ANDREW SIMON DAVIS

Total number of appointments 2756, 113 active appointments

ALLEGRA MARINE LIMITED

Correspondence address
40 Basinghall Street, 17th Floor, City Tower, London, England, EC2V 5DE
Role ACTIVE
director
Date of birth
July 1963
Appointed on
15 July 2020
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5DE £5,464,000

INFINITY CAPFIN LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
16 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

INFINITY CAPITAL LIMITED

Correspondence address
6TH FLOOR 2 LONDON WALL PLACE, LONDON, UNITED KINGDOM, EC2Y 5AU
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
8 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 5AU £1,005,000

LIBERTY COLLINS LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
30 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, United Kingdom, RG2 0TD
Role ACTIVE
director
Date of birth
July 1963
Appointed on
15 April 2020
Nationality
British
Occupation
Director

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, United Kingdom, RG2 0TD
Role ACTIVE
director
Date of birth
July 1963
Appointed on
15 April 2020
Nationality
British
Occupation
Company Director

YORK PLACE SECOND NOMINEES LIMITED

Correspondence address
GROUND FLOOR, 32 PARK CROSS STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2QH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
15 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2QH £1,732,000

SOUTH ORCHARD ADVISORY LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
20 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

TRANSHIP HOLDING LIMITED

Correspondence address
Dawson House 5 Jewry Street, London, United Kingdom, EC3N 2EX
Role ACTIVE
director
Date of birth
July 1963
Appointed on
3 February 2020
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2EX £37,882,000

AOISIN ESTATES LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
23 January 2020
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

3RE CAPITAL VENTURES UK LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
16 October 2019
Resigned on
11 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

BLUE SKYVES INVESTMENTS LTD

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
27 August 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

ALUMIL SYSTEMS UK LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, W1W 7LT
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 June 2019
Resigned on
25 October 2021
Nationality
British
Occupation
Director

BOOKPEN LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
15 April 2019
Resigned on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

VIRIDETORINO SRLS LTD.

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

@UKPLC CLIENT DIRECTOR LTD

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

DUNCAN PARTNERSHIP SECRETARY LTD.

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

@UKPLC COMPANY REGISTRATION LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

@UKPLC CLIENT SECRETARY LTD

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

DUNCAN PARTNERSHIP LTD.

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

COMPANY REGISTRATION LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

DOMAIN NAME LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

SALMANAZAR LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
1 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

START INCORPORATED LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
20 February 2019
Resigned on
13 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

PROMOLINK LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
12 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

TOLLYGATE LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
7 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

MEPLAST LTD

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 February 2019
Resigned on
25 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

CHEERFEST LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
3 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

CARNELL SOLUTIONS LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

WOOLPORT LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

THINKNOMORE LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

SUNSHINE TRAVEL & TOURIST LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
1 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

SERGENT MAJOR COMPANY LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

RICHARDSON EXPORT CO LTD

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
9 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

SITEZONE LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

JOSS CONTRACTING LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

CTS INVESTMENT (UK) LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

BEDKNOBS & DAYDREAMS LTD

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

MARQUIDA HOLDINGS LTD

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
14 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

INTERNATIONAL AUDITORS & ACCOUNTANTS LTD

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

KELWAY LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

MOLEFIND LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
20 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

KELWAY HOLDINGS LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

AVIA TECH CENTRE LTD

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

INVOS LTD

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

KENNINGTON ARCHITECTONIC COMPANY LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

LILAC MAZE LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

OBK INTERNATIONAL LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

WORLDMILL LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

TIMETECH LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

KELWAY INTERNATIONAL LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

TINDROP LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
20 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

PLANEHILL LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
20 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

AUDITAS MANAGEMENT & CONSULTING LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
3 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

PLAZA MAYOR COMPANY LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

EVISAIR UK LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

COPERFI LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

ONE MEDIA INVESTMENTS LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

SUPREMO MARKETING LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
20 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

GENERAL STEEL MACHINES LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
20 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

VISTAPORT LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

KELWAY IT SOLUTIONS LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

NOMAD IMAGES LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

PAPCO PAPER TRADING LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
22 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

POR FIN LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

MARROWLANE LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
20 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

HACKING LEGAL LTD

Correspondence address
14 Lombard Road The Bridge, Lombard Wharf, London, England, SW11 3GP
Role ACTIVE
director
Date of birth
July 1963
Appointed on
6 November 2018
Resigned on
17 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW11 3GP £922,000

DANQUEST LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
26 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

WOOLLY WOOL LTD

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
20 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2TW £10,846,000

GRIFFIN PRIVATE EQUITY LIMITED

Correspondence address
C/O Carrington Accountancy Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU
Role ACTIVE
director
Date of birth
July 1963
Appointed on
2 January 2018
Resigned on
31 May 2023
Nationality
British
Occupation
Director

PRIMACE CONSTRUCTION MATERIALS LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
1 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

FURADINO HOLDINGS LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

ASIA T.V. LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, England, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
2 November 2015
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

HANOVER COMPANY SERVICES LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
5 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

HCS SECRETARIAL LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
3 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

HANOVER COMPANY FORMATIONS LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
3 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

WIDDLEY SERVICES LIMITED

Correspondence address
Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 July 2013
Resigned on
27 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

UNIGLOBAL ASSOCIATES LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
11 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

LIMITED COMPANY RESTORATIONS LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
3 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

BRIGHTON COMPANY FORMATIONS LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
3 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

COMPANY RESTORATIONS LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
3 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

LEXINGTON GOVERNANCE LIMITED

Correspondence address
Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
21 March 2013
Resigned on
3 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

INN SUPPLIES (UK) LIMITED

Correspondence address
Ground Floor One George Yard, London, England, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
2 February 2013
Resigned on
11 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

PADRINK LIMITED

Correspondence address
Ground Floor One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
14 January 2013
Resigned on
29 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

LONDON LEGAL SOLUTIONS (UK) LTD

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
28 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

GLOBAL MEDICAL CONSULTING LIMITED

Correspondence address
Lower Ground Floor One George Yard, London, England, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
28 February 2011
Resigned on
25 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 9DF £28,410,000

CAPITAL COMPANY SERVICES LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
2 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

CHALTON NOMINEES LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
2 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

STANLEY DAVIS LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
2 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

EUROLIFE SECRETARIES LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
2 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

STANLEY DAVIS COMPANY SEARCHES LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
2 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

SDG REGISTRARS LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
2 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

CR SECRETARIES LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
2 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

STANLEY DAVIS NOMINEES LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
2 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

SDG NOMINEES LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
2 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

SDG SECRETARIES LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
2 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

CAPITAL REGISTRARS LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
2 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

STANLEY DAVIS SECRETARIES LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
2 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

EUROLIFE DIRECTORS LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
2 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

EQA PARTNERS LTD

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

EUROLIFE COMPANY SERVICES LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
3 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

ASSOCIATION OF COMPANY REGISTRATION AGENTS LIMITED(THE)

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
6 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

NOTEPLAN LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
27 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

DESRAY CONSULTANTS LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
1 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

DYE & DURHAM FORMATIONS AND ENTITY MANAGEMENT LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
21 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

UNITGUIDE LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
5 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

JH VAT SERVICES LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
20 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

CCS SECRETARIES LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
15 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

JH MANAGEMENT SERVICES LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
15 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

HALLMARK SECRETARIES LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
2 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

HALLMARK REGISTRARS LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
2 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

CAPITAL NOMINEES LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
21 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

STANLEY DAVIS ASSOCIATES LTD.

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
7 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000


ROBERT L BURTON

Correspondence address
GROUND FLOOR 32 PARK CROSS STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2QH
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 August 2020
Resigned on
1 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2QH £1,732,000

R & JG INVESTMENTS

Correspondence address
GROUND FLOOR 32 PARK CROSS STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2QH
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 May 2020
Resigned on
4 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2QH £1,732,000

CIRCLIC

Correspondence address
GROUND FLOOR 32 PARK CROSS STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2QH
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 April 2020
Resigned on
20 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2QH £1,732,000

BESPOKE NORFOLK GROUP LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 April 2020
Resigned on
20 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2TW £10,846,000

DREAMDRIFTER LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 April 2020
Resigned on
15 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2TW £10,846,000

DOUBLEWEIGHT LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 April 2020
Resigned on
12 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2TW £10,846,000

SELFSPEED LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 April 2020
Resigned on
9 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2TW £10,846,000

SALBERN SERVICES LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 April 2020
Resigned on
29 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2TW £10,846,000

HOUND WALKERS LTD

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UNITED KINGDOM, N12 0DR
Role
Director
Date of birth
July 1963
Appointed on
6 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N12 0DR £453,000

HEDGEHOG & PARTNERS LTD

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 December 2019
Resigned on
3 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

EQUINE RACING LTD

Correspondence address
247 CHURCH STREET, LONDON, UNITED KINGDOM, N16 9HP
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 October 2019
Resigned on
6 November 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N16 9HP £782,000

SINTEKS UK LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 May 2019
Resigned on
16 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

LINPART LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

RRG PORT SERVICES LTD.

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
7 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

JOLBURY LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

RUSERVOIL LTD

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role
Director
Date of birth
July 1963
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

T.S. & R.E.I. LTD TOURISTIC SERVICES AND REAL ESTATE INVESTMENTS LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
2 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

SCRAP METAL HAULAGE LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

MARYLEBONE CONSTRUCTION AND MAINTENANCE LTD

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2019
Resigned on
30 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

WORLD OF STONES UK HOLDINGS LTD.

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 October 2018
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

MALEBOX LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WIVERTOWN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NISHSTONE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BALLYCOMMON RAIL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRIDLANE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HALTBY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BINDMIND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 October 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FRESHFOLD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 October 2016
Resigned on
17 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TALLYSTONE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 October 2016
Resigned on
3 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NURSELINE COMMUNITY SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 October 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HACKNEY WALK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 October 2016
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SCARLETTY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 October 2016
Resigned on
21 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ANGLEMERE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 October 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BROADMOAT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 October 2016
Resigned on
10 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VISTAVALDI LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 October 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PREMVIEW LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 October 2016
Resigned on
21 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INTERNATIONAL CIGARETTE INCORPORATION LTD.

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 September 2016
Resigned on
4 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FREQUENCH LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 September 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHARTMERE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 September 2016
Resigned on
26 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NEVABE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 September 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LIONDALE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 September 2016
Resigned on
23 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DLM INNOVATIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 September 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DAISYBAND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 September 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

YOLTBY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 September 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MCOMMERCE LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 September 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EPIPHRON CAPITAL (UK) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 September 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SAMAHILL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 August 2016
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BESTCAST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 August 2016
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INKCRATE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 August 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

F.O ELEVEN LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 August 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WILLDRAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 August 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OSCARLAND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 August 2016
Resigned on
22 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RISHFOLD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 August 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

QUAYMILE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 August 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

POPPYMILL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 August 2016
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MINXTOWN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 August 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JAMSET LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 August 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VENDFORD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 August 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GLAMSPARK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 August 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BOTLEIGH GRANGE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 August 2016
Resigned on
15 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FLINTSHIRE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 August 2016
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARTISTRAND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 August 2016
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BILLBOAT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 August 2016
Resigned on
24 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PROPERTY CONNECTIONS GROUP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 August 2016
Resigned on
20 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VISIONBELL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 July 2016
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BBB THREE LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 July 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WENDLEBY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 July 2016
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EVESALE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 July 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COSTEFFORT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 July 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DANDYGOLD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 July 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NEMOCROWN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 July 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FADESET LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 July 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

F.O GLOBAL IP LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 July 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BBB FOUR LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 July 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

1 CHURCH LODGE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 July 2016
Resigned on
26 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MORNING LANE (ARCHES) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 July 2016
Resigned on
26 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALBERIC LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 July 2016
Resigned on
6 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

14 MARESFIELD GARDENS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 July 2016
Resigned on
18 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

12 MARESFIELD GARDENS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 July 2016
Resigned on
18 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MAJESTIC PRODUCTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 June 2016
Resigned on
3 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PUGMAN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 June 2016
Resigned on
3 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JO LEWIS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 June 2016
Resigned on
19 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BBB FIVE LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 June 2016
Resigned on
3 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SUNSPRITZ LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 June 2016
Resigned on
2 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CAPITAL PLANNING MORTGAGES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 June 2016
Resigned on
16 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GOALSPARK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2016
Resigned on
6 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

101 MORNING LANE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2016
Resigned on
3 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BOXTROT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2016
Resigned on
17 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CANDLEWAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2016
Resigned on
3 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

F.O THIRTEEN LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 May 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INTRABUILD CONSTRUCTION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 May 2016
Resigned on
27 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LUNA AIR UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 May 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NU GENERATION RUGBY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 May 2016
Resigned on
10 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DVTFC LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 May 2016
Resigned on
18 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ETHERMINE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 May 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

REED GLOBAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 May 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SPANMINX LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 May 2016
Resigned on
8 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CRAIG HILLARY'S BUILDING & MAINTENANCE LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 May 2016
Resigned on
9 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MILLYDAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 May 2016
Resigned on
27 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COIN EQUITY LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 May 2016
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WILLISBAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 May 2016
Resigned on
24 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FRATELLI ROSSETTI LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 May 2016
Resigned on
9 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NAYA PROPERTIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 April 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JUNIBERRY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 April 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ISABLAST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 April 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MUNCREST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 April 2016
Resigned on
1 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

S & H DUMIGAN LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 April 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CANDOME LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 April 2016
Resigned on
22 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FAMETOWN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 April 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VERVERITY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 April 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LONDON ORTHODONTIC ACADEMY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 April 2016
Resigned on
6 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SUTHERLAND HOMES SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 April 2016
Resigned on
18 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

171 MORNING LANE (311431) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 April 2016
Resigned on
4 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRANTWISH LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 April 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STEP MUSIC LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 April 2016
Resigned on
2 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PONYNTRAP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TURNREST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LIFEGRID SOLUTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2016
Resigned on
5 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARDLEYSTONE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2016
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRIDLEAF LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2016
Resigned on
9 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NORMANTRA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2016
Resigned on
13 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

70-72 MORNING LANE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2016
Resigned on
20 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRINKSWELL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2016
Resigned on
27 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OPALMOON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2016
Resigned on
1 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PIPPADAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

169 MORNING LANE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 March 2016
Resigned on
20 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GILTBRIDGE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 March 2016
Resigned on
14 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HENRYSTEP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 March 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KEVILINE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 March 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ZEDMAN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 March 2016
Resigned on
7 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

YACHTBLUE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 March 2016
Resigned on
14 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MADBIRD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 March 2016
Resigned on
4 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FASTTRAIN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 February 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ROSEBLOOM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 February 2016
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

UNDERWEB LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 February 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SPECIALIST BATHROOMS & PROPERTY SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 February 2016
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ANKERCHIEF LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 February 2016
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PIPINSTOP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 February 2016
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TALLROOT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 February 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ROCKMORE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 February 2016
Resigned on
15 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VO2 MAX FITNESS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 February 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KAREN ANN CLARKE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 February 2016
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MINNIECREW LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HOLTMEAD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2016
Resigned on
11 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GTX HOLDINGS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2016
Resigned on
13 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRAYC LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2016
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GR CHOUDRY LIMITED

Correspondence address
ALEXANDER HOUSE 60-61 TENBY STREET NORTH, BIRMINGHAM, UNITED KINGDOM, B1 3EG
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 February 2016
Resigned on
22 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B1 3EG £209,000

ANICA RESTAURANT LIMITED

Correspondence address
ALEXANDER HOUSE 60 TENBY STREET NORTH, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B1 3EG
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 February 2016
Resigned on
2 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B1 3EG £209,000

TRAMPERLY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 January 2016
Resigned on
26 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ROOTCAVE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 January 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CALLCAMP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 January 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EIGHT CAPITAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 January 2016
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALLYMED LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 January 2016
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SUMMERCROFT INVESTMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 January 2016
Resigned on
5 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ITALIAVERDE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 January 2016
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LONDON ACRE DEVELOPMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 January 2016
Resigned on
27 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NJL TRADING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 December 2015
Resigned on
1 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WATTGREEN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 December 2015
Resigned on
23 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TRIZONE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 December 2015
Resigned on
30 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MEMBERS FIRST LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 December 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LINKSIDE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 December 2015
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MILLCRUSH LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 December 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SASHLINE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 December 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DAVYWAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 December 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NETTLEWAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 December 2015
Resigned on
23 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TRAMLEY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 December 2015
Resigned on
19 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TRANSMAR INTERNATIONAL LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 December 2015
Resigned on
4 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TRANSMAR GROUP LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 December 2015
Resigned on
4 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ELITEJEM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 December 2015
Resigned on
13 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DOORBOLT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 December 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HOLLYTIDE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 December 2015
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JAMES WHITE ENGINEERING GROUP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 December 2015
Resigned on
2 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BELLSQUARE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 December 2015
Resigned on
14 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HAPPYHOOP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 December 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

G.D.I. TRADING LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role
Director
Date of birth
July 1963
Appointed on
19 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

KICKDOME LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 November 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DRAINFORCE RAIL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 November 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LAYFIND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 November 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HAGEBAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 November 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CREDIBRAND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 November 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CLEARVIEW ADVISORS GROUP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PIL MEXICO HOLDINGS 1 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2015
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PIL MEXICO HOLDINGS 2 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2015
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DEN SECURITY GROUP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2015
Resigned on
24 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PIPKWIK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BLACKCLIP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 October 2015
Resigned on
4 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FASTFAN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 October 2015
Resigned on
8 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LIFEBOND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 October 2015
Resigned on
4 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SENTPARK DEVELOPMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 October 2015
Resigned on
8 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MUTED LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 October 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DIGFRAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 October 2015
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARTHOUSE DIRECT HOLDINGS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 October 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KINDEBY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 October 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JACEBROOK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 October 2015
Resigned on
6 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MASTERSET LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 October 2015
Resigned on
12 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

APH ELECTRICAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 September 2015
Resigned on
24 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RMJ (WEST DOWN) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 September 2015
Resigned on
17 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARLF LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 September 2015
Resigned on
17 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LONDON TRANSCRIPT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 September 2015
Resigned on
8 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BLACKWIRE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 September 2015
Resigned on
24 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INVESTEDTIME LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 September 2015
Resigned on
10 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CRP ASSOCIATES (KENT) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 September 2015
Resigned on
2 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RUSTICSTAR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 August 2015
Resigned on
21 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TECHSQUARE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 August 2015
Resigned on
13 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WIDERANGE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 August 2015
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NINE2FIVE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 August 2015
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KELWAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 August 2015
Resigned on
7 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HYRIS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 August 2015
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CONSHURST INVESTMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 August 2015
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SILVERLOCK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 August 2015
Resigned on
4 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FREEROAM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 August 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PASSBY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 July 2015
Resigned on
20 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WAYBAR TRADING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 July 2015
Resigned on
17 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HANDY BUSINESS SOLUTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 July 2015
Resigned on
21 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SILVERSIGN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 July 2015
Resigned on
16 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HYRIS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 July 2015
Resigned on
20 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TEMPLE CLOSE FREEHOLD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 July 2015
Resigned on
6 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DMH SERVICES (SOUTH WEST) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2015
Resigned on
2 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NAUNET LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2015
Resigned on
2 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VIVO-TECH INVESTMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2015
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ROUTERIGHT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2015
Resigned on
7 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SUM4ME LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SELFASSESS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TURNBRAKE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2015
Resigned on
2 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GLOBALOR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2015
Resigned on
17 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

REQUESTBEST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 June 2015
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BROADWATER WILDLIFE PROMOTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 June 2015
Resigned on
22 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EVERYTHING4LESS-UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 June 2015
Resigned on
12 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PEEL LOGISTICS MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 June 2015
Resigned on
10 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MEI DEVELOPMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 June 2015
Resigned on
5 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BIGWAVE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2015
Resigned on
10 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NEATBEAT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2015
Resigned on
3 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

QUICKMILE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2015
Resigned on
7 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TLC SPORT MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2015
Resigned on
3 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FEETUP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2015
Resigned on
3 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ZENITH LAX LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2015
Resigned on
3 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SPINCITY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2015
Resigned on
10 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JS3 GLOBAL LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2015
Resigned on
3 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SPEEDYPLUS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2015
Resigned on
3 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GROSVENOR DECORATORS LONDON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 May 2015
Resigned on
28 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PLAINSAIL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 May 2015
Resigned on
10 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CENTRAL PROPERTIES NORTHWEST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 May 2015
Resigned on
21 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JELLYBABY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2015
Resigned on
15 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHESSEL SERVICECO LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2015
Resigned on
14 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BARNOWLS SHIRLEY LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

R HEALTHCARE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2015
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SLEEPTIGHT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2015
Resigned on
5 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALICE LIVEING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2015
Resigned on
5 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COMMANDO LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2015
Resigned on
16 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OUR LOGISTICS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 May 2015
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OUR GROUP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 May 2015
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PURLEY OAKS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 April 2015
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SCROOM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 April 2015
Resigned on
29 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

C J GIBBS PAINTING AND DECORATING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 April 2015
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CAPITAL SQUARED LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 April 2015
Resigned on
27 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

T.A. HELLBERG LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 April 2015
Resigned on
17 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DB CONSULTING (AUDIOLOGY SERVICES) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 April 2015
Resigned on
16 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SPINSTART LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 April 2015
Resigned on
29 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TESTWAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 April 2015
Resigned on
28 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

P B FLOORING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 April 2015
Resigned on
13 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KEEPMIND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 April 2015
Resigned on
4 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ICEYSET LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 April 2015
Resigned on
8 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LSK INVESTMENTS & TRADING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 April 2015
Resigned on
28 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EVERMORE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2015
Resigned on
8 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LALA'S BLACKBURN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2015
Resigned on
10 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DASERA LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2015
Resigned on
10 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHELMSFORD PHYSIO LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2015
Resigned on
7 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BLACK RABBIT LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2015
Resigned on
7 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PROHANDS BEAUTY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 March 2015
Resigned on
22 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MASTERDAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 March 2015
Resigned on
28 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HILLYBILLY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 March 2015
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SARENITY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 March 2015
Resigned on
24 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MELHOLD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 March 2015
Resigned on
20 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LISTLE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 March 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRUB LONDON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 March 2015
Resigned on
10 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ONE 4 PACK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 March 2015
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JENMAX LIMITED

Correspondence address
44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, ENGLAND, BS8 2XN
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2015
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS8 2XN £969,000

HANOVER DIRECTORS LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role
Director
Date of birth
July 1963
Appointed on
3 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

JEMET LIMITED

Correspondence address
44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, ENGLAND, BS8 2XN
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2015
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS8 2XN £969,000

DOWNSILL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 March 2015
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EARLYFIND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 March 2015
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FRYSTONE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 March 2015
Resigned on
9 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CRAYDOWN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 March 2015
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NEVASAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 March 2015
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CINNAMON SPICE (NW) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 March 2015
Resigned on
10 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OPTMIND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 March 2015
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FINE POINT GALLERIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2015
Resigned on
10 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HAVELBY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 February 2015
Resigned on
2 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SAVINA O'NEILL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 February 2015
Resigned on
11 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KAYLEIGH STUTTARD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 February 2015
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COLDSPIN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 February 2015
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VANGE CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2015
Resigned on
3 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DON'T WASTE UK LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 January 2015
Resigned on
9 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LIMEBLISS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 January 2015
Resigned on
28 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

I SCREAM TACO COMPANY LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 January 2015
Resigned on
2 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TANDRIDGE PLUMBING & HEATING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 January 2015
Resigned on
22 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SD BUILDING PLANS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 January 2015
Resigned on
16 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARÔME COFFEE SHOP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 January 2015
Resigned on
12 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BLOCKVALE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 January 2015
Resigned on
29 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CROSSFIZZ LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 January 2015
Resigned on
27 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CURVESTALL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 January 2015
Resigned on
21 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

167 ST ALBANS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 January 2015
Resigned on
16 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRIFFIN MOULDS JJP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 January 2015
Resigned on
13 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EAGLELINE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 January 2015
Resigned on
28 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

YSP HOUSING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 December 2014
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SNOWBELL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 December 2014
Resigned on
11 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

65HH LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 December 2014
Resigned on
28 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LEFT EYE MEDIA LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 December 2014
Resigned on
23 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SJH 1969 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 December 2014
Resigned on
8 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COLDSPARK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 December 2014
Resigned on
23 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PLUMB ENGINEERS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 December 2014
Resigned on
4 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRAINFOLD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 December 2014
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHRONOS VENTURE LAB LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 December 2014
Resigned on
10 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CONISTON GROUNDCARE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 December 2014
Resigned on
3 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

167 MORNING LANE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 December 2014
Resigned on
16 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DRUMFIELD LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role
Director
Date of birth
July 1963
Appointed on
3 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

QMETRIC GROUP TECHNOLOGY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 November 2014
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DOCTORAPP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 November 2014
Resigned on
14 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SUPER HOSTING LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 November 2014
Resigned on
19 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

HOSTING CENTRAL LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 November 2014
Resigned on
14 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

ZAP LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 November 2014
Resigned on
14 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

BEDLAM ASSET MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2014
Resigned on
20 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

UPCURL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2014
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KML HEALTH LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2014
Resigned on
4 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RIGA DE SPINOZA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2014
Resigned on
4 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HAYPOINT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2014
Resigned on
19 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ADELE-STONE LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2014
Resigned on
4 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DAKOTA COURT FREEHOLD MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2014
Resigned on
4 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FROGMORE CAPITAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2014
Resigned on
13 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

POPMIX LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 October 2014
Resigned on
1 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

50 GLENTHAM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 October 2014
Resigned on
24 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DANIEL JONES CONSTRUCTION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 October 2014
Resigned on
28 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COMPLETE HI-FI SOUND & VISION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 October 2014
Resigned on
24 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PHOTOLUX LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 October 2014
Resigned on
20 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CITY GATE (ST ALBANS) MANAGEMENT COMPANY LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 October 2014
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DOMEBLADE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 October 2014
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARBITERDRUCKEN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 October 2014
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FRAMEMILL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 October 2014
Resigned on
12 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STRATHMORE ROAD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 October 2014
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TORI MICHAELS LONDON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 October 2014
Resigned on
2 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BY SENTI LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 September 2014
Resigned on
25 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WOOLPORT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 September 2014
Resigned on
20 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

QUICKFIT SAFETY BELT SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 September 2014
Resigned on
12 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INDIGO URBANWORKS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 September 2014
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HIGHDOME LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 September 2014
Resigned on
12 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EJ PROPERTY VENTURES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 September 2014
Resigned on
9 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BATMEWS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 September 2014
Resigned on
3 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BEAMCARE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 September 2014
Resigned on
22 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RUMBOX LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 September 2014
Resigned on
3 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MAXSATIN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 September 2014
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HAZYBELL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 September 2014
Resigned on
3 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHISWICK ROAD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 September 2014
Resigned on
28 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FUNTIME BOUNCE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 September 2014
Resigned on
8 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CNB REFURBISHMENTS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 September 2014
Resigned on
3 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AMSQUARE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 August 2014
Resigned on
30 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHARTWELL APOTHECARY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 August 2014
Resigned on
28 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AMIIKA BEAUTY LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 August 2014
Resigned on
17 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VOSEN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 August 2014
Resigned on
17 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SCENTURY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 August 2014
Resigned on
5 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TRUST YOUR BUILDER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 August 2014
Resigned on
8 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRIFFIN PRIVATE EQUITY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 August 2014
Resigned on
8 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STARHAM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 August 2014
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NUTMILL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 August 2014
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CAXFIELD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 August 2014
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NSC ACCOUNTING SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 August 2014
Resigned on
20 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MARY ASPALL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 August 2014
Resigned on
2 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DR. JOANNA CHRISTOU LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 August 2014
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BILLVALE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 August 2014
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KERWICK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 July 2014
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OAKESEN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 July 2014
Resigned on
18 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GASTOTAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 July 2014
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BAHAMIAN SUNRISE LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 July 2014
Resigned on
14 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EXAPLUS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 July 2014
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JUMPART LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 July 2014
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SURETRADE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 July 2014
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOPLOGIC LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 July 2014
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EMILY LITTLE PHOTOGRAPHY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 July 2014
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DEBEAM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 July 2014
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CAPTILE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 July 2014
Resigned on
3 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BILBOX LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 July 2014
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

APPIZE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 July 2014
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FRUITBURST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 July 2014
Resigned on
3 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SOUTHDAZE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 July 2014
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CANDLELIT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 June 2014
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

E J DAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 June 2014
Resigned on
12 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

UNIQUE VAN LININGS (YORKSHIRE) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 June 2014
Resigned on
12 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FUSIONATION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 June 2014
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

352A MARE STREET LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 June 2014
Resigned on
23 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRANGE PARK CATERING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 June 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

A T FLOORSCREEDS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 June 2014
Resigned on
12 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DRAYHOLD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 June 2014
Resigned on
11 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BINDTOWN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 June 2014
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SHALDON SUNSET LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 June 2014
Resigned on
5 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OAKLEY COACHBUILDERS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 June 2014
Resigned on
23 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRIGHT & CRAZY LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 June 2014
Resigned on
5 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FUTURE VISION STYLE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 June 2014
Resigned on
6 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ROBUSTATION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 June 2014
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JENNIFER BOOL LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 June 2014
Resigned on
5 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

352 MARE STREET LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 June 2014
Resigned on
10 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

QUIDMATCH LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 June 2014
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

163 MORNING LANE LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 June 2014
Resigned on
16 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MICHAEL KORS (UK) HOLDINGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 June 2014
Resigned on
21 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

L&G EYEWEAR HOLDINGS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 June 2014
Resigned on
4 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GARMENTEC GROUP LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 May 2014
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MILLS LONDON LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 May 2014
Resigned on
23 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AKS MILLS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 May 2014
Resigned on
23 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HAYNESCO LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2014
Resigned on
7 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AUTUMNFALL CONSULTANTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2014
Resigned on
18 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARKWHEEL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2014
Resigned on
29 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EVERGILL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2014
Resigned on
20 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PCML INVESTMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2014
Resigned on
20 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SHILLING TRADING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 May 2014
Resigned on
12 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STARPORT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 May 2014
Resigned on
12 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ROUNDBERRY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 May 2014
Resigned on
12 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SHILLING GROUP HOLDINGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 May 2014
Resigned on
12 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MUT FILM LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 May 2014
Resigned on
12 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ROCKSPARK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 May 2014
Resigned on
12 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MORTGAGES 4 PLYMOUTH LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 May 2014
Resigned on
9 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STACKHALL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 May 2014
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

P H (SLOUGH) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 May 2014
Resigned on
8 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SIX MILES ACROSS LONDON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 April 2014
Resigned on
29 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOUAX UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 April 2014
Resigned on
25 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

G-QUEST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 April 2014
Resigned on
25 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GMHIDE HOLDINGS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 April 2014
Resigned on
14 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DAVE ALLAN DRIVING CONSULTANCY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 April 2014
Resigned on
14 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AMICA PROJECTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 April 2014
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ABBEYMEWS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 April 2014
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EVERYTHING INC LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 April 2014
Resigned on
25 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

175 KENNINGTON LANE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 April 2014
Resigned on
2 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRANGERACE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 April 2014
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LONDONMETRIC SWINDON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 April 2014
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NOEL BATT LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 April 2014
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ADEN GRAY ASSOCIATES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 April 2014
Resigned on
8 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MIX CONSULTANCY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 March 2014
Resigned on
27 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SAFECLEAR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 March 2014
Resigned on
26 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RIANDCO LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 March 2014
Resigned on
24 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RADWEST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 March 2014
Resigned on
15 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EUSTONGATE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 March 2014
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LAN SUPPORT CS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 March 2014
Resigned on
11 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MAIDAPARK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 March 2014
Resigned on
12 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BOULEVARD CLOTHING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 March 2014
Resigned on
20 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ABBEYGLAZE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 March 2014
Resigned on
25 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HOX DESIGN LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 March 2014
Resigned on
20 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AAL MEDICAL SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 March 2014
Resigned on
9 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INTERNATIONAL VOLUNTEER SOLUTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 March 2014
Resigned on
18 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KABE CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 March 2014
Resigned on
11 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NORTON INVESTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 March 2014
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COUNTRYWIDE MACHINERY SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 March 2014
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RINGMALL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 March 2014
Resigned on
17 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ICARUS MUSIC LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 March 2014
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MILLSET LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 March 2014
Resigned on
13 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CAPLIME LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 March 2014
Resigned on
20 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DIPLOMAT TELEVISION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 March 2014
Resigned on
14 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ENDBOUND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 February 2014
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ELDER BUSINESS SOLUTIONS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 February 2014
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

QUESTSET LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 February 2014
Resigned on
20 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WISHBUILD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 February 2014
Resigned on
5 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LEE VIEW CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 February 2014
Resigned on
17 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

4 X 4 CARS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 February 2014
Resigned on
11 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EYE HOSPITALS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 February 2014
Resigned on
13 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LINPART LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2014
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

APPISTRY LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2014
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TINDROP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2014
Resigned on
9 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JUSTLE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2014
Resigned on
19 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OILMEWS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 January 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NEX-US PROPERTIES (EXMOUTH) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 January 2014
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DEB'S KITCHEN CAKES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 January 2014
Resigned on
23 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SPECTER ROSS ASSOCIATES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 January 2014
Resigned on
22 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DAVID BRANDON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 January 2014
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FERRIER PEARCE CREATIVE SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 January 2014
Resigned on
16 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DELPHRED LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 January 2014
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INMATTER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 January 2014
Resigned on
12 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE ALPHA CLUB LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 January 2014
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OPUSPOND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 January 2014
Resigned on
16 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NETPLACE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 January 2014
Resigned on
6 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BITBLUE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 January 2014
Resigned on
9 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DEWSPILL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 January 2014
Resigned on
15 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LEAMAN CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 December 2013
Resigned on
23 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EAST HAMPTON PARTNERS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 December 2013
Resigned on
10 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DREAMLIFTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 December 2013
Resigned on
20 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JUSTNINE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 December 2013
Resigned on
11 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SUNNINGDALE LAND & PROPERTIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 December 2013
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RAW SUBSTANCE RECORDS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 November 2013
Resigned on
22 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HARPSPIN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 November 2013
Resigned on
13 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TURNEAST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 November 2013
Resigned on
4 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BOLSWORTH LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 November 2013
Resigned on
22 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOP GEAR DEVON LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 November 2013
Resigned on
7 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EXCOVERT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 November 2013
Resigned on
27 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ATKINS TECHNOLOGIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 November 2013
Resigned on
2 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARGENTRY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 November 2013
Resigned on
19 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FLOODWELL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 November 2013
Resigned on
7 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MCCOY PEARCE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 November 2013
Resigned on
5 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BZP HOTELS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 October 2013
Resigned on
30 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TF SPORT LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 October 2013
Resigned on
11 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ESSENDEN SERVICE CO LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 October 2013
Resigned on
28 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PARR STREET LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 October 2013
Resigned on
17 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OLDTREND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 October 2013
Resigned on
9 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MELLWAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 October 2013
Resigned on
18 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LEADING EDGE APPOINTMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 October 2013
Resigned on
4 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DON PEPPE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 October 2013
Resigned on
9 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CMV INVESTMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 October 2013
Resigned on
9 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RHIZOME LANDSCAPES & DESIGN LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 October 2013
Resigned on
7 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STARWORLD ENTERTAINMENT LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 October 2013
Resigned on
7 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HBD PROPERTIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 October 2013
Resigned on
7 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RAWLINGS CONSTRUCTION SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 October 2013
Resigned on
4 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STEVEN KANE RACING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 October 2013
Resigned on
2 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

YOU CONTROL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 October 2013
Resigned on
2 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WESTWOOD PROPERTY SERVICES SIDCUP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 October 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JSM PROJECT SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 September 2013
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MARKS COMMERCIALS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 September 2013
Resigned on
26 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GWYNN BLOWS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 September 2013
Resigned on
26 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

YARDSPIN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 September 2013
Resigned on
20 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ANNABEL HARPER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 September 2013
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INPHASERVE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 September 2013
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MAGNOLIA PARTICIPATION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 September 2013
Resigned on
13 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RAWMOON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 September 2013
Resigned on
9 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RADE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 September 2013
Resigned on
10 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LONDON MASH FINANCIAL SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 September 2013
Resigned on
10 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BODYCHILLZ LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 September 2013
Resigned on
5 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KDB LAW LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 September 2013
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HURLEY MENSWEAR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 September 2013
Resigned on
9 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FLOWERBELL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 September 2013
Resigned on
10 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DOLCE VALENTINA LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 September 2013
Resigned on
10 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LGH TIMBER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 August 2013
Resigned on
22 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SANDFLOAT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 August 2013
Resigned on
27 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PLUSHMOOR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 August 2013
Resigned on
21 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EXCEL BUILDING SYSTEMS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 August 2013
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BENTLEY PRIORY RESIDENTS ASSOCIATION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 August 2013
Resigned on
16 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

IN MY HEART LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 August 2013
Resigned on
14 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INDIECHIME LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 August 2013
Resigned on
15 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OAKHURST PARK GARDENS MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 August 2013
Resigned on
2 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CAVECREST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 August 2013
Resigned on
23 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EVERLOAN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 August 2013
Resigned on
26 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LONDONMETRIC RETAIL DISTRIBUTION II LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 August 2013
Resigned on
14 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LONGFLEET SERVICE CO LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 August 2013
Resigned on
28 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LINELIFE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 August 2013
Resigned on
26 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MANOR GROUNDWORKS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 August 2013
Resigned on
8 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LLSS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 August 2013
Resigned on
2 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HONEYSUMS HOLSTER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 August 2013
Resigned on
2 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DEAN PROPERTIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 July 2013
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HSR LEGAL SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 July 2013
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GLASSROSE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 July 2013
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HAPPYTOAD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 July 2013
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SOUTHERN BUILDING & SHOPFITTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 July 2013
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE SNEERING JESTER'S RECORD COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 July 2013
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MINKPINK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 July 2013
Resigned on
1 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PREMIUM OPHTHALMIC SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 July 2013
Resigned on
15 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

IMPACT CHILDCARE AND EDUCATION LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 July 2013
Resigned on
8 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DELTAPLAN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 July 2013
Resigned on
30 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HAYFIELD CHATSWORTH STONE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 July 2013
Resigned on
12 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TAYGOLD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 July 2013
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LOMBOK RETAIL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 July 2013
Resigned on
26 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BELL BOY PRODUCTIONS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2013
Resigned on
13 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GREENBARK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2013
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TYRESAVERS (UK) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 2013
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ADP PLUMBWRITE LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 June 2013
Resigned on
27 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARDENCOAST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 June 2013
Resigned on
25 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DRYBARTON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 June 2013
Resigned on
25 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JOHN SWINBANK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 June 2013
Resigned on
19 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TIKON LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 June 2013
Resigned on
6 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SPIDER VEHICLE ENHANCEMENT LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 June 2013
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KALEBOARD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 June 2013
Resigned on
17 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LONDONMETRIC DERBY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 June 2013
Resigned on
9 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LONDONMETRIC SATURN II LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 June 2013
Resigned on
11 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INNOVATURE LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 June 2013
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EAGLE SITE MANAGEMENT LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 June 2013
Resigned on
7 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHELMSFORD SCAFFOLDING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 June 2013
Resigned on
7 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CONTRASTI LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 June 2013
Resigned on
5 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PRESSMOVERS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 June 2013
Resigned on
18 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

POPPYPRIDE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 June 2013
Resigned on
11 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MORRIS AESTHETICS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 June 2013
Resigned on
3 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FERRIER PEARCE (COMMUNICATIONS) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 June 2013
Resigned on
4 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

L3C LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 May 2013
Resigned on
30 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MOO MOO ORGANIC DAIRY FARM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 May 2013
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MATRIX MEDIA LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2013
Resigned on
20 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ELECTRIC BIOSCOPE SHOWS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 May 2013
Resigned on
17 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CARMARTHEN CARS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 May 2013
Resigned on
16 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

147-161 MORNING LANE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 May 2013
Resigned on
20 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DILLHURST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 May 2013
Resigned on
14 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NNM 92 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 May 2013
Resigned on
10 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CLOVERY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 May 2013
Resigned on
17 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FREEDOMHEALTH HOLDINGS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 May 2013
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LONDONMETRIC RETAIL DISTRIBUTION I LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 May 2013
Resigned on
20 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PAINTBALL CHALLENGE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 May 2013
Resigned on
3 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PET AIRWAYS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 May 2013
Resigned on
9 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MEDMIX 2 LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 May 2013
Resigned on
7 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BLUEBREAD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 May 2013
Resigned on
10 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MAYQUEEN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 May 2013
Resigned on
2 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SEN NIN ISLINGTON LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 May 2013
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INDIAN OCEAN WESTCLIFF TRADING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 May 2013
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HYDE PARK RIDING STABLES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 April 2013
Resigned on
29 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

K5 PROPERTIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 April 2013
Resigned on
26 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EASYFEAST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 April 2013
Resigned on
20 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BROOK ROBERTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 April 2013
Resigned on
26 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OCTOPI PROMOTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 April 2013
Resigned on
17 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LASCAUX LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 April 2013
Resigned on
26 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LOBO INVESTMENT (UK) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 April 2013
Resigned on
26 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MILLCHURN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 April 2013
Resigned on
6 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ANCHOR CONSTRUCTION LOGISTICS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 April 2013
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BORDERBUS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 April 2013
Resigned on
22 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BUSINESS ENVIRONMENT VIRTUAL OFFICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 April 2013
Resigned on
22 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SPORTING INFLUENCE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 April 2013
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CROSSLIGHT LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 April 2013
Resigned on
16 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRS PROJECT MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 April 2013
Resigned on
16 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ONE EYED PIXEL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 April 2013
Resigned on
10 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MARKENNA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 April 2013
Resigned on
23 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BLUEBLOCK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 April 2013
Resigned on
14 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARLINK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 April 2013
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BLUSTER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 April 2013
Resigned on
5 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FLOWERSPELL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 April 2013
Resigned on
5 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TENLEY PROPERTIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 April 2013
Resigned on
5 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CNB GAS AND PLUMBING SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 April 2013
Resigned on
4 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MARCOL INDUSTRIAL LOANCO LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 April 2013
Resigned on
2 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

YOUR BOURSE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 March 2013
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ELLENTIA HURST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 March 2013
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AVEX MARKETS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 March 2013
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CATHEDRAL (BROMLEY 2) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 March 2013
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CATHEDRAL (BROMLEY ESCO) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 March 2013
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TRANSLOGIK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 March 2013
Resigned on
4 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ULTRALASE EYE CLINICS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 March 2013
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JAEGER ALTERNATIVE FINANCE CORPORATION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 March 2013
Resigned on
21 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

41 SIDNEY ROAD (FREEHOLD) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 March 2013
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

1-12 ROYAL COURT (FREEHOLD) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 March 2013
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DRAGANFLY MOTORCYCLES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 March 2013
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE RED THREAD PARTNERSHIP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 March 2013
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HENWICK PARK DISTRIBUTION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 March 2013
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

K HAMMOND BUTCHERS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 March 2013
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NEVER SAY NEVER DEVELOPMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 March 2013
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BMC PAINTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 March 2013
Resigned on
13 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TONBRIDGE BUILDING SUPPLIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 March 2013
Resigned on
12 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DAVID CARRIGAN PLUMBING AND HEATING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 March 2013
Resigned on
12 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LEE SANDALES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 March 2013
Resigned on
11 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ATLANTIC IMAGING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 March 2013
Resigned on
8 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DTJ ASSET MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 March 2013
Resigned on
8 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SCL COX DEVELOPMENTS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 March 2013
Resigned on
6 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ACESP UK LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 March 2013
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MILLTURN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 March 2013
Resigned on
25 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EXTRAORDINARY IMAGES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 March 2013
Resigned on
5 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RILEYBILL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 March 2013
Resigned on
4 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TURNPINE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 March 2013
Resigned on
19 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

URRAMOOR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 February 2013
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PHOTO PRO PRINTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 February 2013
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

D R KENT DECORATORS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 February 2013
Resigned on
27 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FRESH IDEAS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 February 2013
Resigned on
25 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HIGHLAND HOUSE RESIDENTIAL HOME LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 February 2013
Resigned on
25 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TRAFFORD SPORTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 February 2013
Resigned on
21 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALAN FRETWELL TRANSPORT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 February 2013
Resigned on
21 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TONY GROUNDS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 February 2013
Resigned on
27 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HOLLYHEAD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 February 2013
Resigned on
5 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ICO BRAND PARTNERS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 February 2013
Resigned on
19 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STONEHILL FINANCIAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 February 2013
Resigned on
18 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MAREDUDD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 February 2013
Resigned on
18 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PIZZA BUZZ LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 February 2013
Resigned on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

228 BROMLEY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 February 2013
Resigned on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CALDICO LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 February 2013
Resigned on
2 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SENSAPEEL LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 February 2013
Resigned on
11 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EMPOT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 February 2013
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MOONROCK BOOMBOX LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 February 2013
Resigned on
26 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALLBREEZE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 February 2013
Resigned on
25 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DAKOTA REAL ESTATE SERVICES LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 February 2013
Resigned on
24 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

DALEY & SON (UK) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 February 2013
Resigned on
9 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PAYROLL AUTO ENROLMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 February 2013
Resigned on
6 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

POGOLAB LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 February 2013
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRADE-A MOTORS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 February 2013
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DIDI PRODUCTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 February 2013
Resigned on
4 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 February 2013
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE TELEGRAPH WORKS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2013
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NEW LIBRARY RECORDINGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 January 2013
Resigned on
30 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STRONGBOX SELF-STORAGE LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 January 2013
Resigned on
29 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MY EPACK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 January 2013
Resigned on
28 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

H J BUGLASS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 January 2013
Resigned on
28 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CALENDAR WONDERLAND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 January 2013
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RJD CONSTRUCTION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 January 2013
Resigned on
23 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

R HUNTER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 January 2013
Resigned on
21 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DIAMOND DISTRIBUTION LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 January 2013
Resigned on
17 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RCMJ LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 January 2013
Resigned on
16 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STEVEN COPAS JEWELLERY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 January 2013
Resigned on
15 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALLROVER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 January 2013
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TORCHMAN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 January 2013
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SLOWSTORM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 January 2013
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INITIUM (DESIGN BUILD CONTRACT) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 January 2013
Resigned on
10 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PAD PROPERTY CARE SOLUTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 January 2013
Resigned on
9 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

1ST CHOICE LOGISTICS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 January 2013
Resigned on
8 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LIFE SCIENCE PRODUCTION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 January 2013
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

YACHTWAVE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 January 2013
Resigned on
19 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EVERYROSE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 January 2013
Resigned on
17 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RCR CONSTRUCTION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 January 2013
Resigned on
18 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOBY BAKER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 December 2012
Resigned on
7 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALPHA WELFARE SOLUTIONS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 December 2012
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LIGHTSNOW LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role
Director
Date of birth
July 1963
Appointed on
12 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

JANEY RODGER DESIGNS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 December 2012
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SYMPHONY APS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 December 2012
Resigned on
11 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PARNELL GROUP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 December 2012
Resigned on
11 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE IT RECYCLING COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 December 2012
Resigned on
11 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

3 & 3A MILLAIS ROAD (FREEHOLD) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 December 2012
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DRAYMILL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 December 2012
Resigned on
10 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHATBURN TYAS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 December 2012
Resigned on
13 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALTRIN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 December 2012
Resigned on
13 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CLOVERWISP LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role
Director
Date of birth
July 1963
Appointed on
6 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

LONGFORN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 November 2012
Resigned on
28 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HAVISTA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 November 2012
Resigned on
28 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

POOR MONKEY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 November 2012
Resigned on
27 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JENSON FISHER CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 November 2012
Resigned on
26 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HABAUX LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 November 2012
Resigned on
22 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

QI INTERACTIVE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 November 2012
Resigned on
21 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FERRIER PEARCE PUBLIC RELATIONS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 November 2012
Resigned on
13 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AMETHYST PLANNING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 November 2012
Resigned on
12 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FERNWIN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 November 2012
Resigned on
11 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SNOWFLOW LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 November 2012
Resigned on
7 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

APHELION EFX TRADING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 November 2012
Resigned on
7 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ESONG LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 November 2012
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ETHICAL CONSULTING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 November 2012
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CLIMSOLA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 November 2012
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RESOURCE EFFICIENCY SERVICES LGC LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 November 2012
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRACEFUL FILMS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 November 2012
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WATER ENGINEERED SOLUTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 October 2012
Resigned on
30 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRUB BANQUETS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 October 2012
Resigned on
26 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ECO PORTABLE BUILDINGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 October 2012
Resigned on
26 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ANDY REID I.T. CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 October 2012
Resigned on
24 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VERTICAL COMMUNITIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 October 2012
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRABCAD UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 October 2012
Resigned on
19 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

REILLY PLANNING & PROJECT MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 October 2012
Resigned on
18 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PIMLICOWAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 October 2012
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ONESTA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 October 2012
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LINKLAWN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 October 2012
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NOBELTOWN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 October 2012
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MANUCAN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 October 2012
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WHYENVISION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2012
Resigned on
16 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BIGGYM (UK) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2012
Resigned on
16 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

33 SANDROCK ROAD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 October 2012
Resigned on
15 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OUR LABOUR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 October 2012
Resigned on
10 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PETER SCOTT BMS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 October 2012
Resigned on
10 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

UNIVERSAL STOCK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 October 2012
Resigned on
10 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CALYMA LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 October 2012
Resigned on
12 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KESTRELLA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 October 2012
Resigned on
12 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LINDA ROE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 October 2012
Resigned on
8 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

S A RAZA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 October 2012
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CATHEDRAL HOTELS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 October 2012
Resigned on
3 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BSTAR (UK) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 October 2012
Resigned on
3 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DRAIN NATION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 October 2012
Resigned on
19 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ATTERBY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 October 2012
Resigned on
18 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CLOVERDOWN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 October 2012
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DOWNSPIN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 October 2012
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BOWSLIP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 October 2012
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LINEBROOK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 September 2012
Resigned on
16 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE TECHNANCIAL COMPANY LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 September 2012
Resigned on
27 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WILL IT MAKE THE BOAT GO FASTER? LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 September 2012
Resigned on
26 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EXQUISITE FOOD TRADING COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 September 2012
Resigned on
24 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CLEARLY GLASS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 September 2012
Resigned on
24 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SAL & PARTNERS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 September 2012
Resigned on
20 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

204 WATFORD WAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 September 2012
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CADENZA ACADEMIC TRANSLATIONS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 September 2012
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CT SQUARED LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 September 2012
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

B W CONTROL ENGINEERING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 September 2012
Resigned on
17 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HANDCUT LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 September 2012
Resigned on
17 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

IMPULSE FIRE & SECURITY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 September 2012
Resigned on
13 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NORTH WEST HERITAGE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 September 2012
Resigned on
13 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DANIELS CONSULTANCY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 September 2012
Resigned on
13 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HOPEQUEST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 September 2012
Resigned on
16 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GURNEY NUTTING MOTORS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 September 2012
Resigned on
15 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GLOBEST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 September 2012
Resigned on
10 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DAVAL PROPERTIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 September 2012
Resigned on
7 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HAMPSTEAD KNIGHT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 September 2012
Resigned on
7 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARCANE RED LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 September 2012
Resigned on
5 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BARTOP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 September 2012
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ESTRIDE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 September 2012
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FORFUN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 September 2012
Resigned on
21 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DEWMIST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 September 2012
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHAMBERINE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 September 2012
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CASTLE CITY PROPERTIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 September 2012
Resigned on
24 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JEXO LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 August 2012
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE LONDON ACADEMY OF SPORT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 August 2012
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JTA DESIGN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 August 2012
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WORLD OF CARAVANS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 August 2012
Resigned on
29 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MEDISTIM UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 August 2012
Resigned on
23 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NARRATIVE DESIGN LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 August 2012
Resigned on
23 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STANLEY DAVIS PRACTICE SUPPORT SERVICES LTD

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role
Director
Date of birth
July 1963
Appointed on
22 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

PALLANCE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 August 2012
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BARWORKS (ANGEL) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 August 2012
Resigned on
28 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WATSONIA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 August 2012
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DANCE-WORX'S LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 August 2012
Resigned on
15 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EWS LOGISTICS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 August 2012
Resigned on
14 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OPTIONS FINANCIAL RECRUITMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 August 2012
Resigned on
14 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DOREENA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 August 2012
Resigned on
14 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

REDDING & GYLES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 August 2012
Resigned on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DARNICLE HILL NURSERY LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 August 2012
Resigned on
7 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

144 KENNINGTON LANE (FREEHOLD) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 August 2012
Resigned on
3 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

7 THORNTON AVENUE (FREEHOLD) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 August 2012
Resigned on
3 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CRIMSON PHOENIX LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 August 2012
Resigned on
2 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COXWELL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 August 2012
Resigned on
15 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SHAFFY LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 August 2012
Resigned on
20 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JANSPUR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 August 2012
Resigned on
16 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PROSPECT THREE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 August 2012
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE FIT FACE CLUB LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 August 2012
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PGK MEDICAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 July 2012
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

355 INVESTMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 July 2012
Resigned on
30 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

20 & 20A OAKMEAD ROAD (FREEHOLD) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 July 2012
Resigned on
26 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BROOKER & SONS ROOFING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 July 2012
Resigned on
26 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CORE EDUCATION AND TECHNOLOGY (UK) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 July 2012
Resigned on
25 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BASILDON TAXIS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 July 2012
Resigned on
25 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OPLIQUE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 July 2012
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ACCURATE IDEAS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 July 2012
Resigned on
23 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRAMBLE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 July 2012
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PORTBOARD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 July 2012
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ROB PURKISS ASSOCIATES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 July 2012
Resigned on
30 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FREETERM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 July 2012
Resigned on
15 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TODDLETOWN NURSERY AND DAY CARE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 July 2012
Resigned on
19 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PARK & BRIDGE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 July 2012
Resigned on
18 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SPECIALIST ENERGY GROUP TRUSTEE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 July 2012
Resigned on
16 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LILLIMIST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 July 2012
Resigned on
13 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HAWRIDGE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 July 2012
Resigned on
26 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TREVOR DIXON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 July 2012
Resigned on
11 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WENTWORTH VICTORIA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 July 2012
Resigned on
11 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THERAPY GUIDE LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 July 2012
Resigned on
10 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NICHE HEALTH AND SOCIAL CARE CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 July 2012
Resigned on
6 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DARKVYNE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 July 2012
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CANNISTA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 July 2012
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

UBER RAIL SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 July 2012
Resigned on
4 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KEENE MEDIA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 July 2012
Resigned on
3 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE SIGSWORTH PARTNERSHIP LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 July 2012
Resigned on
3 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EPCM SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2012
Resigned on
12 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

YUMMIES DELI LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2012
Resigned on
2 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CH6NGE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2012
Resigned on
2 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GILARDON LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 2012
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FIRST DRIVER CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 June 2012
Resigned on
28 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CASITA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 June 2012
Resigned on
28 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EXPLODEM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 June 2012
Resigned on
12 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GILTED LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 June 2012
Resigned on
16 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SALUTAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 June 2012
Resigned on
5 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MILLSPIN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 June 2012
Resigned on
21 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NARNICA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 June 2012
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BARBER CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 June 2012
Resigned on
18 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ADJEKMOTORS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 June 2012
Resigned on
18 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STEEDA UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 June 2012
Resigned on
14 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

REDDY CONSULTANCY SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 June 2012
Resigned on
13 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FT PRIVATE FINANCE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 June 2012
Resigned on
18 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HOLLYSTRAND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 June 2012
Resigned on
24 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FRANTHURST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 June 2012
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TRAVEL RETAIL SOLUTIONS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 June 2012
Resigned on
8 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TWICKENHAM STUDIOS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 June 2012
Resigned on
6 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THAMES CAPITAL PARTNERS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 June 2012
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

R H CONSULTANT LEGAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2012
Resigned on
1 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ASPRITE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 May 2012
Resigned on
18 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CATHEDRAL INNOVATION CENTRE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 May 2012
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SILVER FOREST PROPERTIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 May 2012
Resigned on
28 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PETS TV AND MEDIA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 May 2012
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SME DIGITAL MEDIA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 May 2012
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LONDON PROPERTIES (UK) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 May 2012
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GHANA MINING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 May 2012
Resigned on
24 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INTEGRATED DE-ICING SERVICES UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 May 2012
Resigned on
23 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PROGRESS SALON CONSULTANTS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 May 2012
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OVER-BOARD ACCESSORIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 May 2012
Resigned on
18 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE ACCESS PARTNERSHIP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 May 2012
Resigned on
17 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DOVE (HOLDINGS) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 May 2012
Resigned on
3 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LUBBER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 May 2012
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LVK CAPITAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 May 2012
Resigned on
9 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SO IMPRESSED! CORPORATE & RETAIL SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 May 2012
Resigned on
11 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AIRTREE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 May 2012
Resigned on
16 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FROSTIP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 May 2012
Resigned on
15 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BILLSWICK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 May 2012
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ADORN GLOBAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 May 2012
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DENBY MORRIS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 April 2012
Resigned on
25 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

REPRESENTTENNIS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 April 2012
Resigned on
25 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HYBRID COOLING SYSTEMS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 April 2012
Resigned on
24 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOPLAND (GSL) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 April 2012
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOPLAND (NO. 15) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 April 2012
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOPLAND (NO. 13) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 April 2012
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOPLAND (SADDLERS WALSALL) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 April 2012
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOPLAND (NO. 14) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 April 2012
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DEALTA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 April 2012
Resigned on
27 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HALLMARK HOTELS (NO. 16) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 April 2012
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SEABLAST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 April 2012
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LES QUIS.COM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 April 2012
Resigned on
20 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

APERCU (INTERNATIONAL) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 April 2012
Resigned on
18 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

G N P CONTRACT SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 April 2012
Resigned on
17 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MICROPOINT TECHNOLOGY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 April 2012
Resigned on
16 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DSF WRITERS II LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 April 2012
Resigned on
13 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ROSBRUM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 April 2012
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

57 MARKET STREET LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 April 2012
Resigned on
13 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WELSTOKE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 April 2012
Resigned on
13 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AQUASCUTUM (1851) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 April 2012
Resigned on
26 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MONKEY BUSINESS ARBORICULTURE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 April 2012
Resigned on
5 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DMD (WEB) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 April 2012
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AMANZI (RETAIL) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 April 2012
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AMANZI (OPERATIONS) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 April 2012
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DAMM CAPITAL LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 April 2012
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DMD OPERATIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 April 2012
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DMD VENTURES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 April 2012
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRAMPIAN ENTERPRISES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 April 2012
Resigned on
3 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NOVELTEX LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 April 2012
Resigned on
3 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRADIENT DEVELOPMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 April 2012
Resigned on
2 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BLUE JACK CONSULTANCY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 April 2012
Resigned on
2 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

B BEAUTIFUL BY BINITA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 March 2012
Resigned on
2 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LILIANA RESTAURANT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 March 2012
Resigned on
13 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

S H PATTERN CUTTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 March 2012
Resigned on
23 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DEVIDEA LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 March 2012
Resigned on
27 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STRUNGOUT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2012
Resigned on
20 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARBUTUS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2012
Resigned on
26 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DIAMOND BATHROOM TRANSFORMATIONS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 March 2012
Resigned on
22 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GREEN INC GROUP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 March 2012
Resigned on
22 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BELVOIR EQUESTRIAN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 March 2012
Resigned on
21 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

17 HUNTINGDON STREET (FREEHOLD) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 March 2012
Resigned on
21 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BE OFFICES VIRTUAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 March 2012
Resigned on
20 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FERRINO AND PARTNERS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 March 2012
Resigned on
19 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PORTSAND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 March 2012
Resigned on
21 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AVALON PERFORMANCE CONSULTING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 March 2012
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KINFIN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 March 2012
Resigned on
29 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GLASP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 March 2012
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PPM JILLSON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 March 2012
Resigned on
2 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ATTERS CREATIVE SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 March 2012
Resigned on
15 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

T HICKS CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 March 2012
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

J MANN AND CO LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 March 2012
Resigned on
7 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

YEALM MOORING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 March 2012
Resigned on
7 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALAN HILLMAN BUILDING CONTRACTORS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 March 2012
Resigned on
7 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KEYHAVEN SEARCH LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 March 2012
Resigned on
6 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHARTRIS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 March 2012
Resigned on
5 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

119 TSG LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 March 2012
Resigned on
6 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PEARL CHEMIST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 March 2012
Resigned on
16 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EDGIER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 March 2012
Resigned on
27 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AVERDA UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 March 2012
Resigned on
5 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

APPFORYOU LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 March 2012
Resigned on
28 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FUN IN SPORT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 March 2012
Resigned on
2 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TYRESAVERS VULCANIZING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 March 2012
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MOGUL MEDIA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 February 2012
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

C. & G. (GUILDFORD) FUNDING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 February 2012
Resigned on
28 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SWPI LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 February 2012
Resigned on
27 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NORMAN ROURKE PRYME LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 February 2012
Resigned on
27 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DIVIANI AVIATION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 February 2012
Resigned on
23 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MNLM PROPERTIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 February 2012
Resigned on
23 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CENTRAL RIDER TRAINING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 February 2012
Resigned on
22 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GORDON SAMUEL DEVELOPMENTS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 February 2012
Resigned on
22 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRANDON STAMP DEALERSHIP LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 February 2012
Resigned on
20 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CONSUMER ADVISOR SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 February 2012
Resigned on
11 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GORTON BROS DIRECT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 February 2012
Resigned on
16 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRIGHTLIFE GREEN ENERGY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 February 2012
Resigned on
16 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SKCS CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 February 2012
Resigned on
15 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TUTIS PROPERTIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 February 2012
Resigned on
14 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DAISYCHARM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2012
Resigned on
15 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRANDTRAIN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 February 2012
Resigned on
9 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHILDREN-FIRST.INFO LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 February 2012
Resigned on
9 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BAKER VALE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 February 2012
Resigned on
6 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FIRST SOVEREIGN LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 February 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRFO LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 February 2012
Resigned on
1 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MYEDGE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 February 2012
Resigned on
7 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PRIMEHUT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 February 2012
Resigned on
28 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DARTNOTE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 February 2012
Resigned on
8 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALLBURN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 February 2012
Resigned on
1 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ANDREW HILLIER CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2012
Resigned on
3 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HILDITCH CONSULTANCY SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2012
Resigned on
3 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ACCIDENTALLY ON PURPOSE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 February 2012
Resigned on
2 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BATIR FINANCIAL SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 February 2012
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

S G CARDIAC RESEARCH LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2012
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BALGORES INVESTMENTS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2012
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HRPC INVESTMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 January 2012
Resigned on
30 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MOVE INTERNATIONAL LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 January 2012
Resigned on
30 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

REWARD-IT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 January 2012
Resigned on
27 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PERFORMANCE CRICKET LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 January 2012
Resigned on
26 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AFTER DARK EVENING WEAR LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 January 2012
Resigned on
23 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JOECAT COURIERS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 January 2012
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARROWE JAMES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 January 2012
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

REMEDAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 January 2012
Resigned on
22 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MIDHURST PRACTICE SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 January 2012
Resigned on
17 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALTERNATIVE PLANS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 January 2012
Resigned on
2 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RETHINK DIGITAL GURUS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 January 2012
Resigned on
13 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LUUX DESIGN & SOURCING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 January 2012
Resigned on
12 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RESOLVE CARE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 January 2012
Resigned on
11 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FARNDEL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 January 2012
Resigned on
6 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GAYTHORN ADMINISTRATIVE SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 January 2012
Resigned on
6 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COSYFEAT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 January 2012
Resigned on
10 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DAISYBUD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 December 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BLACKSTAR REDEMPTION LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 December 2011
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CITY & URBAN (CANTERBURY) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 December 2011
Resigned on
10 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FILETHAT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 December 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BOB STUBBS FARRIERY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 December 2011
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ROB LANE MUSIC LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 December 2011
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CONSUMER ADVISORY SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 December 2011
Resigned on
11 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CITY FINANCIAL SOLUTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 December 2011
Resigned on
21 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BILLY HILL FAMILY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 December 2011
Resigned on
20 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ELITE HAIR RESTORATION LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 December 2011
Resigned on
20 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HSR CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 December 2011
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MASTILL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 December 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NELVIN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 December 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EVANDER DEVELOPMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 December 2011
Resigned on
13 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DATALEC (UK) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 December 2011
Resigned on
12 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SOLE TRADER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 December 2011
Resigned on
8 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

D.O.R.C. LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 December 2011
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CLARIST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 December 2011
Resigned on
1 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HOUSE HEATING SOLUTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 December 2011
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ANEESA CONSULTANCY LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 November 2011
Resigned on
29 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

B WOODARD SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 November 2011
Resigned on
25 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LOUGHTON CARE CENTRE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 November 2011
Resigned on
25 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AMBERTINE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 November 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AIRPORT TAXIS LUTON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 November 2011
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRAVATA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 November 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SONISTA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 November 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JUSTAN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 November 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BIANCA LUMEN LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 November 2011
Resigned on
15 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HALLSTAR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 November 2011
Resigned on
29 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INCHE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 November 2011
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CONSTRUCTION SOLUTIONS (CHESHIRE) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 November 2011
Resigned on
18 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FABULIST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 November 2011
Resigned on
17 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

REAL SKILLS TRAINING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 November 2011
Resigned on
2 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KEYTECH CONSULTANTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 November 2011
Resigned on
16 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALBION ALE HOUSE CYF

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 November 2011
Resigned on
16 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BERKELEY SHAW ESTATE AGENTS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 November 2011
Resigned on
1 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PLUMSTOP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 November 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SPANISTA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 November 2011
Resigned on
15 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MERSEYSIDE PROPERTY CONSULTANTS & MANAGEMENT LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 November 2011
Resigned on
2 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

G & R REMOVALS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 November 2011
Resigned on
14 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LLOYD ESCRIBANO LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 November 2011
Resigned on
12 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WANDERON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 November 2011
Resigned on
14 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ABSOLUTELY EVERYTHING ABOUT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 November 2011
Resigned on
14 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KESTERON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 November 2011
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BULLPEN PRODUCTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 November 2011
Resigned on
8 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TUTA MANUS CONSULTING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2011
Resigned on
4 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STITCHES (UK) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2011
Resigned on
4 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WAER HOLDINGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 November 2011
Resigned on
2 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GLASSUP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 November 2011
Resigned on
9 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GILL DUFFELEN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 November 2011
Resigned on
21 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BANG BANG PRODUCTIONS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 October 2011
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SPEEDKING TOOLS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 October 2011
Resigned on
28 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SPEEDQUEEN TOOLS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 October 2011
Resigned on
28 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BOWNESS BAY BREWING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 October 2011
Resigned on
27 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HOPESDREAM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 October 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DEALFOLD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 October 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BARWARK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 October 2011
Resigned on
19 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LAYBEAM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 October 2011
Resigned on
28 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LENPART INDUSTRIAL PRODUCTS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 October 2011
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DR SIMON REID LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 October 2011
Resigned on
17 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RAE SERVICES (ENGINEERING) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 October 2011
Resigned on
13 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RICHIE DAVIES CONSULTANCY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 October 2011
Resigned on
13 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE VENTURE CAPITAL EXCHANGE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 October 2011
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NOAM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 October 2011
Resigned on
11 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INTERNATIONAL VEHICLE LOGISTICS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 October 2011
Resigned on
11 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EASTCASTLE GROUP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 October 2011
Resigned on
7 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VERINT TECHNOLOGY UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 October 2011
Resigned on
7 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

27LG & CO LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 October 2011
Resigned on
7 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DIGITAL GANGSTA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 October 2011
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CTS1 UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 October 2011
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RAINBOW CONNECTED LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 October 2011
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RAINBOW (UK) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 October 2011
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MEADOW LANE CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 October 2011
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AIDSTOP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 October 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TRACKLOOK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 October 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CROSSHATCH LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 October 2011
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BIODEL UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 October 2011
Resigned on
4 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BYRNE'S (CHESTER) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 October 2011
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

UK TENNIS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 September 2011
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SPECIAL FRANCHISE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 September 2011
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OXFORD CATALYSTS TRUSTEES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 September 2011
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VMB CONSULTANCY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 September 2011
Resigned on
26 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AMBASSADORS OF LUXURY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 September 2011
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DIARY DIRECTORY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 September 2011
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CLAYLENS MILLS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 September 2011
Resigned on
22 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HIGHBURY MEDICAL SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 September 2011
Resigned on
20 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INTERKAPPA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 September 2011
Resigned on
26 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EDUCATION UMBRELLA LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 September 2011
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WORDLORE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 September 2011
Resigned on
19 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RICE ESTATES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 September 2011
Resigned on
15 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

123 SUTHERLAND AVENUE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 September 2011
Resigned on
14 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FAIRACRE PROPERTY DEVELOPMENTS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 September 2011
Resigned on
13 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AMJOCO LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 September 2011
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PR SMITH MARKETING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 September 2011
Resigned on
8 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WIDE SHOES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 September 2011
Resigned on
6 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DERBY STREET FILMS II LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 September 2011
Resigned on
5 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PHARMSMART LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 August 2011
Resigned on
7 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TEMPLE ELECTRICAL CONTRACTORS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 August 2011
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WHITETOP MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 August 2011
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALPHABETA INVESTMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 August 2011
Resigned on
14 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GATEWAY FACILITIES MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 August 2011
Resigned on
19 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ELITE GLOBAL EUROPE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 August 2011
Resigned on
18 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MTA MUSIC PUBLISHING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 August 2011
Resigned on
18 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FUNKTION ONE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 August 2011
Resigned on
18 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DAVE COOK ENGINEERING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 August 2011
Resigned on
18 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HALLCARD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 August 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PRIME EQUITY (UK) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 August 2011
Resigned on
26 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EDITIN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 August 2011
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HAMESMAN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 August 2011
Resigned on
21 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

H.Q. PROPERTY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 August 2011
Resigned on
12 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OVAL SPACE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 August 2011
Resigned on
12 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ST ANDREWS CARE GRP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 August 2011
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOPLAND (NO. 10) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 August 2011
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BONDCARE HALL LANE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 August 2011
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BONDCARE WILLINGTON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 August 2011
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CUNARD DEVELOPMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 August 2011
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOPLAND (NO. 8) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 August 2011
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AKARI CARE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 August 2011
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOPLAND (NO. 9) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 August 2011
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DIAMOND KITCHEN TRANSFORMATIONS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 August 2011
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TASC HOLDINGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 August 2011
Resigned on
8 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INSPIRED BUSINESS VISION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 August 2011
Resigned on
8 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FEARSOME MEDIA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 August 2011
Resigned on
3 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CRUOR VULT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 August 2011
Resigned on
2 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

E2 ARCHITECTURE + INTERIORS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 August 2011
Resigned on
2 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TENIGMA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 August 2011
Resigned on
1 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MAYCROFT HOMES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 August 2011
Resigned on
19 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PARCH LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 August 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRANSON MOTORS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 August 2011
Resigned on
1 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SUPER NOODLES CATERING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 July 2011
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RZN CONSULTING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 July 2011
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RED ANTENNAE LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 July 2011
Resigned on
19 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THINK SEARCH GROUP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 July 2011
Resigned on
27 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BLISS PROPERTY INVESTMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 July 2011
Resigned on
26 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COOL VEND SERVICES (NORTH WEST) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 July 2011
Resigned on
25 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LGIM INTERNATIONAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 July 2011
Resigned on
25 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DATAVISUAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 July 2011
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VIP ALLIANCE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 July 2011
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ANALYSIS FOR DESIGN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 July 2011
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PLATEMATE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 July 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SIONIC GLOBAL (CDHL) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 July 2011
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DOWNFOLD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 July 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SHAFTESBURY CARE GRP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 July 2011
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COMPASS RECRUITMENT SOLUTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 July 2011
Resigned on
12 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COLD NORTON COMMUNITY LAND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 July 2011
Resigned on
11 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LESSBOUNCE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 July 2011
Resigned on
11 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CLARITY SEARCH LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 July 2011
Resigned on
11 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MK PROFESSIONAL RECRUITMENT SOLUTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 July 2011
Resigned on
11 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PUBLIC PRIVATE PARTNERSHIP (H) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 July 2011
Resigned on
8 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

IGRAFX UK, LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 July 2011
Resigned on
8 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CATHEDRAL (SITTINGBOURNE) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 July 2011
Resigned on
8 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TINTRI (UK) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 July 2011
Resigned on
6 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LONDON ORGANIC DAY NURSERIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 July 2011
Resigned on
7 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LOVINGLY MADE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 July 2011
Resigned on
4 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FLOWERDUST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 2011
Resigned on
19 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GLADBAG LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HEMSTALL ROAD RESIDENTS CO LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 June 2011
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TACSUM LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 June 2011
Resigned on
28 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE CHARACTER WELL

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 June 2011
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HOLMES HOMES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 June 2011
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AMC PHARMA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 June 2011
Resigned on
20 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BUCKLEY BUILDING (UK) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 June 2011
Resigned on
17 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SWISS MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 June 2011
Resigned on
17 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRIDGEFIELD PROPERTY INVESTMENTS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 June 2011
Resigned on
17 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PL JAMES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 June 2011
Resigned on
16 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TEAMTHOMPSON LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 June 2011
Resigned on
14 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ROCKWOOD LONDON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 June 2011
Resigned on
14 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

QUORATA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 June 2011
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STEEPLE CHASE MANAGEMENT COMPANY (CALNE) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 June 2011
Resigned on
10 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LEARJET LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 June 2011
Resigned on
6 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HERACLON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 June 2011
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

F2 CONSTRUCTION MANAGEMENT LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 June 2011
Resigned on
7 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LEOPRINTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2011
Resigned on
3 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STONEY STRETTON PHYSIOTHERAPY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2011
Resigned on
3 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

M AND J MOTOR SERVICE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2011
Resigned on
11 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SOMERHAZE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2011
Resigned on
3 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VANDERSON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 May 2011
Resigned on
23 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SHELLS FOR MEDIA PRODUCTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 May 2011
Resigned on
7 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CONTAGIOUS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 May 2011
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MIKROMORE SOLUTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 May 2011
Resigned on
27 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

REAL MED PROPERTY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 May 2011
Resigned on
25 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HARMONY TIMBER SOLUTIONS UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 May 2011
Resigned on
3 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CARPE DIEM BUSINESS CONSULTANCY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 May 2011
Resigned on
24 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HESTIA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 May 2011
Resigned on
8 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FERRIER PEARCE (SERVICES) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 May 2011
Resigned on
23 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FPCG (HOLDINGS) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 May 2011
Resigned on
23 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MAKING GIANTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 May 2011
Resigned on
23 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BLUE PURPLE DIGITAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 May 2011
Resigned on
23 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WENDOIN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2011
Resigned on
27 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DSF WRITERS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2011
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ECJ JOINERY LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2011
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ZINNIA INVESTMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2011
Resigned on
27 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SCENTED LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

G ONEILL PLUMBING SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2011
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DAISYHEAD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MULLIN CONTRACTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 May 2011
Resigned on
19 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NANNY FILMS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 May 2011
Resigned on
18 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ENTERTAINMENT THEATRES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 May 2011
Resigned on
16 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LILLYVALE 2 LTD

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 May 2011
Resigned on
3 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RICHARD TIDMARSH DESIGN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 May 2011
Resigned on
12 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GHYLL HEAD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 May 2011
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE EDITOR PRODUCTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 May 2011
Resigned on
12 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BALGORES FLEET MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 May 2011
Resigned on
11 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STUART MCCREDDIE GOLF, EVENTS & LEISURE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 May 2011
Resigned on
9 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WHISKEY 8 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 May 2011
Resigned on
9 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HEALTH + MORE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 May 2011
Resigned on
6 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TRAVEL4ME LTD

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 May 2011
Resigned on
6 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

H & T AUTOTECH LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 May 2011
Resigned on
6 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LGIM COMMERCIAL LENDING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 May 2011
Resigned on
6 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

R FOSTER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2011
Resigned on
5 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LONDON BUILDINGS (MAIDA VALE) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2011
Resigned on
12 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RESOURCE DIGITAL GRAPHICS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2011
Resigned on
5 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RJ SOLAR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 May 2011
Resigned on
3 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CAPABALL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 May 2011
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DEERE APPRENTICESHIPS LTD

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 May 2011
Resigned on
3 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CATALYST CARE GROUP LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 April 2011
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RAVENSCOURT MANAGEMENT COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 April 2011
Resigned on
28 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NOATEL EUROPE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 April 2011
Resigned on
9 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ORJ COMMERCIAL LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 April 2011
Resigned on
28 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EQUIPMENT PROJECT SOLUTIONS (RETAIL) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 April 2011
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

IMPERIAL ACCOMMODATION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 April 2011
Resigned on
27 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COSMEDIC PLUS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 April 2011
Resigned on
20 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TRACIE GILES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 April 2011
Resigned on
20 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

46-49 MILMAN CLOSE FREEHOLD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 April 2011
Resigned on
20 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TAYLOR WALTON (NW) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 April 2011
Resigned on
19 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INTERMETALS TRADING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 April 2011
Resigned on
19 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRAHAM A N THOMAS CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 April 2011
Resigned on
18 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRUCE PARKER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 April 2011
Resigned on
18 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GOLDEN DRAGON CATERING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 April 2011
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

POURTOI ARTISAN CHOCOLATIER LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 April 2011
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TWINTURN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 April 2011
Resigned on
20 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

IGZIBIT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 April 2011
Resigned on
6 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KING & KING (ACCOUNTING & ADVISORY) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 April 2011
Resigned on
8 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

UKSPT LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2011
Resigned on
7 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LE VILLE HOTEL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 April 2011
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SAMBALL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 April 2011
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PARLDINE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 April 2011
Resigned on
27 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TALEROOM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 April 2011
Resigned on
8 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRACE PIPPA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 April 2011
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WREA GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 April 2011
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NECTON ASSOCIATES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 April 2011
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

S-CUBED BIOMETRICS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 April 2011
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHESHIRE COMPUTER REPAIRS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 April 2011
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRILLPHARMA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 April 2011
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE NURTURE NETWORK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 March 2011
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CAREPOINT MEDICAL SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 March 2011
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NATURES IMAGES FOUNDATION

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 March 2011
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HILL SMILE ACADEMY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 March 2011
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CLOISTER COURT RESIDENTS COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 March 2011
Resigned on
30 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GLOBAL SHIPPING & NAUTICAL SERVICES LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role
Director
Date of birth
July 1963
Appointed on
30 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

POPFRESH LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 March 2011
Resigned on
18 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ELLE B INTERIORS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 March 2011
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PARK LANE SHIPPING SERVICES LIMITED

Correspondence address
GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 March 2011
Resigned on
26 May 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

SKYRISE INTELLIGENCE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 March 2011
Resigned on
28 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WHITLEY BUILDERS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 March 2011
Resigned on
28 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BF 55 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 March 2011
Resigned on
28 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SEALBOND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 March 2011
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LANDMACK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 March 2011
Resigned on
25 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WELLINGTON COMMERCIAL & DOMESTIC SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 March 2011
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRICKS SNACK BAR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 March 2011
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LFR SEARCH LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 March 2011
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

J R DRINKALL (LIVESTOCK) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 March 2011
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LADY P. SV LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 March 2011
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DR ROWAN KENNY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 March 2011
Resigned on
22 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE SALT HOUSE LONDON (FREEHOLD) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 March 2011
Resigned on
22 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DR ROWAN KENNY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 March 2011
Resigned on
10 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HEART OF ENGLAND CRAFTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 March 2011
Resigned on
22 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SILKMINE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 March 2011
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RICKSAVE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 March 2011
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KIDZ KABIN PEMBROKE STUDIOS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 March 2011
Resigned on
22 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PHAZED CREATIVE LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 March 2011
Resigned on
17 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE ARTS AWARD INITIATIVE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 March 2011
Resigned on
17 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FLASH MOBILE WELDING SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 March 2011
Resigned on
17 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LYNDON J ELLAMS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 March 2011
Resigned on
17 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GENEVIEVE HURLEY INTERIORS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 March 2011
Resigned on
16 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LED WHOLESALE EXCHANGE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 March 2011
Resigned on
16 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PAIN MEDICINE SPECIALIST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 March 2011
Resigned on
15 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OXFORD MEDIA & MEDICINE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 March 2011
Resigned on
15 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MANCHESTER TELEVISION NETWORK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 March 2011
Resigned on
15 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

M R SALVAGE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 March 2011
Resigned on
15 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ROCKSTONE CHERRY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 March 2011
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EPICUREAN DAIRY (UK) IP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 March 2011
Resigned on
11 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THEZAC LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 March 2011
Resigned on
11 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ACCOUNTING (ESSEX) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 March 2011
Resigned on
11 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CURLEW CAPITAL LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 March 2011
Resigned on
9 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VERSEO HEALTH & BEAUTY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 March 2011
Resigned on
8 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BTC DISTRIBUTION LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 March 2011
Resigned on
7 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WATERLOO MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 March 2011
Resigned on
18 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SENTINEL HEALTH LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 March 2011
Resigned on
7 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NO 17 PARK ROAD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 March 2011
Resigned on
7 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRIGHT LIGHT INDUSTRIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2011
Resigned on
3 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MARLOW COURT RUISLIP FREEHOLD MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2011
Resigned on
3 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HEL-UK LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 March 2011
Resigned on
2 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STRAWBILL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 March 2011
Resigned on
18 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SOLAR EXCHANGE (NO 1) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 March 2011
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VANETIDE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 March 2011
Resigned on
7 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FINEMINT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 March 2011
Resigned on
18 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CENTIGRADE FIRE CONSULTANTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 March 2011
Resigned on
2 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

REAL G.M. PROPERTY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 February 2011
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RIVIERA PROPERTY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 February 2011
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DANIEL JAMES ELECTRICAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 February 2011
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PLASTIC AND COMPOSITE MACHINING SOLUTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 February 2011
Resigned on
25 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BEADCHAIN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 February 2011
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

M&MS CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 February 2011
Resigned on
17 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HARDS & CO CREATIVE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 February 2011
Resigned on
24 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SUNBIRTH INVESTMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 February 2011
Resigned on
23 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

C.G.B. & SONS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 February 2011
Resigned on
23 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

155 SALTRAM CRESCENT RA LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 February 2011
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARGUTA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 February 2011
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KING & KING WILLS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 February 2011
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

R E WHITTINGHAM & SON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 February 2011
Resigned on
16 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MOUNTWELL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 February 2011
Resigned on
16 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CONFLICTRESOLUTIONCENTRE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 February 2011
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GLEEDS GLOBAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 February 2011
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

R D VALE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 February 2011
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MOOR WINGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 February 2011
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SUM-IT ACCOUNTING SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 February 2011
Resigned on
11 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SEABATHING 5 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2011
Resigned on
10 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SEABATHING 9 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2011
Resigned on
10 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SEABATHING 8 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2011
Resigned on
10 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SEABATHING 12 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2011
Resigned on
10 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SEABATHING 2 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2011
Resigned on
10 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RAIDBAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2011
Resigned on
10 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BOURNEBY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2011
Resigned on
10 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SEABATHING 1 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2011
Resigned on
10 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE DESIGN BOAT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2011
Resigned on
10 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ACTIFIO UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 February 2011
Resigned on
9 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ORBIUM CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 February 2011
Resigned on
9 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRIGHTEN THE CORNERS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 February 2011
Resigned on
9 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BOUCHIRE SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 February 2011
Resigned on
8 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE UPPER BROOK STREET FLATS MANAGEMENT COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 February 2011
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COACH 4 SUCCESS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2011
Resigned on
3 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DAVID JOHNSON AGRICULTURAL ENGINEERS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2011
Resigned on
3 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SAHARA I.T. LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2011
Resigned on
3 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ESSENTIAL PHARMA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 February 2011
Resigned on
2 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LEAFSPRING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 February 2011
Resigned on
23 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TARTAN HIGHLANDS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 February 2011
Resigned on
2 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WILDMAN MEDICAL SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 February 2011
Resigned on
2 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TIME INVESTMENT MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 February 2011
Resigned on
2 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WILDMAN MEDICAL SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 February 2011
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HURCANS QUALITY UPHOSTERY LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 January 2011
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PLANET FUNCTION LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 January 2011
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ITALIAN RENTALS 4U LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 January 2011
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

128 BARLOW MANAGEMENT LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 January 2011
Resigned on
27 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ZONE L.MAYFAIR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 January 2011
Resigned on
10 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WJT CONTRACTORS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 January 2011
Resigned on
24 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HOWLETT ELECTRICAL SOLUTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 January 2011
Resigned on
20 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GBE IT LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 January 2011
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

S W TILING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 January 2011
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE ORGANIC BALM COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 January 2011
Resigned on
18 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EXPLORER INSURANCE SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 January 2011
Resigned on
18 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MEDUCA8 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 January 2011
Resigned on
4 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

15 MORNINGTON ROAD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 January 2011
Resigned on
12 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GOSYSTEM SERVICE LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 January 2011
Resigned on
12 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SAIETTA LDE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 January 2011
Resigned on
12 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MEDUCA8 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 January 2011
Resigned on
12 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VITAL XPOSURE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 January 2011
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HENNEBRY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 January 2011
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RCS ROOFING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 January 2011
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INNOVANTENNAS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 January 2011
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PLANEHILL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 January 2011
Resigned on
25 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CLEARJUST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 January 2011
Resigned on
12 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BENNETT AND NEWELL NOTARIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 January 2011
Resigned on
7 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

T - SCAN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 January 2011
Resigned on
7 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EVENING CODERS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 January 2011
Resigned on
6 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AIM HIGH AGENCY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 January 2011
Resigned on
6 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRAMBLE HOUND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 January 2011
Resigned on
6 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FIG CINEMATICS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 January 2011
Resigned on
6 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

A & S BUILDERS (EAST ANGLIA) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 January 2011
Resigned on
6 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

I HATE LAWYERS.COM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 January 2011
Resigned on
5 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WILLOWBROOK MANAGEMENT COMPANY (DEVIZES) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 January 2011
Resigned on
5 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EPPING FABRICATION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 January 2011
Resigned on
5 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE WOODEN BRIDGE COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 January 2011
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SIF ASSOCIATION UK

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 January 2011
Resigned on
4 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KOSMOSTARS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 January 2011
Resigned on
7 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CARBON 14 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 December 2010
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

R AND S EQUESTRIAN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 December 2010
Resigned on
23 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JONATHAN DIXON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 December 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BLUETHYME LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 December 2010
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LOWVOLT TECHNOLOGY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 December 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRETT PALOS CAPITAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 December 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JAMMCHLO LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 December 2010
Resigned on
3 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OPALE MANAGEMENT SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 December 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JONATHAN DIXON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 December 2010
Resigned on
29 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

C.CHRISTOPHI LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 December 2010
Resigned on
21 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HAYES GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 December 2010
Resigned on
21 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

REAL ESTATE PROPERTY INVESTMENTS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 December 2010
Resigned on
21 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

T - SCAN HOLDINGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 December 2010
Resigned on
21 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WRIGHT & SON CONSULTANCY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 December 2010
Resigned on
20 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

H M C CONSULTANCY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 December 2010
Resigned on
16 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CASTEL COMMUNICATION AND SECURITY UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 December 2010
Resigned on
16 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PARK MEWS LIMPSFIELD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 December 2010
Resigned on
15 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOPLAND MERCURY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 December 2010
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOPLAND VENUS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 December 2010
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHASEVIEW ESTATES (LONDON) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 December 2010
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOPLAND JUPITER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 December 2010
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOPLAND SATURN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 December 2010
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOPLAND NEPTUNE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 December 2010
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WESSEX-C.C. LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 December 2010
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KATANA CREATIVE MEDIA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 December 2010
Resigned on
13 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SEIRETSU UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 December 2010
Resigned on
13 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ANVEN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 December 2010
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ACE CLASSICS LONDON (TIGER PARTS UK) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 December 2010
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ANVEN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 December 2010
Resigned on
29 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PATTICHI HILL & CROQUES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 December 2010
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

G SUB LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 December 2010
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BZ MARKETING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 December 2010
Resigned on
9 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

7R OPENBOOK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 December 2010
Resigned on
9 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EASY ISO LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 December 2010
Resigned on
9 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

5 PORTLAND PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 December 2010
Resigned on
8 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GIGAMON UK LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 December 2010
Resigned on
7 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KENT EXHIBITIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 December 2010
Resigned on
7 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BVH LAMB LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 December 2010
Resigned on
6 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SNOWDALE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 December 2010
Resigned on
9 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TGCE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 December 2010
Resigned on
3 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHEERFEST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 December 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

APEX PRACTICE (LONDON) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 December 2010
Resigned on
21 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CASE INSURANCE SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 December 2010
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PETTICROW QUAYS FREEHOLD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 December 2010
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOTAL STOCK SOLUTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 December 2010
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TIGGY WORKS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 November 2010
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

O2C LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 November 2010
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ASHBURY LABELLING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 November 2010
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DR. MAX PHARMA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 November 2010
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ESSENTIAL PHARMACEUTICALS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 November 2010
Resigned on
24 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PET PROPERTY PROJECTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 November 2010
Resigned on
24 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CERTAIN PERSON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 November 2010
Resigned on
24 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PERFECT SAILING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 November 2010
Resigned on
24 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VICELIGHT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 November 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE GREEDY GOOSE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 November 2010
Resigned on
22 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CREDITINCOME ESTATES UK (NO. 2) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 November 2010
Resigned on
19 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CREDITINCOME ESTATES UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 November 2010
Resigned on
19 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NON FAULT MOTOR CLAIMS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 November 2010
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

4EVERGREEN TECHNOLOGIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 November 2010
Resigned on
17 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AUTO TRIM DEVELOPMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 November 2010
Resigned on
16 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

18/20 LITTLE EALING LANE (FREEHOLD) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 November 2010
Resigned on
16 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE VALUE NETWORK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 November 2010
Resigned on
16 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ZUBERHAUS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 November 2010
Resigned on
15 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

REID & SIGRIST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 November 2010
Resigned on
15 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PLANET & GLOW-WORM LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 November 2010
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

28 CASTELLAIN ROAD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 November 2010
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

21895 OLD BRIDGE TRAIL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 November 2010
Resigned on
10 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SUTAKA UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 November 2010
Resigned on
10 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EASTFIELD SECURITY BROKERS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 November 2010
Resigned on
9 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INNOVATE FACILITIES SOLUTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 November 2010
Resigned on
9 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ROCK TAVERN LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 November 2010
Resigned on
8 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WELLS MEDIA SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 November 2010
Resigned on
26 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AL MURSALIN CONSULTANTS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 November 2010
Resigned on
5 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PLUMTEAR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2010
Resigned on
5 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VISION MODULAR SYSTEMS UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2010
Resigned on
4 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SPOTSTRIPE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2010
Resigned on
21 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MATEFILE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2010
Resigned on
10 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VALLETTA PROPERTIES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2010
Resigned on
4 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SINAJAY LEISURE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 November 2010
Resigned on
3 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OLD COMPANY 8 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 November 2010
Resigned on
3 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

D.S.M LAWN CARE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 November 2010
Resigned on
3 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OPTIMISE PR LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 November 2010
Resigned on
2 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ULTRACREASE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 November 2010
Resigned on
2 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

APPLY FINANCIAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 November 2010
Resigned on
1 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THIRD CITY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 November 2010
Resigned on
4 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MEPLAST LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 November 2010
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SPRINGFIELD FINANCE LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 October 2010
Resigned on
29 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ROC RESOURCES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 October 2010
Resigned on
29 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ELEMENTRY PRODUCTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 October 2010
Resigned on
28 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CMCB (UK) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 October 2010
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LOVELL HOUSE UXBRIDGE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 October 2010
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

APTELIGEN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 October 2010
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

61 QUEENS GATE FREEHOLD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 October 2010
Resigned on
26 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

35 PARKFIELD ROAD (MANAGEMENT) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 October 2010
Resigned on
22 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHM CONSULT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 October 2010
Resigned on
22 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CRADICK RETAIL (PROPERTY SERVICES) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 October 2010
Resigned on
20 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NOVA ALBUMS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 October 2010
Resigned on
20 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JBC DEMO LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 October 2010
Resigned on
28 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STAPLETAPE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 October 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ELIOTS VIEW (TUTTLE HILL) MANAGEMENT COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 October 2010
Resigned on
19 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CAE FFWRNAIS MANAGEMENT COMPANY NO. 2 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 October 2010
Resigned on
25 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BANDLID LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 October 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHARLES B & COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 October 2010
Resigned on
18 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AUTODOTBIOGRAPHY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 October 2010
Resigned on
18 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ANSCENIC LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 October 2010
Resigned on
15 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PCCP CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 October 2010
Resigned on
15 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COVENT GARDEN SUPPLY (IMPORTS & DIRECT SALES) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 October 2010
Resigned on
15 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHAPMAN IDEASFACTORY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 October 2010
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GLOSSCOAT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 October 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LATENT DIGITAL SOLUTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 October 2010
Resigned on
13 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TRIBEREEL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 October 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHIEFSTAND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 October 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LILYLOX LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 October 2010
Resigned on
12 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ENTERTAINMENT & MEDIA GROUP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 October 2010
Resigned on
11 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TURNER CONTEMPORARY ENTERPRISES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 October 2010
Resigned on
11 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GLOBAL LIFECYCLE SOLUTIONS EMEA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 October 2010
Resigned on
11 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ITNPLUS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 October 2010
Resigned on
7 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MRJ JOINERY LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 October 2010
Resigned on
7 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

&MEETINGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 October 2010
Resigned on
6 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SCM MEDICAL LTD.

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 October 2010
Resigned on
25 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HEALTH RESEARCH & DEVELOPMENT LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 October 2010
Resigned on
5 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

UK GASTRO CATERING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 October 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BIALYSTOCK AND BLOOM AUTOMOTIVE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 October 2010
Resigned on
4 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AGILA CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 October 2010
Resigned on
11 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MOONTIDE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 October 2010
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BEATTIE PASSIVE TECHNICAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 October 2010
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JAMES CARRINGTON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 October 2010
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KEMP FAMILY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 September 2010
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

S A FELL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 September 2010
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SWIMFLY FILMS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 September 2010
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LONE STAR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 September 2010
Resigned on
28 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GREAT OUTDOORS SUPERSTORE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 September 2010
Resigned on
24 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LEONARD BILLINGS JACKSON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 September 2010
Resigned on
24 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRITWELL BARNS MANAGEMENT LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 September 2010
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WESTWOOD CROSS MOTORS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 September 2010
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WESTWOOD CROSS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 September 2010
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DJLM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 September 2010
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MAYWAY (UK) HERB CO. LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 September 2010
Resigned on
17 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALBEMARLE OF LONDON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 September 2010
Resigned on
17 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NIGEL GROSSMAN SURVEYING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 September 2010
Resigned on
17 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE ALEPS COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 September 2010
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

J R PENN HEATING SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 September 2010
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MG GR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 September 2010
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LANDMARK BUSINESS CENTRES (BISHOPSGATE) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 September 2010
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

23 PARTNERSHIP LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 September 2010
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PREMIER TEXTILE AND TRADING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role
Director
Date of birth
July 1963
Appointed on
15 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DO DESIGN STUDIO LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 September 2010
Resigned on
14 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GROOVEFIX PREMIUM GOLF ACCESSORIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 September 2010
Resigned on
14 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

12 VICTORIA AVENUE MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 September 2010
Resigned on
14 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SPENDRATE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 September 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SALTPINCH LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 September 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

F. LEROY & COMPANY (ESSEX) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 September 2010
Resigned on
13 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SWAN40 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 September 2010
Resigned on
13 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BEARBED LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 September 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DODO (UK) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 September 2010
Resigned on
13 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CLICKLIGHT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 September 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

UCM (GLOBAL) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 September 2010
Resigned on
10 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JOSHITEX UK LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 September 2010
Resigned on
10 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COLD CASE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 September 2010
Resigned on
10 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SAFE AOG LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 September 2010
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PARTICLE DIGITAL LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 September 2010
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THORNHILL KAPLAN MEDIA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 September 2010
Resigned on
7 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BUSINESS ENVIRONMENT NO.7 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 September 2010
Resigned on
7 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DIRECT PRODUCE PACKING SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 September 2010
Resigned on
6 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CANDYSIDE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 September 2010
Resigned on
10 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JAPENG TECH IMPEX LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 September 2010
Resigned on
15 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KINGSWOOD ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 September 2010
Resigned on
6 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

REGAL SERVICED OFFICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 September 2010
Resigned on
6 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COMMUNICATEIT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 September 2010
Resigned on
6 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PENSCROLL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 September 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CA KENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 September 2010
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BARRETT & BERNIE HOLDINGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 September 2010
Resigned on
2 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CLARESITE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 September 2010
Resigned on
28 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

REDMINE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 September 2010
Resigned on
10 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHALTON SECRETARIES LIMITED

Correspondence address
LOWER GROUND FLOOR ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Role
Director
Date of birth
July 1963
Appointed on
2 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

AARON PREMIUM FINANCE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 September 2010
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GO PRODUCE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 August 2010
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MAKING SENSE OF RETIREMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 August 2010
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ELEMENT SIX ABRASIVES HOLDINGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 August 2010
Resigned on
10 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COMLONGON ESTATE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 August 2010
Resigned on
27 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SNOWSTAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 August 2010
Resigned on
12 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SHAKU LALVANI LTD

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 August 2010
Resigned on
27 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ELEMENT SIX HOLDINGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 August 2010
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PERCY CROW DAVIS & CO LTD

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 August 2010
Resigned on
18 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALEZYB LTD

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 August 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RATELANE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 August 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HAILTRAP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 August 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MARETRAIL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 August 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ORTHO FABRICATION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 August 2010
Resigned on
25 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BYLINE PUBLISHING (SERVICES) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 August 2010
Resigned on
25 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

49 UPPER LEWES ROAD BRIGHTON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 August 2010
Resigned on
25 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FOREST MOTORS (BORDON) LTD

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 August 2010
Resigned on
24 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BUSINESS ENVIRONMENT CHEAPSIDE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 August 2010
Resigned on
23 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WKA (UK) LTD

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 August 2010
Resigned on
23 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FULFIL YOUR POTENTIAL C.I.C.

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 August 2010
Resigned on
23 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

XTRAC CLEANING SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 August 2010
Resigned on
20 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AVANTI WEALTH MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 August 2010
Resigned on
20 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GORTON BROS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 August 2010
Resigned on
20 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WORKSHOP DESIGN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 August 2010
Resigned on
19 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HENRY GARDNER & COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 August 2010
Resigned on
27 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MAPQUEST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 August 2010
Resigned on
6 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TRICKFLICK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 August 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GLOBEREAD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 August 2010
Resigned on
5 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DOW BRIDGE BREWERY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 August 2010
Resigned on
12 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CAPITALVINES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 August 2010
Resigned on
9 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FARMACEUTICALS DIRECT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 August 2010
Resigned on
9 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HELPLAND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 August 2010
Resigned on
6 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ACER CLARUS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 August 2010
Resigned on
4 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PROPWOOD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 August 2010
Resigned on
5 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PGC INVESTMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 August 2010
Resigned on
3 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OCEANTATE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 August 2010
Resigned on
20 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BLUE SKY BASIN LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 August 2010
Resigned on
3 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SKELLGATE PARTNERS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 August 2010
Resigned on
3 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

QUADCORNER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 August 2010
Resigned on
11 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STANLEY DAVIS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 August 2010
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THE HOLLIES (HARTFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 August 2010
Resigned on
16 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE ROBERT BEAN BRANDING CO. LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 July 2010
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ASPIRE HIGHER TRAINING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 July 2010
Resigned on
29 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NUEVA DESIGN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 July 2010
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FOUR OAKS CONSERVATION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 July 2010
Resigned on
27 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STRATTON TAYLOR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 July 2010
Resigned on
27 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ATTAINABLE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 July 2010
Resigned on
27 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BEKWOOD LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 July 2010
Resigned on
27 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DF UK PROMOTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 July 2010
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHRIS NORMAN CARPENTRY AND BUILDING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 July 2010
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EDWARD SEAGO LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 July 2010
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NIEUWBURGH UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 July 2010
Resigned on
29 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SANCTUM ACCOMMODATION SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 July 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BUSINESS ENVIRONMENT FINCH LANE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 July 2010
Resigned on
21 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BUSINESS ENVIRONMENT NO.6 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 July 2010
Resigned on
21 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PHASE STUDIOS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 July 2010
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

R C LOFTS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 July 2010
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BETHWIN RTM COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 July 2010
Resigned on
14 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MERCER KEEBLE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 July 2010
Resigned on
12 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

2 MELBURY ROAD, LONDON W14 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 July 2010
Resigned on
12 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RUTHERFORD HOMES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 July 2010
Resigned on
9 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PFB HIRE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 July 2010
Resigned on
9 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SALES & MARKETING PEOPLE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 July 2010
Resigned on
8 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DI NIGHTINGALE ASSOCIATES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 July 2010
Resigned on
7 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SWANTON CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 July 2010
Resigned on
7 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WHITE DOG CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 July 2010
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HELLO WORLD NETWORK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 July 2010
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TJD SERVICES KENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 July 2010
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DJBH ASSOCIATES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 July 2010
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOWNGATE TECHNOLOGIES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 July 2010
Resigned on
5 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CLASSEFFECT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2010
Resigned on
5 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ENNEUROPE HOLDINGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2010
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BEACON HOSPITALITY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2010
Resigned on
2 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

P R MASSALA LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2010
Resigned on
2 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EDENGRADE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2010
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OPALMAT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2010
Resigned on
2 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RER PROJECT MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2010
Resigned on
21 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TELEMARKETING PEOPLE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 2010
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

9 STRATHBLAINE ROAD MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 2010
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WOODWARD MENSWEAR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 2010
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PRACTICE MARKETING CONSULTANTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 2010
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AKO ELECTRICAL CONTRACTORS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 2010
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRANKLEY CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 2010
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ENVIROGREEN DEVELOPMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 June 2010
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

A J SHAW LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 June 2010
Resigned on
29 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KNOWLEDGEBANK SYSTEMS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 June 2010
Resigned on
29 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WHEATLEY CHASE (HALIFAX) MANAGEMENT COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 June 2010
Resigned on
29 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FLAGSHIP BELGRAVIA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 June 2010
Resigned on
28 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

METHYS UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 June 2010
Resigned on
28 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FLEETWOOD HARBOUR MANAGEMENT COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 June 2010
Resigned on
28 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GATEWAY GROUP HOLDINGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 June 2010
Resigned on
25 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MORDOVIA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 June 2010
Resigned on
24 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OMEGA SPARE PARTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 June 2010
Resigned on
24 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHARLESTOWN PROPERTIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 June 2010
Resigned on
24 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PITCHSET LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 June 2010
Resigned on
12 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FARRENDALE ELECTRICAL SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 June 2010
Resigned on
23 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GLITSON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 June 2010
Resigned on
5 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WHY ENERGY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 June 2010
Resigned on
23 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE SECONDHAND WAREHOUSE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 June 2010
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ABLECOVE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 June 2010
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BK ELSON GROUNDWORKS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 June 2010
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ANTHONY JAMES REMOVALS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 June 2010
Resigned on
21 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TIOP CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 June 2010
Resigned on
21 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BOYNE PROJECT MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 June 2010
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

143 WEST END LANE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 June 2010
Resigned on
17 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHARON INTERNATIONAL TRADING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 June 2010
Resigned on
17 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VERTO GLOBAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 June 2010
Resigned on
17 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CRANBORNE HOUSE MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 June 2010
Resigned on
16 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ROCKWELL LONDON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 June 2010
Resigned on
16 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GROVE PARK PROJECTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 June 2010
Resigned on
16 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LIZ DORFMAN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 June 2010
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

R & R STATIONERY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 June 2010
Resigned on
11 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CMC (ORGANISATION) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 June 2010
Resigned on
9 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

A & H PANTELI LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 June 2010
Resigned on
8 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SAATCH BUSINESS CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 June 2010
Resigned on
7 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ANGLIA SUSPENDED CEILINGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 June 2010
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HARVEST RESULTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 June 2010
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CUSTOM DESIGNZ LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 June 2010
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALLIED HYDRO POWER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2010
Resigned on
3 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WADEROLL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2010
Resigned on
27 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LITHIUM MINERAL SERVICES (UK) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2010
Resigned on
11 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

139 GOLDHURST TERRACE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 June 2010
Resigned on
2 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CATHY MCGETTIGAN LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 June 2010
Resigned on
2 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GAMEBREAKER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 June 2010
Resigned on
2 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SANDYTREE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
25 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SK HOLDINGS LONDON LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
8 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

KITECHASE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
9 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LONG&SPRING HOLDINGS LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TRADEGUIDER LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
13 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WESTERN ROAD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
8 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

VULCAN SOFTWORKS LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BUSYBRAINS HEALTHCARE LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
8 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CHESHIRE HOME INTERIORS ONLINE LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LADYMORE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ZEMAPLAN LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
28 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

OPTICFIELD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SKOPE WORKSPACE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
8 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BASSET & GOLD PLC

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
17 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

VENTABLE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CLOUDNOTE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
8 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

L BENBANASTE COMPANY LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TWIGPOST LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
19 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

INSIDEZONE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LAURENCE AND PARTNERS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

STAGEGOLD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

3 FIVE CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PATRIOT SECURITY LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2010
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

40 PRIORY ROAD (FREEHOLD) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 May 2010
Resigned on
26 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

85 PALATINE ROAD (FREEHOLD) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 May 2010
Resigned on
25 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

77 GAUDEN ROAD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 May 2010
Resigned on
25 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ROCKETSPARK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 May 2010
Resigned on
1 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AVTRON LOADBANK WORLDWIDE CO., LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 May 2010
Resigned on
18 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GMI (INTERNATIONAL) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 May 2010
Resigned on
27 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

POMELLATO (UK) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 May 2010
Resigned on
24 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FIELD & STONE LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 May 2010
Resigned on
3 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AIV SOLUTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 May 2010
Resigned on
21 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

IRVINS RESTAURANT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2010
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PEARLS OF KNIGHTSBRIDGE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2010
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE OUTBUILDINGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2010
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RUPRAI CONSTRUCTION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2010
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JADE BATNA HEALTHCARE GROUP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 May 2010
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RIDGETAIL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 May 2010
Resigned on
21 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WINNING PATHWAYS COACHING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 May 2010
Resigned on
18 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ACORNFALLS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 May 2010
Resigned on
21 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TFG REFURBISHMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 May 2010
Resigned on
17 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GAS NETWORK SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 May 2010
Resigned on
17 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WOODFIELD COURT (CAM) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 May 2010
Resigned on
17 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALEXANDER PRINT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 May 2010
Resigned on
17 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TURGON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 May 2010
Resigned on
17 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MCLAREN CONTRACTORS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 May 2010
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

A.I.D. FITTERS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 May 2010
Resigned on
13 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALPHA MEMBRANE TECHNOLOGIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 May 2010
Resigned on
12 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

67 PAULET ROAD (FREEHOLD) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 May 2010
Resigned on
12 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

7 TASMAN ROAD MANAGEMENT COMPANY LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 May 2010
Resigned on
11 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VIVIENNE SMITH MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 May 2010
Resigned on
11 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BPRECISION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 May 2010
Resigned on
11 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ACHIEVE TRAINING CONSULTANTS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 May 2010
Resigned on
11 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DCT ENTERPRISES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 May 2010
Resigned on
10 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DEVELOPMENT FOR SUCCESS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 May 2010
Resigned on
10 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

1 PERRERS ROAD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 May 2010
Resigned on
10 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARTBRAND NO.2 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 May 2010
Resigned on
10 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STAR SERVICES (SOUTHERN) HOLDINGS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 May 2010
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STAR SERVICES CONTRACTING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 May 2010
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HEYTON ENTERPRISES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 May 2010
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DEEPWOOD DEVELOPMENTS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 May 2010
Resigned on
6 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BN DAEDALUS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 May 2010
Resigned on
6 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FROMAGERIE BEILLEVAIRE UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2010
Resigned on
5 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CELLARVIE WINES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2010
Resigned on
5 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BARNARD & WESTWOOD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2010
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AIS PLUS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2010
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TRACKREAD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2010
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SKY DEALS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2010
Resigned on
17 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FIRMSIGHT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2010
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RJBP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2010
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MAYA SOLUTIONS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 May 2010
Resigned on
4 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HEMPEL HOUSE & HOTEL LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 May 2010
Resigned on
4 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CARGO MANAGEMENT & LOGISTICS HOLDINGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 April 2010
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WILBEN LONDON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 April 2010
Resigned on
4 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRENTFORD HOTELS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 April 2010
Resigned on
2 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CAPITAL PEST CONTROL SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 April 2010
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TIMEBEAT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 April 2010
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DRURY LOGISTICS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 April 2010
Resigned on
28 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AGRICOLA STORAGE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 April 2010
Resigned on
28 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BLUETOPIA OCEAN REVIVAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 April 2010
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PARKINSON PROPERTY CONSULTANTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 April 2010
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WIVENHOE TOWN REGATTA LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 April 2010
Resigned on
22 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HOWARD PEARSON CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 April 2010
Resigned on
22 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

T P JONES & CO ACCOUNTANTS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 April 2010
Resigned on
21 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

B & W FUNERALS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 April 2010
Resigned on
21 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARMAJARO TRADING GROUP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 April 2010
Resigned on
21 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOPAZ RESEARCH LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 April 2010
Resigned on
20 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CREATIVE PARK LONDON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 April 2010
Resigned on
20 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ANNA COOPER CONSULTANCY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 April 2010
Resigned on
20 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MARTIN TYSON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 April 2010
Resigned on
19 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

11 GRAYHAM ROAD RA LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 April 2010
Resigned on
19 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EUROPEAN PORTRAIT STUDIOS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 April 2010
Resigned on
19 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SEAWEED HEALTH FOUNDATION LTD LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 April 2010
Resigned on
16 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

130 BARLOW MANAGEMENT LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 April 2010
Resigned on
16 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HEOROT CONSULTING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 April 2010
Resigned on
15 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STORM HOMES (II) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 April 2010
Resigned on
15 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STORM LAND AND ESTATES MANAGEMENT LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 April 2010
Resigned on
15 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STORM LAND AND ESTATES (II) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 April 2010
Resigned on
15 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ERNO LASZLO (UK) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 April 2010
Resigned on
13 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DALGENS ESTATES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 April 2010
Resigned on
12 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LIVERIPE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 April 2010
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JEWELROW LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 April 2010
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LIMESOUR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 April 2010
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GECKOELLA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 April 2010
Resigned on
12 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CITYLOUNGE VENTURES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 April 2010
Resigned on
9 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ELEGANT HOMES (NORTH WEST) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 April 2010
Resigned on
8 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VALLEY COURT MANAGEMENT (TESTON) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 April 2010
Resigned on
8 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

41 SANGLEY ROAD RA LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2010
Resigned on
7 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SOUNDSTAGE INTEGRATED SYSTEMS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2010
Resigned on
7 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BUILDING CONSENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2010
Resigned on
7 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MCLAUGHLIN CONTRACTORS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 April 2010
Resigned on
6 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BENCHMARK ELECTRICAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 April 2010
Resigned on
6 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HELIER BENN & COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 April 2010
Resigned on
6 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SPRING RETAIL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 April 2010
Resigned on
6 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LITTLE ELMS DAYCARE NURSERY LEE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 April 2010
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MWAI LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 April 2010
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

52 KELLETT ROAD MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 April 2010
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

28 CULVERDEN DOWN FREEHOLD LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 March 2010
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE FURTHER EDUCATIONAL TUTORIAL NETWORK

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 March 2010
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PREMFINA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 March 2010
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

POLE TRAVEL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 March 2010
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OAKDENE FINISHES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 March 2010
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

REGULUS PROPERTIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 March 2010
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WOOD OVENS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 March 2010
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WALDO DEVELOPMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 March 2010
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

T BROWN INTERIORS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 March 2010
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BOW COURT MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 March 2010
Resigned on
24 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

IN SHOWJUMPERS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 March 2010
Resigned on
24 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COTSWOLD HOOFCARE LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 March 2010
Resigned on
24 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BEYOND NUMBER PRODUCTIONS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 March 2010
Resigned on
24 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VARDAGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2010
Resigned on
23 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LEADERSHIP WORKS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2010
Resigned on
23 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LINERS, BAGS & SACKS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2010
Resigned on
23 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GARCIA & SYKES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2010
Resigned on
23 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AIR ALLY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 March 2010
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FLYBAKU LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 March 2010
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WAVEVEND COMMUNICATIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 March 2010
Resigned on
19 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

YZEE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 March 2010
Resigned on
18 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE LAKESIDE HAMMERS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 March 2010
Resigned on
18 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALTERNATIVE BRIDGING CORPORATION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 March 2010
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PAYNE-JAMES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 March 2010
Resigned on
18 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DENTAL MAGIC (CARE) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 March 2010
Resigned on
12 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BLACKLANE LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 March 2010
Resigned on
17 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

O' SULLIVAN EYE CLINIC LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 March 2010
Resigned on
17 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NORTON IMPLANTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 March 2010
Resigned on
17 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CAREW CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 March 2010
Resigned on
16 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

38 PALATINE RD MANAGEMENT LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 March 2010
Resigned on
15 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALPAMAYO CAPITAL MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 March 2010
Resigned on
15 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

D RIGG HAULAGE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 March 2010
Resigned on
15 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

A STAR GLOBAL UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 March 2010
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NEIL MINTER & ASSOCIATES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 March 2010
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BLACKWATER FISHING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 March 2010
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DENTON MANAGEMENT COMPANY LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 March 2010
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

G & H MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 March 2010
Resigned on
11 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CENTRE COURT LEISURE MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 March 2010
Resigned on
11 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AFFORDABLE SOLUTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 March 2010
Resigned on
11 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ICON 1992 LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 March 2010
Resigned on
11 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JPL DESIGNS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 March 2010
Resigned on
10 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CULTURE ODYSSEY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 March 2010
Resigned on
10 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ANSA SCORPIO LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 March 2010
Resigned on
10 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SANDERSON INTERNATIONAL MARKETING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 March 2010
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARLINGTON MEDICAL CONSULTANCY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 March 2010
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHANTAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 March 2010
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RED SEA FREIGHT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 March 2010
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DESIGNER CURTAINS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 March 2010
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DESIGNER SOFAS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 March 2010
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MOODRIGHT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 March 2010
Resigned on
16 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HIGH SECURITY LOCKING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 March 2010
Resigned on
22 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TRUEBLAZE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 March 2010
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VINECHIME LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 March 2010
Resigned on
9 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GAMES WHARF LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 March 2010
Resigned on
5 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BLUE PLASTIC LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 March 2010
Resigned on
5 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

POWER ELECTRICAL CONSTRUCTION SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 March 2010
Resigned on
5 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DUCTING ONLINE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 March 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOOLTEC (HIGH WYCOMBE) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 March 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SUBTLE SLIMMING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 March 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

M SHER LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 March 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JDBGLOBAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TANA & TANNANT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 March 2010
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KAYE CARTWRIGHT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 March 2010
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DANIEL GALVIN JNR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 March 2010
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FRANK ALLAN ASSOCIATES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 March 2010
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RE-FORM HERITAGE TRADING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 February 2010
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GWYN THE CUT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 February 2010
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MATTHEW LEWIS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 February 2010
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INSITES CONSULTANTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 February 2010
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TRIDENT MARKETING ANGLIA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 February 2010
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ROSEMOUNT FLOORING (UK) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 February 2010
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STAMFORD MUSIC SHOP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 February 2010
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THISTLEDOWN CLOSE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 February 2010
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NEW SCHOOL WINES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 February 2010
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

URSULA LAKE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 February 2010
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RIVERLEAF LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 February 2010
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FOLLY LANE PRIVATE MEMBERS CLUB LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 February 2010
Resigned on
19 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MAIN CROSS GARAGE SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 February 2010
Resigned on
19 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

28W HOLDINGS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 February 2010
Resigned on
18 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHARTBIND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 February 2010
Resigned on
5 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SEEMORE GLASS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 February 2010
Resigned on
18 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NILEWAY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 February 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SKIN CARE ASSOCIATES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 February 2010
Resigned on
25 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DISABLED TRANSPORT SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 February 2010
Resigned on
18 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ADRIAN HODGES TV LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 February 2010
Resigned on
16 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ROB HOEKSTRA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 February 2010
Resigned on
16 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BEATHWAITE GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 February 2010
Resigned on
15 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LGBT CAPITAL LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 February 2010
Resigned on
15 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SURFSIDE INVESTMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 February 2010
Resigned on
15 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DESFORD RENEWABLE ENERGY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 February 2010
Resigned on
15 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

B.L.S. INSURANCE SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 February 2010
Resigned on
12 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MOBILE PLATFORM HIRE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 February 2010
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PEAKSTONE BUILDING LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2010
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

3D BROADCAST LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2010
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TEMP-PAYE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2010
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GENIMPEX TRADING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2010
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HILLMINT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2010
Resigned on
12 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

5APP LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2010
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PURE SOUND MUSIC LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2010
Resigned on
20 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BHP ARCHITECTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 February 2010
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FKC SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 February 2010
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WARRINGTON TOWN IN THE COMMUNITY LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 February 2010
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KANDI DASA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 February 2010
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INVEST2LET LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 February 2010
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHAPPLE PROPERTY SERVICES LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 February 2010
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RIGHT MANAGEMENT SERVICES (HOLDINGS) LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 February 2010
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SLR PROJECTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 February 2010
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

80 GREENGATE MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 February 2010
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TIGHT FIT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 February 2010
Resigned on
6 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EBH MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 February 2010
Resigned on
6 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PARK HILL 2010 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 February 2010
Resigned on
5 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WARNERS TRUST CORPORATION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 February 2010
Resigned on
5 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

INTERNATIONAL CENTRE FOR CONSULTANCY LTD

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2010
Resigned on
3 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RIGHTRAIN LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2010
Resigned on
19 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TRAILBEAT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2010
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

A G L TRANSPORT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2010
Resigned on
3 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CLAN ENTERTAINMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2010
Resigned on
3 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BUNCLODY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2010
Resigned on
5 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHAIM KANTOR LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 February 2010
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MAYNE ELECTRICAL SUPPLIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 February 2010
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HARFORD 2020 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 February 2010
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NEW VUE SOLUTIONS LTD

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 February 2010
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TEAL ENERGY SOUTH EASTERN LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 January 2010
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ALHAMBRA ROAD RESIDENTS MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 January 2010
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KENNEDYS MANAGEMENT SERVICES LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 January 2010
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LT PUB MANAGEMENT PLC

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 January 2010
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LT PUB SUPPORT SERVICES LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 January 2010
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MILTON PUBS AND TAVERNS LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 January 2010
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BAYSWATER ESTATES LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 January 2010
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NATURE WORKS BRANDS LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 January 2010
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NEW MEDICS LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 January 2010
Resigned on
26 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SANYAOLU LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 January 2010
Resigned on
26 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DATATRONIC IDSYSTEMS LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 January 2010
Resigned on
25 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TJW PROPERTY SERVICES LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 January 2010
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FRENCH COUNTRY LIVING ANTIQUES LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 January 2010
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PRODUCT DRIVEN LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 January 2010
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ST. LAURENCE HOMES LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 January 2010
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VISION-BOX SYSTEMS LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 January 2010
Resigned on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EUROPEAN FIELD MARKETING PARTNERS LTD

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 January 2010
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SMITHCORP (PORTISHEAD) LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 January 2010
Resigned on
7 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TEACHING PROFESSIONALS LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 January 2010
Resigned on
7 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CRESCENT PHARMACEUTICALS LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 January 2010
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARM SOVEREIGN ASSET RECOVERY LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 January 2010
Resigned on
7 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE FABULOUS EXPERIENCE COMPANY LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 January 2010
Resigned on
13 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FENDTWIST LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 January 2010
Resigned on
10 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FURZEWOOD MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 January 2010
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BARCAZ CONSULTANCY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 January 2010
Resigned on
5 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MOUNTFIELD COURT RESIDENTS ASSOCIATION RTM COMPANY LTD

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 January 2010
Resigned on
5 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NEOBRAND NO. 2 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 January 2010
Resigned on
5 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SURECALM HEALTHCARE HOLDINGS LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 December 2009
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SYSMIND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 December 2009
Resigned on
24 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CLARKE NICHOLLS MARCEL (CIVIL & STRUCTURAL ENGINEERS) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 December 2009
Resigned on
8 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BONDSET LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 December 2009
Resigned on
24 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

L BROMHEAD LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 December 2009
Resigned on
1 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BRAGDY NANT CYF

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 December 2009
Resigned on
23 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TENANCY SUPPORT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 December 2009
Resigned on
23 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THERMATIC LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 December 2009
Resigned on
22 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CHRISTOPHER HODGSON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 December 2009
Resigned on
21 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOLLGATE (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 December 2009
Resigned on
17 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ATS MANAGEMENT SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 December 2009
Resigned on
17 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GATEWAY (NWB) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 December 2009
Resigned on
17 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GATEWAY HOLDINGS (NWB) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 December 2009
Resigned on
16 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ADVANCED WINDFARM ECOLOGY LTD

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 December 2009
Resigned on
16 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STOUR BUSINESS SUPPORT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 December 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NIVATN LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 December 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OUTSTANDERS LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 December 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MOOR HOUSE HOTEL LIVERPOOL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 December 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THURSLEY HOUSE RTM COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 December 2009
Resigned on
12 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PETROSKILLS UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 December 2009
Resigned on
12 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GOLDMAN PARKINSON LTD

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 December 2009
Resigned on
11 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THROGMORTON INVESTMENT MANAGEMENT LTD

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 December 2009
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ZACEVA LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 December 2009
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

J W SALMON ARBORICULTURAL LTD

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 December 2009
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

18 LEMSFORD ROAD LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 December 2009
Resigned on
8 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

THE FORGE PHOTOGRAPHIC SERVICES LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 December 2009
Resigned on
8 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

POLAR REAL ESTATE CAPITAL ADVISORY LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 December 2009
Resigned on
7 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JSJ ACCOUNTANTS LTD

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 December 2009
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

LLOYD JOHN ENTERPRISES LTD

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 December 2009
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PICCADILLY PICTURES (SERVICES) LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 December 2009
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JBJ MAINTENANCE LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 December 2009
Resigned on
3 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NORTHBANK PARTNERS LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 December 2009
Resigned on
3 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PR ALPHA LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 December 2009
Resigned on
3 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FERVEO BETA LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 December 2009
Resigned on
3 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AMBER VALLEY TRAINING LTD

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 December 2009
Resigned on
2 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SOUTHERN WINES LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 December 2009
Resigned on
6 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COBB COLLECTIVE LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 December 2009
Resigned on
13 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MSK DRIVING SOLUTIONS LTD

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 December 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PPDM LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 December 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NICKCROWN LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 December 2009
Resigned on
8 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COMPASS ASSOCIATES LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 November 2009
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GENERAL STEEL MACHINES LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 November 2009
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ST JOHN'S LODGE FREEHOLD COMPANY LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 November 2009
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JARRON CONSULTANCY LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 November 2009
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SWIFT ELECTRICAL SERVICES (KENT) LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 November 2009
Resigned on
28 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

REAL ESTATES (NEW HOMES AND DEVELOPMENTS) LTD

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 November 2009
Resigned on
27 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HO HO TAKEAWAY (GUILDFORD) LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 November 2009
Resigned on
26 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CROSSCAP LTD

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 November 2009
Resigned on
25 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TOUREEN PROPERTIES LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 November 2009
Resigned on
25 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

135 AMHURST ROAD LONDON E8 LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 November 2009
Resigned on
25 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CURLEW HOUSE ASSOCIATES LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 November 2009
Resigned on
25 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

STEWART JACOBS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 November 2009
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WESCOTT LOGISTICS LTD

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 November 2009
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SEA VIEW ESTATES RTM COMPANY LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 November 2009
Resigned on
23 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CAPITAL DENTAL SUPPLY LTD

Correspondence address
41 CHALTON STREET, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 November 2009
Resigned on
23 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MIRASIS LTD

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 November 2009
Resigned on
19 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MANCHESTER LEISURE LIMITED

Correspondence address
41 CHALTON STREET ,, LONDON, GREATER LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 November 2009
Resigned on
19 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

(SS) RAE PRODUCTIONS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 November 2009
Resigned on
17 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

NORTH SEA VENTURES LTD

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 November 2009
Resigned on
13 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PELHAM SMITHERS ASSOCIATES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 November 2009
Resigned on
13 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ROSEDALE PUMPHOUSE MANAGEMENT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 November 2009
Resigned on
12 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THE WEDDING SECRET LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 November 2009
Resigned on
11 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THIRTYSEVENHHR LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 November 2009
Resigned on
10 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ITALIAN DELIGHTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 November 2009
Resigned on
10 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PDK VEHICLE SERVICES LTD

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 November 2009
Resigned on
10 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THE HAPPY BREWER LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 November 2009
Resigned on
10 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

Y.A. PROPERTY INVESTMENTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 November 2009
Resigned on
8 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MARINERS FARM (CARAVAN) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2009
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

W & R TRANSPORT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2009
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

JEAN SMART LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2009
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MVB MARKETING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2009
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DUUZRA SOFTWARE INTERNATIONAL LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2009
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CLIVEDEN CONSERVATION AT HOUGHTON LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 November 2009
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MARINERS FARM (MARINE) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 November 2009
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

AMATREND LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 October 2009
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HAZELWOOD TREE MANAGEMENT LTD

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 October 2009
Resigned on
31 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BELLTONE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 October 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FIREBONE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 October 2009
Resigned on
26 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SOWDOWN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 October 2009
Resigned on
20 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WAPPING RIVERSIDE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 October 2009
Resigned on
7 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MARROWLANE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 October 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CARISTA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 October 2009
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

YARROWDALE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 October 2009
Resigned on
23 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TAYTIME LIMITED

Correspondence address
41 CHALTON STREET, LONDON, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 October 2009
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PREMO FABRICATIONS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 October 2009
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BIGSTAKETRADING LTD

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 October 2009
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MERRYMOVE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 October 2009
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NIGHT SHIFT GRAPHICS LTD

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 October 2009
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FRANCESCA THE METHOD LTD

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 October 2009
Resigned on
29 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

NEOCASE SOFTWARE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 October 2009
Resigned on
29 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BORN TO PRODUCTIONS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 October 2009
Resigned on
29 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SPACE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 October 2009
Resigned on
21 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SPACE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 October 2009
Resigned on
28 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

QUASAR HEMEL HEMPSTEAD LTD

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 October 2009
Resigned on
27 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FERNGATE ASSET MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 October 2009
Resigned on
26 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OFFICES 4 BUSINESS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 October 2009
Resigned on
26 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GREAT BOOKHAM DENTAL PRACTICE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 October 2009
Resigned on
26 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WINSFORD MOT CENTRE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 October 2009
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

RJM CONTRACTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 October 2009
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

VICARAGE COURT BEDFONT GREEN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 October 2009
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DANATEK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 October 2009
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

IP DESIGN & PRINT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 October 2009
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

COBALT COMMUNICATION SOLUTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 October 2009
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HODGSON HALLIGAN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 October 2009
Resigned on
21 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BKAM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 October 2009
Resigned on
21 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

FORTNUM & CAVA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 October 2009
Resigned on
21 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JIM DAVIDSON ENTERPRISES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 October 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MAPLE PROPERTIES INVESTMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 October 2009
Resigned on
10 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ANTI MONEY LAUNDERING PROFESSIONALS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 October 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

IDEAL ENVIRONMENTS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 October 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

DAYTONA HOLDINGS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 October 2009
Resigned on
19 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

EUROPEAN FREIGHT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 October 2009
Resigned on
19 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JELLY DUCK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WILLOW SPEAK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

HARAN ENTERPRISES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, ENGLAND, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

AZAC PROPERTIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

MACFARLANE MEDIA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GOOD NEURORADIOLOGY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, ENGLAND, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LIKE MINDERS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, ENGLAND, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DIVERT DIGITAL LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, ENGLAND, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GILES PEGRAM LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PROPERTY MAINTENANCE DEVELOPMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SCANDI (UK) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENIUE NORTH, STANMORE, MIDDLESEX, ENGLAND, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PAYNET NE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

OSPREY DATA LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CAPITAL A LIMITED

Correspondence address
KERRY HOUSE KERRY AVENIUE NORTH, STANMORE, MIDDLESEX, ENGLAND, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BEYERMANN MEDICAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TRANSFORM MANAGEMENT CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

GRACON LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SAULA CONSTRUCTION & DESIGN LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, ENGLAND, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ARNOLD WAGNER CONSULTING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, ENGLAND, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

IMOGARD LTD

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARTDEV-ARTISTIC, CREATIVE & PROFESSIONAL DEVELOPMENT LTD

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 October 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CEAY ENGINEERING SERVICES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 October 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PIL TWIN LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 October 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ABBEY FIRE & SECURITY LTD

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 October 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PETNEHAZI MEDICAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 October 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ISRAEL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 October 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARALIYASALT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 October 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

D.I.N. PRODUCTIONS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 October 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

JL ENGINEERING SIMULATION LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 October 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BABYBOND LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 October 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SLADE GARAGE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 October 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

PRIMROSE HILL PROPERTY INVESTMENTS LTD

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

WESTERN TRAFFIC MANAGEMENT LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

ARIES GNH (OPERATIONS) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SUNTEK UK LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

BIG RADICAL LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

CLEARPOINT PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

4J CONSULTING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

AFFORDABLE FITNESS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 October 2009
Resigned on
13 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

TAE EDUCATION AND TRAINING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, UNITED KINGDOM, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 October 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

NEWHOMES ESTATES (AMERSHAM) LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 October 2009
Resigned on
13 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

KAJAINE 2 LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 October 2009
Resigned on
12 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SHERWIN-WILLIAMS UK AUTOMOTIVE LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 October 2009
Resigned on
9 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SHERWIN-WILLIAMS UK HOLDING LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 October 2009
Resigned on
9 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SHORTCUTHOME LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 October 2009
Resigned on
9 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 1JD £983,000

SOHAM FOR ALL

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 September 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SUNNINGDALE DEVELOPMENTS EAST ANGLIA LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 September 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SUNNINGDALE CONSTRUCTION CONTRACTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 September 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PGP INVESTORS LTD.

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 September 2009
Resigned on
2 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DARREN PANTO ASSOCIATES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 September 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PROTECTED GROWTH PLAN LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 September 2009
Resigned on
2 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SYNAPTIC FINANCIAL TECHNOLOGIES (UK) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 September 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

COSMAC LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 September 2009
Resigned on
7 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

P HODSON ROOFING & BUILDING LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 September 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

L&D BOROUGH PRODUCE FRUITS LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 September 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

AEROZEAL LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 September 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LORTON FILMS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 September 2009
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

AZURE FLYING CLUB LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 September 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

APR DRIVEWAY MANAGEMENT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 September 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BORN I.D. LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 September 2009
Resigned on
19 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DPD PRINTING LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 September 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

INTEGRA TECHNICAL SERVICES MIDDLE EAST LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 September 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SALTERNS MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 September 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PLANTSPAN LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 September 2009
Resigned on
25 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

IMPACCT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 September 2009
Resigned on
24 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HEATHLANDS (BUCKLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 September 2009
Resigned on
24 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CALIBER EUROPE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 September 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HEATHFIELD ART LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 September 2009
Resigned on
23 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THE SOFTWARE DEVELOPMENT CORPORATION LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 September 2009
Resigned on
23 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ALLOY TRUSTEES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 September 2009
Resigned on
23 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

3 RIDLEY ROAD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 September 2009
Resigned on
23 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PRECISION BALL & GAUGE CO. LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 September 2009
Resigned on
23 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ALL METAL PARTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 September 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TOTALLYMONEY HOLDINGS 2 LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 September 2009
Resigned on
22 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

REPAIRSMART UK LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 September 2009
Resigned on
21 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TEC IT LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 September 2009
Resigned on
21 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SMIFFF'S LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 September 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FAIRVIEW PROPERTY ENTERPRISES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE NORTH, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 September 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TENBAC LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 September 2009
Resigned on
21 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

188A AND 188B MALVERN AVENUE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 September 2009
Resigned on
20 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HOUGH CONSTRUCTION UK LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 September 2009
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LATICRETE UK LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 September 2009
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

P. H. WILLIAMS (WALES) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 September 2009
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SHAKETASTIC FRANCHISING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 September 2009
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

QUARTERWAY CONSTRUCTION LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 September 2009
Resigned on
16 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DAVERNS TAVERNS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 September 2009
Resigned on
16 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

KERVIN BARNES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 September 2009
Resigned on
16 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BDO SERVICES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 September 2009
Resigned on
15 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GROSVENOR HOMES (HALE) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 September 2009
Resigned on
15 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GATEWAY (AUB) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 September 2009
Resigned on
14 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GATEWAY HOLDINGS (AUB) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 September 2009
Resigned on
14 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HACKLINGE PROPERTY DEVELOPMENTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 September 2009
Resigned on
13 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

E G S MOTORS LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 September 2009
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

OSTEO AND PHYSIO LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 September 2009
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

POLMARK ESTATES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 September 2009
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SAVE ENERGY SUPPLIES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 September 2009
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FOURTH HUSTLE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 September 2009
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BREAK N DISH LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 September 2009
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

RESOURCE BUILDING SERVICES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 September 2009
Resigned on
10 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ITHAKI CONSULTING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 September 2009
Resigned on
9 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WELLBEING TV & MEDIA LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 September 2009
Resigned on
8 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GATEWAY GROUND RENTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 September 2009
Resigned on
8 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TOUCH 10 LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 September 2009
Resigned on
8 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PWM SALES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 September 2009
Resigned on
8 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GATEWAY PROPERTIES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 September 2009
Resigned on
8 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PRICE STUDIOS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 September 2009
Resigned on
8 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

AMMIS GROUP LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 September 2009
Resigned on
7 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ORRNATA HOMES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 September 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TITAN FACILITIES MANAGEMENT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 September 2009
Resigned on
4 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GROVESIGN PROPERTY SERVICES LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 September 2009
Resigned on
4 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CLAIRE MACARTHUR DESIGNS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 September 2009
Resigned on
4 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

AURORA PRO CLEAN LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 September 2009
Resigned on
4 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

AURORA PERSONNEL LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 September 2009
Resigned on
4 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

27 KILMORIE ROAD (FREEHOLD) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 September 2009
Resigned on
2 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SIMPLE STATIONERY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 August 2009
Resigned on
28 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SMEATON WOOD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 August 2009
Resigned on
28 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SCARLETTA MEDIA LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 August 2009
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HIGHLANDS PRODUCE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 August 2009
Resigned on
25 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

RITZY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 August 2009
Resigned on
25 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MATIM CONSULTING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 August 2009
Resigned on
25 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CHINEHAM TYRES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 August 2009
Resigned on
25 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THE PORTMAN (2010) LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 August 2009
Resigned on
24 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

RRT (UK) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 August 2009
Resigned on
24 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

AMBROSE FISHER LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 August 2009
Resigned on
24 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

22 SOUTHBROOK ROAD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 August 2009
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PARK LANE CONSERVATORIES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 August 2009
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BITTERNE & EALING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 August 2009
Resigned on
18 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

IKONIC BUILDING DESIGN LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 August 2009
Resigned on
14 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GB POWER & LIGHTING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 August 2009
Resigned on
13 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ELMFIELD MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 August 2009
Resigned on
12 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CENTURION UK LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 August 2009
Resigned on
12 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

IBA (2009) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 August 2009
Resigned on
11 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

VERMILLION ESTATES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 August 2009
Resigned on
9 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

STOTT & MAY PROFESSIONAL SEARCH LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 August 2009
Resigned on
11 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WHEELWRIGHT CLOSE RESIDENTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 August 2009
Resigned on
11 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FOUR STEPS CARE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 August 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

POWER-RAMPS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 August 2009
Resigned on
14 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BERWICK TRADING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 August 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HAMSTEAD PARK FARM ESTATE LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 August 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

AKE INTERNATIONAL LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 August 2009
Resigned on
13 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GLOBALX (UK) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 August 2009
Resigned on
6 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

REMOTE TECHNOLOGY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 August 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LLOYD PLATT & CO LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 August 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TRUE NORTH ADVISORS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 August 2009
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LOCUM SUPPLY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 August 2009
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WILBEN DEVELOPMENTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 August 2009
Resigned on
27 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

JAVEVENT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 August 2009
Resigned on
21 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

COMMUNIG8 LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 August 2009
Resigned on
2 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WESCAPE INTERNATIONAL LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 August 2009
Resigned on
1 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ADASTRUM CONSULTING LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 July 2009
Resigned on
30 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TM PEOPLE LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 July 2009
Resigned on
30 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

3 MARGRAVINE ROAD (FREEHOLD) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 July 2009
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SARRE COURT BIRCHINGTON RTM COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 July 2009
Resigned on
27 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

RAMJUD HEALTHCARE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 July 2009
Resigned on
27 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

39 GOLDHURST TERRACE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 July 2009
Resigned on
27 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WOODSIDE RTM COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 July 2009
Resigned on
24 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SAFFRON INSURANCE HOLDINGS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 July 2009
Resigned on
24 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

69A AND 69B MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 July 2009
Resigned on
23 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

RGA GROUP LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 July 2009
Resigned on
23 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BRANDBOOST MARKETING LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 July 2009
Resigned on
23 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MOLEFIND LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 July 2009
Resigned on
10 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DISSOLVE DEBT (UK) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 July 2009
Resigned on
21 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

AFFINITY GLASS LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 July 2009
Resigned on
21 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

KLM NATURAL SUPPLIES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 July 2009
Resigned on
21 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MAYFAIR CLUBS LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 July 2009
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HIGHLITE (UK) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 July 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DALLAM ROAD PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 July 2009
Resigned on
21 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

JOHN RIGG HAULAGE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 July 2009
Resigned on
20 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MANZI PROPERTY SERVICES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 July 2009
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

NETWORKERS INTERNATIONAL TRUSTEES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 July 2009
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HOFFY`S LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 July 2009
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DC CLOTHING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 July 2009
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DOYLE CLAYTON SOLICITORS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 July 2009
Resigned on
15 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MULTIADAPTOR LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 July 2009
Resigned on
15 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

EVERGREEN PROPERTY SERVICES (CAMBS) LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 July 2009
Resigned on
15 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WINKFIELD COMPONENTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 July 2009
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

AMC PHARMA 24 LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 July 2009
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ROWDEN FARM MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 July 2009
Resigned on
13 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CRANLEIGH PLUMBING SUPPLIES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 July 2009
Resigned on
13 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SEAGREENS HARVESTING SYSTEMS SCOTLAND LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 July 2009
Resigned on
13 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

VENETIA BOOKS LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 July 2009
Resigned on
13 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BSV ASSOCIATES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 July 2009
Resigned on
13 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

NEW FABRIC SHOPS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 July 2009
Resigned on
11 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

KOSMIN EYECARE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 July 2009
Resigned on
11 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

STUDENTBEANS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 July 2009
Resigned on
11 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

QUILLPAST LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 July 2009
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ACEFRONT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 July 2009
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MUTE MANAGEMENT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 July 2009
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SMIFFF'S LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 July 2009
Resigned on
20 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

NEXTBID LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 July 2009
Resigned on
12 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FASTPOINT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 July 2009
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

OVALWISH LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 July 2009
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ZKZ PROPERTIES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 July 2009
Resigned on
9 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HENDON COURT INVESTMENTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 July 2009
Resigned on
9 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

R T TRADING ORKNEY LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 July 2009
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

22 EDGCUMBE AVENUE MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 July 2009
Resigned on
7 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WORKS 4U LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 July 2009
Resigned on
7 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LOBBY PRODUCTIONS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 July 2009
Resigned on
7 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ST JOSEPH TRADING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 July 2009
Resigned on
6 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TYLA SERVICES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 July 2009
Resigned on
6 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FERNBROOK ESTATES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 July 2009
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SMB AVIATION LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 July 2009
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ONE2ONE PROPERTIES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2009
Resigned on
2 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LONDON FOOTBALL WEEKEND LEAGUES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 July 2009
Resigned on
2 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DANELANDER LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 2009
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FIRST AVENUE INVESTMENTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 2009
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

22 OFFORD ROAD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 2009
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

IN-HOUSE LIGHTING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 June 2009
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

EPPING INDUSTRIAL COATINGS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 June 2009
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THE CULT FILMS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 June 2009
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

110 CAMBRIDGE GARDENS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 June 2009
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FORENSIC PSYCHIATRY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 June 2009
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ABO & ASSOCIATES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 June 2009
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MNM DEVELOPMENTS (SCOTLAND) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 June 2009
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BEAUFORT HOUSE CHELSEA LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 June 2009
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

KENT HOUSE 240 LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 June 2009
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

OUR DISAPPEARING PLANET LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 June 2009
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ALRA PROPERTIES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 June 2009
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

RED KETCHUP LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 June 2009
Resigned on
22 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

REVELL RESEARCH SYSTEMS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 June 2009
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CONFIGURABLE SOLUTIONS LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 June 2009
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CLIFTONWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 June 2009
Resigned on
17 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THE SOUTH KEN BOTTEGA LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 June 2009
Resigned on
17 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WRAP A GIFT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 June 2009
Resigned on
16 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CARIAD COURT FREEHOLD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 June 2009
Resigned on
15 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ELLWOOD CONSTRUCTION LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 June 2009
Resigned on
15 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

B & J JAY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 June 2009
Resigned on
15 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

POPPER AND CARTER LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 June 2009
Resigned on
15 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

8 WOODSIDE, SUNDERLAND (MANAGEMENT) LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 June 2009
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WETBURY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 June 2009
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

G & O ENTERTAINMENT LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 June 2009
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THE OLD CHAPEL (HELSTON) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 June 2009
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

G & O PUBLISHING LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 June 2009
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TRINITY HOUSE ESTATES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 June 2009
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

JOLBURY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 June 2009
Resigned on
10 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FAIRVIEW PROPERTY ENTERPRISES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 June 2009
Resigned on
20 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

RISK ASSURED LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 June 2009
Resigned on
11 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BRITTEN-NORMAN LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 June 2009
Resigned on
10 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

STEVE PARKER SOLUTIONS LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 June 2009
Resigned on
10 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CHRISTINE WEBSTER CARE LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 June 2009
Resigned on
10 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

A & B GENERAL (UK) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 June 2009
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MARSTON LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 June 2009
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BACK IN MOTION (FRANCHISING) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 June 2009
Resigned on
8 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DEVONSHIRE MEDIA LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 June 2009
Resigned on
5 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

65 KELLETT ROAD (FREEHOLD) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2009
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

OLIVER FRANCE SOUND LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2009
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HAGEMANN LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 June 2009
Resigned on
2 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BLUE VISION ADVISORY LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 June 2009
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GABLEMIST LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 June 2009
Resigned on
2 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ALLCORN ENGINEERING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 June 2009
Resigned on
2 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

OFFICIAL SPACE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 June 2009
Resigned on
2 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

VISIMED LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 June 2009
Resigned on
2 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

M B MOFFATT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 June 2009
Resigned on
2 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

JADWA GP 1 LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 June 2009
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

INFORM TECHNOLOGIES (UK) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2009
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

10 RALEIGH CLOSE FREEHOLD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2009
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THE IT SERVICE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 May 2009
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

VAUXCENTRE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 May 2009
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

OWL FILM PRODUCTIONS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role
Director
Date of birth
July 1963
Appointed on
29 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

RER LONDON LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 May 2009
Resigned on
28 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SCALLYWAGS NURSERY CHELMSFORD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 May 2009
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ECLECTIC ADVENTURES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 May 2009
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CAFFE DOUBLE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 May 2009
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ONLINE CLEANING UK LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 May 2009
Resigned on
22 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LOVEHURST LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 May 2009
Resigned on
21 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

15, 17 AND 19 WINDERS ROAD (FREEHOLD) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 May 2009
Resigned on
21 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PLAY THERAPY SERVICES LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 May 2009
Resigned on
21 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LOW ASSOCIATES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 May 2009
Resigned on
21 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ELEC-TRICKS SOUTH EAST LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 May 2009
Resigned on
21 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

VOADES VOCES AMIGAS DE ESPERANZA

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2009
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LOCATION RH10 LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2009
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SCREENCUT TELEVISION LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2009
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

COOPERS COURT (THEYDON BOIS) MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LITTLE ELMS DAYCARE NURSERY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FAIZ CARGO UK LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

AQUABELLA LONDON LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WATERFRONTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 May 2009
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SK EUROCA LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 May 2009
Resigned on
14 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SPLINTER WORKS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 May 2009
Resigned on
14 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THROGMORTON ASSOCIATES WEALTH MANAGEMENT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 May 2009
Resigned on
13 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

IFL REALISATIONS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 May 2009
Resigned on
13 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

EATON GATE (KIDLINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 May 2009
Resigned on
13 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

54 SOLUTIONS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 May 2009
Resigned on
12 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GREEN FLAME RESEARCH LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 May 2009
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TRESCOBEAS STORES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 May 2009
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

RIVER PROFILES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 May 2009
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FILLERS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 May 2009
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ACTFRAME LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

KNOWSLEY CLOSE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 May 2009
Resigned on
8 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BODY LOGIC LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 May 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MANETTI YOUNG LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 May 2009
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

EDDO LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 May 2009
Resigned on
7 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DERWENTWATER ROAD (FREEHOLD) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 May 2009
Resigned on
5 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

NENDAZ PROPERTIES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 April 2009
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TAYLOR-HUTTON HOMES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 April 2009
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

EARLS BARTON MOT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 April 2009
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FOX GREGORY RESIDENTIAL LETTINGS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 April 2009
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MAX PRESS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 April 2009
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

KIDDERMINSTER PROPERTIES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 April 2009
Resigned on
28 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THOMPSON DALLEY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 April 2009
Resigned on
28 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ROCHFORD TENNIS CLUB LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 April 2009
Resigned on
28 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HARAMBAT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 April 2009
Resigned on
27 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PACEOVER LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 April 2009
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DR C M BOWMAN LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 April 2009
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

RIDLANDS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 April 2009
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

20A VICTORIA ROAD MANAGEMENT CO LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 April 2009
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WELLPOST LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 April 2009
Resigned on
18 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

OVALPORT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 April 2009
Resigned on
2 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THE HERMITAGE ST DUNSTANS ROAD (FREEHOLD) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 April 2009
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MANAGING COMPLEXITY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 April 2009
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

K GRAPHICS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 April 2009
Resigned on
17 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

IRWELL RIVERS TRUST LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 April 2009
Resigned on
17 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MUSTARD MARKETING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 April 2009
Resigned on
17 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THE PYTCHLEY HUNT MASTERS 2009 LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 April 2009
Resigned on
16 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

JCP JEWELLERY CLAIMS LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 April 2009
Resigned on
16 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PAB CONSTRUCTION LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 April 2009
Resigned on
16 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

S & G FINANCIAL SERVICES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 April 2009
Resigned on
16 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WAVEL COURT (FREEHOLD) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 April 2009
Resigned on
16 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PRODRIVER LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 April 2009
Resigned on
16 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MAGGIE REES ASSOCIATES LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 April 2009
Resigned on
15 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PULSE SECURITY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 April 2009
Resigned on
15 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ICKENHAM BUILDERS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 April 2009
Resigned on
15 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

VERY CLEVER LOCUMS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 April 2009
Resigned on
14 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ST JAMES COURT ST IVES RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 April 2009
Resigned on
13 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ST. GILES COURT (SLOUGH) MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 April 2009
Resigned on
7 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ROCHE RECRUITMENT SOLUTIONS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 April 2009
Resigned on
4 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THE CLINK MUSEUM LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 April 2009
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

J HORNSBY INTERIORS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 April 2009
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DEEDMIX LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 April 2009
Resigned on
9 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SERQ LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 April 2009
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

KITEZEST LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 April 2009
Resigned on
9 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CASTLOGG LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 March 2009
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

INSPIRINA LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 March 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LINKPAST LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 March 2009
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TRAVEL RETAIL CONSULTING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 March 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

EUGATE INVESTMENTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 March 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

T J LAKH LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 March 2009
Resigned on
30 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ZAZZA SERVICES LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 March 2009
Resigned on
27 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HPE PENSION TRUSTEES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 March 2009
Resigned on
27 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WARD INTELLIGENT SECURITY SOLUTIONS LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 March 2009
Resigned on
26 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

18 LORD STREET WEST MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 March 2009
Resigned on
26 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

NUNNERY LANE (DARLINGTON) LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 March 2009
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LJA CONSULTANCY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 March 2009
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LITTLE DUDE MEDIA LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 March 2009
Resigned on
24 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ENVIRON DESIGN (STURRY) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 March 2009
Resigned on
24 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ASSIA UK LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 March 2009
Resigned on
24 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

KEILHILL HOLDINGS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 March 2009
Resigned on
24 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FPL PRINT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 March 2009
Resigned on
24 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WEST BAY HOLDINGS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2009
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WEST BAY CLUB LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2009
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TIDY INTERNATIONAL (UK) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2009
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

POSTREALM LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WEST BAY CONSTRUCTION AND DEVELOPMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2009
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

G.R.E. CONSTRUCTION LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 March 2009
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PURE POWER SOLUTIONS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 March 2009
Resigned on
21 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GREENER GOALS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 March 2009
Resigned on
21 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

J MURPHY & SONS OF SHIRLEY LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 March 2009
Resigned on
20 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LANDMARK BUSINESS CENTRES (OBS) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 March 2009
Resigned on
20 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CLEAR HORIZON PRODUCTIONS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 March 2009
Resigned on
20 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WEST GREEN SUPERMARKET LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 March 2009
Resigned on
20 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FAIRACRES (RICHMOND) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 March 2009
Resigned on
20 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MARVEL 71 LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 March 2009
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ENERGY SAFETY TRUST

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 March 2009
Resigned on
18 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

27 ST MARGARETS ROAD (FREEHOLD) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 March 2009
Resigned on
18 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ANGLO-GERMAN PROPERTY CONSULTANCY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 March 2009
Resigned on
18 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SEVEN NINE LANGLAND LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 March 2009
Resigned on
17 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TWO POINT ZERO LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 March 2009
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HARVELLI LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 March 2009
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BICK ACCOUNTANTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 March 2009
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HUXLOE LOGISTICS LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 March 2009
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CIGNO NERO LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 March 2009
Resigned on
13 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WALLER POLLINS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 March 2009
Resigned on
13 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FRATELLI (GM) LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 March 2009
Resigned on
13 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THE CORGI TRUST

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 March 2009
Resigned on
12 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HOEGH NORTHERN TERMINAL LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 March 2009
Resigned on
12 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SPECIALIST INSTALLATIONS (LONDON) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 March 2009
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FORM HOLDINGS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 March 2009
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PROCESS DECONTAMINATION SYSTEMS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 March 2009
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HOTELS DIRECT 4 LESS LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 March 2009
Resigned on
10 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

J.A.M MARKETING & HOSPITALITY MANAGEMENT LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 March 2009
Resigned on
10 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PARI ENTERPRISES LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 March 2009
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

VIXELLI LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 March 2009
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FULLER TYRES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 March 2009
Resigned on
6 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PHILLIP JAMES CONSULTING LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 March 2009
Resigned on
6 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CANELEIGH LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 March 2009
Resigned on
5 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WBC MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 March 2009
Resigned on
4 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

RED SQUARE DESIGN & BUILD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 March 2009
Resigned on
4 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TEAMPOINT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2009
Resigned on
20 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

64 COCKNEY HILL RESIDENTS ASSOCIATION LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2009
Resigned on
3 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

NEW BARNS OASTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2009
Resigned on
3 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BEATTIE PASSIVE BUILD SYSTEM LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2009
Resigned on
3 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

VUE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2009
Resigned on
3 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ACEREEF LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2009
Resigned on
6 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BUBBLES BATHROOM & TILES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2009
Resigned on
3 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PENTON CONSULTANCY SERVICES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2009
Resigned on
11 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PASTBRIDGE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2009
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

NEATLINK LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2009
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LINETEN LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2009
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DB RISK & COMPLIANCE SERVICES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2009
Resigned on
3 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HAYES CHIROPRACTIC LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2009
Resigned on
3 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SECUNDUS ASSOCIATES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2009
Resigned on
3 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THE HADLEIGH TIMBER GROUP LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 March 2009
Resigned on
15 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

KHM LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 March 2009
Resigned on
2 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

NUEX HOLDINGS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 February 2009
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CARE AVENUES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 February 2009
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DEANO & LOUISE LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 February 2009
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FRASER YACHTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 February 2009
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MARC STARR SPANISH AND PORTUGUESE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 February 2009
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TCSL UK LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 February 2009
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WIMBLEDON TREE SURGEONS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 February 2009
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GSN CONTRACTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 February 2009
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MBU LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 February 2009
Resigned on
20 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ROMA COURT (SEVENOAKS) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 February 2009
Resigned on
20 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SHAKETASTIC LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 February 2009
Resigned on
20 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FLIGHT PROCESS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 February 2009
Resigned on
20 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SUSTAINABLE ELECTRICAL TECHNOLOGIES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 February 2009
Resigned on
20 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

VASTFIELD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 February 2009
Resigned on
25 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TIMETRACK LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 February 2009
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

K N MATHIAS EVENTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 February 2009
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ALL POINTS WEST (DESIGN) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 February 2009
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ANDY NASH LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 February 2009
Resigned on
17 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BERN PET FOODS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 February 2009
Resigned on
17 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BH BUILDING CONTRACTOR LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 February 2009
Resigned on
16 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

G T B PLUMBING & HEATING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 February 2009
Resigned on
16 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CHINA GLOBAL TRAVEL LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 February 2009
Resigned on
13 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FULLFLOW HOLDINGS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 February 2009
Resigned on
13 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

67 GRESHAM ROAD FREEHOLD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 February 2009
Resigned on
13 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

7-7A QUEENS ROAD MANAGEMENT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 February 2009
Resigned on
13 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FULLFLOW INTERNATIONAL LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 February 2009
Resigned on
13 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BRM PROJECT MANAGEMENT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 February 2009
Resigned on
13 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SOFER STAM LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 February 2009
Resigned on
12 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BRYCO SERVICES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 February 2009
Resigned on
12 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

F R M CONSULTING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 February 2009
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LUXURY EXECUTIVE TRAVEL LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2009
Resigned on
10 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BRAND DELIVERED LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2009
Resigned on
10 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MARKETING LOGISTICS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 February 2009
Resigned on
10 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

RAMSONS IMPEX UK LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 February 2009
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

68 ELM PARK ROAD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 February 2009
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

AUTOHOUSE PROPERTY SERVICES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 February 2009
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

9 STAVORDALE ROAD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 February 2009
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GOODBRACE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 February 2009
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WANTSPACEGOTSPACE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 February 2009
Resigned on
6 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BREAKSPEARS ROAD (BROCKLEY) MANAGEMENT CO. LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 February 2009
Resigned on
6 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GCK OLD STUDENTS` ASSOCIATION LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 February 2009
Resigned on
6 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

85 STAPLETON HALL ROAD RTM COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 February 2009
Resigned on
5 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PROBIOTEC (UK) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 February 2009
Resigned on
5 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

COOLPASS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 February 2009
Resigned on
5 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ASSET PLANNING SOLUTIONS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 February 2009
Resigned on
6 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

32 TOOTING BEC GARDENS RIGHT TO MANAGE COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 February 2009
Resigned on
5 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

F.J.E. PLASTIC DEVELOPMENTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 February 2009
Resigned on
4 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

33 HIGHLAND ROAD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 February 2009
Resigned on
4 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MWI ACCOUNTANTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 February 2009
Resigned on
4 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BUCKLAND PRODUCTIONS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2009
Resigned on
3 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

QMEDIC LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 February 2009
Resigned on
3 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DIAMOND FINANCIAL CONSULTANTS (UK) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 January 2009
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LAWRENCE HOUSE MANAGEMENT COMPANY (CITY ROAD) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 January 2009
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

KVIKA LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 January 2009
Resigned on
26 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SOUND ADVICE (BUSINESS MANAGEMENT) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 January 2009
Resigned on
26 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TRINITY HOUSE TRADING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 January 2009
Resigned on
26 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

QUICKLASE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 January 2009
Resigned on
23 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

VIEWCOM DIGITAL DESIGN LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 January 2009
Resigned on
23 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

94 PIMLICO ROAD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 January 2009
Resigned on
23 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

103 WARWICK ROAD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 January 2009
Resigned on
22 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

STEPHEN J KETTLE AND ASSOCIATES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 January 2009
Resigned on
22 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MDB PROPERTY DEVELOPMENTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 January 2009
Resigned on
22 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TATEHILL LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 January 2009
Resigned on
10 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HOLYBRAY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 January 2009
Resigned on
21 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

APRIL PHARMACY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 January 2009
Resigned on
21 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BISTECH GROUP PLC

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 January 2009
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

RAFFAELLA PRODUCTIONS (EUROPE) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 January 2009
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THE TV PRODUCTION OFFICE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 January 2009
Resigned on
20 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

INFORMATION PUBLICATIONS LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 January 2009
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GANYMEDE BUSINESS SERVICES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 January 2009
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ALBYNS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 January 2009
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THE PEOPLE CHAIN LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 January 2009
Resigned on
15 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MEREDITH BROADCAST AUDIO LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 January 2009
Resigned on
14 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SOUTH MOLTON CAPITAL LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 January 2009
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SANUKI LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 January 2009
Resigned on
14 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BOOTS OPTICAL INVESTMENT HOLDINGS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 January 2009
Resigned on
13 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ST MILDREDS MEWS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 January 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PAD CONSULTANCY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 January 2009
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ABBEY ELECTRICAL LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 January 2009
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CARETRADE CHARITABLE TRUST

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 January 2009
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

K & L BURROUGHS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 January 2009
Resigned on
9 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MIAH ENTERPRISES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 January 2009
Resigned on
7 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LONDON UNITED RUGBY CLUB LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 January 2009
Resigned on
7 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

84 & 86 BALVERNIE GROVE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 January 2009
Resigned on
7 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

COLEMAN & BASINGHALL LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 January 2009
Resigned on
7 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DESIGNER BLINDS LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 January 2009
Resigned on
6 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FIXEEZE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 January 2009
Resigned on
6 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

OLD MARKET (MARDEN) ROAD MANAGEMENT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 January 2009
Resigned on
5 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

OLD MARKET (MARDEN) RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 January 2009
Resigned on
19 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DAR SOLUTIONS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 December 2008
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ATTILIO TWO LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 December 2008
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

STAR IT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 December 2008
Resigned on
23 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BOOTS EYEWEAR LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 December 2008
Resigned on
23 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 December 2008
Resigned on
23 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HILLTOP WINES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 December 2008
Resigned on
22 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

KINGFISHER BUILDING SUPPLIES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 December 2008
Resigned on
22 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TOPLAND MERSEY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 December 2008
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FPSW CONSULTANTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 December 2008
Resigned on
19 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TOPLAND THAMES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 December 2008
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TOPLAND TYNE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 December 2008
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

STERLING FORD CLIENT SERVICES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 December 2008
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SPD 1 LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 December 2008
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

INSIDE CONSULTANTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 December 2008
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CLIMATE CHANGE AND CO2 CONSULTING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 December 2008
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PRECISE A.V. LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 December 2008
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

27 PETERBOROUGH ROAD (FREEHOLD) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 December 2008
Resigned on
16 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CARRIER UK HOLDINGS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 December 2008
Resigned on
16 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BRANDABLE & CO. LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 December 2008
Resigned on
15 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GLENHOLME HADDON HOUSE LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 December 2008
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 December 2008
Resigned on
11 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CRESCENT PENSION TRUSTEE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 December 2008
Resigned on
10 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MY FAIRY GIFT MOTHER LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 December 2008
Resigned on
9 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CUMBERLAND COURT (2009) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 December 2008
Resigned on
9 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LL MEDICAL CARE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 December 2008
Resigned on
9 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SATIVA SOLUTIONS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 December 2008
Resigned on
9 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ESSEX FARM SERVICES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 December 2008
Resigned on
9 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

UTOPIA CONSORTIUM LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 December 2008
Resigned on
9 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

RKBLACK & PARTNERS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 December 2008
Resigned on
8 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DEVELOPMENTAL THERAPEUTICS CONSORTIUM LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 December 2008
Resigned on
4 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LIPCO AEROSPACE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 December 2008
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BEE LONDON TRADING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 December 2008
Resigned on
3 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SECONDS TO LIVE FILMS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 December 2008
Resigned on
3 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LGP NEWCO LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 December 2008
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DORMANT COMPANY 06764423 LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 December 2008
Resigned on
3 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GRAVITY THINKING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 December 2008
Resigned on
2 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HENDERSON KITE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 December 2008
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TEXT IT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 December 2008
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

71 BYFLEET ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 November 2008
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BROAD FARM HOLIDAY PARK LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 November 2008
Resigned on
27 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MY ITECH SERVICES LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 November 2008
Resigned on
27 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CLOUD NINE MEDIA (UK) LTD.

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 November 2008
Resigned on
26 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

AMBER COMMERCIAL INTERIORS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 November 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

27 QUEENS GATE RTM COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
25 November 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TILBS FLOORING SERVICES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 November 2008
Resigned on
24 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

INSIGHT ON RISK LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 November 2008
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FITZWILLIAM HOUSE (CLAPHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 November 2008
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SWINGATE INN LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 November 2008
Resigned on
19 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HALSTED RAIN LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 November 2008
Resigned on
18 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LOCKER ARCHITECTURAL LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 November 2008
Resigned on
16 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

EQUITY LONDON LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 November 2008
Resigned on
18 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CLASSYPAWS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 November 2008
Resigned on
17 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

67 FORE STREET (PORT ISAAC) MANAGEMENT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 November 2008
Resigned on
17 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

JEAN MACHINE HOLDINGS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 November 2008
Resigned on
14 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ASHDENE GARAGE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 November 2008
Resigned on
13 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

DRINKERS WORLD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 November 2008
Resigned on
13 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MALDIVES WHALE SHARK RESEARCH PROGRAMME LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 November 2008
Resigned on
13 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SAIETTA GROUP PLC

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 November 2008
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

NED`S NOODLE BOX (HOLDINGS) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 November 2008
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

YOU ME AND EVERYONE LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 November 2008
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

COUNTRYWIDE PAVING CONSTRUCTION LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 November 2008
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

INTEXCO DESIGN LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 November 2008
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

84 TACHBROOK STREET SW1V 2NB LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 November 2008
Resigned on
5 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LEISURE FM LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2008
Resigned on
4 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PRECINTIA UK LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 November 2008
Resigned on
4 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

EQUITY ESTATES GB LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 November 2008
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

LANDMARK RENOVATIONS (EAST) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 November 2008
Resigned on
14 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CROWN JEWELLERS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 November 2008
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ST AUSTELL RAILWAY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 October 2008
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BITS & PIECES (DURRINGTON) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 October 2008
Resigned on
30 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

T B C CONSTRUCTION LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 October 2008
Resigned on
30 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BOGGI (UK) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 October 2008
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 October 2008
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

IRONWORKS TWO LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 October 2008
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

R HOUGH & CO. LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 October 2008
Resigned on
28 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

OTL CEILINGS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 October 2008
Resigned on
28 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CRITTENDEN COMMERCIAL LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 October 2008
Resigned on
28 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ESSEX ELECTRICAL GROUP LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 October 2008
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

69 CARLYLE ROAD (FREEHOLD) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 October 2008
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CORBY SOUTHERN GATEWAY MANAGEMENT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 October 2008
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GLADFIELD COURT MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 October 2008
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ORFORD HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 October 2008
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CANTELEC LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 October 2008
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ESSEX POWER LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 October 2008
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

A.H. PAGE

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 October 2008
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

STORM LAND AND ESTATES (I) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 October 2008
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

KEELMARK LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 October 2008
Resigned on
13 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ULVA INTERNATIONAL LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 October 2008
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CARPBOND LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 October 2008
Resigned on
3 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HICKMANS COURT MANAGEMENT COMPANY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
23 October 2008
Resigned on
23 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

M.H. DETRICK COMPANY LTD

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 October 2008
Resigned on
21 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ARNSIDE GARAGE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
21 October 2008
Resigned on
21 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WAA GROUP LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 October 2008
Resigned on
20 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CAREBANK LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 October 2008
Resigned on
20 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

RG SUPPLY CHAIN SOLUTIONS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 October 2008
Resigned on
20 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

KEITH HOLDAWAY CONSULTING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 October 2008
Resigned on
17 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

RE-DEC UK LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 October 2008
Resigned on
17 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WELHAM ROAD FREEHOLD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2008
Resigned on
16 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

PENGARON MEDIATION SERVICES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2008
Resigned on
16 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BRONKOTEST LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 October 2008
Resigned on
16 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

THE CABLING GROUP LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 October 2008
Resigned on
15 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ELM MEDIA LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 October 2008
Resigned on
15 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MYDDELTON SQUARE 43-53 FREEHOLD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 October 2008
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ELSHAM ROAD LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 October 2008
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TOWERS MANAGEMENT (LEICESTER) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 October 2008
Resigned on
13 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GLADEMATCH LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 October 2008
Resigned on
25 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BLACKBURN LOXLEY LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 October 2008
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

JAMPLANT LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 October 2008
Resigned on
15 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

HAYWOOD AND JACKSON FABRICATIONS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 October 2008
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

INSIGHT CONSULTANCY SOLUTIONS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
9 October 2008
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

GWB ARTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 October 2008
Resigned on
8 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ENRICH EMEA HOLDING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 October 2008
Resigned on
7 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

WHITE STORES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 October 2008
Resigned on
7 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

FOCUS ASSURED SERVICES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 October 2008
Resigned on
6 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CERION UK LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 October 2008
Resigned on
6 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MAJO GROUP LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 October 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

SNAZZI ACCESSORIES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 October 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CAIDAN PUBLISHING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 October 2008
Resigned on
2 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

263 EAST END ROAD (FREEHOLD) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
2 October 2008
Resigned on
2 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

QUESTCARE LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 October 2008
Resigned on
12 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

CARDINAL MEDICAL UK LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 October 2008
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

OLDMEND LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 October 2008
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ORIOLE RESTAURANTS LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 October 2008
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

BW PIONEER (UK) LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 October 2008
Resigned on
6 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

K BAKER BUILDER LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 October 2008
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

TEK INVESTMENT GROUP LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 October 2008
Resigned on
22 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

JIM THOMPSON CONSULTING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 October 2008
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

ASLETT WELDING LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 October 2008
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

YORK PLACE COMPANY SERVICES LIMITED

Correspondence address
KERRY HOUSE KERRY AVENUE, STANMORE, MIDDLESEX, HA7 4NL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 May 2005
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA7 4NL £2,463,000

MEHTA & DAVIS LLP

Correspondence address
4 REES DRIVE, STANMORE, HA7 4YN
Role
LLPDMEM
Date of birth
July 1963
Appointed on
1 May 2001
Nationality
BRITISH

Average house price in the postcode HA7 4YN £1,788,000