 2001
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

SNOZONE LEISURE LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
6 October 2000
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

CAPITAL HILL PARTNERSHIP (GP) LIMITED

Correspondence address
WESTACRE, 1A SANDY LODGE ROAD, MOOR PARK, HERTFORDHIRE, WD3 1LP
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
11 August 2000
Resigned on
6 December 2002
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode WD3 1LP £2,080,000

THE JUNCTION PROPERTIES LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
9 August 2000
Resigned on
14 June 2007
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode W1U 7HR £8,196,000

THE MALL COMPANY LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
7 March 2000
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

MALLSPACE LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
11 January 2000
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

MALL DEVELOPMENTS LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
11 January 2000
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVYEOR

Average house price in the postcode W1U 7HR £8,196,000

CAPITAL & REGIONAL (VICTORIA) LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
11 January 2000
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

CAPITAL & REGIONAL PROPERTIES LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
11 January 2000
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

THE MALL SHOPPING CENTRES LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
11 January 2000
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

CAPITAL & REGIONAL RETAIL (NORTHERN) LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
11 January 2000
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

CAPITAL & REGIONAL ESTATES LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
17 November 1999
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

SAUCHIEHALL CENTRE LIMITED

Correspondence address
34 HILLERSDON AVENUE, BARNES, LONDON, SW13 0EF
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
3 August 1999
Resigned on
14 March 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW13 0EF £3,372,000

CAPITAL & REGIONAL SHOPPING CENTRES LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
27 January 1999
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

APPLIED SOLUTIONS (PROJECTS) LIMITED

Correspondence address
WESTACRE, 1A SANDY LODGE ROAD, MOOR PARK, HERTFORDHIRE, WD3 1LP
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
19 October 1998
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode WD3 1LP £2,080,000

CAPITAL & REGIONAL (MILTON KEYNES) LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
25 August 1998
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

CAPITAL & REGIONAL PROPERTY MANAGEMENT LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
20 January 1998
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

CAPITAL & REGIONAL INVESTMENTS LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
26 November 1997
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

CAPITAL & REGIONAL PLC

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
4 April 1997
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

CAPITAL AND LANHAM RETAIL PARKS LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
4 April 1997
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

CAPITAL & REGIONAL (YEOVIL) LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
19 December 1996
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode W1U 7HR £8,196,000

CAPITAL & LANHAM DEVELOPMENTS (CROYDON) LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
5 December 1994
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR OF PROPERTY

Average house price in the postcode W1U 7HR £8,196,000

XSCAPE LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
9 November 1994
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode W1U 7HR £8,196,000

CAPITAL & REGIONAL OUT-OF-TOWN (ASHFORD) LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
26 September 1994
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode W1U 7HR £8,196,000

THE MALL PEOPLE MANAGEMENT LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
18 November 1993
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode W1U 7HR £8,196,000

ZEDMATE DEVELOPMENTS (COVENTRY) LIMITED

Correspondence address
WESTACRE, 1A SANDY LODGE ROAD, MOOR PARK, HERTFORDHIRE, WD3 1LP
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
9 September 1993
Resigned on
19 July 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode WD3 1LP £2,080,000

CAPITAL & LANHAM LIMITED

Correspondence address
61 BLANDFORD STREET, LONDON, W1U 7HR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
19 July 1993
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1U 7HR £8,196,000

NEW HAMPSHIRE HOLDINGS LIMITED

Correspondence address
34 HILLERSDON AVENUE, BARNES, LONDON, SW13 0EF
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
28 January 1992
Resigned on
9 September 1992
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW13 0EF £3,372,000

NEW ENGLAND RETAIL PROPERTIES LIMITED

Correspondence address
34 HILLERSDON AVENUE, BARNES, LONDON, SW13 0EF
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
30 September 1991
Resigned on
7 January 1994
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW13 0EF £3,372,000